|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217M4461999-10-20020 October 1999 Forwards Rev 8 to Sequoyah Nuclear Plant Physical Security/ Contingency Plan, IAW 10CFR50.54(p).Encl Withheld,Per 10CFR73.21 05000327/LER-1999-002, Forwards LER 99-002-00 Re Start of Units 1 & 2 EDGs as Result of Cable Being Damaged During Installation of Thermo- Lag for Kaowool Upgrade Project1999-10-15015 October 1999 Forwards LER 99-002-00 Re Start of Units 1 & 2 EDGs as Result of Cable Being Damaged During Installation of Thermo- Lag for Kaowool Upgrade Project ML20217J4151999-10-15015 October 1999 Forwards Request for Addl Info Re Util 990624 Application for Amend of TSs That Would Revise TS for Weighing of Ice Condenser Ice Baskets ML18017A9241999-10-15015 October 1999 Provides Supplemental Info Re 981223 Lar,Placing Plant Spent Fuel Pools 'C' & 'D' in Service.Info Provided Does Not Change Util Initial Determination That Proposed License Amend Represents No Significant Hazards Consideration ML18017A9141999-10-12012 October 1999 Forwards Addl Info Re Second 10-year ISI Program Plan Relief Requests,As Requested During 990923 Telcon ML20217G1141999-10-0707 October 1999 Responds to from P Salas,Providing Response to NRC Risk Determination Associated with 990630 Flooding Event at Sequoyah Facility.Meeting to Discuss Risk Determination Issues Scheduled for 991021 in Atlanta,Ga ML20217B2981999-10-0606 October 1999 Discusses Closeout of GL 92-01,rev 1,suppl 1, Reactor Vessel Integrity, for Sequoyah Nuclear Plant,Units 1 & 2. NRC Also Hereby Solicits Any Written Comments That TVA May Have on Current Rvid Data by 991101 ML18017A9131999-10-0606 October 1999 Provides Notification That Three SROs Licensed at Shnpp Have Been Reassigned from Position for Which Util Previously Certified Need for SRO License.Name,Docket Number & License Number for Subject Sros,Encl.Encl Withheld ML20217B8431999-10-0505 October 1999 Requests NRC Review & Approval of ASME Code Relief Requests That Were Identified in Plant Second 10-yr ISI Interval for Both Units.Encl 3 Provides Util Procedure for Calculation of ASME Code Coverage for Section XI Nondestructive Exams ML20212J5981999-10-0101 October 1999 Forwards SE Accepting Request for Relief from ASME Boiler & Pressure Vessel Code,Section Xi,Requirements for Certain Inservice Insp at Plnat,Unit 1 ML20217C7101999-10-0101 October 1999 Forwards Response to NRC 990910 RAI Re Sequoyah Nuclear Plant,Units 1 & 2 URI 50-327/98-04-02 & 50-328/98-04-02 Re Ice Weight Representative Sample IR 05000327/19990041999-10-0101 October 1999 Ack Receipt of Providing Comments on Insp Repts 50-327/99-04 & 50-328/99-04.NRC Considered Comments for Apparent Violation Involving 10CFR50.59 Issue ML18017A8911999-09-30030 September 1999 Submits Comment on Encl 2 to 990617 Memo Titled Summary of Meeting with Nuclear Energy Inst. Encl 2 Was Titled Draft Technical Study of Spent Fuel Pool Accidents for Decommissioning Plants. Rept Which Provides Info Encl Also ML18017A8941999-09-29029 September 1999 Forwards Response to NRC 990414 RAI Re GL 95-07, Pressure- Locking & Thermal-Binding of SR Power-Operated Gate Valves. ML20216G3501999-09-29029 September 1999 Confirms Conversations Re NRC Staff Voluntary Response to Orange County Discovery Requests.Staff Will Voluntarily Answer Discovery Requests & Will Not Waive Any Objection or Privilege Under NRC Regulations.Related Correspondence ML20212J0741999-09-29029 September 1999 Refers to Proposed License Amend for Harris NPP Which Would Allow Licensee to Activate Two of Plant Spent Fuel Pools.Serves Copy of Orange County Second Set of Document Requests to NRC Staff,Dtd 990929.Related Correspondence ML20212M1081999-09-29029 September 1999 Confirms Intent to Meet with Utils on 991025 in Atlanta,Ga to Discuss Pilot Plants,Shearon Harris & Sequoyah Any Observations & Lessons Learned & Recommendations Re Implementation of Pilot Program ML18017A8881999-09-27027 September 1999 Submits Info Re Estimated Effect of Changes or Errors in ECCS Evaluation Models or in Application of Models,Per 10CFR50.46(a)(3)(ii) ML20216J9351999-09-27027 September 1999 Responds to NRC Re Violations Noted in Insp Repts 50-327/99-04 & 50-328/99-04.Corrective