ML20151T920
| ML20151T920 | |
| Person / Time | |
|---|---|
| Site: | Catawba |
| Issue date: | 08/27/1998 |
| From: | Plisco L NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II) |
| To: | Gordon Peterson DUKE POWER CO. |
| References | |
| NUDOCS 9809100208 | |
| Download: ML20151T920 (4) | |
Text
!
1 4
August 27, 1998 I
L l
Duke Energy Corporation ATTN: Mr. G. R. Peterson
' Site Vice President Catawba Site 4800 Concord Road York, SC 29745-9635 l
SUBJECT:
LICENSEE RESPONSES TO NOTICES OF VIOLATION AND NRC ACKNOWLEDGMENT LETTERS
Dear Mr. Peterson:
i This letter is to' inform you of a change being implemented by Region 11 regarding the administrative processing of licensee responses to Notices of Violation (NOV).
Licensees are required to res,)ond to NOVs in accordance with 10 CFR 2.201 or as described in the Notice itself.
Historically, upon receipt of such a response. Region II would review the response and provide a written letter to the licensee acknowledging the NOV response within approximately 30 days.
Many of the responses were routine and required little or no additional communications with the licensee to determine.the licensee's position regarding the issues or to determine the adequacy of corrective actions.
Therefore, in most cases, the letters served only to document compliance with the provisions of 10 CFR 2.201. and )rovided no additional substantive
)
information regarding the issues. T1ese letters were then distributed i
similarly to the original NOV.
In.an overall effort to streamline processes and im) rove efficiency, Region II is beginning a process by which NOV responses will
)e formally acknowledged as part of periodically issued Integrated Inspection Reports. Specifically.
licensee NOV responses which acce)t the violations and require no additional l
correspondence or communications aetween the NRC and the licensee, will be acknowledged in the cover letter of the next Integrated Inspection Report following receipt of the response. This additional paragraph in the cover o
letter will reference the specific NOV. date of receipt of the licensee's response, and compliance with 10 CFR 2.201.
Notwithstanding the above. letters acknowledging licensee NOV responses which fail to comply with the requirements of 10 CFR 2.201, involve denials or proposed impositions of civil penalties, or require additional communications or clarifying information from licensees will be reviewed and acknowledged by separate correspondence from the routine Integrated Inspection Report.
9909100200 990927 PDR ADOCK 05000413 e
$ 6l
t I
,0 f
DEC 2
l i
This information is being provided to you.to facilitate any changes which may-
'be required in your tracking and administrative systems as a result of this -
change.
If you should have any questions regarding this letter or the process in general, please contact Anne T. Boland. Director. Enforcement and
' Investigations Coordination staff at 404-562-4421.
Sincerely.
Original signed by:
.Loren R. Plisco. Director Division of Reactor Projects
' Docket Nos. 50-413. 50-414
' License'Nos. NPF-35. NPF !
cc:
.M. S. Kitlan Regulatory Compliance Manager Duke Energy Corporation.
~4800 Concord Road York. SC-29745-9635' Paul R. Newton Duke Energy Cor) oration 422 South Churc1 Street Charlotte NC 28242-0001:
Robert P. Gruber Executive Director Public Staff - NCUC P. O. Box 29520 Raleigh, NC 27626-0520 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 cc cont'd:
(See page 3)
DEC 3
CC Cont'd:
Virgil R. Autry. Director Div. of Radioactive Waste Mgmt.
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 I'. 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. Box 629 Raleigh. NC 27602 Saluda River Electric Coo P. O. perative. Inc.
Box 929 Laurens. SC 129360 County Manager of York County York County Courthouse l
York. SC 29745 Piedmont Municipal Power Agency 121 Village Drive Greer. SC 29651 L. A. Keller Licensing - EC050 Duke Energy Corporation P. O. Box 1006 Charlotte. NC 28201-1006
DEC 4
i cc cont'd:
Steven P. Shaver.
-Senior Sales Engineer Westinghouse Electric Company 5929 Carnegie Boulevard. Suite 500 Charlotte. NC 28209 Distribution:
P. Tam NRR C. Ogle, RII
-R. Carroll. RII C. Payne, RII PUBLIC NRC Resident Inspector U.S. Nuclear Regulator Commission 4830 Concord Road York. SC 29745 L
OFFIE RII:DAP f-SIM ATLAE (f
MAIE C0gle:sgju DATE Sfj l /98 8/
/98 8/
/98 8/
/98 8/
/98 8/
/98 8/
/98 CIIPYY dME)
MD YES MD YES MD YES ED YES MD YES MD YES 11 0 0FFICM RECtm (XIPY DOCLBENT 11AfE: G:\\CATACKCN.IIGE I
l l
t