|
|
(2 intermediate revisions by the same user not shown) |
Line 3: |
Line 3: |
| | issue date = 09/12/2007 | | | issue date = 09/12/2007 |
| | title = Completion of Actions for Confirmatory Action Letter NRR-07-022 | | | title = Completion of Actions for Confirmatory Action Letter NRR-07-022 |
| | author name = Olshan L N | | | author name = Olshan L |
| | author affiliation = NRC/NRR/ADRO/DORL/LPLII-1 | | | author affiliation = NRC/NRR/ADRO/DORL/LPLII-1 |
| | addressee name = Hamilton B H | | | addressee name = Hamilton B |
| | addressee affiliation = Duke Power Co | | | addressee affiliation = Duke Power Co |
| | docket = 05000270 | | | docket = 05000270 |
Line 18: |
Line 18: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:September 12, 2007Mr. Bruce H. HamiltonVice President, Oconee Site Duke Power Company LLC 7800 Rochester Highway Seneca, SC 29672 | | {{#Wiki_filter:September 12, 2007 Mr. Bruce H. Hamilton Vice President, Oconee Site Duke Power Company LLC 7800 Rochester Highway Seneca, SC 29672 |
|
| |
|
| ==SUBJECT:== | | ==SUBJECT:== |
| OCONEE NUCLEAR STATION, UNIT 2 - COMPLETION OF ACTIONS FORCONFIRMATORY ACTION LETTER NRR-07-022 (TAC NO. MD4166) | | OCONEE NUCLEAR STATION, UNIT 2 - COMPLETION OF ACTIONS FOR CONFIRMATORY ACTION LETTER NRR-07-022 (TAC NO. MD4166) |
|
| |
|
| ==Dear Mr. Hamilton:== | | ==Dear Mr. Hamilton:== |
|
| |
|
| On March 27, 2007, the U.S. Nuclear Regulatory Commission (NRC) issued ConfirmatoryAction Letter (CAL) No. NRR-07-022 (ML070790113) regarding dissimilar metal welds in the pressurizers at Oconee Nuclear Generating Station, Units 2 and 3. This letter acknowledges receipt of your letter dated May 29, 2007 (ML071560504) informing the NRC of actions taken at Oconee Unit 2 in response to this CAL.In your letter, you informed the NRC that the mitigative repairs for Oconee Unit 2, as listed onEnclosure 3 of your commitment letter dated January 31, 2007 (ML070390049), as supplemented on February 22, 2007 (ML070600169), had been completed during the 2EOC22 refueling outage. Thus, the actions required to satisfy the CAL for Unit 2 were complete.Based on your letter, the NRC staff concluded that all the commitments listed in the CAL andsupporting commitment letters have been met for Oconee Unit 2. With respect to Oconee Unit 2, no further response is required regarding the CAL and it is no longer necessary to implement enhanced inspection and leakage monitoring requirements for the reactor coolantsystem. This action closes TAC No. MD4166.Thank you for informing us of the actions documented in your letter. These actions may beexamined during a future NRC inspection of your facility.Since the CAL addressed Oconee Units 2 and 3, it will remain open until all CAL commitmentspertaining to Oconee Unit 3 are complete. TAC No. MD4167 for Unit 3 will also remain open. Current NRC guidance regarding CALs is contained in the NRC Enforcement Policy and theNRC Enforcement Manual, which are available at the NRC web site at http://www.nrc.gov/about-nrc/regulatory/enforcement.html (click on Enforcement Policy orEnforcement Guidance) or by contacting the Government Printing Office (GPO) toll-free at 1-888-293-6498. The GPO is open from 7:00 a.m. to 9:00 p.m. EST, Monday through Friday (except Federal holidays). | | On March 27, 2007, the U.S. Nuclear Regulatory Commission (NRC) issued Confirmatory Action Letter (CAL) No. NRR-07-022 (ML070790113) regarding dissimilar metal welds in the pressurizers at Oconee Nuclear Generating Station, Units 2 and 3. This letter acknowledges receipt of your letter dated May 29, 2007 (ML071560504) informing the NRC of actions taken at Oconee Unit 2 in response to this CAL. |
