|
---|
Category:Letter
MONTHYEARIR 05000369/20230042024-01-31031 January 2024 Integrated Inspection Report 05000369/2023004 and 05000370/2023004 ML24019A1392024-01-25025 January 2024 TSTF 505 and 50.69 Audit Summary ML24019A2002024-01-24024 January 2024 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection IR 05000369/20234022023-12-14014 December 2023 Material Control and Accounting Program Inspection Report 05000369/2023402 and 05000370/2023402 ML23317A2272023-11-17017 November 2023 William B. McGuire Nuclear Station, Units 1 and 2 - Transmittal of Dam Inspection Report - Non-Proprietary 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 05000369/20230032023-10-24024 October 2023 Integrated Inspection Report 05000369/2023003 and 05000370/2023003; and Inspection Report 07200038/2023001 IR 05000369/20240102023-10-13013 October 2023 Notification of McGuire Nuclear Station Comprehensive Engineering Team Inspection U.S. Nuclear Regulatory Commission Inspection Report 05000369, 370/2024010 IR 05000369/20230102023-10-13013 October 2023 Age Related Degradation Inspection Report 05000369/2023010 and 05000370/2023010 ML23256A0882023-09-25025 September 2023 Issuance of Alternative to Steam Generator Welds IR 05000369/20233012023-09-20020 September 2023 William B. McGuire Nuclear Station - NRC Examination Report 05000369/2023301 and 05000370/2023301 ML23230A0652023-08-31031 August 2023 William B. McGuire Nuclear Station, Units 1 and 2 - Relief Request Use of Later Edition of ASME Code ML23195A0782023-08-29029 August 2023 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000369/20230052023-08-25025 August 2023 Updated Inspection Plan for McGuire Nuclear Station Units 1 and 2 (Report 05000369/2023005 and 05000370/2023005) IR 05000369/20230022023-07-28028 July 2023 Integrated Inspection Report 05000369/2023002 and 05000370/2023002 IR 05000369/20234202023-07-24024 July 2023 Security Baseline Inspection Report 050003692023420 and 050003702023420 ML23206A0092023-07-24024 July 2023 William B. McGuire Nuclear Station Operator Licensing Written Examination Approval 05000369/2023301 and 05000370/2023301 ML23207A0762023-07-14014 July 2023 EN 56557 - Update to Part 21 Report Re Potential Defect with Trane External Auto/Stop Emergency Stop Relay Card Pn: XI2650728-06 ML23159A2712023-06-20020 June 2023 William B. McGuire Nuclear Station, Unit 1 - Relief Request Impractical Reactor System Welds ML23237A2672023-06-13013 June 2023 June 13, 2002 - Meeting Announcement - McGuire and Catawba Nuclear Stations 50-369, 50-370 and 50-413, 50-414 ML23159A0052023-06-0505 June 2023 56557-EN 56557 - Paragon - Redlined ML23115A2122023-05-0101 May 2023 Review of the Spring 2022 Steam Generator Tube Inspection Report 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 IR 05000369/20230012023-05-0101 May 2023 Integrated Inspection Report 05000369/2023001 and 05000370/2023001 ML23094A1832023-04-18018 April 2023 Audit Plan TSTF-505, Rev. 2, RITSTF Initiative 4B & 10 CFR 50.69, Risk-Informed Categorization & Treatment of Structures, Systems & Components for Nuclear Power Reactors (EPIDs L-2023-LLA-0021 & L-2023-LLA-0022) ML22332A4932023-03-10010 March 2023 William States Lee III 1 and 2 - Issuance of Amendments Regarding the Relocation of the Emergency Operations Facility IR 05000369/20220062023-03-0101 March 2023 Annual Assessment Letter for McGuire Nuclear Station Units 1 and 2 (NRC Inspection Report 05000369/2022006 and 05000370 2022006) IR 05000369/20220042023-01-30030 January 2023 Mcguire Nuclear Station - Integrated Inspection Report 05000369/2022004 and 05000370/2022004 IR 05000369/20224202023-01-11011 January 2023 Security Baseline Inspection Report 05000369/2022420 and 05000370/2022420 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 ML22347A1512022-12-13013 December 2022 William B. Mcguire Nuclear Station Notification of Licensed Operator Initial Examination 05000369/2023301 and 05000370/2023301 ML22340A6662022-12-0808 December 2022 Summary of November 30, 2022, Public Meeting with Duke Energy Carolinas, LLC for McGuire Nuclear Station, Units 