|
---|
Category:Annual Operating Report
MONTHYEARRA-23-0044, Aduke Energy Annual Report of Changes Pursuant to 10 CFR 50.462023-04-26026 April 2023 Aduke Energy Annual Report of Changes Pursuant to 10 CFR 50.46 RA-23-0046, Annual Radioactive Effluent Release Report - 20222023-04-24024 April 2023 Annual Radioactive Effluent Release Report - 2022 RA-22-0028, Annual Report of Changes Pursuant to 10 CFR 50.462022-04-27027 April 2022 Annual Report of Changes Pursuant to 10 CFR 50.46 RA-21-0131, Annual Environmental (Non-radiological) Operating Report2021-04-27027 April 2021 Annual Environmental (Non-radiological) Operating Report RA-21-0051, Shearon Harris Nuclear Power Plant, McGuire Nuclear Station, Oconee Nuclear Station, and H. B. Robinson Steam Electric Plant - Annual Report of Changes Pursuant to 10 CFR 50.462021-04-0505 April 2021 Shearon Harris Nuclear Power Plant, McGuire Nuclear Station, Oconee Nuclear Station, and H. B. Robinson Steam Electric Plant - Annual Report of Changes Pursuant to 10 CFR 50.46 RA-20-0126, Annual Report of Changes Pursuant to 10 CFR 50.462020-05-27027 May 2020 Annual Report of Changes Pursuant to 10 CFR 50.46 RA-18-0022, Carolinas, LLC (Duke Energy) - Annual Report of Changes Pursuant to 10 CFR 50.462018-05-24024 May 2018 Carolinas, LLC (Duke Energy) - Annual Report of Changes Pursuant to 10 CFR 50.46 HNP-18-021, Annual Report in Accordance with Technical Specification 6.9.1.22018-02-19019 February 2018 Annual Report in Accordance with Technical Specification 6.9.1.2 RA-17-0027, Duke Energy Carolinas, LLC - Annual Report of Changes Pursuant to 10 CFR 50.462017-05-25025 May 2017 Duke Energy Carolinas, LLC - Annual Report of Changes Pursuant to 10 CFR 50.46 RA-16-0025, Duke Energy Annual Report of Changes Pursuant to 10 CFR 50.462016-05-31031 May 2016 Duke Energy Annual Report of Changes Pursuant to 10 CFR 50.46 HNP-15-031, Annual Environmental (Nonradiological) Operating Report for 20142015-04-27027 April 2015 Annual Environmental (Nonradiological) Operating Report for 2014 HNP-13-050, Annual Report of Changes Pursuant to 10 CFR 50.46 for May 23, 2012 Through April 23, 20132013-06-0606 June 2013 Annual Report of Changes Pursuant to 10 CFR 50.46 for May 23, 2012 Through April 23, 2013 HNP-13-030, Annual Radiological Environmental Operating Report for 20122013-04-19019 April 2013 Annual Radiological Environmental Operating Report for 2012 HNP-13-039, Annual Environmental (Non-Radiological) Operating Report, January 1, 2012 Through December 31, 2012, Appendix B2013-04-19019 April 2013 Annual Environmental (Non-Radiological) Operating Report, January 1, 2012 Through December 31, 2012, Appendix B HNP-12-035, Submittal of Annual Radioactive Effluent Release Report2012-04-16016 April 2012 Submittal of Annual Radioactive Effluent Release Report HNP-11-046, Emergency Core Cooling System Evaluation Changes Annual Report2011-05-23023 May 2011 Emergency Core Cooling System Evaluation Changes Annual Report ML11123A2592011-04-27027 April 2011 Submittal of Annual Radiological Environmental Operating Report for 2010 HNP-11-031, Annual Environmental (Nonradiological) Operating Report2011-04-27027 April 2011 Annual Environmental (Nonradiological) Operating Report HNP-11-032, Annual Radioactive Effluent Release Report for 20102011-04-25025 April 2011 Annual Radioactive Effluent Release Report for 2010 HNP-11-011, Annual Report in Accordance with Technical Specification 6.9.1.22011-02-0202 February 2011 Annual Report in Accordance with Technical Specification 6.9.1.2 HNP-10-043, Submittal of Annual Radiological Environmental Operating Report2010-04-27027 April 2010 Submittal of Annual Radiological Environmental Operating Report HNP-10-041, Annual Radioactive Effluent Release Report for 20092010-04-16016 April 2010 Annual Radioactive Effluent Release Report for 2009 HNP-09-040, Annual Radiological Environmental Operating Report for 20082009-04-28028 April 2009 Annual Radiological Environmental Operating Report for 2008 HNP-09-015, Submittal of 2008 Annual Report in Accordance with Technical Specification 6.9.1.22009-02-0202 