|
---|
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] |
Text
August 30, 2005 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, North Carolina 27562-0165
SUBJECT:
MID-CYCLE PERFORMANCE REVIEW AND INSPECTION PLAN - SHEARON HARRIS NUCLEAR POWER PLANT
Dear Mr. Scarola:
On August 3, 2005, the NRC staff completed its performance review of the Shearon Harris Nuclear Power Plant for the first half of the calendar year 2005 assessment cycle. Our technical staff reviewed performance indicators (PIs) for the most recent quarter and inspection results over the previous twelve months. The purpose of this letter is to inform you of our assessment of your safety performance during this period and our plans for future inspections at your facility.
This performance review and the enclosed inspection plan do not include physical protection information. A separate letter designated and marked as Exempt from Public Disclosure in Accordance with 10 CFR 2.390" will include the physical protection review and a resultant inspection plan.
Plant performance for the most recent quarter was within the Licensee Response Column of the NRCs Action Matrix, based on all inspection findings being classified as having very low safety significance (Green) and all PIs indicating performance at a level requiring no additional NRC oversight (Green). Therefore, we plan to conduct only reactor oversight process baseline inspections at your facility through March 31, 2007. We also plan on conducting an inspection which is not part of the routine baseline inspection program. This inspection includes an inspection of the reactor head and vessel head penetration nozzles. In addition, a previously discussed unresolved item involving the adequacy of cable wrap fire barrier qualification test and installed configurations continues to be reviewed.
The enclosed inspection plan details the inspections, less those related to physical protection scheduled through March 31, 2007. The inspection plan is provided to minimize the resource impact on your staff and to allow for the resolution of any scheduling conflicts and personnel availability issues well in advance of inspector arrival onsite. Routine resident inspections are not listed due to their ongoing and continuous nature. The inspections in the last twelve months of the inspection plan are tentative and may be revised at the end-of-cycle review meeting.
CP& L 2 In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter and its enclosure will be made available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC's document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
If circumstances arise which cause us to change the inspection plan, we will contact you to discuss the change as soon as possible. Please contact me at (404) 562-4530 with any questions you may have regarding this letter or the inspection plan.
Sincerely,
/RA/
Paul E. Fredrickson, Chief Reactor Projects Branch 4 Division of Reactor Projects Docket No. 50-400 Licensee No. NPF-63
Enclosure:
Harris Inspection/Activity Plan cc w/encl: (See page 3)
CP& L 3 cc w/encl: Beverly Hall, Acting Director T. P. Cleary, Director Division of Radiation Protection Site Operations N. C. Department of Environment Brunswick Steam Electric Plant and Natural Resources Progress Energy Carolinas, Inc. Electronic Mail Distribution Electronic Mail Distribution Peggy Force Benjamin C. Waldrep Assistant Attorney General Plant Manager State of North Carolina Brunswick Steam Electric Plant Electronic Mail Distribution Carolina Power & Light Company Electronic Mail Distribution Chairman of the North Carolina Utilities Commission James W. Holt, Manager c/o Sam Watson, Staff Attorney Performance Evaluation and Electronic Mail Distribution Regulatory Affairs PEB 7 Carolina Power & Light Company Robert P. Gruber Electronic Mail Distribution Executive Director Public Staff NCUC Edward T. O'Neil, Manager 4326 Mail Service Center Support Services Raleigh, NC 27699-4326 Carolina Power & Light Company Brunswick Steam Electric Plant Public Service Commission Electronic Mail Distribution State of South Carolina P. O. Box 11649 Garry D. Miller, Manager Columbia, SC 29211 License Renewal Progress Energy David R. Sandifer Electronic Mail Distribution Brunswick County Board of Commissioners Lenny Beller, Supervisor P. O. Box 249 Licensing/Regulatory Programs Bolivia, NC 28422 Carolina Power and Light Company Electronic Mail Distribution Warren Lee Emergency Management Director David T. Conley New Hanover County Department of Associate General Counsel - Legal Dept. Emergency Management Progress Energy Service Company, LLC P. O. Box 1525 Electronic Mail Distribution Wilmington, NC 28402-1525 James Ross Distribution w/encl: (See page 4)
Nuclear Energy Institute Electronic Mail Distribution John H. O'Neill, Jr.
Shaw, Pittman, Potts & Trowbridge 2300 N. Street, NW Washington, DC 20037-1128
OFFICE DRP:RII SIGNATURE GTM NAME GMacdonald:as DATE 08/29/2005 E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO