|
---|
Category:Letter
MONTHYEARIR 05000261/20230042024-01-31031 January 2024 Integrated Inspection Report 05000261/2023004 IR 05000400/20230042024-01-30030 January 2024 Integrated Inspection Report 05000400/2023004 ML24009A2432024-01-25025 January 2024 Unit, No. 2 - Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0047 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24009A2712024-01-24024 January 2024 Revision to Reactor Vessel Material Surveillance Capsule Withdrawal Schedule ML23342A0942024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23354A0052024-01-0808 January 2024 Request for Withholding Information from Public Disclosure, H. B. Robinson Steam Electric Plant, Unit No. 2 IR 05000324/20230112023-12-26026 December 2023 NRC Fire Protection Team Inspection - FPTI Report 05000324/2023011 and 05000325/2023011 ML23354A0632023-12-22022 December 2023 Cover Letter - Crystal River License Termination Plan Request for Additional Information IR 05000324/20234022023-12-14014 December 2023 Security Baseline Inspection Report 05000324-2023402 and 05000325-2023402 ML23342A0902023-12-0808 December 2023 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection ML23345A1882023-12-0606 December 2023 Fws to NRC Crystal River Species List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected by Your Proposed Project IR 05000261/20234202023-11-30030 November 2023 Security Baseline Inspection Report 05000261/2023420 (Cover Letter with Report) IR 05000261/20230102023-11-28028 November 2023 Fire Protection Team Inspection Report 05000261/2023010 ML23297A0262023-11-27027 November 2023 Proposed Alternatives to ASME Code Section XI Subsection IWE Requirements for Torus Metallic Liner Inspections ML23320A2592023-11-17017 November 2023 STC-23 077 Notification of the Crystal River Unit 3 Generating Plant License Termination Plan Public Meeting and Federal Register Notice ML23313A1322023-11-15015 November 2023 Request for Additional Information for the Environmental Assessment of the License Termination Plan for Crystal River Unit 3 Nuclear Generating Plant 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 ML23310A0712023-11-0707 November 2023 Audit Plan Cover Letter - Crystal River Unit 3 Nuclear Generating Plant LTP IR 05000261/20230032023-11-0707 November 2023 Integrated Inspection Report 05000261 2023003 and 07200060 2023001 IR 05000324/20230032023-11-0101 November 2023 Integrated Inspection Report 05000324/2023003 and 05000325/2023003 IR 05000324/20230102023-10-17017 October 2023 Biennial Problem Identification and Resolution Inspection Report 05000324/2023010 and 05000325/2023010 IR 05000325/20234012023-10-16016 October 2023 Security Baseline Inspection Report 05000324 and 05000325 2023401 ML23226A0862023-10-12012 October 2023 Issuance of Amendment No. 277 Regarding Revision of TSs to Add High-High Steam Generator Level Function to Table 3.3.2-1 and Remove Obsolete Content from TSs 2.1.1.1 and 5.6.5.b 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) ML23235A0552023-08-23023 August 2023 Notification of an Fire Protection Team Inspection (FPTI) (NRC Inspection Report 05000261/2023010) and Request for Information (RFI) IR 05000324/20230052023-08-23023 August 2023 Updated Inspection Plan for Brunswick Steam Electric Plant, Units 1 and 2 (Report 05000324/2023005 and 05000325/2023005) ML23234A2542023-08-22022 August 2023 RQ Inspection Notification Letter IR 05000261/20230052023-08-21021 August 2023 Updated Inspection Plan for H.B. Robinson Steam Electric Plant (Report 05000261/2023005) IR 05000261/20230022023-08-0707 August 2023 Integrated Inspection Report 05000261/2023002 IR 05000324/20230022023-08-0404 August 2023 Integrated Inspection Report 05000324/2023002 and 05000325/2023002 ML23201A2042023-07-28028 July 2023 Summary of Regulatory Audit in Support of Alternative Request RA-22-0308 for Inservice Inspection of the Torus Metallic Liner IR 05000400/20234022023-07-26026 July 2023 Security Baseline Inspection Report 05000400/2023402 ML23187A1112023-07-25025 July 2023 Acceptance of Requested Licensing Action License Request to Add License Condition to Include License Termination Plan Requirements ML23212B2682023-07-25025 July 2023 Notification of Licensed Operator Initial Examination 05000325/2024301 and 05000324/2024301 IR 05000324/20243012023-07-25025 July 2023 Notification of Licensed Operator Initial Examination 05000325/2024301 and 05000324/2024301 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 ML23107A2722023-06-13013 June 2023 Letter Transmitting NRC Survey Results for East Settling Pond ML23160A2962023-06-0909 June 2023 Response to Crystal River, Unit 3 Supplemental Information Needed for Acceptance on the Application for a License Amendment Regarding Approval of the License Termination Plan ML23107A2732023-06-0707 June 2023 Orise Independent Survey Report Dcn 5366-SR-01-0 IR 05000261/20234022023-05-30030 May 2023 Cyber Security Inspection Report 05000261/2023402 ML23145A1602023-05-25025 May 2023 Submittal of Updated Final Safety Analysis Report (Revision No. 30), Independent Spent Fuel Storage Installation Safety Analysis Report (Revision No. 28), Technical Specifications Bases Revisions, Quality IR 05000302/20220032023-05-25025 May 2023 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report No. 05000302/2022003 ML23212A9502023-05-24024 May 2023 Engine Systems, Inc., Part 21 Report Re Woodward EGB-35P Governor/Actuator with Foreign Material ML23146A0012023-05-24024 May 2023 EN 56538 - Engine Systems Inc and Brunswick 2024-01-09
[Table view] Category:Meeting Summary
MONTHYEARML23129A0012023-06-26026 June 2023 May 2, 2023, Summary of Meeting Duke Energy to Discuss an H. B. Robinson Steam Electric Plant, Unit No. 2 License Amendment Request to Add Feedwater Isolation on Steam Generator Level High-High ML23157A3202023-06-26026 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 ML23151A2532023-05-31031 May 2023 Meeting Summary of 2022 Annual Assessment Regarding Brunswick Steam Electric Plant, Docket Nos. 50-325 and 50-324, Meeting Number 20230392 ML23151A1232023-05-31031 May 2023 Public Meeting Summary - 2022 Annual Assessment Meeting Regarding Shearon Harris Nuclear Plant ML22262A2882022-10-0303 October 2022 Summary of September 14, 2022, Observation Public Meeting with Duke Energy Progress, LLC to Discuss a Planned TSTF-577, Rev. 1, License Amendment Request Supplement for H. B. Robinson Steam Electric Plant, Unit No. 2 ML22174A2872022-07-14014 July 2022 Summary of Pre-Submittal Meeting with Duke Energy Progress, LLC to Discuss a Potential License Amendment Request Proposed Technical Specification 3.3.2 for the H. B. Robinson Steam Electric Plant, Unit No. 2 ML22166A0182022-07-0707 July 2022 Summary of June 13, 2022, Closed Meeting with Duke Energy Progress, Llc to Discuss Licensee Responses Provided to a Request for Additional Information Associated with a License Amendment Request to Adopt Technical Specifications Task Force 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 ML22131A3802022-05-12012 May 2022 Public Meeting Summary - 2021 Annual Assessment Meeting Regarding the H. B. Robinson Steam Electric Plant, Docket No. 50-261, Meeting Number 20210460 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 ML22091A2692022-04-19019 April 2022 Summary of March 30, 2022, Pre-Submittal Meeting with Duke Energy Progress, LLC to Discuss a Potential License Amendment Request Surveillance Requirements 3.8.1.16 for H. B. Robinson Steam Electric Plant, Unit 2 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 ML21182A2202021-07-0909 July 2021 Summary of June 24, 2021, Meeting with Duke Energy Progress, LLC, Regarding a Proposed Amendment Concerning TSTF-577, Revised Frequencies for Steam Generator Frequencies for Steam Generator Tube Inspections, for the H. B. Robinson Steam Ele 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 ML21057A1172021-04-0101 April 2021 February 17, 2021 Summary of Public Meeting with Duke Energy Progress, LLC, to Discuss a Proposed License Amendment Request to Adopt TSTF-505 Risk-Informed Extended Completion Time ML21068A4172021-03-17017 March 2021 Summary of Meeting with Duke Energy Progress, LLC, Regarding a Proposed Relief Request Concerning Containment Inspections of Liners and Moisture Barriers for the H. B. Robinson Steam Electric Plant, Unit 2 ML21036A3112021-03-0303 March 2021 Summary of February 3, 2021, Public Meeting with Duke Energy Progress, LLC, to Discuss a Proposed LAR to Change the Standby Liquid Control System Technical Specifications for Brunswick Steam Electric Plant, Units 1 and 2 ML21028A6762021-02-24024 February 2021 Summary of January 21, 2021, Closed Meeting with Duke Energy Progress, LLC, to Discuss a Proposed Relief Request Related to Service Water Underground Piping Coating for Brunswick Steam Electric Plant ML20141L6282020-05-20020 May 2020 EOC Meeting Summary 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 ML19323F8262019-11-20020 November 2019 NEIMA Meeting Summary 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 ML19123A3532019-05-0202 May 2019 Public Meeting Summary - Brunswick Steam Electric Plant, Docket Nos. 05000325 and 05000324 ML19123A3522019-05-0202 May 2019 Public Meeting Summary - Shearon Harris Nuclear Plant, Docket No. 50-400 ML19123A1592019-05-0101 May 2019 Summary of Public Meeting with H. B. Robinson Steam Electric Plant, to Provide Opportunities to Discuss the Annual Assessment of the H.B Robison Steam Electric Plant with the Public for Period of January 1, 2018 - December 31, 2018 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 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 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, 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 ML18144A0632018-05-24024 May 2018 Summary of Meeting Concerning Annual Assessment of H.B. Robinson Steam Electric Plant Unit 2 for Period of January 1, 2017 - December 31, 2017 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 ML17317A3302017-12-22022 December 2017 Summary of October 26, 2017, Second Pre-Submittal Meeting with Duke Energy Regarding Brunswick Advanced Areva Methods License Amendment Request (CAC Nos. MF9965 and MF9966; EPID L-2017-LRM-0033) 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. ML17286A1222017-11-0101 November 2017 Summary of August 22, 2017, Pre-Submittal Meeting with Duke Energy Re. Brunswick Advanced Areva Methods License Amendment Request (CAC Nos. MF9965 and MF9966; EPID L-2017-LRM-0033) 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 ML17254A3492017-09-19019 September 2017 Summary of Meeting with Duke Energy Progress, LLC to Discuss Proposed License Amendment Request Regarding a Transmission Upgrade at the H. B. Robinson Steam Electric Plant Unit No. 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 2023-06-26
[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 May 29, 2009 Mr. James Scarola Senior Vice President and Chief Nuclear Officer Carolina Power and Light Company 410 S. Wilmington St.
Raleigh, NC 27601-1748
SUBJECT:
MEETING
SUMMARY
- CATEGORY 1 PUBLIC MEETING WITH CAROLINA POWER AND LIGHT AND FLORIDA POWER CORPORATION REGARDING BRUNSWICK STEAM ELECTRIC PLANT PERFORMANCE AND ORGANIZATIONAL ALIGNMENT WITHIN THE COMPANY - DOCKET NOS.
50-302, 50-325, 50-324, 50-400, 50-261
Dear Mr. Scarola:
This refers to the meeting conducted at your request at the NRC Region II Office on May 22, 2009, at 1:00 pm. The meeting's purpose was for Carolina Power and Light Company and Florida Power Corporation (doing business as Progress Energy Carolinas, Inc. and Progress Energy Florida, Inc., respectively) to discuss Brunswick Steam Electric Plant Performance and to introduce their new organizational strategies and initiatives within the company.
The topics discussed included organizational and personnel changes, Brunswick Steam Electric Plant Performance, and company initiatives and challenges. Enclosed are a list of attendees, the presentation handouts, and the licensees fleet alignment model.
In accordance with Section 2.390 of the NRC's "Rules of Practice," Part 2, Title 10, Code of Federal Regulations, a copy of this letter and its enclosures will be placed in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC's Agency wide Document Access and Management 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) 562-4603.
Sincerely,
/RA/
Randall A. Musser, Chief Reactor Projects Branch 4 Division of Reactor Projects Docket Nos.: 50-302, 50-325, 50-324, 50-400, 50-261 License Nos.: DPR-71, DPR-62, DPR-72, DPR-23, NPF-63
Enclosures:
As stated cc w/encl.: (See page 2)
_________________________ X SUNSI REVIEW COMPLETE RAM OFFICE RII:DRP RII:DRP SIGNATURE KME /RA/ RAM /RA/
NAME KEllis RMusser DATE 05/28/2009 05/29/2009 E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO CP&L 2 cc w/encl: Garry D. Miller, Manager Brian C. McCabe, Manager License Renewal Nuclear Regulatory Affairs Progress Energy Progress Energy Electronic Mail Distribution Electronic Mail Distribution Gene Atkinson Director, Site Operations Supervisor Brunswick Steam Electric Plant Licensing/Regulatory Programs Carolina Power & Light Company Brunswick Steam Electric Plant P.O. Box 10429 Electronic Mail Distribution Southport, NC 28461-0429 James Ross R. J. Duncan, II Nuclear Energy Institute Vice President Electronic Mail Distribution Nuclear Operations Carolina Power & Light Company John H. O'Neill, Jr.