February 2009 Submittal of 2008 Annual Report in Accordance with Technical Specification 6.9.1.2 ML0817101312008-06-12012 June 2008 Submittal of Report of Changes Pursuant to CFR 50.59 HNP-07-044, Annual Environmental (Non-Radiological) Operating Report for 20062007-04-24024 April 2007 Annual Environmental (Non-Radiological) Operating Report for 2006 HNP-06-027, Annual Report in Accordance with Technical Specification 6.9.1.22006-02-0202 February 2006 Annual Report in Accordance with Technical Specification 6.9.1.2 HNP-05-100, Annual Radiological Environmental Operating Amended Report2005-09-23023 September 2005 Annual Radiological Environmental Operating Amended Report ML0513003802005-05-0909 May 2005 Report of Changes Pursuant to 10 CFR 50.59 for May 18, 2003 - December 31, 2004 HNP-05-041, Transmittal of Annual Environmental (Non-Radiological) Operating Report for 20042005-04-15015 April 2005 Transmittal of Annual Environmental (Non-Radiological) Operating Report for 2004 HNP-05-016, Annual Operating Report - 20042005-02-16016 February 2005 Annual Operating Report - 2004 HNP-04-057, Annual Environmental (Non-Radiological) Operating Report2004-04-23023 April 2004 Annual Environmental (Non-Radiological) Operating Report HNP-04-014, Annual Operating Report - 20032004-02-24024 February 2004 Annual Operating Report - 2003 HNP-03-043, Annual Environmental Operating Report2003-04-22022 April 2003 Annual Environmental Operating Report HNP-03-017, Annual Operating Report - 20022003-02-19019 February 2003 Annual Operating Report - 2002 HNP-02-057, Annual Environmental (Non-Radiological) Operating Report for 20012002-04-23023 April 2002 Annual Environmental (Non-Radiological) Operating Report for 2001 HNP-02-016, Annual Operating Report for 20012002-02-19019 February 2002 Annual Operating Report for 2001 2023-04-26
[Table view] Category:Environmental Report
MONTHYEARHNP-13-030, Annual Radiological Environmental Operating Report for 20122013-04-19019 April 2013 Annual Radiological Environmental Operating Report for 2012 HNP-09-040, Annual Radiological Environmental Operating Report for 20082009-04-28028 April 2009 Annual Radiological Environmental Operating Report for 2008 HNP-08-043, Annual Environmental (Non-Radiological) Operating Report for January 1, 2007 Through December 31, 20072008-04-23023 April 2008 Annual Environmental (Non-Radiological) Operating Report for January 1, 2007 Through December 31, 2007 HNP-07-044, Annual Environmental (Non-Radiological) Operating Report for 20062007-04-24024 April 2007 Annual Environmental (Non-Radiological) Operating Report for 2006 ML0633502762006-11-30030 November 2006 Applicant'S Environmental Report - Operating License Renewal Stage HNP-06-051, Annual Radiological Environmental Operating Report for 20052006-04-19019 April 2006 Annual Radiological Environmental Operating Report for 2005 HNP-06-046, Annual Radioactive Effluent Release Report2006-04-17017 April 2006 Annual Radioactive Effluent Release Report HNP-05-100, Annual Radiological Environmental Operating Amended Report2005-09-23023 September 2005 Annual Radiological Environmental Operating Amended Report HNP-04-057, Annual Environmental (Non-Radiological) Operating Report2004-04-23023 April 2004 Annual Environmental (Non-Radiological) Operating Report HNP-03-043, Annual Environmental Operating Report2003-04-22022 April 2003 Annual Environmental Operating Report HNP-03-044, Annual Radiological Environmental Operating Report, 20022003-04-21021 April 2003 Annual Radiological Environmental Operating Report, 2002 HNP-02-057, Annual Environmental (Non-Radiological) Operating Report for 20012002-04-23023 April 2002 Annual Environmental (Non-Radiological) Operating Report for 2001 HNP-02-060, Annual Radioactive Effluent Release Report for 20012002-04-23023 April 2002 Annual Radioactive Effluent Release Report for 2001 ML18230B0371977-05-20020 May 1977 Submits Amendment No. 56 to License Application, Consisting of Environmental Report Providing Current Information on the Company'S Specific Power Needs ML18230B0381976-05-28028 May 1976 Submits Amendment No. 46 to License Application, Consisting of Environmental Report Providing Current Information on Specific Power Needs for Section 4 2013-04-19
