|
---|
Category:Letter
MONTHYEARIR 05000413/20230042024-02-0202 February 2024 Integrated Inspection Report 05000413-2023004 and 05000414-2023004 IR 05000369/20230042024-01-31031 January 2024 Integrated Inspection Report 05000369/2023004 and 05000370/2023004 ML24005A2512024-01-26026 January 2024 Exemption from Select Requirements of 10 CFR Part 73 - Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting ML24019A1392024-01-25025 January 2024 TSTF 505 and 50.69 Audit Summary ML24019A2002024-01-24024 January 2024 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection IR 05000369/20234022023-12-14014 December 2023 Material Control and Accounting Program Inspection Report 05000369/2023402 and 05000370/2023402 ML23317A2272023-11-17017 November 2023 William B. McGuire Nuclear Station, Units 1 and 2 - Transmittal of Dam Inspection Report - Non-Proprietary 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 05000369/20230032023-10-24024 October 2023 Integrated Inspection Report 05000369/2023003 and 05000370/2023003; and Inspection Report 07200038/2023001 IR 05000369/20230102023-10-13013 October 2023 Age Related Degradation Inspection Report 05000369/2023010 and 05000370/2023010 IR 05000369/20240102023-10-13013 October 2023 Notification of McGuire Nuclear Station Comprehensive Engineering Team Inspection U.S. Nuclear Regulatory Commission Inspection Report 05000369, 370/2024010 IR 05000413/20230102023-10-11011 October 2023 NRC Inspection Report 05000413/2023010 and 05000414/2023010 ML23256A0882023-09-25025 September 2023 Issuance of Alternative to Steam Generator Welds IR 05000369/20233012023-09-20020 September 2023 William B. McGuire Nuclear Station - NRC Examination Report 05000369/2023301 and 05000370/2023301 ML23230A0652023-08-31031 August 2023 William B. McGuire Nuclear Station, Units 1 and 2 - Relief Request Use of Later Edition of ASME Code ML23195A0782023-08-29029 August 2023 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000369/20230052023-08-25025 August 2023 Updated Inspection Plan for McGuire Nuclear Station Units 1 and 2 (Report 05000369/2023005 and 05000370/2023005) IR 05000413/20230052023-08-25025 August 2023 Updated Inspection Plan for Catawba Nuclear Station Units 1 and 2 (Report 05000413/2023005 and 05000414/2023005) ML23233A1692023-08-17017 August 2023 EN 56683 - Curtiss Wright, Interim Notification Report for PotentialPurt2l IR 05000369/20230022023-07-28028 July 2023 Integrated Inspection Report 05000369/2023002 and 05000370/2023002 IR 05000413/20230022023-07-25025 July 2023 Integrated Inspection Report 05000413/2023002 and 05000414/2023002 ML23206A0092023-07-24024 July 2023 William B. McGuire Nuclear Station Operator Licensing Written Examination Approval 05000369/2023301 and 05000370/2023301 IR 05000369/20234202023-07-24024 July 2023 Security Baseline Inspection Report 050003692023420 and 050003702023420 ML23207A0762023-07-14014 July 2023 EN 56557 - Update to Part 21 Report Re Potential Defect with Trane External Auto/Stop Emergency Stop Relay Card Pn: XI2650728-06 ML23159A2712023-06-20020 June 2023 William B. McGuire Nuclear Station, Unit 1 - Relief Request Impractical Reactor System Welds ML23237A2672023-06-13013 June 2023 June 13, 2002 - Meeting Announcement - McGuire and Catawba Nuclear Stations 50-369, 50-370 and 50-413, 50-414 ML23159A0052023-06-0505 June 2023 56557-EN 56557 - Paragon - Redlined IR 05000413/20230012023-05-0505 May 2023 Integrated Inspection Report 05000413/2023001 and 05000414/2023001 IR 05000369/20230012023-05-0101 May 2023 Integrated Inspection Report 05000369/2023001 and 05000370/2023001 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 ML23115A2122023-05-0101 May 2023 Review of the Spring 2022 Steam Generator Tube Inspection Report IR 05000413/20230112023-04-25025 April 2023 Focused Engineering Inspection Report 05000413/2023011 and 05000414/2023011 ML23094A1832023-04-18018 April 2023 Audit Plan TSTF-505, Rev. 2, RITSTF Initiative 4B & 10 CFR 50.69, Risk-Informed Categorization & Treatment of Structures, Systems & Components for Nuclear Power Reactors (EPIDs L-2023-LLA-0021 & L-2023-LLA-0022) ML23107A2542023-04-14014 April 2023 301 Examination Report Letter and Report (Merged) ML22332A4932023-03-10010 March 2023 William States Lee III 1 and 2 - Issuance of Amendments Regarding the Relocation of the Emergency Operations Facility IR 05000369/20220062023-03-0101 March 2023 Annual Assessment Letter for McGuire