ML023080179: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
Line 17: Line 17:


=Text=
=Text=
{{#Wiki_filter:November 1, 2002 MEMORANDUM TO: Allen G. Howe, Chief, Section 2 Project Directorate II Division of Licensing Project Management, NRR FROM:                   Ronald H. Hernan, Senior Project Manager, Section 2               /RA/
{{#Wiki_filter:November 1, 2002 MEMORANDUM TO: Allen G. Howe, Chief, Section 2 Project Directorate II Division of Licensing Project Management, NRR FROM:
Ronald H. Hernan, Senior Project Manager, Section 2 /RA/
Project Directorate II Division of Licensing Project Management, NRR
Project Directorate II Division of Licensing Project Management, NRR


==SUBJECT:==
==SUBJECT:==
FORTHCOMING MEETING WITH THE ICE CONDENSER USERS GROUP (ICUG) REGARDING REVIEW OF TOPICAL REPORT ICUG-001 AND TECHNICAL SPECIFICATION CHANGE TSTF-429 DATE & TIME:             Thursday, November 14, 2002 1:00 p.m. - 3:30 p.m.
FORTHCOMING MEETING WITH THE ICE CONDENSER USERS GROUP (ICUG) REGARDING REVIEW OF TOPICAL REPORT ICUG-001 AND TECHNICAL SPECIFICATION CHANGE TSTF-429 DATE & TIME:
LOCATION:               U. S. Nuclear Regulatory Commission Room O8-B-4 One White Flint North 11555 Rockville Pike Rockville, Maryland PURPOSE:                 This meeting is being held to discuss Topical Reports ICUG-001 and an associated Technical Specification Change TSTF-429.
Thursday, November 14, 2002 1:00 p.m. - 3:30 p.m.
LOCATION:
U. S. Nuclear Regulatory Commission Room O8-B-4 One White Flint North 11555 Rockville Pike Rockville, Maryland PURPOSE:
This meeting is being held to discuss Topical Reports ICUG-001 and an associated Technical Specification Change TSTF-429.
CATEGORY 1:
CATEGORY 1:
* This is a Category 1 Meeting. The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned.
* This is a Category 1 Meeting. The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned.
PARTICIPANTS:           Participants from the NRC include members of the Office of Nuclear Reactor Regulation (NRR) and one member of the Chief Finance Office (CFO).
PARTICIPANTS:
NRC/NRR                                                     ICUG R. Hernan, NRR           D. Lurie, CFO                       B. Barron, et al.
Participants from the NRC include members of the Office of Nuclear Reactor Regulation (NRR) and one member of the Chief Finance Office (CFO).
M. Padovan, NRR         H. Berkow, NRR C. Li, NRR               R. Martin, NRR Docket Nos: 50-327, 50-328, 50-315, 50-316, 50-369, 50-370, 50-390, 50-413, 50-414
NRC/NRR ICUG R. Hernan, NRR D. Lurie, CFO B. Barron, et al.
M. Padovan, NRR H. Berkow, NRR C. Li, NRR R. Martin, NRR Docket Nos: 50-327, 50-328, 50-315, 50-316, 50-369, 50-370, 50-390, 50-413, 50-414


==Attachment:==
==Attachment:==
Agenda (ADAMS Accession No. ML023080179) cc w/att: See next page CONTACT: Ronald Hernan, NRR (301) 415-2010
Agenda (ADAMS Accession No. ML023080179) cc w/att: See next page CONTACT: Ronald Hernan, NRR (301) 415-2010
* Commission's Policy Statement on Enhancing Public Participation in NRC Meetings," 67 Federal Register 36920, May 28, 2002
* Commission's Policy Statement on Enhancing Public Participation in NRC Meetings," 67 Federal Register 36920, May 28, 2002  


