|
|
(2 intermediate revisions by the same user not shown) |
Line 3: |
Line 3: |
| | issue date = 11/07/2012 | | | issue date = 11/07/2012 |
| | title = EA-12-132, IR 05000400-12-010, on 10-03/2012, Sharon Harris Nuclear Power Plant - Response to Notice of Violation | | | title = EA-12-132, IR 05000400-12-010, on 10-03/2012, Sharon Harris Nuclear Power Plant - Response to Notice of Violation |
| | author name = Musser R A | | | author name = Musser R |
| | author affiliation = NRC/RGN-II/DRP/RPB4 | | | author affiliation = NRC/RGN-II/DRP/RPB4 |
| | addressee name = Hamrick G | | | addressee name = Hamrick G |
Line 18: |
Line 18: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II 245 PEACHTREE CENTER AVENUE NE, SUITE 1200 ATLANTA, GEORGIA 30303-1257 | | {{#Wiki_filter:UNITED STATES |
| November 7, 2012
| | NUCLEAR REGULATORY COMMISSION |
| EA-12-132
| | REGION II |
| | 245 PEACHTREE CENTER AVENUE NE, SUITE 1200 |
| | ATLANTA, GEORGIA 30303-1257 |
| | November 7, 2012 |
| | EA-12-132 |
| | Mr. George Hamrick |
| | Site Vice President |
| | Carolina Power and Light Company |
| | Shearon Harris Nuclear Power Plant |
| | P. O. Box 165, Mail Code: Zone 1 |
| | New Hill, North Carolina 27562-0165 |
| | SUBJECT: SHEARON HARRIS NUCLEAR POWER PLANT - RESPONSE TO NOTICE OF |
| | VIOLATION (NRC INSPECTION REPORT 05000400/2012010) |
| | Dear Mr. Hamrick: |
| | Thank you for your response of November 1, 2012, to our Notice of Violation issued on |
| | October 3, 2012. We have reviewed your response and find that it meets the requirements of |
| | 10 CFR 2.201. |
| | No additional written response is required from you at this time. We will review your corrective |
| | actions during the supplemental inspection for this violation. Please feel free to contact me |
| | should you have any additional questions regarding this matter. |
| | In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter will be |
| | available electronically for public inspection in the NRC Public Document Room or from the |
| | Publicly Available Records (PARS) component of NRCs document system (ADAMS). ADAMS |
| | is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public |
| | Electronic Reading Room). |
| | Sincerely, |
| | /RA/ |
| | Randall A. Musser, Chief |
| | Reactor Projects Branch 4 |
| | Division of Reactor Projects |
| | Docket Nos.: 50-400 |
| | License Nos.: NPF-63 |
| | cc: (see page 2) |
|
| |
|
|
| |
| Mr. George Hamrick
| |
| Site Vice President
| |
|
| |
|
| Carolina Power and Light Company Shearon Harris Nuclear Power Plant P. O. Box 165, Mail Code: Zone 1 | | _________________________ X SUNSI REVIEW COMPLETE X FORM 665 ATTACHED |
| | OFFICE RII:DRP RII:EICS RII:DRP |
| | SIGNATURE JSD /RA/ SES /RA/ RAM /RA/ |
| | NAME JDodson SSparks RMusser |
| | DATE 11/ /2012 11/ /2012 11/ /2012 |
| | E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO |
| | |
| | G. Hamrick 2 |
| | cc: R. Keith Holbrook |
| | Brian Bernard Manager, Support Services |
| | Manager, Nuclear Services and EP Shearon Harris Nuclear Power Plant |
| | Nuclear Protective Services Electronic Mail Distribution |
| | Shearon Harris Nuclear Power Plant |
| | Electronic Mail Distribution David H. Corlett |
| | Supervisor |
| | Brian C. McCabe Licensing/Regulatory Programs |
| | Manager, Nuclear Oversight Progress Energy |
| | Shearon Harris Nuclear Power Plant Electronic Mail Distribution |
| | Progress Energy |
| | Electronic Mail Distribution David T. Conley |