Nuclear Station Units 1 and 2 (NRC Inspection Report 05000369/2022006 and 05000370 2022006) IR 05000413/20234012023-03-0101 March 2023 Security Baseline Inspection Report 05000413 2023401 and 05000414 2023401 IR 05000413/20220062023-03-0101 March 2023 Annual Assessment Letter for Catawba Nuclear Station, Units 1 and 2 (NRC Inspection Report 05000413/2022006 and 05000414/2022006) IR 05000413/20233012023-02-17017 February 2023 Operator Licensing Examination Approval 05000413/2023301 and 05000414/2023301 IR 05000413/20220042023-01-31031 January 2023 Integrated Inspection Report 05000413/2022004 and 05000414/2022004 IR 05000369/20220042023-01-30030 January 2023 Mcguire Nuclear Station - Integrated Inspection Report 05000369/2022004 and 05000370/2022004 IR 05000369/20224202023-01-11011 January 2023 Security Baseline Inspection Report 05000369/2022420 and 05000370/2022420 IR 05000413/20220112022-12-15015 December 2022 Biennial Problem Identification and Resolution Inspection Report 05000413/2022011 and 05000414/2022011 ML22356A0512022-12-14014 December 2022 Curtiss-Wright Nuclear Division, Letter Regarding Potential Efect in a Configuration of the 11/2 Inch Quick Disconnect Connector Cable Assemblies Supplied to Duke Energy (See Attached Spreadsheet) for a Total of 460 of Connectors Only Suppl ML22347A1512022-12-13013 December 2022 William B. Mcguire Nuclear Station Notification of Licensed Operator Initial Examination 05000369/2023301 and 05000370/2023301 ML22340A6662022-12-0808 December 2022 Summary of November 30, 2022, Public Meeting with Duke Energy Carolinas, LLC for McGuire Nuclear Station, Units 1 & 2 Proposed LAR to Adopt TSTF-505, Rev. 2 and 10 CFR 50.69 Risk-Informed Categorization and Treatment of Structures, Systems ML22290A1012022-11-29029 November 2022 Issuance of Amendment Nos. 326 and 305, Regarding Changes to Technical Specification 3.4.3, Reactor Coolant System Pressure Temperature Limits 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 IR 05000413/20224032022-11-17017 November 2022 Cyber Security Inspection Report 05000413/2022403 and 05000414/2022403 (Public) ML22256A2532022-11-14014 November 2022 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-541, Rev. 2 2024-02-02
[Table view] |
Inspection Report - McGuire - 2002006 |
---|
|
|
Text
- C, 4 nUNITED STATES t NUCLEAR REGULATORY COMMISSION REGION 11 T
SAM NUNN ATLANfA FEDERAL CEN ER FORSYTH STREET SW SUITE 23T85 ATLANTA, GEORGIA 30303-8931 September 9, 2002 Mr. M. Executive Vice-President Nuclear Generation Duke Energy Corporation PO Box 1006 Charlotte, NC 28201-1006 SUBJECT: MCGUIRE AND CATAWBA NUCLEAR STATIONS - NRC INSPECTION REPORT 50-369/02-06, 50-370/02-06, 50-413/02-06 AND 50-414/02-06
Dear Mr. Tuckman:
On July 26, 2002, the NRC completed an inspection regarding your application for license renewal for the McGuire and Catawba Nuclear Stations. The enclosed inspection report presents the results of that inspection. The results of this inspection were discussed with members of your staff on July 26, 2002, in a public exit meeting at the Duke Energy Corporation offices.
The purpose of this inspection was to examine activities that support your application for renewed license for the McGuire and Catawba facilities. The inspection consisted of a selected examination of procedures and representative records, and interviews with personnel regarding your proposed aging management programs to support license extension. In addition, for a sample of plant systems, inspectors performed a visual examination of accessible portions of the systems to observe any effects of equipment aging.
The inspection concluded that the existing aging management programs are being conducted as described in your License Renewal Application and your plans for new aging management programs appear acceptable to manage plant aging.
In accordance with 10 CFR 2.790 of the NRC's "Rules of Practice," a copy of this letter and its enclosure will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC's 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).
DEC 5 Distribution w/encl:
P.T. Kuo, NRR C. Patel, NRR R. Martin, NRR R. Franovich, NRR RIDSNRRDIPMLIPB PUBLIC OFFICE Rh:DRS Region II R LDRS R CjR5 NRR RII:DRS/ RII:DRP SIGNATURE 4-AIt yCo'
NAME M 4Lr KVnDrn HWaeg, CJulian RHaa DATE DAT /2002 _§02002 /V12002 --§1 /2002 NO 8/302002 YE .O I o /4/2002 8/3 0ý2002 /- NO NO YES NO *EST NO YES NO JNYESt NO E-MAIL COPY?
