ML20217M183

From kanterella
Jump to navigation Jump to search
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
ML20217M183
Person / Time
Site: Mcguire, Catawba, McGuire  Duke Energy icon.png
Issue date: 05/01/1998
From: Rinaldi F
NRC (Affiliation Not Assigned)
To: Berkow H
NRC (Affiliation Not Assigned)
References
NUDOCS 9805040452
Download: ML20217M183 (5)


Text

.

May 1, 1998 MEMORANDUM TO:

Herbert N. Berkow, Director Project Directorate 11-2 Division of Roactor Projects - !!ll FROM:

Frank Rinaldi, Project Manager Original signed by:

Project Directorate ll-2 Division of Reactor Rrojects -1/ll

SUBJECT:

FORTHCOMING MEETING WITH DUKE ENERGY CORPORATION (DEC) MCGUIRE AND CATAWBA NUCLEAR STATIONS - ICE CONDENSER TECHNICAL SPECIFICATIONS (TS) AMENDMENT SCOPING MEETING DATE & TIME:

' Thursday, May 14,1998 10:00 a.m. - 12:30 p.m.

LOCATION:

U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Conference Room O-1 F5 Rockville, Maryland 20852 PURPOSE:

Communicate DEC plans for changes to TS related to the following ice Condenser issues: ice weight redistribution and reduction, and block ice utilization.

PARTICIPANTS:*

NRG DEG K. Campe, NRR G. Swindlehurst J. Kudrick, NRR M. Cash P. Tam, NRR R.. Morgan R. Martin, NRR et al.

F. Rir,aldi, NRR e

5 Docket Nos. 50-369, 50-370, 50-413, and 50-414 2*

=2 cc: See next page Fo

' gic CONTACT: F. Rinaldi,'NRR Distnbution:

'(301) 415-1447 See next page

\\g lij

  • Meetings between NRC technical staff and applicants or licensees are open fa interested gg members of the public, petitioners, intervenors, or other parties lte gland as oservers en.L pursuant to " Commission Policy Statement on Staff Meetings Oper,.a the Public" 59 p\\

Federal Register 48340,9/20/94.

To receive a copy of this document, indicate in the box: "C"-Copy w/o enci "E"-Copy w/enci "N"-No ccFi OFFICE PM:PDil-2 M -

LA:PD$-V N D:Pplih(b l

[

NAME-FRinaldi:ct(1 "

LBerry \\//t HBe'rkoW

/

f/

DATE 4/)*/98 -

/ //@/WI 11/ b/98'

/ /98

/ /98

/ /97 DOCUMENTNAME: G:WICGUIRE\\5-14.MTG OFFICIALRECORDCOPYhh {[{ ((gg gpgy

cat M2y 3

UNITED STATES

(

j j

NUCLEAR REGULATORY COMMISSION l

t WASHINGTON, D.C. 20066-0001 May 1, 1998 i

MEMORANDUM TO:

Herbert N. Berkow, Director i

Projset Directorate ll-2 Division of Reactor Projects - 1/11 FROM:

Frank Rinaldi, Project Manager m

"=

l Project Directorate ll 2 l

Division of Reactor Projects - 1/11

SUBJECT:

FORTHCOMING MEETING WITH DUKE ENERGY CORPORATION (DEC) MCGUIRE AND CATAWBA NUCLEAR STATIONS - ICE CONDENSER TECHNICAL SPECIFICATIONS (TS) AMENDMENT SCOPING MEETING DATE & TIME:

Thursday, May 14,1998 10:00 a.m. - 12:30 p.m.

LOCATION:

U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike i

Conference Room O-1 F5 Rockville, Maryland 20852 PURPOSE:

Communicate DEC plans for changes to TS related to the following ice Condenser issues: ice weight redistribution and reduction, and block ice utilization.

PARTICIPANTS:*

NBG DEQ K. Campe, NRR G. Swindlehurst J. Kudrick, NRR M. Cash P. Tam, NRR R. Morgan R. Martin, NRR et al.

