|
---|
Category:Environmental Monitoring Report
MONTHYEARRA-24-0030, Duke Energy - Annual Radioactive Effluent Release Report - 20232024-04-29029 April 2024 Duke Energy - Annual Radioactive Effluent Release Report - 2023 RA-24-0031, Annual Radiological Environmental Operating Report - 20232024-04-23023 April 2024 Annual Radiological Environmental Operating Report - 2023 RA-24-0106, Annual Environmental (Non-Radiological) Operating Report2024-04-0909 April 2024 Annual Environmental (Non-Radiological) Operating Report RA-23-0047, Duke Energy Annual Radiological Environmental Operating Report - 20222023-04-26026 April 2023 Duke Energy Annual Radiological Environmental Operating Report - 2022 RA-23-0046, Annual Radioactive Effluent Release Report - 20222023-04-24024 April 2023 Annual Radioactive Effluent Release Report - 2022 RA-23-0098, Annual Environmental (Nonradiological) Operating Report2023-04-19019 April 2023 Annual Environmental (Nonradiological) Operating Report RA-22-0136, Annual Environmental (Nonradiological) Operating Report2022-04-29029 April 2022 Annual Environmental (Nonradiological) Operating Report RA-22-0029, Shearon Harris Power Plant, McGuire Nuclear Station, Oconee Nuclear Station, H. B. Robinson Steam Electric Plant - Annual Radioactive Effluent Release Report - 20212022-04-27027 April 2022 Shearon Harris Power Plant, McGuire Nuclear Station, Oconee Nuclear Station, H. B. Robinson Steam Electric Plant - Annual Radioactive Effluent Release Report - 2021 RA-21-0279, Notification of New NPDES Permit Receipt2021-10-14014 October 2021 Notification of New NPDES Permit Receipt RA-21-0131, Annual Environmental (Non-radiological) Operating Report2021-04-27027 April 2021 Annual Environmental (Non-radiological) Operating Report RA-20-0138, Annual Environmental (Non-Radiological) Operating Report for 20192020-04-30030 April 2020 Annual Environmental (Non-Radiological) Operating Report for 2019 RA-19-0191, Annual Environmental (Non-radiological) Operating-Report for 2018, Docket No. 50-400/Renewed License No. NPF-632019-04-25025 April 2019 Annual Environmental (Non-radiological) Operating-Report for 2018, Docket No. 50-400/Renewed License No. NPF-63 RA-19-0135, Annual Radioactive Effluent Release Report2019-04-24024 April 2019 Annual Radioactive Effluent Release Report HNP-18-042, Annual Environmental (Non-radiological) Operating Report2018-04-30030 April 2018 Annual Environmental (Non-radiological) Operating Report HNP-18-031, Annual Radioactive Effluent Release Report2018-04-25025 April 2018 Annual Radioactive Effluent Release Report HNP-18-032, Annual Radiological Environmental Operating Report2018-04-25025 April 2018 Annual Radiological Environmental Operating Report HNP-17-023, Annual Radioactive Effluent Release Report2017-04-28028 April 2017 Annual Radioactive Effluent Release Report HNP-17-024, Annual Environmental (Nonradiological) Operating Report2017-04-28028 April 2017 Annual Environmental (Nonradiological) Operating Report HNP-16-022, Annual Radiological Environmental Operating Report2016-04-29029 April 2016 Annual Radiological Environmental Operating Report HNP-16-023, Annual Radioactive Effluent Release Report for 20152016-04-27027 April 2016 Annual Radioactive Effluent Release Report for 2015 HNP-16-024, Annual Environmental (Non-Radiological) Operating Report for 20152016-04-26026 April 2016 Annual Environmental (Non-Radiological) Operating Report for 2015 HNP-15-031, Annual Environmental (Nonradiological) Operating Report for 20142015-04-27027 April 2015 Annual Environmental (Nonradiological) Operating Report for 2014 HNP-15-030, Annual Radiological Environmental Operating Report for 20142015-04-27027 April 2015 Annual Radiological Environmental Operating Report for 2014 HNP-15-029, Annual Radioactive Effluent Release Report for 20142015-04-16016 April 2015 Annual Radioactive Effluent Release Report for 2014 HNP-14-039, Annual Environmental (Nonradiological) Operating Report2014-04-25025 April 2014 Annual Environmental (Nonradiological) Operating Report HNP-14-038, Annual Radiological Environmental Operating Report for 20132014-04-24024 April 2014 Annual Radiological Environmental Operating Report for 2013 HNP-13-039, Annual Environmental (Non-Radiological) Operating Report, January 1, 2012 Through December 31, 2012, Appendix B2013-04-19019 April 2013 Annual