Electronic Mail Distribution Shaw, Pittman, Potts & Trowbridge 2300 N. Street, NW Benjamin C. Waldrep Washington, DC 20037-1128 Vice President Brunswick Steam Electric Plant Beverly O. Hall Carolina Power & Light Company Chief, Radiation Protection Section Electronic Mail Distribution Department of Environmental Health N.C. Department of Environmental Paul Fulford, Manager Commerce & Natural Resources Performance Evaluation and Regulatory Electronic Mail Distribution Affairs PEB5 Carolina Power & Light Company Peggy Force Electronic Mail Distribution Assistant Attorney General State of North Carolina Edward L. Wills, Jr. P.O. Box 629 Plant General Manager Raleigh, NC 27602 Brunswick Steam Electric Plant Carolina Power and Light Company Chairman Electronic Mail Distribution North Carolina Utilities Commission Electronic Mail Distribution Donald L. Griffith, Manager Brunswick Steam Electric Plant Robert P. Gruber Progress Energy Carolinas, Inc. Executive Director Electronic Mail Distribution Public Staff - NCUC 4326 Mail Service Center Randy C. Ivey, Manager Raleigh, NC 27699-4326 Support Services Brunswick Steam Electric Plant (cc w/encl cont - See next page)
Progress Energy Carolinas, Inc.
Electronic Mail Distribution
CP&L 3 cc w/encl: cont Tommy Emerson, Chair Board of County Commissioners of Public Service Commission Chatham County State of South Carolina 186 Emerson Road P.O. Box 11649 Siler City, NC 27344 Columbia, SC 29211 Kelvin Henderson David R. Sandifer Plant General Manager Brunswick County Board of Commissioners Carolina Power and Light Company P.O. Box 249 Shearon Harris Nuclear Power Plant Bolivia, NC 28422 Electronic Mail Distribution Warren Lee Eric McCartney Emergency Management Director Director Site Operations New Hanover County Department of Carolina Power & Light Company Emergency Management Electronic Mail Distribution 230 Government Center Drive Suite 115 Ernest J. Kapopoulos, Jr.
Wilmington, NC 28403 Plant General Manager Carolina Power & Light Company J. Wayne Guganious Electronic Mail Distribution Training Manager Harris Curt A. Castell, Supervisor Progress Energy Carolinas, Inc. Licensing/Regulatory Programs Electronic Mail Distribution Carolina Power & Light Company H. B. Robinson Steam Electric Plant Kimberly Harshaw, Manager 3581 West Entrance Road Support Services Hartsville, SC 29550 Progress Energy Carolinas, Inc.
Electronic Mail Distribution C. T. Baucom, Manager Support Services - Nuclear David H. Corlett, Supervisor Carolina Power & Light Company Licensing/Regulatory Programs Electronic Mail Distribution Carolina Power & Light Company Electronic Mail Distribution Susan E. Jenkins Director, Division of Waste Management David T. Conley Bureau of Land and Waste Management Associate General Counsel S.C. Department of Health and Legal Dept. Environmental Control Progress Energy Service Company, LLC Electronic Mail Distribution Electronic Mail Distribution R. Mike Gandy Herb Council, Chair Division of Radioactive Waste Mgmt.