ML023080179) cc w/att: See next page CONTACT: Ronald Hernan, NRR (301) 415-2010
ML023080179) cc w/att: See next page CONTACT: Ronald Hernan, NRR (301) 415-2010
* Commission's Policy Statement on Enhancing Public Participation in NRC Meetings," 67 Federal Register 36920, May 28, 2002 ADAMS Accession No.ML023080179 OFFICE     PDII-2/PM             PDII-2/LA                 PDII-2/SC NAME       RHernan               BClayton                 AHowe DATE         11/01/02               11/01/02               11/01/02 Meeting Notice Distribution dated November 1, 2002:
* Commission's Policy Statement on Enhancing Public Participation in NRC Meetings," 67 Federal Register 36920, May 28, 2002 ADAMS Accession No.ML023080179 OFFICE PDII-2/PM PDII-2/LA PDII-2/SC NAME RHernan BClayton AHowe DATE 11/01/02 11/01/02 11/01/02
 
Meeting Notice Distribution dated November 1, 2002:
PUBLIC B. Sheron J. Zwolinsk/L. Marsh H. Berkow A. Howe S. Weerakkody R. Martin J. Stang C. Li D. Lurie K. Johnson S. Rosenberg K. Clark, RII P. Fredrickson, Region II OPA OGC ACRS PMNS Hard Copy H. Berkow A. Howe B. Clayton R. Hernan M. Padovan R. Martin J. Stang C. Li D. Lurie PDII-2 Rdg.
PUBLIC B. Sheron J. Zwolinsk/L. Marsh H. Berkow A. Howe S. Weerakkody R. Martin J. Stang C. Li D. Lurie K. Johnson S. Rosenberg K. Clark, RII P. Fredrickson, Region II OPA OGC ACRS PMNS Hard Copy H. Berkow A. Howe B. Clayton R. Hernan M. Padovan R. Martin J. Stang C. Li D. Lurie PDII-2 Rdg.
Receptionist (OWFN and TWFN)
Receptionist (OWFN and TWFN)  


Agenda Public Meeting with Ice Condenser Utility Group (ICUG)
Agenda Public Meeting with Ice Condenser Utility Group (ICUG)
Concerning Review of Topical Report ICUG-001 and TSTF-429 1:00 pm - 1:10 pm   Introduction 1:10 pm - 1:50 pm   Overview of the Ice Condenser Technical Specification Initiative 1:50 pm - 2:30 pm   Comments/discussion regarding Topical Report ICUG-001 and TSTF-429 (Plant Systems Branch review) 2:30 pm - 2:45 pm   Comments/discussion regarding Topical Report ICUG-001 and TSTF-429 (OCFO review - statistics section) 2:45 pm - 3:10 pm   Update of industry adoption and implementation plans 3:10 pm - 3:30 pm   Public Questions\Closing Remarks ATTACHMENT
Concerning Review of Topical Report ICUG-001 and TSTF-429 1:00 pm - 1:10 pm Introduction 1:10 pm - 1:50 pm Overview of the Ice Condenser Technical Specification Initiative 1:50 pm - 2:30 pm Comments/discussion regarding Topical Report ICUG-001 and TSTF-429 (Plant Systems Branch review) 2:30 pm - 2:45 pm Comments/discussion regarding Topical Report ICUG-001 and TSTF-429 (OCFO review - statistics section) 2:45 pm - 3:10 pm Update of industry adoption and implementation plans 3:10 pm - 3:30 pm Public Questions\\Closing Remarks ATTACHMENT


Page 1 of 2 SEQUOYAH NUCLEAR PLANT Tennessee Valley Authority                       WATTS BAR NUCLEAR PLANT cc:
Page 1 of 2 SEQUOYAH NUCLEAR PLANT Tennessee Valley Authority WATTS BAR NUCLEAR PLANT cc:
Mr. J. A. Scalice                             Mr. Mark J. Burzynski, Manager Chief Nuclear Officer and                     Nuclear Licensing Executive Vice President                     Tennessee Valley Authority Tennessee Valley Authority                    4X Blue Ridge 6A Lookout Place                             1101 Market Street 1101 Market Street                            Chattanooga, TN 37402-2801 Chattanooga, Tennessee 37402-2801 Mr. Pedro Salas, Manager Mr. Karl W. Singer, Senior Vice President     Licensing and Industry Affairs Nuclear Operations                           Sequoyah Nuclear Plant Tennessee Valley Authority                    Tennessee Valley Authority 6A Lookout Place                             P.O. Box 2000 1101 Market Street                           Soddy Daisy, TN 37379 Chattanooga, TN 37402-2801 Mr. D. L. Koehl, Plant Manager Mr. James E. Maddox, Acting Vice President   Sequoyah Nuclear Plant Engineering & Technical Services             Tennessee Valley Authority Tennessee Valley Authority                    P.O. Box 2000 6A Lookout Place                             Soddy Daisy, TN 37379 1101 Market Street Chattanooga, TN 37402-2801                   Senior Resident Inspector Sequoyah Nuclear Plant Mr. William R. Lagergren, Site Vice President U.S. Nuclear Regulatory Commission Watts Bar Nuclear Plant                       2600 Igou Ferry Road Tennessee Valley Authority                   Soddy Daisy, TN 37379 P.O. Box 2000 Spring City, TN 37381                         County Executive Hamilton County Courthouse Mr. Richard T. Purcell                       Chattanooga, TN 37402-2801 Site Vice President Sequoyah Nuclear Plant                        Mr. Paul L. Pace, Manager Tennessee Valley Authority                   Licensing and Industry Affairs P.O. Box 2000                                 Watts Bar Nuclear Plant Soddy Daisy, TN 37379                         Tennessee Valley Authority P.O. Box 2000 General Counsel                              Spring City, TN 37381 Tennessee Valley Authority ET 11A                                        Mr. Larry S. Bryant Manager 400 West Summit Hill Drive                    Watts Bar Nuclear Plant Knoxville, TN 37902                          Tennessee Valley Authority P.O. Box 2000 Mr. Robert J. Adney, General Manager          Spring City, TN 37381 Nuclear Assurance Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga, TN 37402-2801
Mr. J. A. Scalice Chief Nuclear Officer and Executive Vice President Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Mr. Karl W. Singer, Senior Vice President Nuclear Operations Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga, TN 37402-2801 Mr. James E. Maddox, Acting Vice President Engineering & Technical Services Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga, TN 37402-2801 Mr. William R. Lagergren, Site Vice President Watts Bar Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Spring City, TN 37381 Mr. Richard T. Purcell Site Vice President Sequoyah Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Soddy Daisy, TN 37379 General Counsel Tennessee Valley Authority ET 11A 400 West Summit Hill Drive Knoxville, TN 37902 Mr. Robert J. Adney, General Manager Nuclear Assurance Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga, TN 37402-2801 Mr. Mark J. Burzynski, Manager Nuclear Licensing Tennessee Valley Authority 4X Blue Ridge 1101 Market Street Chattanooga, TN 37402-2801 Mr. Pedro Salas, Manager Licensing and Industry Affairs Sequoyah Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Soddy Daisy, TN 37379 Mr. D. L. Koehl, Plant Manager Sequoyah Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Soddy Daisy, TN 37379 Senior Resident Inspector Sequoyah Nuclear Plant U.S. Nuclear Regulatory Commission 2600 Igou Ferry Road Soddy Daisy, TN 37379 County Executive Hamilton County Courthouse Chattanooga, TN 37402-2801 Mr. Paul L. Pace, Manager Licensing and Industry Affairs Watts Bar Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Spring City, TN 37381 Mr. Larry S. Bryant Manager Watts Bar Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Spring City, TN 37381


Page 2 of 2 SEQUOYAH NUCLEAR PLANT Tennessee Valley Authority         WATTS BAR NUCLEAR PLANT cc:
Page 2 of 2 SEQUOYAH NUCLEAR PLANT Tennessee Valley Authority WATTS BAR NUCLEAR PLANT cc:
Senior Resident Inspector Watts Bar Nuclear Plant U.S. Nuclear Regulatory Commission 1260 Nuclear Plant Road Spring City, TN 37381 Rhea County Executive 375 Church Street Suite 215 Dayton, TN 37321 County Executive Meigs County Courthouse Decatur, TN 37322 Mr. Lawrence E. Nanney, Director Division of Radiological Health Dept. of Environment & Conservation Third Floor, L and C Annex 401 Church Street Nashville, TN 37243-1532 Ms. Ann P. Harris 341 Swing Loop Road Rockwood, Tennessee 37854
Senior Resident Inspector Watts Bar Nuclear Plant U.S. Nuclear Regulatory Commission 1260 Nuclear Plant Road Spring City, TN 37381 Rhea County Executive 375 Church Street Suite 215 Dayton, TN 37321 County Executive Meigs County Courthouse Decatur, TN 37322 Mr. Lawrence E. Nanney, Director Division of Radiological Health Dept. of Environment & Conservation Third Floor, L and C Annex 401 Church Street Nashville, TN 37243-1532 Ms. Ann P. Harris 341 Swing Loop Road Rockwood, Tennessee 37854


Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
Regional Administrator, Region III         Drinking Water and Radiological U.S. Nuclear Regulatory Commission         Project Division 801 Warrenville Road                       Michigan Department of Lisle, IL 60532-4351                       Environmental Quality 3423 N. Martin Luther King Jr. Blvd.
Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, IL 60532-4351 Attorney General Department of Attorney General 525 West Ottawa Street Lansing, MI 48913 Township Supervisor Lake Township Hall P.O. Box 818 Bridgman, MI 49106 U.S. Nuclear Regulatory Commission Resident Inspectors Office 7700 Red Arrow Highway Stevensville, MI 49127 David W. Jenkins, Esquire Indiana Michigan Power Company One Cook Place Bridgman, MI 49106 Mayor, City of Bridgman P.O. Box 366 Bridgman, MI 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, MI 48909 Drinking Water and Radiological Project Division Michigan Department of Environmental Quality 3423 N. Martin Luther King Jr. Blvd.
Attorney General                            P. O. Box 30630, CPH Mailroom Department of Attorney General              Lansing, MI 48909-8130 525 West Ottawa Street Lansing, MI 48913                          Scot A. Greenlee Director, Nuclear Technical Services Township Supervisor                        Indiana Michigan Power Company Lake Township Hall                          Nuclear Generation Group P.O. Box 818                                500 Circle Drive Bridgman, MI 49106                          Buchanan, MI 49107 U.S. Nuclear Regulatory Commission          David A. Lochbaum Resident Inspectors Office                Union of Concerned Scientists 7700 Red Arrow Highway                      1616 P Street NW, Suite 310 Stevensville, MI 49127                      Washington, DC 20036-1495 David W. Jenkins, Esquire                  Michael J. Finissi Indiana Michigan Power Company              Plant Manager One Cook Place                              Indiana Michigan Power Company Bridgman, MI 49106                          Nuclear Generation Group One Cook Place Mayor, City of Bridgman                    Bridgman, MI 49106 P.O. Box 366 Bridgman, MI 49106                          Joseph E. Pollock Site Vice President Special Assistant to the Governor          Indiana Michigan Power Company Room 1 - State Capitol                      Nuclear Generation Group Lansing, MI 48909                          One Cook Place Bridgman, MI 49106 Mr. A. Christopher Bakken, III Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107
P. O. Box 30630, CPH Mailroom Lansing, MI 48909-8130 Scot A. Greenlee Director, Nuclear Technical Services Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107 David A. Lochbaum Union of Concerned Scientists 1616 P Street NW, Suite 310 Washington, DC 20036-1495 Michael J. Finissi Plant Manager Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 Joseph E. Pollock Site Vice President Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 Mr. A. Christopher Bakken, III Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107