[Table view] Category:Letter type:HNP
MONTHYEARHNP-18-050, Request to Extend Reactor Vessel Surveillance Capsule Report Submission Date2018-09-17017 September 2018 Request to Extend Reactor Vessel Surveillance Capsule Report Submission Date HNP-18-004, License Amendment Request to Change Shearon Harris Nuclear Power Plant, Unit 1, Emergency Plan Emergency Action Level Scheme2018-08-13013 August 2018 License Amendment Request to Change Shearon Harris Nuclear Power Plant, Unit 1, Emergency Plan Emergency Action Level Scheme HNP-18-035, Relief Request I3R-18, Alternative Repair and Replacement Testing Requirements for the Containment Building Equipment Hatch Sleeve Weld, Lnservice Inspection Program for Containment, Third Ten-Year Interval2018-06-0404 June 2018 Relief Request I3R-18, Alternative Repair and Replacement Testing Requirements for the Containment Building Equipment Hatch Sleeve Weld, Lnservice Inspection Program for Containment, Third Ten-Year Interval HNP-18-049, Submittal of 1 0 CFR 50.54(q) Evaluation Form of Changes to Procedure EMP-420, Emergency Program Maintenance, Revision 192018-05-0303 May 2018 Submittal of 1 0 CFR 50.54(q) Evaluation Form of Changes to Procedure EMP-420, Emergency Program Maintenance, Revision 19 HNP-18-023, Report of Changes Pursuant to 10 CFR 50.59 and Summary of Commitment Changes2018-05-0202 May 2018 Report of Changes Pursuant to 10 CFR 50.59 and Summary of Commitment Changes HNP-18-042, Annual Environmental (Non-radiological) Operating Report2018-04-30030 April 2018 Annual Environmental (Non-radiological) Operating Report HNP-18-031, Annual Radioactive Effluent Release Report2018-04-25025 April 2018 Annual Radioactive Effluent Release Report HNP-18-032, Annual Radiological Environmental Operating Report2018-04-25025 April 2018 Annual Radiological Environmental Operating Report HNP-18-047, Relief Request I4R-18, Reactor Vessel Closure Head Nozzle Repair Technique, Inservice Inspection Program, Fourth Ten-Year Interval, Non-Proprietary Version of Calculation2018-04-20020 April 2018 Relief Request I4R-18, Reactor Vessel Closure Head Nozzle Repair Technique, Inservice Inspection Program, Fourth Ten-Year Interval, Non-Proprietary Version of Calculation HNP-18-045, Submittal of Relief Request I4R-18, Reactor Vessel Closure Head Nozzle Repair Technique, Inservice Inspection Program, Fourth Ten-Year Interval2018-04-18018 April 2018 Submittal of Relief Request I4R-18, Reactor Vessel Closure Head Nozzle Repair Technique, Inservice Inspection Program, Fourth Ten-Year Interval HNP-18-044, Cycle 22 Core Operating Limits Report, Revision O2018-04-16016 April 2018 Cycle 22 Core Operating Limits Report, Revision O HNP-18-039, Supplement to License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses2018-04-13013 April 2018 Supplement to License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses HNP-18-021, Annual Report in Accordance with Technical Specification 6.9.1.22018-02-19019 February 2018 Annual Report in Accordance with Technical Specification 6.9.1.2 HNP-18-020, Supplement to Response to Request for Additional Information Regarding License Amendment Request for Spent Fuel Storage Pool Criticality Analyses2018-02-16016 February 2018 Supplement to Response to Request for Additional Information Regarding License Amendment Request for Spent Fuel Storage Pool Criticality Analyses HNP-18-019, Cycle 21 Core Operating Limits Report, Revision 12018-02-14014 February 2018 Cycle 21 Core Operating Limits Report, Revision 1 HNP-18-017, CFR 50.54(q) Evaluations2018-02-0505 February 2018 CFR 50.54(q) Evaluations HNP-18-001, Application to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems, and Components (Sscs) for Nuclear Power Reactors.2018-02-0101 February 2018 Application to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems, and Components (Sscs) for Nuclear Power Reactors. HNP-18-002, Response to Request for Additional