ML15331A075

From kanterella
Jump to navigation Jump to search
Issuance of Corrected Indemnity Agreement Regarding Direct Transfer of Renewed Facility License to Duke Energy Progress, Inc
ML15331A075
Person / Time
Site: Harris Duke Energy icon.png
Issue date: 12/23/2015
From: Martha Barillas
Plant Licensing Branch II
To: Pitesa J
Duke Energy Progress
References
Download: ML15331A075 (6)


Text

Mr. John W. Pitesa UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 December 23, 2015 Senior Vice President and Chief Nuclear Officer, Generation & Transmission Duke Energy Mail Code: EC3XP 526 South Church St.

Charlotte, NC 28202

SUBJECT:

Dear Mr. Pitesa:

SHEARON HARRIS NUCLEAR POWER PLANT, UNIT 1 - ISSUANCE OF CORRECTED INDEMNITY AGREEMENT REGARDING DIRECT TRANSFER OF RENEWED FACILITY OPERATING LICENSE TO DUKE ENERGY PROGRESS, INC.

By orders dated July 6, 2015 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML15189A228), the U.S. Nuclear Regulatory Commission (NRC or the Commission) approved direct license transfers from North Carolina Eastern Municipal Power Agency (NCEMPA) to Duke Energy Progress, Inc. (Duke Energy) for Renewed Facility Operating License Nos. DPR-71 and DPR-62, for Brunswick Steam Electric Plant, Units 1 and 2, and Renewed Facility Operating License No. NPF-63 for Shearon Harris Nuclear Power Plant, Unit 1. Accordingly, the Commission issued Amendment Nos. 267, 295, and 147 to Renewed Facility Operating License Nos. DPR-71, DPR-62, and NPF-63 to reflect the direct transfer of the licenses of the percent of ownership from NCEMPA to Duke Energy and removal of NCEMPA from the licenses.

As part of the direct license transfer, amended Indemnity Agreements were issued. In the process, a typographical error was identified in the Harris Indemnity Agreement and a correction letter was issued. It has been identified that the typographical error was not corrected in its entirety. Enclosed is the corrected Harris Amendment No. 5 to Indemnity Agreement No. B-103.

This letter supersedes correction letter dated November 6, 2015 (ADAMS Accession No. ML15306A060) in its entirety.

Please sign the corrected copies enclosed and keep one original for your records. Please send one original to the NRC's document control desk for proof of acceptance.

Docket No. 50-400

Enclosure:

Amendment No. 5 to Indemnity Agreement No. B-103 cc w/enclosures:

Sincerely,

~17?~-tr Martha Barillas, Project Manager Plant Licensing Branch 11-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Mr. Benjamin C. Waldrep, Site Vice President Shearon Harris Nuclear Power Plant Duke Energy 5413 Shearon Harris Rd.

New Hill, NC 27562-0165 Additional distribution via ListServ

ENCLOSURE AMENDMENT NO. 5 TO INDEMNITY AGREEMENT NO. B-103

Docket No. 50-400 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 AMENDMENT TO INDEMNITY AGREEMENT NO. B-103 AMENDMENT NO. 5 Effective [licensee signed date], Indemnity Agreement No. B-103, between Duke Energy Progress, Inc., and the United States Nuclear Regulatory Commission, dated October 28, 1985, as amended, is hereby further amended as follows:

The name "North Carolina Eastern Municipal Power Agency" is deleted wherever it appears in the agreement and substituted in lieu thereof by the name:

"Duke Energy Progress, Inc."

Item 1 of the Attachment to the indemnity agreement is modified by deleting the name "North Carolina Eastern Municipal Power Agency" wherever it appears in the agreement and substituted in lieu thereof by the name:

Item 1 - Licensee Address Duke Energy Progress, Inc.

526 South Church St.

Charlotte, NC 28202 Mail Code: EC3XP In light of the above amendments, Indemnity Agreement No. B-103 is between Duke Energy Progress, Inc., and the United States Nuclear Regulatory Commission.

Historical licensee name changes to the original indemnity agreement and attachments thereof were not previously recorded. Therefore, the following name changes are listed here as a matter of record:

1) Carolina Power and Light changed to Duke Energy Progress, Inc. on October21, 2013.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Anthony Bowers, Chief Financial Analysis and International Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation Accepted _________ 20_

By~-------------

Duke Energy Progress, Inc.