Environmental (Non-Radiological) Operating Report, January 1, 2012 Through December 31, 2012, Appendix B HNP-13-031, Flooding Hazard Reevaluation Report2013-03-12012 March 2013 Flooding Hazard Reevaluation Report HNP-12-034, Annual Environmental (Non-Radiological) Operating Report2012-04-25025 April 2012 Annual Environmental (Non-Radiological) Operating Report HNP-12-036, Submittal of Annual Radiological Environmental Operating Report2012-04-25025 April 2012 Submittal of Annual Radiological Environmental Operating Report HNP-12-035, Submittal of Annual Radioactive Effluent Release Report2012-04-16016 April 2012 Submittal of Annual Radioactive Effluent Release Report ML11123A2592011-04-27027 April 2011 Submittal of Annual Radiological Environmental Operating Report for 2010 HNP-11-031, Annual Environmental (Nonradiological) Operating Report2011-04-27027 April 2011 Annual Environmental (Nonradiological) Operating Report HNP-11-032, Annual Radioactive Effluent Release Report for 20102011-04-25025 April 2011 Annual Radioactive Effluent Release Report for 2010 ML1020301712010-07-0707 July 2010 HNP Radiological Environmental Monitoring Analysis Report ML1020301702010-07-0707 July 2010 HNP Radiological Environmental Monitoring Gamma Isotopic Report HNP-10-043, Submittal of Annual Radiological Environmental Operating Report2010-04-27027 April 2010 Submittal of Annual Radiological Environmental Operating Report HNP-10-041, Annual Radioactive Effluent Release Report for 20092010-04-16016 April 2010 Annual Radioactive Effluent Release Report for 2009 HNP-09-038, Annual Environmental (Nonradiological) Operating Report2009-04-29029 April 2009 Annual Environmental (Nonradiological) Operating Report HNP-09-039, Annual Radioactive Effluent Release Report for 20082009-04-26026 April 2009 Annual Radioactive Effluent Release Report for 2008 HNP-08-041, Transmittal of Annual Radiological Environmental Operating Report for 20072008-04-20020 April 2008 Transmittal of Annual Radiological Environmental Operating Report for 2007 ML0729200822007-10-19019 October 2007 Index of References - Shearon Harris SEIS License Renewal HNP-07-105, Response to Requests for Additional Information Regarding the Environmental Review for Shearon Harris Nuclear Power Plant License Renewal Application, Response to RAI No. 1, Item 1 Through Item 72007-08-0808 August 2007 Response to Requests for Additional Information Regarding the Environmental Review for Shearon Harris Nuclear Power Plant License Renewal Application, Response to RAI No. 1, Item 1 Through Item 7 HNP-07-045, Annual Radiological Environmental Operating Report for 20062007-04-18018 April 2007 Annual Radiological Environmental Operating Report for 2006 HNP-07-046, Annual Radioactive Effluent Release Report for 20062007-04-13013 April 2007 Annual Radioactive Effluent Release Report for 2006 HNP-06-094, Groundwater Protection - Data Collection Questionnaire2006-07-27027 July 2006 Groundwater Protection - Data Collection Questionnaire HNP-06-050, Annual Environmental (Non-Radiological) Operating Report for 20052006-04-17017 April 2006 Annual Environmental (Non-Radiological) Operating Report for 2005 ML0520303382005-07-14014 July 2005 NPDES Monthly Report Forms for June 2005 for Perry Nuclear Power Plant HNP-05-041, Transmittal of Annual Environmental (Non-Radiological) Operating Report for 20042005-04-15015 April 2005 Transmittal of Annual Environmental (Non-Radiological) Operating Report for 2004 HNP-05-038, Annual Radioactive Effluent Release Report2005-04-12012 April 2005 Annual Radioactive Effluent Release Report 2024-04-09
[Table view] Category:Letter type:HNP
MONTHYEARHNP-18-050, Request to Extend Reactor Vessel Surveillance Capsule Report Submission Date2018-09-17017 September 2018 Request to Extend Reactor Vessel Surveillance Capsule Report Submission Date HNP-18-004, License Amendment Request to Change Shearon Harris Nuclear Power Plant, Unit 1, Emergency Plan Emergency Action Level Scheme2018-08-13013 August 2018 License Amendment Request to Change Shearon Harris Nuclear Power Plant, Unit 1, Emergency Plan Emergency Action Level Scheme HNP-18-035, Relief Request I3R-18, Alternative Repair and Replacement Testing Requirements for the Containment Building Equipment Hatch Sleeve Weld, Lnservice Inspection Program for Containment, Third Ten-Year Interval2018-06-0404 