Letter Sequence Meeting |
|---|
TAC:M95298, Implement 10 CFR 50, Appendix J, Option B, TSTF-45, TSTF-17 (Open) TAC:M95299, Implement 10 CFR 50, Appendix J, Option B, TSTF-45, TSTF-17 (Open) TAC:M98964, Implement 10 CFR 50, Appendix J, Option B, TSTF-45, TSTF-17 (Open) TAC:M98965, Implement 10 CFR 50, Appendix J, Option B, TSTF-45, TSTF-17 (Open) |
Administration
- Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting
Results
Other: ML20151Y172, ML20151Y235, ML20195K191, ML20199E417, ML20199J107, ML20204E179, ML20205B616, ML20205M674, ML20216B753, ML20216B957, ML20217B718, ML20217E628, ML20217E973, ML20236M023, ML20236M874, ML20237A261, ML20248L685, ML20248L705, ML20249C577
|
MONTHYEARML20198K1961997-10-16016 October 1997 Notification of 971030 Meeting W/Util in Rockville,Md to Discuss Matters Re Proposed Improved TSs for Catawba & McGuire Project stage: Meeting ML20199E4171997-11-14014 November 1997 Forwards from NRC to Nuclear Energy Inst Re Hb Robinson Improved STS Conversion License Amend,For Info & Consiideration in Efforts to Convert to Improved STS Project stage: Other ML20199J3121998-01-30030 January 1998 Forwards RAI on Section 3.6 Containment Sys.Response Requested within 45 Days Project stage: RAI ML20216B7531998-03-0909 March 1998 Responds to 980116 RAI Related to Sections 3.1 & 3.2 of Proposed Improved TS Submitted on 970527.Provided in Encls 1 & 2 Are Responses to Comments on Sections W/Changes to Improved Ts.Encl 3 Contains Suppl Changes Project stage: Other ML20216B9571998-03-0909 March 1998 Responds to 980116 RAI Related to Sections 3.1 & 3.2 of Proposed Improved TSs Submitted by Duke Energy on 970527. Provided in Encls 1 & 2 Are Responses to Comments on Sections W/Changes to Improved TS Project stage: Other ML20217B7181998-03-20020 March 1998 Forwards Responses to Comments on Section 3.6 of Proposed Improved TS (ITS) Submitted by Util on 970527,retyped Pages for ITS 3.6 Specs & Bases & Changes to ITS 5.5.2 Project stage: Other ML20217E6281998-04-20020 April 1998 Forwards Responses to Comments on Section 1.0,2.0,3.0 & 4.0 of Proposed Improved Tech Specs Submitted by Duke Energy on 970527.Changes Denoted by Rev Bars to Facilitate Staff Review Project stage: Other ML20217E9731998-04-20020 April 1998 Provides Responses to Comments on Sections 1.0,2.0,3.0 & 4.0.Changes Denoted by Rev Bars to Facilitate Staff Review Project stage: Other ML20217L0491998-04-28028 April 1998 Forwards Request for Addl Info Re Proposed Improved Standard TS Project stage: RAI ML20217Q6151998-05-0707 May 1998 Notification of 980518 & 19 Meeting W/Util in Rockville,Md to Discuss Technical Issues Re Proposed Improved TSs for Catawba & McGuire Nuclear Stations Project stage: Meeting ML20248E7911998-06-0101 June 1998 Summary of 980518 Meeting W/Duke Energy Corp Re Technical Matters Related to Proposed Improved TS for Catawba & McGuire Nuclear Stations.List of Meeting Participants Encl Project stage: Meeting ML20248F1061998-06-0202 June 1998 Notification of 980617 & 18 Meeting W/Util in Rockville,Md to Discuss Technical Issues Re Proposed Improved TSs for Catawba & McGuire Nuclear Stations Project stage: Meeting ML20248L6851998-06-0303 June 1998 Forwards Suppl 4 to Improved TS Pages,In Response to NRC 980415 & 28 Ltrs Requesting Addl Info Re Util 970527 Submittal.Revs Listed Project stage: Other ML20248L7051998-06-0303 June 1998 Forwards Responses & Improved Tech Specs Pages to 980415 & 28 RAIs Re Sections 3.5,3.7,5.0,3.3.1,3.8 & 3.9.Changes Denoted by Rev Bars to Facilitate Staff Review.Revised Attachment 6 to Licensee 970527 Submittal,Encl Project stage: Other ML20249C5771998-06-24024 June 1998 Forwards Suppl 5 to Improved Tech Specs,In Response to 980415,28,0514 & 22 RAIs Re Util 970527 Submittal.Revs