Information Regarding a License Amendment Request Proposing Changes to Emergency Diesel Generator Technical Specifications Surveillance Requirements2018-01-22022 January 2018 Response to Request for Additional Information Regarding a License Amendment Request Proposing Changes to Emergency Diesel Generator Technical Specifications Surveillance Requirements HNP-18-003, Response to Request for Additional Information Regarding License Amendment Request for Spent Fuel Storage Pool Criticality Analyses2018-01-18018 January 2018 Response to Request for Additional Information Regarding License Amendment Request for Spent Fuel Storage Pool Criticality Analyses HNP-18-007, License Amendment Request to Incorporate Tornado Missile Risk Evaluator Into Licensing Basis - Supplement Regarding De Minimis Penetrations2018-01-11011 January 2018 License Amendment Request to Incorporate Tornado Missile Risk Evaluator Into Licensing Basis - Supplement Regarding De Minimis Penetrations HNP-18-006, Submittal of 14-Day Special Report for Accident Radiation Monitors2018-01-0404 January 2018 Submittal of 14-Day Special Report for Accident Radiation Monitors HNP-17-093, Supplement to License Amendment Request Proposing a New Set of Fission Gap Release Fractions for High Burnup Fuel Rods That Exceed the Linear Heat Generation Rate Limit Detailed in Regulatory Guide 1.183, Table 32017-11-29029 November 2017 Supplement to License Amendment Request Proposing a New Set of Fission Gap Release Fractions for High Burnup Fuel Rods That Exceed the Linear Heat Generation Rate Limit Detailed in Regulatory Guide 1.183, Table 3 HNP-17-078, Response to Request for Additional Information Regarding a License Amendment Request Proposing Changes to Emergency Diesel Generator Technical Specifications Surveillance Requirements2017-11-27027 November 2017 Response to Request for Additional Information Regarding a License Amendment Request Proposing Changes to Emergency Diesel Generator Technical Specifications Surveillance Requirements HNP-17-082, Response to Request for Additional Information Regarding License Amendment Request Proposing a New Set of Fission Gas Gap Release Fractions for High Burnup Fuel Rods That Exceed the Linear Heat Generation Limit Detailed In..2017-10-30030 October 2017 Response to Request for Additional Information Regarding License Amendment Request Proposing a New Set of Fission Gas Gap Release Fractions for High Burnup Fuel Rods That Exceed the Linear Heat Generation Limit Detailed In.. HNP-17-084, Response to Request for Additional Information Regarding a License Amendment Request Proposing Changes to Emergency Diesel Generator Technical Specifications Surveillance Requirements2017-10-30030 October 2017 Response to Request for Additional Information Regarding a License Amendment Request Proposing Changes to Emergency Diesel Generator Technical Specifications Surveillance Requirements HNP-17-025, Fourth Interval Lnservice Inspection Plan, Third Interval Containment Lnservice Inspection Plan, and Fourth Interval Lnservice Inspection Pressure Test Plan2017-10-23023 October 2017 Fourth Interval Lnservice Inspection Plan, Third Interval Containment Lnservice Inspection Plan, and Fourth Interval Lnservice Inspection Pressure Test Plan HNP-17-072, License Amendment Request to Incorporate Tornado Missile Risk Evaluator Into Licensing Basis2017-10-19019 October 2017 License Amendment Request to Incorporate Tornado Missile Risk Evaluator Into Licensing Basis HNP-17-077, License Amendment Request Regarding Rod Control Movable Assemblies Technical Specifications2017-10-10010 October 2017 License Amendment Request Regarding Rod Control Movable Assemblies Technical Specifications HNP-17-076, Supplement to License Amendment Request to Relocate Technical Specification Cycle-Specific Parameters to the Core Operating Limits Report, Delete Reference to Plant Procedure PLP-106, and Delete Duplicate Reporting Requirements.2017-10-0202 October 2017 Supplement to License Amendment Request to Relocate Technical Specification Cycle-Specific Parameters to the Core Operating Limits Report, Delete Reference to Plant Procedure PLP-106, and Delete Duplicate Reporting Requirements. HNP-17-073, Supplemental Information for License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses2017-09-14014 September 2017 Supplemental Information for License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses HNP-17-062, Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 3, Flooding Focused Evaluation Summary Submittal2017-09-13013 September 2017 Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 3, Flooding Focused Evaluation Summary Submittal HNP-17-061, Supplement to License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses2017-07-20020 July 2017 Supplement to License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses HNP-17-008, License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses2017-06-28028 June 2017 License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses HNP-17-003, License Amendment Request for Emergency Diesel Generator Surveillance Requirements Regarding Voltage and Frequency Limits and the Voltage Limit for Emergency Diesel Generator Load Rejection2017-06-0505 June 2017 License Amendment Request for Emergency Diesel Generator Surveillance Requirements Regarding Voltage and Frequency Limits and the Voltage Limit for Emergency Diesel Generator Load Rejection HNP-17-040, Snubber Program Plan2017-06-0101 June 2017 Snubber Program Plan HNP-17-051, 10 CFR 50.54(q) Evaluation2017-05-24024 May 2017 10 CFR 50.54(q) Evaluation HNP-17-050, Transmittal of 10 CFR 50.54(q) Evaluation for Revision 21 to PEP-250, Activation and Operation of the Joint Information Center2017-05-24024 May 2017 Transmittal of 10 CFR 50.54(q) Evaluation for Revision 21 to PEP-250, Activation and Operation of the Joint Information Center HNP-17-041, Response to Request for Additional Information Regarding License Amendment Request to Relocate Technical Specification Cycle-Specific Parameters to the Core Operating Limits Report, Delete Reference to Plant Procedure PLP-106, and Delete2017-05-22022 May 2017 Response to Request for Additional Information Regarding License Amendment Request to Relocate Technical Specification Cycle-Specific Parameters to the Core Operating Limits Report, Delete Reference to Plant Procedure PLP-106, and Delete Du HNP-17-033, License Amendment Request Proposing a New Set of Fission Gas Gap Release Fractions for High Burnup Fuel Rods That Exceed the Linear Heat Generation Rate Limit Detailed in Regulatory Guide 1.183, Table 3, Footnote 112017-05-22022 May 2017 License Amendment Request Proposing a New Set of Fission Gas Gap Release Fractions for High Burnup Fuel Rods That Exceed the Linear Heat Generation Rate Limit Detailed in Regulatory Guide 1.183, Table 3, Footnote 11 HNP-17-049, Transmittal of 10 CFR 50.54(q) Evaluation and Revision 26 to PEP-110, Emergency Classification and Protective Action Recommendations.2017-05-18018 May 2017 Transmittal of 10 CFR 50.54(q) Evaluation and Revision 26 to PEP-110, Emergency Classification and Protective Action Recommendations. HNP-17-047, 10 CFR 50.54(q) Evaluation2017-05-18018 May 2017 10 CFR 50.54(q) Evaluation HNP-17-048, Transmittal of 10 CFR 50.54(q) Evaluation and Revision 28 to PEP-230, Control Room Operations.2017-05-18018 May 2017 Transmittal of 10 CFR 50.54(q) Evaluation and Revision 28 to PEP-230, Control Room Operations. HNP-17-046, 10 CFR 50.54(q) Evaluation2017-05-18018 May 2017 10 CFR 50.54(q) Evaluation HNP-17-024, Annual Environmental (Nonradiological) Operating Report2017-04-28028 April 2017 Annual Environmental (Nonradiological) Operating Report HNP-17-023, Annual Radioactive Effluent Release Report2017-04-28028 April 2017 Annual Radioactive Effluent Release Report HNP-17-034, Response to Request for Additional Information Regarding License Amendment Request to Relocate Technical Specification Cycle-Specific Parameters to the Core Operating Limits Report, Delete Reference to Plant Procedure PLP-106..2017-04-25025 April 2017 Response to Request for Additional Information Regarding License Amendment Request