June 2018 Relief Request I3R-18, Alternative Repair and Replacement Testing Requirements for the Containment Building Equipment Hatch Sleeve Weld, Lnservice Inspection Program for Containment, Third Ten-Year Interval HNP-18-049, Submittal of 1 0 CFR 50.54(q) Evaluation Form of Changes to Procedure EMP-420, Emergency Program Maintenance, Revision 192018-05-0303 May 2018 Submittal of 1 0 CFR 50.54(q) Evaluation Form of Changes to Procedure EMP-420, Emergency Program Maintenance, Revision 19 HNP-18-023, Report of Changes Pursuant to 10 CFR 50.59 and Summary of Commitment Changes2018-05-0202 May 2018 Report of Changes Pursuant to 10 CFR 50.59 and Summary of Commitment Changes HNP-18-042, Annual Environmental (Non-radiological) Operating Report2018-04-30030 April 2018 Annual Environmental (Non-radiological) Operating Report HNP-18-032, Annual Radiological Environmental Operating Report2018-04-25025 April 2018 Annual Radiological Environmental Operating Report HNP-18-031, Annual Radioactive Effluent Release Report2018-04-25025 April 2018 Annual Radioactive Effluent Release Report HNP-18-047, Relief Request I4R-18, Reactor Vessel Closure Head Nozzle Repair Technique, Inservice Inspection Program, Fourth Ten-Year Interval, Non-Proprietary Version of Calculation2018-04-20020 April 2018 Relief Request I4R-18, Reactor Vessel Closure Head Nozzle Repair Technique, Inservice Inspection Program, Fourth Ten-Year Interval, Non-Proprietary Version of Calculation HNP-18-045, Submittal of Relief Request I4R-18, Reactor Vessel Closure Head Nozzle Repair Technique, Inservice Inspection Program, Fourth Ten-Year Interval2018-04-18018 April 2018 Submittal of Relief Request I4R-18, Reactor Vessel Closure Head Nozzle Repair Technique, Inservice Inspection Program, Fourth Ten-Year Interval HNP-18-044, Cycle 22 Core Operating Limits Report, Revision O2018-04-16016 April 2018 Cycle 22 Core Operating Limits Report, Revision O HNP-18-039, Supplement to License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses2018-04-13013 April 2018 Supplement to License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses HNP-18-021, Annual Report in Accordance with Technical Specification 6.9.1.22018-02-19019 February 2018 Annual Report in Accordance with Technical Specification 6.9.1.2 HNP-18-020, Supplement to Response to Request for Additional Information Regarding License Amendment Request for Spent Fuel Storage Pool Criticality Analyses2018-02-16016 February 2018 Supplement to Response to Request for Additional Information Regarding License Amendment Request for Spent Fuel Storage Pool Criticality Analyses HNP-18-019, Cycle 21 Core Operating Limits Report, Revision 12018-02-14014 February 2018 Cycle 21 Core Operating Limits Report, Revision 1 HNP-18-017, CFR 50.54(q) Evaluations2018-02-0505 February 2018 CFR 50.54(q) Evaluations HNP-18-001, Application to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems, and Components (Sscs) for Nuclear Power Reactors.2018-02-0101 February 2018 Application to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems, and Components (Sscs) for Nuclear Power Reactors. HNP-18-002, Response to Request for Additional Information Regarding a License Amendment Request Proposing Changes to Emergency Diesel Generator Technical Specifications Surveillance Requirements2018-01-22022 January 2018 Response to Request for Additional Information Regarding a License Amendment Request Proposing Changes to Emergency Diesel Generator Technical Specifications Surveillance Requirements HNP-18-003, Response to Request for Additional Information Regarding License Amendment Request for Spent Fuel Storage Pool Criticality Analyses2018-01-18018 January 2018 Response to Request for Additional Information Regarding License Amendment Request for Spent Fuel Storage Pool Criticality Analyses HNP-18-007, License Amendment Request to Incorporate Tornado Missile Risk Evaluator Into Licensing Basis - Supplement Regarding De Minimis Penetrations2018-01-11011 January 2018 License Amendment Request to Incorporate Tornado Missile Risk Evaluator Into Licensing Basis - Supplement Regarding De Minimis Penetrations HNP-18-006, Submittal of 14-Day Special Report for Accident Radiation Monitors2018-01-0404 January 2018 Submittal of 14-Day Special Report for Accident Radiation Monitors HNP-17-093, Supplement to License Amendment Request Proposing a New Set of Fission Gap Release Fractions for High Burnup Fuel Rods That Exceed the Linear Heat Generation Rate Limit Detailed in Regulatory Guide 1.183, Table 32017-11-29029 November 2017 Supplement to License Amendment Request Proposing a New Set of Fission Gap Release Fractions for High Burnup Fuel Rods That Exceed the Linear Heat Generation Rate Limit Detailed in Regulatory Guide 1.183, Table 3 HNP-17-078, Response to Request for Additional Information Regarding a License Amendment Request Proposing Changes to Emergency Diesel Generator Technical Specifications Surveillance Requirements2017-11-27027 November 2017 Response to Request for Additional Information Regarding a License Amendment Request Proposing Changes to Emergency Diesel Generator Technical Specifications Surveillance Requirements HNP-17-082, Response to Request for Additional Information Regarding License Amendment Request Proposing a New Set of Fission Gas Gap Release Fractions for High Burnup Fuel Rods That Exceed the Linear Heat Generation Limit Detailed In..2017-10-30030 October 2017 Response to Request for Additional Information Regarding License Amendment Request Proposing a New Set of Fission Gas Gap Release Fractions for High Burnup Fuel Rods That Exceed the Linear Heat Generation Limit Detailed In.. HNP-17-084, Response to Request for Additional Information Regarding a License Amendment Request Proposing Changes to Emergency Diesel Generator Technical Specifications Surveillance Requirements2017-10-30030 October 2017 Response to Request for Additional Information Regarding a License Amendment Request Proposing Changes to Emergency Diesel Generator Technical Specifications Surveillance Requirements HNP-17-025, Fourth Interval Lnservice Inspection Plan, Third Interval Containment Lnservice Inspection Plan, and Fourth Interval Lnservice Inspection Pressure Test Plan2017-10-23023 October 2017 Fourth Interval Lnservice Inspection Plan, Third Interval Containment Lnservice Inspection Plan, and Fourth Interval Lnservice Inspection Pressure Test Plan HNP-17-072, License Amendment Request to Incorporate Tornado Missile Risk Evaluator Into Licensing Basis2017-10-19019 October 2017 License Amendment Request to Incorporate Tornado Missile Risk Evaluator Into Licensing Basis HNP-17-077, License Amendment Request Regarding Rod Control Movable Assemblies Technical Specifications2017-10-10010 October 2017 License Amendment Request Regarding Rod Control Movable Assemblies Technical Specifications HNP-17-076, Supplement to License Amendment Request to Relocate Technical Specification Cycle-Specific Parameters to the Core Operating Limits Report, Delete Reference to Plant Procedure PLP-106, and Delete Duplicate Reporting Requirements.2017-10-0202 October 2017 Supplement to License Amendment Request to Relocate Technical Specification Cycle-Specific Parameters to the Core Operating Limits Report, Delete Reference to Plant Procedure PLP-106, and Delete Duplicate Reporting Requirements. HNP-17-073, Supplemental Information for License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses2017-09-14014 September 2017 Supplemental Information for License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses HNP-17-062, Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 3, Flooding Focused Evaluation Summary Submittal2017-09-13013 September 2017 Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 3, Flooding Focused Evaluation Summary Submittal HNP-17-061, Supplement to License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses2017-07-20020 July 2017 Supplement to License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses HNP-17-008, License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses2017-06-28028 June 2017 License Amendment Request Regarding Spent Fuel Storage Pool Criticality Analyses HNP-17-003, License Amendment Request for Emergency Diesel Generator Surveillance Requirements Regarding Voltage and Frequency Limits and the Voltage Limit for Emergency Diesel Generator Load Rejection2017-06-0505 June 2017 License Amendment Request for Emergency Diesel Generator Surveillance Requirements Regarding Voltage and Frequency Limits and the Voltage Limit for Emergency Diesel Generator Load Rejection HNP-17-040, Snubber Program Plan2017-06-0101 June 2017 Snubber Program Plan HNP-17-051, 