PUBLIC DOCUMENT YE NO ____
OFFICIAL RECOdRD COPY DOCUMENT NAME: S:\DRS\Technical Assistant\McGuire Catawba I*R2002-06 AVPM-.wpd
DEC 2 Should you have any questions concerning this report, please contact Caudle Julian at (404) 562 - 4603.
Sincerely,
\Loren R. Plisco For \
Victor M. McCree, Deputy Director Division of Reactor Projects Docket Nos. 50-369, 50-370 and 50-413, 50-414 License Nos. NPF-9, NPF-17 and NPF-35, NPF-52 Enclosure: NRC Inspection Report w/attachments cc w/encl: - See page 3
DEC 3 cc: w/encl:
Mr. Gary Gilbert Mr. Alan Nelson Regulatory Compliance Manager Nuclear Energy Institute Duke Energy Corporation 1776 I Street, N.W., Suite 400 4800 Concord Road Washington, DC 20006-3708 York, South Carolina 29745 North Carolina Electric Membership Ms. Lisa F. Vaughn Corporation Duke Energy Corporation P. 0. Box 27306 422 South Church Street Raleigh, North Carolina 27611 Charlotte, North Carolina 28201-1006 Catawba Senior Resident Inspector Anne Cottingham, Esquire U.S. Nuclear Regulatory Commission Winston and Strawn 4830 Concord Road 1400 L Street, NW York, South Carolina 29745 Washington, DC 20005 Manager - Nuclear Regulatory Licensing North Carolina Municipal Power Duke Energy Corporation Agency Number 1 526 South Church Street 1427 Meadowwood Boulevard Charlotte, North Carolina 28201-1006 P. O. Box 29513 Raleigh, North Carolina 27626 Mr. L. A. Keller Duke Energy Corporation County Manager of York County 526 South Church Street York County Courthouse Charlotte, North Carolina 28201-1006 York, South Carolina 29745 Saluda River Electric Piedmont Municipal Power Agency P. O. Box 929 121 Village Drive Laurens, South Carolina 29360 Greer, South Carolina 29651 Mr. Peter R. Harden, IV Ms. Karen E. Long VP-Customer Relations and Sales Assistant Attorney General Westinghouse Electric Company North Carolina Department of Justice 6000 Fairview Road P. 0. Box 629 12th Floor Raleigh, North Carolina 27602 Charlotte, North Carolina 28210 Ms. Elaine Wathen, Lead REP Planner Mr. T. Richard Puryear Division of Emergency Management Owners Group (NCEMC)
116 West Jones Street Duke Energy Corporation Raleigh, North Carolina 27603-1335 4800 Concord Road York, South Carolina 29745 Mr. Robert L. Gill, Jr.
Duke Energy Corporation Mail Stop EC-12R P. 0. Box 1006 Charlotte, North Carolina 28201-1006
DEC 4 cc w/encl cont'd: Mr. Don Moniak Mr. Richard M. Fry, Director Blue Ridge Environmental Defense League North Carolina Dept of Env, Health, and Aiken Office Natural Resources P.O. Box 3487 3825 Barrett Drive Aiken, South Carolina 29802-3487 Raleigh, North Carolina 27609-7721 Mr. Henry J. Porter, Assistant Director County Manager of Division of Waste Management Mecklenburg County Bureau of Land & Waste Management 720 East Fourth Street S. C. Dept. of Health and Environ. Control Charlotte, North Carolina 28202 2600 Bull Street Columbia, South Carolina 29201-1708 Mr. Jeffrey Thomas Regulatory Compliance Manager Duke Energy Corporation McGuire Nuclear Site 12700 Hagers Ferry Road Huntersville, North Carolina 28078 McGuire Senior Resident Inspector U.S. Nuclear Regulatory Commission 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Dr. John M. Barry Mecklenburg County Department of Environmental Protection 700 N. Tryon Street Charlotte, North Carolina 28202 Mr. Gregory D. Robison Duke Energy Corporation Mail Stop EC-12R 526 S. Church Street Charlotte, NC 28201-1006 Ms. Mary Olson Nuclear Information & Resource Service Southeast Office P.O.Box 7586 Asheville, North Carolina 28802 Mr. Paul Gunter Nuclear Information & Resource Service 1424 16th Street NW, Suite 404 Washington, DC 20036 Mr. Lou Zeller Blue Ridge Environmental Defense League P. O. Box 88 Glendale Springs, North Carolina 28629