Letter Sequence Other |
---|
|
|
MONTHYEARML0406107812004-03-0808 March 2004 Request for Additional Information, Proposed Amendments Re Spent Fuel Assembly Storage Project stage: RAI ML0411700262004-04-21021 April 2004 Request for Additional Information, Spent Fuel Assembly Storage Project stage: RAI ML0412504622004-04-22022 April 2004 Duke Energy Corporation (Duke), McGuire Nuclear Station Units 1 and 2, Technical Specifications Amendment Request for Additional Information (Rai); TS 3.7.15 - Spent Fuel Assembly Storage, and TS 4.3 - Fuel Storage Project stage: Request ML0414703032004-05-20020 May 2004 Technical Specification Amendment Request for Additional Information (Rai); TS 3.7.15 - Spent Fuel Assembly Storage, and TS 4.3 - Fuel Storage Project stage: Request ML0416804002004-06-0909 June 2004 Response to Request for Additional Information Re TS 3.7.15 & TS 4.3 Project stage: Response to RAI ML0419000552004-06-30030 June 2004 Request for Additional Information the Proposed Amendments Concerning Spent Fuel Assembly Storage Project stage: RAI ML0422302932004-07-29029 July 2004 Duke Energy Corporation (Duke) McGuire Nuclear Station Units 1 and 2, to Technical Specifications Amendment Request for Additional Information (Rai); TS 3.7.15 - Spent Fuel Assembly Storage, and TS 4.3 - Fuel Storage, Responses Project stage: Request ML0502804092005-03-17017 March 2005 Amendment Nos. 225 & 207, Revision of TS for Spent Fuel Pool Criteria and Allowance of U-235 with Fuel Assemblies (Tac MC0945, MC0946) Project stage: Other ML0517304552005-06-20020 June 2005 Corrections to Tech Specs for Amendments 225 and 207 Installation of Boral Between the Fuel Assemblies Project stage: Other ML0515402862005-06-20020 June 2005 Corrections to Amendments 225 and 207 Installation of Boral Between the Fuel Assemblies Project stage: Other 2004-06-30
[Table View] |
|
---|
Category:Letter
MONTHYEARIR 05000369/20230042024-01-31031 January 2024 Integrated Inspection Report 05000369/2023004 and 05000370/2023004 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 05000369/20240102023-10-13013 October 2023 Notification of McGuire Nuclear Station Comprehensive Engineering Team Inspection U.S. Nuclear Regulatory Commission Inspection Report 05000369, 370/2024010 IR 05000369/20230102023-10-13013 October 2023 Age Related Degradation Inspection Report 05000369/2023010 and 05000370/2023010 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 05000369/20230022023-07-28028 July 2023 Integrated Inspection Report 05000369/2023002 and 05000370/2023002 IR 05000369/20234202023-07-24024 July 2023 Security Baseline Inspection Report 050003692023420 and 050003702023420 ML23206A0092023-07-24024 July 2023 William B. McGuire Nuclear Station Operator Licensing Written Examination Approval 05000369/2023301 and 05000370/2023301 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 ML23115A2122023-05-0101 May 2023 Review of the Spring 2022 Steam Generator Tube Inspection Report 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 05000369/20230012023-05-0101 May 2023 Integrated Inspection Report 05000369/2023001 and 05000370/2023001 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) 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 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 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 ML22256A2532022-11-14014 November 2022 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-541, Rev. 2 IR 05000369/20220032022-10-27027 October 2022 Integrated Inspection Report 05000369/2022003 and 05000370/2022003 IR 05000369/20220112022-09-29029 September 2022 Biennial Problem Identification and Resolution Inspection Report 05000369/2022011 and 05000370/2022011 ML22266A0782022-09-26026 September 2022 William B. Mcguire Nuclear Station, Unit 2 Pressurizer Power Operated Relief Valve Relief Request 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 IR 07200038/20220012022-09-12012 September 2022 Operation of an Independent Spent Fuel Storage Installation Report 07200038/2022001 ML22230B6132022-09-0101 September 2022 Review of the Draft Environmental Assessment and Finding of No Significant Impact for Brunswick Steam Electric Plant and McGuire Nuclear Station Independent Spent Fuel Storage Installations Decommissioning Funding Plans IR 05000369/20220052022-08-29029 August 2022 Updated Inspection Plan for McGuire Nuclear Station Units 1 and 2 NRC Inspection Report 05000369/2022005 and 05000370/2022005 IR 05000369/20220022022-07-26026 July 2022 Integrated Inspection Report 05000369/2022002 and 05000370/2022002 ML22215A2502022-07-25025 July 2022 EN 55960 - Update - Curtiss Wright 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 ML22175A0162022-06-24024 June 2022 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection 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 ML22111A3112022-05-16016 May 2022 Letter Issuing Exemption to McGuire IR 05000369/20224012022-05-12012 May 2022 Cyber Security Inspection Report 05000369/2022401 and 05000370/2022401 2024-01-31
[Table view] |
Text
June 20, 2005 G. R. Peterson, Vice President McGuire Nuclear Station Duke Energy Corporation 12700 Hagers Ferry Road Huntersville, NC 28078
SUBJECT:
MCGUIRE NUCLEAR STATION, UNITS 1 AND 2 RE: CORRECTIONS TO ISSUANCE OF AMENDMENTS (TAC NOS. MC0945 AND MC0946)
Dear Mr. Peterson:
By letter dated March 17, 2005 (Agencywide Documents Access Management System (ADAMS), Accession No. ML032730622), the Nuclear Regulatory Commission (NRC) staff issued Amendment Nos. 225 and 207 to the Renewed Facility Operating Licenses for McGuire Nuclear Station, Units 1 and 2, respectively. At the request of the NRC staff, by letter dated April 22, 2004 (ADAMS Accession No. ML041250462), your staff committed to including in the Technical Specifications (TSs), item 4.3.1.1.f, pertaining to the installation of Boral between the fuel assemblies.