Listed Project stage: Other ML20249C6451998-06-25025 June 1998 Notification of 980709-10 Meeting W/Duke Energy Corp in Rockville,Md to Discuss Technical Issues Re Proposed Improved TSs for Catawba & McGuire Nuclear Stations Project stage: Meeting ML20249C7711998-06-29029 June 1998 Summary of 980617 & 18 Meetings W/Duke Energy Corp Re Technical Matters Related to Proposed Improved TSs for Catawba & McGuire Nuclear Stations.List of Meeting Attendees Encl Project stage: Meeting ML20236M0231998-07-0707 July 1998 Forwards Suppl 6 to Improved Tech Specs,In Response to 980706 RAI Re Util 970527 Submittal.Changes Denoted by Rev Bars to Facilitate Staff Review Project stage: Other ML20236M8741998-07-0707 July 1998 Forwards Responses to NRC 980707 RAIs Re Proposed Improved Tech Specs Submitted by Util on 970527 Project stage: Other ML20236P1761998-07-13013 July 1998 Summary of 980709-10 Meeting W/Util Re Technical Matters Related to Proposed Improved TS for Catawba & McGuire Nuclear Stations.List of Meeting Participants Encl Project stage: Meeting ML20236U0921998-07-21021 July 1998 Forwards Suppl 7 to Improved Tech Specs,In Response to Addl Items Identified at 980617,18,0709 & 10 Meeting.Resolution of All Open Items & Addl Clarifications Are Included in Encl Project stage: Meeting ML20236U0841998-07-21021 July 1998 Forwards Suppl 7 to Improved Tech Specs,In Response to Addl Items Identified During 980617,18,0709 & 10 Meetings. Resolution of All Open Items & Addl Clarifications Are Included in Encl Project stage: Meeting ML20237A0381998-08-0505 August 1998 Requests That Approved Improved TS (ITS) Be Issued in Single Combined Volume as Discussed in Meeting W/Nrc on 980710. Combined ITS Versions of Pages Where Differences Between Two Units Are Noted & Changes Necessary to ITS Section 3.0,encl Project stage: Meeting ML20237A0281998-08-0505 August 1998 Requests That Approved Improved TS (ITS) Be Issued in Single Combined Volume as Discussed in Meeting W/Nrc on 980710. Combined ITS Versions of Pages Where Differences Between Two Units Are Noted & Changes Necessary to Its,Section 3.0,encl Project stage: Meeting ML20237A2611998-08-11011 August 1998 Notice of Consideration of Issuance of Amend to Licenses NPF-35 & NPF-52 & Proposed NSHC Determination & Opportunity for Hearing.Amends Would Revise Ts,Deleting Surveillance Requirement 4.8.1.1.2.i.2 Project stage: Other ML20151T9411998-09-0808 September 1998 Submits Markup of Draft SE W/Annotated Comments.Encl 2 of Ltr Provides Changes Necessary to ITS Submittal,As Amended to Resolve Open Items Identified within Draft SE & Items Identified by Util.Encl 4 Provides Final Proposed TS Project stage: Draft Other ML20151U3361998-09-0808 September 1998 Forwards Markup of Draft SE W/Annotated Comments.Encl 2 Provides Changes Necessary to Improved Tech Specs Submittal, as Amended to Resolve Open Items Identified within Draft SE & Items Identified by Util.Final Proposed TS Encl Project stage: Draft Other ML20151Y1721998-09-15015 September 1998 Provides Rev to Proposed License Condition as Required to Address Scheduling of New or Revised Surveillance Requirements.Changes Necessary to Improved Ts,To Resolve Items Identified by Util During Review,Encl Project stage: Other ML20151Y2351998-09-15015 September 1998 Provides Rev to Proposed License Condition as Requested to Address Scheduling of New or Revised Surveillance Requirements.Encl 2 of Ltr Provides Changes Necessary to Improved TS Submittal,As Amended to Resolve Items Project stage: Other ML20195K1911998-11-20020 November 1998 Forwards Correction of Error on TS Page for Catawba Nuclear Station,Units 1 & 2.Page 3.6.17-3,which Contains Requirements on Containment Valve Injection Water Sys,Should Have Been Numbered Page 3.6.17-1 