|
---|
Category:Letter
MONTHYEARIR 05000400/20230042024-01-30030 January 2024 Integrated Inspection Report 05000400/2023004 ML23317A3462023-11-14014 November 2023 Duke Fleet - Correction Letter to License Amendment Nos. 312 & 340 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000400/20230032023-11-0909 November 2023 Integrated Inspection Report 05000400/2023003 ML23346A1322023-10-0606 October 2023 Communication from C-10 Research & Education Foundation Regarding NextEra Common Emergency Fleet Plan License Amendment Request and Related Documents Subsequently Published ML23234A1702023-10-0303 October 2023 Issuance of Amendment No. 199 Regarding Administrative Changes to the Renewed Facility Operating License and Technical Specifications ML23256A0882023-09-25025 September 2023 Issuance of Alternative to Steam Generator Welds ML23195A0782023-08-29029 August 2023 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000400/20230052023-08-23023 August 2023 Updated Inspection Plan for Shearon Harris Nuclear Power Plant, Unit 1 (Report 05000400/2023005) ML23234A2542023-08-22022 August 2023 RQ Inspection Notification Letter IR 05000400/20234022023-07-26026 July 2023 Security Baseline Inspection Report 05000400/2023402 IR 05000400/20230022023-07-24024 July 2023 Integrated Inspection Report 05000400/2023002 IR 05000400/20234402023-07-17017 July 2023 Special Inspection Report 05000400/2023440 and Preliminary Greater than Green Finding and Apparent Violation Cover Letter IR 05000400/20243012023-05-15015 May 2023 Notification of Licensed Operator Initial Examination 05000400/2024301 IR 05000400/20230012023-05-10010 May 2023 Integrated Inspection Report 05000400 2023001 IR 05000400/20234042023-05-0404 May 2023 Cyber Security Inspection Report 05000400/2023404 ML23118A0762023-05-0101 May 2023 Approval for Use of Specific Provision of a Later Edition of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code, Section XI ML23118A1392023-04-28028 April 2023 Submittal of Updated Final Safety Analysis Report (Amendment 65), Technical Specification Bases Revision, Report of Changes Pursuant to 10 CFR 50.59 and Summary of Commitment Changes IR 05000400/20234032023-04-0505 April 2023 Security Baseline Inspection Report 05000400/2023403 IR 05000400/20230102023-03-15015 March 2023 Comprehensive Engineering Team Inspection (CETI) Inspection Report 05000400/2023010 ML22332A4932023-03-10010 March 2023 William States Lee III 1 and 2 - Issuance of Amendments Regarding the Relocation of the Emergency Operations Facility IR 05000400/20220062023-03-0101 March 2023 Annual Assessment Letter for Shearon Harris Nuclear Power Plant - NRC Inspection Report 05000400/2022006 ML23033A5272023-02-0808 February 2023 Correction of Typographical Errors Incurred During Issuance of License Amendment No. 196 IR 05000400/20220042023-02-0707 February 2023 Integrated Inspection Report 05000400/2022004 ML23020A1252023-01-23023 January 2023 Notification of Target Set Inspection and Request for Information (NRC Inspection Report 05000400/2023403) ML22096A0032022-11-18018 November 2022 McGuire Nuclear Station and Shearon Harris Nuclear Power Plant Authorization of RA-19-0352 Regarding Use of Alternative for RPV Head Closure Stud Examinations ML22256A2532022-11-14014 November 2022 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-541, Rev. 2 IR 05000400/20220032022-11-10010 November 2022 Integrated Inspection Report 05000400/2022003 IR 05000400/20223012022-11-0202 November 2022 NRC Operator License Examination Report 05000400/2022301 ML22271A6202022-09-29029 September 2022 Notification of Shearon Harris Nuclear Power Plant Comprehensive Engineering Team Inspection - U.S. Nuclear Regulatory Commission Inspection Report 05000400/2023010 ML22258A1262022-09-14014 September 2022 NRC Operator Licensing Examination Approval 05000400/2022301 ML22242A0022022-09-12012 September 2022 Issuance of Amendments to Adopt TSTF 569, Revision 2, Revise Response Time Testing Definition ML22227A0682022-09-0202 September 