10 CFR 50.54(q) Evaluation2017-05-24024 May 2017 10 CFR 50.54(q) Evaluation HNP-17-050, Transmittal of 10 CFR 50.54(q) Evaluation for Revision 21 to PEP-250, Activation and Operation of the Joint Information Center2017-05-24024 May 2017 Transmittal of 10 CFR 50.54(q) Evaluation for Revision 21 to PEP-250, Activation and Operation of the Joint Information Center HNP-17-041, Response to Request for Additional Information Regarding License Amendment Request to Relocate Technical Specification Cycle-Specific Parameters to the Core Operating Limits Report, Delete Reference to Plant Procedure PLP-106, and Delete2017-05-22022 May 2017 Response to Request for Additional Information Regarding License Amendment Request to Relocate Technical Specification Cycle-Specific Parameters to the Core Operating Limits Report, Delete Reference to Plant Procedure PLP-106, and Delete Du HNP-17-033, License Amendment Request Proposing a New Set of Fission Gas Gap Release Fractions for High Burnup Fuel Rods That Exceed the Linear Heat Generation Rate Limit Detailed in Regulatory Guide 1.183, Table 3, Footnote 112017-05-22022 May 2017 License Amendment Request Proposing a New Set of Fission Gas Gap Release Fractions for High Burnup Fuel Rods That Exceed the Linear Heat Generation Rate Limit Detailed in Regulatory Guide 1.183, Table 3, Footnote 11 HNP-17-049, Transmittal of 10 CFR 50.54(q) Evaluation and Revision 26 to PEP-110, Emergency Classification and Protective Action Recommendations.2017-05-18018 May 2017 Transmittal of 10 CFR 50.54(q) Evaluation and Revision 26 to PEP-110, Emergency Classification and Protective Action Recommendations. HNP-17-047, 10 CFR 50.54(q) Evaluation2017-05-18018 May 2017 10 CFR 50.54(q) Evaluation HNP-17-048, Transmittal of 10 CFR 50.54(q) Evaluation and Revision 28 to PEP-230, Control Room Operations.2017-05-18018 May 2017 Transmittal of 10 CFR 50.54(q) Evaluation and Revision 28 to PEP-230, Control Room Operations. HNP-17-046, 10 CFR 50.54(q) Evaluation2017-05-18018 May 2017 10 CFR 50.54(q) Evaluation HNP-17-024, Annual Environmental (Nonradiological) Operating Report2017-04-28028 April 2017 Annual Environmental (Nonradiological) Operating Report HNP-17-023, Annual Radioactive Effluent Release Report2017-04-28028 April 2017 Annual Radioactive Effluent Release Report HNP-17-034, Response to Request for Additional Information Regarding License Amendment Request to Relocate Technical Specification Cycle-Specific Parameters to the Core Operating Limits Report, Delete Reference to Plant Procedure PLP-106..2017-04-25025 April 2017 Response to Request for Additional Information Regarding License Amendment Request to Relocate Technical Specification Cycle-Specific Parameters to the Core Operating Limits Report, Delete Reference to Plant Procedure PLP-106.. HNP-17-035, Request for Pilot Plant Status and Fee Waiver to Implement Tornado Missile Risk Evaluator2017-04-12012 April 2017 Request for Pilot Plant Status and Fee Waiver to Implement Tornado Missile Risk Evaluator HNP-17-045, 10 CFR 50.54(q) Evaluation of Change in Emergency Plan Implementation Procedure PEP-241, Revision 7, Technical Support Center (TSC) Emergency Ventilation System Operation2017-03-30030 March 2017 10 CFR 50.54(q) Evaluation of Change in Emergency Plan Implementation Procedure PEP-241, Revision 7, Technical Support Center (TSC) Emergency Ventilation System Operation HNP-17-014, Annual Report in Accordance with Technical Specifications, Section 6.9.1.22017-02-16016 February 2017 Annual Report in Accordance with Technical Specifications, Section 6.9.1.2 HNP-17-015, Summary of 10 CFR 50.54(q) Evaluation2017-02-15015 February 2017 Summary of 10 CFR 50.54(q) Evaluation 2018-09-17
[Table view] |
Text
Progress Energy APR 1 7 2006 SERIAL: HNP-06-050 United States Nuclear Regulatory Commission ATTENTION: Document Control Desk Washington, DC 20555 SHEARON HARRIS NUCLEAR POWER PLANT DOCKET NO. 50-400/LICENSE NO. NPF-63 ANNUAL ENVIRONMENTAL (NON-RADIOLOGICAL) OPERATING REPORT Ladies and Gentlemen:
In accordance with Section 5.4.1 of the Environmental Protection Plan issued as Appendix 13 to the Operating License (NPF-63) for the Harris Nuclear Plant, Carolina Power & Light Company, doing business as Progress Energy Carolinas, Inc., provides the enclosed Annual Environmental (Non-Radiological) Operating Report for 2005.
