Letter Sequence Meeting |
---|
|
|
MONTHYEARML20141B3041997-06-20020 June 1997 Notification of 970709 Meeting W/Util in Huntersville,Nc to Discuss Licensee Revs to 1996 Plant UFSAR & How 1996 Rev Complies w/10CFR50.71 Project stage: Meeting ML20217P0651997-08-22022 August 1997 Summary of 970709 Meeting W/Util Re Issues Related to 1996 Rev of McGuire Ufsar.List of Attendees & Verbal Response Encl Project stage: Meeting 1997-06-20
[Table View] |
|
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20217L7171999-10-22022 October 1999 Informs That Encl Questions Were Transmitted by Email to PT Vu of Duke Energy Corp,In Preparation for Upcoming Telcon Re 990624 Amend Request ML20216J2171999-09-30030 September 1999 Informs That Encl Questions Were Transmitted by Email on 990930 to M Purser of Duke Energy Corp for Preparation of Upcoming Telcon.Questions Pertain to 990624 Amend Request ML20210L6601999-08-0505 August 1999 Forwards single-page Document Given to G Belisle of Region II by T Clements of Nuclear Control Institute Re Mixed Oxide Fuel ML20196K6231999-07-0101 July 1999 Forwards Draft Safety Evaluation on TR DPC-NE-2009, Duke Power Co Westinghouse Fuel Transition Rept. Rept Was Transmitted to Warren in Order to Prepare for Conference Call ML20195J1181999-06-14014 June 1999 Forwards Documents That Were Transmitted by Fax on 990614 to a Jones-Young Re Issues to Be Discussed in Upcoming Telcon Re DPC Response to GL 98-04 ML20207G3661999-06-0909 June 1999 Reissued Notification with Date Change of 990618 Meeting with DPC in Rockville,Maryland to Discuss Compensatory Actions (Allowed Outage Time) for McGuire Nuclear Station ML20207E7741999-06-0202 June 1999 Notification of 990617 Meeting with Util in Rockville,Md to Discuss Compensatory Actions (AOT) for McGuire Nuclear Station ML20206U4231999-05-18018 May 1999 Notification of 990602 Meeting with Duke Energy Corp,Vepco & Others in Rockville,Md to Discuss Technical,Regulatory & Licensing Issues Related to Proposed Future Use of Mixed Oxide Fuel at Catawba,Mcguire & North Anna Nuclear Stations ML20205H9131999-03-24024 March 1999 Forwards NRC Operator Licensing Exam Repts 50-369/99-301 & 50-370/99-301 (Including Completed & Graded Tests) for Tests Administered on 990125-0205 ML20199B0491999-01-11011 January 1999 Notification of 990127 Meeting with Duke Energy Corp in Rockville,Md to Discuss License Amend for Taking Credit for Soluble Boron & Boraflex ML20195H0421998-11-17017 November 1998 Informs That Encl Questions Were Transmitted by e-mail to Warren of Duke Energy Corp in Preparation for Upcoming Telephone Call.Memo & Enclosure Do Not Convey Formal Request for Info or Represent NRC Staff Position ML20154L0811998-09-23023 September 1998 Notification of 981016 Meeting with Util in Rockville,Md to Discuss Recent Site Performance Major Plant Equipment Upgrades & Operational,Licensing & Regulatory Issues.Meeting Has Been Cancelled ML20153E0781998-09-23023 September 1998 Revised Notification of 981016 Duke Energy Corp in Rockville,Md to Discuss Recent Site Performance,Major Plant Equipment Upgrades & Operational,Licensing & Regulatory Issues.Meeting Revised to Change Date & Room Number ML20151X1931998-09-14014 September 1998 Notification of 981006 Meeting W/Duke Energy Corp in Rockville,Md to Discuss Recent Site Performance,Major Plant Equipment Upgrades & Operational,Licensing & Regulatory Issues ML20249C6451998-06-25025 June 1998 Notification of 980709-10 Meeting W/Duke Energy Corp in Rockville,Md to Discuss Technical Issues Re Proposed Improved TSs for Catawba & McGuire Nuclear Stations ML20249B6241998-06-19019 June 1998 Forwards Draft SE Re Relocation of Meteorological Tower for Plant ML20248F1061998-06-0202 June 1998 Notification of 980617 & 18 Meeting W/Util in Rockville,Md to Discuss Technical Issues Re Proposed Improved TSs for Catawba & McGuire Nuclear Stations ML20217Q6151998-05-0707 May 1998 Notification of 980518 & 19 Meeting W/Util in Rockville,Md to Discuss Technical Issues Re Proposed Improved TSs for Catawba & McGuire Nuclear Stations ML20217M1831998-05-0101 May 1998 Notification of 980514 Meeting W/Util in Rockville,Md to