| B. Hamilton-2-In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter will bemade available electronically for public inspection in the NRC Public Document Room or from the NRC's document system (ADAMS), accessible from the NRC Web site at http://www.nrc.gov/reading-rm.html
| | In your letter, you informed the NRC that the mitigative repairs for Oconee Unit 2, as listed on of your commitment letter dated January 31, 2007 (ML070390049), as supplemented on February 22, 2007 (ML070600169), had been completed during the 2EOC22 refueling outage. Thus, the actions required to satisfy the CAL for Unit 2 were complete. |
| .Sincerely, /RA/Catherine Haney, DirectorDivision of Operating Reactor Licensing Office of Nuclear Reactor RegulationDocket No. 50-270 cc: See next page
| | Based on your letter, the NRC staff concluded that all the commitments listed in the CAL and supporting commitment letters have been met for Oconee Unit 2. With respect to Oconee Unit 2, no further response is required regarding the CAL and it is no longer necessary to implement enhanced inspection and leakage monitoring requirements for the reactor coolant system. This action closes TAC No. MD4166. |
| | Thank you for informing us of the actions documented in your letter. These actions may be examined during a future NRC inspection of your facility. |
| | Since the CAL addressed Oconee Units 2 and 3, it will remain open until all CAL commitments pertaining to Oconee Unit 3 are complete. TAC No. MD4167 for Unit 3 will also remain open. |
| | Current NRC guidance regarding CALs is contained in the NRC Enforcement Policy and the NRC Enforcement Manual, which are available at the NRC web site at http://www.nrc.gov/about-nrc/regulatory/enforcement.html (click on Enforcement Policy or Enforcement Guidance) or by contacting the Government Printing Office (GPO) toll-free at 1-888-293-6498. The GPO is open from 7:00 a.m. to 9:00 p.m. EST, Monday through Friday (except Federal holidays). |
|
| |
|
| ML072130497 OFFICEDCI/CPNB Lead EngDCI/CPNBLPL2-1/PMLPL2-1/LALPL2-1/BCNAMETLupoldTChanLOlshan:ncMO'BrienEMarinosDATE 8 21/07 8/21/07 8/29/07 8/20/07 8/21/07 OFFICEDCI/DDRP/D, RGN2DORL/D NAMEMEvansCCastoCHaney DATE 8/23/07 9/11/07 9/12/07 Oconee Nuclear Station, Units 1, 2, and 3 cc:
| | B. Hamilton In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter will be made available electronically for public inspection in the NRC Public Document Room or from the NRCs document system (ADAMS), accessible from the NRC Web site at http://www.nrc.gov/reading-rm.html. |
| Mr. Bruce H. HamiltonVice President, Oconee Site Duke Power Company LLC 7800 Rochester Highway Seneca, SC 29672Ms. Lisa F. VaughnAssociate General Counsel and Managing Attorney Duke Energy Carolinas, LLC 526 South Church Street - EC07H Charlotte, North Carolina 28202Manager, LISNUS Corporation 2650 McCormick Dr., 3rd Floor Clearwater, FL 34619-1035Senior Resident InspectorU.S. Nuclear Regulatory Commission 7812B Rochester Highway Seneca, SC 29672Mr. Henry Porter, DirectorDivision of Radioactive Waste Management Bureau of Land and Waste Management Dept. of Health and Env. Control 2600 Bull St.
| | Sincerely, |
| Columbia, SC 29201-1708Mr. Michael A. SchoppmanFramatome ANP 1911 North Ft. Myer Dr.