If you have any questions regarding this information, please contact me at (919) 362-3137.
Sincerely,
't D. H. Corlett Supervisor - Licensing/Regulatory Programs Harris Nuclear Plant DHC/mgw Enclosure c: Mr. R. A. Musser (NRC Senior Resident Inspector, HNP)
Mr. C. P. Patel (NRR Project Manager, HNP)
Dr. W. D. Travers (NRC Regional Administrator, Region II)
PrDgress Energy Carolinas, Inc.
Harris Nuclear Plant P. D.Box 165 Ncw Hill, NC 27562 r L-1,
4-SHEARON HARRIS NUCLEAR POWER PLANT UNIT 1 ANNUAL ENVIRONMENTAL (NONRADIOLOGICAL)
OPERATING REPORT January 1- December 31, 2005 CAROLINA POWER & LIGHT COMPANY, DOING BUSINESS AS PROGRESS ENERGY CAROLINAS, INC.
Docket No. 50-400 Facility Operating License No. NPF-63 Appendix B
1.0 INTRODUCTION
Carolina Power & Light Company (CP&L) received a low-power Facility Operating License (No. NPF-53) and full-power Facility Operating License (No. NPF-63) foi the Shearon Harris Nuclear Power Plant, Unit 1, from the U.S. Nuclear Regulatory Commission (NRC) on October 24, 1986, and January 12, 1987, respectively.
Appendix B (the Environmental Protection Plan [nonradiological]) of the full-power license requires submittal of an Annual Environmental (nonradiological) Operating Report to the NRC describing the implementation of the plan during the previous year.
The purpose of this document is to fulfill the requirement for the period January 1-December 31, 2005.
On January 1, 2003, Carolina Power & Light Company adopted the brand name Progress Energy Carolinas, Inc.
2.0 PLANT CONSISTENCY REQUIREMENTS [EPP Section 3.0]
2.1 Plant Design and Operation During 2004, the Harris Nuclear Plant (HNP) received authorization from the North Carolina Division of Water Quality (NCDWQ) to construct improvements to its wastewater treatment facility. Plans included adding a smaller treatment facility, refurbishing the two existing facility's tanks, and replacing the existing lab and office building. These facilities were completed in 2005.
During 2004, HNP began upgrades to its potable water and demineralization make-up water treatment systems. This system became operational in January 2005.
See Section 6.2 for additional details on the changes mentioned in Section 2.1.
There were no changes in plant design or operation and there were no tests or experiments performed which involved a potentially significant unreviewed environmental question during the reporting period.
2.2 Reporting Related to the NPDES Permit Required NPDES monitoring data were submitted to the NCDWQ via monthly discharge monitoring reports and separate correspondence as warranted.
1
3.0 UNUSUAL OR IMPORTANT ENVIRONMENTAL EVENTS [EPP Section 4.1]
No occurrence of an unusual environmental event that would indicate or could result in a significant environmental impact causally related to plant operations occurred during the reporting period. No releases or exceedances of permit conditions caused any significant environmental impact. The existence of biofouling organisms (Asiatic clams, Corbicula fluminea) and the presence of troublesome aquatic vegetation (hydrilla, Hydrilla verticillata) in Harris Reservoir were considered important topics worthy of inclusion in this report.
