ML18022A558

From kanterella
Jump to navigation Jump to search
Monthly Operating Rept for Jul 1987.W/870813 Ltr
ML18022A558
Person / Time
Site: Harris Duke Energy icon.png
Issue date: 07/31/1987
From: Hale M, Watson R
CAROLINA POWER & LIGHT CO.
To:
NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM)
References
HO-875011-(), HO-875011-(0), NUDOCS 8708170392
Download: ML18022A558 (38)


Text

~ ~ ~

CPKK Carolinapower S Light Company HARRIS NUCLEAR PROJECT P. 0. Box 165 New Hill, North Carolina 27562 AUG 33 1987 File Number: SHF/10-15505 Letter Number'HO-875011 (0)

Document Control Desk United States Nuclear Regulatory Commission Washington, D.C. 20555 HARRISNUCLEAR PROJECT DEPARTMENT UNIT NO. 1 DOCKET NO. 50-400 LICENSE NO. NPF-63 MONTHLY OPERATIONS REPORT

Dear Sirs:

In accordance with Technical Specifications 6.9.1.5 for the Harris Nuclear Power Plant, Unit No. 1, Carolina Power 6 Light Company herewith submits the report of operation statistics and shutdown experience for the month of July 1987.

Yours very truly, R. A. Watson Vice President Harris Nuclear Project MWH:gmw Enclosure cc: Dr. J. Nelson Grace (NRC)

Messrs. J. M. Taylor (NRC)

G. F. Maxwell (NRC-SHNPP)

R. G. Oehl (DOE) 8708170392 87073i PDR ADOCK 05000400 PDR MEM/HO-875011/Page 1/OS3

/p

~ ~

OPERATING DATA REPORT DOCKET NO. 050"400 DATE 8/6/87 COMPLETED BY M. W. HALE TELEPHONE (919) 362-2944 OPERATING STATUS Notes.'.

Unit Name'. Shearon Harris Unit 1 2 1 Reporting Period: July 1987 3 ~ ,Licensed Thermal Power (MWt): 2775 4 ~ Nameplate Rating (Gross MWe): 950 5 ~ Design Electrical Rating (Net-MWe): 900 6; Maximum Dependable Capacity (Gross-MWe): 920 7.'aximum Dependable Capacity (Net-MWe): 860

8. If Changes Occur in Capacity Ratings (Items Number 3 Through 7) Since Last Report, Give Reasons: N/A
9. Power Level to Which Restricted, if any (Net-MWe): None
10. Reasons for Restrictions, if any: N/A This Month Yr.-to-Date Cumulative
11. Hours in Report Period 744.00 2184.00 2184.00
12. Number of Hours Reactor Was Critical 597 F 10 1813.22 1813.22
13. Reactor Reserve Shutdown Hours 0.00 0.00 0.00
14. Hours Generator On-Line 586.95 1770.80 1770.80
15. Unit Reserve Shutdown Hours 0.00 0.00 .00
16. Gross Thermal Energy Generated (MWH) 1453711.50 4455500.04 4455500.04
17. Gross Electrical Energy Generated (MWH) 471233.00 1450568.00 1450568.00
18. Net Electrical Energy Generated (MWH) 431956.00 1334785 00 1334785 F 00
19. Unit Service Factor 78. 89 81.08 81.08
20. Unit Availability Factor 78.89 81.08 81 F 08
21. Unit Capacity Factor (Using MDC Net) 67.51 71.07 71.07
22. Unit Capacity Factor (Using DER Net) 64.51 67.91 67.91
23. Unit Forced Outage Rate 1.89 5.16 5.16
24. Shutdowns Scheduled Over Next 6 Months (Type, Date, and Duration of Each):

Surveillance Test Outage / October 10, 1987 / Two Weeks

25. If Shut Down at end of Report Period, Estimated Date of Startup'N/A
26. Units in Test Status (Prior to Commercial Operation):

Forecast Achieved INITIAL CRITICALITY 12/30/86 1/3/87 INITIAL ELECTRICITY 1/11/87 1/19/87 COMMERCIAL OPERATION 4/25/87 5/2/87 MEM/DATAREPa/Page 1/OS3