McGuire Nuclear Station Catawba Nuclear Station cc:
McGuire Nuclear Station Catawba Nuclear Station cc:
Ms. Lisa F. Vaughn                   Mr. Richard M. Fry, Director Legal Department (PBO5E)             Division of Radiation Protection Duke Energy Corporation             North Carolina Department of 422 South Church Street               Environment, Health, and Charlotte, North Carolina 28201-1006 Natural Resources 3825 Barrett Drive County Manager of Mecklenburg County Raleigh, North Carolina 27609-7721 720 East Fourth Street Charlotte, North Carolina 28202     Ms. Karen E. Long Assistant Attorney General Mr. Michael T. Cash                 North Carolina Department of Regulatory Compliance Manager         Justice Duke Energy Corporation             P. O. Box 629 McGuire Nuclear Site                 Raleigh, North Carolina 27602 12700 Hagers Ferry Road Huntersville, North Carolina 28078   Mr. C. Jeffrey Thomas Manager - Nuclear Regulatory Anne Cottingham, Esquire             Licensing Winston and Strawn                   Duke Energy Corporation 1400 L Street, NW.                   526 South Church Street Washington, DC 20005                 Charlotte, North Carolina 28201-1006 Senior Resident Inspector           NCEM REP Program Manager c/o U. S. Nuclear Regulatory         4713 Mail Service Center Commission                           Raleigh, NC 27699-4713 12700 Hagers Ferry Road Huntersville, North Carolina 28078   Mr. T. Richard Puryear Owners Group (NCEMC)
Ms. Lisa F. Vaughn Legal Department (PBO5E)
Mr. Peter R. Harden, IV             Duke Energy Corporation VP-Customer Relations and Sales     4800 Concord Road Westinghouse Electric Company       York, South Carolina 29745 6000 Fairview Road 12th Floor Charlotte, North Carolina 28210 Dr. John M. Barry Mecklenburg County Department of Environmental Protection 700 N. Tryon Street Charlotte, North Carolina 28202
Duke Energy Corporation 422 South Church Street Charlotte, North Carolina 28201-1006 County Manager of Mecklenburg County 720 East Fourth Street Charlotte, North Carolina 28202 Mr. Michael T. Cash Regulatory Compliance Manager Duke Energy Corporation McGuire Nuclear Site 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Anne Cottingham, Esquire Winston and Strawn 1400 L Street, NW.
Washington, DC 20005 Senior Resident Inspector c/o U. S. Nuclear Regulatory Commission 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Mr. Peter R. Harden, IV VP-Customer Relations and Sales Westinghouse Electric Company 6000 Fairview Road 12th Floor Charlotte, North Carolina 28210 Dr. John M. Barry Mecklenburg County Department of Environmental Protection 700 N. Tryon Street Charlotte, North Carolina 28202 Mr. Richard M. Fry, Director Division of Radiation Protection North Carolina Department of Environment, Health, and Natural Resources 3825 Barrett Drive Raleigh, North Carolina 27609-7721 Ms. Karen E. Long Assistant Attorney General North Carolina Department of Justice P. O. Box 629 Raleigh, North Carolina 27602 Mr. C. Jeffrey Thomas Manager - Nuclear Regulatory Licensing Duke Energy Corporation 526 South Church Street Charlotte, North Carolina 28201-1006 NCEM REP Program Manager 4713 Mail Service Center Raleigh, NC 27699-4713 Mr. T. Richard Puryear Owners Group (NCEMC)
Duke Energy Corporation 4800 Concord Road York, South Carolina 29745