| | Senior Counsel |
| | George T. Hamrick Legal Department |
| | Vice President Progress Energy |
| | Carolina Power and Light Company Electronic Mail Distribution |
| | Shearon Harris Nuclear Power Plant |
| | Electronic Mail Distribution Donna B. Alexander |
| | Manager, Nuclear Regulatory Affairs |
| | Lara S. Nichols (interim) |
| | Deputy General Counsel Progress Energy |
| | Duke Energy Corporation Electronic Mail Distribution |
| | Electronic Mail Distribution |
| | John H. O'Neill, Jr. |
| | M. Christopher Nolan Shaw, Pittman, Potts & Trowbridge |
| | Director - Regulatory Affairs 2300 N. Street, NW |
| | General Office Washington, DC 20037-1128 |
| | Duke Energy Corporation |
| | Electronic Mail Distribution Joseph W. Donahue |
| | Vice President |
| | Robert J. Duncan II Nuclear Oversight |
| | Senior Vice President Progress Energy |
| | Progress Energy Electronic Mail Distribution |
| | Electronic Mail Distribution |
| | W. Lee Cox, III |
| | Sean T. O'Connor Section Chief |
| | Manager, Support Services Radiation Protection Section |
| | Shearon Harris Nuclear Power Plant N.C. Department of Environmental |
| | Electronic Mail Distribution Commerce & Natural Resources |
| | Electronic Mail Distribution |
| | Donald L. Griffith |
| | Training Manager Public Service Commission |
| | Shearon Harris Nuclear Power Plant State of South Carolina |
| | Progress Energy P.O. Box 11649 |
| | Electronic Mail Distribution Columbia, SC 29211 |
| | (cc continued next page) |
|
| |
|
| New Hill, North Carolina 27562-0165 | | G. Hamrick 3 |
| | (cc continued) |
| | Chairman |
| | North Carolina Utilities Commission |
| | Electronic Mail Distribution |
| | Terrence E. Slake |
| | Manager |
| | Nuclear Plant Security |
| | Shearon Harris Nuclear Power Plant |
| | Electronic Mail Distribution |
| | Robert P. Gruber |
| | Executive Director |
| | Public Staff - NCUC |
| | 4326 Mail Service Center |
| | Raleigh, NC 27699-4326 |
| | Chair |
| | Board of County Commissioners |
| | Wake County |
| | P.O. Box 550 |
| | Raleigh, NC 27602 |
| | Ernest J. Kapopoulos Jr. |
| | Plant General Manager |
| | Carolina Power and Light Company |
| | Shearon Harris Nuclear Power Plant |
| | Electronic Mail Distribution |
| | Chair |
| | Board of County Commissioners |
| | Chatham County |
| | P.O. Box 1809 |
| | Pittsboro, NC 27312 |
| | Senior Resident Inspector |
| | U.S. Nuclear Regulatory Commission |
| | Shearon Harris Nuclear Power Plant |
| | U.S. NRC |
| | 5421 Shearon Harris Rd |
| | New Hill, NC 27562-9998 |
|
| |
|
|
| | G. Hamrick 4 |
| SUBJECT: SHEARON HARRIS NUCLEAR POWER PLANT - RESPONSE TO NOTICE OF VIOLATION (NRC INSPECTION REPORT 05000400/2012010)
| | Letter to George Hamrick from Randall A. Musser dated November 7, 2012. |
|
| | SUBJECT: SHEARON HARRIS NUCLEAR POWER PLANT - RESPONSE TO NOTICE OF |
| Dear Mr. Hamrick: Thank you for your response of November 1, 2012, to our Notice of Violation issued on October 3, 2012. We have reviewed your response and find that it meets the requirements of
| | VIOLATION (NRC INSPECTION REPORT 05000400/2012010) |
| 10 CFR 2.201.
| | Distribution: |
| | | C. Evans, RII |
|
| | L. Douglas, RII |
| No additional written response is required from you at this time. We will review your corrective actions during the supplemental inspection for this violation. Please feel free to contact me should you have any additional questions regarding this matter.