Actions:Risk Determination Evaluation Was Performed & Licensee Concluded That Event Is in Green Regulatory Response Band ML20217A9451999-09-27027 September 1999 Forwards Insp Repts 50-327/99-05 & 50-328/99-05 on 990718- 0828.One Violation Identified & Being Treated as Non-Cited Violation ML20212F4501999-09-23023 September 1999 Forwards Amends 246 & 237 to Licenses DPR-77 & DPR-79, Respectively & Ser.Amends Approve Request to Revise TSs to Allow Use of Fully Qualified & Tested Spare Inverter in Place of Any of Eight Required Inverters ML20212F0751999-09-23023 September 1999 Forwards SER Granting Util 981021 Request for Relief from ASME Code,Section XI Requirements from Certain Inservice Insp at Sequoyah Nuclear Power Plant,Units 1 & 2 Pursuant to 10CFR50.55a(a)(3)(ii) ML20212M1911999-09-21021 September 1999 Discusses Exercise of Enforcement Discretion Re Apparent Violation Noted in Insp Repts 50-327/99-04 & 50-328/99-04 Associated with Implementation of Procedural Changes Which Resulted in Three Containment Penetrations Being Left Open ML18017A8861999-09-21021 September 1999 Forwards Response to NRC Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Examinations. ML18017A8821999-09-14014 September 1999 Provides Notification That RO Licensed on Harris Plant No Longer Meets Requirements of 10CFR50.21,effective 990826. Name,Docket Number & License Number for Individual Provided in Encl.Encl Withheld,Per 10CFR2.790(a)(6) ML20211Q0311999-09-10010 September 1999 Requests Written Documentation from TVA to Provide Technical Assistance to Region II Re TS Compliance & Ice Condenser Maint Practices at Plant ML18017A8651999-09-0808 September 1999 Requests Relief from Section XI,IWA-5242(a) Requirement for HNP Class 2 Bolted Connections in Borated Sys.Compliance with Requirement Would Result in Unusual Difficulty Without Compensating Increase in Level of Quality & Safety ML20216F5441999-09-0707 September 1999 Provides Results of Risk Evaluation of 990630,flooding Event at Sequoyah 1 & 2 Reactor Facilities.Event Was Documented in Insp Rept 50-327/99-04 & 50-328/99-04 & Transmitted in Ltr, ML18017A8581999-09-0303 September 1999 Provides Response to NRC 990805 RAI Re Amend Request to Increase Fuel Storage Capacity ML18017A8551999-09-0101 September 1999 Forwards Marked Up Copy of Approved FSAR Section 17.3 with Applicable Duplicated TS Requirements,As Committed to in 990602 Application for Rev to TS ML20211N5681999-09-0101 September 1999 Submits Clarification of Two Issues Raised in Insp Repts 50-327/99-04 & 50-328/99-04,dtd 990813,which Was First Insp Rept Issued for Plant Under NRC Power Reactor Oversight Process Pilot Plant Study ML20211G5881999-08-27027 August 1999 Submits Summary of 990820 Management Meeting Re Plant Performance.List of Attendees & Matl Used in Presentation Enclosed ML20211F8891999-08-25025 August 1999 Forwards Sequoyah Nuclear Plant Unit 1 Cycle 9 Refueling Outage, Re Completed SG Activities,Per TSs 4.4.5.5.b & 4.4.5.5.c ML18017A8541999-08-20020 August 1999 Submits Closure Info for Rev 1,Suppl 1 to GL 92-01, Reactor Vessel Structural Integrity. Identified Discrepancies from Review of NRC Rvid Provided HNP-99-134, Forwards Rev 11 to Physical Security & Safeguards Contingency Plan,Iaw 10CFR50.54(p)(2) & 10CFR50.4(b)(4). Description of Changes Is Provided as Encl 2 to Ltr.Rev Withheld,Per 10CFR73.211999-08-18018 August 1999 Forwards Rev 11 to Physical Security & Safeguards Contingency Plan,Iaw 10CFR50.54(p)(2) & 10CFR50.4(b)(4). Description of Changes Is Provided as Encl 2 to Ltr.Rev Withheld,Per 10CFR73.21 ML20211A1851999-08-16016 August 1999 Forwards Proprietary TR WCAP-15128 & non-proprietary Rept WCAP-15129 for NRC Review.Repts Are Provided in Advance of TS Change That Is Being Prepared to Support Cycle 10 Rfo. Proprietary TR Withheld,Per 10CFR2.790 ML20210V1471999-08-13013 August 1999 Forwards Insp Repts 50-327/99-04 & 50-328/99-04 on 990601- 0717.One Potentially Safety Significant Issue Identified.On 990630,inadequate Performance of Storm Drain Sys Caused Water from Heavy Rainfall to Backup & Flood Turbine Bldg ML20211A1921999-08-12012 August 1999 Requests Proprietary TR WCAP-15128, Depth-Based SG Tube Repair Criteria