ML20203K685

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Repts 50-324/97-12 & 50-325/97-12
ML20203K685
Person / Time
Site: Brunswick  Duke Energy icon.png
Issue date: 02/17/1998
From: Shymlock M
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
To: Hinnant C
CAROLINA POWER & LIGHT CO.
References
50-324-97-12, 50-325-97-12, EA-97-519, NUDOCS 9803050193
Download: ML20203K685 (3)


See also: IR 05000324/1997012

Text

-

February 17, 1998

-FA 97-519

Carolina Power and Light Company

ATTN: Mr. C. S. Hinnant

Vice President

Brunswick Steam Electric Plant

P. O. Box 10429

Southport. NC 28461

SUBJECT: NRC INSPECTION REPORT N0. 50-325/97-12 AND 50 324/97 12

1

Dear Mr. Hinnant:

Thank you for your response of January 27. 1998 to our Notice of

Violation issued on December 23. 1997, concerning activities conducted

at your Brunswick facility. We have evaluated your response and found

that it meets the requirements of 10 CFR 2.201. We will examine the

implementation of your corrective actions during future inspections.

>

We appreciate your cooperation in this mstter.

Sincerely.

OdginaleignedlyM.B.myunteak

Milton B. Shymiock. Chief

Reactor Projects Branch 4

Division of Reactor Projects

cc: Director

"ite'0perations

Brunswick Steam Electric Plant

Carolina Power & Light Company

P. O. Box 10429

Southport. NC 28461

J. J. Lyash. Plant Mar.ager

Brunswick Steam Eler'.ric Plant

Carolina Power-& Light Company

P. O.. Box 10429

Southport. NC 28461

(cc_ cont *d - Sec page 2) i

~

~

_

'

I  !

s ,, $

9903050193 980217 *

PDR ADOCK 05000324

,

G PDR

,

l

SEClJ

r _ _ _ - _ - _ _ _ _ ___ -

'

.

CP&L 2

(cc cont'd)

D. B. Alexander. Manager

Performance Evaluation and

Regulatory Affairs OHS 7 ,

Carolina Power & Light Company

. 412 S. Wilmington Street

Raleigh NC 27601

K. R. Jury Manager

Regulatory Affairs

Carolina Power & Light Company

Brunswick Steam Electric Plant g

P. O. Box 10429 1

Southport. NC 28461-0429 y

William D. Johnson

Vice President & Senior Counsel

Carolina Power and Light Company

P. O. Box 1551

Raleigh, NC 27602

Mel Fry Acting Director

Division of Radiation Protection

N. C. Department of Environmental

Commerce & Natural Resources

3825 Barrett Drive

Raieigh. NC 27609-7721

Karen E. Long

Assistant Attorney General

State of North Carolina

P. O. Box 629

Raleigh NC 27602

Robert P. Gruber

Executive Director

Public Staff NCUC

P. O. Box 29520

Raleigh. NC 27626-0520

Public Service Commission

State of South Carolina

P. O. Box 11649

Columbia SC 29211

(cc cont'd - Sea page 3)

..

-

m

"-

_ _ _ . _ _ -- -

__- .______ __ _ - _ - _ - -

%

.

i

,

CP&L 3

(cc cont'd)

' Jerry W. Jones. Chairman

Brunswick County Board of

Commissioners

P. O. Box 249

Bolivia. NC 28422

Dan E. Summers

Emergency Management Coordinater

New Hanover County Department of

Emergency Management

P. O. Box 1525

Wilmington. NC 28402

William H. Crowe Mayor

City of Southport

201 E. Moore Street

Southport. NC 28461 y

Distribution w/ encl:

M. Shymlock. Rll

D. Trimble. NRR

J. Coley RII

R. Aiello RII

J. Lenahan. RII

E. Testa. RII

D. Thompson. RII

D. Jones. RII

PUBLIC

NRC Resident Inspector

U. S. Nuclear Regulatory Commission

8470 River Road. SE

Southport. NC 28461

A

EFICE Ell:DAP R11:DRP Ril:DRP RQM _

SIGNATURE .M& g [4(# %g

NAME E8rown" O CPatterson EMacDonaLd A8cland Q

DATE < -2/ V3y /96 ' 2/ ( $ /96 2/f - /96 26 /P/96 2/ /96 2/ /98 2/ /98

COPY? YES NO YEt ' NO (YESI NO hES ) NO Yg_S. WO YES WO YES NC jj

OFFICIAL RECDRD COPY DOC M T NAME: C:\B M 2ACK.LTL

.

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

. . . . . .. .........__.)