Similar Documents at Cook |
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217J4721999-10-15015 October 1999 Forwards NRC Physical Security Insp Repts 50-315/99-27 & 50-316/99-27 on 990920-24.Two Violations Noted & Being Treated as Ncvs,Consistent with App C of Enforcement Policy. Areas Examined Exempt from Disclosure,Per 10CFR73.21 IA-99-379, First Final Response to FOIA Request for Documents.Documents Listed in App a Being Released in Entirety1999-10-0808 October 1999 First Final Response to FOIA Request for Documents.Documents Listed in App a Being Released in Entirety ML20217D9241999-10-0808 October 1999 First Final Response to FOIA Request for Documents.Documents Listed in App a Being Released in Entirety ML17335A5511999-10-0707 October 1999 Forwards LER 99-023-00, Inadequate TS Surveillance Testing of ESW Pump ESF Response Time. Commitments Identified in LER Listed ML20217D9361999-09-30030 September 1999 FOIA Request for Document Re Section 9.7 of SE by Directorate of Licensing,Us Ae Commission in Matter of Indiana & Michigan Electric Co & Indiana & Michigan Power Co,Dc Cook Nuclear Plan,Units 1 & 2 ML17326A1541999-09-20020 September 1999 Provides Notification of Change in Senior Licensed Operator Status.Operating Licenses for CR Smith,License SOP-30159-4 & Tw Welch,License SOP-30654-2 Are No Longer Required & Should Be Withdrawn ML17326A1441999-09-17017 September 1999 Submits Trace on Second Shipment of Two Plant,Unit 2 Steam Generators.Info Re Shipment Submitted ML17326A1261999-09-17017 September 1999 Forwards LER 99-022-00 Re Electrical Bus Degraded Voltage Setpoints Too Low for Safety Related Loads.Listed Commitment Identified in Submittal ML17326A1531999-09-16016 September 1999 Submits Info Pertaining to Plant Proposed Operator Licensing Exam Requirements Through Yr 2003.NRC Form 536, Operator Licensing Exam Data, Which Provides Required Info Encl ML17326A1101999-08-27027 August 1999 Forwards LER 99-021-00, GL 96-01 Test Requirements Not Met in Surveillance Tests. List of Commitments Identified in LER Provided ML17326A0991999-08-26026 August 1999 Forwards LER 99-020-00,re EDGs Being Declared Inoperable. Commitments Made by Util Are Listed ML17326A1221999-08-23023 August 1999 Forwards Revised Page 2 to 1998 Annual Environ Operating Rept, for DC Cook Nuclear Plant,Correcting Omission to App I ML17326A0981999-08-23023 August 1999 Forwards fitness-for-duty Program Performance Data for Period of 990101-0630 for DC Cook Nuclear Plants,Units 1 & 2,per 10CFR26.71(d) ML17326A0891999-08-16016 August 1999 Forwards LER 99-019-00,re Victoreen Containment High Range Monitors Not Beign Environmentally Qualified to Withstand post-LOCA Conditions.Commitments Made by Util Are Listed ML17326A0811999-08-10010 August 1999 Notifies NRC of Changes in Commitments Made in Response to GL 98-01,supplement 1, Yr 2000 Readiness of Computer Sys Ar Npps, Dtd 990623 ML17326A0821999-08-0606 August 1999 Informs That Util Is Submitting Encl Scope & Objectives for 991026 DC Cook Nuclear Plant Emergency Plan Exercise to G Shear of NRC Plant Support Branch.Exercise Will Include Full State & County Participation ML17326A1451999-08-0404 August 1999 Requests Withholding of WCAP-15246, Control Rod Insertion Following Cold Leg Lbloca. ML17326A0751999-08-0404 August 1999 Forwards LER 98-029-01, Fuel Handling Area Ventilation Sys Inoperable Due to Original Design Deficiency. Supplemental Rept Represents Extensive Rev to Original LER & Replaces Rept in Entirely.Commitment Listed ML17326A0721999-07-29029 July 1999 Forwards LER 99-018-00 Re Refueling Water Storage Tank Suction Motor Operated Valves Inoperable,Due to Inadequate Design.Listed Commitments Were Identified in LER ML17326A0711999-07-27027 July 1999 Responds to 980123 RAI Re NRC GL 87-02, Verification of Seismic Adequacy of Mechanical & Electrical Equipment in Operating Reactors,Unresolved Safety Issue (USI) A-46. ML17326A0601999-07-22022 July 1999 Forwards UFSAR, IAW 10CFR50.71(e) & Rept of Changes,Tests & Experiments as Required by 10CFR50.59(b)(2) for DC Cook Nuclear Plant,Units 1 & 2.Without UFSAR ML17326A0631999-07-22022 July 1999 Forwards LER 98-014-03, Response to High-High Containment Pressure Procedure Not Consistent with Analysis of Record. Revised Info Marked by Sidebars in Right Hand Margin. Commitments Made by Util,Listed ML17326A0311999-07-0101 July 1999 Forwards LER 99-004-01 Re Failure to Perform TS Surveillance Analyses of Reactor Coolant Chemistry with Fuel Removed. Commitments Made by Util Are Listed ML20196K5961999-06-30030 June 1999 Ltr Contract:Task Order 40, DC Cook Extended Sys Regulatory Review Oversight Insp, Under Contract NRC-03-98-021 ML17326A0281999-06-28028 June 1999 Provides Response to 981116 & 960228 RAIs Re GL 92-01. Revised Pressurized Thermal Shock Evaluation Based on New Weld Chemistry Info & Copy of W Rept WCAP-15074, Evaluation of 1P3571 Weld Metal from Surveillance Programs... Encl ML17326A0241999-06-23023 June 1999 Responds to GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Nuclear Power Plants. Y2K Readiness Disclosure for Plant & List of Commitments Encl ML17326A0121999-06-18018 June 1999 Forwards LER 99-014-00 Re Requirement of TS 4.0.5 Not Met for Boron Injection Tank Bolting.Commitments Identified in Submittal Listed ML17326A0111999-06-11011 June 1999 Provides Response to NRC RAI Re GL 97-01, Degradation of Crdm/Cedm Nozzle & Other Vessel Closure Head Penetrations. ML17325B6281999-06-0101 June 1999 Forwards LER 99-S03-00,re Nonconforming Vital Area Barriers.Commitments Made by Util Are Listed ML17325B6401999-06-0101 June 1999 Forwards LER 99-013-00 Re Safety Injection & Centrifugal Charging Throttle Valve Cavitation During LOCA Could Lead to ECCS Pump Failure.Listed Commitments Identified in Submittal ML17325B6331999-05-28028 May 1999 Forwards LER 99-S02-00,re Vulnerability in Safeguard Sys That Could Allow Unauthorized or Undetected Access to Protected Area.Commitments Made by Util Are Listed ML17265A8201999-05-24024 May 1999 Forwards LER 98-037-01,representing Extensive Rev to Original LER & Replacing Rept in Entirety.Listed Commitments Identified in Submittal ML20207A9201999-05-21021 May 1999 Ack Receipt of 990319 Response to Notice of Violation & Proposed Imposition of Civil Penalty .On 981124, Licensee Remitted Check for Payment of Civil Penalties. Licensee Requests for Extension for Response,Granted ML17325B6111999-05-21021 May 1999 Forwards Annual Radioactive Effluent Release Rept for 980101-1231 for DC Cook Nuclear Plant,Units 1 & 2. Transmittal of Submittal Was Delayed Due to Administrative Error in Regulatory Affairs Dept ML17325B6031999-05-21021 May 1999 Provides Response to NRC GL 98-04, Potential for Degradation of ECCS & Containment Spray Sys After LOCA Because of Const & Protective Coating Deficiencies & Foreign Matl in Containment. ML17325B5971999-05-20020 May 1999 Forwards LER 99-012-00,re Auxiliary Building ESF Ventilation Sys Not Being Capable of Maintaining ESF Room Temps post-accident.Commitment,listed ML17335A5281999-05-12012 May 1999 Forwards DC Cook Nuclear Plant Fitness for Duty Program Performance Dtd for six-month Period of 980701-1231,IAW 10CFR26.71(d).Info Was Delayed Due to Administrative Error in Regulatory Affairs Dept ML17335A5271999-05-11011 May 1999 Forwards Details Re Sources & Levels of Insurance Maintained for DC Cook,Units 1 & 2,as of 990401,per 10CFR50.54(w)(3). Info Was Delayed Beyond Required Date Due to Internal Oversight ML17325B5841999-05-10010 May 1999 Forwards LER 99-002-00 Re TS 4.0.5 Requirements Not Being Met Due to Improperly Performed Test.Commitments Identified in Ler,Listed ML17325B5871999-05-0707 May 1999 Forwards Current Revs of Expanded Sys Readiness Review (Essr) Implementing Procedures,For Info Purposes to Support Current NRC Insps.Current Esrr Schedule Provided for Info Purposes,Reflecting Revised Target Dates ML17325B5791999-05-0404 May 1999 Forwards LER 99-011-00,concerning Air Sys for EDG Not Supporting Long Term Operability.Commitments Made by Util Listed ML17325B5821999-05-0404 May 1999 Provides Addl Background,Description & Clarification of Previous & Revised Commitments Re UFSAR Revalidation Effort. Commitment Change Involved Alignment of UFSAR Revalidation Program Methodology to Strategy Contained in Current Plan ML17325B5741999-05-0303 May 1999 Forwards LER 99-010-00 Re RCS Leak Detection Sys Sensitivity Not in Accoradnce with Design Requirements.Listed Commitments Identified in Submittal ML17325B5631999-04-22022 April 1999 Forwards Results of Independent