ML20213G410

From kanterella
Jump to navigation Jump to search
Confirms Verbal Granting of Waiver of Compliance to Change 3,600 Rpm to 3,800 Rpm,Per 861113 Request.Waiver of Compliance in Effect Through 861119
ML20213G410
Person / Time
Site: Catawba  Duke Energy icon.png
Issue date: 11/13/1986
From: Novak T
Office of Nuclear Reactor Regulation
To: Tucker H
DUKE POWER CO.
References
NUDOCS 8611180089
Download: ML20213G410 (2)


Text

,.

-4 o Docket Nos.: 50-413 VIA TELECOPY and 50-414 NOV 131986 November 13, 1986 Mr. H.B. Tucker, Vice President Nuclear Production Department Duke Power Company 422 South Church Street Charlotte, fiorth Carolina 28242

Dear Mr. Tucker:

SUBJECT:

EMERGENCY TECliNICAL SPECIFICATION CHANGE CATAWBA NUCLEAR STATI0ft UNITS 1 AND 2 By letter dated November 13, 1986 you requested an emergency Technical Specification (TS) change which would change the "3600 rpm" in TS 4.7.1.2.(a.2) to "3000 rpm." This specification regards the surveilance requirement for the monthly testing of the turbine-driven auxiliary feedwater puro, t!e.have reviewed your evaluation and justification provided in your submittal and find it acceptable. This letter will confirm the verbal granting of a temporary waiver of compliance to change 3600 rpm to 3800 rpm. This waiver

.of compliance will be in effect through November 19, 1986 while we complete the processing of your emergency change request.

Sincerely, M)

Themas M. Novak, Acting Director Division of PWR Licensing-A Office of Nuclear Reactor Regulation cc: See next page DISTRIBUTION:

Docket File c.

LHarmon Local PDR EJordan NRC PDR JPartlow PWR#4 Peading BGrimes 4

BJYoungblood TBarnhart (8)

MDuncan WJones KJabbour EButcher DHood NThompson 0GC ACRS(10)

OPA LFIS PWR fbPWR-A PWR#4/DPWR-A DHood/ rad "' 5 ngbleed" T k/ N 4 M 11/g/86 11/ 6 8611180089 861113 3 PDR ADOCK 0500 P

N l

Mr. H. B. Tucker Duke Power Company Catawba Nuclear Station cc:

A.V. Ca rr, Esq. North Carolina Electric Membership Duke Power Company Corp.

422 South Church Street 3400 Sumner Boulevard Charlotte, North Carolina 28242 P.O. Box 27306 Raleigh, North Carolina 27611 J. Michael McGarry, III, Esq.

Bishop, Liberman, Cook, Purcell Saluda River Electric Cooperative, and Reynolds Inc.

1200 Seventeenth Street, N.W. P.O. Box 929 Washington, D. C. 20036 Laurens, South Carolina 29360 North Carolina MPA-1 Senior Resident Inspector Suite 600 Route 2, Box 179N 3100 Smoketree Ct. York, South Carolina 29745 P.O. Box 29513 Raleigh, North Carolina 27626-0513 Regional Administrator, Region II U.S. 'luclear Regulatory Consission, L.L. Williams 101 Marietta Street, NW, Suite 2900 Area Manager, Mid-South Area Atlanta, Georgia 30323 ESSD Projects Westinghouse Electric Corp.

MNC West Tower - Bay 239 P.O. Box 355 Pittsburgh, Pennsylvania 15230 Mr. Heyward G. Shealy, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201 County Manager of York County York County Courthouse Karen E. Long York South Carolina 29745 Assistant Attorney General N.C. Department of Justice Richard P. Wilson, Esq. P.O. Box 629 Assistant Attorney General Raleigh, North Carolina 27602 S.C. Attorney General's Office P.O. Box 11549 Spence Perry, Esquire Columbia, South Carolina 29211 General Counsel Federal Emergency Management Agency Piedmont Municipal Power Agency Room 840 100 Memorial Drive 500 C Street Greer, South Carolina 29651 Washington, D. C. 20472 Mr. Michael Hirsch Federal Emergency Management Agency Office of the General Counsel Room 840 500 C Street, S.W.

Washington, D. C. 20472 Brian P. Cassidy, Regional Counsel Federal Emergency Management Agency, Region 1 J. W. McComach POCH Boston, Massachusetts 02109