Discuss Plans for Changes to TS Re Following Ice Condenser Issues:Ice Weight Redistribution,Reduction & Block Ice Utilization ML20199A4781998-01-22022 January 1998 Notification of 980204 Meeting W/Util in Rockville,Md to Discuss Staff Recent RAI Re Snubbers ML20198M8931998-01-12012 January 1998 Notification of 980127 Meeting W/Util in Rockville,Md to Discuss Technical Issues Covered by DEC TR in Support of Future Transition from Framatome to Westinghouse Fuel ML20198S8131997-10-30030 October 1997 Notification of 971118 Meeting W/Util to Discuss Specific Aspects of Dual Unit Trip & Licensee Corrective Actions ML20198K1961997-10-16016 October 1997 Notification of 971030 Meeting W/Util in Rockville,Md to Discuss Matters Re Proposed Improved TSs for Catawba & McGuire ML20210M8231997-08-22022 August 1997 Forwards Signed Original of Subject Order Attached for Transmittal to Ofc of Fr for Publication.W/O Encl ML20141B3041997-06-20020 June 1997 Notification of 970709 Meeting W/Util in Huntersville,Nc to Discuss Licensee Revs to 1996 Plant UFSAR & How 1996 Rev Complies w/10CFR50.71 ML20206L5711997-01-16016 January 1997 Discusses Grinell Snubbers for Use in Steam Generator Replacement Project.Snubbers Did Not Meet Purchase Specifications for Environ Conditions ML20129H7401996-08-29029 August 1996 Ack Receipt of 960801 Memo Re Reactor Trip Breaker Problems at Plants.Recommended That AEOD or Appropriate Group within NRR Advise OE Whether Technical Staff Considers That Violations Occurred,Per 10CFR50.73 or 10CFR21 ML20128Q2431996-08-0101 August 1996 Discusses Concerns Raised During 960722 AEOD Program Review Re Reportability of Reactor Trip Breaker Problems at Plants NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20059E0261994-01-0404 January 1994 Notification of 940105 Meeting W/Util in Rockville,Md to Conduct AIT Meeting & Discuss Results of Licensee Investigation of Recent Loss of off-site Power Event at McGuire Plant ML20058J5061993-11-29029 November 1993 Notification of Significant Licensee Meeting W/Util on 931203 to Discuss Licensee Intended EAL Changes for All Three Plants Relative to NUMARC Issues & Implementation of EPA-400 ML20058J4911993-11-24024 November 1993 Notification of Significant Licensee Meeting W/Util on 931206 to Discuss self-assessment of Plant Performance Since 930802-1130 ML20058C9631993-11-19019 November 1993 Notification of 931201 Meeting W/Util in Rockville,Md to Update NRC on Mcguire,Units 1 & 2 & Catawba,Unit 1 Steam Generator Replacement Project ML20057D1651993-09-27027 September 1993 Notification of 930929 Meeting W/B&W in Rockville,Md to Discuss Installation Process Used for B&W Kinetic Sleeves at McGuire Nuclear Station ML20057C5441993-09-23023 September 1993 Notification of 930929 Meeting W/Util in Rockville,Md to Discuss Results of Util Investigation of Unit 1 SG Tube Leaks & Util Actions as a Result of Findings from Investigation ML20056H3141993-08-24024 August 1993 Forwards Safety Evaluation Accepting Critical Aspects of Proposed TS Changes Involving Increasing Min Rswt Boron Concentrations from 2,000 Ppm to 2,275 Ppm & Increasing Min Cla Boron Concentration from 1,900 Ppm to 2,000 Ppm ML20134B2531993-02-11011 February 1993 Responds to 930113 Request for Exceptions to N+1 Policy for Listed Plants.Approved Exceptions W/Stated Conditions Effective for Period of 2 Yrs ML20128G8201993-02-0101 February 1993 Notification of Significant Licensee Meeting W/Util on 930211 to Discuss Enforcment Conference on Safeguards Issues ML20126F2821992-12-24024 December 1992 Forwards Description of Valves Affected by Stroke Testing & Effect of Valves Being Opened or Closed During Testing,W/ Respect to Encl LER 369/90-022-1 Re RHR Sys Being Inoperable ML20128A0361992-11-30030 November 1992 Notification of 921215 Meeting W/Util in Rockville,Md to Discuss Status of Licensees Plans to Implement Pilot Program for Use of Seismic Stops in Lieu of Snubbers at Plant ML20059H7861990-09-10010 September 1990 Forwards Revised Resolution of Plant-Specific Differing Prof Opinion (DPO) Issues Concerning McGuire Tech Specs, in Support of Completion of Dpos,Per Author 891229 Memo.Actions