~ ~

PLANT PERFORMANCE DATA SYSTEM, APPENDIX B -'VERAGE DAILY POWER LEVEL HARRIS UNIT 1 DOCKET NO. 050-400 COMPLETED BY M. W. HALE TELEPHONE (919) 362-2944 July 1987 DAY AVG. DAILY POWER LEVEL DAY AVG. DAILY POWER LEVEL (MWE-NET) (MWE-NET) 810 17 -32 839 18 -32 432 19 -35 404 20 -39 5 732 21 -39 846 22 248 846 23 815 848 24 835 352 25 823 10 647 26 833 840 27 836 12 844 28 837 13 840 29 847 14 798 30 846 15 306 31 841 16 30 MEM/DATAREPa/Page 2/OS3

UNIT SHUTDOWNS AND POWER REDUCTION DOCKET NO,: 050-400 UNIT NAME: - Harris DATE: 8/6/87 COMPLETED BY: M, W. Hale TELEPHONE: (919) 362-2944 REPORT MONTH: JULY 1987 Tl R Method Date y Duration of Licensee System Component Cause 6 Corrective P (Hours) Shutting Event Code 4 Code 5 Action to e Down Report If Prevent Recurrence Reactor 87-028 870703 N/A HH PUMPXX Load reduction to repair the Main Feedpump IA outboard pump seal. The pump was removed from service and the seal was replaced'n addition, the motor bearings were replaced, a new lube oil pump and lube o(l hose was Installed. Unit was returned to full service after the repairs-.

Reason: Method: Exhibit G-Instructions F: Forced Scheduled A-Equipment Failure (Explain) 1-Manual for Preparation of Data S:

B&alntenance or Test 2-Manual Scram Entry Sheets for Licensee C-Refueling 3-Automatic Scram. Event Report (LER) File 4-Continued (NUREGW161 )

regulatory Restriction E-Operator Training d License Examination 5-Reduced Load F-Administrative 60thef G-Operational Error (Explain) Exhibit I - Same Source H-Other (Explain)

MEM/DATAREPa/Page 3/OS3

UNIT SHUTDOWNS AND POWER REDUCTION DOCKET NO,: 050-400 UNIT NAME: Harris DATE: 8/6/87 COMPLETED BY: M. W Hale TELEPHONE: (919) 362-2944 REPORT MONTH: JULY 1987 Tl R Method Date y Duration of Licensee System Component Cause 4 Corrective (Hours) Shutting, Event Code 4 Code 5 Action to P

e Down Report l Prevent Recurrence Reactor 87&29 870709 I I ~ 30 87-042 SD VALVEX Reactor/Turbine Trip from full power due to Low-Low Level on 1C steam generator. This occurred when a clearance tag was hung on an. ammonia chemical addition valve for feedwater and the control fuse for the IC feed-water isolation valve was mistakenly removed. This caused isolation valve to close and lead to the Low-Low Level trip. Operations personnel will be retralned on interpretting control wiring diagrams, Unit was returned to service.

Reason: Method: Exhibit G-Instructions F: Forced Scheduled A-Equipment Failure (Explain) 1-Manual for Preparation of Data S:

B-Maintenance or Test 2-Manual Scram Entry Sheets for Licensee C-Refueling 3-Automatic Scram, Event Report (LER) File 4-Continued (NUREG-0161)

D-Regulatory Restriction EWperator Training II License Examination 5-Reduced Load F-Administrative 6-Other G-Operational Error (Explain )

Exhibit I - Same Source H-Other (Explain)

" Corrective action to prevent recurrence per the Licensee Event Report, MEM/DATAREPa/Page 4/OS3

UNIT SHUTDOWNS AND POWER REDUCTION DOCKET NO,: 050-400 UNIT NAME: Harris DATE: 8/6/87 COMPLETED 8Y: M. W Hale TELEPHONE: (919) 362-2944 REPORT MONTH: JULY 1987 Tl R Method Date y Duration of Licensee System Component Cause II Col recilve P (Hours) Shutting Event Code 4 Code 5 Action to e Down Report S Prevent Recurrence Reactor 87-030 870714 N/A PIPEXX Load reduction to repair 18 main feedpump hot bleed off and seal water injection lines and to clean and inspect the condenser <<ater.boxes.

Repairs and inspections were implemented, Unit was returned to service.