Chemical Evaluations Performed from Sept 1997 Through Feb 1999,re Resolution of Issues Related to License Amend 227 ML17325B5561999-04-16016 April 1999 Forwards LER 99-006-00, Fuel Crane Loads Lifted Over SFP Could Impact Energies Greater than TS Limits, IAW 10CFR50.73.Submittal Was Delayed to Allow for Resolution of Questions.Commitment Made by Licensee,Listed ML20205P0591999-04-14014 April 1999 Ninth Partial Response to FOIA Request for Documents.App Records Already Available in Pdr.Records in App T Encl & Being Made Available in Pdr.App U Records Being Released in Part (Ref FOIA Exemption 7).App V Records Withheld Entirely ML17325B5451999-04-12012 April 1999 Forwards LER 99-009-00 Re as-found RHR Safety Relief Valve Lift Setpoint Greater than TS Limit.Commitments Identified in Submittal Listed ML17325B5301999-04-0707 April 1999 Forwards LER 99-S01-01, Vulnerability in Locking Mechanism of Four Vital Area Gates, Per 10CFR50.73.Commitments Made by Util,Listed ML17325B5241999-04-0505 April 1999 Forwards Revs 0 & 1 to Cook Nuclear Plant Restart Plan, Dtd 980307 & 0407.Rev 5 Is Current Cook Nuclear Plant Restart & Supercedes Previous Revs in All Respects ML17325B5121999-04-0101 April 1999 Forwards LER 99-007-00, Calculations Show That Divider Barrier Between Upper & Lower Containment Vols May Be Overstressed. Commitments Made by Util Are Listed 1999-09-30
[Table view] Category:DEFICIENCY REPORTS (PER 10CFR50.55E & PART 21)
MONTHYEARML17334B8201998-06-23023 June 1998 Part 21 Rept Re Defective & Missing Welds Found on Ice Basket Bottom Cross Bar & Bottom Basket Grids During Insp of Unit 1 Ice Condenser.Investigation Ongoing.Defective Ice Basket Bottom Rims Will Be Repaired or Replaced ML20217K5191997-10-24024 October 1997 Part 21 Rept Re Five Valves That May Have Defect Related to Possible Crack within Forging Wall at Die Flash Line.Caused by Less than Optimal Forging Temperatures.Newer Temperature Monitoring Devices at Forging Area Heating Ovens Procured ML17333A8651997-04-22022 April 1997 Part 21 Rept Re Defective Double Pole Torque Switch.Caused by Missing Spacer.Limitorque Instituted Addl Insp Check of Double Pole Torque Switches During Assembly & Licensees Must Review All Installed & in-stock Torque Switches ML17333A8441997-04-0909 April 1997 Part 21 Rept Re Limitorque Torque Assembly Used in SMB-00 Valve Actuators That Were Missing Spacer.Replaced or Repaired Defective Assemblies by Addition of Spacer ML17333A9041997-03-19019 March 1997 Part 21 Rept Re Spacer Missing from Torque Switch Assembly for MOV 2-MMO-421 Which Allows Torque Switch Shaft to Rotate Slightly Along Length of Shaft.Defective Assemblies Replaced or Repaired by Addition of Spacer ML17333A8161997-03-19019 March 1997 Part 21 Rept Re Missing Spacers from Standard SMB-00 Torque Switch Assemblies.Caused by Defective Lot Received from Limitorque Facility.Replaced or Repaired Defective Assemblies by Addition of Spacer ML20059F2631994-01-0707 January 1994 Part 21 Rept Re Air Start Distributor Cam Mfg by Fairbanks Morse.Mfg Suggests That Site Referenced in Encl App I Inspect Air Start Distributor Cam as Soon as Practical ML20126J5961992-12-31031 December 1992 Part 21 Rept Re Potential Loss of RHR Cooling During Nozzle Dam Removal.Nozzle Dams May Create Trapped Air Column Behind Cold Leg Nozzle Dam.Mod to Nozzle Dams Currently Underway. Ltrs to Affected Utils Encl ML20126F8081992-12-22022 December 1992 Part 21 Rept Re Possible Condition of Gag Plug in Cap of Valves That Cause Valves Not to Lift to Requirement for Providing Full Capacity.Affected Customers Notified.Removal of Caps &/Or Gag Plugs Recommended ML20127P5861992-11-23023 November 1992 Followup to 921005 Part 21 Rept Re Potential Defect in SB/SBD-1 Housing Cover Screws.Procedure Re Replacement of SBD-1 Spring Cover Bolts Encl.All Fasteners Should Be Loosened & Removed.List of Affected Utils Encl ML17325B3641990-01-0909 January 1990 Part 21 Rept Re Westinghouse Class 1E Thermal/Magnetic molded-case Circuit Breakers Tripping During Attempts to Start Motor.Initially Reported on 900105.Vendor Requesting That Utils Verify Proper Breaker Performance ML17328A2281989-12-12012 December 1989 Followup Part 21 Rept Re Westinghouse molded-case Circuit Breakers Observed to Trip Before Allowable Time Band,Per Generic Ltr 88-10.Initially Reported on 891207.Breakers Purchased Prior to 1989 Purchase Order Not Subj to Problems ML17326B6001989-04-10010 April 1989 Part 21 Rept Re Level III Examiner Personnel Not Certified Per ANSI N45.2.6-1978.Initially Reported on 890406.Stop Work Order Issued to Prevent Addl Insps from Being Performed by Unqualified Personnel & Qualification Procedure Revised ML17326B5501989-03-0303 March 1989 Followup Part 21 Rept Re Failures of Closing Mechanisms in Two Bbc Brown Boveri,Inc,Type 5HJK250 Circuit Breakers Installed in Safety Sys at Plant.Initially Reported on 890301.Maint Procedure Will Be Revised ML17326B3661988-04-0404 April 1988 Part 21 Rept Re Environ Qualification of Torque Switches Designed by Limitorque Corp.Initially Reported on 880330. Design Not Qualification Tested for Nuclear safety-related Svc.Untested Torque Switches Will Be Replaced ML17334B1331987-08-26026 August 1987 Part 21 Rept Re Defective Torque Switches for in Valve Motor Operator Supplied to Plant by Limitorque Corp. Initially Reported on 870821.Caused by Inadequate Design of Double Torque Switch.Defective Switches Replaced ML17325A2691987-08-26026 August 1987 Part 21 Rept Re Metallic Beads Discovered in Reliance Electric Co motor-operated Valves Installed on Limitorque SMB-000 Valve Operators.Initially Reported on 870821.Caused by Abrasive Cleaning Process.Limitorque Refurbished Motors ML17325A2331987-07-31031 July 1987 Part 21 Rept Re Corrosion on Leads to Transformers Supplied by Brown Boveri Corp.Initially Reported on 870727.Corrosion Sufficient to Create Safety Hazard Had Transformers Been Installed W/O Repair.Brown Boveri Corp 870526 Ltr Encl ML20203N2351986-09-18018 September 1986 Part 21 Rept Re Defective Terry Corp Emergency Head Lever Supplied for Auxiliary Feed Pump.Defective Parts Never Installed in Facility & Returned to Mfg.Replacement Parts Installed ML20210F4741986-09-16016 September 1986 Part 21 Rept Re Possible Sticking in Closed or Partially Open Position on Dresser 3050 Diaphragm Valves.Initially Reported on 850118.Disc Caps,Including Chamfers on Outside Diameter,Will Be Modified ML20206S0841986-06-30030 June 1986 Part 21 Rept Re Possible Cut Wires in Wire Harness of Bbc Brown Boveri K600/K800 Circuit Breakers.Initially Reported on 860509.Safety Implications Listed.Gear Guard Designed to Prevent Cut Wires NRC-86-3095, Part 21 Rept Re Nonupper Head Injection Analog Versions of Reactor Vessel Water Level Instrumentation Sys.Initially Reported on 860109.Changes to Upgrade Steam Density Compensation Circuit Identified1986-01-0909 January 1986 Part 21 Rept Re Nonupper Head Injection Analog Versions of Reactor Vessel Water Level Instrumentation Sys.Initially Reported on 860109.Changes to Upgrade Steam Density Compensation Circuit Identified ML20136H0721985-12-20020 December 1985 Part 21 Rept Re Supply of Weld Electrodes W/Incomplete Flux Coating.Initially Reported on 851217.NDE Records & Welder Interviews Revealed Rods Not Used in Facility.No Safety Hazard Identified.Details Encl ML20100B7201985-03-22022 March 1985 Part 21 Rept Re Error in TOODEE2 Code Used in LOCA-ECCS Analysis for DC Cook Unit 1.Initially Reported on 850315. Analysis Affected by Coding Error Reperformed Using Corrected Version of TOODEE2 ML20094H9341984-08-0303 August 1984 Part 21 Rept Per 840720 Request Re Effects of Superheated Steam Following Postulated Main Steam Line Break.Util Will Participate in Westinghouse Owners Group Activities & Involvement Expected to Suppl Internal Review ML20092D9711984-06-15015 June 1984 Part 21 Rept Re Thermal Nonrepeatability & Other Calibr Errors in Barton Lot 1 Transmitters.Initially Reported on 840615.Transmitter Defects Identified & Expected Error Deviations Calculated.Utils Notified ML20091K6911984-05-25025 May 1984 Part 21 Rept Re Programming Error in Detector Code,Supplied by Shanstrom Nuclear Assoc,Inc.Initially Reported on 840523. Software Enhanced.Nmfm Procedure 7 Will Be Revised by 841231.LER Will Be Submitted ML20092P6691984-05-24024 May 1984 Potential Part 21 Rept Re Bug in Detector Computer Code for in-core Detectors.Bug Incorrectly Calculated Enthalpy Rise Peaking Factor.Bug Corrected ML20091G2071984-05-24024 May 1984 Part 21 Rept Re Bug in Detector Computer Code Resulting in Possible Miscalculation of Tech Spec Parameters for Enthalpy Rise Peaking Factor.Problem Corrected & Responsible Parties Notified ML20085K7291983-10-14014 October 1983 Interim Deficiency Rept Re Calibr Technique for Temp Compensation on Barton Transmitters.Westinghouse Part 21 Rept Described Undefined Errors at Abnormal & Accident Temps.Next Rept in 14 Days ML20072N9891983-07-0808 July 1983 Interim Part 21 Rept Confirming 830705 Telcon Re Anomalies in Artificially Aged Apparatus (Using Ahrrenius Methodology W/Elevated Temp Aging).Deficiency Found During Qualification Testing for IEEE 323-1974.Draft Notices Encl ML20070C7631982-12-10010 December 1982 Part 21 Rept Re Problem W/Brown Boveri Electric,Inc Low Voltage Circuit Breakers W/Solid State Trip Devices.Units from San Onofre 2 & 3 Failed Due to long-term Degradation of Filter Capacitor C205.Suspect Trip Units Should Be Tested ML17326A8531981-02-27027 February 1981 Final Deficiency Rept Re Possible Svc Water Leak in Ventilation Unit of Lower Vol Containment,Initially Reported 810220.Drip Pan Pipe Had Become Plugged.Drip Pan Overflowed. No Leak Exists.Requests Notification of Withdrawal 1998-06-23
