|
---|
Category:Inspection Report
MONTHYEARIR 05000400/20230042024-01-30030 January 2024 Integrated Inspection Report 05000400/2023004 IR 05000400/20230032023-11-0909 November 2023 Integrated Inspection Report 05000400/2023003 IR 05000400/20230052023-08-23023 August 2023 Updated Inspection Plan for Shearon Harris Nuclear Power Plant, Unit 1 (Report 05000400/2023005) 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 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 IR 05000400/20220062023-03-0101 March 2023 Annual Assessment Letter for Shearon Harris Nuclear Power Plant - NRC Inspection Report 05000400/2022006 IR 05000400/20220042023-02-0707 February 2023 Integrated Inspection Report 05000400/2022004 ML22355A5062022-12-23023 December 2022 404 Cyber Notification and RFI Letter 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 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 IR 05000400/20220022022-08-0505 August 2022 Integrated Inspection Report 05000400/2022002 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 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 IR 05000400/20210062022-03-0202 March 2022 Annual Assessment Letter for Shearon Harris Nuclear Power Plant (Report No. 05000400/2021006) IR 05000400/20210042022-02-0404 February 2022 Integrated Inspection Report 05000400/2021004 IR 05000400/20210112022-01-24024 January 2022 Triennial Fire Protection Inspection Report 05000400/2021011 IR 05000400/20210102021-12-28028 December 2021 Triennial Inspection of Evaluation of Changes, Tests and Experiments Baseline Inspection Report 05000400/2021010 IR 05000400/20214202021-12-0707 December 2021 Security Inspection Report 05000400/2021420 IR 05000400/20210032021-11-10010 November 2021 Integrated Inspection Report 05000400/2021003 IR 05000400/20210052021-08-26026 August 2021 Updated Inspection Plan for Shearon Harris Nuclear Power Plant (Report 05000400/2021005) IR 05000400/20210022021-08-0202 August 2021 Integrated Inspection Report 05000400/2021002 IR 05000400/20213012021-05-18018 May 2021 NRC Operator License Examination Report 05000400/2021301 IR 05000400/20210012021-04-29029 April 2021 Integrated Inspection Report 05000400/2021001 IR 05000400/20200062021-03-0303 March 2021 Annual Assessment Letter for Shearon Harris Nuclear Power Plant - NRC Inspection Report 05000400/2020006 IR 05000400/20200042021-01-27027 January 2021 Integrated Inspection Report 05000400/2020004 IR 05000400/20203012021-01-0808 January 2021 301 Exam Report 05000400/2020301 IR 05000335/20204012021-01-0505 January 2021 Security Baseline Inspection Report 05000335/2020401 and 05000389/2020401 IR 05000400/20200102020-12-14014 December 2020 Design Basis Assurance Inspection (Teams) Inspection Report 05000400/2020010 IR 05000400/20200112020-12-0202 December 2020 Biennial Problem Identification and Resolution Inspection Report 05000400/2020011 IR 05000400/20200032020-11-0606 November 2020 Integrated Inspection Report 05000400/2020003 IR 05000400/20204052020-11-0606 November 2020 Security Baseline Inspection Report 05000400/2020405 IR 05000400/20204032020-10-30030 October 2020 Security Baseline Inspection Report 05000400/2020403 IR 05000400/20200052020-08-24024 August 2020 Updated Inspection Plan for Shearon Harris Nuclear Power Plant, NRC Inspection Report 05000400/2020005 IR 05000400/20200022020-08-11011 August 2020 Integrated Inspection Report 05000400/2020002 ML20223A2772020-08-10010 August 2020 Integrated Inspection Report 05000400/2020002 IR 05000400/20000092020-05-12012 May 2020 Final ASP Analysis - Shearon Harris (IR 050004002000009) IR 05000400/20200012020-05-0707 May 2020 Integrated Inspection Report 05000400/2020001 IR 05000400/20204022020-03-27027 March 2020 Security Baseline Inspection Report 05000400/2020402 IR 05000400/20190062020-03-0303 March 2020 Annual Assessment Letter for Shearon Harris Nuclear Power Plan - NRC Inspection Report 05000400/2019006 2024-01-30
[Table view] 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] |
See also: IR 05000400/2002011
Text
Carolina Power & Light Company
ATTN: Mr. James Scarola
Vice President - Harris Plant
Shearon Harris Nuclear Power Plant
P. O. Box 165, Mail Code: Zone 1
New Hill, NC 27562-0165
SUBJECT: NOTIFICATION OF TRIENNIAL FIRE PROTECTION BASELINE INSPECTION,
(NRC INSPECTION REPORT NO. 50-400/02-011)
Dear Mr. Scarola:
The purpose of this letter is to notify you that the U.S. Nuclear Regulatory Commission (NRC)
Region II staff will conduct a triennial fire protection baseline inspection at the Shearon Harris
Nuclear Plant in September, October, and November 2002. The inspection team will be led by
Mr. R. Schin, Senior Reactor Inspector, of the Region II Office. The team will be composed of
personnel from the NRC Region II Office and conducted in accordance with the NRCs baseline
fire protection inspection procedure 71111.05.
