ML15174A257
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 September 1, 2015 The Power Reactor Licensees on the Enclosed List
SUBJECT:
COORDINATION OF REQUESTS FOR INFORMATION REGARDING FLOODING HAZARD REEVALUATIONS AND MITIGATING STRATEGIES FOR BEYOND-DESIGN-BASIS EXTERNAL EVENTS The purpose of this letter is to describe changes in the U. S. Nuclear Regulatory Commission's (NRC's) approach to flood hazard reevaluations, including their use in evaluating mitigating strategies for beyond-design-basis external events, and the expected interactions and additional information needed from licensees to complete these activities. The NRC staff is implementing a plan for completing and closing actions for flood hazard reevaluations associated with Recommendation 2.1 from the agency's post-Fukushima Near-Term Task Force (NTTF).
Because the staff sought additional clarification from the Commission, by letter dated May 26, 2015 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML15112A051 ), the NRC deferred the due date for licensees to respond to the request for integrated assessment reports described in the request for information dated March 12, 2012, issued pursuant to Title 10 of the Code of Federal Regulations (10 CFR) Part 50, Section 50.54(f) (hereafter referred to as the 50.54(f) letter) (ADAMS Accession No. ML12053A340).
The reevaluation of flood hazards supports the development and implementation of mitigating strategies for beyond-design-basis events. The coordination of flood hazard reevaluations and mitigating strategies has been discussed in numerous public meetings and within draft guidance being prepared by the NRC staff and the Nuclear Energy Institute (NEI). Additional direction on the scope and schedule for information being requested on the flood hazard reevaluations and assessments of mitigating strategies will be provided upon completion of the related guidance documents. This additional guidance is anticipated to be available in Fall 2015.
BACKGROUND Licensees for operating nuclear reactors have submitted or are currently preparing the information requested in the 50.54(f) letter. The flood hazard reevaluations apply present-day guidance and methods to calculate postulated, conservative flooding hazards. This information supports assessing the potential impact of such flooding events on the sites. Integrated assessments were originally requested for those plants with calculated values exceeding their design-basis flood to help identify plant vulnerabilities, potential plant improvements, and to support the evaluation of possible regulatory actions in response to the flooding reevaluations prepared in response to the 50.54(f) letter. Concurrent with the reevaluation of flood hazards, licensees were required to develop and implement mitigating strategies using the most recent external hazard information in accordance with NRC Order EA-12-049, "Requirements for Mitigation Strategies for Beyond-Design-Basis External Events" (ADAMS Accession No. ML12054A735).
The NRG staff and industry have long recognized the difficulty in developing and implementing mitigating strategies before completing the reevaluation of flood hazards. The staff described these issues and provided recommendations to the Commission on how best to integrate these related activities in COMSECY-14-0037, "Integration of Mitigating Strategies for Beyond-Design-Basis External Events and the Reevaluation of Flooding Hazards," dated November 21, 2014 (ADAMS Accession No. ML14309A256). The Commission issued a Staff Requirements Memorandum (SRM) on March 30, 2015 (ADAMS Accession No. ML15089A236), affirming that the Commission expected licensees for operating nuclear power plants to address the reevaluated flooding hazards within their mitigating strategies for beyond-design-basis external events and directing the NRG staff to develop a plan for revising guidance and developing criteria for appropriately assessing the reevaluated flooding hazards.
The NRG staff has, as directed by the Commission, revised the original regulatory approach and developed a graded approach for determining the need for, and scope of, plant-specific integrated assessments such that the agency's focus is commensurate with the safety significance of the reevaluated flooding hazards. The NRG staff is continuing to work with licensees, through NEI, to develop additional guidance needed for reevaluating flooding hazards and assessing mitigating strategies under this revised approach. The primary elements of the revised integrated plan for mitigating strategies and Recommendation 2.1 are described below.
Specific guidance on the content and schedule for the various assessments and submittals will be provided in future correspondence Mitigating Strategies The implementation of mitigating strategies as required under Order EA-12-049 should continue as described in licensees' overall integrated plans. These plans and the related NRG safety evaluations and inspections will rely on the guidance provided in Revision O of NRG Japan Lessons-Learned Division (JLD) interim staff guidance (ISG) JLD-ISG-2012-01, "Compliance with Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events" (ADAMS Accession No. ML12229A174) and the related industry guidance in Revision 0 to NEI 12-06, "Diverse and Flexible Coping Strategies (FLEX) Implementation Guide" (ADAMS Accession No. ML12242A378). Licensees should be mindful that the Mitigation of Beyond-Design-Basis Events (MBDBE) rulemaking will reflect the Commission decision that mitigating strategies need to address the reevaluated flood hazards. The reevaluations may also identify issues to be entered into corrective action programs consistent with the overall integrated plans submitted in accordance with Order EA-12-049.
The NRG staff will interact with licensees to define the reevaluated flood hazards to use in assessing mitigating strategies and in determining what, if any, actions or additional assessments are needed to address NTTF Recommendation 2.1. The reviews performed to date, along with audits and requests for additional information, will be used to define the flooding information against which mitigating strategies should be evaluated (referred to as mitigating strategies flood hazard information (MSFHI) in proposed guidance contained in draft Appendix G to Revision 1 of NEI 12-06). Licensees may need to supplement previous responses to the 50.54(f) letter to reflect the ongoing interactions and to support the NRG staff in issuing letters confirming what constitutes the reevaluated flooding hazards for most sites by December 2015. These letters will be issued upon completion of the NRG staff's review and will document NRC's approval of licensees' flooding hazard reevaluations for use in assessing mitigating strategies. Defining the reevaluated flood hazards for some sites may not occur until 2016 due to ongoing analyses by licensees or supporting Federal agencies. Enclosure 2 to this letter lists the NRG staff's current estimates for completing the reviews and issuing of MSFHI letters for each site. The NRG staff will issue the letters as they are completed and expects most of the letters to be issued during or before the months listed in the enclosed tables. The tables are based on the status of the ongoing reviews, and the schedule for a specific site is subject to change depending on the progress of the review. Changes to the estimated dates for the MSFHI letters could result from issues requiring substantive changes to the flood hazard reevaluation report (FHRR) or issues identified from requests for additional information or during plant audits. Questions or concerns related to the MSFHI letters or related schedules should be directed to the project manager listed in the enclosure.
Guidance for conducting an assessment of mitigating strategies against the reevaluated flood hazards is being prepared and is expected to be issued by December 2015. Current activities include the industry's preparation and NRG review of Appendix G to NEI 12-06.
The NRG staff plans to include its endorsement, with possible exceptions and clarifications, in the regulatory guidance for the MBDBE rulemaking (draft regulatory guide DG-1301, "Flexible Mitigation Strategies for Beyond-Design-Basis Events") and in a revision to JLD-ISG-2012-01. In addition to addressing reevaluated flooding hazards for the MBDBE rulemaking, the guidance can also be used to address the corrective actions for reevaluated external hazards identified in the overall integrated plans for Order EA-12-049.
For most sites, the establishment of the MSFHI and issuance of guidance should support licensees assessing and, as necessary, revising mitigating strategies in 2016 to address reevaluated flood hazards. The assessments and changes to mitigating strategies (including the possible development of alternate or targeted strategies) are intended to minimize future changes associated with the implementation of the MBDBE rulemaking, support timely corrective actions for issues related to the reevaluated hazards as called for in the overall integrated plans for Order EA-12-049, and meet the goals of the NRG and industry to make timely safety enhancements to address lessons learned from the Fukushima Dai-ichi accident.
For some sites, the relationship between mitigating strategies and the reevaluation of flooding hazards will likely result in an additional submittal of information by licensees in late 2016, describing the mitigating strategies assessment, the outcome in terms adequacy of or changes to FLEX or the development of alternate or targeted strategies, and the status of or plans to implement identified corrective actions. In all cases, the mitigating strategies assessments and implementation of identified changes will be needed for the pending MBDBE rulemaking.
Flood Hazard Reevaluations and Integrated Assessments The establishment of the flood hazard information for assessing mitigating strategies also allows licensees to begin the evaluations needed to close out NTTF Recommendation 2.1.
The NRG staff is preparing guidance to replace the instructions provided in the December 3, 2012, letter "Trigger Conditions for Performing an Integrated Assessment and Due Date for Response" (ADAMS Accession No. ML12326A912). The guidance will discuss a graded approach to flooding reevaluations and provide for more focused evaluations of local intense precipitation and available physical margin in lieu of proceeding to an integrated assessment. The guidance describing this screening process and clarification of the guidance for performing revised integrated assessments to reflect lessons learned and the Commission's SRM on COMSECY-14-0037 is expected to be issued by mid-2016.
Issuance of the reevaluated flood hazard information and guidance for the more focused evaluations of local intense precipitation and available physical margin by mid-2016 will support licensees in performing these evaluations by mid-2017 and either confirming that existing or enhanced plant features and procedures address local intense precipitation and that physical protection is available for other flooding mechanisms, or that performing a revised integrated assessment is appropriate for the affected plant. For plants screening out of the integrated assessment, the guidance will describe the summary-level documentation to be submitted by licensees to support closure of NTTF Recommendation 2.1 for flooding.