to Relocate Technical Specification Cycle-Specific Parameters to the Core Operating Limits Report, Delete Reference to Plant Procedure PLP-106.. HNP-17-035, Request for Pilot Plant Status and Fee Waiver to Implement Tornado Missile Risk Evaluator2017-04-12012 April 2017 Request for Pilot Plant Status and Fee Waiver to Implement Tornado Missile Risk Evaluator HNP-17-045, 10 CFR 50.54(q) Evaluation of Change in Emergency Plan Implementation Procedure PEP-241, Revision 7, Technical Support Center (TSC) Emergency Ventilation System Operation2017-03-30030 March 2017 10 CFR 50.54(q) Evaluation of Change in Emergency Plan Implementation Procedure PEP-241, Revision 7, Technical Support Center (TSC) Emergency Ventilation System Operation HNP-17-014, Annual Report in Accordance with Technical Specifications, Section 6.9.1.22017-02-16016 February 2017 Annual Report in Accordance with Technical Specifications, Section 6.9.1.2 HNP-17-015, Summary of 10 CFR 50.54(q) Evaluation2017-02-15015 February 2017 Summary of 10 CFR 50.54(q) Evaluation 2018-09-17
[Table view] |
Text
Progress Energy SERIAL: HNP-04-057 APR 2 3 2004 United States Nuclear Regulatory Commission ATTENTION: Document Control Desk Washington, DC 20555 SHEARON HARRIS NUCLEAR POWER PLANT DOCKET NO. 50400/LICENSE NO. NPF-63 ANNUAL ENVIRONMENTAL (NON-RADIOLOGICAL) OPERATING REPORT Ladies and Gentlemen:
In accordance with Section 5.4.1 of the Environmental Protection Plan issued as Appendix B to the Operating License (NPF-63) for the Harris Nuclear Plant, Carolina Power & Light Company doing business as Progress Energy Carolinas, Inc. provides the enclosed Annual Environmental (Non-Radiological) Operating Report for 2003.
If you have any questions regarding this information, please contact me at (919) 362-3137.
Sincerely, J. R. Caves Supervisor- Licensing/Regulatory Programs Harris Nuclear Plant MGW Enclosure C: Mr. R. A. Musser (NRC Senior Resident Inspector, HNP)
Mr. C. P. Patel (NRR Project Manager, HNP)
Mr. L. A. Reyes (NRC Regional Administrator, Region II)
Progress Energy Carolinas. Inc.
Harris Nuclear Plant P.O. Box 165 New Hill, NC 27562 4.)
5
SHEARON HARRIS NUCLEAR POWER PLANT UNIT 1 ANNUAL ENVIRONMENTAL (NONRADIOLOGICAL)
OPERATING REPORT January 1- December 31, 2003 PROGRESS ENERGY CAROLINAS, INC.
Docket No. 50-400 Facility Operating License No. NPF-63 Appendix B
1.0 INTRODUCTION
Carolina Power & Light Company (CP&L) received a low-power Facility Operating License (No. NPF-53) and full-power Facility Operating License (No. NPF-63) for the Shearon Harris Nuclear Power Plant, Unit 1, from the U.S. Nuclear Regulatory Commission (NRC) on October 24, 1986, and January 12, 1987, respectively.
AppendixB (the Environmental Protection Plan [nonradiological]) of the full-power license requires submittal of an Annual Environmental (nonradiological) Operating Report to the NRC describing the implementation of the plan during the previous year.
The purpose of this document is to fulfill the requirement for the period January 1-December 31, 2003.
On January 1, 2003, Carolina Power & Light Company adopted the brand name Progress Energy Carolinas, Inc.
2.0 PLANT CONSISTENCY REQUIREMENTS [EPP Section 3.0]
2.1 Plant Design and Operation Construction for the new Apex US 1 230 kV Substation on Harris Nuclear Plant (HNP) property was started in 2002 and completed in 2003. There was no significant environmental impact as a result of this project.
The HNP Sanitary Waste Landfill (Permit #92-10) was closed in December 2003 in accordance with North Carolina Department of Environment and Natural Resources (NCDENR) approved plans and schedule. No new waste material has been added to the landfill since December 31, 2002.
The HNP requested authorization from the North Carolina Division of Water Quality (NCDWQ) to construct improvements to its wastewater treatment facility.
Plans include adding a smaller treatment facility, refurbishing the two existing facilities for storage capacity, and replacing the existing lab and office building.
See Section 6.2 for additional details on items discussed above.