for Axial PWSCC at Dented TSP Intersections, Be Withheld from Public Disclosure Per 10CFR2.790 ML18017A8351999-08-10010 August 1999 Corrects Statement Made in 980923 Ltr,By Clarifying That Operation of Inner & Outer Pal Doors Can Be Operated by Control Panels Located Inside & Outside Containment ML18016B0531999-08-0606 August 1999 Forwards Exercise Scenario with Controller Info & Simulation Data for Harris Nuclear Plant Emergency Preparedness Exercise Scheduled for 990921.Without Encl ML20210Q5011999-08-0505 August 1999 Informs That NRC Plans to Administer Gfes of Written Operator Licensing Exam on 991006 at Sequoyah Nuclear Plant. Sample Registration Ltr Encl ML18016B0461999-08-0404 August 1999 Forwards LER 99-006-01 Describing Condition Which Resulted in Exceeding TS Requirements for CIVs & TS 4.0.4 for Generic Requirements for Surveillance Testing.Rev Includes Results of Investigation Into Failure to Recognize TS Requirements ML20210L4291999-08-0202 August 1999 Forwards Sequoyah Nuclear Plant Unit 2 Cycle 9 12-Month SG Insp Rept & SG-99-07-009, Sequoyah Unit-2 Cycle 10 Voltage-Based Repair Criteria 90-Day Rept. Repts Submitted IAW TS 4.4.5.5.b & TS 4.4.5.5.c ML20210L1611999-07-30030 July 1999 Forwards Request for Relief RV-4 Re ASME Class 1,2 & 3 Prvs, Per First ten-year Inservice Test Time Interval.Review & Approval of RV-4 Is Requested to Support Unit 1 Cycle 10 Refueling Outage,Scheduled to Start 000213 ML18016B0421999-07-30030 July 1999 Informs That in Ltr Dtd 950330 CP&L Committed to Complete Assessment of Severe Accident Mgt Capabilities & Make Any Identified Enhancements by 981231.Actions Were Completed in July 1998 ML18016B0391999-07-30030 July 1999 Forwards Rev 35 to PLP-201, Emergency Plan. Rev Replaces All Pages of Previous Rev with Exception of EAL Flow Path, Side 1 & 2 & Annex H,Operations Map & Aperature Card. Changes Made by Rev,Listed ML20210G5301999-07-28028 July 1999 Forwards Sequoyah Nuclear Plant Unit 2 ISI Summary Rept That Contains Historical Record of Repairs,Replacement & ISI & Augmented Examinations That Were Performed on ASME Code Class 1 & 2 Components from 971104-990511 ML20211B9661999-07-26026 July 1999 Informs That Sequoyah Nuclear Plant Sewage Treatment Plant, NPDES 0026450 Outfall 112,is in Standby Status.Flow Has Been Diverted from Sys Since Jan 1998 ML18016B0221999-07-26026 July 1999 Informs That CP&L Proposes to Provide Response to NRC 990414 RAI Re GL 95-07, Pressure-Locking & Thermal-Binding of SR Power-Operated Gate Valves, by 990930 ML18016B0171999-07-16016 July 1999 Forwards Corrected Pages to Annual Radioactive Effluent Release Rept, for 1998 for HNP 1999-09-08
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20217J4151999-10-15015 October 1999 Forwards Request for Addl Info Re Util 990624 Application for Amend of TSs That Would Revise TS for Weighing of Ice Condenser Ice Baskets ML20217G1141999-10-0707 October 1999 Responds to from P Salas,Providing Response to NRC Risk Determination Associated with 990630 Flooding Event at Sequoyah Facility.Meeting to Discuss Risk Determination Issues Scheduled for 991021 in Atlanta,Ga ML20217B2981999-10-0606 October 1999 Discusses Closeout of GL 92-01,rev 1,suppl 1, Reactor Vessel Integrity, for Sequoyah Nuclear Plant,Units 1 & 2. NRC Also Hereby Solicits Any Written Comments That TVA May Have on Current Rvid Data by 991101 IR 05000327/19990041999-10-0101 October 1999 Ack Receipt of Providing Comments on Insp Repts 50-327/99-04 & 50-328/99-04.NRC Considered Comments for Apparent Violation Involving 10CFR50.59 Issue ML20212J5981999-10-0101 October 1999 Forwards SE Accepting Request for Relief from ASME Boiler & Pressure Vessel Code,Section Xi,Requirements for Certain Inservice Insp at Plnat,Unit 1 ML20216G3501999-09-29029 September 1999 Confirms Conversations Re NRC Staff Voluntary Response to Orange County Discovery Requests.Staff Will Voluntarily Answer Discovery Requests & Will Not Waive Any Objection or Privilege Under NRC Regulations.Related Correspondence ML20212M1081999-09-29029 September 1999 Confirms Intent to Meet with Utils on 991025 in Atlanta,Ga to Discuss Pilot Plants,Shearon Harris & Sequoyah Any Observations & Lessons Learned & Recommendations