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML17335A5511999-10-0707 October 1999 Forwards LER 99-023-00, Inadequate TS Surveillance Testing of ESW Pump ESF Response Time. Commitments Identified in LER Listed ML20217D9361999-09-30030 September 1999 FOIA Request for Document Re Section 9.7 of SE by Directorate of Licensing,Us Ae Commission in Matter of Indiana & Michigan Electric Co & Indiana & Michigan Power Co,Dc Cook Nuclear Plan,Units 1 & 2 ML17326A1541999-09-20020 September 1999 Provides Notification of Change in Senior Licensed Operator Status.Operating Licenses for CR Smith,License SOP-30159-4 & Tw Welch,License SOP-30654-2 Are No Longer Required & Should Be Withdrawn ML17326A1261999-09-17017 September 1999 Forwards LER 99-022-00 Re Electrical Bus Degraded Voltage Setpoints Too Low for Safety Related Loads.Listed Commitment Identified in Submittal ML17326A1441999-09-17017 September 1999 Submits Trace on Second Shipment of Two Plant,Unit 2 Steam Generators.Info Re Shipment Submitted ML17326A1531999-09-16016 September 1999 Submits Info Pertaining to Plant Proposed Operator Licensing Exam Requirements Through Yr 2003.NRC Form 536, Operator Licensing Exam Data, Which Provides Required Info Encl ML17326A1101999-08-27027 August 1999 Forwards LER 99-021-00, GL 96-01 Test Requirements Not Met in Surveillance Tests. List of Commitments Identified in LER Provided ML17326A0991999-08-26026 August 1999 Forwards LER 99-020-00,re EDGs Being Declared Inoperable. Commitments Made by Util Are Listed ML17326A1221999-08-23023 August 1999 Forwards Revised Page 2 to 1998 Annual Environ Operating Rept, for DC Cook Nuclear Plant,Correcting Omission to App I ML17326A0981999-08-23023 August 1999 Forwards fitness-for-duty Program Performance Data for Period of 990101-0630 for DC Cook Nuclear Plants,Units 1 & 2,per 10CFR26.71(d) ML17326A0891999-08-16016 August 1999 Forwards LER 99-019-00,re Victoreen Containment High Range Monitors Not Beign Environmentally Qualified to Withstand post-LOCA Conditions.Commitments Made by Util Are Listed ML17326A0811999-08-10010 August 1999 Notifies NRC of Changes in Commitments Made in Response to GL 98-01,supplement 1, Yr 2000 Readiness of Computer Sys Ar Npps, Dtd 990623 ML17326A0821999-08-0606 August 1999 Informs That Util Is Submitting Encl Scope & Objectives for 991026 DC Cook Nuclear Plant Emergency Plan Exercise to G Shear of NRC Plant Support Branch.Exercise Will Include Full State & County Participation ML17326A1451999-08-0404 August 1999 Requests Withholding of WCAP-15246, Control Rod Insertion Following Cold Leg Lbloca. ML17326A0751999-08-0404 August 1999 Forwards LER 98-029-01, Fuel Handling Area Ventilation Sys Inoperable Due to Original Design Deficiency. Supplemental Rept Represents Extensive Rev to Original LER & Replaces Rept in Entirely.Commitment Listed ML17326A0721999-07-29029 July 1999 Forwards LER 99-018-00 Re Refueling Water Storage Tank Suction Motor Operated Valves Inoperable,Due to Inadequate Design.Listed Commitments Were Identified in LER ML17326A0711999-07-27027 July 1999 Responds to 980123 RAI Re NRC GL 87-02, Verification of Seismic Adequacy of Mechanical & Electrical Equipment in Operating Reactors,Unresolved Safety Issue (USI) A-46. ML17326A0601999-07-22022 July 1999 Forwards UFSAR, IAW 10CFR50.71(e) & Rept of Changes,Tests & Experiments as Required by 10CFR50.59(b)(2) for DC Cook Nuclear Plant,Units 1 & 2.Without UFSAR ML17326A0631999-07-22022 July 1999 Forwards LER 98-014-03, Response to High-High Containment Pressure Procedure Not Consistent with Analysis of Record. Revised Info Marked by Sidebars in Right Hand Margin. Commitments Made by Util,Listed ML17326A0311999-07-0101 July 1999 Forwards LER 99-004-01 Re Failure to Perform TS Surveillance Analyses of Reactor Coolant Chemistry with Fuel Removed. Commitments Made by Util Are Listed ML17326A0281999-06-28028 June 1999 Provides Response to 981116 & 960228 RAIs Re GL 92-01. Revised Pressurized Thermal Shock Evaluation Based on New Weld Chemistry Info & Copy of W Rept WCAP-15074, Evaluation of 1P3571 Weld Metal from Surveillance Programs... Encl ML17326A0241999-06-23023 June 1999 Responds to GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Nuclear Power Plants. Y2K Readiness Disclosure for Plant & List of Commitments Encl ML17326A0121999-06-18018 June 1999 Forwards LER 99-014-00 Re Requirement of TS 4.0.5 Not Met for Boron Injection Tank Bolting.Commitments Identified in Submittal Listed ML17326A0111999-06-11011 June 1999 Provides Response to NRC RAI Re GL 97-01, Degradation of Crdm/Cedm Nozzle & Other Vessel Closure Head Penetrations. ML17325B6401999-06-0101 June 1999 Forwards LER 99-013-00 Re Safety Injection & Centrifugal Charging Throttle Valve Cavitation During LOCA Could Lead to ECCS Pump Failure.Listed Commitments Identified in Submittal ML17325B6281999-06-0101 June 1999 Forwards LER 99-S03-00,re Nonconforming Vital Area Barriers.Commitments Made by Util Are Listed ML17325B6331999-05-28028 May 1999 Forwards LER 99-S02-00,re Vulnerability in Safeguard Sys That Could Allow Unauthorized or Undetected Access to Protected Area.Commitments Made by Util Are Listed ML17265A8201999-05-24024 May 1999 Forwards LER 98-037-01,representing Extensive Rev to Original LER & Replacing Rept in Entirety.Listed Commitments Identified in Submittal ML17325B6111999-05-21021 May 1999 Forwards Annual Radioactive Effluent Release Rept for 980101-1231 for DC Cook Nuclear Plant,Units 1 & 2. Transmittal of Submittal Was Delayed Due to Administrative Error in Regulatory Affairs Dept ML17325B6031999-05-21021 May 1999 Provides Response to NRC GL 98-04, Potential for Degradation of ECCS & Containment Spray Sys After LOCA Because of Const & Protective Coating Deficiencies & Foreign Matl in Containment. ML17325B5971999-05-20020 May 1999 Forwards LER 99-012-00,re Auxiliary Building ESF Ventilation Sys Not Being Capable of Maintaining ESF Room Temps post-accident.Commitment,listed ML17335A5281999-05-12012 May 1999 Forwards DC Cook Nuclear Plant Fitness for Duty Program Performance Dtd for six-month Period of 980701-1231,IAW 10CFR26.71(d).Info Was Delayed Due to Administrative Error in Regulatory Affairs Dept ML17335A5271999-05-11011 May 1999 Forwards Details Re Sources & Levels of Insurance Maintained for DC Cook,Units 1 & 2,as of 990401,per 10CFR50.54(w)(3). Info Was Delayed Beyond Required Date Due to Internal Oversight ML17325B5841999-05-10010 May 1999 Forwards LER 99-002-00 Re TS 4.0.5 Requirements Not Being Met Due to Improperly Performed Test.Commitments Identified in Ler,Listed ML17325B5871999-05-0707 May 1999 Forwards Current Revs of Expanded Sys Readiness Review (Essr) Implementing Procedures,For Info Purposes to Support Current NRC Insps.Current Esrr Schedule Provided for Info Purposes,Reflecting Revised Target Dates ML17325B5821999-05-0404 May 1999 Provides Addl Background,Description & Clarification of Previous & Revised Commitments Re UFSAR Revalidation Effort. Commitment Change Involved Alignment of UFSAR Revalidation Program Methodology to Strategy Contained in Current Plan ML17325B5791999-05-0404 May 1999 Forwards LER 99-011-00,concerning Air Sys for EDG Not Supporting Long Term Operability.Commitments Made by Util Listed ML17325B5741999-05-0303 May 1999 Forwards LER 99-010-00 Re RCS Leak Detection Sys Sensitivity Not in Accoradnce with Design Requirements.Listed