On March 17, 2005, TS page 4.0-2 was issued with item 4.3.1.1.f inadvertently omitted.
Enclosed is the corrected TS Page 4.0-2 for McGuire Nuclear Station, Units 1 and 2. We regret any inconvenience this may have caused.
Sincerely,
/RA/
Sean E. Peters, Project Manager, Section 1 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-369 and 50-370
Enclosure:
Corrected TS Page cc w/encls: See next page
ML041250462), your staff committed to including in the Technical Specifications (TSs), item 4.3.1.1.f, pertaining to the installation of Boral between the fuel assemblies.
On March 17, 2005, TS page 4.0-2 was issued with item 4.3.1.1.f inadvertently omitted.
Enclosed is the corrected TS Page 4.0-2 for McGuire Nuclear Station, Units 1 and 2. We regret any inconvenience this may have caused.
Sincerely,
/RA/
Sean E. Peters, Project Manager, Section 1 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-369 and 50-370
Enclosure:
Corrected TS Page cc w/encls: See next page DISTRIBUTION:
PUBLIC RidsNrrPMSPeters RidsRgn2MailCenter PDII-1 R/F RidsNrrPMKCotton RidsNrrDlpmDpr RidsNrrDlpmLdpii RidsNrrDlpmLpdii1 RidsOgcRp GHill (4 Hard Copies) RidsNrrLACHawe RidsAcrsAcnwMailCenter TBoyce Package: ML051730080 ` TS:
ADAMS Accession Number: ML051540286 NRR-058 OFFICE PDII-1/PM PDII-1/LA PDII-1/SC NAME SPeters CHawes EMarinos DATE 6/20/05 6/17/05 6/20/05 RENEWED FACILITY OPERATING LICENSE NO. NPF-9 DOCKET NO. 50-369 AND RENEWED FACILITY OPERATING LICENSE NO. NPF-17 DOCKET NO. 50-370 Replace the following page of each units Appendix A Technical Specifications with the attached revised page.
Remove Insert 4.0-2 4.0-2
McGuire Nuclear Station, Units 1 & 2 cc:
Ms. Lisa F. Vaughn Ms. Karen E. Long Duke Energy Corporation Assistant Attorney General Mail Code - PB06E NC Department of Justice 422 S. Church St. P.O. Box 629 P.O. Box 1244 Raleigh, NC 27602 Charlotte, NC 28201-1244 Mr. R.L. Gill, Jr., Manager County Manager of Mecklenburg County Nuclear Regulatory Issues &
720 E. Fourth St. Industry Affairs Charlotte, NC 28202 Duke Energy Corporation 526 S. Church St.
Mr. C. Jeffrey Thomas Mail Stop EC05P Regulatory Compliance Manager Charlotte, NC 28202 Duke Energy Corporation McGuire Nuclear Site Mr. Richard M. Fry, Director 12700 Hagers Ferry Road Division of Radiation Protection Huntersville, NC 28078 NC Dept of Environment, Health & Natural Resources Anne Cottingham, Esq. 3825 Barrett Dr.
Winston and Strawn Raleigh, NC 27609-7721 1400 L Street, NW Washington, DC 20005 Mr. T. Richard Puryear Owners Group (NCEMC)
Senior Resident Inspector Duke Energy Corporation c/o U.S. Nuclear Regulatory Commission 4800 Concord Road 12700 Hagers Ferry Road York, SC 29745 Huntersville, NC 28078 Mr. Henry Barron Dr. John M. Barry Group Vice President, Nuclear Generation Mecklenburg County & Chief Nuclear Officer Department of Environmental Protection P.O. Box 1006-EC07H 700 N. Tryon St Charlotte, NC 28201-1006 Charlotte, NC 28202 Mr. Peter R. Harden, IV VP-Customer Relations and Sales Westinghouse Electric Company 6000 Fairview Road, 12th Floor Charlotte, NC 28210 NCEM REP Program Manager 4713 Mail Service Center Raleigh, NC 27699-4713