|
|
Line 40: |
Line 40: |
|
| |
|
| _________________________ X SUNSI REVIEW COMPLETE G FORM 665 ATTACHED OFFICE RII:DRP RII:DRP SIGNATURE Via email FJE /RA/ | | _________________________ X SUNSI REVIEW COMPLETE G FORM 665 ATTACHED OFFICE RII:DRP RII:DRP SIGNATURE Via email FJE /RA/ |
| NAME TLighty FEhrhardt DATE 03/20/2013 03/19/2013 E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO | | NAME TLighty FEhrhardt DATE 03/20/2013 03/19/2013 E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO T. Lynch 2 cc w/encls: B. D. McKinney, Jr. |
| | |
| T. Lynch 2 cc w/encls: B. D. McKinney, Jr. | |
| C. Russ Dedrickson Regulatory Response Manager Fleet Support Supervisor Southern Nuclear Operating Company, Inc. | | C. Russ Dedrickson Regulatory Response Manager Fleet Support Supervisor Southern Nuclear Operating Company, Inc. |
| Southern Nuclear Operating Company, Inc. Electronic Mail Distribution Electronic Mail Distribution D. W. Daughhetee Cheryl A. Gayheart Licensing Engineer Plant Manager Southern Nuclear Operating Company, Inc. | | Southern Nuclear Operating Company, Inc. Electronic Mail Distribution Electronic Mail Distribution D. W. Daughhetee Cheryl A. Gayheart Licensing Engineer Plant Manager Southern Nuclear Operating Company, Inc. |
Line 70: |
Line 68: |
| - JOSEPH M. FARLEY NUCLEAR PLANT - | | - JOSEPH M. FARLEY NUCLEAR PLANT - |
| DOCKET NOS. 50-348 AND 50-364 Distribution w/encls: | | DOCKET NOS. 50-348 AND 50-364 Distribution w/encls: |
| C. Evans, RII L. Douglas, RII OE Mail RIDSNRRDIRS PUBLIC RidsNrrPMFarley Resource | | C. Evans, RII L. Douglas, RII OE Mail RIDSNRRDIRS PUBLIC RidsNrrPMFarley Resource NRC Annual Assessment Summary JOSEPH M. FARLEY NUCLEAR PLANT Southern Nuclear operated the plant safely and in a manner that preserved the public health and safety and protected the environment. |
| | |
| NRC Annual Assessment Summary JOSEPH M. FARLEY NUCLEAR PLANT Southern Nuclear operated the plant safely and in a manner that preserved the public health and safety and protected the environment. | |
| Joseph M. Farley Nuclear Plant was in the Licensee Response Column of the NRCs ROP Action Matrix for the last quarter of 2012. | | Joseph M. Farley Nuclear Plant was in the Licensee Response Column of the NRCs ROP Action Matrix for the last quarter of 2012. |
| Enclosure 2 | | Enclosure 2 |
|
---|
Category:Letter
MONTHYEARIR 05000348/20240022024-08-12012 August 2024 – Integrated Inspection Report 05000348-2024002 and 05000364-2024002 and Exercise of Enforcement Discretion ML24215A3772024-08-0707 August 2024 2024 Farley Requal Inspection Corporate Notification Letter ML24201A2032024-08-0101 August 2024 Request for Withholding Information from Public Disclosure for Joseph M. Farley Nuclear Plant, Units 1 and 2, License Amendment Request to Change Technical Specification 3.6.5, Containment Air Temperature Actions ML24200A1392024-07-25025 July 2024 Regulatory Audit in Support of Review of the License Amendment Request to Revise Technical Specification 3.6.5, Containment Air Temperature ML24199A2072024-07-24024 July 2024 TS 3-6-5 LAR - Individual Notice Transmittal Letter and NSHC - Rev 1 (1) - Letter NL-24-0261, 10 CFR 50.46 ECCS Evaluation Model Annual Report for 20232024-07-19019 July 2024 10 CFR 50.46 ECCS Evaluation Model Annual Report for 2023 NL-24-0281, License Amendment Request to Change Technical Specification 3.6.5, Containment Air Temperature Actions2024-07-18018 July 2024 License Amendment Request to Change Technical Specification 3.6.5, Containment Air Temperature Actions NL-24-0227, Proposed Inservice Inspection Alternative GEN-ISI-AL T-2024-03 for Pressurizer Welds in Accordance with 10 CFR 50.55a(z)(1)2024-07-0303 July 2024 Proposed Inservice Inspection Alternative GEN-ISI-AL T-2024-03 for Pressurizer Welds in Accordance with 10 CFR 50.55a(z)(1) ML24184A0452024-07-0202 July 2024 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection ML24178A3762024-07-0101 July 2024 Nonacceptance of Requested Licensing Action License Amendment Request to Revise Technical Specification 3.6.5, Containment Air Temperature, Using Risk-Informed Process for Evaluations NL-24-0234, Application to Revise Technical Specifications to Adopt TSTF-589, Eliminate Automatic Diesel Generator Start During Shutdown2024-06-28028 June 2024 Application to Revise Technical Specifications to Adopt TSTF-589, Eliminate Automatic Diesel Generator Start During Shutdown NL-24-0230, Plants Units 1&2, License Amendment Request for