F: Forced Reason: Method: Exhibit G-Instructions S: Scheduled A-Equipment Failure (Explain) I-Manual for Preparation of Data 8-Maintenance or Test 2-Manual Scram Entry Sheets for Licensee C-Refueling 3-Automatic Scram, Event Report (LER) File C Regulatory Restriction 4Contlnued (NUREG&161 )

E-Operator Training 8, License Examination 5-Reduced Load F-Administrative 6-Other . 5 G-Operational Error (Explain) Exhibit I - Same Source H-Other (Explain)

"Corrective action to prevent recurrence per the Licensee Event Report, MEM/DATAREPa/Page 5/OS3

UNIT SHUTDOWNS AND POWER REDUCTION DOCKET NO,: 050-400 UNIT NAME: Harris DATE: 8/6/87 COMPLETED BY: M. W Hale TELEPHONE: (9I9) 362-2944 REPORT MONTH: JULY 1987 Tl R2 Method No, Date y Duration of Licensee System Component Cause II Corrective P (Hours) Shutting Event Code 4 Code 5 Action to e Down Report I Prevent Recurrence Reactor 8731 870716 145,75 N/A Hl VALVE Unit removed from service to repair leaking steam generator blowdown valves and to perform inspections of production equipment, Repairs were implemented to the condenser and 5AKB.

feedwater heaters, Temporary repairs Implemented on the steam generator blowdown valves with permanent repairs scheduled for the fall outage Unit was returned to service, 4

F: Forced Reason: Method: Exhibit G-Instructions S: Scheduled A-Equipment Failure (Explain[ ~ I-Manual for Preparation of Data 8-Maintenance or Test 2-Manual Scram Entry Sheets for Licensee C-Refueling 3-Automatic Scram, Event Report (LER) File D-Regulatory Restriction 4-Continued (NUREG-0161)

E-Operator Training II License Examination 5-Reduced Load F-Administrative . 6&ther G-Operational Error (Explain) Exhibit I Same Source H-Other (Explain)

MEM/DATAREPa/Page 6/OS3

September 3, 1987 DISTR ENCLOSURES I BUT ION '/0 PDII-1 R/F id PAnderson lD.o,c.k:e't-N o. 5'0=40.0M DOCKET- NO(S) . 50-400

SUBJECT:

BI-WEEKLY NOTICE APPLICATIONS AND AMENDMENTS TO OPERATING LICENSE INVOLVING NO SIGNIFICANT. HAZARDS CONSIDERATIONS-SHEARON HARRIS NUCLEAR POWER PLANT ~ UNIT 1 The following documents concerning our review of the subject facility are transmitted for your information.

Notice of Receipt of Application, dated Draft/Final Environmental Statement, dated Q Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No. dated

~

Environmental Assessment and Finding of No Significant Impact, dated Q Notice of Consideration of Issuance of Facility Operating License or Amendment to Facility Operating License, dated

[jg Hi-Weekly Notice; Applications and Amendments to Operating Licenses Involving No d d id li

  • d d id , d d d d i]

Exemption, dated Construction Permit No. CPPR- , Amendment No. dated Facility Operating License No. , Amendment No. dated Order Extending Construction Completion Date, dated Monthly Operating Report for transmitted by letter dated dd Annual/Semi-Annual Report-transmitted by letter dated Office of Nuclear Reactor Regulation

Enclosures:

As stated cc: See Next Page i

OFFICE/ ~

P, o

P D$

J SURN*MEP DATE)I PP nd p 9/3 7

~ j SA o~ ~ ~ ~ ~~ ~~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~

~ ~ ~ ~ ~ ~ ~ ~ ~ ~ d ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~

'RC FORM 3 I 8 IIOIBOI NRCM 0240 OFFICIAL RECORD COPY

~

Mr. D. A. Nauman South Carolina Electric 5 Gas Company Virgil C. Summer Nuclear Station CC:

Mr. William A. Williams, Jr.

Technical Assistant - Nuclear Operations Santee Cooper P.O. Box 764 (Mail Code 167)

Columbia, South Carolina 29218 J. B. Knotts, Jr., Esq.

Bishop, Liberman, Cook, Purcell and Reynolds 1200 17th Street, N.W.

