ML050880508

From kanterella
Jump to navigation Jump to search

3/20/05 - Summary of Site Audit to Support Review of License Renewal Application for Brunswick Steam Electric Plant, Units 1 and 2
ML050880508
Person / Time
Site: Brunswick  
Issue date: 03/20/2005
From: Emch R
NRC/NRR/DRIP/RLEP
To:
Carolina Power & Light Co
Emch R, NRR/DRIP/RLEP, 415-1590
References
TAC MC4641, TAC MC4642
Download: ML050880508 (12)


Text

March 20, 2005 LICENSEE:

Carolina Power & Light Company FACILITY:

Brunswick Steam Electric Plant, Units 1 and 2

SUBJECT:

SUMMARY

OF SITE AUDIT TO SUPPORT REVIEW OF LICENSE RENEWAL APPLICATION FOR BRUNSWICK STEAM ELECTRIC PLANT, UNITS 1 AND 2 (TAC NOS. MC4641 AND MC4642)

An environmental review team consisting of the U.S. Nuclear Regulatory Commission (NRC) staff and contractors from Pacific Northwest National Laboratory (PNNL), and Argonne National Laboratories (ANL) participated in a site audit at Brunswick Steam Electric Plant, Units 1 and 2 (BSEP) on January 25 and 26, 2005, to support the review of the BSEP license renewal application. The team consisted of one ANL and eleven PNNL contractors and six NRC staff members. The primary goal of the site visit was to review documentation, gather information to ensure that environmental requirements of license renewal as codified in Title 10 of the Code of Federal Regulations Part 51 (10 CFR Part 51) are met, and to interface with officials in State and local government agencies to obtain related information. Enclosure 1 is a listing of attendees from NRC, PNNL, ANL, and Carolina Power & Light Company (CP&L), now doing business as Progress Energy Carolinas, Inc., representatives that participated in the site audit. is a table of documents provided to the NRC staff by CP&L to assist the staff in its review of the BSEP Environmental Report. These documents have been made publicly available, and can be found at the Agencywide Documents Access and Management System (ADAMS); the accession numbers are listed in Enclosure 2. ADAMS is accessible at http://www.nrc.gov/reading-rm/adams.html, which provides access through the NRC's Electronic Reading Room link. Persons who do not have access to ADAMS, or who encounter problems in accessing the documents located in ADAMS, should contact the NRC's PDR Reference staff at 1-800-397-4209, or 301-415-4737, or by e-mail at pdr@nrc.gov.

The entire team participated in meetings and a general site tour with CP&L staff on Tuesday, January 25, 2005. The site tour focused on areas relevant to the environmental review, including the intake canal, discharge canal, Caswell Beach pumping station, and site structures. During the rest of the site audit, review team members met with CP&L representatives with corresponding environmental expertise in smaller groups. These groups participated in various activities, including a tour of the radioactive waste processing areas, a tour of the transmission line corridors, an onsite cultural resources survey, and a boat tour.

During the boat tour, team members observed the intake canal, the fish diversion structure, the intake structure, and the fish return system. CP&L provided a brief presentation on its process for identifying new and significant information. No new and significant information was identified.

In addition, during the site audit, review team members met offsite with staff representing State and local government agencies and non-governmental organizations (e.g., realtors, chambers of commerce). Information gathered through these offsite meetings will assist the environmental review team in its evaluation. No major problem areas were identified during these discussions.

At the conclusion of the site visit, the NRC staff and PNNL contractors participated in a summary exit meeting with CP&L representatives. The staff indicated that CP&L provided an informative site visit for the environmental review team. NRC indicated that the transmission line from Whiteville to Fayetteville is considered to be in-scope for evaluating environmental impacts for license renewal at BSEP because that transmission line was evaluated in the Final Environmental Statement for licensing of BSEP. CP&Ls environmental report submitted as part of the license renewal application did not consider the transmission line from Whiteville to Fayetteville to be in-scope. Overall, the NRC staff indicated that the review team did not identify any significant issues during its site visit or the visits offsite with State and local agencies. The staff further indicated that the review was ongoing and that any additional information necessary to support the review would be formally requested as a request for additional information.