The inspection objective will be to evaluate your fire protection program implementation with
emphasis on post-fire safe shutdown capability and the fire protection features provided to
ensure at least one post-fire safe shutdown success path is maintained free of fire damage.
The inspection team will focus their review of the separation of systems and equipment
necessary to achieve and maintain safe shutdown and fire protection features of selected fire
areas.
On July 10, 2002, during a telephone conversation with Mr. John Caves, Supervisor of
Licensing, our respective staffs confirmed arrangements for a three-day information gathering
onsite visit and a two-week onsite inspection. The schedule for the inspection is as follows:
Information gathering onsite visit - September 30 - October 2, 2002.
Week 1 of onsite inspection - October 21 - 25, 2002.
Week 2 of onsite inspection - November 4 - 8, 2002
The purposes of the information gathering visit are to obtain information and documentation
needed to support the inspection; to become familiar with the Shearon Harris fire protection
program, fire protection features, post-fire safe shutdown capabilities and plant layout; and, as
necessary, obtain plant specific site access training and badging for unescorted site access.
The types of documents the team will be interested in reviewing, and possibly obtaining, are
listed in the Enclosure. Please contact Mr. Schin prior to preparing copies of the materials
listed in the Enclosure. The inspection team will try to minimize your administrative burden by
specifically identifying those documents required for inspection preparation.
CP&L 2
During the information gathering visit, the team will also discuss the following inspection support
administrative details: office space; specific documents requested to be made available to the
team in their office spaces; arrangements for reactor site access (including radiation protection
training, security, safety and fitness for duty requirements); and the availability of
knowledgeable plant engineering and licensing organization personnel to serve as points of
contact during the inspection.
We request that during the inspection weeks you ensure that copies of analyses, evaluations or
documentation regarding the implementation and maintenance of the Shearon Harris Nuclear
Plant fire protection program, including post-fire safe shutdown capability, be readily accessible
to the team for their review. Of specific interest are those documents which establish that your
fire protection program satisfies NRC regulatory requirements and conforms to applicable NRC
and industry fire protection guidance. Also, personnel should be available at the site during the
inspection who are knowledgeable regarding those plant systems required to achieve and
maintain safe shutdown conditions from inside and outside the control room (including the
electrical aspects of the relevant post-fire safe shutdown analyses), reactor plant fire protection
systems and features, and the Shearon Harris fire protection program and its implementation.
Your cooperation and support during this inspection will be appreciated. If you have questions
concerning this inspection, or the inspection teams information or logistical needs, please
contact Mr. Schin at (404) 562-4629, or me at (404) 562-4669.
