ML20245K326

From kanterella
Jump to navigation Jump to search
Notification of 890505 Meeting W/Util in Rockville,Md to Discuss Cause of Unit 890307-08 Tube Rupture,Corrective Actions & Plans for Restart
ML20245K326
Person / Time
Site: McGuire Duke Energy icon.png
Issue date: 04/26/1989
From: Hood D
Office of Nuclear Reactor Regulation
To: Matthews D
Office of Nuclear Reactor Regulation
References
NUDOCS 8905050024
Download: ML20245K326 (3)


Text

_

g UNITED STATES

,[. p, NUCLEAR REGULATORY COMMISSION 5 l WASHINGTON, D. C. 20555

% ,,,,,* April 26, 1989 I

Docket No. 50-369 and 50-370  :

MEMORANDUM FOR: David B. Matthews, Director Project Directorate II-3  :

Division of Reactor Projects I/II l

FROM: Darl S. Hood, Project Manager Project Directorate 11-3 Division of Reactor Projects I/II

SUBJECT:

NOTICE OF MEETING REGARDING HCGUIRE UNIT 1 STEAM GENERATOR TUBE RUPTURE DATE & TIME: May 5, 1989 8:30 am - 11:30 am LOCATION: One White Flint North 11555 Rockville Pike Rockville, Maryland 20852 Room 2-F-17/21 PURPOSE: TO DISCUSS THE CAUSE OF THE MCGUIRE UNIT 1 TUBE RUPTURE OF MARCH 7-8, 1989, ASSOCIATED CORRECTIVE ACTIONS, AND PLANS FOR RESTART. ,

  • PARTICIPANTS: NRC DUKE POWER COMPANY G. Lainas H. Tucker D. Matthews T. McConnell C. Y. Cheng B. Travis W. Hodges M. Sample, et al.

W. Regan A. Herdt, RII, et al.

.- MI ho o /

8905050024 890426 Darl S.- , Project Manager DR ADOCK 0500 9 Project Directorate II-3 g

Division of Reactor Projects I/II Office of Nuclear Reactor Regulation cc: See next page

  • Meetings between NRC technical staff and applicants or licensees are open for interested menbers of the public, petitioners, interveners, or other parties to attend as observers pursuant to "Open Meeting and Statement of NRC Staff Policy," 43 Federal Register 28058, 6/28/78. A portion of this meeting may involve confidential information pursuant to 10 CFR 2.790 and will be closed.

9 t 1

}

  • Mr. H. B. Tucker j Duke Power Company McGuire Nuclear Station '

cc:

Mr. A.V. Carr, Esq. Dr. John M. Barry Duke Power Company Department of Environmental Health P. O. Box 33189 Mecklenburg County 422 South Church Street 1200 Blythe Boulevard

. Charlotte, North Carolina 28242 Charlotte, North Carolina 28203 County Manager of Mecklenburg County Mr. Dayne H. Brown, Chief 720 East Fourth Street Radiation Protection Branch Charlotte, North Carolina 28202 Division of Facility Services Department of Human Resources 701 Barbour Drive Mr. J. S. Warren Raleigh, North Carolina 27603-2008 l Duke Power Company Nuclear Production Department Mr. Alan R. Herdt, Chief P. O. Box 33189 Project Branch #3 Charlotte, North Carolina 28242 U.S. Nuclear Regulatory Comission 101 Marietta Street, NW, Suite 2900 l J. Michael McGarry, III, Esq. Atlanta, Georgia 30323 Bishop, Liberman, Cook, Purcell and Reynolds 1400 L Street, N.W.

Washington, D. C. 20005 Senior Resident Inspector c/o U.S. Nuclear Regulatory Comission Route 4, Box 529 Hunterville, North Carolina 28078 Regional Administrator, Region II U.S. Nuclear Regulatory Comission f

101 Marietta Street, N.W., Suite 2900 Atlanta, Georgia 30323 S. S. Kilborn Area Manager, Mid-South Area ESSD Projects Westinghouse Electric Corporation MNC West Tower - Bay 239 P. O. Box 355 Pittsburgh, Pennsylvania 15230 i

h DISTRIBUTION FOR MEETING MOTICE DkTED: May 5, 1989 Facility: McGilire Nudear Station 1 KNEN5$k[5E3 ~

NRC PDR Local PDR PDII-3 Reading-T. Murley 12-G-18 L' 'J. Sniezek 12-G-18 J. Partlow 12-G-18

, S. Varga 14-E-4 G. Lainas 14-H-3 D. Matthews 14-H-25 M. Rood 14-H-25 D. Hood 14-H-25 W.-Lanning 11-E-22 OGC 15-B-18 E. Jordan MNBB-3302 B. Grines 9-A-2 Receptionist OWFN

'C. Y. Cheng 9-H-15 W. Hodges 8-E-23 W. Regan 11-B A. Herdt._ RII ACRS (10) . P-315 GPA/PA 17-F-2 V.-Wilson- 12-H-5 L. Thomas 12-E-4 B. Borchardt 17-D-19 f

I 3' P1 DHood:ls thews 04/g[/89 04/j(,/89 i

t

_ _ _ _ _ _ _ _ _ _ _ _ _ _ . _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ . . _ . _ _