ML13136A360

From kanterella
Jump to navigation Jump to search
Notification of Inspection and Request for Information
ML13136A360
Person / Time
Site: Mcguire, McGuire  Duke Energy icon.png
Issue date: 05/15/2013
From: Brian Bonser
NRC/RGN-II/DRS/PSB1
To: Capps S
Duke Energy Corp
References
Download: ML13136A360 (8)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II 245 PEACHTREE CENTER AVENUE NE, SUITE 1200 ATLANTA, GEORGIA 30303-1257 May15, 2013 Mr. Steven D. Capps Site Vice President Duke Energy Corporation McGuire Nuclear Station MG01VP/12700 Hagers Ferry Road Huntersville, NC 28078

SUBJECT:

MCGUIRE NUCLEAR PLANT - NOTIFICATION OF INSPECTION AND REQUEST FOR INFORMATION

Dear Mr. Capps:

During the week of July 8-12, 2013, the Nuclear Regulatory Commission (NRC) will perform a baseline Radiation Safety Inspection at the McGuire Nuclear Plant (NRC Inspection Procedures 71124.06, 71124.07, and Radiation Safety Sections of 71151). In order to minimize the impact to your on-site resources and to ensure a productive inspection, we have enclosed a request for documents needed for this activity. The NRC requests that these documents be provided to the inspectors no later than June 21, 2013.

We have discussed the schedule for these inspection activities with your staff and understand that our regulatory contact for this inspection will be Kay Lovingood Crane, Senior Licensing Specialist, of your organization. If there are any questions about this inspection, or the material requested, please contact the lead inspector, Jonathan Rivera, at (404) 997-4646, or the Plant Support Branch 1 Chief, Brian Bonser, at (404) 997-4653.

This letter does not contain new or amended information collection requirements subject to the Paperwork Reduction Act of 1995 (44 U.S.C. 3501 et seq.). Existing information collection requirements were approved by the Office of Management and Budget under control numbers 3150-0044, 3150-0014, 3150-0011, and 3150-0008. The NRC may not conduct or sponsor, and a person is not required to respond to, a request for information or an information collection requirement unless the requesting document displays a currently valid Office of Management and Budget control number.

In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter and its Enclosure will be available electronically for public inspection in the NRC Public Document

S. Capps 2 Room or from the Publicly Available Records component of NRC's Agencywide Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC web site at http://www.nrc.gov/reading-rm/adams.html.

Sincerely,

/RA/

Brian Bonser, Chief Plant Support Branch 1 Division of Reactor Safety Docket No.: 50-369, 50-370 License No.: NPF-9, NPF-17

Enclosure:

Pre-Inspection Document Request cc: (See page 3)

ML13136A360 X SUNSI REVIEW COMPLETE X FORM 665 ATTACHED OFFICE RII: DRS RII: DRS SIGNATURE /RA/ /RA/

NAME JRivera BBonser DATE 5/14/2013 5/15/2013 5/ /2013 5/ /2013 5/ /2013 5/ /2013 5/ /2013 E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO S. Capps 3 cc: Duke Energy Corporation Charles J. Morris III Electronic Mail Distribution Plant Manager Mc Guire Nuclear Station Alicia Richardson Duke Energy Corporation Licensing Administrative Assistant Electronic Mail Distribution General Office Duke Energy Corporation Jeffrey J. Nolin Electronic Mail Distribution Design Engineering Manager McGuire Nuclear Station Lara S. Nichols Duke Energy Corporation Deputy General Counsel Electronic Mail Distribution Duke Energy Corporation Electronic Mail Distribution H. Duncan Brewer Organizational Effectiveness Manager David A. Cummings McGuire Nuclear Station Associate General Counsel Duke Energy Corporation General Office Electronic Mail Distribution Duke Energy Corporation Electronic Mail Distribution Kenneth L. Ashe Regulatory Compliance Manager Beth J. Horsley McGuire Nuclear Station Wholesale Customer Relations Duke Energy Corporation Duke Energy Corporation Electronic Mail Distribution Electronic Mail Distribution Kay L. Crane David A. Repka Senior Licensing Specialist Winston Strawn LLP McGuire Nuclear Station Electronic Mail Distribution Duke Energy Corporation Electronic Mail Distribution Senior Resident Inspector U.S. Nuclear Regulatory Commission Joseph Michael Frisco, Jr. William B. McGuire Nuclear Station Vice President, Nuclear Design Engineering U.S. NRC General Office 12700 Hagers Ferry Rd Duke Energy Corporation Huntersville, NC 28078 Electronic Mail Distribution County Manager of Mecklenburg County M. Christopher Nolan 720 East Fourth Street Director - Regulatory Affairs Charlotte, NC 28202 General Office Duke Energy Corporation W. Lee Cox, III Electronic Mail Distribution Section Chief Radiation Protection Section David A. Cummings (acting) N.C. Department of Environmental Fleet Regulatory Compliance & Licensing Commerce & Natural Resources Manager Electronic Mail Distribution General Office

Pre-Inspection Document Request Inspection Dates: July 8-12, 2013 Documents Due to Region II by: June 21, 2013 Inspection Procedures: IP 71124.06 Radioactive Gaseous and Liquid Effluent Treatment IP 71124.07 Radiological Environmental Monitoring Program IP 71151 Performance Indicator Verification Lead Inspector: Jonathan Rivera Health Physicist US NRC Region II (404) 997-4646 Jonathan.Rivera@nrc.gov Note: The current version of these documents is expected unless specified otherwise.

Electronic media is preferred if readily available. Note that the inspectors cannot accept data provided on USB or flash drives due to the Nuclear Regulatory Commission (NRC) IT security policies. Please organize the information as it is arranged below to the extent possible.

