|
---|
Category:Letter
MONTHYEARML23304A1422024-02-0101 February 2024 Issuance of Environmental Scoping Summary Report Associated with the U.S. Nuclear Regulatory Commission Staffs Review of the Oconee Nuclear Station, Units 1, 2, & 3, Subsequent License Renewal Application ML24005A2492024-01-24024 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting) IR 05000269/20243012024-01-11011 January 2024 Notification of Licensed Operator Initial Examination 05000269/2024301, 05000270/2024301, and 05000287/2024301 ML23331A7982023-12-14014 December 2023 Review of the Fall 2022 Steam Generator Tube Inspection Report (01R32) ML23262A9672023-12-13013 December 2023 Alternative to Use RR-22-0174, Risk-Informed Categorization and Treatment for Repair/Replacement Activities in Class 2 and 3 Systems Section XI, Division 1 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 05000269/20230032023-11-14014 November 2023 Integrated Inspection Report 05000269/2023003, 05000270/2023003, and 05000287/2023003; and IR 07200040/2023001; and Exercise of Enforcement Discretion ML23219A1402023-10-10010 October 2023 Audit Report Proposed Alternative to Use ASME Code Case N-752, Risk Informed Categorization and Treatment for Repair/Replacement Activities in Class 2 and 3 Systems XI, Division 1 ML23269A1102023-10-0606 October 2023 Letter to Steven Snider-Revised Schedule for the Environmental Review of the Oconee Nuclear Station, Unit 1, 2, and 3, Subsequent License Renewal Application 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 05000269/20230112023-08-25025 August 2023 Comprehensive Engineering Team Inspection Report 05000269/2023011 and 05000270/2023011 and 05000287/2023011 IR 05000269/20230052023-08-25025 August 2023 Updated Inspection Plan for Oconee Nuclear Station Units 1, 2 and 3 (Report 05000269/2023005, 05000270/2023005, and 05000287/2023005) IR 05000269/20230022023-07-28028 July 2023 Integrated Inspection Report 05000269/2023002, 05000270/2023002 and 05000287/2023002 ML23208A0972023-07-27027 July 2023 Subsequent License Renewal List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected IR 05000269/20230102023-07-19019 July 2023 Biennial Problem Identification and Resolution Inspection Report 05000269/2023010 and 05000270/2023010 and 05000287/2023010 and Notice of Violation ML23178A0682023-07-0303 July 2023 Audit Plan Proposed Alternative to Use ASME Code Case N-752, Risk-Informed Categorization and Treatment for Repair/Replacement Activities in Class 2 & 3 Systems Section XI, Division 1 ML23132A2392023-06-0101 June 2023 Summary of the April 2023 Remote Environmental Audit Related to the Review of the Subsequent License Renewal Application ML23144A0192023-05-25025 May 2023 Review of the Spring 2022 Steam Generator Tube Inspection Report (O3R31) IR 05000269/20230012023-05-12012 May 2023 Integrated Inspection Report 05000269/2023001 and 05000270/2023001 and 05000287/2023001 ML23121A0552023-05-0303 May 2023 Acknowledgement of Withdrawal Request to Revise TS 5.5.2 Containment Leakage Rate Testing Program 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 ML23117A0432023-04-20020 April 2023 Framatome, Inc., Part 21 Notification of Existence of a Defect ML23075A0732023-04-0505 April 2023 License Renewal Regulatory Audit Regarding the Environmental Review of the Subsequent License Renewal Application Supplement (EPID Number L-2021-SLE-0002) ML23045A1332023-03-15015 March 2023 Request for Scoping Comments Concerning the Supplemental Environmental Review of Oconee Nuclear Station, Units 1, 2, and 3, Subsequent License Renewal Application - Achp Letter ML23045A1402023-03-15015 March 2023 Request for Scoping Comments Concerning the Supplemental Environmental Review of Oconee Nuclear Station, Units 1, 2, and 3, Subsequent License Renewal Application - Shpo Letter ML23045A1432023-03-15015 March 2023 Request for Scoping Comments Concerning the Supplemental Environmental Review of Oconee Nuclear Station, Units 1, 2, and 3, Subsequent License Renewal Application - State Tribe Letter ML22332A4932023-03-10010 March 2023 William States Lee III 1 and 2 - Issuance of Amendments Regarding the Relocation of the Emergency Operations Facility ML23069A1102023-03-10010 March 2023 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection ML23061A1772023-03-0303 March 2023 Notification of Oconee Nuclear Station Comprehensive Engineering Team Inspection - NRC Inspection Report 05000269/2023011, 05000270/2023011 and 05000287/2023011 IR 05000269/20220062023-03-0101 March 2023 Annual Assessment Letter for Oconee Nuclear Nuclear Station, Units 1, 2 and 3 (NRC Inspection Report 05000269/2022006, 05000270/2022006, and 