/RA/

Richard L. Emch, Jr., Senior Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos.: 50-324 and 50-325

Enclosures:

As stated cc wo/encls.: See next page At the conclusion of the site visit, the NRC staff and PNNL contractors participated in a summary exit meeting with CP&L representatives. The staff indicated that CP&L provided an informative site visit for the environmental review team. NRC indicated that the transmission line from Whiteville to Fayetteville is considered to be in-scope for evaluating environmental impacts for license renewal at BSEP because that transmission line was evaluated in the Final Environmental Statement for licensing of BSEP. CP&Ls environmental report submitted as part of the license renewal application did not consider the transmission line from Whiteville to Fayetteville to be in-scope. Overall, the NRC staff indicated that the review team did not identify any significant issues during its site visit or the visits offsite with State and local agencies. The staff further indicated that the review was ongoing and that any additional information necessary to support the review would be formally requested as a request for additional information.

/RA/

Richard L. Emch, Jr., Senior Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos.: 50-324 and 50-325

Enclosures:

As stated cc wo/encls: See next page DISTRIBUTION:

D. Matthews/F. Gillespie P.T. Kuo R. Emch A. Kugler E. DiPaolo, SRI S. Hernandez S. Mitra B. Mozafari C. Guerrero M. Lemoncelli J. Austin, RI RLEP R/F M. Parkhurst (PNNL)

P. Frederickson, RIII Adams Accession Nos.:

1. Note to Licensee w/Svc. List:
2. Encls. 2: (see attached list)

Document name: E:\\Filenet\\ML050880508.wpd OFFICE RLEP:LA RLEP:GE RLEP:GS RLEP:PM RLEP:SC NAME M. Jenkins S. Hernandez C. Guerrero R. Emch A. Kugler DATE 3/17/05 3/17/05 3/18/05 3/18/05 3/20/05 OFFICIAL RECORD COPY LIST OF ATTENDEES BRUNSWICK STEAM ELECTRIC PLANT, UNITS 1 AND 2 ENVIRONMENTAL SITE AUDIT JANUARY 25 - 26, 2005 NAME ORGANIZATION Richard Emch U.S. Nuclear Regulatory Commission (NRC)

Jenny Davis NRC Jim Wilson NRC Samuel Hernandez NRC Cristina Guerrero NRC Harriet Nash NRC Mary Ann Parkhurst Pacific Northwest National Laboratories (PNNL)

Beverly Miller PNNL Dave Anderson PNNL Mike Sackschewsky PNNL Amanda Stegen PNNL Sue Sargeant PNNL Ellen Prendergast-Kennedy PNNL Darby Stapp PNNL Paul Hendrickson PNNL Lance Vail PNNL Jim Van Ramsdell PNNL Fred Monette Argonne National Laboratories (ANL)

Paul Snead Carolina Power & Light Company (CP&L)

Michael Heath CP&L Talmage Clements CP&L Katy Core CP&L George Baird CP&L Anne Lovell CP&L Tim Bevacqua CP&L Tom Davis CP&L Louise England CP&L Mark Thrailkill CP&L Norm Smith CP&L Tom Thompson CP&L Drew Petrusic CP&L Jerry Johnson CP&L Nikki Hill CP&L Cal Ogburn CP&L Chris Hughes CP&L Eddie Taylor CP&L Phil Moore CP&L Davis Smith CP&L Robin Bryson CP&L Les Hunter CP&L George Booth CP&L References Collected at the Brunswick Steam Electric Plant, Unit 1 and 2 (BSEP)

Site Audit January 25 - 26, 2005 Reference Document ADAMS Accession Number 1.

Cape Fear River Basin Water Supply Plan, Second Draft, March 2002. Division of Water Resources, Department of Environmental and Natural Resources. BER-0084, Ch. 2, NCDENR, 2002b.

ML050660005 2.

Farrell, Claude and Hall, William W., Jr. Economic Impact Study of the Progress Energy, Inc. Brunswick Nuclear Power Facility on North Carolina State Planning Region. October 2004, P. 1-13. (Research project for Progress Energy, Inc administered by UNCW office of Sponsored Programs).

ML050660006 3.

Wilmington-New Hanover County CAMA Land Use Plan Update and Comprehensive Plan, 1997-2010 Adopted September 7, 1999. P. 1-91. BER-0128.

ML050660007 4.

(EEI 2002) Edison Electric Institute, Electric Competition in the States: A Summary, April 2002.

ML050660008 5.

(Wilmington 2002) City of Wilmington, Annual Wastewater Report Sewer Collection and Wastewater Treatment Facilities, Report for FY 2001-2002 (July 1, 2001 - June 30, 2002).

ML050660009 6.

(Wilmington 2002 update) City of Wilmington, Annual Wastewater Report Sewer Collection and Wastewater Treatment Facilities, Report for FY 2003 - 2004 (July 1, 2003 -

June 30, 2004) available www.ci.wilmington.nc.us.

ML050660010 7.