Experience has shown that a poorly organized CD leads to a less efficient inspection and places additional burden on licensee staff. Pay particular attention to the date ranges for the items requested as they may change from item to item. If there are questions regarding the documents requested, please do not hesitate to contact the lead inspector.

General Information Request

1. List of primary contacts for each inspection area below, w/phone numbers.
2. Plant and Radiation Protection organizational charts.
3. Electronic copy of applicable chapters of UFSAR (e.g. radiation protection program, etc.).
4. Corrective action program procedures.
5. Most recent 10 CFR 61 results for the DAW waste stream.
6. Procedure for gathering and reporting NRC PI data.

71124.06 - Radioactive Gaseous and Liquid Effluent Treatment

1. Site and/or corporate procedures associated with implementing the effluents and the groundwater monitoring program. Procedures should include those that address:

- Effluent sampling

- Effluent monitor set-point determinations

- Dose calculations

- Groundwater monitoring and reporting of spills/leaks

- Methodology for determining effluent stack/vent flow rates

2. Offsite Dose Calculation Manual (ODCM) and a list of changes made in the last revision.
3. ARERRs for CYs 2011 and 2012.

Enclosure

2

4. List of liquid and gaseous effluent monitors listed as out-of-service (OOS) for > 1 day since June 1, 2011, including any special reports submitted to the NRC as a result of effluent monitor operability.
5. List of all unmonitored spills, leaks, or unexpected liquid/gaseous discharges since June 1, 2011. If applicable, provide the LER, event report, and/or special report.
6. List of non-radioactive systems that have become contaminated and any 10 CFR 50.59 evaluations performed, since June 1, 2011.
7. List of any changes to the effluent release points or effluent treatment systems and associated 50.59 documentation, since June 1, 2011.
8. Material condition surveillance records for effluent system components not readily accessible, including those inaccessible due to radiological conditions.
9. Effluent release permits for continuous gaseous, batch gaseous, continuous liquid, and/or batch liquid releases. Only provide permits for last releases within each category.
10. Results of inter-laboratory comparison program for the count lab since June 1, 2011.
11. Last two surveillance results for the ESF ventilation systems (e.g. system flow, HEPA, and charcoal filter tests).
12. Groundwater monitoring results since June 1, 2011.
13. List of changes to the written groundwater monitoring program for identifying/controlling contaminated spills/leaks since June 1, 2011.
14. List of onsite surface water bodies (e.g. ponds, retention basins, lakes) that contain or potentially contain radioactivity.
15. List of CAP PIPs generated since June 1, 2011 related to liquid and gaseous effluent treatment and monitoring, unmonitored spills, leaks, or effluent discharges, or the groundwater monitoring program.
16. Audit and self-assessment documents generated since June 1, 2011 related to liquid and gaseous effluent treatment and monitoring, unmonitored spills, leaks, or effluent discharges, or the groundwater monitoring program.

71124.07 - Radiological Environmental Monitoring Program (REMP)

1. Collection schedule for REMP samples during the week of inspection.
2. Site and corporate procedures associated with radiological environmental monitoring, including:

a) collection, preparation, and analysis of environmental samples, including air, TLD stations, ground and surface water, sediment, vegetation, milk, fish, etc.

b) calibration and maintenance of air and water sampling equipment.

c) calibration and QC activities for sample counting instruments.

3 d) sampling and monitoring program to detect leaks from contaminated or potentially contaminated systems, structures, or components.

e) calibration, operation, maintenance, and routine surveillances of meteorological monitoring instruments (wind speed & direction, air temperature, etc.).

3. AREORs for CYs 2011 and 2012.
4. List of structures, systems, or components that contain or could contain licensed material for which there is a credible mechanism for the radioactive material to reach ground water.
5. Summary of leaks and/or spills since June 1, 2011, i.e. additions to the 50.75(g) file.
6. List of changes to the REMP (sample locations, sample frequency, type of samples, etc.)

since June 1, 2011.

7. Calibration and maintenance records for REMP air and composite water samplers since June 1, 2011.
8. Inter-laboratory comparison program results since June 1, 2011 (in-house or vendor laboratory).
9. Last two calibration/surveillance/maintenance records for the meteorological monitoring instruments since Jun 1, 2011 (wind speed, wind direction, and air temperature).
10. Results of TLD environmental monitoring since the last inspection.
11. List of CAP PIPs generated since June 1, 2011 related to REMP. The data should include any reviews conducted of vendor activities and their facilities (e.g. environmental lab).
12. Audit and self-assessment documents generated since June 1, 2011 related to REMP. The data should include any reviews conducted of vendor activities and their facilities (e.g.

environmental lab).

71151 - Performance Indicator Verification

1. Monthly/Quarterly PI reports and copies of associated CAP documents, for Occupational Exposure Control Effectiveness and RETS/ODCM Radiological Effluent Occurrences since October 1, 2012.
2. Procedure(s) for identifying, notification of, tracking, and correcting PI occurrences.
3. Liquid and gaseous effluent release permits since October 1, 2012 which specify the quarterly and annual curies released by isotope and associated public dose assessments.
4. List of all CAP documents since October 1, 2012, using keywords such as: HRA, LHRA, VHRA, unintended dose, unlocked LHRA door, etc.
5. List of CAP documents since October 1, 2012, using keywords such as: abnormal unmonitored effluent release, etc.

4

6. List of all electronic dosimeter (ED) dose rate alarms and all ED dose alarms since October 1, 2012
7. Audit and self-assessment documents generated since October 1, 2012 related to PIs.