There were no changes in plant design or operation and there were no tests or experiments performed which involved a potentially significant unreviewed environmental question during the reporting period.
2.2 Reporting Related to the NPDES Permit Required National Pollutant Discharge Elimination System (NPDES) monitoring data were submitted to the NCDWQ via monthly discharge monitoring reports and separate correspondence as warranted.
As part of the requested authorization to construct improvements to the wastewater treatment facility (Sect. 2.1), the HNP requested that the NPDES 1
Permit (NC0039586) be modified by reducing the monthly flow average from 0.05 to 0.025 million gallons per day. By letter dated December 8, 2003, HNP notified the NRC of the proposed change in accordance with Section 3.2 of the Environmental Protection Plan.
3.0 UNUSUAL OR IMPORTANT ENVIRONMENTAL EVENTS [EPP Section 4.1]
No occurrence of an unusual environmental event that would indicate or could result in a significant environmental impact causally related to plant operations occurred during the reporting period. No releases or exceedances of permit conditions caused any significant environmental impact. The existence of biofouling organisms (Asiatic clams, Corbicula fluminea) and the presence of troublesome aquatic vegetation (hydrilla, Hydrilla verticillata) in Harris Reservoir were considered important events worthy of inclusion in this report.
3.1 Aquatic Biological Monitoring A. Inspections for Asiatic clams (Corbicula flurinea) in the Harris Nuclear Plant Emergency Service Water System (e.g.. intake structures)
The frequency for inspecting the Emergency Service Water (ESW) intake structure was changed to once every 3 years during 2003. The change was based on an engineering evaluation (Engineering Change 49074) of HNP's Generic Letter 89-13 Testing and Inspection Program. Therefore, no formal inspections of the ESW intake bays or the Cooling Tower Makeup (CTMU) bay occurred during 2003. However, in December 2003, a diver inspected the "B" ESW pump bay and indicated there was no significant buildup of clams, or other debris, in the pump bay.
No clogging events of HNP cooling water systems occurred during 2003 as a result of Asiatic clam infestation.
B. Monitoring for hydrilla (Hvdrillaverticillata),a nonnative aquatic weed.
On November 12, 2003 an intensive, visual survey of the shoreline was conducted in the Thomas Creek arm of the Harris Reservoir and in the HNP intake canal. Similar to previous years, the dominant aquatic vegetation was hydrilla and water primrose (Ludwigia spp.). The areal coverage of both aquatic weeds was similar to that observed in 2002. No additional habitat colonized by either species was observed.
The shoreline of the HNP auxiliary cooling reservoir intake canal was surveyed and no hydrilla was found. Neither was hydrilla found at other locations in the auxiliary cooling reservoir including the back portions of the reservoir. The population size of grass carp (Ctenoplharyngodon idella) was sufficient to prevent the infestation and spread of hydrilla in the auxiliary cooling reservoir in 2003.
2
Two new species of invasive aquatic plants were found in a concentrated area at Harris Reservoir in November 2002. Water hyacinth (Eichlhoniia crassipes) and water lettuce (Pistia stratiotes) were found across the lake from the Hollemans Crossroads boat ramp. No additional specimens have been observed since the original plants were discovered and removed in 2002.
No impacts to HNP operations from aquatic vegetation occurred in 2003.
4.0 ENVIRONMENTAL MONITORING [EPP Section 4.2]
4.1 Aquatic Monitoring [EPP Section 4.2.1]
Under the authority of the Clean Water Act, the state of North Carolina issued an NPDES permit (NC0039586) for the HNP which became effective May 1, 2002, and remains in effect until July 31, 2006. This permit includes the Harris Energy
& Environmental Center (HE&EC) sewage treatment plant discharge as an outfall (007).
This permit requires that a state-certified laboratory perform the laboratory analyses performed on all non-field parameters analyzed for effluent samples. In accordance with this requirement, the HNP Environmental & Chemistry Laboratory was certified by the NCDWQ as a Wastewater Laboratory, effective January 1, 2003, and valid through December 31, 2003. In addition, during 2003 the Progress Energy Chemistry Laboratory at the HE&EC contracted with two NCDWQ-certified private laboratories, Tri-Test Laboratories and Environmental Testing Solutions, Inc., to perform analyses.
4.1.1 Effluent Monitoring Routine effluent monitoring was conducted and reported to the NCDWQ as required by the NPDES permit. One reportable NPDES event occurred during 2003 as discussed below.