McGuire Nuclear Station Catawba Nuclear Station cc:
McGuire Nuclear Station Catawba Nuclear Station cc:
Mr. Gary Gilbert                         North Carolina Electric Membership Regulatory Compliance Manager             Corporation Duke Energy Corporation                 P. O. Box 27306 4800 Concord Road                       Raleigh, North Carolina 27611 York, South Carolina 29745 Senior Resident Inspector North Carolina Municipal Power           4830 Concord Road Agency Number 1                         York, South Carolina 29745 1427 Meadowwood Boulevard P. O. Box 29513                         Mr. G. R. Peterson Raleigh, North Carolina 27626-0513       Site Vice President Catawba Nuclear Station County Manager of York County           Duke Energy Corporation York County Courthouse                   4800 Concord Road York, South Carolina 29745              York, South Carolina 29745 Piedmont Municipal Power Agency         Mr. Dhiaa Jamil 121 Village Drive                       Vice President, McGuire Site Greer, South Carolina 29651             Duke Energy Corporation 12700 Hagers Ferry Road Saluda River Electric                   Huntersville, North Carolina 28078 P. O. Box 929 Laurens, South Carolina 29360 Virgil R. Autry, Director Division of Radioactive Waste Management Bureau of Solid and Hazardous Waste Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201}}
Mr. Gary Gilbert Regulatory Compliance Manager Duke Energy Corporation 4800 Concord Road York, South Carolina 29745 North Carolina Municipal Power Agency Number 1 1427 Meadowwood Boulevard P. O. Box 29513 Raleigh, North Carolina 27626-0513 County Manager of York County York County Courthouse York, South Carolina 29745 Piedmont Municipal Power Agency 121 Village Drive Greer, South Carolina 29651 Saluda River Electric P. O. Box 929 Laurens, South Carolina 29360 Virgil R. Autry, Director Division of Radioactive Waste Management Bureau of Solid and Hazardous Waste Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201 North Carolina Electric Membership Corporation P. O. Box 27306 Raleigh, North Carolina 27611 Senior Resident Inspector 4830 Concord Road York, South Carolina 29745 Mr. G. R. Peterson Site Vice President Catawba Nuclear Station Duke Energy Corporation 4800 Concord Road York, South Carolina 29745 Mr. Dhiaa Jamil Vice President, McGuire Site Duke Energy Corporation 12700 Hagers Ferry Road Huntersville, North Carolina 28078}}

Latest revision as of 14:55, 16 January 2025

Meeting with Ice Condenser Users Group Regarding Review of Topical Report ICUG-001 and TS Change TSFT-429 Sequoyah, Watts Bar, D.C.Cook, McGuire and Catawba
ML023080179
Person / Time
Site: Mcguire, Catawba, Watts Bar, Sequoyah, Cook, McGuire  American Electric Power icon.png
Issue date: 11/01/2002
From: Hernan R
NRC/NRR/DLPM/LPD2
To: Howe A
NRC/NRR/DLPM/LPD2
Hernan R W, NRR/NRC/DLPM,301-415-2010
References
Download: ML023080179 (11)


Text

November 1, 2002 MEMORANDUM TO: Allen G. Howe, Chief, Section 2 Project Directorate II Division of Licensing Project Management, NRR FROM:

Ronald H. Hernan, Senior Project Manager, Section 2 /RA/

Project Directorate II Division of Licensing Project Management, NRR

SUBJECT:

FORTHCOMING MEETING WITH THE ICE CONDENSER USERS GROUP (ICUG) REGARDING REVIEW OF TOPICAL REPORT ICUG-001 AND TECHNICAL SPECIFICATION CHANGE TSTF-429 DATE & TIME:

Thursday, November 14, 2002 1:00 p.m. - 3:30 p.m.

LOCATION:

U. S. Nuclear Regulatory Commission Room O8-B-4 One White Flint North 11555 Rockville Pike Rockville, Maryland PURPOSE:

This meeting is being held to discuss Topical Reports ICUG-001 and an associated Technical Specification Change TSTF-429.

CATEGORY 1:

  • This is a Category 1 Meeting. The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned.

PARTICIPANTS:

Participants from the NRC include members of the Office of Nuclear Reactor Regulation (NRR) and one member of the Chief Finance Office (CFO).

NRC/NRR ICUG R. Hernan, NRR D. Lurie, CFO B. Barron, et al.

M. Padovan, NRR H. Berkow, NRR C. Li, NRR R. Martin, NRR Docket Nos: 50-327, 50-328, 50-315, 50-316, 50-369, 50-370, 50-390, 50-413, 50-414

Attachment:

Agenda (ADAMS Accession No. ML023080179) cc w/att: See next page CONTACT: Ronald Hernan, NRR (301) 415-2010

  • Commission's Policy Statement on Enhancing Public Participation in NRC Meetings," 67 Federal Register 36920, May 28, 2002