Adoption of Technical Specifications Task Force (TSTF) Traveler TSTF-500, Revision 2, DC Electrical Rewrite – Update to TSTF-3602024-06-28028 June 2024 Plants Units 1&2, License Amendment Request for Adoption of Technical Specifications Task Force (TSTF) Traveler TSTF-500, Revision 2, DC Electrical Rewrite – Update to TSTF-360 NL-24-0143, Proposed Alternative to Use ASME Code Case N-752, Risk-Informed Categorization and Treatment for Repair/ Replacement Activities in2024-06-27027 June 2024 Proposed Alternative to Use ASME Code Case N-752, Risk-Informed Categorization and Treatment for Repair/ Replacement Activities in NL-24-0201, Proposed Inservice Inspection Alternative GEN-ISI-ALT-2024-002 for Steam Generator Welds in Accordance with 10 CFR 50.55a(z)(1)2024-06-18018 June 2024 Proposed Inservice Inspection Alternative GEN-ISI-ALT-2024-002 for Steam Generator Welds in Accordance with 10 CFR 50.55a(z)(1) NL-24-0238, RIPE License Amendment Request to Change Containment Air Temperature Actions, Supplemental Information2024-06-14014 June 2024 RIPE License Amendment Request to Change Containment Air Temperature Actions, Supplemental Information NL-24-0229, Notice of Intent to Pursue Subsequent License Renewal2024-06-0707 June 2024 Notice of Intent to Pursue Subsequent License Renewal ML24149A0492024-06-0404 June 2024 SNC Fleet - Regulatory Audit in Support of Review of the License Amendment Request to Revise TS 1.1, Use and Application Definitions, and Add New Technical Specification 5.5.21 and 5.5.17, Online Monitoring Program, ML24143A0412024-05-28028 May 2024 Supplemental Information Needed for Using the Risk-Informed Process for Evaluation for the LAR to Change Technical Specification 3.6.5, Containment Air Temperature, Actions NL-24-0202, SNC Response to Regulatory Issue Summary 2024-01: Preparation and Scheduling of Operator Licensing Examinations2024-05-24024 May 2024 SNC Response to Regulatory Issue Summary 2024-01: Preparation and Scheduling of Operator Licensing Examinations NL-24-0191, Annual Radiological Environmental Operating Reports for 20232024-05-10010 May 2024 Annual Radiological Environmental Operating Reports for 2023 NL-24-0064, Units 1 & 2 and Hatch Nuclear Plant - Units 1 & 2 License Amendment Request to Revise Technical Specification 1.1 and Add Online Monitoring Program to Technical Specification 5.52024-05-0303 May 2024 Units 1 & 2 and Hatch Nuclear Plant - Units 1 & 2 License Amendment Request to Revise Technical Specification 1.1 and Add Online Monitoring Program to Technical Specification 5.5 NL-24-0188, Cycle 33 Core Operating Limits Report2024-05-0101 May 2024 Cycle 33 Core Operating Limits Report NL-24-0165, Annual Non-Radiological Environmental Operating Reports and Annual Radioactive Effluent Release Reports for 20232024-04-25025 April 2024 Annual Non-Radiological Environmental Operating Reports and Annual Radioactive Effluent Release Reports for 2023 IR 05000348/20240012024-04-24024 April 2024 Integrated Inspection Report 05000348/2024001 and 05000364/2024001 NL-24-0137, RIPE License Amendment Request to Change Containment Air Temperature Actions2024-04-19019 April 2024 RIPE License Amendment Request to Change Containment Air Temperature Actions IR 05000348/20240102024-04-16016 April 2024 NRC Inspection Report 05000348/2024010 and 05000364/2024010 NL-24-0134, Renewed National Pollutant Discharge Elimination System (NPDES) Permit2024-04-12012 April 2024 Renewed National Pollutant Discharge Elimination System (NPDES) Permit IR 05000348/20240112024-04-12012 April 2024 Fire Protection Team Inspection Report 05000348/2024011 and 05000364/2024011 NL-24-0088, Application to Revise Technical Specifications Regarding Change to Containment Spray Nozzle Test Frequency2024-04-0505 April 2024 Application to Revise Technical Specifications Regarding Change to Containment Spray Nozzle Test Frequency NL-24-0115, Response to Request for Additional Information Exemption Requests for Physical.2024-04-0404 April 2024 Response to Request for Additional Information Exemption Requests for Physical. NL-24-0116, Nuclear Property Insurance Coverage as of April 1, 2024 and Licensee Guarantees of Payment of Deferred.2024-03-29029 March 2024 Nuclear Property Insurance Coverage as of April 1, 2024 and Licensee Guarantees of Payment of Deferred. ML24061A1692024-03-22022 March 2024 PM Reassignment Letter Farley March 2024 NL-24-0092, Inservice Inspection Program Owners Activity Report (OAR-1) for Outage 2R292024-03-15015 