Re Implementation of Pilot Program ML20217A9451999-09-27027 September 1999 Forwards Insp Repts 50-327/99-05 & 50-328/99-05 on 990718- 0828.One Violation Identified & Being Treated as Non-Cited Violation ML20212F0751999-09-23023 September 1999 Forwards SER Granting Util 981021 Request for Relief from ASME Code,Section XI Requirements from Certain Inservice Insp at Sequoyah Nuclear Power Plant,Units 1 & 2 Pursuant to 10CFR50.55a(a)(3)(ii) ML20212F4501999-09-23023 September 1999 Forwards Amends 246 & 237 to Licenses DPR-77 & DPR-79, Respectively & Ser.Amends Approve Request to Revise TSs to Allow Use of Fully Qualified & Tested Spare Inverter in Place of Any of Eight Required Inverters ML20212M1911999-09-21021 September 1999 Discusses Exercise of Enforcement Discretion Re Apparent Violation Noted in Insp Repts 50-327/99-04 & 50-328/99-04 Associated with Implementation of Procedural Changes Which Resulted in Three Containment Penetrations Being Left Open ML20211Q0311999-09-10010 September 1999 Requests Written Documentation from TVA to Provide Technical Assistance to Region II Re TS Compliance & Ice Condenser Maint Practices at Plant ML20216F5441999-09-0707 September 1999 Provides Results of Risk Evaluation of 990630,flooding Event at Sequoyah 1 & 2 Reactor Facilities.Event Was Documented in Insp Rept 50-327/99-04 & 50-328/99-04 & Transmitted in Ltr, ML20211G5881999-08-27027 August 1999 Submits Summary of 990820 Management Meeting Re Plant Performance.List of Attendees & Matl Used in Presentation Enclosed ML20210V1471999-08-13013 August 1999 Forwards Insp Repts 50-327/99-04 & 50-328/99-04 on 990601- 0717.One Potentially Safety Significant Issue Identified.On 990630,inadequate Performance of Storm Drain Sys Caused Water from Heavy Rainfall to Backup & Flood Turbine Bldg ML20210Q5011999-08-0505 August 1999 Informs That NRC Plans to Administer Gfes of Written Operator Licensing Exam on 991006 at Sequoyah Nuclear Plant. Sample Registration Ltr Encl ML20210B2521999-07-14014 July 1999 Confirms 990712 Telcon Between J Smith of Licensee Staff & M Shannon of NRC Re semi-annual Mgt Meeting Schedule for 990820 in Atlanta,Ga to Discuss Recent Sequoyah Nuclear Plant Performance ML20209E4071999-06-30030 June 1999 Forwards Insp Repts 50-327/99-03 & 50-328/99-03 on 990328- 0531.Violations Being Treated as Noncited Violations ML20196J8261999-06-28028 June 1999 Forwards Safety Evaluation Authorizing Request for Relief from ASME Boiler & Pressure Vessel Code,Section XI Requirements for Certain Inservice Inspections at Sequoyah Nuclear Plant,Units 1 & 2 ML20212H7741999-06-23023 June 1999 Responds to Re Petition Filed by Orange County Board of Commissioners Re Proposed Expansion of Sf Storage Capacity at Shearon Harris Npp.Public Meeting Will Be Held at Later Date.With Certificate of Svc.Served on 990624 ML20195E9311999-05-28028 May 1999 Informs of Planned Insp Activities for Licensee to Have Opportunity to Prepare for Insps & Provide NRC with Feedback on Any Planned Insps Which May Conflict with Plant Activities ML20207A5721999-05-20020 May 1999 Forwards Correction to Previously Issued Amend 163 to License DPR-79 Re SR 4.1.1.1.1.d Inadvertently Omitted from Pp 3/4 1-1 of Unit 2 TS ML20206R2511999-05-19019 May 1999 Responds to Addressed to Chairman Jackson Requesting That NRC Grant Standing to Orange County Board of Commissioners in Shearon Harris Proceeding Currently Before Board.With Certificate of Svc.Served on 990519 ML20206Q5281999-05-17017 May 1999 Responds to 990304 Request for Two Rail Routes to Be Used for Transport of Spent Fuel from Brunswick Steam Electric Plant,Southport,Nc & Hb Robinson Steam Electric Plant, Hartsville,Sc to Shearon Harris Npp,Near New Hill,Sc ML20206C0841999-04-23023 April 1999 Forwards Insp Repts 50-327/99-02 & 50-328/99-02 on 990214-0327.No Violations Noted ML20206B9591999-04-20020 April 1999 Responds to 990417 Request That NRC Exercise Discretion Not to Enforce Compliance with Actions Required in Unit 1 TS 3.1.2.2,3.1.2.4 & 3.5.2 & Documents 990417 Telephone Conversation When NRC Orally Issued NOED ML20205M0431999-04-13013 April 1999 Eighth Partial Response to FOIA Request for Records.App Q & R Records Encl & Being Made Available in PDR IR 05000400/19982011999-04-12012 April 1999 Discusses Safeguards Insp Rept 50-400/98-201 (Operational Safeguards Response Evaluation) on 980908-11.No Violations Noted.Licensee Performance During Evaluation Indicated Excellent Overall Contingency Response Capability ML20205Q1341999-04-0909 April 1999 Forwards Insp Rept 50-400/99-09 on 990308-0312.No Violations Noted ML20205T1751999-04-0909 April 1999 Informs That on 990408 R Driscoll & Ho Christensen Confirmed Initial Operator Licensing Exam Scheduled for Y2K.Initial Exam Dates Scheduled for Wk of 000807 for Approx Seven Candidates ML20205E8281999-03-25025 March 1999 Responds to ,Written on Behalf of M Black Re Request for 30 Day Extension of Comment Period Associated with CP&L Proposed Increase in Sf Storage Capacity at Facility in Wake County,Nc ML20205B9601999-03-24024 March 1999 Seventh Partial Response to FOIA Request for Documents. Records in App N Already Available in Pdr.App O Records Being Released in Entirety & App P Records Being Withheld in Part (Ref FOIA Exemptions 7C,2 & 5) ML20204J5451999-03-19019 March 1999 Advises of NRC Planned Insp Effort Resulting from Sequoyah Plant Performance Review on Feb 1998-Jan 1999.Historical Listing of Plant Issues & Details of NRC Insp Plan for Next 8 Months Encl ML20205E8481999-03-19019 March 1999 Responds to Requesting Extension of Comment Period Re Proposed Amend for Plant ML20204J5721999-03-15015 March 1999 Forwards Insp Repts 50-327/99-01 & 50-328/99-01 on 990103-0213.Violations Noted & Being Treated as non-cited Violations.Weakness Identified in Licensed Operator Training Program & Freeze Protection Program ML20207J0901999-03-0303 March 1999 Forwards FEMA Final Rept for 981104-05,full Participation, Ingestion Pathway Exercise of Offsite Radiological Emergency Response Plans for Sequoyah Npp.Three Areas Requiring Corrective Action Identified ML20203H7211999-02-18018 February 1999 Forwards Safety Evaluation Accepting Topical Rept BAW-2328, Blended Uranium Lead Test Assembly Design Rept, for Allowing Insertion of Lead Test Assemblies in Plant,Unit 2 Cycle 10 Core.Rept Acceptable with Listed Conditions ML20203B9001999-02-0808 February 1999 First Partial Response to FOIA Request for Documents. Forwards Documents Listed in App a Already Available in PDR, Documents in App B Released in Entirety & Documents in App C Being Withheld in Part (Ref Exemption 6) ML20203G5631999-02-0505 February 1999 Informs That NRC Plans to Administer Generic Fundamentals Exam Section of Written Operator Licensing Exam on 990407. Representative of Facility Must Submit Either Ltr Indicating No Candidates or Listing of Candidates for Exam ML20202J1211999-02-0202 February 1999 Submits Summary of 990128 Meeting with Listed Attendees at Region II Ofc for Presentation of Recent Plant Performance. Presentation Handout Encl ML20202J5421999-02-0101 February 1999 Forwards Insp Repts 50-327/98-11 & 50-328/98-11 on 981122-990102 & Nov.Violations Noted Re Failure to Comply with EOPs Following Rt & Failure to Enter TS 3.0.3 When Limiting Condition for RCS Flow Instrumentation TS Not Met ML20202C1771999-01-27027 January 1999 Forwards Request for Addl Info Re Util 980428 Response to GL 96-05, Periodic Verification of Design-Basis Capability of Safety-Related Motor-Operated Valves. Licensee Agreed to Provide Response to Request by 990426 ML20199E7081998-12-23023 December 1998 Refers to 991105 Training Managers Conference Conducted at RB Russel Bldg.Agenda Used for Training Conference & List of Attendees Encl.Goal of Providing Open Forum for Discussion of Operator Licensing Issues Was Met IR 05000327/19980151998-12-17017 December 1998 Forwards Safeguards Insp Repts 50-327/98-15 & 50-328/98-15 on 981116-20.No Violations or Deviations Noted.Repts Withheld Per 10CFR73.21 ML20198A8101998-12-0707 December 1998 Forwards Insp Repts 50-327/98-10 & 50-328/98-10 on 981011- 1121.No Violations Noted ML20206N4171998-12-0404 December 1998 Forwards Insp Repts 50-327/98-14 & 50-328/98-14 on 981102-06.No Violations Noted.Insp Team Observed Selected Portions of Emergency Organization Response in Key Facilities During EP Plume Exposure Exercise on 981104 ML20198A8531998-12-0404 December 