Sincerely,
/RA/
D. Charles Payne, Acting Chief
Engineering Branch 1
Division of Reactor Safety
Docket Nos.: 50-400
License Nos.: NPF-63
Enclosure: Triennial Fire Protection Inspection
Support Documentation
cc w/encl:
Terry C. Morton, Manager
Performance Evaluation and
Regulatory Affairs CPB 9
Carolina Power & Light Company
Electronic Mail Distribution
(cc w/encl contd - See page 3)
CP&L 3
(cc w/encl contd)
Robert J. Duncan II
Director of Site Operations
Carolina Power & Light Company
Shearon Harris Nuclear Power Plant
Electronic Mail Distribution
Benjamin C. Waldrep
Plant General Manager--Harris Plant
Carolina Power & Light Company
Shearon Harris Nuclear Power Plant
Electronic Mail Distribution
James W. Holt, Manager
Support Services
Carolina Power & Light Company
Shearon Harris Nuclear Power Plant
Electronic Mail Distribution
John R. Caves, Supervisor
Licensing/Regulatory Programs
Carolina Power & Light Company
Shearon Harris Nuclear Power Plant
Electronic Mail Distribution
William D. Johnson
Vice President & Corporate Secretary
Carolina Power & Light Company
Electronic Mail Distribution
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
Electronic Mail Distribution
Peggy Force
Assistant Attorney General
State of North Carolina
Electronic Mail Distribution
(cc w/encl contd - See page 4)
CP&L 4
(cc w/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
Linda Coleman, Chairman
Board of County Commissioners
of Wake County
P. O. Box 550
Raleigh, NC 27602
Gary Phillips, Chairman
Board of County Commissioners
of Chatham County
Electronic Mail Distribution
Distribution w/encl:
J. Goshen, NRR
RIDSNRRDIPMLIPB
PUBLIC
OFFICE RII:DRS RII:DRP RII:DRS
SIGNATURE SCHIN BONSER PAYNE
NAME SCHIN BONSER PAYNE
DATE 7/11/2002 7/11/2002 7/15/2002 7/ /2002 7/ /2002 7/ /2002 7/ /2002
E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO
OFFICIAL RECORD COPY DOCUMENT NAME: C:\ORPCheckout\FileNET\ML021970190.wpd
Triennial Fire Protection Inspection Support Documentation
[Note: This is a broad list of the documents the NRC inspection team may be interested in
reviewing, and possibly obtaining, during the information gathering site visit. The current
version of these documents is expected unless specified otherwise. Electronic media is
preferred if readily available (i.e., on CD-ROM or computer disc). If electronic media is
offered, we request that an index of files or a simple menu be provided.]
1. The Fire Protection Program and the Fire Hazards Analysis.
2. The fire protection program implementing procedures (e.g., administrative controls,
surveillance testing, fire brigade).
3. The fire brigade training program and pre-fire plans.
4. Post-fire safe shutdown systems and separation analysis.
5. Post-fire alternative shutdown analysis.
6. Piping and instrumentation (flow) diagrams showing those systems and components
used to achieve and maintain hot standby and cold shutdown for fires outside the control
room and those components used for those areas requiring alternative shutdown
capability.
7. Plant layout and equipment drawings which identify the physical plant locations of hot
standby and cold shutdown equipment.
8. Plant layout drawings which identify plant fire area delineation, areas protected by
automatic fire suppression and detection, and the locations of fire protection equipment.
9. Plant layout drawings which identify the general location of the post-fire emergency
lighting units.
10. Plant operating procedures which would be used and describe shutdown from inside the
control room with a postulated fire occurring in any plant area outside the control room,
procedures which would be used to implement alternative shutdown capability in the
event of a fire in either the control or cable spreading room.
11. Maintenance and surveillance testing procedures for alternative shutdown capability and
fire barriers, detectors, pumps and suppression systems.
12. Maintenance procedures which routinely verify fuse breaker coordination in accordance
with the post-fire safe shutdown coordination analysis.
13. A sample of significant fire protection and post-fire safe shutdown related design change
packages and Generic Letter 86-10 evaluations.
Enclosure
2
14. The reactor plants IPEEE, results of any post-IPEEE reviews, and a list of actions taken
or plant modifications conducted in response to IPEEE information.
15. Temporary modification procedure(s).
16. Organization charts of site personnel down to the level of fire protection staff personnel.
17. If applicable, layout/arrangement drawings of potential reactor coolant pump lube oil
system leakage points and associated lube oil collection systems.
18. A list of the SERs which form the licensing basis for the post-fire safe shutdown
configuration.
19. Procedures/instructions that control the configuration of the fire protection program,
features, and post-fire safe shutdown methodology and system design.
20. A list of applicable codes and standards related to the design of plant fire protection
features and evaluations of code deviations.
21. Procedures/instructions that govern the implementation of plant modifications,
maintenance, and special operations, and their impact on fire protection.
22. The three most recent fire protection QA audits and/or fire protection self-assessments.
23. Recent QA surveillances of fire protection activities.
24. A list of open and closed fire protection problem identification and resolution reports [also
known as action reports/condition reports/problem reports/problem investigation
reports/NCRs/EARs].
25. A list of plant fire protection licensing basis documents.
26. A list of the NFPA code versions committed to (NFPA codes of record).
27. A list of plant deviations from code commitments.
Enclosure