Letter Sequence Request |
---|
|
|
MONTHYEARML0626405502006-09-20020 September 2006 G20060793 - John D. Runkle E-mail Re 2.206 - Recurring Fire Protection Issues at Shearon Harris Nuclear Plant Project stage: Request ML0628300892006-09-21021 September 2006 G20060793 - John Runkle E-mail Re 2.206 Petition - Shearon Harris Nuclear Power Plant (Corrected) Project stage: Other ML0629801072006-09-21021 September 2006 G20060793 - 2.206 Supplement 1 Fire Protection Issues at the Shearon Harris Nuclear Power Plant Project stage: Request ML0632001682006-10-30030 October 2006 G20060793 - Progress Energy Paper Anti-Nuclear Groups Files Petition to Shut Down Harris Plant Project stage: Other ML0632104882006-11-13013 November 2006 G20060932 - Public Meeting Transcript 2.206 Petition Regarding Fire Protection Violations at the Shearon Harris Nuclear Power Plant, Unit 1 Project stage: Meeting ML0634500982006-11-29029 November 2006 G20060793 - John D. Runkle Ltr. 2.206 Petition - Shearon Harris Fire Safety Project stage: Request ML0632104132006-12-0404 December 2006 G20060793 - John D. Runkle, Esq., 2.206 Petition Acknowledgment Letter Fire Protection Violations at the Shearon Harris Nuclear Power Plant, Unit 1 Project stage: Other ML0632104492006-12-0404 December 2006 FRN: General Notice. G20060793 - Shearon Harris Nuclear Power Plant, Unit 1 2.206 Petition - Violation of Fire Protection Project stage: Other ML0633803232006-12-19019 December 2006 Summary of Public Meeting Regarding the Petition for Enforcement Action Pursuant to 10 CFR 2.206 for Shearon Harris Recurring Fire Protection Issues (G20060793) Project stage: Request ML0705104972007-02-0808 February 2007 G20060793 - John D. Runkle Ltr. Re 2.206 Petition - Shearon Harris Fire Safety Project stage: Request ML0708000292007-03-0202 March 2007 G20060793 - C. S. Hinnant Ltr Shearon Harris 2.206 Petition & Proposed Director'S Decision Project stage: Other ML0708000182007-03-0202 March 2007 G20060793 - John D. Runkle Response Letter Shearon Harris 2.206 Petition & Proposed Director'S Decision Project stage: Other ML0707805372007-04-0202 April 2007 G20060793 - Shearon Harris 2.206 Petition Proposed Director'S Decision Project stage: Other ML0712300462007-05-0101 May 2007 G20060793 - John D. Runkle Correspondence Petitioners' Response to Proposed Director'S Decision Under 10 C.F.R. 2.206 Project stage: Request HNP-07-061, G20060793 - C. S. Hinnant Ltr Shearon Harris, Unit 1, Response to Request for Comment on Proposed Director'S Decision Under 10 CFR 2.2062007-05-0101 May 2007 G20060793 - C. S. Hinnant Ltr Shearon Harris, Unit 1, Response to Request for Comment on Proposed Director'S Decision Under 10 CFR 2.206 Project stage: Request ML0714305662007-05-18018 May 2007 Petition for Leave to Intervene and Request for a Hearing with Respect to Renewal of Facility Operating License NPF-63 by the North Carolina Waste Awareness and Reduction Network and Nirs Project stage: Request ML0715004462007-06-13013 June 2007 G20060793 - John D. Runkle Ltr Re.: 2.206 - Recurring Fire Protection Issues at Shearon Harris Nuclear Plant Project stage: Other ML0715003492007-06-13013 June 2007 2.206 - NRC Response to Comments on the Proposed Director'S Decision Project stage: Other ML0714901512007-06-13013 June 2007 2.206 - Federal Register Notice of Issuance of Director'S Decision Under 10 CFR 2.206 Project stage: Approval ML0715004032007-06-13013 June 2007 2.206 - Final Director'S Decision Under 10 C.F.R. 2.206, Denying Petitioners' Request to Not Accept the Licensee'S Application for License Renewal at Shearon Harris Plant, Unit 1 Project stage: Other 2006-09-21
[Table View] |
|
---|
Category:Meeting Summary
MONTHYEARML23157A3202023-06-26026 June 2023 Summary of April 26, 2023, Meeting with Duke Energy to Discuss a Shearon Harris Nuclear Power Plant, Unit 1 Planned License Amendment Request Related to Turbine Control System and Reactor Protection System Circuitry ML23151A1232023-05-31031 May 2023 Public Meeting Summary - 2022 Annual Assessment Meeting Regarding Shearon Harris Nuclear Plant ML22167A1852022-06-30030 June 2022 Summary of June 6, 2022, Meeting with Duke Energy to Discuss Shearon Harris Nuclear Power Plant, Unit 1 Closeout of Generic Safety Issue (GSI) 191 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 ML22130A0302022-05-0909 May 2022 Summary of Public Meeting on 2021 Annual Assessment Meeting Regarding Brunswick Steam Electric Plant, Docket Nos. 50-325 and 50-324; and Shearon Harris Nuclear Power Plant, Docket No. 50-400, Meeting Number 20220350 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 ML21172A2672021-08-13013 August 2021 Regulatory Audit Summary Related to the Review of LAR to Revise 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors, Categorization Process to Reflect an Alternative Seis ML21131A1472021-05-11011 May 2021 Public Meeting Summary 2020 Annual Assessment Meeting Regarding Brunswick Steam Electric Plant, Docket Nos. 50-325 and 50-324; and Shearon Harris Nuclear Power Plant, Docket No. 50-400, Meeting Number 20210385 ML20136A2222020-05-15015 May 2020 Har - Bru 2019 Aam 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 ML19329A0232019-11-27027 November 2019 Summary of October 29, 2019 Conference Call with Duke Energy Progress, LLC Regarding the Fall 2019 Steam Generator Tube Inspections ML19241A2902019-09-24024 September 2019 Summary of August 22, 2019, Meeting with Duke Energy Progress, LLC Proposed License Amendment Request to Adopt Risk-Informed Completion Times 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 ML19113A0652019-05-14014 May 2019 Summary of Meeting with Duke Energy to Discuss Proposed License Amendment Request for Shearon Harris, Unit 1, Technical Specification Changes Associated with Departure from Nucleate Boiling Ratio Safety Limit ML19120A1342019-05-0606 May 2019 3/15/19 Summary of Public Meeting with Nuclear Entergy Institute, Duke Energy, and Southern Nuclear Operating Company Post-Pilot Implementation of Tornado Missile Risk Evaluator Methodology at Vogtle, Units 1 and 2 and Shearon Harris, Unit ML19123A3522019-05-0202 May 2019 Public Meeting Summary - Shearon Harris Nuclear Plant, Docket No. 50-400 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 ML18361A6712019-01-0808 January 2019 Summary of Meeting with Duke Energy Progress, LLC to Discuss License Amendment Request for Shearon Harris Unit 1, Regarding 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, ML18352A3572019-01-0808 January 2019 Summary of Meeting with Duke Energy Progress, LLC to Discuss Proposed License Amendment Request for Shearon Harris Nuclear Power Plant, Unit 1, Regarding Emergency Plan Changes ML18355A8142019-01-0707 January 2019 Summary of December 20, 2018, Teleconference Meeting with Duke Energy Progress, LLC to Discuss a Proposed License Amendment Request for Shearon Harris Unit 1, Regarding a Risk-Informed Essential Services Chilled Water System TS ML18094A2632018-08-17017 August 2018 Summary of 01/18/2018, Public Meeting with Nuclear Energy Institute, Duke Energy, Southern Nuclear Operating Co., Entergy Operations, Inc. to Discuss Development of Tornado Missile Risk Evaluator Methodology ML18109A0912018-04-19019 April 2018 Summary of 2017 Annual Assessment Public Meeting Regarding Shearon Harris Nuclear Plant, Docket No. 50-400 ML18088A0732018-04-0303 April 2018 March 27, 2018, Summary of Presubmittal Meeting with Duke Energy Progress, LLC to Discuss a Proposed Relief Request for Shearon Harris Nuclear Power Plant, Unit 1 ML18064A1332018-03-19019 March 2018 Summary of February 27, 2018, Meeting with Duke Energy Progress, LLC to Discuss Proposed License Amendment Request for Shearon Harris Nuclear Power Plant, Unit 1, Regarding Emergency Plan Emergency Action Level Scheme Changes (L-2017-LRM-00 ML17340A1302017-12-22022 December 2017 Summary of November 29, 2017, Meeting with Duke Energy Progress, LLC to Discuss Proposed License Amendment Requests to Implement the Requirement of 10 CFR 50.69 at Brunswick, Shearon Harris, and H. B. Robinson ML17340A0612017-12-0808 December 2017 11/8/17 Summary of Teleconference with Entergy Operations, Inc., Tornado Missile Risk Evaluator with Applicability to Submittals from Duke Energy and Southern Nuclear Operating Co, Inc. ML17244A0742017-09-28028 September 2017 8/17/2017 Summary of Public Meeting with Nuclear Energy Institute and Licensees to Discuss the Tornado Missile Risk Evaluation Tool for Grand Gulf, Shearon Harris, and Vogtle, Units 1 and 2 ML17257A0992017-09-26026 September 2017 Summary of Public Meeting with Nuclear Energy Institute and Licensees to Discuss the Tornado Missile Risk Evaluation Tool for Grand Gulf, Shearon Harris, and Vogtle, Units 1 and 2 ML17223A1212017-08-17017 August 2017 Summary of August 3, 2017, Meeting with Duke Energy Progress, LLC on Proposed License Amendment Request to Implement Fuel Reload Design Methodology Reports for Shearon Harris and H. B. Robinson ML17145A3142017-05-25025 May 2017 EOC Meeting Summary ML16286A0152016-11-0101 November 2016 Summary Of September 29, 2016, Duke Energy Progress, LLC. To Discuss Proposed License Amendment Request Regarding Shearon Harris Nuclear Power Plant, Unit 1, BWR Storage Rack Inserts And The Spent Fuel Pool Criticality Analysis (CAC No. MF8327) ML16235A2382016-10-17017 October 2016 Summary of the July 12-13, 2016 Audit Supporting the U.S. Nuclear Regulatory Commission Review of DPC-NE-1008-P, Nuclear Design Methodology Using CASMO-5/SIMULATE-3 for Westinghouse Reactors ML16125A0992016-05-20020 May 2016 Summary of May 2, 2016, Meeting with Duke Energy Progress, Inc. to Discuss Fuel Reload Design Methodology Reports and Proposed Supplement to a License Amendment Request Regarding Shearon Harris and H.B. Robinson ML16134A1552016-05-12012 May 2016 Public Meeting Summary - 2015 Annual Assessment Public Meeting Regarding Shearon Harris Nuclear Plant ML16112A3772016-04-25025 April 2016 Summary of Meeting with Duke Energy Progress, Inc. to Discuss the Shearon Harris Nuclear Plant, Unit 1, TSTF-425 LAR Request for Additional Information Reponses ML16034A5242016-03-11011 March 2016 Summary of February 1, 2016, Pre-submittal Meeting with Duke Energy Regarding Consolidation of Emergency Operations Facilities ML16035A4802016-02-12012 February 2016 Jsc Meeting Summary Attachment ML15280A2532015-11-25025 November 2015 Summary of Mtg. with Duke Energy Progress Inc. to Discuss Fuel Reload Design Methodology Reports & Proposed License Amendment Request Shearon Harris Nuclear Power Plant Unit 1 and H.B. Robinson Steam Electric Plant Unit No. 2 (MF6701/MF6702 ML15202A4752015-09-24024 September 2015 Summary of Meeting with Duke Energy Progress, Inc. to Discuss Shearon Harris Nuclear Power Plant, Unit 1, Proposed License Amendment Request Regarding Technical Specifications for the Pressurizer and Main Steam Line Safety Valves (MF6233) ML14129A3352014-05-0909 May 2014 Summary of Category 1 Public Meeting - Annual Assessment of Shearon Harris Nuclear Plant ML13312A9882013-11-0808 November 2013 Summary of Public Meeting with Duke Energy Carolinas, LLC, to Provide Opportunities to Discuss the Planned Fukushima-Related Modifications ML13204A2672013-09-27027 September 2013 07/09/13 Summary of Meeting with Duke Energy Regarding a Nonconservative Technical Specification Loss of Offsite Power Voltage Setpoint License Amendment Request ML13218B3692013-09-27027 September 2013 7/30/2013 - Summary of Meeting with Duke Energy Regarding a Change to the Emergency Response Facility Activation Timeliness and Criteria ML13225A2932013-08-12012 August 2013 7/23-24/2013, Summary of Meeting 2013 U.S. Nuclear Regulatory Commission (NRC) Initial Exam Writers' Workshop ML13171A3292013-06-20020 June 2013 Public Meeting Summary, Category 3, NRC Special Inspection on Reactor Vessel