Letter Sequence Meeting |
---|
|
|
MONTHYEARML0502501572004-12-0606 December 2004 Meeting Presentation Slides to 12/06/2004 Summary of Meeting with Duke Energy Corporation to Discuss Appendix R Reconstitution and Transition to NFPA 805 Project stage: Meeting ML0434401102004-12-14014 December 2004 Summary of Meeting with Duke Energy Corporation to Discuss Appendix R Reconstitution and Transition to NFPA 805 Project stage: Meeting 2004-12-14
[Table View] |
|
---|
Category:Meeting Summary
MONTHYEARML23118A2852023-05-0202 May 2023 Public Meeting Summary - 2022 Annual Assessment Meeting Regarding Catawba Nuclear Station, McGuire Nuclear and Oconee Nuclear Station ML22335A4012022-12-15015 December 2022 Summary of December 8, 2022, Public Meeting with Duke Energy Carolinas, LLC, Regarding Pre-Application Meeting to Discuss Proposed License Amendment Request to Revise TS 3.7.11 Control Room Area Chilled Water System (Cracws) 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 ML22200A0772022-08-0808 August 2022 SLRA - Summary of July 14, 2022 and July 28, 2022 Public Meetings ML22193A0182022-07-18018 July 2022 SLRA - Summary of June 30, 2022 Public Meeting ML22129A0062022-05-10010 May 2022 Summary of April 20, 2022, Meeting with Duke Energy Progress, LLC, to Discuss Proposed License Amendment Request to Revise Reactor Coolant System Pressure Isolation Valve Operational Leakage Surveillance Requirement Frequency (L-2022-LRM 00 ML22130A0122022-05-0404 May 2022 SLRA - Summary of April 28, 2022 Public Meeting ML22124A2052022-05-0404 May 2022 Summary of May 4, 2022, Clarification Call with Duke Energy Carolinas, LLC, Application to Revise TS 3.7.7, Low Pressure Service Water (LPSW) System ML22075A2042022-04-0505 April 2022 SLRA - Summary of March 7, 2022 Public Meeting ML22084A6142022-04-0404 April 2022 SLRA - Summary of March 16, 2022 (Closed Public Meeting) ML22094A1112022-04-0404 April 2022 Public Meeting Summary 2021 Annual Assessment Meeting Catawba Dockets Nos. 50-413 and 50-414; McGuire No. 50-369 and 50-370; Oconee. 50-269, 50-270, and 50-287 ML22063A1162022-03-0808 March 2022 SLRA - Summary of Public Meeting Dated February 17, 2022 ML21341A5542021-12-29029 December 2021 Summary of November 29, 2021, Meeting with Duke Energy Progress, LLC and Duke Energy Carolinas, LLC to Discuss a Planned License Amendment Request to Relocate ML21348A5452021-12-14014 December 2021 December 13, 2021, Clarification Call Summary Use of an Alternative to the ASME Code Case N-853 Acceptance Criteria ML21342A0902021-12-14014 December 2021 Summary of December 7, 2021, Public Meeting with Duke Energy Carolinas, LLC, Regarding Pre-Application Meeting to Discuss Reactor Vessel Closure Head Nozzle Repair for Catawba Nuclear Station, Unit 2 ML21279A1542021-11-0808 November 2021 August 25, 2021, Oconee Nuclear Station, Units 1, 2, and 3 Subsequent License Renewal Application Public Environmental Scoping Meeting Summary Memo ML21236A2832021-09-22022 September 2021 Summary of August 30, 2021, Public Meeting with Duke Energy Carolinas, LLC, Regarding Pre-Application Meeting to Discuss Moderator Temperature Coefficient Methodology Revision ML21279A1192021-08-25025 August 2021 August 25, 2021, Oconee Nuclear Station, Units 1, 2, and 3 Subsequent License Renewal Application Public Environmental Scoping Meeting Summary ML21195A2692021-07-14014 July 2021 Meeting Summary: Pre-Submittal Meeting for the Oconee Subsequent License Renewal Application (EPID Number: L-2020-RNW-0028) (Docket Numbers: 50 269, 50-270, and 50-287) - Memo ML21195A2712021-07-14014 July 2021 Meeting Summary: Pre-Submittal Meeting for the Oconee Subsequent License Renewal Application (EPID Number: L-2020-RNW-0028) (Docket Numbers: 50 269, 50-270, and 50-287) - Summary ML21133A0042021-05-26026 May 2021 Summary of Conference Call Regarding the Spring 2021 Steam Generator Tube Inspections (Epid: L-2021-Nfo-0004) ML21102A0612021-04-27027 April 2021 April 14, 2021, Meeting Summary Regarding Pre-Application Meeting to Discuss Proposed Relief Request Related to Code Case N-853 ML21116A0662021-04-22022 April 2021 C2R24 Relief Request Pre-Submittal Slides Call 2 ML21099A0932021-04-0909 April 2021 Public Meeting Summary - 2020 Annual Assessment Meeting Regarding Catawba, McGuire, and Oconee Nuclear Stations ML20266G2192020-11-0303 November 2020 Regulatory Audit Report Regarding License Amendment Request to Revise the Licensing Basis for High Energy Line Breaks Outside of the Containment Building ML20141L4172020-05-20020 May 2020 EOC Public Meeting Summary ML19331A8062020-01-29029 January 2020 Summary of November 13, 2019 Closed Meeting with Duke Energy Carolinas, LLC and Duke Energy Progress, LLC, to Discuss Security-Related Information for Its Licensed Facilities ML19331A5202019-12-12012 December 2019 Summary of Meeting with Duke Energy Carolinas, LLC to Discuss Submitted License Amendment Request for Oconee Nuclear Station, Units 1, 2, and 3 Regarding High Energy Line Break Licensing Basis ML19220A6702019-08-26026 August 2019 Summary of August 7, 2019, Meeting with Duke Energy Progress, LLC and Duke Energy Carolinas, LLC to Discuss a Proposed License Amendment Request for a Common Emergency Plan ML19207A0172019-07-30030 July 2019 Summary of Meeting with Duke Energy Carolinas, LLC to Discuss Proposed License Amendment Request for Oconee Nuclear Station, Units 1, 2, and 3 Regarding High Energy Line Break Licensing Basis ML19102A3352019-04-12012 April 2019 Public Meeting Summary - Oconee Nuclear Station Docket Nos. 50-269, 50-270, and 50-287 ML19087A0622019-04-11011 April 2019 Summary of March 25, 2019, Public Teleconference with Duke Energy to Discuss the Request for Additional Information Response Regarding the Proposed Alternative to the Depth Sizing Qualification Requirement (Duke Energy Fleet Relief Request ML19088A1362019-03-29029 March 2019 Public Meeting Summary ML18250A0952018-09-20020 September 2018 Summary of August 29, 2018, Licensing Meeting with Duke Energy to Discuss a Planned License Amendment Request to Revise TS 4.2.2, Control Rod Assemblies to Permit Operation with One Less than the Required Number ML18227B2122018-09-0505 September 2018 Summary of August 1, 2018, Meeting with Duke Energy Carolinas, LLC to Discuss Proposed License Amendment Request for Oconee Nuclear Station, Units 1, 2, and 3 Regarding Tornado Mitigation Licensing Basis ML18183A4502018-07-16016 July 2018 Summary of June 11, 2018, Licensing Meeting with Duke Energy to Discuss a Planned License Amendment Request to Remove Containment Valve Injection Water from Specified Containment Isolation Valves ML18134A2292018-05-14014 May 2018 Summary of April 26, 2018, Public Teleconference with Duke Energy Carolinas, LLC to Discuss Proposed License Amendment and 3 Regarding Technical Specification 3.8.1 ML17293A0232018-05-0404 May 2018 Summary of 9/20/17, Meeting with Duke Energy to Discuss LAR to Extend Completion Time for an Inoperable Emergency Diesel Generator and Electrical Alignments for Shared Systems for Catawba and McGuire (CAC Nos. MF9667-74; Epids L-2017-LLA-02 ML18117A2212018-04-27027 April 2018 Summary of Public Meeting with Catawba Nuclear Station Concerning Annual Assessment of Units 1 and 2 for Period of January 01, 2017 - December 21, 2017 ML18089A0532018-03-30030 March 2018 Summary of Public Meeting with McGuire Nuclear Station ML18082A1082018-03-29029 March 2018 Summary of February 28, 2018, Meeting with Duke Energy Carolinas, LLC to Discuss Proposed LAR Regarding Tornado Mitigation Licensing Basis ML18082A0582018-03-23023 March 2018 Summary of Meeting with Oconee Nuclear Station to Discuss Annual Assessment of Oconee for the Period of January 01, 2017 - December 31, 2017 ML17179A3472017-07-18018 July 2017 Summary of Meeting with Duke Energy Carolinas, LLC to Discuss Proposed License Amendment Request for Oconee Nuclear Station, Units 1, 2, and 3 Regarding Thermal Margin for the Standby Shutdown Facility ML17110A1862017-04-20020 April 2017 Summary of Public Meeting - McGuire, Units 1 and 2 to Discuss Concerning Annual Assessment ML17107A0642017-04-17017 April 2017 Summary of Public Meeting with Catawba, Units 1 and 2 ML17103A0292017-04-13013 April 