1998 Expresses Appreciation for Support That TVA Provided NRC During Recent Plant Emergency Exercise.All Foreign Vistors Expressed Appreciation for Very Informative & Interesting Visit to TVA ML20196D6001998-11-24024 November 1998 Forwards Insp Repts 50-327/98-13 & 50-328/98-13 on 980914- 1016 & Notice of Violation Re Lack of Attention to Detail Installing Unit 2 Intermediate Deck Doors ML20196C5191998-11-17017 November 1998 Confirms 981110 Telephone Conversation Between P Salas & H Christensen Re Mgt Meeting Which Has Been Scehduled for 990128.The Purpose of Meeting Will Be to Discuss Recent Plant Performance for Sequoyah ML20196D0831998-11-16016 November 1998 Advises of Planned Insp Effort Resulting from Insp Planning Meeting Held on 981102.Details of Insp Plan Through March 1999 & Historical Listing of Plant Issues,Called Plant Issues Matrix,Encl 1999-09-07
[Table view] |
Text
p i
y t
l September.29, 1999 1
l Carolina Power & Light Company i ATTN: Mr. James Scarola Vice President - Harris Plant Shearon Harris Nuclear Power Plant P. O. Box 165, Mail Code: Zone 1 New Hill, NC 27562-0165 !
Tennessee Valley Authority
' ATTN: Mr. J. A. Scalice Chief Nuclear Officer and Executive Vice President
' 6A Lookout Place 1101 Market Street Chattanooga, TN 37402-2801
SUBJECT:
MEETING ANNOUNCEMENT - HARRIS NUCLEAR PLANT AND SEQUOYAH NUCLEAR PLANT - DOCKETS 50-400,50-327 AND 50-328
Dear Sirs:
This letter confirms our intent to meet with your staffs on October 25,1999, at 1:00 p.m., in the I Region ll Office, Atlanta, Georgia. The purpose of this meeting is to discuss with the Region ll pilot plants, Shearon Harris and Sequoyah, any observations, feedback, lessons learned and l recommendations relative to impl6 mentation of the pilot program for the NRC's new Regulatory l
' Oversight Process. Ocr intent is to focus the discussion on the new process application rather than individual inspection findings. A proposed meeting agenda is enclosed l
, Pilot implementation of the revised Regulatory Oversight Process is being conducted at nine L reactor sites across all four regions. The revised Regulatory Oversight Process uses two primaiy information sources to assess licensee performance: performance indicators and inspection findings. Performance indicators are submitted to the NRC by licensees en a monthly basis during the pilot. Inspection f'adings are a result of NRC inspections and are documented in the plant issues matrix and inspection reports. The pilot program began in June 1999 and is scheduled to run through December 1999. The pilot program is intended to test how effectively the revised oversight process works and to ider.tify possible problems.. After incorpoiding lessons learned from the pilot, the NRC plans to implemeni the revised Regulatory Oversight Process for all plants in April 2000.
i
- p. pDR w a 5EV.5
T 6
CP&L, TVA 2 The meeting will be open to public observation and we are encouraging other licensees to attend. We will gladly discuss any questions you may have concerning this meeting. '
I Sincerely, l (Original signed by~J.. R. Plisco)
Loren R. Plisco, Director Division of Reactor Projects Docket Nos.: Docket No. 50-400,50-327,50-328 License No. NPF-63, DPR-77, DPR-79
Enclosure:
Agenda for Pilot Plant inspection Program Public Meeting October 25,1999 cc w/ encl: (See page 3)
g CP&L, TVA 3 l
ec w/ encl:
Mr. J. S. Keenan : Regulatory Compliance Manager (MNS) :
Vice President McGuire Nuclear Station l Brunswick Steam Electric Plant Duke Energy Corporation P. O. Box 10429 Electronic Mail Distribution j
, Southport, NC 28401 '
l Mr. G. R. Peterson 4 J.'J. Lyash, Director Site Operations Site Vice President Brunswick Steam Ele!.aric Plant Catawba Site Carolina Power & Light Company 4800 Concord Road L ' P. O. Box 10429 . York, SC 29745-9635 l_ : Southport,' NC 28461 i l Electronic Mail Distribution Regulatory Compliance Manager
!- Catawba Nuclear Station Mr. D. E. Young Duke Energy Corporation l l Vice President Electronic Mail Distribution ;
' H. B. Robinson Steam Electua Plant Unit 2 i l
3581 West Entrance Road Mr. Gary J. Taylor i Hartsville, SC 29550 . Vice President, Nuclear Operations Virgil C. Summer Nuclear Station l J. W. Moyer .