Head Nozzle Repair of Shearon Harris Nuclear Plant ML13155A1052013-06-12012 June 2013 May 2, 2013, Summary of Meeting with Duke Energy Concerning the Relocation of the Emergency Operating Facilities ML13151A2262013-05-30030 May 2013 Meeting Summary - Category 1 Public Meeting Annual Assessment - Shearon Harris Nuclear Plant - Docket 50-400 ML12277A0252012-11-0202 November 2012 10/2/12 Summary of Meeting with Duke Energy Carolinas to Discuss Nonconservative Technical Specifications License Amendment Requests ML12242A4322012-08-28028 August 2012 Summary of Category 1 Public Meeting - Regulatory Conference and Predecisional Enforcement Conference ML12107A0012012-04-16016 April 2012 Meeting Summary - Category 1 Public Meeting - Annual Assessment of Shearon Harris Nuclear Plant 2023-06-26
[Table view] |
Text
December 19, 2006 LICENSEE: Carolina Power & Light FACILITY: Shearon Harris Nuclear Power Plant, Unit 1
SUBJECT:
SUMMARY
OF NOVEMBER 13, 2006, PUBLIC MEETING REGARDING THE PETITION FOR ENFORCEMENT ACTION PURSUANT TO 10 CFR 2.206 FOR SHEARON HARRIS NUCLEAR POWER PLANT RECURRING FIRE PROTECTION ISSUES On November 13, 2006, a public meeting was held at the Nuclear Regulatory Commission (NRC) Headquarters, One White Flint North, 11555 Rockville Pike, Rockville, Maryland. The purpose of the meeting was to provide representatives from North Carolina Waste Awareness and Reduction Network (NC WARN), Nuclear Information and Resource Services (NIRS), the Union of Concerned Scientists (UCS) and their appointed attorney an opportunity to present additional relevant information concerning their petition submitted under Title 10 of the Code of Federal Regulations (10 CFR) Part 2.206. This meeting also provided the NRC staff with an opportunity to ask clarifying questions concerning the submitted petition. A list of attendees is provided as an Enclosure.
BACKGROUND By letter dated September 20, 2006 (Agencywide Documents Access and Management System (ADAMS) accession number ML062640550), John D. Runkle, Attorney for the petitioners, submitted a 10 CFR 2.206 Petition requesting that the NRC issue an order requiring the immediate suspension of the operating license for the Shearon Harris Nuclear Power Plant (SHNPP) until alleged fire safety violations are brought into compliance. The petitioners claim that SHNPP has been in violation of NRC fire safety regulations for over 14 years. The concerns focus on the lack of protection against fires and the subsequent ability to safely shutdown the plant in the event of a fire. The supporting documentation includes a report by NC WARN, NIRS, and UCS, Delaying with Fire: The Shearon Harris Nuclear Plant and 14 Years of Fire Safety Violations. Further, the groups demand that the NRC refuse to consider an early relicensing request by SHNPP until the plant is in compliance with fire-safety regulations. A public meeting was attempted on October 23, 2006, but had to be cancelled due to the loss of recording capability in the Operations Center. Supplemental documentation was presented by the petitioners at this meeting and is publicly available (ADAMS Accession Number ML062980107).
SUMMARY
The petitioners presented information in support of their request to suspend the SHNPP Operating License or to impose maximum fines for each fire violation until the plant comes into compliance. They submitted supplemental documentation (ADAMS accession number ML063200168). Their concerns focused on the licensees longstanding fire safety violations, the licensees long term use of compensatory measures, and the NRCs use of enforcement discretion to prolong SHNPPs noncompliances. The petitioners also made repeated requests for open and public proceedings with NRC, Progress Energy, and external stakeholders in the vicinity of SHNPP.
A court reporter was present during the public meeting. A transcript of the proceedings is publicly available (ADAMS Accession Number ML063210488).