2017 Summary of Meeting to Provide Opportunities to Discuss Annual Assessment of Oconee Nuclear Station Units 1, 2 and 3 ML17089A2042017-04-0707 April 2017 Summary of January 25, 2017, Pre-Licensing Meeting with Duke Energy to Discuss Proposed License Amendment Request to Create a New Condition for Nuclear Service Water System TS 3.7.8 - Catawba Nuclear Station, Unit Nos. 1 and 2 (CAC MF8944-5 ML16264A1232016-10-12012 October 2016 September 14, 2016, Summary of Category 2 Public Meeting with Duke Energy Carolinas to Discuss Seismic Probabilistic Risk Assessments Associated with Implementation of Japan Lessons-Learned Near-Term Task Force R2.1, Seismic, for Catawba Nu ML16264A1022016-10-0505 October 2016 Summary of Pre-Licensing Meeting with Duke Energy to Discuss Proposed License Amendment Request to Extend Completion Time for an Inoperable Diesel Generator for Catawba Nuclear Station & McGuire Nuclear Stations (Cac. Nos. MF8102-MF8105) ML16166A4022016-06-27027 June 2016 Summary of November 18, 2015, and December 15, 2015, Meetings with Duke Energy Carolinas, LLC to Discuss a Proposed Relief Request in Accordance with 10 CFR 50.55a(z) for the Oconee Nuclear Station, Units 1, 2, and 3 2023-05-02
[Table view] |
Text
December 14, 2004 LICENSEE: Duke Energy Corporation FACILITY: Oconee Nuclear Station, Units 1, 2, and 3 McGuire Nuclear Station, Units 1 and 2 Catawba Nuclear Station, Units 1 and 2
SUBJECT:
SUMMARY
OF DECEMBER 6, 2004, MEETING TO DISCUSS APPENDIX R RECONSTITUTION AND TRANSITION TO NFPA 805 (TAC NOS. MC5186, MC5187, AND MC5188)
On December 6, 2004, the Nuclear Regulatory Commission (NRC) met with Duke Energy Corporation (Duke) in Rockville, Maryland to discuss two topics: Appendix R reconstitution and transition to National Fire Protection Association (NFPA) 805 (i.e.,10 CFR 50.48(c)). The list of attendees is provided in Attachment 1. The handouts provided by Duke are included in Attachments 2 and 3.
The purpose of the first topic was to inform the NRC of Dukes effort to reconstitute its Appendix R licensing and design basis and develop a dialog to discuss potential issues on fire induced multiple spurious actuations, credit for manual actions, and additional armored cable fire testing. Dukes goal for reconstitution is to bring clarity and clean up design and licensing issues, improve documentation quality and completeness, and improve safety. Duke discussed its methodology that includes a large effort to trace safe shutdown cables and develop a fire probabilistic risk assessment for each unit. It was noted a large number of exemptions may result if a station does not transition to the 50.48(c) licensing basis.
The second topic of discussion was Dukes issues with transitioning to the 50.48(c) licensing basis. Duke noted it does not have full management buy-in or funding at this time for transition.
Duke sees transition as a method for both cleaning up its licensing basis and assuring its fire risk is acceptable. Its preliminary transition schedule would start Oconee mid-to-late 2005, McGuire mid-2006 to early 2007, and Catawba in late 2007. This schedule is in conjunction with the reconstitution schedule. Three main technical issues remain: (1) fire-induced multiple spurious circuit failure, (2) manual action transition, and (3) the risk evaluation requirement in the plant change control process. The NRC staff noted that these issues will need to be more comprehensively addressed in the draft Regulatory Guide that is currently out for public comment.
Duke has outstanding unresolved issues and self assessment issues for which it would like enforcement discretion under the interim enforcement policy. Duke would like to declare its intent to transition to 50.48(c), but delay the start of the transition to meet the schedule noted above. The NRC staff noted that the present policy does not allow enforcement discretion for
existing issues past January 16, 2005, but the NRC staff is seeking Commission approval to extend this discretion to the end of next year. The NRC has not fully considered the impact of allowing such a delay.