On June 26, 2003, HNP was informed by the contract laboratory that zinc concentrations in the cooling tower blowdown (NPDES Outfall 001) exceeded the NPDES permit requirements on June 16, 2003 and June 23, 2003. The results for the June 16, 2003 (2.06 mg/L) and the June 23, 2003 (1.04 mg(L) samples were greater than the limit in the NPDES permit of 1.0 mg/L for zinc. The NCDENR was notified of the exceedance via telephone on June 26, 2003, and via written report on July 1, 2003. In a follow-up operational sample on June 26, 2003, the zinc concentration in the cooling tower basin was 0.65 mgJL. The cause of the elevated zinc level in the discharge was an increased amount of zinc chloride added to the system as a result of an elevated discharge volume from Outfall 001 when the HNP tripped offline on June 14, 2003. The metering system from the zinc chloride tank responded to the increased discharge. Higher concentrations of zinc were present when the discharge returned to normal operating status. On June 26, 2003, the tank's metering system was responding to normal operational discharge amounts. A Shift Order was issued as an immediate corrective action, 3
instructing plant personnel to manually reduce the amount of zinc chloride added to the system upon a plant trip.
4.2 Terrestrial Monitoring [EPP Section 4.2.2]
Terrestrial monitoring is not required.
4.3 Noise Monitoring [EPP Section 4.2.3]
Noise monitoring is not required.
5.0 EPP AUDIT [EPP Section 5.1]
An audit conducted by an independent corporate entity was performed to verify the completeness and accuracy of the conditions and activities described in this annual environmental operating report. The results of the audit are available for inspection.
6.0 PLANT REPORTING REQUIREMENTS [EPP Section 5.4]
6.1 EPP Noncompliances There were no EPP noncompliances identified during the reporting period. One reportable NPDES event (Sect. 4.1.1) occurred during 2003.
6.2 Changes in Station Design During 2003 construction of the Apex US 1 230 kV Substation on BNP property to serve a new transmission line was completed. This new substation was energized on June 1, 2003. The construction was performed under approved plans and permits issued by the state of North Carolina and local regulatory agencies. There was no significant environmental impact as a result of this project.
The HNP Sanitary Waste Landfill (Permit #92-10) was closed in December 2003 in accordance with NCDENR approved plans and schedule. No new waste material has been added to the landfill since December 31, 2002. As part of the landfill closure process a study was conducted to evaluate the existing groundwater monitoring well network (five wells) located around the landfill.
The abandonment of two existing wells and the addition of two new wells resulted. Groundwater monitoring of the five wells around the landfill will continue for a minimum of five years post-closure (or as directed by the NCDENR).
In December 2003 the LNP requested authorization from the NCDWQ to construct improvements to its wastewater treatment facility. Currently, there are two extended aeration package wastewater treatment plants at the HNP. Each is 4
rated with a hydraulic capacity of 25,000 gallons per day (gpd). Both treatment plants are deteriorating and current wastewater influent flow to the facility averages only 6,500 gpd. The HNP proposed to reduce the capacity of the treatment facilities in order to achieve higher effluent quality and improved system reliability by installing one 15,000 gpd treatment facility to replace the existing two. The existing treatment facilities will be refurbished and their tanks used for storage. In addition, the existing lab/office building will be demolished and replaced with a new one. The HNP requested that the NPDES Permit (NC0039586) be modified by reducing the monthly flow average from 0.05 to 0.025 million gallons per day. Construction is planned to begin in 2004 after authorization is received.
6.3 Non-routine Reports There were no non-routine reports submitted in accordance with EPP Section 5.4.2. There was one NPDES reportable event (Sec. 4.1.1) identified during the reporting period.
6.4 Other Reporting Requirements On June 22, 2003, a minor diesel fuel oil leak occurred from temporary lighting generator equipment outside the ESW pump structure fenced area. A 3 ft. by 4.5 ft. section of ground under the generator absorbed the leaking fuel oil. The quantity of the leak was determined to be approximately one gallon. Clean up of the effected ground area was completed. None of the fuel oil entered any bodies of water. The fuel oil spill was determined to be reportable to the state of North Carolina under General Statute 143-215.85 because the spill occurred within 100 ft. of the intake canal (surface water body).
5