| | OE Mail |
|
| | RIDSNRRDIRS |
| In accordance with 10 CFR 2.390 of the NRC's Rules of Practice, a copy of this letter will be
| | PUBLIC |
| | | RidsNrrPMHarris Resource |
| available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of
| |
| NRC's document system (ADAMS). ADAMS
| |
| is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
| |
| Sincerely,
| |
|
| |
| /RA/ Randall A. Musser, Chief
| |
| Reactor Projects Branch 4
| |
| | |
| Division of Reactor Projects
| |
| Docket Nos.: 50-400
| |
| License Nos.: NPF-63
| |
| | |
|
| |
| cc: (see page 2)
| |
| | |
| _________________________ X SUNSI REVIEW COMPLETE X FORM 665 ATTACHED OFFICE RII:DRP RII:EICS RII:DRP SIGNATURE JSD /RA/ SES /RA/ RAM /RA/ NAME JDodson SSparks RMusser DATE 11/ /2012 11/ /2012 11/ /2012 E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO
| |
| G. Hamrick 2
| |
|
| |
| cc: Brian Bernard
| |
| Manager, Nuclear Services and EP
| |
| Nuclear Protective Services
| |
| Shearon Harris Nuclear Power Plant
| |
| Electronic Mail Distribution
| |
| | |
| Brian C. McCabe Manager, Nuclear Oversight
| |
| Shearon Harris Nuclear Power Plant
| |
| | |
| Progress Energy
| |
| Electronic Mail Distribution
| |
| George T. Hamrick
| |
| Vice President
| |
| | |
| Carolina Power and Light Company
| |
| Shearon Harris Nuclear Power Plant Electronic Mail Distribution
| |
|
| |
| Lara S. Nichols
| |
| Deputy General Counsel
| |
| Duke Energy Corporation
| |
| Electronic Mail Distribution
| |
| M. Christopher Nolan
| |
| | |
| Director - Regulatory Affairs
| |
| | |
| General Office
| |
| Duke Energy Corporation Electronic Mail Distribution
| |
|
| |
| Robert J. Duncan II
| |
| Senior Vice President
| |
| | |
| Progress Energy
| |
| Electronic Mail Distribution
| |
| Sean T. O'Connor
| |
| | |
| Manager, Support Services
| |
| Shearon Harris Nuclear Power Plant
| |
| Electronic Mail Distribution
| |
| Donald L. Griffith
| |
| | |
| Training Manager
| |
| Shearon Harris Nuclear Power Plant
| |
| | |
| Progress Energy
| |
| Electronic Mail Distribution
| |
|
| |
|
| |
| R. Keith Holbrook
| |
| Manager, Support Services Shearon Harris Nuclear Power Plant
| |
| Electronic Mail Distribution
| |
| | |
|
| |
| David H. Corlett
| |
| | |
| Supervisor Licensing/Regulatory Programs
| |
| Progress Energy
| |
| Electronic Mail Distribution
| |
| | |
|
| |
| David T. Conley Senior Counsel
| |
| Legal Department
| |
| | |
| Progress Energy
| |
| Electronic Mail Distribution
| |
| | |
| Donna B. Alexander
| |
| Manager, Nuclear Regulatory Affairs
| |
| (interim)
| |
| | |
| Progress Energy
| |
| Electronic Mail Distribution
| |
| | |
| John H. O'Neill, Jr.
| |
| Shaw, Pittman, Potts & Trowbridge
| |
| | |
| 2300 N. Street, NW
| |
| Washington, DC 20037-1128
| |
| | |
| Joseph W. Donahue Vice President
| |
| Nuclear Oversight
| |
| | |
| Progress Energy
| |
| Electronic Mail Distribution
| |
| | |
| W. Lee Cox, III Section Chief
| |
| | |
| Radiation Protection Section
| |
| N.C. Department of Environmental
| |
| | |
| Commerce & Natural Resources Electronic Mail Distribution
| |
|
| |
| Public Service Commission
| |
| | |
| State of South Carolina
| |
| P.O. Box 11649
| |
| | |
| Columbia, SC 29211
| |
| (cc continued next page)
| |
| G. Hamrick 3
| |
|
| |
| (cc continued)
| |
| Chairman
| |
| North Carolina Utilities Commission
| |
| Electronic Mail Distribution
| |
| | |
|
| |
| Terrence E. Slake
| |
| Manager Nuclear Plant Security
| |
| Shearon Harris Nuclear Power Plant
| |
| Electronic Mail Distribution
| |
| | |
| Robert P. Gruber Executive Director
| |
| Public Staff - NCUC
| |
| | |
| 4326 Mail Service Center
| |
| | |
| Raleigh, NC 27699-4326
| |
| Chair
| |
| Board of County Commissioners
| |
| | |
| Wake County
| |
| P.O. Box 550
| |
| | |
| Raleigh, NC 27602
| |
| Ernest J. Kapopoulos Jr.