Where additional measures are necessary to protect against a flooding mechanism, licensees may include in their submittals regulatory commitments to implement procedural or hardware changes. The NRG staff will document the closure of the activity for each site in letters to the licensees. In the longer-term, the NRG staff will confirm the implementation and maintenance of modifications and supporting documentation through inspections or audits (e.g., Inspection Procedure 71111.01, "Adverse Weather Protection").
A limited number of sites are expected to require a revised integrated assessment of flooding hazards. Guidance for performing a revised integrated assessment is expected to be issued in 2016. The guidance for revised integrated assessments will continue to allow licensees to use those mitigating strategies that are protected from the reevaluated hazard.
The process will continue to focus on potential cliff-edge effects and will afford licensees the option to demonstrate that vulnerabilities identified may be less risk significant when more realistic assumptions are applied in the analyses. The revised integrated assessments will provide information about the flooding hazard and plant response (including existing, new, or proposed capabilities) yielding important quantitative and qualitative risk insights that licensees and the NRG staff will use to support safety and regulatory decisions (referred to as Phase 2 in the 50.54(f) letter). Factors that will be considered may include available warning time to help define the plant mode and needed cooling capabilities, risk reduction measures taken by the licensee, and protective actions (e.g., evacuations) to limit possible health consequences of the identified flooding scenarios at the subject site. The NRG staff will review the results of the integrated assessment to determine if licensees can address identified plant vulnerabilities appropriately or if a plant-specific backfit evaluation of potential regulatory actions should be undertaken in accordance with established processes such as NRG Management Directive 8.4, "Management of Facility-specific Backfitting and Information Collection." The integrated assessments are expected to be completed by December 2018.
More specific guidance and schedules will be provided in future letters as the guidance is issued and the related tasks become better defined.
If you have any questions on this matter, please contact Mr. Victor Hall at 301-415-2915 or Victor.Hall@nrc.gov.
Enclosures:
- 1. Addressee List
- 2. Finalization of Mitigating Strategies Flood Hazard Information cc: Listserv
List of Addressees Arkansas Nuclear One Entergy Operations, Inc.
Docket Nos. 50-313 and 50-368 License Nos. DPR-51 and NPF-6 Vice President, Operations Arkansas Nuclear One Entergy Operations, Inc.
1448 S.R. 333 Russellville, AR 72802 Beaver Valley Power Station FirstEnergy Nuclear Operating Co.
Docket Nos. 50-334 and 50-412 License Nos. DPR-66 and NPF-73 Mr. Eric A. Larson Site Vice President Beaver Valley Power Station P.O. Box 4, Route 168 Shippingport, PA 15077 Braidwood Station Exelon Generation Co., LLC Docket Nos. 50-456 and 50-457 License Nos. NPF-72 and NPF-77 Mr. Bryan C. Hanson President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 Browns Ferry Nuclear Plant Tennessee Valley Authority Docket Nos. 50-259, 50-260 and 50-296 License Nos. DPR-33, DPR-52 and DPR-68 Mr. Joseph W. Shea Vice President, Nuclear Licensing Tennessee Valley Authority 1101 Market Street, LP 3D-C Chattanooga, TN 37402-2801 Brunswick Steam Electric Plant Duke Energy Progress, Inc.
Docket Nos. 50-325 and 50-324 License Nos. DPR-71 and DPR-62 Mr. William R. Gideon Vice President Brunswick Steam Electric Plant P. 0. Box 10429 Southport, NC 28461-0429 Byron Station Exelon Generation Co., LLC Docket Nos. 50-454 and 50-455 License Nos. NPF-37 and NPF-66 Mr. Bryan C. Hanson President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 Callaway Plant Union Electric Company Docket No. 50-483 License No. NPF-30 Mr. Fadi Diya Senior Vice President and Chief Nuclear Officer Ameren Missouri Callaway Plant P.O. 620 Fulton, MO 65251
Calvert Cliffs Nuclear Power Plant Calvert Cliffs Nuclear Power Plant, LLC Docket Nos. 50-317 and 50-318 License Nos. DPR-53 and DPR-69 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer Exelon Nuclear 1650 Calvert Cliffs Parkway Lusby, MD 20657-4702 Catawba Nuclear Station Duke Energy Carolinas, LLC Docket Nos. 50-413 and 50-414 License Nos. NPF-35 and NPF-52 Mr. Kelvin Henderson Site Vice President Duke Energy Carolinas, LLC Catawba Nuclear Station 4800 Concord Road York, SC 29745 Clinton Power Station Exelon Generation Co., LLC Docket No. 50-461 License No. NPF-62 Mr. Bryan C. Hanson President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Rd.