2022 Alternative to Certain Inservice Testing Requirements in the American Society of Mechanical Engineers Code for Operation and Maintenance for Certain Target Rock Solenoid Valves IR 05000400/20220052022-08-24024 August 2022 Updated Inspection Plan for Shearon Harris Nuclear Power Plant (Report 05000400/2022005) IR 05000400/20224032022-08-23023 August 2022 Security Baseline Inspection Report 05000400/2022403 ML22126A0082022-08-0909 August 2022 Issuance of Amendment No. 194 Revise Technical Specifications Related to Reactor Protection System Instrumentation P7 IR 05000400/20220022022-08-0505 August 2022 Integrated Inspection Report 05000400/2022002 ML22161B0332022-07-28028 July 2022 Issuance of Amendment No. 193 Regarding Revision of Surveillance Requirements to Remove Shutdown Limitation IR 05000400/20220112022-07-20020 July 2022 Biennial Problem Identification and Resolution Inspection Report 05000400 2022011 IR 05000400/20224022022-06-30030 June 2022 Material Control and Accounting Program Inspection Report 05000400/2022402 (OUO Removed) IR 05000400/20220102022-06-13013 June 2022 Design Basis Assurance Inspection (Programs) Inspection Report 05000400/2022010 ML22138A4012022-05-26026 May 2022 Project Manager Reassignment ML22101A2822022-05-0606 May 2022 Regulatory Audit Summary Related to the Review of License Amendment Regarding Revising the Flood Hazard Protection Scheme IR 05000400/20220012022-05-0404 May 2022 Integrated Inspection Report 05000400/2022001 IR 05000400/20224012022-03-24024 March 2022 Security Baseline Inspection Report 05000400/2022401 ML22020A0072022-03-10010 March 2022 Issuance of Amendment No. 192 Regarding Removal of Extraneous Content and Requirements from the Renewed Facility Operating License and Technical Specifications ML22010A2812022-03-0404 March 2022 Issuance of Amendments to Adopt TSTF-577, Rev. 1 Revised Frequencies for Steam Generator Tube Inspections (EPID L-2021-LLA-0161 IR 05000400/20210062022-03-0202 March 2022 Annual Assessment Letter for Shearon Harris Nuclear Power Plant (Report No. 05000400/2021006) ML21351A4722022-02-10010 February 2022 Issuance of Amendment No. 190 Regarding Revision to Containment Spray Nozzle Test Frequency IR 05000400/20210042022-02-0404 February 2022 Integrated Inspection Report 05000400/2021004 ML22034A5352022-02-0202 February 2022 Notification of Licensed Operator Initial Examination 05000400/2022301 2024-01-30
[Table view] |
Inspection Report - Harris - 2004008 |
---|
|
|
Text
SUBJECT:
SHEARON HARRIS NUCLEAR POWER PLANT - NRC PHYSICAL SECURITY BASELINE INSPECTION REPORT 05000400/2004008
Dear Mr. Scarola:
On March 12, 2004, the NRC completed the onsite portion of an inspection at your Shearon Harris Nuclear Power Plant. Portions of the access authorization inspection were completed at the Progress Energy Corporate Office from March 2-4, 2004. The enclosed report documents the inspection findings, which were discussed on April 22, 2004, with you and other members of your staff.
This inspection examined activities conducted under your license as they relate to safety and compliance with the Commissions rules and regulations and with the conditions of your license.
Within these areas, the inspection consisted of selected examination of procedures and representative records, observations of activities, and interviews with personnel.
The material enclosed herewith contains Safeguards Information as defined by 10 CFR 73.21 and its disclosure to unauthorized individuals is prohibited by Section 147 of the Atomic Energy Act of 1954, as amended. Therefore, the material will not be placed in the Public Document Room.
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter, without the enclosure, will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRCs document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
DOCUMENT CONTAINS ENCLOSURE CONTAINS UPON SEPARATION THIS PAGE IS DECONTROLLED
CP&L 2 DOCUMENT CONTAINS Should you have any questions concerning this letter, please contact us.