| |
| | |
| Plant General Manager
| |
| | |
| Carolina Power and Light Company
| |
| Shearon Harris Nuclear Power Plant Electronic Mail Distribution
| |
|
| |
| Chair
| |
| Board of County Commissioners
| |
| | |
| Chatham County
| |
| P.O. Box 1809
| |
| Pittsboro, NC 27312
| |
|
| |
| Senior Resident Inspector
| |
| U.S. Nuclear Regulatory Commission
| |
| Shearon Harris Nuclear Power Plant U.S. NRC 5421 Shearon Harris Rd
| |
| | |
| New Hill, NC 27562-9998
| |
| | |
|
| |
|
| |
|
| |
| G. Hamrick 4 | |
|
| |
| Letter to George Hamrick from Randall A. Musser dated November 7, 2012. | |
| SUBJECT: SHEARON HARRIS NUCLEAR POWER PLANT - RESPONSE TO NOTICE OF VIOLATION (NRC INSPECTION REPORT 05000400/2012010)
| |
| Distribution:
| |
| C. Evans, RII
| |
| L. Douglas, RII | |
| OE Mail | |
| RIDSNRRDIRS PUBLIC RidsNrrPMHarris Resource | |
| }} | | }} |
|
---|
Category:Enforcement Action
MONTHYEARML12312A2662012-11-0707 November 2012 EA-12-132, IR 05000400-12-010, on 10-03/2012, Sharon Harris Nuclear Power Plant - Response to Notice of Violation ML12272A1592012-09-28028 September 2012 EN-12-042, Issuance of Final Significance Determination and Notice of Violation (EA-12-132) ML0724202252007-08-30030 August 2007 Notice of Violation and Proposed Imposition of Civil Penalty (Shearon Harris Nuclear Plant - NRC Office of Investigations Report No. 2-2006-011 and Inspection Report No. 05000400-07-403) 2012-09-28
[Table view] Category:Inspection Report
MONTHYEARIR 05000400/20230042024-01-30030 January 2024 Integrated Inspection Report 05000400/2023004 IR 05000400/20230032023-11-0909 November 2023 Integrated Inspection Report 05000400/2023003 IR 05000400/20230052023-08-23023 August 2023 Updated Inspection Plan for Shearon Harris Nuclear Power Plant, Unit 1 (Report 05000400/2023005) IR 05000400/20234022023-07-26026 July 2023 Security Baseline Inspection Report 05000400/2023402 IR 05000400/20230022023-07-24024 July 2023 Integrated Inspection Report 05000400/2023002 IR 05000400/20234402023-07-17017 July 2023 Special Inspection Report 05000400/2023440 and Preliminary Greater than Green Finding and Apparent Violation Cover Letter IR 05000400/20243012023-05-15015 May 2023 Notification of Licensed Operator Initial Examination 05000400/2024301 IR 05000400/20230012023-05-10010 May 2023 Integrated Inspection Report 05000400 2023001 IR 05000400/20234042023-05-0404 May 2023 Cyber Security Inspection Report 05000400/2023404 IR 05000400/20234032023-04-0505 April 2023 Security Baseline Inspection Report 05000400/2023403 IR 05000400/20230102023-03-15015 March 2023 Comprehensive Engineering Team Inspection (CETI) Inspection Report 05000400/2023010 IR 05000400/20220062023-03-0101 March 2023 Annual Assessment Letter for Shearon Harris Nuclear Power Plant - NRC Inspection Report 05000400/2022006 IR 05000400/20220042023-02-0707 February 2023 Integrated Inspection Report 05000400/2022004 ML22355A5062022-12-23023 December 2022 404 Cyber Notification and RFI Letter IR 05000400/20220032022-11-10010 November 2022 Integrated Inspection Report 05000400/2022003 IR 05000400/20223012022-11-0202 November 2022 NRC Operator License Examination Report 05000400/2022301 IR 05000400/20220052022-08-24024 August 2022 Updated Inspection Plan for Shearon Harris Nuclear Power Plant (Report 05000400/2022005) IR 05000400/20224032022-08-23023 August 2022 Security Baseline Inspection Report 05000400/2022403 IR 05000400/20220022022-08-0505 August 2022 Integrated Inspection Report 05000400/2022002 IR 05000400/20220112022-07-20020 July 2022 Biennial Problem Identification and