| | /RA/ |
| Suite 705 Rosslyn, VA 22209Mr. B. G. DavenportRegulatory Compliance Manager Oconee Nuclear Site Duke Energy Corporation ON03RC 7800 Rochester Highway Seneca, SC 29672Mr. Leonard G. GreenAssistant Attorney General NC Department of Justice P.O. Box 629 Raleigh, NC 27602Mr. R. L. Gill, Jr.Manager - Nuclear Regulatory Issues and Industry Affairs Duke Power Company LLC 526 S. Church St.
| | Catherine Haney, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-270 cc: See next page |
| Mail Stop EC05P Charlotte, NC 28202Division of Radiation ProtectionNC Dept of Environment, Health, & Natural
| |
|
| |
|
| Resources 3825 Barrett Dr. | | ML072130497 OFFICE DCI/CPNB DCI/CPNB LPL2-1/PM LPL2-1/LA LPL2-1/BC Lead Eng NAME TLupold TChan LOlshan:nc MOBrien EMarinos DATE 8 21/07 8/21/07 8/29/07 8/20/07 8/21/07 OFFICE DCI/D DRP/D, RGN2 DORL/D NAME MEvans CCasto CHaney DATE 8/23/07 9/11/07 9/12/07 Oconee Nuclear Station, Units 1, 2, and 3 cc: |
| Raleigh, NC 27609-7721Mr. Peter R. Harden, IVVP-Customer Relations and Sales Westinghouse Electric Company 6000 Fairview Road 12th Floor Charlotte, NC 28210Mr. Henry BarronGroup Vice President, Nuclear Generation and Chief Nuclear Officer P.O. Box 1006-EC07H Charlotte, NC 28201-1006Mr. Charles BrinkmanDirector, Washington Operations Westinghouse Electric Company 12300 Twinbrook Parkway, Suite 330 Rockville, MD 20852Ms. Kathryn B. NolanSenior Counsel Duke Energy Carolinas, LLC 526 South Church Street - EC07H Charlotte, NC 28202}} | | Mr. Bruce H. Hamilton Mr. Leonard G. Green Vice President, Oconee Site Assistant Attorney General Duke Power Company LLC NC Department of Justice 7800 Rochester Highway P.O. Box 629 Seneca, SC 29672 Raleigh, NC 27602 Ms. Lisa F. Vaughn Mr. R. L. Gill, Jr. |
| | Associate General Counsel and Managing Manager - Nuclear Regulatory Attorney Issues and Industry Affairs Duke Energy Carolinas, LLC Duke Power Company LLC 526 South Church Street - EC07H 526 S. Church St. |
| | Charlotte, North Carolina 28202 Mail Stop EC05P Charlotte, NC 28202 Manager, LIS NUS Corporation Division of Radiation Protection 2650 McCormick Dr., 3rd Floor NC Dept of Environment, Health, & Natural Clearwater, FL 34619-1035 Resources 3825 Barrett Dr. |
| | Senior Resident Inspector Raleigh, NC 27609-7721 U.S. Nuclear Regulatory Commission 7812B Rochester Highway Mr. Peter R. Harden, IV Seneca, SC 29672 VP-Customer Relations and Sales Westinghouse Electric Company Mr. Henry Porter, Director 6000 Fairview Road Division of Radioactive Waste Management 12th Floor Bureau of Land and Waste Management Charlotte, NC 28210 Dept. of Health and Env. Control 2600 Bull St. Mr. Henry Barron Columbia, SC 29201-1708 Group Vice President, Nuclear Generation and Chief Nuclear Officer Mr. Michael A. Schoppman P.O. Box 1006-EC07H Framatome ANP Charlotte, NC 28201-1006 1911 North Ft. Myer Dr. |
| | Suite 705 Mr. Charles Brinkman Rosslyn, VA 22209 Director, Washington Operations Westinghouse Electric Company Mr. B. G. Davenport 12300 Twinbrook Parkway, Suite 330 Regulatory Compliance Manager Rockville, MD 20852 Oconee Nuclear Site Duke Energy Corporation Ms. Kathryn B. Nolan ON03RC Senior Counsel 7800 Rochester Highway Duke Energy Carolinas, LLC Seneca, SC 29672 526 South Church Street - EC07H Charlotte, NC 28202}} |
Letter Sequence Other |
---|
|
|