Re Tech Specs Listed ML20055D9791990-07-0505 July 1990 Notification of 900719 Meeting W/Util in Rockville,Md to Discuss Cause,Morphology & Future Plans Re Cracking Tubes at Expansion Transition Zone & at Tube Support Locations in Steam Generators.Agenda Encl ML20246P6001989-09-0505 September 1989 Notification of 890907 Site Visit & Meeting W/Util to Observe Existing Corrosion of Unit 1 Steel Containment Vessel & Discuss Adequacy of Remaining Wall Thickness for Units 1 & 2 ML20246B8381989-08-22022 August 1989 Notification of 890831 Meeting W/Util in Rockville,Md to Discuss Util Findings from Steam Generator Tubes & Plugs Inspected During Present Refueling Outage of Unit 2 from Earlier Related Metallurgical Analyses of Unit 1 Specimens ML20245K3261989-04-26026 April 1989 Notification of 890505 Meeting W/Util in Rockville,Md to Discuss Cause of Unit 890307-08 Tube Rupture,Corrective Actions & Plans for Restart ML20247B7351989-03-24024 March 1989 Notification of 890503 Meeting W/B&W,Inel & Util in Rockville,Md to Discuss Licensing Submittals for Plants ML20236E2931989-03-15015 March 1989 Discusses Closure of Outstanding Tech Spec Concerns Deriving from R Licciardo Differing Prof Opinion Review of Plant Tech Specs.Requests That Priority Be Given to Final Closure Including Completion of Remaining 45 Specific Items ML20236E2971989-03-15015 March 1989 Discusses Incorporation of Items Into Westinghouse STS Deriving from NRC Confirmation of Generic & multi-plant Action Concerns from R Licciardo Review of Plant Tech Specs ML20206E5691988-11-15015 November 1988 Summarizes 881109 Telcon W/Util Re Control Area Ventilation Sys Mod & Associated Tech Spec Change.Addl Info Requested Stated ML20058N6761988-10-18018 October 1988 Discusses Action Item 5 Assigned in 880406 Memo Related to Diagnostic Evaluation Team Report for Plant on Pump Damage Due to Low Flow Cavitation 1999-09-30
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20217L7171999-10-22022 October 1999 Informs That Encl Questions Were Transmitted by Email to PT Vu of Duke Energy Corp,In Preparation for Upcoming Telcon Re 990624 Amend Request ML20216J2171999-09-30030 September 1999 Informs That Encl Questions Were Transmitted by Email on 990930 to M Purser of Duke Energy Corp for Preparation of Upcoming Telcon.Questions Pertain to 990624 Amend Request ML20210L6601999-08-0505 August 1999 Forwards single-page Document Given to G Belisle of Region II by T Clements of Nuclear Control Institute Re Mixed Oxide Fuel ML20196K6231999-07-0101 July 1999 Forwards Draft Safety Evaluation on TR DPC-NE-2009, Duke Power Co Westinghouse Fuel Transition Rept. Rept Was Transmitted to Warren in Order to Prepare for Conference Call ML20195J1181999-06-14014 June 1999 Forwards Documents That Were Transmitted by Fax on 990614 to a Jones-Young Re Issues to Be Discussed in Upcoming Telcon Re DPC Response to GL 98-04 ML20207G3661999-06-0909 June 1999 Reissued Notification with Date Change of 990618 Meeting with DPC in Rockville,Maryland to Discuss Compensatory Actions (Allowed Outage Time) for McGuire Nuclear Station ML20207E7741999-06-0202 June 1999 Notification of 990617 Meeting with Util in Rockville,Md to Discuss Compensatory Actions (AOT) for McGuire Nuclear Station ML20206U4231999-05-18018 May 1999 Notification of 990602 Meeting with Duke Energy Corp,Vepco & Others in Rockville,Md to Discuss Technical,Regulatory & Licensing Issues Related to Proposed Future Use of Mixed Oxide Fuel at Catawba,Mcguire & North Anna Nuclear Stations ML20205H9131999-03-24024 March 1999 Forwards NRC Operator Licensing Exam Repts 50-369/99-301 & 50-370/99-301 (Including Completed & Graded Tests) for Tests Administered on 990125-0205 ML20199B0491999-01-11011 January 1999 Notification of 990127 Meeting with Duke Energy Corp in Rockville,Md to Discuss License Amend for Taking Credit for Soluble Boron & Boraflex ML20195H0421998-11-17017 November 1998 Informs That Encl Questions Were Transmitted by e-mail to Warren of Duke Energy Corp in Preparation for Upcoming Telephone Call.Memo & Enclosure Do Not Convey Formal Request for Info or Represent NRC Staff Position ML20154L0811998-09-23023 