Calculation Package Supporting Section 2.6 (Regional Demography and Minority/Low-income Populations) of BSEP Environmental Report (by E. McRee, Tetra Tech NUS, February 2004) (Includes info from USCB 2001c, 2001d, 1995, NC Office of State Budget and Management, 2002.

ML050660011 8.

(Smith, L 2002), email communication between Gary Gunter (Tetra Tech NUS) and Lee Smith (Brunswick County) 11/02 Re: Water Sales Data for CP&Ls Brunswick Facility.

November 2002. BER 0086.

ML050660013 9.

Progress Energy Annual Report 2003 Reality P. 1-96.

ML050660014 10.

(Southport 2001) City of Southport, NC Comprehensive Plan.

ML050660030

Reference Document ADAMS Accession Number 11.

(Blanchard 2002) email correspondence from William Blanchard (New Hanover County) to Gary Gunter (Tetra Tech) concerning water use/production rates (MGD). November 2002.

ML050660032 12.

Brunswick County Land Use Plan 1997 Update, Adopted October 1998. BER-0126.

ML050660044 13.

Town of Oak Island 201 Facilities Plan, Section 4, Current Situation.

ML050660047 14.

Town of Oak Island 201 Facilities Plan, Section 5, Future Situation.

ML050660068 15.

North Carolina Dept of State Treasurer Financial Information Brunswick County. http://ncdst-web2.treasurer.state.nc.us/1gc/units/D_09.htm. Accessed on January 20, 2005.

ML050660051 16.

Brunswick County Top Ten Tax Payers and Brunswick County Top Ten Employers (Ranked by number of employees) provided 01/26/05 by Brunswick County.

ML050660053 17.

Brunswick County Manufacturing Firms, provided 01/26/05 by Brunswick County.

ML050660054 18.

Brunswick County, North Carolina Information Booklet: Blend your Business with our Lifestyle.

ML050660055 19.

Brunswick County 2004, Brunswick County at-a-glance, Mini Data Book Spring 2004, prepared by Brunswick County Planning Department, 13Pp.

ML050660056 20.

Brunswick County Schools, 2005, Integrated Planning for School and Community (IPSAC), Potential Elementary and Middle School Sites, prepared by Operations Research and Education Laboratory, Institute for Transportation Research and Education, North Carolina State University, January 4, 2005, 12Pp.

ML050660057 21.

Southport Newcomers Guide and Checklist.

ML050660060 22.

Brunswick County Schools, 2004, Comprehensive Annual Financial Report for the fiscal year ended June 30, 2004, Brunswick County Board of Education, Bolivia, North Carolina.

ML050660048 23.

Exhibit A: Wilmington Area, Location and description of work.

2004, Progress Energy.

ML050660050 24.

MNT-TRMX-00052. Aerial Patrols.

ML050660052

Reference Document ADAMS Accession Number 25.

MNT-TRMX-00051. Transmission line equipment and rights-of-way maintenance schedule.

ML050660063 26.

MNT-TRMX-00176. Transmission Line Rights-of-Way.

ML050660065 27.

EVC-SUBS-00017. Migratory Birds.

ML050660070 28.

(BSEP 2002) Endangered and Threatened Species. EVC-SUBS-00011 Revision 0. October, 2002.

ML050660071 29.

(BSEP 2003) Environmental Training: Endangered Species.

EVC-SUBS-00062, Revision 0. January 2003.

ML050660074 30.

(CP&L 1998) Thratened and Endangered Species Self-Assessment Report. August 12, 1998.

ML050660058 31.

NCCLT (North Carolina Coastal Land Trust) 2001. Group Preserving Remnant of Wetland Studied by NC State Ecologist. Press release dated October 22, 2001. Available at http://www.coastallandtrust.org. Accessed on August 27, 2002.

ML050660059 32.

(US FWS 2002b) Golden Sedge Provided Endangered Species Act Protection, Southeast Region 4 News Release, 1/23/02.

http://southeast.fws.gov/news/2002/r02-010.html.

ML050660061 33.

2 pictures of the intake canal.

ML050660062 34.

GIS coverages files for CD.

ML050660064 35.

(CP&L 1979. 316(a) Demonstration (Ch. 4).

ML050630139 36.

(Cooke, J. 2001) Ch 4 - NPDES Historical Background.

ML050630042 37.

(BSEP 1994) 1993 Biological monitoring report.

ML050630045 38.

(BSEP 1993) 1992 Biological monitoring report.

ML050630143 39.

(CP&L 1980) Cape Fear Studies - Interpretive Report (Ch. 4).

ML050630051 40.