Commitments Identified in Submittal ML17325B5631999-04-22022 April 1999 Forwards Results of Independent Chemical Evaluations Performed from Sept 1997 Through Feb 1999,re Resolution of Issues Related to License Amend 227 ML17325B5561999-04-16016 April 1999 Forwards LER 99-006-00, Fuel Crane Loads Lifted Over SFP Could Impact Energies Greater than TS Limits, IAW 10CFR50.73.Submittal Was Delayed to Allow for Resolution of Questions.Commitment Made by Licensee,Listed ML17325B5451999-04-12012 April 1999 Forwards LER 99-009-00 Re as-found RHR Safety Relief Valve Lift Setpoint Greater than TS Limit.Commitments Identified in Submittal Listed ML17325B5301999-04-0707 April 1999 Forwards LER 99-S01-01, Vulnerability in Locking Mechanism of Four Vital Area Gates, Per 10CFR50.73.Commitments Made by Util,Listed ML17325B5241999-04-0505 April 1999 Forwards Revs 0 & 1 to Cook Nuclear Plant Restart Plan, Dtd 980307 & 0407.Rev 5 Is Current Cook Nuclear Plant Restart & Supercedes Previous Revs in All Respects ML17325B5121999-04-0101 April 1999 Forwards LER 99-007-00, Calculations Show That Divider Barrier Between Upper & Lower Containment Vols May Be Overstressed. Commitments Made by Util Are Listed ML17325B5141999-03-30030 March 1999 Forwards Rept on Status of Decommissioning Funding.Attached Rept Includes Amount of Decommissioning Funds Estimated to Be Required Pursuant to 10CFR50.75(b) & (C) ML17325B5191999-03-29029 March 1999 Forwards LER 99-001-00,re Degraded Component Cw Flow to Containment Main Steam Line Penetrations.Commitment, Listed ML20204F6401999-03-19019 March 1999 Responds to NRC 981013 NOV & Proposed Imposition of Civil Penalty.Violations Cited in Subject NOV Were Initially Identified in Referenced Five Insp Repts.Corrective Actions: Ice Condensers Have Been Completely Thawed of Any Blockage ML17325B4751999-03-18018 March 1999 Forwards LER 99-004-00,re Failure to Perform TS Surveillance Analyses of Reactor Coolant Chemistry with Fuel Removed. Commitment Made by Util,Listed ML17325B4721999-03-18018 March 1999 Forwards LER 99-005-00,re Reactor Trip Breaker Manual Actuations During Rod Drop Testing Not Previously Reported. Listed Commitments Identified in Submittal ML17325B4641999-03-17017 March 1999 Withdraws Response to Issue 1 of NRC Cal,Dtd 970919. Comprehensive Design Review Effort in Progress to Validate Resolution of Issue for Future Operation 1999-09-30
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML17335A5641999-10-18018 October 1999 LER 99-024-00:on 990708,literal TS Requirements Were Not Met by Accumlator Valve Surveillance.Caused by Misjudgement Made in Conversion from Initial DC Cook TS to W Std Ts.Submitted License Amend Request.With 991018 Ltr ML17335A5531999-10-0707 October 1999 LER 99-023-00:on 990907,inadequate TS Surveillance Testing of ESW Pump ESF Response Time Noted.Caused by Inadequate Understanding of Plant Design Basis.Surveillance Tests Will Be Revised & Implemented ML17335A5631999-09-30030 September 1999 Monthly Operating Rept for Sept 1999 for DC Cook Nuclear Plant,Unit 1.With 991012 Ltr ML17335A5621999-09-30030 September 1999 Monthly Operating Rept for Sept 1999 for DC Cook Nuclear Plant,Unit 2.With 991012 Ltr ML17335A5481999-09-30030 September 1999 Non-proprietary DC Cook Nuclear Plant Units 1 & 2 Mods to Containment Sys W SE (Secl 99-076,Rev 3). ML17335A5451999-09-28028 September 1999 Rev 1 to Containment Sump Level Design Condition & Failure Effects Analysis for Potential Draindown Scenarios. ML17326A1291999-09-17017 September 1999 LER 99-022-00:on 990609,electrical Bus Degraded Voltage Setpoints Too Low for Safety Related Loads,Was Discovered. Caused by Lack of Understanding of Design of Plant.No Immediate Corrective Actions Necessary ML17326A1481999-09-17017 September 1999 Independent Review of Control Rod Insertion Following Cold Leg Lbloca,Dc Cook,Units 1 & 2. ML17326A1211999-08-31031 August 1999 Monthly Operating Rept for Aug 1999 for Cook Nuclear Plant, Unit 2.With 990915 Ltr ML17326A1201999-08-31031 August 1999 Monthly Operating Rept for Aug 1999 for Cook Nuclear Plant, Unit 1.With 990915 Ltr ML17326A1121999-08-27027 August 1999 LER 99-021-00:on 990728,determined That GL 96-01 Test Requirements Were Not Met in Surveillance Tests.Caused by Failure to Understand Full Extent of GL Requirements. Surveillance Procedures Will Be Revised or Developed ML17326A1011999-08-26026 August 1999 LER 99-020-00:on 990727,EDGs Were Declared Inoperable.Caused by Inadequate Protection of Air Intake,Exhaust & Room Ventilation Structures from Tornado Missile Hazards. Implemented Compensatory Measures in Form of ACs ML17326A0911999-08-16016 August 1999 LER 99-019-00:on 990716,noted Victoreen Containment Hrrms Not Environmentally Qualified to Withstand post-LOCA Conditions.Caused by Inadequate Design Control.Reviewing Options to Support Hrrms Operability in Modes 1-4 ML17326A0771999-08-0404 August 1999 LER 98-029-01:on 980422,noted That Fuel Handling Area Ventilation Sys Was Inoperable.Caused by Original Design Deficiency.Radiological Analysis for Spent Fuel Handling Accidents in Auxiliary Bldg Will Be Redone by 990830 ML17335A5461999-08-0202 August 1999 Rev 0 to Evaluation of Cook Recirculation Sump Level for Reduced Pump Flow Rates. ML17326A0871999-07-31031 July 1999 Monthly Operating Rept for July 1999 for DC Cook Nuclear Plant,Unit 1.With 990812 Ltr ML17326A0861999-07-31031 July 1999 Monthly Operating Rept for July 1999 for DC Cook Nuclear Plant,Units 2.With 990812 Ltr ML17326A0741999-07-29029 July 1999 LER 99-018-00:on 990629,determined That Valve Yokes May Yield Under Combined Stress of Seismic Event & Static,Valve Closed,Stem Thrust.Caused by Inadequate Design of Associated Movs.Operability Determinations Were Performed for Valves ML17326A0661999-07-26026 July 1999 LER 99-017-00:on 990625,noted That Improperly Installed Fuel Oil Return Relief Valve Rendered EDG Inoperable.Caused by Personnel Error.Fuel Oil Return Valve Was Replaced with Valve in Correct Orientation.With 990722 Ltr ML17326A0651999-07-22022 July 1999 LER 98-014-03:on 980310,noted That Response to high-high Containment Pressure Procedure Was Not Consistent with Analysis of Record.Caused by Inadequate Interface with W. FRZ-1 Will Be Revised to Be Consistent with New Analysis ML17326A0491999-07-13013 July 1999 LER 99-016-00:on 990615,TS Requirements for Source Range Neutron Flux Monitors Not Met.Caused by Failure to Understand Design Basis of Plant.Procedures Revised.With 990713 Ltr ML17326A0331999-07-0101 July 1999 LER 99-004-01:on 971030,failure to Perform TS Surveillance Analyses of Reactor Coolant Chemistry with Fuel Removed Was Noted.Caused by Ineffective Mgt of Tss.Chemistry Personnel Have Been Instructed on Requirement to Follow TS as Written ML17326A0511999-06-30030 June 1999 Monthly Operating Rept for June 1999 for DC Cook Nuclear Plant,Unit 2.With 990709 Ltr ML17326A0501999-06-30030 June 1999 Monthly Operating Rept for June 1999 for DC Cook Nuclear Plant,Unit 1.With 990709 Ltr ML17326A0151999-06-18018 June 1999 LER 99-014-00:on 990521,determined That Boron Injection Tank Manway Bolts Were Not Included in ISI Program,Creating Missed Exam for Previous ISI Interval.Caused by Programmatic Weakness.Isi Program & Associated ISI Database Modified ML17325B6421999-06-0101 June 1999 LER 99-013-00:on 990327,safety Injection & Centrifugal Charging Throttle Valve Cavitation During LOCA Could Have Led to ECCS Pump Failure.Caused by Inadequate Original Design Application of Si.Throttle Valves Will Be Developed ML17325B6311999-06-0101 June 1999 LER 99-S03-00:on 990430,vital Area Barrier Degradation Was Noted.Caused by Inadequate Insp & Maint of Vital Area Barrier.Repairs & Mods Were Made to Barriers to Eliminate Degraded & Nonconforming Conditions ML17326A0061999-05-31031 May 1999 Monthly Operating Rept for May 1999 for Dcp.With 990609 Ltr ML17326A0071999-05-31031 May 1999 Monthly Operating Rept for May 1999 for DC Cook Nuclear Plant,Unit 2.With 990609 Ltr ML17325B6351999-05-28028 May 1999 LER 99-S02-00:on 990428,vulnerability in Safeguard Sys That Could Allow Unauthorized Access to Protected Area Was Noted. Caused by Inadequate Original Plant Design.Mods Were Made to Wall Opening to Eliminate Nonconforming Conditions ML17265A8231999-05-24024 May 1999 LER 98-037-01:on 990422,determined That Ice Condenser Bypass Leakage Exceeds Design Basis Limit.Caused by Pressure Seal Required by Revised W Design Not Incorporated Into Aep Design.Numerous Matl Condition Walkdowns & Assessments Made ML17325B6001999-05-20020 May 1999 LER 99-012-00:on 