September 1998 Notification of 981016 Meeting with Util in Rockville,Md to Discuss Recent Site Performance Major Plant Equipment Upgrades & Operational,Licensing & Regulatory Issues.Meeting Has Been Cancelled ML20153E0781998-09-23023 September 1998 Revised Notification of 981016 Duke Energy Corp in Rockville,Md to Discuss Recent Site Performance,Major Plant Equipment Upgrades & Operational,Licensing & Regulatory Issues.Meeting Revised to Change Date & Room Number ML20151X1931998-09-14014 September 1998 Notification of 981006 Meeting W/Duke Energy Corp in Rockville,Md to Discuss Recent Site Performance,Major Plant Equipment Upgrades & Operational,Licensing & Regulatory Issues ML20249C6451998-06-25025 June 1998 Notification of 980709-10 Meeting W/Duke Energy Corp in Rockville,Md to Discuss Technical Issues Re Proposed Improved TSs for Catawba & McGuire Nuclear Stations ML20249B6241998-06-19019 June 1998 Forwards Draft SE Re Relocation of Meteorological Tower for Plant ML20248F1061998-06-0202 June 1998 Notification of 980617 & 18 Meeting W/Util in Rockville,Md to Discuss Technical Issues Re Proposed Improved TSs for Catawba & McGuire Nuclear Stations ML20217Q6151998-05-0707 May 1998 Notification of 980518 & 19 Meeting W/Util in Rockville,Md to Discuss Technical Issues Re Proposed Improved TSs for Catawba & McGuire Nuclear Stations ML20217M1831998-05-0101 May 1998 Notification of 980514 Meeting W/Util in Rockville,Md to Discuss Plans for Changes to TS Re Following Ice Condenser Issues:Ice Weight Redistribution,Reduction & Block Ice Utilization ML20199A4781998-01-22022 January 1998 Notification of 980204 Meeting W/Util in Rockville,Md to Discuss Staff Recent RAI Re Snubbers ML20198M8931998-01-12012 January 1998 Notification of 980127 Meeting W/Util in Rockville,Md to Discuss Technical Issues Covered by DEC TR in Support of Future Transition from Framatome to Westinghouse Fuel ML20198S8131997-10-30030 October 1997 Notification of 971118 Meeting W/Util to Discuss Specific Aspects of Dual Unit Trip & Licensee Corrective Actions ML20198K1961997-10-16016 October 1997 Notification of 971030 Meeting W/Util in Rockville,Md to Discuss Matters Re Proposed Improved TSs for Catawba & McGuire ML20210M8231997-08-22022 August 1997 Forwards Signed Original of Subject Order Attached for Transmittal to Ofc of Fr for Publication.W/O Encl ML20141B3041997-06-20020 June 1997 Notification of 970709 Meeting W/Util in Huntersville,Nc to Discuss Licensee Revs to 1996 Plant UFSAR & How 1996 Rev Complies w/10CFR50.71 ML20206L5711997-01-16016 January 1997 Discusses Grinell Snubbers for Use in Steam Generator Replacement Project.Snubbers Did Not Meet Purchase Specifications for Environ Conditions ML20129H7401996-08-29029 August 1996 Ack Receipt of 960801 Memo Re Reactor Trip Breaker Problems at Plants.Recommended That AEOD or Appropriate Group within NRR Advise OE Whether Technical Staff Considers That Violations Occurred,Per 10CFR50.73 or 10CFR21 ML20128Q2431996-08-0101 August 1996 Discusses Concerns Raised During 960722 AEOD Program Review Re Reportability of Reactor Trip Breaker Problems at Plants NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20059E0261994-01-0404 January 1994 Notification of 940105 Meeting W/Util in Rockville,Md to Conduct AIT Meeting & Discuss Results of Licensee Investigation of Recent Loss of off-site Power Event at McGuire Plant ML20058J5061993-11-29029 November 1993 Notification of Significant Licensee Meeting W/Util on 931203 to Discuss Licensee Intended EAL Changes for All Three Plants Relative to NUMARC Issues & Implementation of EPA-400 ML20058J4911993-11-24024 November 1993 Notification of Significant Licensee Meeting W/Util on 931206 to Discuss self-assessment of Plant Performance Since 930802-1130 ML20058C9631993-11-19019 November 1993 Notification of 931201 Meeting W/Util in Rockville,Md to Update NRC on Mcguire,Units 1 & 2 & Catawba,Unit 1 Steam Generator Replacement Project ML20057D1651993-09-27027 September 1993 Notification of 930929 Meeting W/B&W in Rockville,Md to Discuss Installation Process Used for B&W Kinetic Sleeves at McGuire Nuclear Station