(NC Wildlife Resources Commission. 2004). Endangered Species Permit (for Turtles).

ML050630060 41.

(AEC 1974) BSEP Units 1 and 2 FES (Ch. 2).

ML050630169 42.

(NCDENR 2003) Division of Water Quality NPDES Permit NC 0007064.

ML050630068 43.

(CP&L 2002) Ch 3 - Water System Description.

ML050630082 44.

(CP&L 2003) BSEP 2003 Biological Monitoring Report.

ML050630094

Reference Document ADAMS Accession Number 45.

(CP&L 2003) BSEP 2002 Biological Monitoring Report.

ML050630026 46.

(BSEP 2002) Ch. 2 - Endangered and Threatened Species.

ML050630028 47.

(BSEP 2003) Ch. 2 - Environmental Training - Endangered species.

ML050630031 48.

(CP&L 1985) Ch. 2 - Cape Fear Studies Interpretive Report.

316(b) Study.

ML050630046 49.

(CP&L 1998) Ch. 2 - Threatened and Endangered Species Self-Assessment Report - August 12, 1998.

ML050630063 50.

fmc corporation models 45A and 46A traveling water screens information packet.

ML050630134 51.

(FES) Aug 18, 1972 letter - Stuart C Schwartz (Division of Historic sites and Museums, Raleigh) to Robert W. McDonald (CP&L).

ML050630140 52.

(FES) July 21, 1972 letter - Janet K Seapker (State of NC, Department of Archives and History, Raleigh) to Robert W.

McDonald (CP&L).

ML050630152 53.

(FES) Nov 17, 1972 letter - HG Jones (State of NC Dept of Archives and History, Raleigh) to Robert W. McDonald (CP&L).

ML050630164 54.

North Carolina Department of Administration/NC Commission of Indian Affairs, Indian Population Information.

ML050630174 55.

North Carolina History, State Library of NC - NC Encyclopedia -

Historical highlights of NC.

http://statelibrary.dcr.state.nc.us/NC/HISTORY/HISTORY.htm last updated May 5, 1998.

ML050630179 56.

Procedures for Progress Energy, Archaeological and Cultural Resources EVC-SUBS-00105. Revision 0 (10/04).

ML050630203 57.

The Ligature, a link with the Past. North Carolinas underwater archaeology, www.arch.dcr.state.nc.us/UW-LIGIT.htm.

Accessed on February 7, 2004. P. 1-2.

ML050630213 58.

NC Archaeology: Cape Fear Shipwreck District.

www.arch.dcr.state.nc.us/sites/capefear.htm Accessed on February 8, 2004. P. 1-2.

ML050630217 59.

(Claggett 1996) NCs first colonists: 12,000 years before Roanoke www.arch.dcr.state.nc.us/1stcolo.htm Accessed on February 8, 2004. P. 1-4.

ML050630222

Reference Document ADAMS Accession Number 60.

Index by State County-National Register Information System, U.S. Department of Interior 2004. Brunswick, New Hanover County.

ML050630227 61.

National Register of Historic Places, www.cr.nps.gov/places.htm. Accessed on February 10, 2004.

ML050630232 62.

Philadelphia Architects and buildings (2003).

www.philadelphiabuildings.org/pab/index.cfm. Accessed on February 8, 2004.

ML050630235 63.

Map Brunswick Town - Fort Anderson and Fort Fisher - (tourist pamphlet and map).

ML050630175 64.

Points of Interest in Southport.

ML050630192 65.

Foard, Charles, Fort Caswell.

ML050630196 66.

A Brief History of Southport.

ML050630199 67.

The Architectural Development of Southport.

ML050630202 68.

Reaves, Bill, 1978, Southport (Smithville), A Chronology, Volume I (1520-1887), P. 41.

ML050630211 69.

Reaves, Bill, 1978, Southport (Smithville), A Chronology, Volume II (1887-1920), P. 23.

ML050630215 70.

Shomette, Donald, 1973, Shipwrecks of the Civil War, the Encyclopedia of Union and Confederate Naval Losses.

ML050630221 71.

List of historic sites in Southport.

ML050630228 72.

Brunswick County Land Use Plan 1997 Update, Adopted 12/7/98. BER 0126.

ML050630197 73.

Calculation Package for Brunswick Tranmsmission Lines Induced Current Analysis, December 13, 2002, Prepared by Steven J. Conner, Tetra Tech for Progress Energy. BER-0134.

P. 1-72.

ML050630188 74.

Discharge Monitoring Reports November 2004.

ML050630243 75.