MONTHYEARML0703900492007-01-31031 January 2007 Inspection and Mitigation of Alloy 82/182 Pressurizer Butt Welds Project stage: Request ML0706001692007-02-22022 February 2007 Inspection and Mitigation of Alloy 600/82/182 Pressurizer Butt Welds Project stage: Request ML0707901132007-03-27027 March 2007 Confirmatory Action Letter Project stage: Other ML0715605042007-05-29029 May 2007 Summary Ultrasonic Examination Results of Completed Alloy 82/182 Weld Overlays Project stage: Request ML0721304972007-09-12012 September 2007 Completion of Actions for Confirmatory Action Letter NRR-07-022 Project stage: Other ML0726201492007-09-13013 September 2007 Fourth Ten Year Inservice Inspection Interval Request for Relief No. 07-ON-004 Project stage: Request ML0735322262007-12-13013 December 2007 Completion of Confirmatory Action Letter Requirements and Summary Ultrasonic Examination Results of Completed Alloy 82/182 Weld Overlays Relief Requests 07-ON-001 and 07-ON-004 Project stage: Request ML0801602112008-01-30030 January 2008 Closure of Confirmatory Action Letter NRR-07-022 Project stage: Other 2007-03-27
[Table View] |
|
---|
Category:Letter
MONTHYEARML23304A1422024-02-0101 February 2024 Issuance of Environmental Scoping Summary Report Associated with the U.S. Nuclear Regulatory Commission Staffs Review of the Oconee Nuclear Station, Units 1, 2, & 3, Subsequent License Renewal Application ML24005A2492024-01-24024 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting) IR 05000269/20243012024-01-11011 January 2024 Notification of Licensed Operator Initial Examination 05000269/2024301, 05000270/2024301, and 05000287/2024301 ML23331A7982023-12-14014 December 2023 Review of the Fall 2022 Steam Generator Tube Inspection Report (01R32) ML23262A9672023-12-13013 December 2023 Alternative to Use RR-22-0174, Risk-Informed Categorization and Treatment for Repair/Replacement Activities in Class 2 and 3 Systems Section XI, Division 1 ML23317A3462023-11-14014 November 2023 Duke Fleet - Correction Letter to License Amendment Nos. 312 & 340 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000269/20230032023-11-14014 November 2023 Integrated Inspection Report 05000269/2023003, 05000270/2023003, and 05000287/2023003; and IR 07200040/2023001; and Exercise of Enforcement Discretion ML23219A1402023-10-10010 October 2023 Audit Report Proposed Alternative to Use ASME Code Case N-752, Risk Informed Categorization and Treatment for Repair/Replacement Activities in Class 2 and 3 Systems XI, Division 1 ML23269A1102023-10-0606 October 2023 Letter to Steven Snider-Revised Schedule for the Environmental Review of the Oconee Nuclear Station, Unit 1, 2, and 3, Subsequent License Renewal Application ML23256A0882023-09-25025 September 2023 Issuance of Alternative to Steam Generator Welds ML23195A0782023-08-29029 August 2023 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000269/20230112023-08-25025 August 2023 Comprehensive Engineering Team Inspection Report 05000269/2023011 and 05000270/2023011 and 05000287/2023011 IR 05000269/20230052023-08-25025 August 2023 Updated Inspection Plan for Oconee Nuclear Station Units 1, 2 and 3 (Report 05000269/2023005, 05000270/2023005, and 05000287/2023005) IR 05000269/20230022023-07-28028 July 2023 Integrated Inspection Report 05000269/2023002, 05000270/2023002 and 05000287/2023002 ML23208A0972023-07-27027 July 2023 Subsequent License Renewal List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected IR 05000269/20230102023-07-19019 July 2023 Biennial Problem Identification and Resolution Inspection Report 05000269/2023010 and 05000270/2023010 and 05000287/2023010 and Notice of Violation ML23178A0682023-07-0303 July 2023 Audit Plan Proposed Alternative to Use ASME Code Case N-752, Risk-Informed