|
---|
Category:Letter
MONTHYEARIR 05000413/20230042024-02-0202 February 2024 Integrated Inspection Report 05000413-2023004 and 05000414-2023004 ML24005A2512024-01-26026 January 2024 Exemption from Select Requirements of 10 CFR Part 73 - Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting 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 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 ML23195A0782023-08-29029 August 2023 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 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 05000413/20230022023-07-25025 July 2023 Integrated Inspection Report 05000413/2023002 and 05000414/2023002 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 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 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 IR 05000413/20230112023-04-25025 April 2023 Focused Engineering Inspection Report 05000413/2023011 and 05000414/2023011 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 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 05000413/20234012023-03-0101 March 2023 Security Baseline Inspection Report 05000413 2023401 and 05000414 2023401 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 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 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 ML22319A0942022-11-10010 November 2022 EN 56219 - Flowserve. 10 CFR Part 21 Report 38878-8 Solenoid Valve at Duke, Catawba Flowserve Evaluation 105 IR 05000414/20220032022-10-31031 October 2022 Integrated Inspection Report 05000414/2022003 and 05000414/2022003 IR 05000413/20224022022-10-28028 October 2022 Security Baseline Inspection Report 05000413 2022402 and 05000414 2022402 ML22297A2642022-10-25025 October 2022 Project Manager Assignment ML22276A2492022-10-25025 October 2022 Completion of License Renewal Commitment No. 10, Aging Management of Environmentally Assisted Fatigue ML22303A0052022-10-24024 October 2022 EN 56178 - Tioga Final. LTR-TP-22-29 2021 10CFR Part 21 Improper Notification of NRC ML22258A0302022-09-15015 September 2022 Evacuation Time Estimate Reports ML22242A0022022-09-12012 September 2022 Issuance of Amendments to Adopt TSTF 569, Revision 2, Revise Response Time Testing Definition ML22231B1362022-09-0101 September 2022 Review of the Draft Environmental Assessment and Findings of No Significant Impact for Catawba Nuclear Station, H.B. Robinson Steam Electric Plant, and Oconee Nuclear Station Independent Spent Fuel Storage Installation Decommissioning Fundi ML22303A0042022-08-31031 August 2022 Final Report Notification Pursuant to 10 CFR Part 21.21, Regarding Supply of 6 NPS Sch. 40 Seamless Stainless-Steel Pipe; Manufacturer: Maxim Tubes Company Pvt. Ltd.; Heat No: N200309AW01, SR No: 7; 9 Pcs; 180 Feet Total Procured as Unquali IR 05000413/20220052022-08-26026 August 2022 Updated Inspection Plan for Catawba Nuclear Station, Units 1 and 2 - NRC Inspection Report 05000413/2022005 and 05000414/2022005 ML22217A0792022-08-0303 August 2022 301, Corporate Notification Letter (210-day Ltr) IR 05000413/20220022022-07-29029 July 2022 Integrated Inspection Report 05000413/2022002 and 05000414/2022002 IR 07200045/20220012022-07-26026 July 2022 Operation of an Independent Spent Fuel Storage Installation Report 07200045/2022001 ML22215A2502022-07-25025 July 2022 EN 55960 - Update - Curtiss Wright IR 05000413/20220102022-07-21021 July 2022 Design Basis Assurance Inspection (Programs) Inspection Report 05000413/2022010 and 05000414/2022010 ML22195A2432022-07-19019 July 2022 Request for Withholding Information from Public Disclosure Regarding Reactor Vessel Closure Head Repair Alternative ML22164A0362022-07-19019 