/RA/
Leonard N. Olshan, Project Manager Project Directorate II-1 Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-269, 50-270, 50-287, 50-369, 50-370, 50-413, and 50-414
ML043440110 NRC-001 OFFICE PDII-1/PM PDII-1/LA PDII-1/SC NAME LOlshan CHawes JNakoski DATE 12/13/04 12/10/04 12/14/04 MEETING TO DISCUSS APPENDIX R RECONSTITION AND NFPA 805 DECEMBER 6, 2004 MEETING ATTENDEES NRC R. Dipert D. Frumkin R. Gallucci J. Hannon A. Klein P. Law J. Nakoski L. Olshan C. Payne (by phone)
S. Peters P. Qualls R. Radlinski S. Weerakkody A. Wong S. Wong DUKE H. Barrett D. Brewer G. Davenport R. Gambrell D. Goforth D. Henneke R. Johansen G. McAninch J. Oldham OTHER F. Emerson, Nuclear Energy Institute J. Ertman, Progress Energy Attachment 1
McGuire Nuclear Station Catawba Nuclear Station Oconee Nuclear Station cc:
Ms. Lisa F. Vaughn Mr. Richard M. Fry, Director Duke Energy Corporation Division of Radiation Protection 422 S. Church St. NC Dept. of Env., Health, & Nat. Resources Mail Code - PB05E 3825 Barrett Dr.
P.O. Box 1244 Raleigh, NC 27609-7721 Charlotte, NC 28201-1244 Ms. Karen E. Long County Manager of Mecklenburg County Asst. Attorney General 720 E. Fourth St. NC Department of Justice Charlotte, NC 28202 P.O. Box 629 Raleigh, NC 27602 Mr. C. Jeffrey Thomas, Manager Regulatory Compliance Mr. R. L. Gill, Jr., Manager McGuire Nuclear Station Nuclear Regulatory Issues & Industry Duke Energy Corporation Affairs 12700 Hagers Ferry Road Duke Energy Corporation Huntersville, NC 28078 526 S. Church St.
Mail Stop EC05P Anne Cottingham, Esq. Charlotte, NC 28202 Winston and Strawn 1400 L St., NW NCEM REP Program Manager Washington, DC 20005 4713 Mail Service Center Raleigh, NC 27699-4713 Senior Resident Inspector U.S. Nuclear Regulatory Commission Mr. T. Richard Puryear 12700 Hagers Ferry Road Owners Group (NCEMC)
Huntersville, NC 28078 Catawba Nuclear Station Duke Energy Corporation Mr. Peter R. Harden, IV, Vice President 4800 Concord Road Customer Relations and Sales York, SC 29745 Westinghouse Electric Company 6000 Fairview Road, 12th Floor Mr. Lee Keller, Manager Charlotte, NC 28210 Regulatory Compliance Catawba Nuclear Station Dr. John M. Barry Duke Energy Corporation Mecklenburg County 4800 Concord Road Department of Environmental Protection York, SC 29745 700 N. Tryon St.
Charlotte, NC 28202 NC Municipal Power Agency Number 1 1427 Meadowwood Boulevard P.O. Box 29513 Raleigh, NC 27626-0513
McGuire Nuclear Station Catawba Nuclear Station Oconee Nuclear Station cc:
County Manager of York County Mr. B. G. Davenport, Manager York County Courthouse Regulatory Compliance York, SC 29745 Oconee Nuclear Site Duke Energy Corporation Piedmont Municipal Power Agency 7800 Rochester Highway - MS ONO3RC 121 Village Dr. Seneca, SC 29672 Greer, SC 29651 Mr. Dhiaa Jamil Saluda River Electric Vice President P.O. Box 929 Catawba Nuclear Station Laurens, SC 29360 Duke Energy Corporation 4800 Concord Road Henry Porter, Assistant Director - DWM York, SC 29745 Bureau of Solid and Hazardous Waste Dept of Health & Env. Control Mr. G. R. Peterson, Vice President 2600 Bull St. McGuire Nuclear Station Columbia, SC 29201-1708 Duke Energy Corporation 12700 Hagers Ferry Road NC Electric Membership Corporation Huntersville, NC 28078 P.O. Box 27306 Raleigh, NC 27611 Mr. Ronald A. Jones, Vice President Oconee Nuclear Station Senior Resident Inspector Duke Energy Corporation U.S. Nuclear Regulatory Commission 7800 Rochester Highway 4830 Concord Road Seneca, SC 29672 York, SC 29745 Ms. Mary Olson Manager, LIS Director of the Southeast Office NUS Corporation Nuclear Information and Resource Service 2650 McCormick Dr., 3rd Floor 729 Haywood Road, 1-A Clearwater, FL 34619-1035 P.O. Box 7586 Asheville, NC 28802 Senior Resident Inspector U.S. Nuclear Regulatory Commission Henry Barron, Group Vice President 7812B Rochester Highway Nuclear Generation & Chief Nuclear Officer Seneca, SC 29672 P.O. Box 1006-EC07H Charlotte, NC 28201-1006 Mr. Michael A. Schoppman Framatome ANP 1911 N. Ft. Myer Dr.
Suite 705 Rosslyn, VA 22209