Sincerely,
/RA/
Anne T. Boland, Chief Plant Support Branch Division of Reactor Safety Docket No.: 50-400 License No: NPF-63 Enclosure: NRC Inspection Report No. 05000400/2004008 w/Attachment: Supplemental Information (Safeguards Information)
cc w/encl (Safeguards Information):
James W. Holt, Manager Performance Evaluation and Regulatory Affairs CPB 9 Carolina Power & Light Company P. O. Box 1551 Raleigh, NC 27602-1551 cc w/o encl:
Robert J. Duncan II Director of Site Operations Carolina Power & Light Company Shearon Harris Nuclear Power Plant P. O. Box 165 MC: Zone 1 New Hill, NC 27562-0165 Benjamin C. Waldrep Plant General Manager--Harris Plant Carolina Power & Light Company Shearon Harris Nuclear Power Plant P. O. Box 165 New Hill, NC 27562-0165 (cc w/o encl - See page 3)
DOCUMENT CONTAINS ENCLOSURE CONTAINS UPON SEPARATION THIS PAGE IS DECONTROLLED
CP&L 3 DOCUMENT CONTAINS (cc w/o encl contd)
Terry C. Morton, Manager Support Services Carolina Power & Light Company Shearon Harris Nuclear Power Plant P. O. Box 165, Mail Zone 1 New Hill, NC 27562-0165 John R. Caves, Supervisor Licensing/Regulatory Programs Carolina Power & Light Company Shearon Harris Nuclear Power Plant P. O. Box 165, Mail Zone 1 New Hill, NC 27562-0165 Steven R. Carr Associate General Counsel - Legal Department Progress Energy Service Company, LLC P. O. Box 1551 Raleigh, NC 27602-1551 John H. O'Neill, Jr.
Shaw, Pittman, Potts & Trowbridge 2300 N. Street, NW Washington, DC 20037-1128 Beverly Hall, Acting Director Division of Radiation Protection N. C. Department of Environmental Commerce & Natural Resources 3825 Barrett Drive Raleigh, NC 27609-7721 Peggy Force Assistant Attorney General State of North Carolina P. O. Box 629 Raleigh, NC 27602 (cc w/o encl contd - See page 4)
DOCUMENT CONTAINS ENCLOSURE CONTAINS UPON SEPARATION THIS PAGE IS DECONTROLLED
CP&L 4 DOCUMENT CONTAINS (cc w/o encl contd)
Public Service Commission State of South Carolina P. O. Box 11649 Columbia, SC 29211 Chairman of the North Carolina Utilities Commission P. O. Box 29510 Raleigh, NC 27626-0510 Robert P. Gruber Executive Director Public Staff NCUC 4326 Mail Service Center Raleigh, NC 27699-4326 Herb Council, Chair Board of County Commissioners of Wake County 3309 Marblehead Lane Raleigh, NC 27612 Tommy Emerson, Chair Board of County Commissioners of Chatham County 186 Emerson Road Siler City, NC 27344 DOCUMENT CONTAINS ENCLOSURE CONTAINS UPON SEPARATION THIS PAGE IS DECONTROLLED
CP&L 5 DOCUMENT CONTAINS Distribution w/encls: (Safeguards Information)
B. Westreich, NSIR (hard copy w/encl)
E. McNiel, NSIR (hard copy w/encl)
Distribution w/o encls:
C. Patel, NRR L. Slack, RII EICS RIDSNRRDIPMLIPB PUBLIC OFFICE RII:DRS RII:DRS RII:DRS RII:DRS RII:DRS RII:DRP SIGNATURE RA RA RA RA RA RA NAME KDavis DForbes JShehee JWallo A Boland PFredrickson DATE 05/21 /04 05/19 /04 05/21 /04 05/19 /04 05/21 /04 05/21 /04 E-MAIL YES NO YES NO YES NO YES NO YES NO YES NO PUBLIC YES w/o SGI OFFICIAL RECORD COPY DOCUMENT NAME: C:\ORPCheckout\FileNET\ML041600283.WPD DOCUMENT CONTAINS ENCLOSURE CONTAINS UPON SEPARATION THIS PAGE IS DECONTROLLED