1 & 2 Proposed LAR to Adopt TSTF-505, Rev. 2 and 10 CFR 50.69 Risk-Informed Categorization and Treatment of Structures, Systems ML22290A1012022-11-29029 November 2022 Issuance of Amendment Nos. 326 and 305, Regarding Changes to Technical Specification 3.4.3, Reactor Coolant System Pressure Temperature Limits 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 05000369/20220032022-10-27027 October 2022 Integrated Inspection Report 05000369/2022003 and 05000370/2022003 IR 05000369/20220112022-09-29029 September 2022 Biennial Problem Identification and Resolution Inspection Report 05000369/2022011 and 05000370/2022011 ML22266A0782022-09-26026 September 2022 William B. Mcguire Nuclear Station, Unit 2 Pressurizer Power Operated Relief Valve Relief Request ML22258A0302022-09-15015 September 2022 Evacuation Time Estimate Reports ML22242A0022022-09-12012 September 2022 Issuance of Amendments to Adopt TSTF 569, Revision 2, Revise Response Time Testing Definition IR 07200038/20220012022-09-12012 September 2022 Operation of an Independent Spent Fuel Storage Installation Report 07200038/2022001 ML22230B6132022-09-0101 September 2022 Review of the Draft Environmental Assessment and Finding of No Significant Impact for Brunswick Steam Electric Plant and McGuire Nuclear Station Independent Spent Fuel Storage Installations Decommissioning Funding Plans IR 05000369/20220052022-08-29029 August 2022 Updated Inspection Plan for McGuire Nuclear Station Units 1 and 2 NRC Inspection Report 05000369/2022005 and 05000370/2022005 IR 05000369/20220022022-07-26026 July 2022 Integrated Inspection Report 05000369/2022002 and 05000370/2022002 ML22215A2502022-07-25025 July 2022 EN 55960 - Update - Curtiss Wright ML22164A0362022-07-19019 July 2022 Mcguire Nuclear Station, Units 1 and 2; Issuance of Amendments to Revise the Conditional Exemption of the End-Of-Cycle Moderator Temperature Coefficient Measurement Methodology (EPID L-2021-LLA-0198) Public ML22175A0162022-06-24024 June 2022 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection ML22046A0222022-06-14014 June 2022 Issuance of Amendments to Adopt TSTF-439, Eliminate Second Completion Times Limiting Time from Discovery of Failure to Meet an LCO ML22111A3112022-05-16016 May 2022 Letter Issuing Exemption to McGuire IR 05000369/20224012022-05-12012 May 2022 Cyber Security Inspection Report 05000369/2022401 and 05000370/2022401 2024-01-31
[Table view] Category:Meeting Summary
MONTHYEARML23118A2852023-05-0202 May 2023 Public Meeting Summary - 2022 Annual Assessment Meeting Regarding Catawba Nuclear Station, McGuire Nuclear and Oconee Nuclear Station ML22340A6662022-12-0808 December 2022 Summary of November 30, 2022, Public Meeting with Duke Energy Carolinas, LLC for McGuire Nuclear Station, Units 1 & 2 Proposed LAR to Adopt TSTF-505, Rev. 2 and 10 CFR 50.69 Risk-Informed Categorization and Treatment of Structures, Systems 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 ML22094A1112022-04-0404 April 2022 Public Meeting Summary 2021 Annual Assessment Meeting Catawba Dockets Nos. 50-413 and 50-414; McGuire No. 50-369 and 50-370; Oconee. 50-269, 50-270, and 50-287 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 ML21236A2832021-09-22022 September 2021 Summary of August 30, 2021, Public Meeting with Duke Energy Carolinas, LLC, Regarding Pre-Application Meeting to Discuss Moderator Temperature Coefficient Methodology Revision ML21099A0932021-04-0909 April 2021 Public Meeting Summary - 2020 Annual Assessment Meeting Regarding Catawba, McGuire, and Oconee Nuclear Stations ML20141L4172020-05-20020 May 2020 EOC Public 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 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 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 ML19088A1362019-03-29029 March 2019 Public Meeting Summary ML18250A0952018-09-20020 September 2018 Summary of August 29, 2018, Licensing Meeting with Duke Energy to Discuss a Planned License Amendment Request to Revise TS 4.2.2, Control Rod Assemblies to Permit Operation with One Less than the Required Number