ML023080179) cc w/att: See next page CONTACT: Ronald Hernan, NRR (301) 415-2010

  • Commission's Policy Statement on Enhancing Public Participation in NRC Meetings," 67 Federal Register 36920, May 28, 2002 ADAMS Accession No.ML023080179 OFFICE PDII-2/PM PDII-2/LA PDII-2/SC NAME RHernan BClayton AHowe DATE 11/01/02 11/01/02 11/01/02

Meeting Notice Distribution dated November 1, 2002:

PUBLIC B. Sheron J. Zwolinsk/L. Marsh H. Berkow A. Howe S. Weerakkody R. Martin J. Stang C. Li D. Lurie K. Johnson S. Rosenberg K. Clark, RII P. Fredrickson, Region II OPA OGC ACRS PMNS Hard Copy H. Berkow A. Howe B. Clayton R. Hernan M. Padovan R. Martin J. Stang C. Li D. Lurie PDII-2 Rdg.

Receptionist (OWFN and TWFN)

Agenda Public Meeting with Ice Condenser Utility Group (ICUG)

Concerning Review of Topical Report ICUG-001 and TSTF-429 1:00 pm - 1:10 pm Introduction 1:10 pm - 1:50 pm Overview of the Ice Condenser Technical Specification Initiative 1:50 pm - 2:30 pm Comments/discussion regarding Topical Report ICUG-001 and TSTF-429 (Plant Systems Branch review) 2:30 pm - 2:45 pm Comments/discussion regarding Topical Report ICUG-001 and TSTF-429 (OCFO review - statistics section) 2:45 pm - 3:10 pm Update of industry adoption and implementation plans 3:10 pm - 3:30 pm Public Questions\\Closing Remarks ATTACHMENT

Page 1 of 2 SEQUOYAH NUCLEAR PLANT Tennessee Valley Authority WATTS BAR NUCLEAR PLANT cc:

Mr. J. A. Scalice Chief Nuclear Officer and Executive Vice President Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Mr. Karl W. Singer, Senior Vice President Nuclear Operations Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga, TN 37402-2801 Mr. James E. Maddox, Acting Vice President Engineering & Technical Services Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga, TN 37402-2801 Mr. William R. Lagergren, Site Vice President Watts Bar Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Spring City, TN 37381 Mr. Richard T. Purcell Site Vice President Sequoyah Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Soddy Daisy, TN 37379 General Counsel Tennessee Valley Authority ET 11A 400 West Summit Hill Drive Knoxville, TN 37902 Mr. Robert J. Adney, General Manager Nuclear Assurance Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga, TN 37402-2801 Mr. Mark J. Burzynski, Manager Nuclear Licensing Tennessee Valley Authority 4X Blue Ridge 1101 Market Street Chattanooga, TN 37402-2801 Mr. Pedro Salas, Manager Licensing and Industry Affairs Sequoyah Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Soddy Daisy, TN 37379 Mr. D. L. Koehl, Plant Manager Sequoyah Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Soddy Daisy, TN 37379 Senior Resident Inspector Sequoyah Nuclear Plant U.S. Nuclear Regulatory Commission 2600 Igou Ferry Road Soddy Daisy, TN 37379 County Executive Hamilton County Courthouse Chattanooga, TN 37402-2801 Mr. Paul L. Pace, Manager Licensing and Industry Affairs Watts Bar Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Spring City, TN 37381 Mr. Larry S. Bryant Manager Watts Bar Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Spring City, TN 37381

Page 2 of 2 SEQUOYAH NUCLEAR PLANT Tennessee Valley Authority WATTS BAR NUCLEAR PLANT cc:

Senior Resident Inspector Watts Bar Nuclear Plant U.S. Nuclear Regulatory Commission 1260 Nuclear Plant Road Spring City, TN 37381 Rhea County Executive 375 Church Street Suite 215 Dayton, TN 37321 County Executive Meigs County Courthouse Decatur, TN 37322 Mr. Lawrence E. Nanney, Director Division of Radiological Health Dept. of Environment & Conservation Third Floor, L and C Annex 401 Church Street Nashville, TN 37243-1532 Ms. Ann P. Harris 341 Swing Loop Road Rockwood, Tennessee 37854