ML15331A075

  • via e-mail OFFICE DORL/LPL2-2/PM DORL/LPL2-2/LA DIRS/IFIB/BC
  • NAME MBarillas BClayton A Bowers DATE 11/30/2015 11/27/2015 11/30/2015 OFFICE DORL/LPL2-2/BC DORL/LPL2-2/PM NAME BBeasley (CPfefferkom for) MBarillas DATE 12/22/2015 12/23/2015

Mr. John W. Pitesa UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 December 23, 2015 Senior Vice President and Chief Nuclear Officer, Generation & Transmission Duke Energy Mail Code: EC3XP 526 South Church St.

Charlotte, NC 28202

SUBJECT:

Dear Mr. Pitesa:

SHEARON HARRIS NUCLEAR POWER PLANT, UNIT 1 - ISSUANCE OF CORRECTED INDEMNITY AGREEMENT REGARDING DIRECT TRANSFER OF RENEWED FACILITY OPERATING LICENSE TO DUKE ENERGY PROGRESS, INC.

By orders dated July 6, 2015 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML15189A228), the U.S. Nuclear Regulatory Commission (NRC or the Commission) approved direct license transfers from North Carolina Eastern Municipal Power Agency (NCEMPA) to Duke Energy Progress, Inc. (Duke Energy) for Renewed Facility Operating License Nos. DPR-71 and DPR-62, for Brunswick Steam Electric Plant, Units 1 and 2, and Renewed Facility Operating License No. NPF-63 for Shearon Harris Nuclear Power Plant, Unit 1. Accordingly, the Commission issued Amendment Nos. 267, 295, and 147 to Renewed Facility Operating License Nos. DPR-71, DPR-62, and NPF-63 to reflect the direct transfer of the licenses of the percent of ownership from NCEMPA to Duke Energy and removal of NCEMPA from the licenses.

As part of the direct license transfer, amended Indemnity Agreements were issued. In the process, a typographical error was identified in the Harris Indemnity Agreement and a correction letter was issued. It has been identified that the typographical error was not corrected in its entirety. Enclosed is the corrected Harris Amendment No. 5 to Indemnity Agreement No. B-103.

This letter supersedes correction letter dated November 6, 2015 (ADAMS Accession No. ML15306A060) in its entirety.

Please sign the corrected copies enclosed and keep one original for your records. Please send one original to the NRC's document control desk for proof of acceptance.

Docket No. 50-400

Enclosure:

Amendment No. 5 to Indemnity Agreement No. B-103 cc w/enclosures:

Sincerely,

~17?~-tr Martha Barillas, Project Manager Plant Licensing Branch 11-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Mr. Benjamin C. Waldrep, Site Vice President Shearon Harris Nuclear Power Plant Duke Energy 5413 Shearon Harris Rd.

New Hill, NC 27562-0165 Additional distribution via ListServ

ENCLOSURE AMENDMENT NO. 5 TO INDEMNITY AGREEMENT NO. B-103

Docket No. 50-400 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 AMENDMENT TO INDEMNITY AGREEMENT NO. B-103 AMENDMENT NO. 5 Effective [licensee signed date], Indemnity Agreement No. B-103, between Duke Energy Progress, Inc., and the United States Nuclear Regulatory Commission, dated October 28, 1985, as amended, is hereby further amended as follows:

The name "North Carolina Eastern Municipal Power Agency" is deleted wherever it appears in the agreement and substituted in lieu thereof by the name:

"Duke Energy Progress, Inc."

Item 1 of the Attachment to the indemnity agreement is modified by deleting the name "North Carolina Eastern Municipal Power Agency" wherever it appears in the agreement and substituted in lieu thereof by the name:

Item 1 - Licensee Address Duke Energy Progress, Inc.

526 South Church St.

Charlotte, NC 28202 Mail Code: EC3XP In light of the above amendments, Indemnity Agreement No. B-103 is between Duke Energy Progress, Inc., and the United States Nuclear Regulatory Commission.

Historical licensee name changes to the original indemnity agreement and attachments thereof were not previously recorded. Therefore, the following name changes are listed here as a matter of record:

1) Carolina Power and Light changed to Duke Energy Progress, Inc. on October21, 2013.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Anthony Bowers, Chief Financial Analysis and International Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation Accepted _________ 20_

By~-------------

Duke Energy Progress, Inc.

ML15331A075

  • via e-mail OFFICE DORL/LPL2-2/PM DORL/LPL2-2/LA DIRS/IFIB/BC
  • NAME MBarillas BClayton A Bowers DATE 11/30/2015 11/27/2015 11/30/2015 OFFICE DORL/LPL2-2/BC DORL/LPL2-2/PM NAME BBeasley (CPfefferkom for) MBarillas DATE 12/22/2015 12/23/2015