ML17293A0232018-05-0404 May 2018 Summary of 9/20/17, Meeting with Duke Energy to Discuss LAR to Extend Completion Time for an Inoperable Emergency Diesel Generator and Electrical Alignments for Shared Systems for Catawba and McGuire (CAC Nos. MF9667-74; Epids L-2017-LLA-02 ML18089A0532018-03-30030 March 2018 Summary of Public Meeting with McGuire Nuclear Station ML17110A1862017-04-20020 April 2017 Summary of Public Meeting - McGuire, Units 1 and 2 to Discuss Concerning Annual Assessment ML16264A1232016-10-12012 October 2016 September 14, 2016, Summary of Category 2 Public Meeting with Duke Energy Carolinas to Discuss Seismic Probabilistic Risk Assessments Associated with Implementation of Japan Lessons-Learned Near-Term Task Force R2.1, Seismic, for Catawba Nu ML16264A1022016-10-0505 October 2016 Summary of Pre-Licensing Meeting with Duke Energy to Discuss Proposed License Amendment Request to Extend Completion Time for an Inoperable Diesel Generator for Catawba Nuclear Station & McGuire Nuclear Stations (Cac. Nos. MF8102-MF8105) ML16082A0682016-03-21021 March 2016 Summary of Meeting with the Public Concerning the Annual Assessment of McGuire Nuclear Station, Units 1 and 2 ML16035A4802016-02-12012 February 2016 Jsc Meeting Summary Attachment ML15138A3392015-06-0101 June 2015 Summary of Public Teleconference Regarding Potential Submission of a License Amendment Request for a One-Time Extension of Completion Time for Nuclear Service Water System ML15117A5812015-05-0606 May 2015 April 14, 2015, Summary of Public Meeting on Calculation of Risk for NFPA-805 Fire Areas Crediting Control Room Abandonment ML15106A0222015-04-15015 April 2015 Summary of Meeting with Public to Discuss Annual Assessment of McGuire Nuclear Station, Units 1 and 2, in Huntersville, North Carolina ML13312A9882013-11-0808 November 2013 Summary of Public Meeting with Duke Energy Carolinas, LLC, to Provide Opportunities to Discuss the Planned Fukushima-Related Modifications ML13235A1312013-09-0404 September 2013 Summary of July 30, 2013, Pre-Application Teleconference with Duke Energy Carolinas, LLC to Discuss Proposed Risk-Informed In-Service Inspection, 4th Interval Relief Request (TAC Nos. MF2458 and MF2459) ML13235A2462013-09-0404 September 2013 August 7, 2013, Summary of Pre-Application Teleconference with Duke Energy Carolinas, LLC, to Discuss Proposed License Amendment Request (TAC Nos. MF2435 and MF2436) ML13225A2932013-08-12012 August 2013 7/23-24/2013, Summary of Meeting 2013 U.S. Nuclear Regulatory Commission (NRC) Initial Exam Writers' Workshop ML13127A0502013-05-20020 May 2013 Summary of April 18, 2013, Meeting with Duke Energy Concerning the National Fire Protection Association (NFPA) 805: Performance-Based Standard for Fire Protection for Light Water Reactor Electric Generating Plants ML13129A4302013-05-0808 May 2013 Summary of Public Meeting with McGuire to Discuss Annual Assessment for Year 2012 ML12128A0432012-05-0303 May 2012 4/25/2012 - Public Meeting Summary - McGuire Station to Discuss the Nrc'S Reactor Oversight Process (ROP) and the Nrc'S Annual Assessment of Plant Safety Performance for 2011 ML11125A0122011-05-0404 May 2011 Summary of Public Meeting with Duke Energy Carolinas, LLC, McGuire, to Discuss Nrc'S Reactor Oversight Process and Nrc'S Annual Assessment of Plant Safety Performance for the Period of 01/01/10 - 12/31/10 ML11097A0272011-04-14014 April 2011 Summary of Meeting with Duke Energy Carolinas, LLC, on Upcoming Submittal of License Amendments Regarding Implementation of National Fire Protection Association Standard 805, (TACs ME5767 & ME5768, Catawba 1 & 2 ME5769 & ME5770 Mcguire 1 & ML1034807072010-12-14014 December 2010 Public Meeting Summary - Duke Quality Assurance Program Discussion Meeting ML1030810242010-11-10010 November 2010 Summary of November 1, 2010, Meeting with Duke to Discuss Responses to Generic Letter (GL) 2004-02 (Tac Nos. MC4673, MC4674, MC4692, and MC4693) ML1027307852010-11-0303 November 2010 Summary of September 23, 2010 Conference Call with Duke Regarding Potential License Amendment Request ML1023804682010-08-26026 