ML20057C5441993-09-23023 September 1993 Notification of 930929 Meeting W/Util in Rockville,Md to Discuss Results of Util Investigation of Unit 1 SG Tube Leaks & Util Actions as a Result of Findings from Investigation ML20056H3141993-08-24024 August 1993 Forwards Safety Evaluation Accepting Critical Aspects of Proposed TS Changes Involving Increasing Min Rswt Boron Concentrations from 2,000 Ppm to 2,275 Ppm & Increasing Min Cla Boron Concentration from 1,900 Ppm to 2,000 Ppm ML20134B2531993-02-11011 February 1993 Responds to 930113 Request for Exceptions to N+1 Policy for Listed Plants.Approved Exceptions W/Stated Conditions Effective for Period of 2 Yrs ML20128G8201993-02-0101 February 1993 Notification of Significant Licensee Meeting W/Util on 930211 to Discuss Enforcment Conference on Safeguards Issues ML20126F2821992-12-24024 December 1992 Forwards Description of Valves Affected by Stroke Testing & Effect of Valves Being Opened or Closed During Testing,W/ Respect to Encl LER 369/90-022-1 Re RHR Sys Being Inoperable ML20128A0361992-11-30030 November 1992 Notification of 921215 Meeting W/Util in Rockville,Md to Discuss Status of Licensees Plans to Implement Pilot Program for Use of Seismic Stops in Lieu of Snubbers at Plant ML20059H7861990-09-10010 September 1990 Forwards Revised Resolution of Plant-Specific Differing Prof Opinion (DPO) Issues Concerning McGuire Tech Specs, in Support of Completion of Dpos,Per Author 891229 Memo.Actions Re Tech Specs Listed ML20055D9791990-07-0505 July 1990 Notification of 900719 Meeting W/Util in Rockville,Md to Discuss Cause,Morphology & Future Plans Re Cracking Tubes at Expansion Transition Zone & at Tube Support Locations in Steam Generators.Agenda Encl ML20246P6001989-09-0505 September 1989 Notification of 890907 Site Visit & Meeting W/Util to Observe Existing Corrosion of Unit 1 Steel Containment Vessel & Discuss Adequacy of Remaining Wall Thickness for Units 1 & 2 ML20246B8381989-08-22022 August 1989 Notification of 890831 Meeting W/Util in Rockville,Md to Discuss Util Findings from Steam Generator Tubes & Plugs Inspected During Present Refueling Outage of Unit 2 from Earlier Related Metallurgical Analyses of Unit 1 Specimens ML20245K3261989-04-26026 April 1989 Notification of 890505 Meeting W/Util in Rockville,Md to Discuss Cause of Unit 890307-08 Tube Rupture,Corrective Actions & Plans for Restart ML20247B7351989-03-24024 March 1989 Notification of 890503 Meeting W/B&W,Inel & Util in Rockville,Md to Discuss Licensing Submittals for Plants ML20236E2931989-03-15015 March 1989 Discusses Closure of Outstanding Tech Spec Concerns Deriving from R Licciardo Differing Prof Opinion Review of Plant Tech Specs.Requests That Priority Be Given to Final Closure Including Completion of Remaining 45 Specific Items ML20236E2971989-03-15015 March 1989 Discusses Incorporation of Items Into Westinghouse STS Deriving from NRC Confirmation of Generic & multi-plant Action Concerns from R Licciardo Review of Plant Tech Specs ML20206E5691988-11-15015 November 1988 Summarizes 881109 Telcon W/Util Re Control Area Ventilation Sys Mod & Associated Tech Spec Change.Addl Info Requested Stated ML20058N6761988-10-18018 October 1988 Discusses Action Item 5 Assigned in 880406 Memo Related to Diagnostic Evaluation Team Report for Plant on Pump Damage Due to Low Flow Cavitation 1999-09-30
[Table view] |
Text
.. . _ - - - ~ _ - . _ - - -- - - _. - - -
June 20, 1997 l
l l
MEMORANDUM T0: Herbert N. Berkow, Director Project Directorate II-2 Division of Reactor Projects - I/II, NRR 1
Victor Nerses, Senior Project Manager ORIGINAL SIGNED BY:
FROM:
Project Directorate 11-2 Division of Reactor Projects - I/II, NRR
SUBJECT:
FORTHCOMING MEETING WITH DUKE POWER COMPANY (TAC NOS. M97264 AND M97265)
DATE & TIME: Wednesday, July 9, 1997 8:30 a.m.
LOCATION: McGuire Nuclear Station Building 7438 12700 Hagers Ferry Road Huntersville, North Carolina PURPOSE: To discuss the licensee's revisions to the 1996 McGuire Updated Final Safety Analysis Report (UFSAR) and how the 1996 revision complies with 10 CFR 50.71.
PARTICIPANTS *: NRC Duke Power Comoany i Victor Nerses, NRR Mike Cash, et al.
et al.