Washington, D. C. 20036 Resident Inspector/Summer NPS c/o U.S. Nuclear Regulatory Commission Route 1, Box 64 Jenkinsville, South Carolina 29065 Regional Administrator, Region II U.S. Nuclear Regulatory Commission, 101 Marietta Street, N.W., Suite 2900 Atlanta, Georgia 30323 Chairman, Fairfield County Council P.O. Box 293 Winnsboro, South Carolina 29180 Attorney General Box 11549 Columbia, South Carolina 29211 Mr. Heyward G. Shealy, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201

~ o y ~ l

~ ~

August 19, 1987 DISTR I BUTI'ON: M/0 ENCLOSURES

~Docke.t No.. 5.0 4003 PDI I-I r/f DOCKET NO(S). 50 400 PAnderson Corrected. Monthly operating Report for June 1987 Shearon Harris Nuclear Power Plant, Unit 1 The following documents concerning our review of the subject facility are transmitted for your information.

Notice of Receipt of Application, dated Draft/Final Environmental Statement, dated Q Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No. dated Environmental Assessment and Finding of No Significant Impact, dated Q Notice of Consideration of Issuance of Facility Operating License or Amendment to Facility Operating License, dated Q Bi-Meekly Notice; Applications and Amendments to Operating Licenses Involving No Significant Hazards Considerations, dated [see page(s) 3 Exemption, dated Construction Permit No. CPPR- , Amendment No. da'ted

+ Facility Operating License No. , Amendment No. dated Order Extending Construction Completion Date, dated CorrGkMonthly Operating Report for Shearon Harris transmitted by letter dated Jul 8 ~98 9

-'c ted

+ Annual/Semi-Annual Report-transmitted by letter dated Office of Nuclear Reactor Regulation Encl osures:

As stated See Next Blge OFFICE)

.'J.A.'P. RI 5,;.

SURNAME) 3!Andarsan. ~~~~ ~ ~ ~ ~ ~ ~ ~

OAVES P 8/19/87

~ ~~ ~~~ ~ ~ ~~ ~~ ~ ~ ~ ~ ~

NRC FORM 3IB ROIBOI NRCM 0240 OFFICIAL RECORD COPY

~ 0 ~

A 1

I 7,

I

Shearon Harris CC: Chief Division of Ecological'ervices Bureau of Sport Fisheries 5. Wildlife U.S. Department of the Interior Washington, DC 20240 Chief (NOAA/BF/ECD/H6814)

Ecology and Conservation Division National Oceanic 5 Atmospheric Administration 14th and Constitution Ave., NW Washington, DC 20230 Dr. William B. Stroube, Jr.

FDA Research Chemist National Bureau of Standards Reactor Building 235, Room B-108 Gaithersburg, MD 20899 U.S. Environmental Protection Agency Region IV Office ATTN: Regional Radiation Representative 345 Courtland Street, NE Atlanta, GA 30365

t August 17, 1987 DISTRIBUTION: W/0 ENCLOSURES PDI I-I R/F PAnderson DOCKET NO(S). 50 400 ~Docket No. 50-4003 SUBJECT- Bi-Weekly Notice Appl ications and Amendments to Operating Licensee. Involving No Significant Hazards Considerations Shear on Harr is Nuclear Power Plant, Unit 1 The following documents concerning our review of the subject facility are transmitted for your information.

Notice of Receipt of Application, dated Draft/Final Environmental Statement, dated Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No. dated

~

Environmental Assessment and Finding of No Significant Impact, dated Notice of Consideration of Issuance of Facility Operating License or Amendment to Faci 1 i ty Operating License, dated

+XBi-Weekly Notice; Applications and Amendments to Operating Licenses Involving No dig id' d C dd d . d d g d d]

Exemption, dated Construction Permit No. CPPR-Facility Operating License Order Extending Construction Completion Date, dated No., , Amendment No.

Amendment No.

dated dated Monthly Operating Report for transmitted by letter dated

+ Annual/Semi-Annual Report-transmitted by letter dated..