August 2010 08/18/10 Summary of Meeting NRC Initial Exam Writer'S Workshop ML0926700202009-10-0707 October 2009 Summary of Conference Call with Duke Regarding Responses to Generic Letter (GL) 2004-02 ML0923803922009-08-26026 August 2009 08/11-12/2009-Summary of Meeting Re 2009 Us NRC Initial Exam Development Workshop ML0912803172009-05-0808 May 2009 End of Cycle Public Meeting Summary ML0833103972008-12-0303 December 2008 Summary of Meeting to Discuss 11/21/2008 and 11/18/2008 Requests for Additional Information GL 2004-04, Potential Impact of Debris Blockage of Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors L-04-004, 11/24/2008 - Summary of Meeting to Discuss 11/21/2008 and 11/18/2008 Requests for Additional Information GL 2004-04, Potential Impact of Debris Blockage of Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors2008-12-0303 December 2008 11/24/2008 - Summary of Meeting to Discuss 11/21/2008 and 11/18/2008 Requests for Additional Information GL 2004-04, Potential Impact of Debris Blockage of Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors ML0826708582008-09-23023 September 2008 Summary of Public Meeting with McGuire and Enclosure 1 ML0820604872008-08-0606 August 2008 Summary of Meeting to Discuss Transition from Duke'S Current Quality Assurance Program to American Society of Mechanical Engineers NQA-1-1994 ML0811601392008-05-14014 May 2008 Summary of Meeting Regarding the Petition for Enforcement Action Pursuant to 10 CFR 2.206 on McGuire, Units 1 & 2 IR 05000369/20070082007-10-0404 October 2007 Notice of Regulatory Conference with Duke Energy Corporation to Discuss the Risk Significance of the Inspection Finding Documented in Inspection Report 05000369, 370/2007008 ML0621305672006-08-0101 August 2006 Summary of 07/19 - 07/20/2006 Meeting - 2006 Initial Exam Development Workshop ML0601800062006-03-28028 March 2006 Meeting Summary, Reload Design and Safety Analysis Methodology ML0509300292005-04-0101 April 2005 Summary of Meeting with Duke Energy Corp McGuire Units 1 & 2 on Measurement Uncertainty Recapture Power Uprate ML0434401102004-12-14014 December 2004 Summary of Meeting with Duke Energy Corporation to Discuss Appendix R Reconstitution and Transition to NFPA 805 ML0422200362004-08-0606 August 2004 Summary of 07/27/2004 Meeting with Duke Energy Corp. Re. Modification to Quality Assurance Program for Catawba, McGuire, and Oconee Nuclear Stations 2023-05-02
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II SAM NUNN ATLANTA FEDERAL CENTER 61 FORSYTH STREET, SW, SUITE 23T85 ATLANTA, GEORGIA 30303-8931 September 23, 2008 Mr. Bruce H. Hamilton Vice President Duke Power Company, LLC d/b/a Duke Energy Carolinas, LLC McGuire Nuclear Station 12700 Hagers Ferry Road Huntersville, NC 28078-8985
SUBJECT:
PUBLIC MEETING
SUMMARY
- REGULATORY CONFERENCE MCGUIRE NUCLEAR STATION - DOCKET NOS. 50-369, 50-370
Dear Mr. Hamilton:
This refers to the meeting conducted at your staffs request at the Region II Office in Atlanta, Georgia, on September 18, 2008, at 1:00 p.m. The purpose of the meeting was to discuss the risk significance of the inspection finding documented in Inspection Report 05000369, 370/2008008. This finding concerned the apparent failure to take adequate corrective action related to implementation of a safety-related service water strainer backwash system.
A list of attendees, a copy of our presentation, and a copy of your presentation handout are enclosed.
We found this meeting to be beneficial, in that we have a better understanding of your perspectives on the facts and assumptions used by the NRC to arrive at the finding and its significance. We will inform you of our deliberations on this matter in future correspondence.
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter will be available electronically for public inspection in the NRC Public Document Room (PDR) or from the Publicly Available Records (PARS) component of NRCs 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).
Should you have any questions concerning this meeting, please contact me at (404) 562-4647.