Docket Nos. 50-369 and 50-370
Attachment:
Review Items on UFSAP DISTRIBUTION see next page cc w/att: See next page
Contact:
Victor Nerses, NRR 415-1484
- Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to " Commission Policy Statement on Staff Meetings Open to the Public," 59 Federal Reaister 48344, 9/20/94. Persons who j
/
wish to observe should contact the project manager at 301-415-1484 within /
24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> before the meeting.
DOCUMENT NAME: G:\MCGUIRE\MCG97624.NTC
- To receive a copy of this document, indicate in the box
- "C" - Copy without attachment / enclosure "E" - Copy with attachment / enclosure "N" - No copy
( OFFICE PDII.-3)f PM l PDII-4/LA f/ 4 l PDI[J-R/,0 // l l NAME VNets6ff/cn LBerry / Cfd HB%k% f' DATE 06/fo/97 06/jL//97 1 06/ M /97
, OFFICI'AL RECORD COPY
~
9706230377 970620 i PDR ADOCK 05000369
! P PDR
. ./ %,4
[
g j UNITED STATES NUCLEAR RE2ULATORY COMMISSION l t WASHINGTON, D.C. 2066tW1001
,,,,,* June 20, 1997 MEMORANDUM T0: Herbert N. Berkow, Director Project Directorate II-2 Division of Reactor Projects - I/II, NRR FROM: i r Nerses, Senior Project Manager 1/p Project Directorate 11-2 I / Division of Reactor Projects - I/II, NRR
SUBJECT:
FORTHCOMING MEETING WITH DUKE POWER COMPANY (TAC NOS. M97264 AND M97265)
DATE & TIME: Wednesday, July 9, 1997 8:30 a.m.
LOCATION: McGuire Nuclear Station Building 7438 12700 Hagers Ferry Road Huntersville, North Carolina PURPOSE: To discuss the licensee's revisions to the 1996 McGuire Updated Final Safety Analysis Report (UFSAR) and how the 1996 revision complies with 10 CFR 50.71.
PARTICIPANTS *: NRC Duke Power Company Victor Nerses, NRR Mike Cash, et al.
et al. _
Docket Nos. 50-369 and 50-370
Attachment:
Review Items on UFSAR cc w/att: See next page
Contact:
Victor Nerses, NRR 415-1484
- Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to " Commission Policy Statement on Staff Meetings Open to the Public," 59 Federal Reaister 48344, 9/20/94. Persons who wish to observe should contact the project manager at 301-415-1484 within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> before the meeting.
l l
i MEETING NOTICE DISTRIBUTION DATED June 20; 1997
- E-Mail
, S. Collins /F. Miraglia R. Zimmerman (RPZ)
B. Boger (BAB2)
J. Zwolinski (JAZ) 3 H. Berkow (HNB)
-V. Nerses (VXN)
L. Berry (LGB)
D. Ross (SAM) j OPA (e-mail to OPA)
J. Johnson, RII- l C. Casto, RII I G. Tracy, EDO (GMT)
MN et A cement Coordin'ator)
Hard C9m Docket File 1 PUBLIC PD Il-2 Reading OGC 1 ACRS i
l cc: Licensee & Service List 1
'I l
1996 UPDATED FSAR AGENDA ITEMS TO BE DISCUSSED WITH LICENSEE (TAC NOS. M97264 AND M97265)
NOTE: The majority of the items listed below deal with the reason for the change and the majority of them can be answered by simply referencing an NRC approval document, a McGuire annual 10 CFR 50.59 report or an NRC generic guidance document. RFC = reason for change.
Section 1.4, RFC l
Section 1.8.25.4, pg. 1-38, RFC Section 1.8.26, pg. 1-40, RFC Table 1 bottom right hand corner has no effective dates printed, other apparent errors Table 1 pg. 21 of 69, RFC l Section 2.3.3, pg. 2-2, RFC Section 2.5.5.2, pg. 2-60, RFC Section 3.4, pg. 3-43, sentence does not read correctly Section 3.6.2.2.1, pg. 3-65, RFC Section 3.7.1.3, pg. 3-80, RFC j Section 3.7.2.1.3, pg. 3-94, RFC l
l Table 3-20, pg. 5 of,7, Duke Pipe Rupture Criteria, added words about GL 87-11 not requiring arbitrary intermediate breaks to be postulated, RFC Table 3-20, pg. 6 of 7, RFC Chapter 4 - List of Figures: added; deleted one figure, but not apparent what the change was in 4-30 and 4-34 Section 4.2.1.1.1.3, pg. 4-9, RFC Section 4.2.1.2.2, pg. 4-11 and 4-12, RFC Section 4.2.1.3.1.1, pg. 4-13, 4-14, 4-15, 4-16, RFC Section 4.2.3.2.1, pg. 4-31, 4-32, 4-33, RFC (why is there a "5" in the margin?)