Resolution Inspection Report 05000400 2022011 IR 05000400/20224022022-06-30030 June 2022 Material Control and Accounting Program Inspection Report 05000400/2022402 (OUO Removed) IR 05000400/20220102022-06-13013 June 2022 Design Basis Assurance Inspection (Programs) Inspection Report 05000400/2022010 IR 05000400/20220012022-05-0404 May 2022 Integrated Inspection Report 05000400/2022001 IR 05000400/20224012022-03-24024 March 2022 Security Baseline Inspection Report 05000400/2022401 IR 05000400/20210062022-03-0202 March 2022 Annual Assessment Letter for Shearon Harris Nuclear Power Plant (Report No. 05000400/2021006) IR 05000400/20210042022-02-0404 February 2022 Integrated Inspection Report 05000400/2021004 IR 05000400/20210112022-01-24024 January 2022 Triennial Fire Protection Inspection Report 05000400/2021011 IR 05000400/20210102021-12-28028 December 2021 Triennial Inspection of Evaluation of Changes, Tests and Experiments Baseline Inspection Report 05000400/2021010 IR 05000400/20214202021-12-0707 December 2021 Security Inspection Report 05000400/2021420 IR 05000400/20210032021-11-10010 November 2021 Integrated Inspection Report 05000400/2021003 IR 05000400/20210052021-08-26026 August 2021 Updated Inspection Plan for Shearon Harris Nuclear Power Plant (Report 05000400/2021005) IR 05000400/20210022021-08-0202 August 2021 Integrated Inspection Report 05000400/2021002 IR 05000400/20213012021-05-18018 May 2021 NRC Operator License Examination Report 05000400/2021301 IR 05000400/20210012021-04-29029 April 2021 Integrated Inspection Report 05000400/2021001 IR 05000400/20200062021-03-0303 March 2021 Annual Assessment Letter for Shearon Harris Nuclear Power Plant - NRC Inspection Report 05000400/2020006 IR 05000400/20200042021-01-27027 January 2021 Integrated Inspection Report 05000400/2020004 IR 05000400/20203012021-01-0808 January 2021 301 Exam Report 05000400/2020301 IR 05000335/20204012021-01-0505 January 2021 Security Baseline Inspection Report 05000335/2020401 and 05000389/2020401 IR 05000400/20200102020-12-14014 December 2020 Design Basis Assurance Inspection (Teams) Inspection Report 05000400/2020010 IR 05000400/20200112020-12-0202 December 2020 Biennial Problem Identification and Resolution Inspection Report 05000400/2020011 IR 05000400/20200032020-11-0606 November 2020 Integrated Inspection Report 05000400/2020003 IR 05000400/20204052020-11-0606 November 2020 Security Baseline Inspection Report 05000400/2020405 IR 05000400/20204032020-10-30030 October 2020 Security Baseline Inspection Report 05000400/2020403 IR 05000400/20200052020-08-24024 August 2020 Updated Inspection Plan for Shearon Harris Nuclear Power Plant, NRC Inspection Report 05000400/2020005 IR 05000400/20200022020-08-11011 August 2020 Integrated Inspection Report 05000400/2020002 ML20223A2772020-08-10010 August 2020 Integrated Inspection Report 05000400/2020002 IR 05000400/20000092020-05-12012 May 2020 Final ASP Analysis - Shearon Harris (IR 050004002000009) IR 05000400/20200012020-05-0707 May 2020 Integrated Inspection Report 05000400/2020001 IR 05000400/20204022020-03-27027 March 2020 Security Baseline Inspection Report 05000400/2020402 IR 05000400/20190062020-03-0303 March 2020 Annual Assessment Letter for Shearon Harris Nuclear Power Plan - NRC Inspection Report 05000400/2019006 2024-01-30
[Table view] Category:Letter