990420,concluded That Auxiliary Bldg ESF Ventilation Sys Not Capable of Maintaining ESF Room Temps post-accident.Caused by Inadequate Control of Sys Design Inputs.Comprehensive Action Plan Being Developed ML17325B5861999-05-10010 May 1999 LER 99-002-00:on 990415,discovered That TS 4.0.5 Requirements Were Not Met Due to Improperly Performed Test. Caused by Incorrect Interpretation of ASME Code.App J Testing Will Be Completed & Procedures Will Be Revised ML17325B5811999-05-0404 May 1999 LER 99-011-00:on 990407,air Sys for EDG Will Not Support Long Operability.Caused by Original Design Error.Temporary Mod to Supply Makeup Air Capability in Modes 5 & 6 Was Prepared ML17325B5771999-05-0303 May 1999 LER 99-010-00:on 990401,RCS Leak Detection Sys Sensitivity Not in Accordance with Design Requirements Occurred.Caused by Inadequate Original Design of Containment Sump Level. Evaluation Will Be Performed to Clearly Define Design ML17335A5301999-04-30030 April 1999 Monthly Operating Rept for Apr 1999 for DC Cook Nuclear Plant,Unit 1.With 990508 Ltr ML17335A5291999-04-30030 April 1999 Monthly Operating Rept for Apr 1999 for DC Cook Nuclear Plant,Unit 2.With 990508 Ltr ML17325B5581999-04-16016 April 1999 LER 99-006-00:on 990115,personnel Identified Discrepancy Between TS 3.9.7 Impact Energy Limit & Procedure 12 Ohp 4030.STP.046.Caused by Lack of Design Basis Control.Placed Procedure 12 Ohp 4030.STP.046 on Administrative Hold ML17325B5471999-04-12012 April 1999 LER 99-009-00:on 990304,as-found RHR Safety Relief Valve Lift Setpoint Greater than TS Limit Occurred.Cause Investigation for Condition Has Not Been Completed.Update to LER Will Be Submitted,Upon Completion of Investigation ML17325B5321999-04-0707 April 1999 LER 99-S01-00:on 990308,discovered That Lock for Vital Gate Leading to Plant 4KV Switchgear Area Was Nonconforming & Vulnerable to Unauthorized Access.Caused by Inadequate Gate Design & Inadequate Procedures.Mods Are Being Made to Gate ML17325B5161999-04-0101 April 1999 LER 99-007-00:on 981020,calculations Showed That Divider Barrier Between Upper & Lower Containment Vols Were Overstressed.Engineers Are Currently Working on Analyses of Loads & Stress on Enclosures ML17325B5491999-03-31031 March 1999 Monthly Operating Rept for Mar 1999 for DC Cook Nuclear Plant Unit 2.With 990408 Ltr ML17325B5441999-03-31031 March 1999 Monthly Operating Rept for Mar 1999 for DC Cook Nuclear Plant,Unit 1.With 990408 Ltr ML17325B5221999-03-29029 March 1999 LER 99-001-00:on 960610,degraded Component Cooling Water Flow to Containment Main Steam Line Penetrations,Identified on 990226.Caused by Inadequate Understanding of Design Basis.Additional Investigations Ongoing ML17325B4801999-03-18018 March 1999 LER 99-004-00:on 971030,failure to Perform TS Surveillance Analyses of Rc Chemistry with Fuel Removed Was Noted.Cause of Event Is Under Investigation.Corrected Written Job Order Activities Used to Control SD Chemistry Sampling ML17325B4741999-03-18018 March 1999 LER 99-005-00:on 940512,determined That Rt Breaker Manual Actuations During Rod Drop Testing Were Not Previously Reported.Caused by Lack of Training.Addl Corrective Actions,Including Preventative Actions May Be Developed ML17325B5671999-03-0202 March 1999 Summary of Unit 1 Steam Generator Layup Chemistry from 980101 to 990218. ML17325B4631999-02-28028 February 1999 Monthly Operating Rept for Feb 1999 for DC Cook Nuclear Power Station,Unit 2.With 990308 Ltr ML17325B4621999-02-28028 February 1999 Monthly Operating Rept for Feb 1999 for DC Cook Nuclear Plant,Unit 1.With 990308 Ltr ML17325B4571999-02-24024 February 1999 LER 99-003-00:on 990107,CR Pressurization Sys Surveillance Test Did Not Test Sys in Normal Operating Condition.Caused by Failure to Recognize Door 12DR-AUX415 as Part of CR Pressure Boundary.Performed Walkdown of Other Doors 1999-09-30
[Table view] |
Text
CATEGORY 1 REGULATON INFORMATION DISTRIBUTION 03TEM (RIDE)ACCESSION NBR:9704290072 DOC.DATE: 97/04/22 NOTARIZED:
NO DOCKET-FACIL:50-315 Donald C.Cook Nuclear Power Plant, Unit 1, Indiana M 05000315 50-316 Donald C.Cook.Nuclear Power Plant, Unit 2, Indiana M 05000316 AUTH.NAME AUTHOR AFFILIATION HYLTON,C.L.
Limitorque Corp.RECIP.NAME RECIPIENT AFFILIATION Document Control Branch (Document Control Desk)
SUBJECT:
Provides follow-up advisory, of defect in double pole torque switch.List of nuclear utility customers, encl.DISTRIBUTION CODE: IEZST COPIES RECEIVED:LTR
)ENCL I BISE: TITLE: Part 21 Rept (50 DKT)NOTES: E INTERNAL: RECIPIENT ID CODE/NAME PD3-3 PD CENTE NRR/DRPM PECB RES/DET/EIB RGN2 RGN4 COPIES LTTR ENCL 1 1 1 1 1 1 1 1 1 1 1 1 RECIPIENT ID CODE/NAME HICKMANFJ NRR/DISP/PSIB/B PDR WARD, M.RGNl RGN3 COPIES LTTR ENCL 1 1 1 1 1 1 1 1 1 1 EXTERNAL: INPO RECORD CTR NRC PDR 1 1 1 1 NOAC SILVER,E NUDOCS FULL TXT 1 1 1 1 D ,0 U~8~go~got N NOTE TO ALL"RIDS" RECIPIENTS:
PLEASE HELP US TO REDUCE WASTE.TO HAVE YOUR NAME OR ORGANIZATION REMOVED FROM DISTRIBUTION LISTS OR REDUCE THE NUMBER OF COPIES RECEIVED BY YOU OR'YOUR ORGANIZATION, CONTACT THE DOCUMENT CONTROL DESK (DCD)ON EXTENSION 415-2083 FULL TEXT CONVERSION REQUIRED TOTAL NUMBER OF COPIES REQUIRED: LTTR 15 ENCL 15
~I~~I k LimitCA1Efae2, 1997 Corporation U.S.Nuclear Regulatory Commission Washington, DC 20555 ATTENTION; Document Control Desk
SUBJECT:
Follow-up advisory for 10 CFR Part 21 defect reported by American Electric Power
REFERENCE:
Donald C.Cook Plant, Units 1 and 2 Docket Numbers 50-315 and 50-316 Operating Licenses DPRNS and DPR-74 Pursuant to the requirements of Title 10 Code of Federal Regulations Part 21 herein contained is a follow-up advisory of a defect in a basic component.
The initial notification of this has been previously reported by American Electric Power-Donald C.Cook Plant.This advisory is being made to all utility end users and the commission at the same time to expedite the process.~Back ouud In February 1997, D.C.Cook Plant notified Limitorque Corporation that an instaHed SMB-00 actuator had failed to operate.At that time D.C.Cook officials identified the double pole torque switch as the root cause of that failure.Basic Com onent Affected The double pole torque switch shown in Figure 1, installed in SMB, SB, and SBD actuators, has been identified as the defective basic component.
r 9704290072 970422 PDR ADQCK 050003i5a, 8 i-,'DR IIIIIIIIIIIIIIIIIIIIIIIIIIII.IIIIIIIIIIII Urnitorque Corporation R 0.Box 11318 5114 Woodall Road Lynchburg, VA 24506-1318 Tel.(804)5284400 FAX (804)845.9736 Page 2 April 22, 1997 Part 21 Notification Part Numbers: Unit Size Standard Nuclear 00 0 1 2 3 4 5 11500411 1'1500419 11500-027 11500435 11500443 11500451 11500459 11501-012, 11500-160, 11500412 11501-020, 11500-020 11501Z28, 11500-028 11501-036, 11500436 11501-044, 11500-044 11501-052, 11500452 1150160, 11500-060 NOTE: The above part numbers>may not be applicable for Double Pole Torque Switches procured for actuators manufactured prior to 1975.?n this case, Figure 2, can be used for visual identification of the torque switch.Figure 3 depicts the standard torque switch assembly, this is shown below the double pole torque switch.The standard torque switch is not affected, and not subject of this advisory.Nature of the Defect The defective assemblies are missing a spacer between the torque switches, shown in Figure 2 and shown below the double pole torque swtich in Figure 1.The affected switch is the outboard assembly (i.e.the switch furthest from the lever arm).The torque switch contacts open prematurely resulting in either incorrect indication of output torque delivered or de-energization of the actuator motor prior to the valve achieving full travel.The aforementioned results are dependent upon the electrical control circuit that is utilized.The malfunction should be detected during initial actuation setup.It should be noted that the inboard assembly (i.e.the switch closest to the lever arm)is not affected and will function properly.Corrective Action Limitorque has instituted an additional inspection check of double pole torque switches to-detect any assembly error and correct any defect prior to shipment.Licensee corrective action must include reviewing all installed and in-stock torque switches to determine if any double pole torque switches exist in inventory or are installed.
Once identified, the licensee must visually examine each for the presence of the subject spacer, and Page 3 April 22, 1997 Part 21 Notification replace any torque switches which are missing the spacer.Defective torque switches may be returned to Limitorque for repair and replacement.