Section 4.2.3.3.2, 4-43, RFC
l 4.3.2.2.7, 4-62 (0), 4-64(N), RFC 4.3.2.6, pg. 4-73, 4-74, 4-75, 4-76, 4-77, RFC 4.3.2.7.5, pg. 4-79, RFC 4.3.5, pg. 4-85, RFC Table 4-1, pg. 3 of 4, RFC Table 4-1, pg. 4 of 4, RFC
! Table 4-4 (pg.1 of 4), RFC Table 4-4 (pg. 2 of 4), RFC Table 4-4 (pg. 3 of 4), the May 14, 1996, revision shows a change but no "5" i
in margin of change.
I Table 4-5 (pg.1 of 2), RFC Table 4-6, RFC Table 4-7, pg.1 of 2 and 2 of 2, RFC l Table 4-8, deleted, RFC l Table 4-9, pg.1 of 2 and 2 of 2, deleted in its entirety, RFC l Table 4-10, deleted in its entirety, RFC Table 4-11, deleted in its entirety, RFC Table 4-13, was not deleted and it is shared on a page with Table 4-12 in the
~
May 14, 1996, revision, but also Table 4-13 is shared on a page with Table j 4-14 in the May 1, 1992, revision. It looks like there was a mistake made.
l Table 4-22 is a new table. No comparable one on the September 1,1993, page, RFC Figure 4-22, deleted, RFC Figure 4-30, the "5" on the May 14, 1996, page is in the wrong location Figure 4-34, the Figure has been rearranged and it has been added to, RFC )
Figure 4-51, not apparent to where the change between the May 14, 1996, revision and the May 1, 1992, revision Figure 4-89, Is this a new figure?, RFC l
_ . - _ . - _ . - - . . . - . - . - . - - - . - ~ . _ . - . - . - - - . . - . - -
5.2.2.3, pg. 5-30, RFC
'5.5.13.2, pg. 5-99, RFC 5.5.13.3, pg. 5-100, RFC Table 5-10, RFC
. Table 5-31 (all 16 pages deleted), RFC Chapter 6, List of Figures pg. viii, has "5" but appears no change took place for 6-110, 6-176, 177, and 1907 Steam Generator, pg. 6-29, sentence does not make sense without some punctuation" 6.2.1.6.2, pg. 6-45, 6-46, RFC Table 6-49, May 14,1996, page had no "5" marked anywhere on the page. Why did this need to replace May 1,1992, page in FSAR?
Table 6-50, same question as for Table 6-49 Table 6-51 to 6-63, same question as Table 6-49 Table 6-64, the May 1,1992, page has Tables.6-63 and 6-64 on same page.
( . However, the May 14, 1996, page only has Table 6 what happened to Table 6-64?
Table 6-110, missing from FSAR pages 1-5 of May 1,1992. The May 14, 1996, update only includes a change to pg. 4 of 5. Since May 1, 1992, revision pages are not available, cannot make any updates. Reason for missing page.
Table 6-125,1 of 2, not apparent the nature of change 7.6.4, pg. 7-89, editorial, it still has an error 7.6.8.1.3.1, pg. 7-100, sections rewritten, why?
7.6.8.1.3.2, pg. 7-101, sections rewritten, why?
7.6.8.1.4, pg. 7-101, sections rewritten, why?
7.6.11.1.9.2, pg. 7-111, in the May 14, 1996, version, the sentence begins with "this is a summary flow diagram." What is "this" referring to?
7.6.15.1.1, pg. 7-118, added paragraph, why?
l 7.7.1.1.2, pg. 7-138, whole paragraphs deleted, why?
l , . -
1 L i 7.7.1.13.2,-pg. 7-141, sentences changed. RFC (Also, error in the May 14, 1996, revision - the word " fines" should be " fires."
7.7.1.14.1, pg. 7-143, sentences changed. RFC l'
7.7.1.15, pg. 7-143, RFC 7.7.2.4, pg. 7-149, whole paragraph deleted. RFC Table 7-14 (pg. 7 of 9), why the change in item I?. Range from 50 to 800 gpm to O to 600 gpm? (was a 50.59 done?)
Table 7-15 (pg. 1 of 3), why the change (was a 50.59 done?)
(pg. 2 of 3 and 3 of 3), why the deletions (was a 50.59 done?) l Figures 7-10 and 7-11, why deleted?
Figure 7-19, RFC Figure 7-28, RFC Table 8-11, RFC 1
Table 8-12, RFC Table 8-13, pg. I and 2 of 2, RFC Figure 8-24, RFC Figure 8-25, RFC Figure 8-37, RFC ,
Figure 8-38, RFC Figure 8-39, RFC Pg. 9-3 and 9-4, RFC Pg. 9-8, RFC Pg. 9-9, RFC Pg. 9-10, RFC Pg. 9-12, 13, 14, RFC -
Pg. 9-16, RFC I Pg. 9-19, RFC t
.- - . - . .- . _ - - ._ . ~ - - _ ._- .. - - . - .
Pgs. 9-20, 21, 22, RFC l Pgs. 9-24, 25, 26, 27, 28, RFC l
Pgs. 9-29, 30, 31, 32, 33, RFC .
l Pgs. 9-38, 39, 41, 43, 44, 45, 46, 47, RFC Pgs. 9-55, 56, 57, 59, 60, 62, 69, 70, RFC Table 9-1, pg. 2 and 3 of 3, RFC Table 9-3, 9-4, 9-5, 9-6, RFC Table 9-8, pg. I and 2 of 2, RFC Tables 9-14,15,16,17,18,19 (Note that Table 9-16 of May 1,1992, revision was changed by Table 9-16 of May 14, but no "5" in margin of May 14, 1996, Table 9-16)
Table 9-28, 2, 3 and 4 of 4, RFC Figures 9-8, 9-39, 40, 41, RFC Figures 9-58, 59, 60, 61, 62, 63, 64, RFC l
Figure 9-93, RFC Pg. 10-8, RFC Figures 10-30, 31, 32, 33, 34, RFC l Pgs.11-43,47,51,$3,54,RFC )
Table 11-22, the May 14, 1996, page for this table shows revision (note the "5"'s) however, the May 1, 1992, page shows exactly the same thing (i.e.,
there is no change). So why was "5" put in the margin of the May 14, 1996 revision?
Table 11-27, pg. I and 2, RFC Table 11-28, licensee notes changes on page 1 and 2 of 4 (May 1992) but page 3 of May 1992 has changes that are also on page 2 of May 1996 Figure 11-24 and 25, deleted, RFC 13.4.2.1, page 13-18, 13-19, RFC 15.1.5.2, pg. 15-27, RFC 15.2.6.2, pg. 15-39, RFC
_._ . . . .~.___ .. -____. ._. _ ___ _ ._ . _ -.._... _ _ _. _ _ _ _--_ ._._.
15.2.8.2, pg. 15-44 and 45, RFC 15.4.1.2, pg. 15-60, RFC 15.4.2.2, pg. 15-62, RFC 15.4.3.4,-pg. 15-70, RFC 15.4.8.3, pg. 15-85, RFC l 15.6.5.2, pgs.15-102, 103, 105, 106, 107, 109, 110, Ill, 112, 114, 115, RFC l
l l
t l
l l
4 b.
I l
i I
McGuire Nuclear Station Units 1 and 2 cc:
Mr. Paul R. Newton Mr. Dayne H. Browri, Director Duke Power Company, PB05E Department of Environmental, ,
422 South Church Street Health and Natural Resources 1 Charlotte, North Carolina 28242-0001 Division of Radiat. ion Protection P. O. Box 27687 i County Manager of Mecklenberg County Raleigh, North Carolina 27611-76S7 720 East Fourth Street Charlotte, North Carolina 28202 Ms. Karen E. Long Assistant Attorney General Mr. Michael T. Cash North Carolina Department of Regulatory Compliance Manager Justice McGuire Nuclear Station P. O. Box 629 Duke Power Company Raleigh, North Carolina 27602 12700 Hagers Ferry Road Huntersville, North Carolina 28078- Mr. G. A. Copp 8985 Licensing - EC050 Duke Power Company l J. Michael McGarry, III, Esquire 526 South Church Street Winston and Strawn Charlotte, North Carolina 28242- !
1400 L Street, NW. 0001 l l
Washington, DC 20005 Regional Administrator, Region II Senior Resident Inspector U.S. Nuclear Regulatory Commission c/o U. S. Nuclear Regulatory Atlanta Federal Center Commission 61 Forsyth Street, S.W., Suite 23T85 12700 Hagers Ferry Road Atlanta, Georgia 30303 i Huntersville, North Carolina 28078 !
Elaine Wathen, Lead REP Planner Mr. T. Richard Puryear Division of Emergency Management Owner's Group (NCEMC) 116 West Jones Street Duke Power Company < Raleigh, North Carolina 27603-1335 4800 Concord Road York, South Carolina 29745 Mr. H. B. Barron Vice President, McGuire Site l Dr. John M. Barry Duke Power Company Mecklenberg County 12700 Hagers Ferry Road Department of Environmental Huntersville, North Carolina 28078 Protection 700 N. Tryon Street Charlotte, North Carolina 28202 l
l t