Letter Sequence Other |
---|
|
|
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: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
April 2, 2007 Mr. C. S. Hinnant Senior Vice President and Chief Nuclear Officer Progress Energy, Inc.
410 South Wilmington St.
Raleigh, NC 27601
Dear Mr. Hinnant:
By letter dated September 20, 2006, Mr. John D. Runkle submitted a petition pursuant to 10 CFR 2.206 of the Commissions regulations on behalf of the North Carolina Waste Awareness and Reduction Network and other petitioners. The petition has been reviewed by the NRC staff and the proposed directors decision on the petition is enclosed. I request that you provide comments to me on any portions of the proposed decision that you believe to be erroneous or any issues in the petition that you believe have not been fully addressed. The staff is making a similar request of the petitioner. The staff will then review any comments provided by you and the petitioner and consider them in the final version of the directors decision with no further opportunity to comment.
Please provide your comments within 30 days of the date of this letter. Comments should be submitted by letter or email to the petition manager, Lisa Regner (Mailstop O-8G9a or email LMR2@NRC.gov).
Sincerely,
/RA/
Catherine Haney , Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-400
Enclosure:
Proposed Directors Decision cc: See next page
Letter ML070800029 OFFICE NRR/LPLII-2/PM NRR/LPLII-2/LA Tech Editor NRR/LPLII-2/BC NAME LRegner CSola HChang SBailey (A)
DATE 3/22/07 3/22/07 3/23/07 3/23/07 OFFICE OE OGC NRR/DRA/D NRR/DORL/D NRR/D NLO with comments NAME CCarpenter BJones CHolden CHaney JDyer DATE 3/27/07 3/23/07 3/22/07 3/28/07 4/02/07 Shearon Harris Nuclear Power Plant Carolina Power & Light Company Unit 1 cc:
Mr. Robert J. Duncan II, Vice President Mr. Chris L. Burton Shearon Harris Nuclear Power Plant Director of Site Operations Carolina Power & Light Company Shearon Harris Nuclear Power Plant Post Office Box 165, Mail Code: Zone 1 Carolina Power & Light Company New Hill, North Carolina 27562-0165 Post Office Box 165, Mail Zone 1 New Hill, North Carolina 27562-0165 David T. Conley Associate General Counsel II - Mr. Robert P. Gruber Legal Department Executive Director Progress Energy Service Company, LLC Public Staff NCUC Post Office Box 1551 4326 Mail Service Center Raleigh, North Carolina 27602-1551 Raleigh, North Carolina 27699-4326 Resident Inspector/ Harris NPS Chairman of the North Carolina c/o U. S. Nuclear Regulatory Commission Utilities Commission 5421 Shearon Harris Road Post Office Box 29510 New Hill, North Carolina 27562-9998 Raleigh, North Carolina 27626-0510 Ms. Margaret A. Force Mr. Tony Gurley, Chair Assistant Attorney General Board of County Commissioners State of North Carolina of Wake County Post Office Box 629 P. O. Box 550 Raleigh, North Carolina 27602 Raleigh, North Carolina 27602 Public Service Commission Mr. Tommy Emerson, Chair State of South Carolina Board of County Commissioners Post Office Drawer 11649 of Chatham County Columbia, South Carolina 29211 P. O. Box 87 Pittsboro, North Carolina 27312 Ms. Beverly Hall, Section Chief Division of Radiation Protection Mr. Thomas J. Natale, Manager N.C. Department of Environment Support Services 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, North Carolina 27562-0165 Mr. J. Paul Fulford Manager Mr. David H. Corlett, Supervisor Performance Evaluation and Licensing/Regulatory Programs Regulatory Affairs PEB 5 Shearon Harris Nuclear Power Plant Carolina Power & Light Company Carolina Power & Light Company Post Office Box 1551 P. O. Box 165, Mail Zone 1 Raleigh, North Carolina 27602-1551 New Hill, NC 27562-0165 Mr. Eric McCartney Mr. John H. ONeill, Jr.
Plant General Manager Shaw, Pittman, Potts & Trowbridge Shearon Harris Nuclear Power Plant 2300 N Street, NW.
Carolina Power & Light Company Washington, DC 20037-1128 P. O. Box 165, Mail Zone 3 New Hill, North Carolina 27562-0165
cc: The Honorable Ellie Kinnaird Mr. James Warren North Carolina Senate N.C. Waste Awareness & Reduction Network State Legislative Building P.O. Box 61051 Raleigh, NC 27601-2808 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 Mr. Kevin C. Foy, Mayor Town of Chapel Hill 405 Martin Luther King, Jr. Blvd.
Chapel Hill, NC 27514-5705 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 Mr. Moses Carey, Jr.
Chair, Orange County Board of County Commissioners P.O. Box 8181 200 South Cameron Street Hillsborough, NC 27278 Ms. Donna S. Baker Orange County Board of Commissioners P.O. Box 8181 200 South Cameron Street Hillsborough, NC 27278