/RA/
Lisa Regner, Project Manager Plant Licensing Branch II-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-400
Enclosure:
List of Participants cc w/encl: See next page
ML063380323 NRC-001 OFFICE LPL2-2/PM LPL2-2/PM LPL2-2/LA LPL2-2/BC (A)
NAME LRegner CPatel RSola DPickett DATE 12/14/06 12/19/06 12/19/06 12/19/06 LIST OF ATTENDEES PUBLIC MEETING ON NOVEMBER 13, 2006 SHEARON HARRIS 2.206 FIRE PROTECTION PETITION NRC - HQ Giovanna Longo OGC Ho Nieh DPR Tanya Mensah DPR Stacey Rosenburg DPR Chandu Patel DORL Lisa Regner DORL Jason Paige DORL Alex Klein DRA Dan Frumkin DRA Sunil Weerakkody DRA Maria Schwartz OE David Decker OCA Petitioners John Runkle Attorney for Petitioners Jim Warren NC WARN Paul Gunter NIRS David Lochbaum UCS The following groups participated by teleconference:
NRC - RII Necota Staples D. Charles Payne Alfred Issa Mckenzie Thomas Paul Fillion Rodney Fanner Gordon Williams Michael Coursey Shane Sandal Joylynn Quinones NRC - Shearon Harris Philip OBrian Mike King Progress Energy Julie Hans David Corlett Members of the Public Adam Schaefer Town of Chapel Hill Sally Greene Town of Chapel Hill Alice Lloyd NC Council of Churches Dan Coleman Town of Carborro Alice Gordon Orange County Board of Commissioners Paul Times Orange County Board of Commissioners Tom Vanderbeck Chattam County Commissioner-Elect Enclosure
cc:
Mr. C. J. Gannon, Jr. Mr. Robert P. Gruber Shearon Harris Nuclear Power Plant Executive Director Carolina Power & Light Company Public Staff NCUC Post Office Box 165, Mail Code: Zone 1 4326 Mail Service Center New Hill, North Carolina 27562-0165 Raleigh, North Carolina 27699-4326 David T. Conley Chairman of the North Carolina Associate General Counsel II - Utilities Commission Legal Department Post Office Box 29510 Progress Energy Service Company, LLC Raleigh, North Carolina 27626-0510 Post Office Box 1551 Raleigh, North Carolina 27602-1551 Mr. Herb Council, Chair Board of County Commissioners Resident Inspector/ Harris NPS of Wake County c/o U. S. Nuclear Regulatory Commission P. O. Box 550 5421 Shearon Harris Road Raleigh, North Carolina 27602 New Hill, North Carolina 27562-9998 Mr. Tommy Emerson, Chair Ms. Margaret A. Force Board of County Commissioners Assistant Attorney General of Chatham County State of North Carolina P. O. Box 87 Post Office Box 629 Pittsboro, North Carolina 27312 Raleigh, North Carolina 27602 Mr. Christos Kamilaris, Manager Public Service Commission Support Services State of South Carolina Shearon Harris Nuclear Power Plant Post Office Drawer 11649 Carolina Power & Light Company Columbia, South Carolina 29211 P. O. Box 165, Mail Zone 1 New Hill, North Carolina 27562-0165 Ms. Beverly Hall, Section Chief Division of Radiation Protection Mr. David H. Corlett, Supervisor N.C. Department of Environment Licensing/Regulatory Programs and Natural Resources Shearon Harris Nuclear Power Plant 3825 Barrett Drive Carolina Power & Light Company Raleigh, North Carolina 27609-7721 P. O. Box 165, Mail Zone 1 New Hill, NC 27562-0165 Mr. Chris L. Burton Manager Mr. John H. ONeill, Jr.
Performance Evaluation and Shaw, Pittman, Potts & Trowbridge Regulatory Affairs PEB 7 2300 N Street, NW.
Progress Energy Washington, DC 20037-1128 Post Office Box 1551 Raleigh, North Carolina 27602-1551 Mr. Eric McCartney Plant General Manager Shearon Harris Nuclear Power Plant Carolina Power & Light Company P. O. Box 165, Mail Zone 3 New Hill, North Carolina 27562-0165 Mr. Robert J. Duncan II Director of Site Operations Shearon Harris Nuclear Power Plant Carolina Power & Light Company Post Office Box 165, Mail Zone 1 New Hill, North Carolina 27562-0165
cc:
Mr. John D. Runkle, Attorney P.O. Box 3793 Chapel Hill, NC 27515 Mr. James Warren N.C. Waste Awareness & Reduction Network P.O. Box 61051 Durham, NC 27715-1051 Mr. Paul Gunter Nuclear Info & Resource Services 6930 Carroll Ave., Suite 340 Takoma Park, MD 20912 Mr. David Lochbaum Union of Concerned Scientists 1707 H. St. N.W., Suite 600 Washington, DC 20006-3962 NC Fair Share 3824 Barrett Dr., Suite 312 Raleigh, NC 27609 Students United for a Responsible Global Environment P.O. Box 1188 Chapel Hill, NC 27514 Ms. Sabrina M. Oliver Town of Chapel Hill 405 Martin Luther King, Jr. Blvd.
Chapel Hill, NC 27514-5705 Mr. Mark Chilton, Mayor Town of Carrboro 301 W. Main St.
Carrboro, NC 27510 Ms. Donna S. Baker Orange County Board of Commissioners P.O. Box 8181 200 South Cameron Street Hillsborough, NC 27278