Warrenville, IL 60555 Columbia Generating Station Energy Northwest Docket No. 50-397 License No. NPF-21 Mr. Mark E. Reddemann Chief Executive Officer Energy Northwest MD 1023 P.O. Box 968 Richland, WA 99352 Comanche Peak Nuclear Power Plant Luminant Generation Company LLC Docket Nos. 50-445 and 50-446 License Nos. NPF-87 and NPF-89 Mr. Rafael Flores Senior Vice President and Chief Nuclear Officer Attn: Regulatory Affairs Luminant Generation Company LLC P.O. Box 1002 Glen Rose, TX 76043 Cooper Nuclear Station Nebraska Public Power District Docket No. 50-298 License No. DPR-46 Mr. Oscar A. Limpias Vice President -Nuclear and CNO Nebraska Public Power District 72676 648A Avenue P.O. Box 98 Brownville, NE 68321 Davis-Besse Nuclear Power Station FirstEnergy Nuclear Operating Company Docket No. 50-346 License No. NPF-3 Mr. Brian D. Boles Site Vice President - Nuclear-Davis - Besse FirstEnergy Nuclear Operating Company c/o Davis-Besse NPS 5501 N. State Route 2 Oak Harbor, OH 43449-9760 Diablo Canyon Nuclear Power Plant Pacific Gas and Electric Company Docket Nos. 50-275 and 50-323 License Nos. DPR-80 and DPR-82 Mr. Edward D. Halpin Senior Vice President and Chief Nuclear Officer Pacific Gas and Electric Company P.O. Box 56 Mail Code 104/6 Avila Beach, CA 93424
Donald C. Cook Nuclear Plant Indiana Michigan Power Company Docket Nos. 50-315 and 50-316 License Nos. DPR-58 and DPR-7 4 Mr. Lawrence J. Weber Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, Ml 49106 Dresden Nuclear Power Station Exelon Generation Co., LLC Docket Nos. 50-237 and 50-249 License Nos. DPR-19 and DPR-25 Mr. Bryan C. Hanson President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 Duane Arnold Energy Center NextEra Energy Duane Arnold, LLC Docket No. 50-331 License No. DPR-49 Mr. Thomas A. Vehec Site Vice President NextEra Energy Duane Arnold Energy Center 3277 DAEC Road Palo, IA 52324-9785 Edwin I. Hatch Nuclear Plant Southern Nuclear Operating Co. Inc.
Docket Nos. 50-321 and 50-366 License Nos. DPR-57 and NPF-5 Mr. C.R. Pierce Regulatory Affairs Director Southern Nuclear Operating Co., Inc.
P.O. Box 1295/BIN B038 Birmingham, AL 35201-1295 Fermi DTE Electric Company Docket No. 50-341 License No. NPF-43 Mr. Paul Fessler, Senior VP and Chief Nuclear Officer DTE Electric Company Fermi 2 - 210 NOC 6400 North Dixie Highway Newport, Ml 48166 Fort Calhoun Station Omaha Public Power District Docket No. 50-285 License No.DPR-40 Mr. Louis Cortopassi Site Vice President and Chief Nuclear Officer Omaha Public Power District Fort Calhoun Station Mail Stop FC-2-4 961 O Power Lane Blair, NE 68008 Grand Gulf Nuclear Station Entergy Operations, Inc.
Docket No. 50-416 License No. NPF-29 Vice President, Operations Entergy Operations, Inc.
Grand Gulf Nuclear Station P.O. Box 756 Port Gibson, MS 39150 H.B. Robinson Steam Electric Plant Duke Energy Progress, Inc.
Docket No. 50-261 License No. DPR-23 Mr. Richard M. Glover, Site Vice President H.B. Robinson Steam Electric Plant Duke Energy 3581 West Entrance Road Hartsville, SC 29550
Hope Creek Generating Station PSEG Nuclear LLC Docket No. 50-354 License No. NPF-57 Mr. Robert Braun President and Chief Nuclear Officer PSEG Nuclear LLC - N09 P. 0. Box 236 Hancocks Bridge, NJ 08038 Indian Point Nuclear Generating Entergy Nuclear Operations, Inc.
Docket Nos. 50-247 and 50-286 License Nos. DPR-26 and DPR-64 Vice President, Operations Entergy Nuclear Operations, Inc.
Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249 James A. FitzPatrick Nuclear Power Plant Entergy Nuclear Operations, Inc.
Docket No. 50-333 License No. DPR-59 Vice President, Operations Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Joseph M. Farley Nuclear Plant Southern Nuclear Operating Co., Inc.
Docket Nos. 50-348 and 50-364 License Nos. NPF-2 and NPF-8 Mr. C.R. Pierce Regulatory Affairs Director Southern Nuclear Operating Company P.O. Box 1295/Bin 038 Birmingham, AL 35201-1295 LaSalle County Station Exelon Generation Co., LLC Docket Nos. 50-373 and 50-37 4 License Nos. NPF-11 and NPF-18 Mr. Bryan C. Hanson President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 Limerick Generating Station Exelon Generation Co., LLC Docket Nos. 50-352 and 50-353 License Nos. NPF-39 and NPF-85 Mr. Bryan C. Hanson President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 McGuire Nuclear Station Duke Energy Carolinas, LLC Docket Nos. 50-369 and 50-370 License Nos. NPF-9 and NPF-17 Mr. Steven D. Capps Vice President - McGuire Site Duke Energy Carolinas, LLC McGuire Nuclear Station 12700 Hagers Ferry Road Huntersville, NC 28078-8985 Millstone Power Station Dominion Nuclear Connecticut, Inc.
Docket Nos. 50-336 and 50-423 License Nos. DPR-65 and NPF-49 Mr. David A. Heacock President and Chief Nuclear Officer Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711
Monticello Nuclear Generating Plant Northern States Power Company Docket No. 50-263 License No. DPR-22 Mr. Peter A. Gardner Site Vice President Northern States Power Company -
Minnesota Monticello Nuclear Generating Plant 2807 West County Road 75 Monticello, MN 55362-9637 Nine Mile Point Nuclear Station Exelon Generation Co., LLC Docket Nos. 50-220 and 50-41 O License Nos. DPR-63 and NPF-69 Mr. Peter Orphanos Vice President, Nine Mile Point Exelon Generation Co., LLC 348 Lake Road Oswego, NY 13126 North Anna Power Station Virginia Electric and Power Company Docket Nos. 50-338 and 50-339 License Nos. NPF-4 and NPF-7 Mr. David A. Heacock President and Chief Nuclear Officer Virginia Electric and Power Company Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Oconee Nuclear Station Duke Energy Carolinas, LLC Docket Nos. 50-269, 50-270 and 50-287 License Nos. DPR-38, DPR-47 and DPR-55 Mr. Scott Batson Vice President, Oconee Nuclear Station Duke Energy Corporation7800 Rochester Highway Seneca, SC 29672 Oyster Creek Nuclear Generating Station Exelon Generation Co., LLC Docket No. 50-219 License No. DPR-16 Mr. Bryan C. Hanson President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 Palisades Nuclear Plant Entergy Nuclear Operations, Inc.
Docket No. 50-255 License No. DPR-20 Vice President, Operations Entergy Nuclear Operations, Inc.
Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, Ml 49043-9530 Palo Verde Nuclear Generating Station Arizona Public Service Company Docket Nos. 50-528, 50-529 and 50-530 License Nos. NPF-41, NPF-51 and NPF-74 Mr. Randall K. Edington Executive Vice President Nuclear I Chief Nuclear Officer Arizona Public Service Company P.O. Box 52034, MS 7602 Phoenix, AZ 85072-2034 Peach Bottom Atomic Power Station Exelon Generation Co., LLC Docket Nos. 50-277 and 50-278 License Nos. DPR-44 and DPR-56 Mr. Bryan C. Hanson President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555
Perry Nuclear Power Plant FirstEnergy Nuclear Operating Co.
Docket No. 50-440 License No. NPF-58 Mr. Ernest J. Harkness Site Vice President - Nuclear - Perry FirstEnergy Nuclear Operating Co.
Perry Nuclear Power Plant PO Box 97, A290 Perry, OH 44081 Pilgrim Nuclear Power Station Entergy Nuclear Operations, Inc.
Docket No. 50-293 License No. DPR-35 Mr. John Dent, Jr.