P. O. Box 88 j Director, Site Operations . Jenkinsville, SC 29065 !'
Carolina Power & Light Company H. B. Robinson Steam Electric Plant - April Rice, Manager 3581 West Entrance Road Nuclear Licensing & Operating ,
- Hartsville, SC 29550 Experience (Mail Code 830) !
Electronic Mail Distribution Virgil C. Summer Nuclear Station P. O. Box 88 ,
- Mr. W. R. McCollum Jenkinsville, SC . 20065 l Vice President Electronic Mail Distribution Oconee Site ]4 7800 Rochester Highway Mr. J. P. O'Hanlon l l Seneca, SC 29672 Senior Vice President - Nuclear ;
innsbrook Technical Center )
Compliance Manager (ONS) 5000 Dominion Boulevard l l Duke Energy CorporationL Glen Allen, VA 23060 j Electronic Mail Distribution W. R. Matthews, Site Vice President
- - Mr. H. B. Barron North Anna Power Station 1
' Vice President P. O. Box 402 l McGuire Site Mineral, VA 23117-12700 Hagers Ferry Road Electronic Mail Distribution Huntersville, NC - ,
cc w/ encl: (Continue on page 4) l
y CP&L,1VA ~4
. cc w/ encl: (Continued)
E. S. Grecheck Mr. John P. Cowan, Vice President Site Vice President Nuclear Operations-Surry Power Station Florida Power Corporation Virginia Electric and Power Company . Manager Nuclear Licensing (NA1B) 5570 Hog Island Road Crystal River Energy Complex Surry, VA 23883 : 15760 West Power Line Street Electronic Mail Distribution Crystal River, FL .34428-6708 Mr. D. N. Morey Charles G. Pardee, Director Vice President Nuclear Plant Operations (PA4A)
P. O. Box 1295 Florida Power Corporation Birmingham, AL 35201 Crystal River Energy Complex Electronic Mail Distribution Mr. H. L. Sumner, Jr.
Vice President Florida Power and Light Company l P. O. Box 1295 Mr. T. F. Plunkett ~ j Birmingham, AL 35201-1295 President- Nuclear Division P. O. Box 14000 "J. D. Woodard Juno Beach, FL 33408-0420 Executive Vice President -
Southern Nuclear Operating Company, Inc.
~
J. A. Stall P. O. Box 1295 Vice President Birmingham, AL 35201-1295 St. Lucie Nuclear Plant Electronic Mail Distribution 6351 South Ocean Drive Jensen Beach, FL 34957 L. M. Stinson General Manager, Farley Plant Plant General Manager ;
Southem Nuclear Operating Turkey Point Nuclear Plant l Company, Inc. Florida Power and Light Company
- P. O. Box 1295 9760 SW 344th Street !
Birmingham, AL 35201-1295 Florida City, FL 33035 Electronic Mail Distribution Terry C. Morton, Manager ,
Mr. J. B. Beasley, Jr., Vice President Performance Evaluation and i P. O. Box 1295 Regulatory Affairs CPB 9 Birmingham, AL 35201-1295 Carolina Power & Light Company Electronic Mail Distribution J. T. Gasser General Manager, Plant Vogtle cc w/ encl: (Continue on page 5)
. Southern Nuclear Operating Company, Inc.
P. O. Box 1600 Waynesboro, GA 30830 Electronic Mail Distribution l
C
, i e:
1 CP&L TVA 5-cc w/ encl: '(Continued) !
Chris L. Burton - Peggy Force Director of Site Operations Assistant Attomey General Carolina Power & Light Company State of North Carolina Shearon Harris Nuclear Power Plant Electronic Mail Distribution ;
Electronic Mail Distribution !