Office of Nuclear Reactor Regulation Encl osures:

As stated See Next Page OFFICE) :LA:PDII-I SURNAME)

.P.hndar.san. J) ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~

DATE) 8/17/87 ", ~~ ~~ ~~~~~~~~~~~~~ ~~~~~~~~~~~~~ I~ ~ ~ ~ ~ ~ ~

NRC FORM 3I8 IIO/80I NRCM 0240 OFFICIAL RECORD 'COPY

~ ~ ~ ~

J a I J il ~ t r

7 ~

Mr. E. E. Utley Carolina Power 8 Light Company Shearon Harris CC:

Thomas A. Baxter, Esq. Ms. Carol Love Shaw, Pittman, Potts 8 Trowbridge 100 Park Drive 2300 N Street, NW P.O. Box 12276 Washington, DC 20037 Research Triangle Park, NC 27709 Mr. D. E. Hollar Regional Administrator, Region II Associate General Council U.S. Nuclear Regulatory Commission Carolina Power 8 Light Company 101 Marietta Street P.O. Box 1551 Suite 2900 Raleigh, North Carolina 27602 Atlanta, Georgia 30303 Resident Inspector/Harris NPS Mr. J. L. Willis c/o U.S. Nuclear Regulatory Commission Plant General Manager Route 1, Box 315B Harris Nuclear Plant New Hill, North Carolina 27562 P.O. Box 165 New Hill North Carolina 27562 Mr. R. A. Watson Mr. Dayne H. Brown, Chief Vice President Radiation Protection Section Harris Nuclear Plant Division of Facility Services P.O. Box 165 N.C. Department of Human Resources New Hill, North Carolina 27562 701 Barbour Drive Raleigh, North Carolina 27603-2008

r, 4

I 1

0 d

July 31, 1987 DISTRIBUTION: W/0 ENCLOSURES P D I I - I R/F PAnderson (2)

DOCKET NO(S). 5O qOO ~Docket No. 50=4003

SUBJECT:

Monthly Report for June 1987, Shearon Harris Nuclear Power Plant, Unit 1 The following documents concerning our review of the subject facility are transmitted for your information.

Notice of Receipt of Application, dated Draft/Final Environmental Statement, dated Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No. dated Environmental. Assessment and Finding of No Significant Impact, dated f;

Q Notice of Consideration of Issuance of Facility Operating License or Amendment to Facility Operating Li cense, dated Q~ Bi-Meekly Notice; Applications and Amendments to Operating Licenses Involving No Significant Hazards Considerations, dated teee page(e) ]

Exemption, dated Construction Permit No. CPPR- , Amendment No. da'ted d~

Facility Operating License No. , Amendment No. dated Order Extending Construction Completion Date, dated ejM llyap Annual/Semi-Annual Report-i Rp Un 'i t 1

<<i dtyl d transmitted by letter dated Office of Nuclear Reactor Regulation

Enclosures:

As stated Service List OFFICEP

. r'.L.A.'.P.P.l,t.-.. ~~ ~~ \~~~~~~~~~~~~~~~ ~ ~

SURNAME/ PAnderson sh

~~~~~~ ~~~ ~~ ~ ~ ~ ~ ~ ~~ ~ ~ ~ ~ ~ ~~~~ ~~~~~ ~ ~~ ~~~~~~~~~ ~~~~~~~~~~~

I

~ DATE P 7/3l/87. I~~~~~~~~~ ~~~~ ~~~~~~~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~~~~~~~~~~~~~ ~~~~~ 0 NRC FORM 3181'ID/80) NRCM 0240 OFFICIAL RECORD COPY

~ 0 ~

II

~,

~ ~

E, k

Shearon Harris cc: Chief Division of Ecological Services Bureau of Sport Fisheries 5 Wildlife U.S. Department of the Interior Washington, DC 20240 Chief (NOAA/BF/ECD/H6814)

Ecology and Conservation Division National Oceanic 5 Atmospheric Administration 14th and Constitution Ave., NW Washington, DC 20230 Dr. William B. Stroube, Jr.

FDA Research Chemist National Bureau of Standards Reactor Building 235, Room B-108 Gaithersburg, MD 20899 U.S. Environmental Protection Agency Region IV Office ATTN: Regional Radiation Representative 345 Courtland Street, NE Atlanta, GA 30365

Ju1y 8,, 1987 DISTRIBUTION: w/0 ENCLOSURES IDocket No. 50=400+I:

PDII-I R/F PAnderson (2)

DOCKET NO(S) ~ 50-400

SUBJECT:

Monthly Operating Report for Nay 1987 Shearon Harris Nuclear Po'wer Plant, Unit 1 e

The following documents concerning our review of the subject facility are transmitted for your information.

Notice of Receipt of Application, dated Draft/Final Environmental Statement, dated Notice of Availability, of Draft/Final Environmental Statement, dated Safety Evaluation Repo'rt, or Supplement No. dated Environmental Assessment and Finding of No Significant Impact, dated Q Notice of Consideration of Issuance of Facility Operating License or Amendment to Facility Operating License, dated Bi-Weekly Notice; Applications and Amendments to Operating Licenses Involving No Significant Hazards Considerations, dated Lsee page(s) j Exemption, dated Construction Permit No. CPPR- , Amendment No. dated Facility Operating License No. , Amendment No. dated Order Extending Construction Completion Date, dated Q] monthly Operating Report fors transmitted by letter dated

+ Annual/Semi-Annual Report-transmitted by letter dated Office of Nuclear Reactor Regulation

Enclosures:

As stated Serv ce List OsslCEIk :.P.A: P D I I- I SURNAME/

.An,der.s.an/. h ~ ~ ~ ~ ~ ~ ~ ~ ~~ ~ ~ ~ ~ ~~~~ ~ ~ ~~ ~~ ~ ~ ~ ~ ~ ~ ~ ~

DATE P 7/8/87

~ ~<~ ~ e ~~~~ ~~ ~ ~ ~ ~ ~ ~ ~~~~~ ~~~~ ~ ~ ~~~ ~ ~~~ ~

NRC FORM 3l8 IIOI80) NRCM 0240 OFF I C IAL R ECOR D COPY

~ ~

Shearon Harris cc: Chief Division of Ecological Services Bureau of Sport Fisheries 5 Wildlife U.S. Department of the Interior Washington, DC 20240 Chief (NOAA/BF/ECD/H6814)

Ecology and Conservation Division National Oceanic 5 Atmospheric Administration 14th and Constitution Ave., NW Washington, DC 20230 Dr. William B. Stroube, Jr.

FDA Research Chemist National Bureau of Standards Reactor Building 235, Room B-108 Gaithersburg, MD 20899 U.S. Environmental Protection Agency Region IV Office ATTN: Regional- Radiation Representative 345 Courtland Street, NE Atlanta, GA 30365

tune 9, 1987 DOCKET NO(S) gO'OO DISTRIBUTION:

( Docket No. 50-400 -,

PD21 r/f PAnderson

SUBJECT:

Technical Specification Change to Table 3.3-11 and

.Table 4.3-8, Shearon Harris Nuclear Power Plant The following documents concerning our review of the subject facility are transmitted for your in formati on.

Notice of Receipt of Application, dated Draft/Final Environmental Statement, dated Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No. dated Environmental Assessment and Finding of No Significant Impact, dated Notice of Consideration of Issuance of Facility Operating License or Amendment to li if'*

Facil i ty Operating Li cense, dated Exemption, dated d C id i,d d~f

[jQ Hi-Weekly Notice; Applications and Amendments to Operating Licenses Involving No Sl]

Construction Permit No. CPPR- , Amendment No. dated Facility Operating License No. , Amendment No. dated Order Extending Construction Completion Date, dated monthly Operating Report for transmitted by letter dated