Categorization and Treatment for Repair/Replacement Activities in Class 2 & 3 Systems Section XI, Division 1 ML23132A2392023-06-0101 June 2023 Summary of the April 2023 Remote Environmental Audit Related to the Review of the Subsequent License Renewal Application ML23144A0192023-05-25025 May 2023 Review of the Spring 2022 Steam Generator Tube Inspection Report (O3R31) IR 05000269/20230012023-05-12012 May 2023 Integrated Inspection Report 05000269/2023001 and 05000270/2023001 and 05000287/2023001 ML23121A0552023-05-0303 May 2023 Acknowledgement of Withdrawal Request to Revise TS 5.5.2 Containment Leakage Rate Testing Program ML23118A0762023-05-0101 May 2023 Approval for Use of Specific Provision of a Later Edition of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code, Section XI ML23117A0432023-04-20020 April 2023 Framatome, Inc., Part 21 Notification of Existence of a Defect ML23075A0732023-04-0505 April 2023 License Renewal Regulatory Audit Regarding the Environmental Review of the Subsequent License Renewal Application Supplement (EPID Number L-2021-SLE-0002) ML23045A1332023-03-15015 March 2023 Request for Scoping Comments Concerning the Supplemental Environmental Review of Oconee Nuclear Station, Units 1, 2, and 3, Subsequent License Renewal Application - Achp Letter ML23045A1402023-03-15015 March 2023 Request for Scoping Comments Concerning the Supplemental Environmental Review of Oconee Nuclear Station, Units 1, 2, and 3, Subsequent License Renewal Application - Shpo Letter ML23045A1432023-03-15015 March 2023 Request for Scoping Comments Concerning the Supplemental Environmental Review of Oconee Nuclear Station, Units 1, 2, and 3, Subsequent License Renewal Application - State Tribe Letter ML22332A4932023-03-10010 March 2023 William States Lee III 1 and 2 - Issuance of Amendments Regarding the Relocation of the Emergency Operations Facility ML23069A1102023-03-10010 March 2023 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection ML23061A1772023-03-0303 March 2023 Notification of Oconee Nuclear Station Comprehensive Engineering Team Inspection - NRC Inspection Report 05000269/2023011, 05000270/2023011 and 05000287/2023011 IR 05000269/20220062023-03-0101 March 2023 Annual Assessment Letter for Oconee Nuclear Nuclear Station, Units 1, 2 and 3 (NRC Inspection Report 05000269/2022006, 05000270/2022006, and 05000287/2022006) ML23039A1632023-02-0808 February 2023 Requalification Program Inspection ML23037A0772023-02-0606 February 2023 402 Cyber Notification and RFI Letter Final IR 05000269/20220042023-02-0202 February 2023 Integrated Inspection Report 05000269 2022004 and 05000270/2022004 and 05000287/2022004 ML22363A3942023-01-12012 January 2023 Subsequent License Renewal Environmental Report Supplement - Proposed Review Schedule ML22356A0512022-12-14014 December 2022 Curtiss-Wright Nuclear Division, Letter Regarding Potential Efect in a Configuration of the 11/2 Inch Quick Disconnect Connector Cable Assemblies Supplied to Duke Energy (See Attached Spreadsheet) for a Total of 460 of Connectors Only Suppl ML22321A0492022-12-0808 December 2022 Issuance of Amendment Nos. 426, 428 and 427, Additional Mode Change Limitations Applicable to the Adoption of TSTF- 359, Revision 9, Increase Flexibility in Mode Restraints ML22329A1042022-11-29029 November 2022 Review of the Fall 2021 Steam Generator Tube Inspection Report ML22321A1582022-11-22022 November 2022 Summary of Conference Call Regarding the Fall 2022 Steam Generator Tube Inspections ML22096A0032022-11-18018 November 2022 McGuire