Board of County Commissioners of Wake S.C. Department of Health and County Environmental Control P.O. Box 550 Electronic Mail Distribution Raleigh, NC 27602 (cc w/encl cont - See next page)
CP&L 4 cc w/encl: cont Steven R. Carr Associate General Counsel S. D. West Legal Department Superintendent Security Progress Energy Service Company, LLC H. B. Robinson Steam Electric Plant P.O. Box 1551 Progress Energy Raleigh, NC 27602-1551 Electronic Mail Distribution William A. Passetti Jon A. Franke Chief Director Site Operations Florida Bureau of Radiation Control Crystal River Nuclear Plant (NA2C) Department of Health Electronic Mail Distribution Electronic Mail Distribution Michael J. Annacone Craig Fugate Plant General Manager Director Crystal River Nuclear Plant (NA2C) Division of Emergency Preparedness Electronic Mail Distribution Department of Community Affairs Electronic Mail Distribution Phyllis Dixon, Manager Nuclear Assessment Chairman Crystal River Nuclear Plant (NA2C) Board of County Commissioners Electronic Mail Distribution Citrus County 110 N. Apopka Avenue Stephen J. Cahill Inverness, FL 36250 Engineering Manager Crystal River Nuclear Plant (NA2C) Attorney General Electronic Mail Distribution Department of Legal Affairs The Capitol PL-01 Daniel J. Roderick Tallahassee, FL 32399-1050 Vice President Nuclear Projects and Construction Crystal River Nuclear Plant Electronic Mail Distribution David M. Varner, Manager Support Services - Nuclear Crystal River Nuclear Plant Electronic Mail Distribution R. Alexander Glenn Associate General Counsel (MAC - BT15A)
Florida Power Corporation Electronic Mail Distribution
CP&L 3 Letter to J. Scarola from Randall A. Musser dated May 29, 2009
SUBJECT:
MEETING
SUMMARY
- CATEGORY 1 PUBLIC MEETING WITH CAROLINA POWER AND LIGHT AND FLORIDA POWER CORPORATION REGARDING BRUNSWICK STEAM ELECTRIC PLANT PERFORMANCE AND ORGANIZATIONAL ALIGNMENT WITHIN THE COMPANY - DOCKET NOS.
50-302, 50-325, 50-324, 50-400, 50-261 Distribution w/encl:
C. Evans, RII L. Slack, RII OE Mail RIDSNRRDIRS PUBLIC RidsNrrPMRobinson Resource RidsNRRPMBrunswick Resource RidsNRRPMHarris Resource RidsNRRPMCrystalRiver Resource BNP NRC Performance Indicators Cornerstone/Barrier Indicator Color Industry Quartile (Margin Remaining in Green)
Unit 1 Unit 2 Unit 1 Unit 2 Unplanned Scrams 73% 33% 3rd 4th Unplanned Scrams with Complications 0% 100% 4th 1st Unplanned Power Changes 87% 100% 2nd 1st MSPI - Emergency AC Power 84% 86% N/A N/A MSPI - High Pressure Injection- HPCI 76% 78% N/A N/A MSPI - Heat Removal- RCIC 104% 100% N/A N/A MSPI - Residual Heat Removal- RHR 154% 141% N/A N/A MSPI - Service Water- SW 65% 102% N/A N/A Safety System Functional Failures 50% 33% 4th 4th RCS Specific Activity 99.9% 97.2% 2nd 4th RCS Leakage 72% 79% 4th 4th ERO Drill/Exercise Performance 75% 75% 2nd 2nd ERO Drill Participation 100% 100% 1st 1st ERO Alert & Notification System 100% 100% 1st 1st Occupational Exposure Control 100% 100% 1st 1st RETS/ODCM Effluents 100% 100% 1st 1st 6 6 Enclosure 2
Generation Loss Events 2 Year Period Number of Events per Year 7 8 Generation Loss Events 6 7 5
6 7
4 6 5
3 2 4 1 3 4 4 0
2 Unit 1 200403 200412 200509 200606 200703 200712 200809 2
1 1
0 BNP-1 Top Quartile Median 4th Quartile 2004 2005 2006 2007 2008 2009 Qtr 1 2 Year Period Number of Events per Year 10 10 Generation Loss Events 9
8 8 9 6 7 8 4 6 5
2 4 5 Unit 2 0 3 2 3 200403 200412 200509 200606 200703 200712 200809 1 0 1 0
BNP-2 Top Quartile Median 4th Quartile 2004 2005 2006 2007 2008 2009 Qtr 1 7 Enclosure 2
Power History Results
- 1. Planned SW Outage
- 2. Refuel Outage B117R1 4 3. Planned 1A Recirc Unit 1 Pump Seal 1 2 3 Outage/EHC SCRAM
- 4. 1A Reactor Feedpump Casing Drain Instrument 4 Key Behaviors 1)Human Performance Common cause analysis 2)Accountability 3)Risk Mitigation
- 1. Scheduled Valve Test, 4)Technical Rigor 4 Replaced 2A & 2B RFP LO Motor Fans
- 2. Repair Steam Leak 5A Unit 2 1 2 3 5 6 FW Drain
- 3. Power Load Unbalance SCRAM
- 4. Circ Water Ocean Discharge Pump
- 5. Manual SCRAM -
SRV-H
- 6. Refuel Outage B219R1 8
Enclosure 2