ML20059C075

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Repts 50-413/93-26 & 50-414/93-26
ML20059C075
Person / Time
Site: Catawba  Duke Energy icon.png
Issue date: 12/16/1993
From: Herdt A
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
To: Rehn D
DUKE POWER CO.
References
NUDOCS 9401040357
Download: ML20059C075 (3)


See also: IR 05000413/1993026

Text

m

h-

4

.

DEC la 1993

Docket Nos.

50-413 and 50-414

License Nos.

NPF-35 and NPF-52

Duke Power Company

ATTN:

Mr. D. L. Rehn

Vice President

Catawba Site

4800 Concord Road

York, SC 29745

Gentlemen:

SUBJECT: NRC INSPECTION REPORT NOS.

50-413/93 26 AND 50-414/93-26

Thank you for your response of November 29, 1993, to our Notice of Violation

issued on October 29, 1993, concerning activities conducted at your Catawba

facility.

Your response referenced Violation No. 414,414/93-26-02 instead of

413, 414/93-26-02. We have evaluated your response and found- that it meets

the requirements of 10 CFR 2.201. However, per a December 15, 1993, telephone

call between M. Lesser of my staff and Z. Taylor, you agreed to supplement

your response regarding your policy for scheduling work activities on a train

of safety related equipment, while the opposite train is inoperable. We will

examine the implementation of your corrective actions during future

inspections.

We appreciate your cooperation in this matter.

Sincerely,

ORIGINAL 51GNED By

ALAN R. HD.DT

Alan R. Herdt, Chief

Reactor Projects Branch 3

Division of Reactor Projects

cc:

R. C. Futrell

Compliance

Duke Power Company

4800 Concord Road

York, SC 29745-9635

A. V. Carr, Esq.

Duke Power Company

422 South Church Street

Charlotte, NC 28242-0001

cc:

Continued see page 2

9401040357 931216

PDR

ADOCK 05000413

G

PDR,~

t(i

0301.:!3

EElO

.

..

DEC 1R 1993

Duke Power Company

2

cc:

Continued

J. Michael McGarry, III, Esq.

Winston and Strawn

1400 L Street, NW

Washington, D. C.

20005

North Carolina MPA-1

Suite 600

P. O. Box 29513

Raleigh, NC 27626-0513

Max Batavia, Chief

Bureau of Radiological Health

S. C. Department of Health

and Environmental Control

2600 Bull Street

Columbia, SC 29201

Richard P. Wilson, Esq.

Assistant Attorney General

S. C. Attorney General's Office

P. O. Box 11549

Columbia, SC 29211

Michael Hirsch

Federal Emergency Management Agency

500 C Street, Sw, Room 840

Washington, D. C.

20472

North Carolina Electric

Membership Corporation

P. O. Box 27306

Raleigh, NC 27611

Karen E. Long

Assistant Attorney General

N. C. Department of Justice

P. O. Box 629

Raleigh, NC 27602

Saluda River Electric

Cooperative, Inc.

P. O. Box 929

Laurens, SC 29360

cc:

Continued see page 3

l

-. .

.

.

.

. _ _

_ _ _ - _ _ . - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ - _ _ _ _ . . .-

-_- A

.

.

DEC161993

Duke Power Company

3

cc:

Continued

T. Richard Puryear

Nuclear Technical Services Manager

Carolinas District

Westinghouse Electric Corporation

2709 Water Ridge Parkway, Ste. 430

Charlotte, NC 28217

County Manager of York County

York County Courthouse

York, SC 29745

Piedmont Municipal Power Agency

121 Village Drive

Greer, SC 29651

'

G. A. Copp

Licensing - EC050

Duke Power Company

P. O. Box 1007

Charlotte, NC 28201-1007

l

~

bec:

R. E. Martin, NRR

W. Miller, RII

A. R. Herdt, RII

M. S. Lesser, RII

Document Control Desk

,

NRC Resident Inspector

U.S. Nuclear Regulatory Commission

Route 2, Box 179-N

York, SC 29745

,

.

RIf .

I

, kins

MLesser

12/

93

12f6 /93

'