July 2022 Mcguire Nuclear Station, Units 1 and 2; Issuance of Amendments to Revise the Conditional Exemption of the End-Of-Cycle Moderator Temperature Coefficient Measurement Methodology (EPID L-2021-LLA-0198) Public ML22199A2552022-07-0606 July 2022 Ds Catawba 2022 RQ Inspection Notification Letter ML22222A0092022-07-0101 July 2022 EN 55974 - Flowserve, Part 21 Report Re Solenoid Coil Failure of Model 38878-8 Solenoid Valve at Catawba Nuclear Station for Use on FWIV Actuator ML22175A0342022-06-28028 June 2022 Information Request for the Cyber-Security Baseline Inspection Notification to Perform Inspection 05000413/2022403 and 05000414/2022403 ML22046A0222022-06-14014 June 2022 Issuance of Amendments to Adopt TSTF-439, Eliminate Second Completion Times Limiting Time from Discovery of Failure to Meet an LCO ML22111A3572022-05-16016 May 2022 Letter Issuing Exemption to Catawba IR 05000414/20220012022-04-28028 April 2022 Integrated Inspection Report 05000413/ 2022001 and 05000414/2022001 2024-02-02
[Table view] Category:License-Operating (New/Renewal/Amendments) DKT 50
MONTHYEARML23195A0782023-08-29029 August 2023 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 ML22332A4932023-03-10010 March 2023 William States Lee III 1 and 2 - Issuance of Amendments Regarding the Relocation of the Emergency Operations Facility ML22256A2532022-11-14014 November 2022 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-541, Rev. 2 ML22276A2492022-10-25025 October 2022 Completion of License Renewal Commitment No. 10, Aging Management of Environmentally Assisted Fatigue ML22242A0022022-09-12012 September 2022 Issuance of Amendments to Adopt TSTF 569, Revision 2, Revise Response Time Testing Definition ML22164A0362022-07-19019 July 2022 Mcguire Nuclear Station, Units 1 and 2; Issuance of Amendments to Revise the Conditional Exemption of the End-Of-Cycle Moderator Temperature Coefficient Measurement Methodology (EPID L-2021-LLA-0198) Public ML22046A0222022-06-14014 June 2022 Issuance of Amendments to Adopt TSTF-439, Eliminate Second Completion Times Limiting Time from Discovery of Failure to Meet an LCO 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 ML21224A1012021-10-0707 October 2021 Issuance of Amendments to Revise the Technical Specification for Engineered Safety Feature Actuation System Instrumentation ML21155A2132021-08-26026 August 2021 Plant ML21131A0262021-06-23023 June 2021 Issuance of Amendments to Change Technical Specification 3.8.1, to Reduce Emergency Diesel Generator Maximum Voltage ML20258A2712020-09-21021 September 2020 Correction Letter to Amendment Nos. 301, 329, 307, 303, 178, 317, 296, 416, 418, 417, and 268 ML20083F9272020-08-12012 August 2020 Issuance of Amendments to Relocate the Unit/Facility/Plant Staff Qualification Requirements to the Duke Energy Quality Assurance Program Description ML20174A0452020-08-0404 August 2020 Issuance of Amendment No. 306 to Revise Technical Specification 3.4.3, RCS (Reactor Coolant System) Pressure and Temperature (P/T) Limits ML19296D1192020-01-31031 January 2020 Issuance of Amendment Nos. 305 and 301 to Revise Technical Specification 3.0, Surveillance Requirement (SR) Applicability ML19212A6552019-08-27027 August 2019 Issuance of Amendment Nos. 304 and 300 to Technical Specification 3.8.1, AC Sources - Operating ML19121A5512019-06-17017 June 2019 Issuance of Amendments Related to the Removal of Containment Valve Injection Water System Supply from Specified Containment Isolation Valves ML19050A2972019-04-18018 April 2019 McGuire Nuclear Station, Units 1 and 2, Shearon Harris Nuclear Power Plant, Unit 1, H B. Robinson Steam Electric Plant, Unit 2 - Issuance of Amendments Regarding Removal ML18275A2782018-11-28028 November 2018 Issuance of Amendments Related to the Nuclear Service Water System New Condition for Single Pond Return Header Configuration ML18172A1722018-08-15015 August 2018 Issuance of Amendments to Adopt TSTF-545, Revision 3, TS Inservice Testing Program Removal & Clarify SR Usage Rule Application ML17296A2082018-01-0404 January 2018 Issuance of Amendments Adopting Technical Specifications Task Force Traveler TSTF-197-A, Revision 2 (CAC Nos. MF8971 & MF8972, EPID L-2016-LLA-0026) ML17254A1442017-10-23023 October 2017 Issuance of Amendments Adopting Technical Specifications Task Force Traveler TSTF-352-A, Revision 1 (CAC Nos. MF8969 and MF8970; EPID L-2017-LLA-0031) ML17257A2972017-10-23023 October 2017 Issuance of Amendment Nos. 295 and 291, Adoption of TSTF-340-A, Revision 3, Allow 7-Day Completion Time for a Turbine-Driven AFW Pump Inoperable (CAC Nos. MF8979 and MF8980; EPID L-2017-LLA-0043) ML17261B2902017-10-23023 October 2017 Issuance of Amendment Nos. 296 and 292, Adopt TSTF-142-A, Revision 0, Increase the Completion Time When the Core Reactivity Balance Is Not within Limit (CAC Nos. MF8962 and MF8963); EPID L-2017-LLA-0024 ML17249A1352017-09-29029 September 2017 Issuance of Amendments Adopting Technical Specifications Task Force Travelers TSTF-349-A, Revision 1, TSTF-361-A, Revision 2, and TSTF-438-A, Revision 0 ML17188A3872017-08-21021 August 2017 Issuance of Amendments Regarding Application to Consolidate Emergency Operations Facilities and Associated Emergency Plan Changes (CAC Nos. MF7650 Through MF7660) ML17172A4282017-07-26026 July 2017 Issuance of Amendments Adopting Technical Specification Task Force Traveler TSTF-315-A, Revision 0 ML17144A0342017-06-19019 June 2017 Correction Letter to Amendment Nos. 287 and 283 National Fire Protection Association Standard NFPA 805 ML17055A6472017-05-0808 May 2017 Brunswick, Catawba, McGuire, Shearon Harris, and H. B. Robinson - Issuance of Amendments to Revise Technical Specifications to Adopt TSTF-522, Revision 0 (CAC Nos. MF8422, MF8423, MF8424, MF8425, MF8426, MF8427, MF8428, and MF8429) ML17066A3742017-04-26026 April 2017 Issuance of Amendments Re. Application to Revise TSs to Adopt TSTF-427, Rev. 2, Using the Consolidated Line Item Improvement Process (CAC Nos. MF8039 Through MF8049) ML16137A3082017-02-0808 February 2017 Issuance of Amendments Regarding National Fire Protection Association Standard NFPA 805 ML16229A1132016-09-12012 September 2016 Issuance of Amendments Regarding Extension of the Containment Integrated Leak Rate Test Intervals ML16159A3362016-07-19019 July 2016 Issuance of Amendments Regarding Request to Use an Alternate Fission Gas Gap Release Fraction (CAC Nos. MF6480 Through MF6486) ML16174A0722016-06-27027 June 2016 Correction to License Pages Issuance of Amendments Regarding Adoption of TSTF-523 (Cac Nos. MF6413 Through MF6422) ML16105A3262016-06-21021 June 2016 Issuance of Amendments Regarding Use of Optimized Zirlo ML16124A6942016-06-0202 June 2016 Issuance of Amendments Regarding Changes to Technical Specification 3.4.1, RCS Pressure, Temperature, and Flow Departure from Nucleate Boiling (DNB) Limits ML16085A1132016-04-29029 April 2016 1 & 2; Shearon Harris Nuclear Power Plant 1; Catawba Nuclear Station 1 & 2; Mcguire Nuclear Station 1 & 2; and Oconee Nuclear Station 1, 2, & 3: Issuance of Amendments Regarding Adoption of TSTF-523 (CAC Nos. MF6413-MF6422) ML16081A3332016-04-29029 April 2016 Issuance of Amendments Regarding Measurement Uncertainty Recapture Power Uprate ML16075A3012016-04-26026 April 2016 Issuance of Amendments Regarding the Revision of the