Instead Project stage: Other ML20199J1071999-01-21021 January 1999 Informs That Encl Document,Transmitted by Fax from Duke Energy Corp,Signifies Implementation Operating License Amends 173 & 165 Re Improved TSs on 990116 Project stage: Other ML20204E1791999-03-18018 March 1999 Reflects 990318 Telcon Re License Bases Record Change for License Amend Submittals ,approved as Amends 184 & 166,respectively for Licenses NPF-9 & NPF-17.TS Pages Encl Project stage: Other ML20205B6161999-03-23023 March 1999 Provides Addl Info & Correction to Typo in Re License Bases Record Change Re License Amend Submittals ,approved as FOL NPF-9 & NPF-17,amends 184 & 166, respectively.Marked-up TS Pages,Encl Project stage: Other ML20205M6741999-04-13013 April 1999 Discusses 980318 Telcon of Licensing Bases Record Change Re Duke Energy Corp License Amend Request, & Staff Approval in Form of TS Amends 184 & 166,dtd 980930.Forwards Revised Pp to SE of 980930 Project stage: Other 1998-06-25
[Table View] |
Text
- _ _ ___ _ _ ________ _______ _
June 2. 1998 MEMORANDUM TO: H;rbert N. Berkow, Director
~
Project Director:ta ll-2 Division of Ructor Projects - 1/11, NRR FROM:
Frank Rinaldi, Project Manager Original signed by P. Tam tor:
Project Directorate 11-2 Division of Reactor Projects - 1/11, NRR
SUBJECT:
FORTHCOMING MEET!NG WITH DUKE ENERGY CORPORATION (DEC) (TAC NOS. M95298, M95299, M98964, AND M98965)
DATE & TIME:
Wednesday, June 17,1998; 10:30 a.m. - 4:00 p.m.
Thursday, June 18,1998; 8:00 a.m. - 4:00 p.m.
LOCATION:
U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room O-1 F5 Rockville, Maryland 20852 PURPOSE:
To discuss technical issues concerning the proposed improved Technical Specifications for Catawba and McGuire nuclear stations. (Reference the five requests for additional information issued by the staff, and DEC's responses to four of them.)
PARTICIPANTS:*
NBC QEQ Craig Harbuck, NRR Luellen Jones i
Frank Rinaldi, NRR Darrell Gardner Larry Rudy et al.
Jim Snyder Richard Browder Docket Nos. 50-369, 50-370, 50-413, and 50-414 cc: See next page
Contact:
Frank Rinaldi, NRR 301-415-1447
- Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, interveners, or other parties to attend as observers pursuant i
to " Commission Policy Statement on Staff Meetings Open to the Public," 59 Federal Reaister
\\ O 48344,9/20/94. Persons who wish to observe should contact the project manager at i
301-415-1447 within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> before the meeting.
\\
'O DOCUMENT NAME: G:\\MCGUIRE\\6-17.MTG
- See previous concurrence OFFICE PDil-2:PM*
PDil-2:LA*
PDil-2:D*
F.RINALDI:en[M L. BERRY (ETD)
H.BERKOW NAME DATE 5/28/98 Il b 5/29/98 5/29/98 OFFICIAL RECORD COPY I
i i @,[ C h r 7 _] [ [1 7. CN M VM N W D6 I
- 9, M Oly f 9806040106 900602 PDR ADOCK 05000369 s
P PDR i
i
t p&*
44
{
p t
UNITED STATES g.
j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. soseNico1 g% 4 +o June 2, 1998 l
l MEMORANDUM TO: Herbert N. Berkow, Director Project Directorate 11-2 Division of Reactor Projects - 1/11, NRR FROM:
Frank Rinaldi, Project Manager Project Directorate ll-2 m
Division of Reactor Projects - 1/11, NRR 1
SUBJECT:
FORTHCOMING MEETING WITH DUKE ENERGY CORPORATION (DEC) (TAC NOS. M95298, M95299, M98964, AND M98965) j DATE & TIME:
Wednesday, June 17,1998; 10:30 a.m. - 4:00 p.m.
l Thursday, June 18,1998; 8:00 a.m. - 4.00 p.m.
1 LOCATION:
U.S. Nuclear Regulatory Commission One White Flint North i
11555 Rockville Pike, Room O-1 F5 Rockville, Maryland 20852 PURPOSE:
To discuss technical issues concerning the proposed improved Technical Specifications for Catawba and McGuire nuclear stations. (Reference the i
l five requests for additional information issued by the staff, and DEC's responses to four of them.)