+ Annual/Semi-Annual Repor t-transmitted by letter dated Office of Nuclear Reactor Regulation

Enclosures:

As stated Service List N

OFFICE/

LA:.PD SURNAME/ PAnder o OATE P NRC FORM 3IB IIOl Ol N CM 0240 OFFICIAL RECORD COPY

~0 5

1

~

Mr. E. E. Utley Carolina Power & Light Company Shearon Harris CC:

Thomas A. Baxter, Esq. Mr. Travis Payne, Esq.

Shaw, Pittman, Potts & Trowbridge 723 W. Johnson Street 2300 N Street, NW Post Office Box 12643 Washington, DC 20037 Raleigh, North Carolina 27605 Mr. D. E. Hollar Mr. Daniel F. Read Associate General Counsel CHANGE Carolina Power and Light Company Post Office Box 2151 P.O. Box 1551 Raleigh, North Carolina 27602 Raleigh, North Carolina 27602 Bradley W. Jones, Esq.

Mr. H. A. Cole U.S. Nuclear Regulatory Comm.

Special Deputy Attorney General Region II State of North Carolina 101 Marietta Street Post Office Box 629 Atlanta, Georgia 30303 Raleigh, North Carolina 27602 Richard D. Wilson', M.D.

Resident Inspector/Harris NPS 725 Hunter Street c/o U.S. Nuclear Regulatory Commission Apex, North Carolina 27502 Route 1, Box 315B New Hill, North Carolina 27562 Regional Administrator, Region II U.S. Nuclear Regulatory Commission Mr. R. A. Watson 101 Marietta Street Vice President Suite 2900 Harris Nuclear Plant Atlanta, Georgia 30303 P.O. Box 165 New Hill, North Carolina 27562 Mr. Robert P. Gruber Executive Director Mr. John Runkle, Executive Coordinator Public Staff - NCUC Conservation Council of North Carolina Post Office Box 29520 307 Granville Road Raleigh, North Carolina 27626-0520 Chapel Hill, North Carolina 27514 Mr. J. L. Willis Mr. Wells Eddleman Plant General Manager 812 Yancey Street Harris Nuclear Plant Durham, North Carolina 27701 P.O. Box 165 New Hill, North Carolina 27562 Dr. Linda Little Governor's Waste Management Board Mr. Dayne H. Brown, Chief 513 Albemarle Building Radiation Protection Section 325 North Salisbury Street Division of Facility Services Raleigh, North Carolina 27611 N.C. Department of Human Resources 701 Barbour Drive Raleigh, North Carolina 27603-2008

DISTRIBUTION:

MAY 29 lS8l I ~400 PD21 r/f PAnderson DOCKET NO(S) . 50-400 SUBJECT-Monthly Operating Report for April 1987 Shearon Harris Nuclear Power Plant, Unit 1 The following documents concerning our review of the subject facility are transmitted for your information.

Notice of Receipt of Application, dated Draft/Final Environmental Statement, dated Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No. dated Environmental Assessment and Finding of No Significant Impact, dated f

Notice of Consideration of Issuance of Facility Operating License or Amendmen't Operating License, dated to'acility Q Bi-Meekly Notice; Applications and Amendments to Operating Licenses Involving No Significant Hazards Considerations, dated [see page(s) j Exemption, dated Construction Permit No. CPPR- , Amendment No. dated

+ Faci1 i ty Operating License No. , Amendment No. dated Order Extending Construction Completion Date, dated Q Monthly Operating Report for Shearon Harr is transmitted by letter dated 5 14/87 .

Annual/Semi-Annual Report-transmitted by letter dated Office of Nuclear Reactor Regulation

Enclosures:

As stated CC:

OFFICE Q SURNAME/

LA'A'n-

'on

'8'7"'R

'Ã'/ ~ ~ ~ ~ ~~~~ ~ ~ ~ ~ ~ ~ ~~ ~~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~~ ~~ ~ ~ ~ ~~ ~ ~ ~ ~ ~ ~~~ ~~~ ~ ~~~ ~~ ~~ ~~~~~~~~ 1~~~~

DATE P NRC FORM 3LS ROI80) NRCM 0240 OFFIClAL RECORD COPY

OO ~ g x 't

I C a

~ ~

4 l ~

g, 'L

> ~

~ ~

c Shearon Harris Nuclear Power Plant, Unit 1

CC: Chief Division of Ecological Services Bureau of Sport Fisheries 5 Wildlife U.S. Department of the Interior Washington, DC 20240 Chief (NOAA/BF/ECD/H6814)

Ecol ogy and Con servati on Di v i s i on National Oceanic 8 Atmospheric Administration 14th and Constitution Ave., NW Washington, DC 20230 Dr. William B. Stroube, Jr.