MONTHYEARIR 05000400/20230042024-01-30030 January 2024 Integrated Inspection Report 05000400/2023004 ML23317A3462023-11-14014 November 2023 Duke Fleet - Correction Letter to License Amendment Nos. 312 & 340 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000400/20230032023-11-0909 November 2023 Integrated Inspection Report 05000400/2023003 ML23346A1322023-10-0606 October 2023 Communication from C-10 Research & Education Foundation Regarding NextEra Common Emergency Fleet Plan License Amendment Request and Related Documents Subsequently Published ML23234A1702023-10-0303 October 2023 Issuance of Amendment No. 199 Regarding Administrative Changes to the Renewed Facility Operating License and Technical Specifications ML23256A0882023-09-25025 September 2023 Issuance of Alternative to Steam Generator Welds ML23195A0782023-08-29029 August 2023 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000400/20230052023-08-23023 August 2023 Updated Inspection Plan for Shearon Harris Nuclear Power Plant, Unit 1 (Report 05000400/2023005) ML23234A2542023-08-22022 August 2023 RQ Inspection Notification Letter IR 05000400/20234022023-07-26026 July 2023 Security Baseline Inspection Report 05000400/2023402 IR 05000400/20230022023-07-24024 July 2023 Integrated Inspection Report 05000400/2023002 IR 05000400/20234402023-07-17017 July 2023 Special Inspection Report 05000400/2023440 and Preliminary Greater than Green Finding and Apparent Violation Cover Letter IR 05000400/20243012023-05-15015 May 2023 Notification of Licensed Operator Initial Examination 05000400/2024301 IR 05000400/20230012023-05-10010 May 2023 Integrated Inspection Report 05000400 2023001 IR 05000400/20234042023-05-0404 May 2023 Cyber Security Inspection Report 05000400/2023404 ML23118A0762023-05-0101 May 2023 Approval for Use of Specific Provision of a Later Edition of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code, Section XI ML23118A1392023-04-28028 April 2023 Submittal of Updated Final Safety Analysis Report (Amendment 65), Technical Specification Bases Revision, Report of Changes Pursuant to 10 CFR 50.59 and Summary of Commitment Changes IR 05000400/20234032023-04-0505 April 2023 Security Baseline Inspection Report 05000400/2023403 IR 05000400/20230102023-03-15015 March 2023 Comprehensive Engineering Team Inspection (CETI) Inspection Report 05000400/2023010 ML22332A4932023-03-10010 March 2023 William States Lee III 1 and 2 - Issuance of Amendments Regarding the Relocation of the Emergency Operations Facility IR 05000400/20220062023-03-0101 March 2023 Annual Assessment Letter for Shearon Harris Nuclear Power Plant - NRC Inspection Report 05000400/2022006 ML23033A5272023-02-0808 February 2023 Correction of Typographical Errors Incurred During Issuance of License Amendment No. 196 IR 05000400/20220042023-02-0707 February 2023 Integrated Inspection Report 05000400/2022004 ML23020A1252023-01-23023 January 2023 Notification of Target Set Inspection and Request for Information (NRC Inspection Report 05000400/2023403) ML22096A0032022-11-18018 November 2022 McGuire Nuclear Station and Shearon Harris Nuclear Power Plant Authorization of RA-19-0352 Regarding Use of Alternative for RPV Head Closure Stud Examinations ML22256A2532022-11-14014 November 2022 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-541, Rev. 2 IR 05000400/20220032022-11-10010 November 2022 Integrated Inspection Report 05000400/2022003 IR 05000400/20223012022-11-0202 November 2022 NRC Operator License Examination Report 05000400/2022301 ML22271A6202022-09-29029 September 2022 Notification of Shearon Harris Nuclear Power Plant Comprehensive Engineering Team Inspection - U.S. Nuclear Regulatory Commission Inspection Report 05000400/2023010 ML22258A1262022-09-14014 September 2022 NRC Operator Licensing Examination