Discharge Monitoring Reports April 2004.

ML050630249 76.

NPDES permit signed June 30, 2003.

ML050630252 77.

2 pages from application for NPDES permit.

ML050630255 78.

Off-Site Dose Calculation Manual Revision 28.

ML050730418

Brunswick Steam Electric Plant Units 1 and 2 cc:

Mr. Steven R. Carr Associate General Counsel - Legal Department Progress Energy Service Company, LLC Post Office Box 1551 Raleigh, North Carolina 27602-1551 Mr. David R. Sandifer, Chairperson Brunswick County Board of Commissioners Post Office Box 249 Bolivia, North Carolina 28422 Resident Inspector U. S. Nuclear Regulatory Commission 8470 River Road Southport, North Carolina 28461 Mr. John H. ONeill, Jr.

Shaw, Pittman, Potts & Trowbridge 2300 N Street NW Washington, DC 20037-1128 Ms. Beverly Hall, Section Chief Radiation Protection Section, Division of Natural Resources N.C. Department of Environment and Natural Resources 3825 Barrett Dr.

Raleigh, North Carolina 27609-7721 Mr. David H. Hinds Plant General Manager Brunswick Steam Electric Plant Carolina Power & Light Company Post Office Box 10429 Southport, North Carolina 28461-0429 Public Service Commission State of South Carolina Post Office Drawer 11649 Columbia, South Carolina 29211 Ms. Margaret A. Force Assistant Attorney General State of North Carolina Post Office Box 629 Raleigh, North Carolina 27602 Mr. Robert P. Gruber Executive Director Public Staff - NCUC 4326 Mail Service Center Raleigh, North Carolina 27699-4326 Mr. T. P. Cleary Director - Site Operations Brunswick Steam Electric Plant Progress Energy Carolinas, Inc.

Post Office Box 10429 Southport, North Carolina 28461-0429 Mr. Norman R. Holden, Mayor City of Southport 201 East Moore Street Southport, North Carolina 28461 Mr. Warren Lee Emergency Management Director New Hanover County Department of Emergency Management Post Office Box 1525 Wilmington, North Carolina 28402-1525 Mr. Chris L. Burton, Manager Performance Evaluation and Regulatory Affairs PEB 7 Progress Energy Post Office Box 1551 Raleigh, North Carolina 27602-1551

Brunswick Steam Electric Plant Units 1 and 2 cc:

Mr. Edward T. ONeill Manager - Support Services Brunswick Steam Electric Plant Carolina Power & Light Company Post Office Box 10429 Southport, North Carolina 28461 Mr. Allen K. Brittain Superintendent, Security Brunswick Steam Electric Plant Progress Energy Carolinas, Inc.

P.O. Box 10429 Southport, North Carolina 28461-0429 Mr. Michael Heath Brunswick Steam Electric Plant P.O. Box 10429 Southport, North Carolina 28461-0429 Mr. Talmage B. Clements Manager - License Renewal Progress Energy P. O. Box 1551 Raleigh, North Carolina 27602 Mr. Fred Emerson Nuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708 Ms. Ilene Brown NCUW William Randall Library 601 S. College Rd.

Wilmington, NC 28403-5616 Ms. Cynthia Tart 3404 E. Yacht Dr.

Oak Island, NC 28468 Ms. May Moore, Commissioner Brunswick County P.O. Box 249 Bolivia, NC 28422 Ms. Hilary Snow The State Port Pilot 114 E. Moore Southport 28461 Mr. Ken Raber North Carolina Eastern Municipal Power Agency P.O. Box 29513 Raleigh, NC 27626 Ms. Vicki Soltis 5134 Minnesota Dr.

Southport, NC 28461 Ms. Pat Woods 3700 Players Club Drive Southport, NC 28461 Mr. Joe Woods 3700 Players Club Drive Southport, NC 28461 Mr. Rob Gandy, City Manager City of Southport 201 E Moore Street Southport, NC 28461 Mr. Jerry Thrift, Vice President Brunswick Community College P.O. Box 30 Supply, NC 28462-0030 Mr. J. Steven Johnson, Director Brunswick County Economic Development Commission Post Office Box 158 25 Courthouse Drive NE Bolivia, NC 28422 Mr. J. Leslie Bell, AICP, Director Brunswick County Planning Department P.O. Box 249 Bolivia, NC 28422

Brunswick Steam Electric Plant Units 1 and 2 cc:

Mr. Pete Benjamin Ecological Services Supervisor Raleigh Field Office U.S. Fish and Wildlife Service Post Office Box 33726 Raleigh, NC 27636-3726