PARTICIPANTS:*
NEC DEC I
Craig Harbuck, NRR Luellen Jones Frank Rinaldi, NRR Darrell Gardner Larry Rudy et al.
Jim Snyder Richard Browder Docket Nos. 50-369, 50-370, 50-413, and 50-414 l
cc: See next page l
Contact:
Frank Rinaldi, NRR 301-415-1447
' Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, interveners, or other parties to attend as observers pursuant to " Commission Policy Statement on Staff Meetings Open to the Public," 59 Federal Reoister 48344,0/20/94. Persons who wish to observe should contact the project manager at 1
301-415-1447 within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> before the meeting.
1
i.
McGuire Nuclear Station Catawba Nuclear Station cc:
Mr. Paul R. Newton Mr. Richard M. Fry, Director' Legal Department (PBOSE)
Division of Radiation Protection Duke Energy Corporation North Carolina Department of 422 South Church Street Environment, Health, and Charlotte, North Carolina 28242-0001 Natural Resources 3825 Barrett Drive -
County Manager of Mecklenburg County Raleigh, North Ca olina 27609-7721 720 East Fourth Street Charlotte, North Carolina 28202 Ms. Karen E. Long Assistant Attomey General Mr. Michael T. Cash North Carolina Department of Regulatory Compliance Manager Justice Dcke Energy Corporation P. O. Box 629 McGuire Nuclear Site Raleigh, North Carolina 27602 12700 Hagers Ferry Road Huntersville, North Carolina 28078 L. A. Keller Manager-Nuclear Regulatory J. Michael McGarry, lil, Esquire Licensing Winston and Strawn Duke Energy Corporation 1400 L Street, NW.
526 South Church Street Washington, DC 20005 Chat!otte, North Carolina 28242-0001 Senior Resident inspecter Regional Administrator, Region ll c/o U. S. Nuclear Regulatory U.S. Nuclear Regulatory Commission.
Commission Atlanta Federal Center 12700 Hagers Ferry Road 61 Forsyth Street, S.W., Suite 23T85 Huntersville, North Carolina 28078 Atlanta, Georgia 30303 Mr. Peter R. Harden, IV Elaine Wathen
' Account Sales Manager Lead REP Planner Westinghouse Electric Corporation Division of Emergency Management Power Systems Field Sales 116 West Jones Street P. O. Box 7288 Raleigh, North Carolina 27603-1335 Charlotte, North Carolina 28241 Mr. T. Richard Puryear Dr. John M. Barry Owners Group (NCEMC)
Mecklenburg County Duke Energy Corporation Department of Environmental 4800 Concord Road Protection York, South Carolina 29745 700 N. Tryon Street Charlotte, North Carolina 28202
.5 McGuire Nuclear Station Catawba Nuclear Station
- cc:
Mr. M. S. Kitlan North Carolina Electric Membership Regulatory Compliance Manager Corporation Duke Energy Corporation P. O. Box 27306
- 4800 Concord Road Raleigh, North Carolina 27611 York, South Carolina 29745 -
Senior Resident inspector North Carolina Municipal Power 4830 Concord Road Agency Number 1 York, South Carolina 29745 1427 Meadowwood Boulevard P. O. Box 29513 Mr. G. R. Peterson Raleigh, North Carolina 27626-0513 Site Vice President Catawba Nuclear Station County Manager of York County Duke Energy Corporation York County Courthouse 4800 Concord Road York, Sot th Carolina 29745 York, South Carolina 29745 Piedmont Municipal Power Agency Mr. H. B. Barron 121 Village Drive Vice President, McGuire Site Greer, South Carolina 29651 Duke Energy Corporation 12700 Hagem Ferry Road Saluda River Electric Huntersville, North Carolina 28078 P. O. Box 929 Laurens, South Carolina 29360 Max Batavia, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201 1
i
Distribution for Meetina Notice dated June 2. 1998 E-Mild S. Collins /F. Miraglia (SJC1/FJM)
- B. Boger (BAB2)
J. Zwolinski H. Berkow F. Rinaldi L. Berry T. Martin (e-mail to SLM3)
OPA (e-mail to OPA)
C. Harbuck
-P. Tam L. Plisco, Ril C. Ogle, Ril M. Tschiltz (MDT)
K. Clark (KMC2), Ril PMNS (Meeting Announcement Coordinator)
Hard Coov Docket File PUBLIC PD 11-2 Rdg.
OGC ACRS
. Receptionist (OWFN and TWFN) cc: Licensee & Service List i
i i
i I
l