FDA Research Chemist National Bureau of Standards Reactor Building 235, Room B-108-Gaithersburg, MD 20899 U.S. Environmental Protection Agency Region IV Office ATTN: Regional Radiation Representative 345 Courtland Street, NE Atlanta, GA 30365

A May ll, 1987 DISTRIBUTION:

~Docket-No. 50-400 PD II r/f PAnderson DOCKET NO(S). 50-400

SUBJECT:

Shearon Harris Nuclear Power Plant, Unit 1, Annua1..Environmenta1 (Nonradiologica1)

Operating Report The

\ g following documents concerning our review of the subject

~ .. are facility transmitted for

~

your information.

+Notice of Receipt of Application, dated Draft/Final Environmental Statement, dated Q Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No. dated Environmental Assessment and Finding of No Significant Impact, dated Q Notice of Consideration of Issuance of Facility Operating License or Amendment to Facility Operating License, dated Q Bi-Weekly Notice; Applications and Amendments to Operating Licenses Involving No Significant Hazards Considerations, dated [see page(s) j Exemption, dated Construction Permit No. CPPR-Facility Operating License No.,

Order Extending Construction Completion Date, dated

, Amendment No.

Amendment No.

dated dated Monthly Operating Report for transmitted by letter dated x Annual/Semi-Annual Report-861024-1231 transmitted by letter dated J2!3llW-.

Office of Nuclear Reactor Regulation

Enclosures:

As stated CC-0FF<cEI1 .LA: PD P

~ ~~~~~ ~ ~~ ~ ~~ ~~ ~~ ~ ~~ ~ ~ ~ ~~~~ ~~ ~ ~~~~~ ~ ~ ~~ ~~~ ~ ~~ ~~~

SURNAME/ PAnde ~ ~~ ~~~ ~~ ~~~ 0 ~~~~~

DATE P 05/Ii ( /87

~ ~~~ ~1 ~~~~~~~~~~~

NRC FORM 318110/80) NRCM 0240 OFFICIAL RECORD COPY

~ ~

yt g

Shearon Harris cc: Chief Division of Ecological Services Bureau of Sport Fisheries 5 Wildlife U.S. Department of the Interior Washington, DC 20240 Chief (NOAA/BF/ECD/H6814)

Ecology and Conservation Division National Oceanic 5 Atmospheric Administration 14th and Constitution Ave., NW Washington, DC 20230 Dr. William B. Stroube, Jr.

FDA Research Chemist National Bureau of Standards Reactor Building 235, Room B-108 Gaithersburg, HD 20899 U.S. Environmental Protection Agency Region IV Office ATTN: Regional Radiation Representative 345 Courtland Street, NE Atlanta, GA 30365

April 28, 1987 DISTRIBUTION: W/0 Enclosures

~Docket-- No.-50:400:~

PDI I-I R/F DOCKET NO(S). 50-400 PAnderson (2)

SUBJECT:

Shearon Harris Nuclear Pouter Plant, Unit No. 1 Monthly Operating Report for March 1987 The following documents concerning our review of the subject facility are transmitted for your information.

Notice of Receipt of Application, dated Draft/Final Environmental Statement, dated Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No. dated Environmental Assessment and Finding of No Significant Impact, dated Notice of Consideration of Issuance of Facility Operating License or Amendment to Faci1 i ty Operating Li cense, dated Q Bi-Weekly Notice; Applications and Amendments to Operating Licenses Involving No Significant Hazards Considerations, dated [see page(s) ]

Exemption, dated Construction Permit No. CPPR- , Amendment No. da'ted Facility Operating License No. , Amendment No. dated Order Extending Construction Completion Date, dated KM t1 Op i p Annual/Semi-Annual Report-I M hlg7 *'b 1 d transmitted by letter dated Office of Nuclear Reactor Regulation

Enclosures:

As stated CC:

OFFICE/ LA:P

~ ~ ~ 0 ~

SURNAME/

PAn 0ATEt) 94/g .K?......

NRC FORM 318 (10/801 NRCM 0240 OFFICIAL RECORD COPY

II

,a P

~ '-

0 g$

h

~

\'

g l

Shearon Harris cc: Chief Division of Ecological Services Bureau of Sport Fisheries 5 Wildlife U.S. Department of the Interior Washington, DC 20240 Chief (NOAA/BF/ECD/H6814)

Ecology and Conservation Division National Oceanic 5 Atmospheric Administration 14th and Constitution Ave., NW Washington, DC 20230 Dr. William B. Stroube, Jr.

FDA Research Chemist National Bureau of Standards Reactor Building 235, Room B-108 Gaithersburg, MD 20899 U.S. Environmental Protection Agency Region IV Office ATTN: Regional Radiation Representative 345 Courtland Street, NE Atlanta, GA 30365