Approval 05000400/2022301 ML22242A0022022-09-12012 September 2022 Issuance of Amendments to Adopt TSTF 569, Revision 2, Revise Response Time Testing Definition ML22227A0682022-09-0202 September 2022 Alternative to Certain Inservice Testing Requirements in the American Society of Mechanical Engineers Code for Operation and Maintenance for Certain Target Rock Solenoid Valves IR 05000400/20220052022-08-24024 August 2022 Updated Inspection Plan for Shearon Harris Nuclear Power Plant (Report 05000400/2022005) IR 05000400/20224032022-08-23023 August 2022 Security Baseline Inspection Report 05000400/2022403 ML22126A0082022-08-0909 August 2022 Issuance of Amendment No. 194 Revise Technical Specifications Related to Reactor Protection System Instrumentation P7 IR 05000400/20220022022-08-0505 August 2022 Integrated Inspection Report 05000400/2022002 ML22161B0332022-07-28028 July 2022 Issuance of Amendment No. 193 Regarding Revision of Surveillance Requirements to Remove Shutdown Limitation IR 05000400/20220112022-07-20020 July 2022 Biennial Problem Identification and Resolution Inspection Report 05000400 2022011 IR 05000400/20224022022-06-30030 June 2022 Material Control and Accounting Program Inspection Report 05000400/2022402 (OUO Removed) IR 05000400/20220102022-06-13013 June 2022 Design Basis Assurance Inspection (Programs) Inspection Report 05000400/2022010 ML22138A4012022-05-26026 May 2022 Project Manager Reassignment ML22101A2822022-05-0606 May 2022 Regulatory Audit Summary Related to the Review of License Amendment Regarding Revising the Flood Hazard Protection Scheme IR 05000400/20220012022-05-0404 May 2022 Integrated Inspection Report 05000400/2022001 IR 05000400/20224012022-03-24024 March 2022 Security Baseline Inspection Report 05000400/2022401 ML22020A0072022-03-10010 March 2022 Issuance of Amendment No. 192 Regarding Removal of Extraneous Content and Requirements from the Renewed Facility Operating License and Technical Specifications ML22010A2812022-03-0404 March 2022 Issuance of Amendments to Adopt TSTF-577, Rev. 1 Revised Frequencies for Steam Generator Tube Inspections (EPID L-2021-LLA-0161 IR 05000400/20210062022-03-0202 March 2022 Annual Assessment Letter for Shearon Harris Nuclear Power Plant (Report No. 05000400/2021006) ML21351A4722022-02-10010 February 2022 Issuance of Amendment No. 190 Regarding Revision to Containment Spray Nozzle Test Frequency IR 05000400/20210042022-02-0404 February 2022 Integrated Inspection Report 05000400/2021004 ML22034A5352022-02-0202 February 2022 Notification of Licensed Operator Initial Examination 05000400/2022301 2024-01-30
[Table view] |
See also: IR 05000400/2012010
Text
UNITED STATES
NUCLEAR REGULATORY COMMISSION
REGION II
245 PEACHTREE CENTER AVENUE NE, SUITE 1200
ATLANTA, GEORGIA 30303-1257
November 7, 2012
EA-12-132
Mr. George Hamrick
Site Vice President
Carolina Power and Light Company
Shearon Harris Nuclear Power Plant
P. O. Box 165, Mail Code: Zone 1
New Hill, North Carolina 27562-0165
SUBJECT: SHEARON HARRIS NUCLEAR POWER PLANT - RESPONSE TO NOTICE OF
VIOLATION (NRC INSPECTION REPORT 05000400/2012010)
Dear Mr. Hamrick:
Thank you for your response of November 1, 2012, to our Notice of Violation issued on
October 3, 2012. We have reviewed your response and find that it meets the requirements of
10 CFR 2.201.
No additional written response is required from you at this time. We will review your corrective
actions during the supplemental inspection for this violation. Please feel free to contact me
should you have any additional questions regarding this matter.