05000287/2022006) ML23039A1632023-02-0808 February 2023 Requalification Program Inspection ML23037A0772023-02-0606 February 2023 402 Cyber Notification and RFI Letter Final IR 05000269/20220042023-02-0202 February 2023 Integrated Inspection Report 05000269 2022004 and 05000270/2022004 and 05000287/2022004 ML22363A3942023-01-12012 January 2023 Subsequent License Renewal Environmental Report Supplement - Proposed Review Schedule 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 ML22321A0492022-12-0808 December 2022 Issuance of Amendment Nos. 426, 428 and 427, Additional Mode Change Limitations Applicable to the Adoption of TSTF- 359, Revision 9, Increase Flexibility in Mode Restraints ML22329A1042022-11-29029 November 2022 Review of the Fall 2021 Steam Generator Tube Inspection Report ML22321A1582022-11-22022 November 2022 Summary of Conference Call Regarding the Fall 2022 Steam Generator Tube Inspections 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 05000269/20220032022-11-0707 November 2022 Integrated Inspection Station 05000269/2022003 and 05000270/2022003 and 05000287/2022003 ML22301A0112022-11-0303 November 2022 Request for Withholding Information from Public Disclosure Regarding the SLR Application - September 2, 2022 ML22298A0752022-10-27027 October 2022 Request for Withholding Information from Public Disclosure Regarding the Subsequent License Renewal Application Duke Energy Letter Dated July 25, 2022 ML22264A0322022-10-20020 October 2022 _Request for Withholding Information from Public Disclosure Regarding the Subsequent License Renewal Application - Duke Energy Letter Dated July 8, 2022 IR 05000269/20220112022-09-26026 September 2022 NRC Inspection Report 05000269/2022011 and 05000270/2022011 and 05000287/2022011 ML22258A0302022-09-15015 September 2022 Evacuation Time Estimate Reports ML22222A0072022-09-14014 September 2022 Request for Withholding Information from Public Disclosure Regarding the Subsequent License Renewal Application ML22231B1362022-09-0101 September 2022 Review of the Draft Environmental Assessment and Findings of No Significant Impact for Catawba Nuclear Station, H.B. Robinson Steam Electric Plant, and Oconee Nuclear Station Independent Spent Fuel Storage Installation Decommissioning Fundi ML22234A0062022-08-30030 August 2022 SLRA - Closed Public Meeting Summary - August 18, 2022 2024-02-01
[Table view] |
See also: RIS 2005-07
Text
June 1, 2007
Mr. Bruce H. Hamilton
Vice President, Oconee Site
Duke Power Company LLC
7800 Rochester Highway
Seneca, SC 29672
SUBJECT: OCONEE NUCLEAR STATION, UNITS 1, 2, AND 3, PERIOD OF
ENFORCEMENT DISCRETION DURING IMPLEMENTATION OF NATIONAL
FIRE PROTECTION ASSOCIATION STANDARD 805
Dear Mr. Hamilton:
In a letter dated April 30, 2007, (Agencywide Documents Access and Management System
(ADAMS) Accession No. ML071280287), you requested an extension of the period of
enforcement discretion for existing identified incidents of noncompliance from 2 years to 3 years
for Oconee Nuclear Station Units 1, 2, and 3 (Oconee).
In a letter dated June 8, 2005, (ADAMS No. ML051080005), the U.S. Nuclear Regulatory
Commission (NRC) acknowledged your intention to adopt National Fire Protection Association
(NFPA) Standard 805, NFPA 805, Performance-Based Standard for Fire Protection for
Light-Water Reactor Electric Generating Plants, 2001 edition, pursuant to Part 50, Section
50.48(c) of Title 10 of the Code of Federal Regulations (10 CFR 50.48(c)), and granted Oconee
enforcement discretion during the expected 24-month transition period.
On April 18, 2006, the NRC published in the Federal Register (71 FR 19905) a revision to its
enforcement policy extending the NFPA 805 transition discretion period from 24 to 36 months.
Therefore, your request for an extension of the period of enforcement discretion from 2 years to
3 years for Oconee is granted. The NRC considers the discretion period for Oconee, which
began on June 1, 2005, to expire on May 31, 2008.
As you are aware, in order to receive enforcement discretion, you must: (a) evaluate the risk
significance of all noncompliances to assure that they do not constitute Red (or a Severity
Level I) findings under the Reactor Oversight Program, (b) enter them into your corrective action
program, and (c) implement and maintain appropriate compensatory measures until you
complete your corrective actions, or until the NRC staff approves your license amendment
request and issues its safety evaluation. You should refer to NRC Regulatory Issue Summary
2005-07, Compensatory Measures to Satisfy the Fire Protection Program Requirements, for
additional NRC staff guidance on appropriate compensatory measures.