Nuclear Station and Shearon Harris Nuclear Power Plant Authorization of RA-19-0352 Regarding Use of Alternative for RPV Head Closure Stud Examinations ML22256A2532022-11-14014 November 2022 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-541, Rev. 2 IR 05000269/20220032022-11-0707 November 2022 Integrated Inspection Station 05000269/2022003 and 05000270/2022003 and 05000287/2022003 ML22301A0112022-11-0303 November 2022 Request for Withholding Information from Public Disclosure Regarding the SLR Application - September 2, 2022 ML22298A0752022-10-27027 October 2022 Request for Withholding Information from Public Disclosure Regarding the Subsequent License Renewal Application Duke Energy Letter Dated July 25, 2022 ML22264A0322022-10-20020 October 2022 _Request for Withholding Information from Public Disclosure Regarding the Subsequent License Renewal Application - Duke Energy Letter Dated July 8, 2022 IR 05000269/20220112022-09-26026 September 2022 NRC Inspection Report 05000269/2022011 and 05000270/2022011 and 05000287/2022011 ML22258A0302022-09-15015 September 2022 Evacuation Time Estimate Reports ML22222A0072022-09-14014 September 2022 Request for Withholding Information from Public Disclosure Regarding the Subsequent License Renewal Application ML22231B1362022-09-0101 September 2022 Review of the Draft Environmental Assessment and Findings of No Significant Impact for Catawba Nuclear Station, H.B. Robinson Steam Electric Plant, and Oconee Nuclear Station Independent Spent Fuel Storage Installation Decommissioning Fundi ML22234A0062022-08-30030 August 2022 SLRA - Closed Public Meeting Summary - August 18, 2022 2024-02-01
[Table view] Category:Confirmatory Action Letter (CAL)
MONTHYEARML1017303292010-06-22022 June 2010 Confirmatory Action Letter (CAL 2-10-003), Commitments to Address External Flooding Concerns ML0801602112008-01-30030 January 2008 Closure of Confirmatory Action Letter NRR-07-022 ML0721304972007-09-12012 September 2007 Completion of Actions for Confirmatory Action Letter NRR-07-022 ML0707901132007-03-27027 March 2007 Confirmatory Action Letter 2010-06-22
[Table view] |
Text
September 12, 2007 Mr. Bruce H. Hamilton Vice President, Oconee Site Duke Power Company LLC 7800 Rochester Highway Seneca, SC 29672
SUBJECT:
OCONEE NUCLEAR STATION, UNIT 2 - COMPLETION OF ACTIONS FOR CONFIRMATORY ACTION LETTER NRR-07-022 (TAC NO. MD4166)
Dear Mr. Hamilton:
On March 27, 2007, the U.S. Nuclear Regulatory Commission (NRC) issued Confirmatory Action Letter (CAL) No. NRR-07-022 (ML070790113) regarding dissimilar metal welds in the pressurizers at Oconee Nuclear Generating Station, Units 2 and 3. This letter acknowledges receipt of your letter dated May 29, 2007 (ML071560504) informing the NRC of actions taken at Oconee Unit 2 in response to this CAL.
In your letter, you informed the NRC that the mitigative repairs for Oconee Unit 2, as listed on of your commitment letter dated January 31, 2007 (ML070390049), as supplemented on February 22, 2007 (ML070600169), had been completed during the 2EOC22 refueling outage. Thus, the actions required to satisfy the CAL for Unit 2 were complete.
Based on your letter, the NRC staff concluded that all the commitments listed in the CAL and supporting commitment letters have been met for Oconee Unit 2. With respect to Oconee Unit 2, no further response is required regarding the CAL and it is no longer necessary to implement enhanced inspection and leakage monitoring requirements for the reactor coolant system. This action closes TAC No. MD4166.