Vice President - Site VP Pilgrim Nuclear Power Station 600 Rocky Hill Road Plymouth, MA 02360-5508 Point Beach Nuclear Plant NextEra Energy Point Beach, LLC Docket Nos. 50-266 and 50-301 License Nos. DPR-24 and DPR-27 Mr. Eric McCartney Site Vice President NextEra Energy Point Beach, LLC 6610 Nuclear Road Two Rivers, WI 54241-9516 Prairie Island Nuclear Generating Plant Northern States Power Company -
Minnesota Docket Nos. 50-282 and 50-306 License Nos. DPR-42 and DPR-60 Mr. Kevin K. Davison Site Vice President Northern States Power Company Prairie Island Nuclear Generating Plant 1717 Wakonade Drive East Welch, MN 55089-9642 Quad Cities Nuclear Power Station Exelon Generation Co., LLC Docket Nos. 50-254 and 50-265 License Nos. DPR-29 and DPR-30 Mr. Bryan C. Hanson President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 R.E. Ginna Nuclear Power Plant Exelon Generation Co., LLC Docket No. 50-244 License No. DPR-18 Mr. Joseph E. Pacher Vice President R.E. Ginna Nuclear Power Plant Exelon Generation Co., LLC 1503 Lake Road Ontario, NY 14519 River Bend Station Entergy Operations, Inc.
Docket No. 50-458 License No. NPF-47 Vice President, Operations Entergy Operations, Inc.
River Bend Station 5485 U.S. Highway 61 N St. Francisville, LA 70775 Salem Nuclear Generating Station PSEG Nuclear LLC.
Docket Nos. 50-272 and 50-311 License Nos. DPR-70 and DPR-75 Mr. Robert Braun President and Chief Nuclear Officer PSEG Nuclear LLC - N09 P. 0. Box 236 Hancocks Bridge, NJ 08038
Seabrook Station NextEra Energy Seabrook, LLC Docket No. 50-443 License No. NPF-86 Mr. Dean Curtland Vice President, Seabrook Nuclear Plant c/o Michael Ossing NextEra Energy Seabrook, LLC P.O. Box 300 Seabrook, NH 03874 Sequoyah Nuclear Plant Tennessee Valley Authority Docket Nos. 50-327 and 50-328 License Nos. DPR-77 and DPR-79 Mr. Joseph W. Shea Vice President, Nuclear Licensing Tennessee Valley Authority 1101 Market Street LP 3D-C Chattanooga, TN 37 402 Shearon Harris Nuclear Power Plant Duke Energy Progress, Inc.
Docket No. 50-400 License No. NPF-63 Mr. Benjamin C. Waldrep, Site Vice President Shearon Harris Nuclear Power Plant 5413 Shearon Harris Rd New Hill, NC 27562-0165 South Texas Project STP Nuclear Operating Company Docket Nos. 50-498 and 50-499 License Nos. NPF-76 and NPF-80 Mr. Dennis L. Koehl President and CEO/CNO STP Nuclear Operating Company South Texas Project P.O. Box 289 Wadsworth, TX 77 483 St. Lucie Plant Florida Power and Light Company Docket Nos. 50-335 and 50-389 License Nos. DPR-67 and NPF-16 Mr. Mano Nazar President and Chief Nuclear Officer Nuclear Division NextEra Energy P. 0. Box 14000 Juno Beach, FL 33408-0420 Surry Power Station Virginia Electric and Power Company Docket Nos. 50-280 and 50-281 License Nos. DPR-32 and DPR-37 Mr. David A. Heacock President and Chief Nuclear Officer, Dominion Nuclear Virginia Electric and Power Company Innsbrook Technical Center 5000 Dominion Blvd.
Glen Allen, VA 23060-6711 Susquehanna Steam Electric Station Susquehanna Nuclear, LLC Docket Nos. 50-387 and 50-388 License Nos. NPF-14 and NPF-22 Mr. Jon A. Franke Site Vice President Susquehanna Nuclear, LLC 769 Salem Boulevard NUCSB3 Berwick, PA 18603-0467 Three Mile Island Nuclear Station Exelon Generation Company, LLC.
Docket No. 50-289 License No. DPR-50 Mr. Bryan C. Hanson President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555
Turkey Point Nuclear Generating Florida Power and Light Company Docket Nos. 50-250 and 50-251 License Nos. DPR-31 and DPR-41 Mr. Mano Nazar President and Chief Nuclear Officer Nuclear Division NextEra Energy P. 0. Box 14000 Juno Beach, FL 33408-0420 Vermont Yankee Nuclear Power Station Entergy Nuclear Operations, Inc.
Docket No. 50-271 License No. DPR-28 Site Vice President Entergy Nuclear Operations, Inc.
Vermont Yankee Nuclear Power Station 320 Governor Hunt Road Vernon, VT 05354 Virgil C. Summer Nuclear Station South Carolina Electric and Gas Company Docket No. 50-395 License No. NPF-12 Mr. Thomas D. Gatlin, Vice President Nuclear Operations South Carolina Electric and Gas Company Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 800 Jenkinsville, SC 29065 Vogtle Electric Generating Plant Southern Nuclear Operating Co., Inc.
Docket Nos. 50-424 and 50-425 License Nos. NPF-68 and NPF-81 Mr. C.R. Pierce Regulatory Affairs Director Southern Nuclear Operating Co., Inc.
P.O. Box 1295/Bin 038 Birmingham, AL 35201-1295 Waterford Steam Electric Station Entergy Operations, Inc.
Docket No. 50-382 License No. NPF-38 Vice President, Operations Entergy Operations, Inc.
Waterford Steam Electric Station, Unit 3 17265 River Road Killona, LA 70057-0751 Watts Bar Nuclear Plant Tennessee Valley Authority Docket Nos. 50-390 and 50-391 License No. NPF-90 Mr. Joseph W. Shea Vice President, Nuclear Licensing Tennessee Valley Authority 1101 Market Street, LP 3D-C Chattanooga, TN 37402-2801 Wolf Creek Generating Station Wolf Creek Nuclear Operating Corp.
Docket No. 50-482 License No. NPF-42 Mr. Adam C. Heflin President, Chief Executive Officer, and Chief Nuclear Officer Wolf Creek Nuclear Operating Corporation P.O. Box411 Burlington, KS 66839
Finalization of Mitigating Strategies Flood Hazard Information NRC Project Manager for Site Category MSFHI Letter Issuance MSFHI and Recommendation 2.1 Review Braidwood 2
September 2015 Victor Hall Browns Ferry 3
September 2015 Juan Uribe Byron 2
September 2015 Victor Hall Catawba 2
September 2015 Juan Uribe Clinton 2
September 2015 Victor Hall Davis-Besse 2
September 2015 Anthony Minarik Fitz Patrick 3
September 2015 Victor Hall Ginna 3
September 2015 Juan Uribe Hope Creek 2
September 2015 Anthony Minarik LaSalle 2
September 2015 Victor Hall McGuire 2
September 2015 Juan Uribe North Anna 1
September 2015 Victor Hall Oconee 1
September 2015 Anthony Minarik Oyster Creek 3
September 2015 Victor Hall Palo Verde 2
September 2015 Anthony Minarik River Bend 2
September 2015 Tekia Govan Salem 2
September 2015 Anthony Minarik Sequoyah 3
September 2015 Juan Uribe St. Lucie 3
September 2015 Victor Hall Watts Bar 3
September 2015 Juan Uribe Finalization of Mitigating Strategies Flood Hazard Information Letters related to the use of the flood hazard information for assessing mitigating strategies and addressing remaining open items will be issued for those plants (listed below) that have received an NRG staff assessment related to their flooding hazard reevaluation report.
NRG Project Manager Site MSFHI Letter Issuance for MSFHI and R2.1 Review Callaway October 2015 Victor Hall Calvert Cliffs October 2015 Juan Uribe Dresden October 2015 Juan Uribe Fermi October 2015 Victor Hall Grand Gulf October 2015 Victor Hall Harris October 2015 Juan Uribe Nine Mile Point October 2015 Juan Uribe South Texas October 2015 Victor Hall Summer October 2015 Victor Hall Turkey Point October 2015 Victor Hall Vogtle October 2015 Victor Hall Finalization of Mitigating Strategies Flood Hazard Information Site Category MSFHI Letter Issuance NRC Project Manager for MSFHI and R2.1 Review Brunswick 3
December 2015 Victor Hall Comanche Peak 1
December 2015 Victor Hall Cooper 2
December 2015 Tekia Govan DC Cook 3
December 2015 Juan Uribe Diablo Canyon 3
December 2015 Anthony Minarik Duane Arnold 2
December 2015 Anthony Minarik Farley 2
December 2015 Juan Uribe Ft. Calhoun 2
December 2015 Tekia Govan Hatch 2
December 2015 Juan Uribe Indian Point 1
December 2015 Anthony Minarik Limerick 3
December 2015 Victor Hall Millstone 3
December 2015 Victor Hall Palisades 3
December 2015 Anthony Minarik Peach Bottom 2
December 2015 Anthony Minarik Perry 3
December 2015 Juan Uribe Pilgrim 3
December 2015 Victor Hall Point Beach 3
December 2015 Juan Uribe Robinson 2
December 2016 Victor Hall Quad City 1
December 2015 Victor Hall Surry 3
December 2015 Victor Hall Susquehanna 3
December 2015 Anthony Minarik Three Mile Island 1
December 2015 Anthony Minarik Waterford 3
December 2015 Victor Hall Finalization of Mitigating Strategies Flood Hazard Information Site Category MSFHI Letter Issuance NRC Project Manager for MSFHI and R2.1 Review USA CE Arkansas Assistance Mid-2016 Anthony Minarik Requested USA CE Beaver Valley Assistance Mid-2016 Anthony Minarik Requested USA CE Columbia Assistance Mid-2016 Victor Hall Requested USA CE Monticello Assistance Mid-2016 Victor Hall Requested USA CE Prairie Island Assistance Mid-2016 Victor Hall Requested Seabrook Extension Mid-2016 Victor Hall Requested Wolf Creek Revised Mid-2016 Anthony Minarik FHRR
ML15174A257 OFFICE NRR/JLD/SA NRR/JLD/JHMB*
NAME WReckley VHall DATE 06/24/15 07/07/15 OFFICE OGC*
NRO/DSEA*
NAME HBenowitz NLO SFlanders DATE 07/16/15 07/29/15 NRR/JLD/LA Slent 06/24/15 NRR/JLD/D JDavis 08/20/15
Letter to The Power Reactor Licensees on the Enclosed List from William M. Dean dated September 1, 2015
SUBJECT:
COORDINATION OF REQUEST FOR INFORMATION REGARDING FLOODING HAZARD REEVALUATIONS AND MITIGATING STRATEGIES FOR BEYOND-DESIGN-BASIS EXTERNAL EVENTS DISTRIBUTION:
PUBLIC JLD R/F WReckley, N RR MShams, NRR VHall, NRR JDavis, NRR RidsNrrDorl RidsNrrDorlLpl 1-1 RidsNrrDorlLpl 1-2 RidsNrrDorlLpl2-1 RidsNrrDorlLpl2-2 RidsNrrDorlLpl3-1 RidsNrrDorlLpl3-2 RidsNrrDorlLpl4-1 RidsNrrDorlLpl4-2 RidsNrrOd RidsOcaMailCenter RidsOpaMailCenter RidsEdoMailCenter RidsNrrMailCenter RidsNrrDolrLp_WB RidsOgcMailCenter RidsNrrLAABaxter RidsNrrLAJBurkhardt RidsNrrLABClayton RidsN rrLAS Figueroa RidsNrrLAKGoldstein RidsNrrLASRohrer RidsNrrLAM Henderson RidsNrrLALRonewicz RidsNrrLAPBlechman RidsNrrLASLent RidsNrrPMANO RidsNrrPMBeaverValley RidsNrrPMBraidwood RidsNrrPMBrownsFerry RidsNrrPMBrunswick RidsNrrPMByron RidsNrrPMCalaway RidsNrrPMCalvertCliffs RidsNrrPMCatawba RidsNrrPMClinton RidsNrrPMColumbia RidsNrrPMCooper RidsNrrPMComanchePeak RidsNrrPMDavisBesse RidsNrrPMDCCook RidsNrrPMDiabloCanyon RidsNrrPMDresden RidsNrrDuaneArnold RidsNrrPMFarley RidsNrrPMFermi RidsNrrPMFitzPatrick RidsNrrPMFortCalhoun RidsNrrPMGrandGulf RidsNrrPMHatch RidsNrrPMHopeCreek RidsNrrPMlndianPoint RidsNrrPMLaSalle RidsNrrPMLimerick RidsNrrPMMcGuire RidsNrrPMMillstone RidsNrrMonticello RidsNrrPMNineMilePoint RidsNrrPMNorthAnna RidsNrrPMOconee RidsNrrPMOysterCreek RidsNrrPMPalisades RidsNrrPMPaloVerde RidsNrrPMPeachBottom RidsNrrPMPerry RidsNrrPMPilgrim RidsNrrPMPointBeach RidsNrrPMPrairielsland RidsNrrPMQuadCities RidsNrrPMREGinna RidsNrrPMRiverBend RidsNrrPMRobinson RidsNrrPMSalem RidsNrrPMSeabrook RidsNrrPMSequoyah RidsNrrPMShearonHarris RidsNrrPMSouthTexas RidsNrrPMSummer RidsNrrPMSurry RidsNrrPMStLucie RidsNrrPMSusquehanna RidsNrrPMThreeMilelsland RidsNrrPMTurkeyPoint RidsN rrPMVermontYankee RidsNrrPMVogtle RidsNrrPMWaterford RidsNrrPMWattsBar1 RidsNrrPMWattsBar2 RidsNrrPMWolfCreek RidsRgn1 MailCenter Resource RidsRgn2MailCenter Resource RidsRgn3MailCenter Resource RidsRgn4MailCenter Resource