Steam Generator Technical Specifications to Reflect the Adoption of TSTF-510(CAC Nos. MF6139,MF6140,MF6141,MF6142,MF6143,MF6144. ML16082A0382016-04-18018 April 2016 Issuance of License Amendment Regarding Emergency Action Level Scheme Change ML16067A2292016-04-0808 April 2016 Issuance of Amendments Regarding Removal of Obsolete Technical Specification Requirements ML15320A3332015-12-18018 December 2015 Issuance of Amendments Regarding Non-Conservative Technical Specifications Allowable Value ML15133A4532015-06-11011 June 2015 McGuire Nuclear Station, Oconee Nuclear Station - Issuance of Amendments Regarding Changes to Cyber Security Plan Implementation Schedule Milestone 8 ML15063A2712015-04-14014 April 2015 Issuance of Amendments Technical Specification 3.1.3, Moderator Temperature Coefficient and TS 5.6.5, Core Operating Limits Report. ML15027A3662015-03-25025 March 2015 Issuance of Amendments DPC-NE-3001-P, Multidimensional Reactor Transients and Safety Analysis Physics Parameters Methodology ML15002A3242015-02-12012 February 2015 McGuire Nuclear Station, and Oconee Nuclear Station - Issuance of Amendments Regarding Changes to Organization, Unit Staff Responsibility, Unit Staff Qualifications, Programs and Manuals, and High Radiation Areas ML14056A2172014-02-27027 February 2014 Issuance of Amendments Regarding Exigent License Amendment Request to Revise Technical Specification 3.3.4, Remote Shutdown System (TAC MF3473&74) ML13169A1392013-08-0909 August 2013 Issuance of Amendments Regarding Technical Specifications Changes for Nuclear Service Water System ML13168A0762013-07-16016 July 2013 Issuance of Amendments Regarding Changes to Technical Specification (TS) 3.6.14, Divider Barrier Integrity (TAC Nos. MF0620, MF0621, Mf 0626 and MF0627) ML12166A0222012-07-25025 July 2012 Issuance of Amendments Regarding Deletion of Superseded Technical Specification Requirements Following Implementation of the Emergency Core Cooling System Water Management Initiative 2023-08-29
[Table view] |
Text
August 9, 2002 Mr. G. R. Peterson Site Vice President Catawba Nuclear Station Duke Energy Corporation 4800 Concord Road York, South Carolina 29745-9635
SUBJECT:
CORRECTION LETTER TO CATAWBA NUCLEAR STATION, UNITS 1AND 2 RE: ISSUANCE OF AMENDMENTS (TAC NOS. MB4872 AND MB4873)
Dear Mr. Peterson:
On August 1, 2002, the Commission issued Amendment No. 201 to Facility Operating License NPF-35 and Amendment No. 194 to Facility Operating License NPF-52 for the Catawba Nuclear Station, Units 1 and 2. However, page 2, paragraph 3 of the license was issued with a 30 day implementation date, but should have read implementation within 90 days of issuance.
The correct pages are enclosed.
We regret any inconvenience this oversight may have caused. If you have any questions on this action, please call me at 301-415-3025.
Sincerely,
/RA/
Chandu P. Patel, Project Manager, Section 1 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-413 and 50-414
Enclosures:
Page 2 of License cc w/encls: See next page
August 9, 2002 Mr. G. R. Peterson Site Vice President Catawba Nuclear Station Duke Energy Corporation 4800 Concord Road York, South Carolina 29745-9635
SUBJECT:
CORRECTION LETTER TO CATAWBA NUCLEAR STATION, UNITS 1AND 2 RE: ISSUANCE OF AMENDMENTS (TAC NOS. MB4872 AND MB4873)
Dear Mr. Peterson:
On August 1, 2002, the Commission issued Amendment No. 201 to Facility Operating License NPF-35 and Amendment No. 194 to Facility Operating License NPF-52 for the Catawba Nuclear Station, Units 1 and 2. However, page 2, paragraph 3 of the license was issued with a 30 day implementation date, but should have read implementation within 90 days of issuance.
The correct pages are enclosed.
We regret any inconvenience this oversight may have caused. If you have any questions on this action, please call me at 301-415-3025.
Sincerely,
/RA/
Chandu P. Patel, Project Manager, Section 1 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-413 and 50-414
Enclosures:
Page 2 of License cc w/encls: See next page DISTRIBUTION:
PUBLIC CPatel OGC PDII-1 R/F GHill(4) JNakoski WBeckner ACRS CHawes RHaag, RII ADAMS ACCESSION NO.ML022210574 OFFICE PDII-1/PM PDII-1/LA PDII-1/SC NAME CPatel CHawes JNakoski DATE 08/08/02 08/08/02 08/08/02 OFFICIAL RECORD COPY
- 2. Accordingly, the license is hereby amended by page changes to the Technical Specifications as indicated in the attachment to this license amendment, and paragraph 2.C.(2) of Facility Operating License No. NPF-35 is hereby amended to read as follows:
(2) Technical Specifications The Technical Specifications contained in Appendix A, as revised through Amendment No. 201, which are attached hereto, are hereby incorporated into this license. Duke Energy Corporation shall operate the facility in accordance with the Technical Specifications.
- 3. This license amendment is effective as of its date of issuance and shall be implemented within 90 days of issuance.
FOR THE NUCLEAR REGULATORY COMMISSION
/RA/
John A. Nakoski, Chief, Section 1 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation
Attachment:
Technical Specification Changes Date of Issuance: August 1, 2002
- 2. Accordingly, the license is hereby amended by page changes to the Technical Specifications as indicated in the attachment to this license amendment, and Paragraph 2.C.(2) of Facility Operating License No. NPF-52 is hereby amended to read as follows:
(2) Technical Specifications The Technical Specifications contained in Appendix A, as revised through Amendment No. 194, which are attached hereto, are hereby incorporated into this license. Duke Energy Corporation shall operate the facility in accordance with the Technical Specifications.
- 3. This license amendment is effective as of its date of issuance and shall be implemented within 90 days of issuance.
FOR THE NUCLEAR REGULATORY COMMISSION
/RA/
John A. Nakoski, Chief, Section 1 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation
Attachment:
Technical Specification Changes Date of Issuance: August 1, 2002
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 Ms. Lisa F. Vaughn U.S. Nuclear Regulatory Commission Legal Department (PB05E) 4830 Concord Road Duke Energy Corporation York, South Carolina 29745 422 South Church Street Charlotte, North Carolina 28201-1006 Virgil R. Autry, Director Division of Radioactive Waste Management Anne Cottingham, Esquire Bureau of Land and Waste Management Winston and Strawn Department of Health and Environmental 1400 L Street, NW Control Washington, DC 20005 2600 Bull Street Columbia, South Carolina 29201-1708 North Carolina Municipal Power Agency Number 1 Mr. C. Jeffrey Thomas 1427 Meadowwood Boulevard Manager - Nuclear Regulatory P. O. Box 29513 Licensing Raleigh, North Carolina 27626 Duke Energy Corporation 526 South Church Street County Manager of York County Charlotte, North Carolina 28201-1006 York County Courthouse York, South Carolina 29745 Saluda River Electric P. O. Box 929 Piedmont Municipal Power Agency Laurens, South Carolina 29360 121 Village Drive Greer, South Carolina 29651 Mr. Peter R. Harden, IV VP-Customer Relations and Sales Ms. Karen E. Long Westinghouse Electric Company Assistant Attorney General 6000 Fairview Road North Carolina Department of Justice 12th Floor P. O. Box 629 Charlotte, North Carolina 28210 Raleigh, North Carolina 27602 Elaine Wathen, Lead REP Planner Division of Emergency Management 116 West Jones Street Raleigh, North Carolina 27603-1335
Catawba Nuclear Station cc:
Mr. T. Richard Puryear Owners Group (NCEMC)
Duke Energy Corporation 4800 Concord Road York, South Carolina 29745 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