3.1 Aquatic Biological Monitoring A. Inspections for Asiatic clams (Corbicula fluminea) in the Harris Nuclear Plant Emergency Service Water System (e.g., intake structures)
The frequency for inspecting the Emergency Service Water (ESW) intake structure was changed to once every 3 years during 2003. The change was based on an engineering evaluation (Engineering Change 49074) of HNP's Generic Letter 89-13 Testing and Inspection Program. No formal inspections of the ESW intake bays or the Cooling Tower Makeup (CTMU) bay occurred during 2005.
No clogging events of HNP cooling water systems occurred during 2005 as a result of Asiatic clam infestation.
B. Monitoring for hydrilla (Hydrillaverticillata),a nonnative aquatic weed.
On November 30, 2005, an intensive, visual survey of the shoreline was conducted in the Thomas Creek arm of the Harris Reservoir and in the HINP intake canal. Similar to previous years, the dominant aquatic vegetation was hydrilla and water primrose (Ludwigia spp.). The area coverage of 'both aquatic weeds was approximately 25% less than observed in 2004. No additional habitat colonized by either species was observed.
The shoreline of the HNP auxiliary cooling reservoir intake canal was surveyed on November 30, 2005, and no hydrilla was found. Neither was hydrilla found at other locations in the auxiliary cooling reservoir including the back portions of the reservoir. Small amounts of the native aquatic plants Eleocharisspp. and Typha spp. were observed. Also, small amounts of water primrose stems were observed floating in the auxiliary cooling reservoir. The population size of grass carp (Ctenopharyngodon idella) was sufficient to prevent the infestation and spread of hydrilla in the auxiliary cooling reservoir in 2005.
No impacts to HNP operations from aquatic vegetation occurred in 2005.
2
4.0 ENVIRONMENTAL MONITORING [EPP Section 4.2]
4.1 Aquatic Monitoring [EPP Section 4.2.1]
Under the authority of the Clean Water Act, the state of North Carolina issu -d a National Pollutant Discharge Elimination System (NPDES) permit (NC0039586) for HNP on May 1, 2002, that remains in effect until July 31, 2006. This permit includes the Harris Energy & Environmental Center (HE&EC) sewage treatment plant discharge as an outfall (007).
This permit requires that a state-certified laboratory perform the laboratory analyses performed on all non-field parameters analyzed for effluent samples. In accordance with this requirement, the HNP Environmental & Chemistry Laboratory was certified by the NCDWQ as a Wastewater Laboratory, effective January 1, 2005, and valid through December 31, 2005. In addition, during 2005 the Progress Energy Chemistry Laboratory at the HE&EC contracted with two NCDWQ-certified private laboratories, Tri-Test Laboratories and Environmental Testing Solutions, Inc., to perform analyses.
On December 21, 2005, a maintenance inspection was conducted at the Harris Power Plant Laboratory (Certificate Number 398) by the NCDWQ. As a result of the inspection, three deficiencies and several comments were identified which are being addressed by the laboratory. These comments and deficiencies had no adverse impact on previous lab results nor prevent or limit continued lab use.
4.1.1 Effluent Monitoring Routine effluent monitoring was conducted and reported to the NCDWQ as required by the NPDES permit. Three reportable NPDES noncompliaices occurred during 2005. The following is a summary of each noncompliance reported to the NCDWQ.
Harris Nuclear Plant, October 2005 Discharge Monitoring Report /DMR)
For Outfall 002, Permit Number NC 0039586 On October 24, 2005, the operator in responsible charge (ORC) sampled Outfall 002 for Total Suspended Residue (TSR) as required under the NPDES permit.
The sample analysis results were 69.5 mg/I, exceeding the daily maximum permit limit of 45 mg/l for TSR. This exceedance did not cause an exceedance off the monthly average for TSR.
The week of October 24, 2005, excessive foaming was noted at the Sewage Treatment Plant. Settleability samples of the influent, aeration tank and the effluent exhibited a suspended cloudy layer. Possible causes of the cloudy suspended material were cleaners and wax, kitchen grease and polymers. The colder ambient temperatures may have contributed to the upset. Interviews with plant personnel did not reveal any changes in chemical usage for the week. The investigation revealed an excessive amount of polymer in the sample.
3
-W The BOD and Fecal Coliform samples taken that day were less than 2 mg/I, which is consistent with normal BOD and Fecal Coliform results for Outfall 002. The next TSR sample takeh from the Outfall on November 1, 2005, was 24.4 mg/L.