Thank you for informing us of the actions documented in your letter. These actions may be examined during a future NRC inspection of your facility.
Since the CAL addressed Oconee Units 2 and 3, it will remain open until all CAL commitments pertaining to Oconee Unit 3 are complete. TAC No. MD4167 for Unit 3 will also remain open.
Current NRC guidance regarding CALs is contained in the NRC Enforcement Policy and the NRC Enforcement Manual, which are available at the NRC web site at http://www.nrc.gov/about-nrc/regulatory/enforcement.html (click on Enforcement Policy or Enforcement Guidance) or by contacting the Government Printing Office (GPO) toll-free at 1-888-293-6498. The GPO is open from 7:00 a.m. to 9:00 p.m. EST, Monday through Friday (except Federal holidays).
B. Hamilton In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter will be made available electronically for public inspection in the NRC Public Document Room or from the NRCs document system (ADAMS), accessible from the NRC Web site at http://www.nrc.gov/reading-rm.html.
Sincerely,
/RA/
Catherine Haney, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-270 cc: See next page
ML072130497 OFFICE DCI/CPNB DCI/CPNB LPL2-1/PM LPL2-1/LA LPL2-1/BC Lead Eng NAME TLupold TChan LOlshan:nc MOBrien EMarinos DATE 8 21/07 8/21/07 8/29/07 8/20/07 8/21/07 OFFICE DCI/D DRP/D, RGN2 DORL/D NAME MEvans CCasto CHaney DATE 8/23/07 9/11/07 9/12/07 Oconee Nuclear Station, Units 1, 2, and 3 cc:
Mr. Bruce H. Hamilton Mr. Leonard G. Green Vice President, Oconee Site Assistant Attorney General Duke Power Company LLC NC Department of Justice 7800 Rochester Highway P.O. Box 629 Seneca, SC 29672 Raleigh, NC 27602 Ms. Lisa F. Vaughn Mr. R. L. Gill, Jr.
Associate General Counsel and Managing Manager - Nuclear Regulatory Attorney Issues and Industry Affairs Duke Energy Carolinas, LLC Duke Power Company LLC 526 South Church Street - EC07H 526 S. Church St.
Charlotte, North Carolina 28202 Mail Stop EC05P Charlotte, NC 28202 Manager, LIS NUS Corporation Division of Radiation Protection 2650 McCormick Dr., 3rd Floor NC Dept of Environment, Health, & Natural Clearwater, FL 34619-1035 Resources 3825 Barrett Dr.
Senior Resident Inspector Raleigh, NC 27609-7721 U.S. Nuclear Regulatory Commission 7812B Rochester Highway Mr. Peter R. Harden, IV Seneca, SC 29672 VP-Customer Relations and Sales Westinghouse Electric Company Mr. Henry Porter, Director 6000 Fairview Road Division of Radioactive Waste Management 12th Floor Bureau of Land and Waste Management Charlotte, NC 28210 Dept. of Health and Env. Control 2600 Bull St. Mr. Henry Barron Columbia, SC 29201-1708 Group Vice President, Nuclear Generation and Chief Nuclear Officer Mr. Michael A. Schoppman P.O. Box 1006-EC07H Framatome ANP Charlotte, NC 28201-1006 1911 North Ft. Myer Dr.
Suite 705 Mr. Charles Brinkman Rosslyn, VA 22209 Director, Washington Operations Westinghouse Electric Company Mr. B. G. Davenport 12300 Twinbrook Parkway, Suite 330 Regulatory Compliance Manager Rockville, MD 20852 Oconee Nuclear Site Duke Energy Corporation Ms. Kathryn B. Nolan ON03RC Senior Counsel 7800 Rochester Highway Duke Energy Carolinas, LLC Seneca, SC 29672 526 South Church Street - EC07H Charlotte, NC 28202