In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter will be
available electronically for public inspection in the NRC Public Document Room or from the
Publicly Available Records (PARS) component of NRCs document system (ADAMS). ADAMS
is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public
Electronic Reading Room).
Sincerely,
/RA/
Randall A. Musser, Chief
Reactor Projects Branch 4
Division of Reactor Projects
Docket Nos.: 50-400
License Nos.: NPF-63
cc: (see page 2)
_________________________ X SUNSI REVIEW COMPLETE X FORM 665 ATTACHED
OFFICE RII:DRP RII:EICS RII:DRP
SIGNATURE JSD /RA/ SES /RA/ RAM /RA/
NAME JDodson SSparks RMusser
DATE 11/ /2012 11/ /2012 11/ /2012
E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO
G. Hamrick 2
cc: R. Keith Holbrook
Brian Bernard Manager, Support Services
Manager, Nuclear Services and EP Shearon Harris Nuclear Power Plant
Nuclear Protective Services Electronic Mail Distribution
Shearon Harris Nuclear Power Plant
Electronic Mail Distribution David H. Corlett
Supervisor
Brian C. McCabe Licensing/Regulatory Programs
Manager, Nuclear Oversight Progress Energy
Shearon Harris Nuclear Power Plant Electronic Mail Distribution
Progress Energy
Electronic Mail Distribution David T. Conley
Senior Counsel
George T. Hamrick Legal Department
Vice President Progress Energy
Carolina Power and Light Company Electronic Mail Distribution
Shearon Harris Nuclear Power Plant
Electronic Mail Distribution Donna B. Alexander
Manager, Nuclear Regulatory Affairs
Lara S. Nichols (interim)
Deputy General Counsel Progress Energy
Duke Energy Corporation Electronic Mail Distribution
Electronic Mail Distribution
John H. O'Neill, Jr.
M. Christopher Nolan Shaw, Pittman, Potts & Trowbridge
Director - Regulatory Affairs 2300 N. Street, NW
General Office Washington, DC 20037-1128
Duke Energy Corporation
Electronic Mail Distribution Joseph W. Donahue
Vice President
Robert J. Duncan II Nuclear Oversight
Senior Vice President Progress Energy
Progress Energy Electronic Mail Distribution
Electronic Mail Distribution
W. Lee Cox, III
Sean T. O'Connor Section Chief
Manager, Support Services Radiation Protection Section
Shearon Harris Nuclear Power Plant N.C. Department of Environmental
Electronic Mail Distribution Commerce & Natural Resources
Electronic Mail Distribution
Donald L. Griffith
Training Manager Public Service Commission
Shearon Harris Nuclear Power Plant State of South Carolina
Progress Energy P.O. Box 11649
Electronic Mail Distribution Columbia, SC 29211
(cc continued next page)
G. Hamrick 3
(cc continued)
Chairman
North Carolina Utilities Commission
Electronic Mail Distribution
Terrence E. Slake
Manager
Nuclear Plant Security
Shearon Harris Nuclear Power Plant
Electronic Mail Distribution
Robert P. Gruber
Executive Director
Public Staff - NCUC
4326 Mail Service Center
Raleigh, NC 27699-4326
Chair
Board of County Commissioners
Wake County
P.O. Box 550
Raleigh, NC 27602
Ernest J. Kapopoulos Jr.
Plant General Manager
Carolina Power and Light Company
Shearon Harris Nuclear Power Plant
Electronic Mail Distribution
Chair
Board of County Commissioners
Chatham County
P.O. Box 1809
Pittsboro, NC 27312
Senior Resident Inspector
U.S. Nuclear Regulatory Commission
Shearon Harris Nuclear Power Plant
U.S. NRC
5421 Shearon Harris Rd
New Hill, NC 27562-9998
G. Hamrick 4
Letter to George Hamrick from Randall A. Musser dated November 7, 2012.
SUBJECT: SHEARON HARRIS NUCLEAR POWER PLANT - RESPONSE TO NOTICE OF
VIOLATION (NRC INSPECTION REPORT 05000400/2012010)
Distribution:
C. Evans, RII
L. Douglas, RII
OE Mail
RIDSNRRDIRS
PUBLIC
RidsNrrPMHarris Resource