Sincerely,
/RA/
Steven D. Rose, Acting Chief Reactor Projects Branch 1 Division of Reactor Projects
Enclosures:
- 1. List of Attendees
- 2. NRC Presentation
- 3. Licensee Presentation Handout Docket Nos.: 50-369, 50-370 License Nos.: NPF-9, NPF-17 cc w/encls: (See page 2)
_ X SUNSI REVIEW SDR OFFICE DRP:RII DRP: RII SIGNATURE EJS /RA/ SDR /RA/
NAME EStamm SRose DATE 09/23/2008 09/23/2008 E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO
DEC 2 cc w/encl: Beverly O. Hall Steven D. Capps Chief, Radiation Protection Section Engineering Manager Department of Environmental Health Duke Power Company, LLC d/b/a Duke N.C. Department of Environmental Energy Carolinas, LLC Commerce & Natural Resources Electronic Mail Distribution Electronic Mail Distribution Scotty L. Bradshaw Dhiaa M. Jamil Training Manager Group Executive and Chief Nuclear Officer Duke Power Company, LLC d/b/a Duke Duke Energy Carolinas, LLC Energy Carolinas, LLC Electronic Mail Distribution Electronic Mail Distribution Kenneth L. Ashe Regulatory Compliance Manager Duke Power Company, LLC d/b/a Duke Energy Carolinas, LLC Electronic Mail Distribution R. L. Gill, Jr.
Manager Nuclear Regulatory Issues & Industry Affairs Duke Power Company, LLC d/b/a Duke Energy Carolinas, LLC Electronic Mail Distribution Lisa F. Vaughn Associate General Counsel Duke Energy Corporation 526 South Church Street-EC07H Charlotte, NC 28202 Kathryn B. Nolan Senior Counsel Duke Energy Corporation 526 South Church Street-EC07H Charlotte, NC 28202 David A. Repka Winston Strawn LLP Electronic Mail Distribution County Manager of Mecklenburg County 720 East Fourth Street Charlotte, NC 28202
DEC 3 Letter to Bruce H. Hamilton from Steven D. Rose dated September 23, 2008
SUBJECT:
PUBLIC MEETING
SUMMARY
- REGULATORY CONFERENCE MCGUIRE NUCLEAR STATION - DOCKET NOS. 50-369, 50-370 Distribution w/encl:
J. Stang, NRR C. Evans, RII, EICS S. Sparks, RII, EICS OE Mail RIDSNRRDIRS PUBLIC
LIST OF ATTENDEES U S. Nuclear Regulatory Commission McGuire Nuclear Station Public Meeting September 18, 2008 Licensee Personnel B. Hamilton, Site Vice President, McGuire Nuclear Station, Duke Energy Carolinas (DEC)
S. Capps, McGuire Engineering Manager, DEC D. Brewer, McGuire Safety Assurance Manager, DEC J. Nolan, McGuire MCE Engineering, DEC B. Anderson, McGuire MCE Engineering, DEC M. Kitlan, McGuire Principal Engineer PRA Section, DEC K. Ashe, McGuire Regulatory Compliance Manager, DEC R. Weathers, McGuire Nuclear Service Water Engineer, DEC M. Weiner, McGuire Senior Engineer, Operations, DEC NRC Personnel L. Reyes, Regional Administrator, Region II (RII)
J. Moorman, Acting Deputy Director, Division of Reactor Projects (DRP), RII R. Croteau, Deputy Director, Division of Reactor Safety (DRS), RII S. Rose, Acting Chief, Branch 1, DRP, RII R. Carroll, Senior Project Engineer, DRP, RII E. Stamm, Project Engineer, DRP, RII J. Brady, Senior Resident Inspector, McGuire, RII R. Eul, Resident Inspector, McGuire, RII R. Bernhard, Senior Reactor Analyst, DRS, RII G. MacDonald, Senior Reactor Analyst, DRS, RII A. Sengupta, Reactor Inspector, DRS, RII A. Alen, Reactor Inspector, DRS, RII C. Evans, Regional Counsel, Office of Enforcement (OE), RII S. Sparks, Senior Enforcement Specialist, OE, RII J. Circle, Senior Reliability and Risk Analyst, Nuclear Reactor Regulation (NRR)
A. Zoulis, Reliability and Risk Analyst, NRR S. Lai, Reliability and Risk Analyst, NRR Other Attendees M. Seaman-Huynh, South Carolina Office of Regulatory Staff Enclosure 1