Public Service Commission Bo Clark _
State of South Carolina
- Plant General Manager-Harris Plant P. O. Box 11649 Carolina Power & Light Company- Columbia, SC 29211 1 Shearon Harris Nuclear Power Plant Electronic Mail Distribution Chairman of the North Carolina Utilities Commission Donna B. Alexander, Manager P. O. Box 29510 Regulatory Affairs Raleigh, NC 27626-0510 Carolina Power & Light Company Shearon Harris Nuclear Power Plant Robert P. Gruber ,
Electronic Mai: Distribution Executive Director l Public Staff NCUC Johnny H. Eads, Supervisor P. O. Box 29520 Licensing / Regulatory Programs Raleigh, NC 27626 Carolina Power & Light Company Shearon Harris Nuclear Power Plant ' Vernon Malone, Chairman ,
Electronic Mail Distribution Board of County Commissioners of Wake County '
William D. Johnson P. O. Box 550 ]
Vice President & Corporate Secretar', Raleigh, NC 27602 l Carolina Power & Light Company Electronic Mail Distribution Richard H. Givens, Chairman )
Bcard of County Commissioners John H. O'Neill, Jr. of Chatham County Shaw, Pittman, Potts & Trowbridge Electronic Mail Distribution 2300 N. Street, NW Washington, DC 20037-1128 Karl W. Singer Senior Vice President
)i Mel Fry, Director Nuclear Operations j Division of Radiation Protection Tennessee Valley Authority N. C. Department of Environmental Electronic Mail Distribution Commerce & Natural Resources l Electronic Mail Distribution Jack A. Bailey, Vice President Engineering and Technical Services Tennessee Valley Authority Electronic Mail Distribution cc w/ encl: (Continue of page 6) )
k.
[e CP&l.,TVA~ 6' L
cc w/ encl: (Continued) William R. Lagergren, Plant Manager Masoud Bajestani Watts Bar Nuclear Plant Site Vice President .
Tennessee Valley Authority :
Sequoyah' Nuclear Plant Electronic Mail Distribution
. Electronic Mail Distribution Debra Shults, Manager General Counsel Technical Services .
- ' Tennessee Valley Authority. Division of Radiological Health l Electronic Mail Distribution Electronic Mail Distribution N. C. Kazanas, General Manager County Executive Nuclear Assurance Hamilton County Courthouse i Tennessee Valley Authority Chattanooga, TN 37402-2801 Electronic Mail Distribution Distribution w/ encl
- (See page 7)
Mark J. Burzynski,' Manager l .' Nuclear Licensing u Tennessee Valley Authority Electronic Mail Distribution
. Pedro Salas, Manager Licensing and Industry Affairs -
l - Sequoyah Nuclear Plant Tennessee Valley Authority Electronic Mail Distribution D. L. Koehl, Plant Manager Sequoyah Nuclear Plant Tennessee Valley Authority Electronic Mail Distribution John T. Herron Site Vice President Browns Ferry Nuclear Plant i
_ Tennessee Valley Authority L Electronic Mail Distribution l
- Robert G. Jones, Plant Manager Browns Ferry Nuclear Plant
. Tennessee Valley Authority Electronic Mail Distribution RicharC Purcell Site VL President Watts Bar Nuclear Plant.
s Tennessee Valley Authority Electronic Mail Distribution -
m.
{.
m
. 1 l
- CP&L, TVA 7 i
- e. Hard Paper Coov - ,
I
> R; Laufer, NRR R. W. Hernan, NRR H. N. Berkow, NRR W. Dean, 'NRR I A. Madison, NRR : ;
- P. Koltay, NRR l M. Johnson' NRR -
Region 11 Regional Coordinator OEDO (16E15)
- PUBLIC NRC Resident inspector . ;
U. S. Nuclear Regulatory Commission 5421 Shearon Harris Road New Hill, NC 27562-9998 NRC Resident inspector U.S. Nucicar Regulatory Commission
~ 2600 Igou Ferry Soddy-Daisy, TN 37379 -
Meeting Announcement Coordinator, OADM/DFIPS (PMNS)
Region ll Administrator's Secretary .
- DRP Division Socretary . ~
. Region ll Division Directors and Deputies
. Regional Counsel Region ll Public Affairs Officer
. Region ll RMB Chief Chief, RAB, AEOD Headquarters Operations Officer Ul-l-lUt,- DRP/RH DRP/RH j wmTmE nonsory ng N
M [.[
-1t y .s w3 7 w.. w = w =
ww T r . j r Ttsj NO Tt5 NO YE5 NO YE5 NO YE5 NO 1XFICW. RECORD COP (- DOCUMENT NAh4E; G:WARRIS$4EETt CS\1025. ann.wpd
.1'<,
- . ..e AGENDA FOR PILOT PLANT INSPECTION PROGRAM PUBLIC MEETING OCTOBER 25,1999 e introduction and Opening Remarks
- Performance Indicators
- Risk-Informed Baseline Inspection Process
- Significance Determination Process
- Assessment
- Enforcement
-Information Systems
- Overall
k