Donald C. Cook Nuclear Plant, Units 1 and 2 cc:

Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, IL 60532-4351 Attorney General Department of Attorney General 525 West Ottawa Street Lansing, MI 48913 Township Supervisor Lake Township Hall P.O. Box 818 Bridgman, MI 49106 U.S. Nuclear Regulatory Commission Resident Inspectors Office 7700 Red Arrow Highway Stevensville, MI 49127 David W. Jenkins, Esquire Indiana Michigan Power Company One Cook Place Bridgman, MI 49106 Mayor, City of Bridgman P.O. Box 366 Bridgman, MI 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, MI 48909 Drinking Water and Radiological Project Division Michigan Department of Environmental Quality 3423 N. Martin Luther King Jr. Blvd.

P. O. Box 30630, CPH Mailroom Lansing, MI 48909-8130 Scot A. Greenlee Director, Nuclear Technical Services Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107 David A. Lochbaum Union of Concerned Scientists 1616 P Street NW, Suite 310 Washington, DC 20036-1495 Michael J. Finissi Plant Manager Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 Joseph E. Pollock Site Vice President Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 Mr. A. Christopher Bakken, III Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107

McGuire Nuclear Station Catawba Nuclear Station cc:

Ms. Lisa F. Vaughn Legal Department (PBO5E)

Duke Energy Corporation 422 South Church Street Charlotte, North Carolina 28201-1006 County Manager of Mecklenburg County 720 East Fourth Street Charlotte, North Carolina 28202 Mr. Michael T. Cash Regulatory Compliance Manager Duke Energy Corporation McGuire Nuclear Site 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Anne Cottingham, Esquire Winston and Strawn 1400 L Street, NW.

Washington, DC 20005 Senior Resident Inspector c/o U. S. Nuclear Regulatory Commission 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Mr. Peter R. Harden, IV VP-Customer Relations and Sales Westinghouse Electric Company 6000 Fairview Road 12th Floor Charlotte, North Carolina 28210 Dr. John M. Barry Mecklenburg County Department of Environmental Protection 700 N. Tryon Street Charlotte, North Carolina 28202 Mr. Richard M. Fry, Director Division of Radiation Protection North Carolina Department of Environment, Health, and Natural Resources 3825 Barrett Drive Raleigh, North Carolina 27609-7721 Ms. Karen E. Long Assistant Attorney General North Carolina Department of Justice P. O. Box 629 Raleigh, North Carolina 27602 Mr. C. Jeffrey Thomas Manager - Nuclear Regulatory Licensing Duke Energy Corporation 526 South Church Street Charlotte, North Carolina 28201-1006 NCEM REP Program Manager 4713 Mail Service Center Raleigh, NC 27699-4713 Mr. T. Richard Puryear Owners Group (NCEMC)

Duke Energy Corporation 4800 Concord Road York, South Carolina 29745

McGuire Nuclear Station Catawba Nuclear Station cc:

Mr. Gary Gilbert Regulatory Compliance Manager Duke Energy Corporation 4800 Concord Road York, South Carolina 29745 North Carolina Municipal Power Agency Number 1 1427 Meadowwood Boulevard P. O. Box 29513 Raleigh, North Carolina 27626-0513 County Manager of York County York County Courthouse York, South Carolina 29745 Piedmont Municipal Power Agency 121 Village Drive Greer, South Carolina 29651 Saluda River Electric P. O. Box 929 Laurens, South Carolina 29360 Virgil R. Autry, Director Division of Radioactive Waste Management Bureau of Solid and Hazardous Waste Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201 North Carolina Electric Membership Corporation P. O. Box 27306 Raleigh, North Carolina 27611 Senior Resident Inspector 4830 Concord Road York, South Carolina 29745 Mr. G. R. Peterson Site Vice President Catawba Nuclear Station Duke Energy Corporation 4800 Concord Road York, South Carolina 29745 Mr. Dhiaa Jamil Vice President, McGuire Site Duke Energy Corporation 12700 Hagers Ferry Road Huntersville, North Carolina 28078