Harris Energy & Environmental Center, October 2005 Discharge Monitoring Report (DMR) For Outfall 007, Permit Number NC 0039586 On October 26, 2005, the ORC sampled Outfall 007 for Biological Oxygen Demand (BOD) as required under the NPDES permit. The sample analysis results were 35 mg/I, exceeding the daily maximum permit limit of 22.5 mg/I for BOD and also causing an exceedance of the monthly average for BOD.
On the day of sampling no system abnormalities were noted in the log book by the ORC and the system was functioning normally. The ammonia sample taken on that day was less than 0.02 mg/I. The other BOD sample taken that monfi on October 12th had a result of less than 2 mg/I, which is consistent with normal BOD results for Outfall 007. The next sample taken from the Outfall was on November 9, 2005, with a subsequent result of less than 2 mg/I.
The ORC could find no operational reason for the high BOD result. The high BOD result was inconsistent with the samples taken 2 weeks prior and 2 weeks after the October 26th result, and inconsistent with historical results from the system. The system has a residence time of approximately 20 to 25 days, and gave no indication of a potential BOD issue with the October 12th sample, nor did it give any indication of a past issue with BOD on the November 9th sample result.
Therefore, the scenario of an upset condition in existence at the plant during those two weeks is unlikely; given no prior or post sample indication of high BOD, which should have been detected given the amount of residence time in the system. The only conclusion available was a sample bottle contamination either during sample collection or during the seeding of the sample before analysis.
Harris Nuclear Plant, December 2005 Discharge Monitoring Report (DMR)
For Outfall 002, Permit Number NC 0039586 On December 13, 2005, the operator sampled Outfall 002 for Total Suspended Residue (TSR) as required under the NPDES permit. The sample analysis result was 47.0 mg/I, exceeding the daily maximum permit limit of 45 mg/l for TSR.
The monthly average was 32.6 mg/I which caused an exceedance of the monthly average (30.0 mg/I). The daily TSRs were elevated. Inadequate polymer feed was determined to be the apparent cause of the elevated TSR.
All other parameters for Outfall 002 were in specification.
4
NPDES Inspection On April 29, 2005, a compliance evaluation inspection was conducted at the Harris Nuclear Plant by the NCDWQ. No deficiencies were identified as a result of the inspection. The inspector documented several comments which required no response.
4.2 Terrestrial Monitoring [EPP Section 4.2.2]
Terrestrial monitoring is not required.
4.3 Noise Monitoring [EPP Section 4.2.3]
Noise monitoring is not required.
5.0 EPP AUDIT [EPP Section 5.1]
An audit conducted by an independent corporate entity was performed to verify the completeness and accuracy of the conditions and activities described in this annual environmental operating report. The results of the audit are on file and available for inspection.
6.0 PLANT REPORTING REQUIREMENTS [EPP Section 5.4]
6.1 EPP Noncompliances There were no EPP noncompliances identified during the reporting period. Three reportable NPDES noncompliances (Section 4.1.1) occurred during 2005.
6.2 Changes in Station Design In February 2004, HNP received authorization from the NCDWQ to construct improvements to its wastewater treatment facility. HNP constructed one 15,000 gpd treatment facility to replace the existing two treatment facilities. The existing treatment facilities tanks were refurbished for storage use. In addition, the existing lab/office building was demolished and replaced with a new one aid a new sodium hypochlorite chemical feed and bulk storage system was constructed.
HNP requested that the NPDES Permit (NC0039586) be modified by reducing the monthly flow average from 0.05 to 0.025 million gallons per day. This project was completed in 2005.
During 2004, HNP began upgrades to its potable water and demineralization make-up water treatment systems. The new system consists of a dual-train, dual-barrier membrane treatment process. In support of the upgrades, the NCDWQ issued a minor modification to the NPDES Permit (NC0039586) to include membrane backwash water as a low-volume waste and allow discharge of said 5
water through internal Outfall 004. This project was completed in January 2005.
6.3 Non-routine Reports There were no non-routine reports submitted in accordance with EPP Section 5.4.2. There was three NPDES reportable events (Sec. 4.1.1) identified during the reporting period.
6.4 Other Reporting Requirements There were no other EPP reportable events during 2005.
6