B.Hamilton -2-
If you have any questions regarding this matter, please contact Leonard N. Olshan, Project
Manager, at 301-415-1419 or LNO@nrc.gov.
Sincerely,
/RA/
TMcGinty for
Catherine Haney, Director
Division of Operating Reactor Licensing
Office of Nuclear Reactor Regulation
Docket Nos. 50-269, 50-270, and 50-287
cc: See next page
B.Hamilton -2-
June 1, 2007
If you have any questions regarding this matter, please contact Leonard N. Olshan, Project
Manager, at 301-415-1419 or LNO@nrc.gov.
Sincerely,
/RA/
TMcGinty for
Catherine Haney, Director
Division of Operating Reactor Licensing
Office of Nuclear Reactor Regulation
Docket Nos. 50-269, 50-270, and 50-287
cc: See next page
DISTRIBUTION:
PUBLIC RidsRgn2MailCenter
ADRA Reading File RidsAcrsAcnwMailCenter
RidsNrrDorl (CHaney) RidsOgcRp
RidsOeMailCenter (DSolorio) P. Lain
RidsNrrLAMOBrien (hard copy) C. Holden
RidsNrrDorlLpl2-1 (EMarinos) P. Koltay
RidsNrrPMLOlshan (hard copy) T. Dinh
RidsNrrDraAfpb (SWeerakkody) C.Payne, R-II
PFillion, R-II
LPL2-1R/F
ADAMS Accession No.: ML071310402 NRR-106
OFFICE NRR/LPL2-1/PM NRR/LPL2-1/LA BC:AFPB OE
OE
NAME LOlshan MOBrien SWeerakkody DSolorio
DSolori
o
DATE 5/25/07 5/24/07 5/25/07 / /07
5/29/07
OFFICE BC: R-II/DRS/EB2 NRR/LPL2-1/BC D: NRR/DORL
NAME CPayne EMarinos TMcGinty for CHaney
DATE 5/30/07 6/1/07 6/1/07
OFFICIAL RECORD COPY
Oconee Nuclear Station, Units 1, 2, and 3
cc:
Mr. Bruce H. Hamilton Dept. of Health and Env. Control
Vice President, Oconee Site 2600 Bull St.
Duke Power Company LLC Columbia, SC 29201-1708
7800 Rochester Highway
Seneca, SC 29672 Mr. Michael A. Schoppman
Framatome ANP
Ms. Lisa F. Vaughn 1911 North Ft. Myer Dr.
Associate General Counsel and Managing Suite 705
Attorney Rosslyn, VA 22209
Duke Energy Carolinas, LLC
526 South Church Street - EC07H Mr. B. G. Davenport
Charlotte, North Carolina 28202 Regulatory Compliance Manager
Oconee Nuclear Site
Manager, LIS Duke Energy Corporation
NUS Corporation ON03RC
2650 McCormick Dr., 3rd Floor 7800 Rochester Highway
Clearwater, FL 34619-1035 Seneca, SC 29672
Senior Resident Inspector
U.S. Nuclear Regulatory Commission
7812B Rochester Highway Mr. Leonard G. Green
Seneca, SC 29672 Assistant Attorney General
NC Department of Justice
Mr. Henry Porter, Director P.O. Box 629
Division of Radioactive Waste Management Raleigh, NC 27602
Bureau of Land and Waste Management
B.Hamilton -4-
Mr. R. L. Gill, Jr.
Manager - Nuclear Regulatory
Issues and Industry Affairs
Duke Power Company LLC
526 S. Church St.
Mail Stop EC05P
Charlotte, NC 28202
Division of Radiation Protection
NC Dept of Environment, Health, & Natural
Resources
3825 Barrett Dr.
Raleigh, NC 27609-7721
Mr. Peter R. Harden, IV
VP-Customer Relations and Sales
Westinghouse Electric Company
6000 Fairview Road
12th Floor
Charlotte, NC 28210
Mr. Henry Barron
Group Vice President, Nuclear Generation
and Chief Nuclear Officer
P.O. Box 1006-EC07H
Charlotte, NC 28201-1006
Mr. Charles Brinkman
Director, Washington Operations
Westinghouse Electric Company
12300 Twinbrook Parkway, Suite 330
Rockville, MD 20852
Ms. Kathryn B. Nolan
Senior Counsel
Duke Energy Carolinas, LLC
526 South Church Street - EC07H
Charlotte, NC 28202