The Limitorque contact for returns is Jim Hammer, Product Reliability Manager, at Ext.9863.Any questions regarding the above advisory may be directed to Mr.P.McQuillan, Nuclear and Special Projects Manager at Limitorque (804)528-4400 Ext.9714.Signed: Charles L.Hylton Vice President-Engineering LIMITORQUE CORPORATION CLH/lab cc: Bill Friel Part 21 File Evaluation
¹58 Figure 1 Figure 2 SUBJECI'ollow-up advisory for 10 CFR Part 21 defect reported by American Electric Power
REFERENCE:
Donald C.Cook Plant, Units 1 and 2 Docket Numbers 50-315 and 50-316 Operating Licenses DPR-58 and DPR-74 Figure 3))fg LIMITORQUE CORPORATION Part 21 Evaluation NS
/~L e h PART 21 NOTIFICATION MAILING LIST Issued by: Rory e Director-Quality Assurance LICENSEES Alabama Power Company Farley Nuclear Plant 7.Woodward, Plant Manager Columbia, AL 36319 Alabama Power Company Mgr.Safety Audit&Engr.Review P.O.Box 2641 Birmingham, AL 35291-0431 American Electric Power Service Co.Section Mgr.Audits&Procurement P.O.Box 16631 Columbus, OH 43216 Arizona Public Service Company Department Leader Nuclear Materials Management P.O.Box 52034-Mail Station 6325 Phoenix, AZ 85072-2034 Arkansas Power&Light Company Arkansas Nuclear One Station Purchasing P.O.Box 551 Little Rock, AR 72203 Arkansas Power&Light Company Operations Assessment Superintendent Route 3, Box 137G Russellville, AK 72801 Revision: 9 Page1of 32 Dated: April 23, 1997 Arkansas Power&Light Company Engineering Support Supervisor Route 3, Box 137G Russellville, AK 72801 Baltimore Gas and Electric Company Calvert Cliff Nuclear Power Plant R.C.L.Olson P.O.Box 1535, 2-NOF Lusby, MD 20657 Baltimore Gas and Electric Company Calvert Clips Nuclear Power Plant Daniel L Geneva Supervisor Vendor Audits Unit Nuclear Quality Assurance Department 1650 Calvert Cliffs Parkway-3rd Floor, NOF Lusby, MD 20657 Baltimore Gas&Electric Forf Smallwood Road Complex 7.A.Tierman V.P.Nuclear Energy Quality Assurance P.O.Box 1475 Baltimore, MD Boston Edison Company Pilgrim Nuclear Power Edward S.Kraft, 7r.600 Rocky Hill Rd.-PNPS Plymouth, MA 02360 Boston Edison Company R.G.Bird V.P.Nuclear 800 Boylston Street Boston, MA 02199 Revision: 9 Page2of 32 Dated: April 23, 1997 Boston Edison Company Pilgrim Station Frank N.Famulari, Jr.Manager Quality Assurance Department Rocky Hill Road Plymouth, MA 02360 Carolina Power&Light Company Nuclear Generation R.A.Watson P.O.Box 1551-CPB-12 Raleigh, NC 27602 Carolina Power&Light Brunswick Nuclear Project Department Manager Box 10429 Southport, NC 28461 Carolina Power&Light Company Roy A Anderson VP Brunswick Nuclear P.O.Box 10429 Southport, NC 28461 Carolina Power&Light Harris Nuclear Proj ect Department Manager Box 165 New Hill, NC 27562 Carolina Power&Light Robinson Nuclear Project Department Manager Box 790 Hartsville, SC 29550 Revision: 9 Page3of 32 Dated: April 23, 1997 Cleveland Electric Illuminating Company Perry Nuclear Power Plant Rick Collins, Quality Assurance Manager Mail Zone W110-10 Center Road Perry, OH 44081 Comision Federal De Electricidad S.De La Pena Ing.Benito Cuevas Rio Rodano No.14 Col.Cvauhtemoc 06598 Mexico, DF Commonwealth Edison Walter J.Shewski Manager Quality Assurance P.O.Box 767 Chicago, IL 60690 Connecticut Yankee Atomic Power Co.Haddem Neck Plant D.B.Miller Station Superintendent P.O.Box 127E East Hampton, CT 06424 Connecticut Yankee Atomic Power Co.Haddem Neck Plant John P.Stetz, Vice President 362 Injun Hollow Rd.E.Hampton, CI'6424 Consolidated Edison Company of New York, Inc.Indian Point Station¹2 Mr.Stephen E.Quinn Vice President, Nuclear Power Broadway and Bleakley Avenue Buchanan, NY 10511-1099 Revision: 9 Page4of 32 Dated: April 23, 1997 Consolidated Edison Company of New York, Inc.Regulatory Affairs Manager Broadway&Bleakley Avenues Buchanan, NY 10511 Consumers Power Company Palisades Nuclear Plant J.D.Alderink 27780 Blue Star Highway Covert, MI 49043 Crane-Aloyco, Inc.Jerry Kurowski P.O.Box 3339 Joliet, IL 60434 Detroit Edison S.E.Kremer, Nuclear Procurement Supv.6400 North Dixie Highway Newport, MI 48166 Duke Power Company Ernie Cannon, Station Manager P.O.Box 219 Seneca, SC 29679 Duke Power Company M.S.Tuckman, Station Manager Seneca, SC 29679 Duke Power Company Tom Ryan Manager, Operating Experience Assessment P.O.Box 1006-Mail Code EC05P Charlotte, NC 28201-1006 Duke Power Company C.M.Ballard P.O.Box 1002 Charlotte, NC 28201-1015 Revision: 9 Page5of 32 Dated: April 23, 1997 Duke Power Company McGuire Nuclear Station E.M.Geddie MGO1VP-Station Manager 12700 Hagers Ferry Road Huntersville, NC 28078 Duke Power Company Catawba Purchasing 4800 Concord Road York, SC 29745 Duke Power Company Oconee Purchasing P.O.Box 219 Seneca, SC 29679 Duquesne Light Company Beaver Valley Power Station K.D.Grada Manager Quality Assurance P.O.Box 4, BV-QA Shippingport, PA 15077 Duquesne Light Company Beaver Valley Power Station Manager of Nuclear Safety P.O.Box 4 Shippingport, PA 15077 Duquesne Light Company BVPS-2 Document Control Supervisor P.O.Box 4 Shippingport, PA 15077 Revision: 9 Page6of 32 Dated: April 23, 1997 Enfergy Operations, Inc.Arkansas Nuclear One Dwight Mims Director-Nuclsear Licensensing 1448 SR 333 Russellville, AR 72801 Entergy Operations, Inc.Arkansas Nuclear One Supervisor Indushy Events Analysis 1448 SR 333 Russellville, AR 72801 Entergy Operations, Inc.Waterford 3 SES Vice President-Nuclear P.O.Box B Killona, LA 70066-0751 Entergy Operations, Inc.Director-Nuclear Licensing P.O.Box 220 St Francisville, LA 70775 Entergy Operations, Inc.Grand Gulf Nuclear Station M.J.Meisner Director, Nuclear Safety and Regulatory Affairs P.O.Box 756 Port Gibson, MS 39150 Entergy Operations, Inc.Arkansas Nuclear One Supervisor
-Engineering Databases 1448 SR 333 Russellille, AR 72801 Revision: 9 Page7of 32 Dated: April 23, 1997 Entergy Operations, Inc.Arkansas Nuclsear One Dale E.James, Supervision, Licensing Route 3, Box 137G Russellville, AR 72801 Entergy Operations, Inc.Licensing L.W.LaugMin, Manager P.O.Box B-Waterford 3 Killona, LA 70066 Entergy Operations, Inc.Arkansas Nuclear One Manager, Industry Events Review 1448 S.R.333 Russellville, AR 72801 Florida Power&Light Turkey Point Station C.J.Baker, Plant Manager P.O.Box 4332 Princeton, FL 33032 Horida Power&Light Co.St.Lucie Plt, Site Purchasing Supervisor.