F. Rinaldi, NRR Docket Nos. 50-369,50-370,50-413, and 50-414 cc: See next page CONTACT: F. Rinaldi, NRR l

(301) 415-1447 l

  • 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 48340,9/20/94.

w.

1 O

McGuire Nuclear Station Catawba Nuclear Station cc:

Mr. Paul R. Newton Mr. Richard M. Fry, Director Legal Department (PBOSE)

Division of Radiation Protection Duke Energy Corporation North Carolina Department of 422 South Church Street Environment, Health, and Charlotte, North Carolina 28242-0001 Natural Resources 3825 Barrett Drive County Manager of Mecklenburg County Raleigh, North Carolina 2760g-7721 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 Duke Energy Corporation P. O. Box 62g McGuire Nuclear Site Raleigh, North Carolina 27602 12700 Hagers Ferry Road Huntersville, North Carolina 28078 L. A. Keller Manager-Nuclear Regulatory J. Michael McGarry, lil, Esquire Licensing Winston and Strawn Duke Energy Corporation 1400 L Street, NW.

526 South Church Street Washington, DC 20005 Charlotte, North Carolina 28242-0001 Senior Resident inspector Regional Administrator, Region ll clo U. S. Nuclear Regulatory U.S. Nuclear Regulatory. Commission Commission Atlanta Federal Center 12700 Hagers Ferry Road 61 Forsyth Street, S.W., Suite 23T85 Huntersville, North Carolina 28078 -

Atlanta, Georgia 30303 Mr. Peter R. Harden, IV Elaine Wathen Account Sales Manager Lead REP Planner Westinghouse Electric Corporation Division of Emergency Management Power Systems Field Sales 116 West Jones Street P. O. Box 7288 Raleigh, North Carolina 27603-1335 Charlotte, North Carolina 28241 Mr. T. Richard Puryear Dr. John M. Barry Owners Group (NCEMC)

Mecklenburg County Duke Energy Corporation Department of Envircnmental 4800 Concord Road Protection York, South Carolina 2g745 700 N. Tryon Street Charlotte, North Carolina 28202

l

l...o l

McGuire Nuclear Station Catawba Nuclear Station ec:

l Mr. M. S. Kitlan North Carolina Electric Membership Regulatory Compliance Manager Corporation Duke Energy Corporation P. O. Box 27306 4800 Concord Road Raleigh, North Carolina 27611 York, South Carolina 29745 Senior Resident inspector North Carolina Municipal Power 4830 Concord Road Agency Number 1 York, South Carolina 29745 1427 Meadowwood Boulevard P. O. Box 29513 Mr. G. R. Peterson Raleigh, North Carolina 27626-0513 Site Vice President Catawba Nuclear Station County Manager of York County Duke Energy Corporation York County Courthouse 4800 Concord Road York, South Carolin6 29745 York, South Carolina 29745 Piedmont Municipal Power Agency Mr. H. B. Barron 121 Village Drive Vice President, McGuire Site Greer, South Carolina 29651 Duke Energy Corporation 12700 Hagers Ferry Road Saluda River Electric Huntersville, North Carolina 28078 P. O. Box 929 Laurens, South Carolina 29360 Max Batavia, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201 I

)

y

o May 1, 1998 Meetina Notice E-Mail Hard Coov S. Collins /F. Miraglia JZwolinski Docket File HBerkow PUBLIC l

LBerry _

PD 11-2 Rdg.

T. Martin (e-mail to SLM3)

OGC OPA (e-mail to OPA)

ACRS KCampe -

Receptionist (OWFN and TWFN)

JKudrick FRinaldi PTam RMartin ec: Licensee & Service List LPlisco, Ril COgle, Ril MTschiltz, EDO K. Clark (KMC2), Rll PMNS (Meeting Announcement Coordinator) i l

i