P.O.Box 1200 Jensen Beach, FL 34958-1200 Horida Power&Light Co.Turkey Point Nuclear Plt P.O.Box 3088 Florida City, FL 33034 Horida Power and Light Company R.A.Symes JNA/JB Quality Manager P.O.Box 14000 Juno Beach, FL 33408 Revision: 9 Page 8 of 32 Dated: April 23, 1997 Florida Power Corporation G.R.Westafer Director Quality Programs P.O.Box 14042 St Petersburg, FL 33733 Florida Power Corporation Legal Department P.O.Box 14042 St Petersburg, FL 33733 Horida Power Corporation George Oberndorfer Manager, Procurement and Materials QA 15760 West Power Line Street MAC SA2D Crystal River, FL 34428-6708 Horida Power Corporation Crystal River Energy J.E.Colby Manager, Procurement Engineering Services 15760 West Power Line Street MAC SA2G Crystal River, FL 34428-6708 GPU Nuclear Corporation Three Mile Island Nuclear Station Sam Turns, Technical Analyst Route 441 South P.O.Box 480 Middletown, PA 17057 GPU Nuclear Corporation Three Mile Island Nuclear Station Procurement QA Manager Vendor Document Control P.O.Box 480 Middletown, PA 17057 Revision: 9 Page 9 of 32 Dated: April 23, 1997 Georgia Power Company L Otis Berkham Vice President Procurement
&Materials P.O.Box 4545 Atlanta, GA 30302 Georgia Power Company Vogtle Project Manager-Nuclear Engineering and Licensing P.O.Box 1295 Birmingham, AL 35201 Georgia Power Company General Manager, Nuclear Operations P.O.Box 1600 Waynesboro, GA 30830 Georgia Power Company Vogie Electric Generafing Plant J.B.Beasley General Manager P.O.Box 1600 Waynesboro, GA 30830 Georgia Power Company Procutemenf and Contracts Deparb>rent Buyer of Record 8th Floor, 333 Piedmont Ave.P.O.Box 4545 Atlanta, GA 30302 Georgia Power Company G.Eatl Spell, Jr.Repair Shop Bin 50090 62 Lake Mirror Road Bldg.9 Forest Park, GA 30050 Revision: 9 Page10 of 32 Dated: April 23, 1997 GPU Nudear Anthony A.Cavallo, Jr./VDC P.O.Box 388-Trailer 300C Forked River, NJ 08731 GPU Nuclear Corporation G.W.Busch Licensing Manager P.O.Box 388 Forked River, NJ 08731 Gulf States Utilities Company River Bend Station L.L.Dietrich P.O.Box 220 MA3 St Francisville, LA 70775 Gulf States Utilities Company River Bend Station Philip D.Graham Vice President-River Bend Nuclear Group P.O.Box 220 St.Francisville, LA 70775 Houston Lighting 8x, Power Company South Texas Plant Samuel D.Phillips, VETIP Coordinator P.O.Box 289 Wadsworth, TX 77483 Houston Lighting and Power Co.Project Manager P.O.Box 289 Wadsworth, TX 77483 Revision: 9 Page11 of 32 Dated: April 23, 1997 Illinois Power Company Clinton Power Station R.E.Campbell Director of Licensing-MC-V920 P.O.Box 678 Clinton, IL 61727 Indiana+Schigan Power Company Donald C.Cook Nuclear Plant W.G.Smith, Jr., Plant Manager P.O.Box 458 Bridgman, MI 49106 Iowa Electric Light&Power Company General Once Ken Peveler, Manager Quality Assurance Cedar Rapids, IA 51406 Korea Electric Power Company Lee, Gil Gu Yongdong P.O.Box 40.167 Samsong-Dong Kangnam-Gu Seoul, Korea 135-791 Long Island Lighting Company Shoremam W.E.Steiger, Plant Manager P.O.Box 618 Wading River, NY 11792 Long Island Lighting Company Corporate Services John D.Leonard Vice President-Nuclear Operations P.O.Box 618-North Country Road Wading River, NY 11792 Revision: 9 Page12of 32 Dated: April 23, 1997 Louisiana Power&Light Company Waterford Nuclear Station N.S.Cams, Plant Manager P.O.Box B, Highway 18 Killona, LA 70066 Maine Yankee Atomic Power Company C.D.Frizzle Vice President Manager of Operations Edison Drive Augusta, ME 04336 Maine Yankee Atomic Power Company NUC Engineering
&Licensing Steven E.Nichols Manager Licensing&Engineering Support 83 Edison Drive Augusta, ME 04330 Metalka Commerce Lj ubj lana A, Mateljan 61000 Ljubljana Dalmatinova 2 Slovenia Nebraska Public Power District Cooper Power Plant G.R.Horn Division Manager Nuclear Operations P.O.Box 98 Brownville, NE 68321 Nebraska Public Power District David A.Whitman Div.Mgr.of Nuclear Support 1414 15th Street Columbus, NE 68602 Revision: 9 Page13 of 32 Dated: April 23, 1997 New.Hampshire Yankee B.L.Drawbridge Executive Director-Nuclear Production P.O.Box 300 Seabrook, NH 03874 New Hampshire Yankee R.J.DeLoach Executive Director-Engineering and Licensing P.O.Box 300 Seabrook, NH 03874 North Atlantic Energy Service Corporation Bill Hinton Materials Requirments Department Supervisor P.O.Box 300 Seabrook, NH 03874 New York Power Authority James A.Fitzpatrick Plant Site Executive Officer P.O.Box 41 Lycoming, NY 13093 New York Power Authority Gerald C.Goldstein Assistant General Counsel 1633 Broadway New York, NY 10019 New York Power Authority Indian Point Unit¹3 Resident Manager P.O.Box 215 Buchanan, NY 10511 Revision: 9 Page14of 32 Dated: April 23, 1997 New York Power Authority Indian Point Unit 03 Director of Nuclear Licensing P.O.Box 215 Buchanan, NY 10511 New York Power Authority Indian Point 3NPS L.Quaquil, QA Superintendent P.O.Box 215.Buchanan, NY 10511 Niagara Mohawk Power Corporation Gary D.Wilson, ESQ Managing Counsel 300 Erie Blvd.West Syracuse, NY 13202 Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station, Unit 2 A, E.Winegard P.O.Box 63 Lycoming, NY 13093-0063 Northeast Utilities Service Company Nuclear Operations Executive Officer P.O.Box 270 Hartford, CT 06141 Northeast Utilities Service Company Millstone Nuclear Power Station Michael J.Makowicz Manager, Nuclear Safety Engineering (NSE)Mail Stop: 437/1 P.O.Box 128 Waterford, CT 06385 Revision: 9 Page15 of 32 Dated: April 23, 1997 Northeast Utilities Supervisor, Procurement QA P.O.Box 270 Hartford, CT 06140-0270 Northern States Power Monticello Nuclear Generating Plant Superintendent, Materials Engineering 2807 West County Road 75 Monticello, MN 55362 Northern States Power Prarie Island Nuclear Station E.Watzi, Plant Manager 1717 Wakouada Drive, East Welch, MN 55089 Northern States Power Company Prairie Island NPS M.B.Sellman, Plant Manager 1717 Wakonade Drive East Welch, MN 55089 Northern States Power Company Prairie Island NPS Superintendent, Materials Engineering 1717 Wakonade Drive East Welch, MN 55089 Omaha Public Power District Manager, Nuclear Licensing Mail Stop FC-2-4 Administration Building Box 399 Highway 75 North of Fort Calhoun Fort Calhoun, NE 68023 Omaha Public Power District Manager, Nuclear Licensing&Industry Affairs, 8E/EP4 444 South 16th Street Mall Omaha, NE 68102-2247 Revision: 9 Page16of 32 Dated: April 23, 1997 Omaha Public Power Dishict Ft.'Calhoun Nuclear Station L.T.Kusek Supervisor Operation P.O.Box 399 Ft Calhoun, NE 68023 Omaha Public Power District Nuclear Operations T.L.Patterson P.O.Box 399 Omaha, NE 68023 Ontario Hydro Bruce Nuclear Station B Tom Ferguson P.O.Box 4000 Tiverton, Ontario Canada NOG 2TO Paci6c Gas 8c Electric Company Richard F.Locke P.O.Box 7442 San Francisco, CA 94120 Paci6c Gas 8r.Electric Greg M.Rueger 77 Beale Street-Room F 14451800 San Francisco, CA 94106-94105 PECO Energy Company George Hunger, Director, Licensing 965 Chesterbrook Blvd., 62A-I Wayne, PA 19087 Revision: 9 Page17of 32 Dated: April 23, 1997 Pennsylvania Power&, Light NQA-Procurement A2-2 A.R.Sabel Manager Nuclear Quality Assurance Two North Ninth Street Allentown, PA 18101 Pennsylvania Power&Light Company Licensing T.G.Barman Two North Ninth St A2-4 Allentown, PA 18101 Philadelphia Electric Limerick Station Brian Curry P.O.Box A, Sanatoga Branch Pottstown, PA 19464 PECO Energy Company Tom Niessen, Jr.Director, Nuclear Quality Assurance 965 Chesterbrook Blvd., 63C-3 Wayne, PA 19087 Portland General Electric Company General Manager, Nuclear Plant Engineering 71760 Columbia River Hwy.Ranier, OR 97048 Public Service Company of Colorado Ft.St.Vrain Generating Station C.H.Fullers, Plant Manager 16805 Weld County Road-19 1/2 Platteville, CO 80651 Public Service Company of Colorado P.O.Box 840 Denver, CO 80201 Revision: 9 Page18 of 32 Dated: April 23, 1997 Public Service Company of Colorado Nuclear Licensing Department 16805 Weld County Road 19 1/2 Platteville, CO 80651 Public Service Electric&Gas Company~C&04 Matthew Maredeo Material&Supplier Plant Support Supervisor P.O.Box 236 Hancocks Bridge, NJ 08038 Ringhals Nuclear Power Plant Mats Olsson S-43022 Varabacka SWEDEN Rochester Gas&Electric Corporation Nuclear Production Robert C.Mecredy, Plant Manager 89 East Avenue Rochester, NY 14649 Rochester Gas&Electric Corporation Richard Morrill Operations Assessment 89 East Avenue Rochester, NY 14649 Rochester Gas&Electric Corporation Robert E.Ginna Plant Director, Operating Experience 1503 Lake Road Ontario, NY 14519 Sacramento Municipal Utility District Rancho Seco Nuclear Plant Director of Quality Assurance 14440 Twin Cities Road Herald, CA 95638-9799 Revision: 9 Page19of 32 Dated: April 23, 1997 Southern California Edison San OnoPe Nuclear Generafing Station Ken Slagle.Manager, Nuclear Oversight Division P.O.Box 128 San Clemente, CA 92674-0128 Southern Nuclear Operating Company Farley Nuclear Plant Material Supervisor P.0;Drawer 470 Ashfor, AL 36312 Southern California Edison San OnoPe Nuclear Generating Station Brian Katz Manager, Nuclear Oversight Division P.O.Box 128 San Clemente, CA 92674-0128 South Carolina Electric 8c Gas Company V.C.Summer Nuclear Sfafion A.R.Koon Manager Nuclear Licensing (830)P.O.Box 88 Jenkinsville, SC 29065 Southern Company Services, Inc.Nuclear Procurement Organization D.M.Varner P.O.Box 1295, Bldg.40 Iverness Bin B001 Birmingham, AL 35201 Southern Company Services, Inc.J.O.Patrick 18th Floor, 333 Piedmont Avenue P.O.Box 4545 Atlanta, GA 30302 Revision: 9 Page20of 32 Dated: April 23, 1997
'L I System Energy Resources, Inc.Grand Gulf 1&2 W.E.Edge Manager Programs Quality Assurance P.O.Box 756 PortGibson, MS 39150 Tennessee Valley Authority-Nuclear Power Operating Experience Manager BR 4J 1101 Market Street Chattanooga, TN 37402 Tennessee Valley Authority Nuclear Power O.D.Kingsley 1101 Market Street Lookout Pl.-6N38A Chattanooga, TN 37402 TU Electric Nuclear Licensing Library Gayle Deck, Licensing Secretary 400 N.Olive St.LB 81 Dallas, TX 75201 TU Electric Company-Production Division Skyway Tower Group Vice President Nuclear Engeering&Operations 400 N.Olive St, L.B.81 Dallas, TX 75201 TU Electric Company Procurement QA Manager P.O.Box 1002 Glen Rose, TX 76043 Revision: 9 Page21 of 32 Dated: April 23, 1997 Toledo Edison Company L.Ramsett Director Quality Assurance 5501 N.State Rt 2 Oak Harbor, OH 43449 Toledo Edison Company Davis-Besse Mail Stop 3043 Manager-Design Engineering 5501 N.State Route 2 Oak Harbor, OH 43449 Toledo Edison Company Davis-Besse Mail Stop 1056 Plant Engineering Manager 5501 N.State Route 2 Oak Harbor, OH 43449 Toledo Edison Company Davis-Besse Mail Stop 2101 Plant Manager 5501 N.State Route 2 Oak Harbor, OH 43449 Toledo Edison Company Davis-Besse Mail Stop 3387 QA Director-Nuclear Assurance 5501 N.State Route 2 Oak Harbor, OH 43449 Union Electric Company D.F.Schnell Sr.Vice President-Nuclear P.O.Box 149 St Louis, MO 63166 Revision: 9 Page22of 32 Dated: April 23, 1997 Union Electric Company Callaway Plant VETIP Coordinator P.O.Box 620 Fulton, MO 65251 Union Electric Company A.P.Neuhalfen Manager Quality Assurance P.O.Box 149 Sk Louis, MO 63166 Vermont Yankee Nuclear Power Corporation J.G.Weigand, President Route 5, Box 169 Brattleboro, VT 05301 Vermont Yankee Nuclear Power Corp.Pat Deangelo P.O.Box 157 Vernon, VT 05354 Virginia Power Company W.L.Stewart Vice President Nuclear Operations P.O.Box 26666 Richmond, VA 23261 Virginia Power Innsbrook Technical Center M.L.Bowling Manager of Nuclear Licensing and Programs 5000 Dominion Boulevard Glen Allen, VA 23060 Revision: 9 Page23of 32 Dated: April 23, 1997 Washington Public Power Supply System P.L.Ledford Specialist, Nuclear Safety Engineering Mail Drop PE21 P.O.Box 968 Richlan, WA 99342 Westinghouse Electric Energy Systems Business Unit Chris Delsignore P.O.Box 355 Pittsburgh, PA 15230 Westinghouse Electric Corporation Nuclear and Adv.Technology W.C.Gangloff Manager Strategic Marketing P.O.Box 355 Pittsburgh, FA 15230 Wisconsin Electric Power Company Point Beach Nuclear Plant G.J.Maxfield Manager 6610 Nuclear Road Two Rivers, WI 54241 Wisconsin Electric Power Company Manager, Quality Assurance P.O.Box 2046 Milwaukee, WI 53201 Wisconsin Public Service Corporation Superintendent, Nuclear Licensing and Systems P.O.Box 19002 Green Bay, WI 54307-9002 Revision: 9 Page24of 32 Dated: April 23, 1997 Wolf Creek Nuclear Operating Corp.Manager Document Services (WC-DS)P.O.Box 411 Burlington, KS 66839 Wolf Creek Nuclear Operating Corporation Neil S.Cains, President P.O.Box 411 Burlington, KS 66839 Yankee Atomic Electric Company Yankee Rowe 580 Main Sueet Bolton, MA 01740 Boston Edison Company Manager, Systems and Safety Analysis Division Pilgrim Nuclear Power Station 600 Rocky Hill Road Plymouth, MA 02360-5599 Omaha Public Power District Eric Davis Mail Stop FC-1-5 P.O.Box 399 Ft Ca'lhoun, NE 68023 Entergy Operations, Inc.Arkansas Nuclear One Manager, Industry Events Review Rt.3, Box 137G Russellville, AR 72801 Arizona Public Service Company Palo Verde Nuclear Generating Station Dale R.Leech-Mail Station 7965 5801 S.Wintersburg Road Tonopah, AZ 85354-7529 Revision: 9 Page25of 32 Dated: April 23, 1997 Public Service Electric and Gas Company Manager-Nuclear Engineering Design P.O.Box 236, M/C N29 Hancocks Bridge, NJ 08038 New York Power Authority Pat Conroy 123 Main Street White Plains, NY 10601 James A.Fitzpatrick Nuclear Power Plant Terry Herrmann P.O.Box 41 Lycoming, NY 13093 New York Power Authority Quality Assurance Deparhnent John Cirilli-Quality Manager Procurement 123 Main Street White Plains, NY 10601 Crane Aloyco Denise Risberg, Quality Specialist 104 N.Chicago Sk P.O.Box 3339 Joliet, IL 60434 Arizona Public Service Co.Vendor Quality Supervisor M/S 6792 P.O.Box 52034 Phoenix, AZ 85072-2034 Southern California Edison Company San OnoPe Nuclear Generating Station R.J.McWey P.O.Box 128 San Clemente, CA 92674-0128 Revision: 9 Page26 of 32 Dated: April 23, 1997 Enfergy Operatons Inc.River Bend Station Director Nuclear Licensing P.O.Box 220 St Francisville, LA 70775 Niagara Mohawk Power Corp.Nine Mile Point Nuclear Station, Unit 2 Allen E.Winegard P.O.Box 63 Lycoming, NY 13093-0063 IES Utilities Inc.3277 DAEC Road M/S Whse-2QA David J.Jantosik Palo, IA 52324 Entergy Operations Vice President, Operations Box 756 Port Gibson, MS 39150 Pennsylvania Power&Light Co.Dr.William E.Burchill Manager NQA 2 N.9th Street, Mail Code A2-5 Allentown, PA 18101 Pennsylvania Power 8c Light Co.Mr.Terence G.Bannon Nuclear Listing 2 N.9th Street, Mail Code A2-4 Allentown, PA 18101 Revision: 9 Page27of 32 Dated: April 23, 1997 PART 21 NOTIFICATION MAILING LIST NON LICENSEES Anchor Darling Valve Company George Knieser Quality Assurance Manager 701 First Street Williamsport, PA 17701 B&W Nuclear Technologies Audits, Frograms,&OFR Operations Emily Mayhew Manager, BWNT QA P.O.Box 19035 (OF55)Lynchburg, Va 24506 B&W Nuclear Technologies Richard B.Gill, Manager B&W Quality Assurance 155 Mill Ridge Road (MR9)Lynchburg, VA 24502 B&W Owners Group Projectssss Mr.R.J.(Bob)Schomaker Project Manager P.O.Box 10935 (OF57)Lynchburg, Va 24506 BWR Owners'roup GE Nuclear Energy George Levy M/C 753 175 Curtner Ave.San Jose, CA 95125 Revision: 9 Page28of 32 Dated: April 23, 1997 Contramatics Jim Sylvester, Quality Assurance Specialist 38 Power St Milford, NH 03055 Edwards Valve Inc.Rafiq Bandukwala Quality Assurance Manager 1900 S.Saunders Street Raleigh, NC 27603 Henzy Pratt Company Bruce Cummins, Quality Assurance Manager 401 S.Highland Avenue Aurora, IL 60507 Vel'an Valve Edwazy Francois, V.P.of Quality Assurance Avenue C-Griswold Industrial Park Williston, VT 05495 Westinghouse Electric Corporation Energy Systems Box 2728 Pittsburgh, PA 15230 Revision: 9 Page29of 32 Dated: April 23, 1997 PART 21 NOTIFICATION MAILING LIST LIMITORQUE REGIONAL SALES MANAGERS Limitorque Corporation Dave Culp 2600 E.Miroloma Way Anaheim, CA 92806 Limitorque Corporation Don Lindberg P.O.Box 430 Walnut Creek, CA 94597-0430 Limitorque of Canada Ltd.Jean Gratton 100 Alexis Nihon Blvd., Suite 208 St.Laurent, Quebec H4M 2N7 CANADA Limitorque Corporation Barry Moyer P.O.Box 671287 Marietta, GA 30066-0139 Limitorque Corporation Ed Harper 477 E.Butterfield Road, Suite 311 Lombard, IL 60148 Limitorque Corporation Bill Breitmayer P.O.Box 14007 Lenexa, KS 66215 Limitorque Corporation Dave Odom 47 Harrington Way Shrewsbury, MA 01545 Revision: 9 Page30of 32 Dated: April 23, 1997 Limitorque Corporation Mike Balkun 432 Elwood Street Piscataway, NJ 08854 Limitorque Corporation Bob Derr 726 E.Main Street, Suite F Lebanon, OH 45036 Limitorque Corporation Walt Denkowski P.O.Box 507 Gilbertsville, PA 19525 Limitorque Corporation Sterling Adams 8901 Jameel Road, Suite 180 Houston, TX 77040 Limitorque Corporation Woody Lawman 589-B Southlake Blvd.Richmond, VA 23236 Limitorque International Tom May Limitorque Asia Dan Warsing Control Engineering Nippon Gear c/o Dan Warsing Limitorque Asia Limitorque Corporation Revision: 9 Page31of 32 Dated: April 23, 1997 Dave Skidmore Lynchburg, VA Limitorque International Arthur Reynolds Revision: 9 Page 32 of 32 Dated: April 23, 1997