March 2024 Inservice Inspection Program Owners Activity Report (OAR-1) for Outage 2R29 IR 05000348/20230062024-02-28028 February 2024 Annual Assessment Letter for Joseph M. Farley Nuclear Plant, Units 1 and 2 - Report 05000348/2023006 and 05000364/2023006 NL-24-0003, Inservice Inspection Program Owners Activity Report (OAR) Supplement for Outages 1 R30 and 1 R312024-02-16016 February 2024 Inservice Inspection Program Owners Activity Report (OAR) Supplement for Outages 1 R30 and 1 R31 NL-24-0042, Response to Request for Additional Information Exemption Requests for Physical Barriers2024-02-13013 February 2024 Response to Request for Additional Information Exemption Requests for Physical Barriers IR 05000348/20230042024-02-0909 February 2024 Integrated Inspection Report 05000348/2023004 and 05000364/2023004 and Exercise of Enforcement Discretion NL-24-0033, Response to Question for Withholding Information from Public Disclosure Exemption Requests for Physical Barriers2024-02-0505 February 2024 Response to Question for Withholding Information from Public Disclosure Exemption Requests for Physical Barriers ML24010A0032024-01-30030 January 2024 Exemption from Select Requirements of 10 CFR Part 73 - Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting ML24026A0532024-01-30030 January 2024 Notification of an NRC Fire Protection Team Inspection- (Report 05000348/2024011, 05000364/2024011) and Request for Information IR 05000348/20230402024-01-24024 January 2024 95001 Supplemental Inspection Report 05000348/2023040 and Follow-Up Assessment Letter ML23341A2042024-01-12012 January 2024 Request for Additional Information Exemption Requests for Physical Barriers (EPID L-2023-LLE-0018 & L-2023-LLE-0021) NL-24-0011, Report of Changes to Emergency Plan and Summary of 50.54(q) Analysis2024-01-11011 January 2024 Report of Changes to Emergency Plan and Summary of 50.54(q) Analysis ML23345A1312024-01-0303 January 2024 Withholding Letter - SNC Fleet - Physical Barriers Exemption (L-2023-LLE-0018 and L-2023-LLE-0021) ML23346A2222023-12-22022 December 2023 Transmittal of Dam Inspection Report - Public NL-23-0901, 30-Day 10 CFR 21 Notification - Framatome Supplied Siemens Medium Voltage (Mv) Circuit Breakers2023-12-15015 December 2023 30-Day 10 CFR 21 Notification - Framatome Supplied Siemens Medium Voltage (Mv) Circuit Breakers NL-23-0908, Cycle 30 Core Operating Limits Report2023-12-13013 December 2023 Cycle 30 Core Operating Limits Report NL-23-0877, Request for Exemption from Security Event Notification Implementation2023-11-29029 November 2023 Request for Exemption from Security Event Notification Implementation ML23228A1432023-11-22022 November 2023 Issuance of Amendment Nos. 249 and 246 to Revise TS 3.6.3, Surveillance Requirement 3.6.3.5 to Eliminate Event-Based Testing of Containment Purge Valves with Resilient Seals NL-23-0825, Reply to Notice of Violation EA-23-080 and Readiness for 95001 Inspection2023-11-14014 November 2023 Reply to Notice of Violation EA-23-080 and Readiness for 95001 Inspection 2024-08-07
[Table view] Category:Meeting Briefing Package/Handouts
MONTHYEARML24192A2262024-07-11011 July 2024 Mtg to Exchange Technical Information Regarding Farley, Units 1 & 2, Proposed License Amendment Request to Increase TS 3.6.5 Containment Temperature Limit Completion Using Risk-Informed Process for Evaluation (EPID L-2024-LRM-0086) - Slides ML24190A1082024-07-0808 July 2024 NRC Slides-07/11/2024 Mtg to Exchange Technical Information Regarding Joseph M. Farley Nuclear Plant, Units 1 & 2, Proposed License Amendment Request to Increase TS 3.6.5 Containment Temperature Limit Completion Using Risk-Informed Process ML24134A1062024-05-13013 May 2024 2023 Annual Assessment Meeting Presentation Slides ML24088A1662024-04-0303 April 2024 SNC Slides - Pre-Submittal Meeting on April 3, 2024 - Farley LAR Changing TS 3.6.5 Containment Air Temperature Using RIPE ML23361A0812024-01-0808 January 2024 SNC Slides - Pre-Submittal Public Meeting on January 8, 2024 Related to Fleet QATR ML23139A2462023-05-19019 May 2023 Annual Assessment Public Meeting Slides (May 23, 2023) ML22080A0192022-03-18018 March 2022 Annual Assessment Meeting Presentation ML21306A0242021-11-30030 November 2021 SNC Pre-Submittal Meeting for LAR to Relocate Augmented Piping Inspection Program Details from TSs to a Licensee Controlled Document for Farley Nuclear Plant, Units 1 & 2; and Vogtle Electric Generating Plant, Units 1 & 2 (EPID L-2021-LRM-0 ML21280A0012021-10-31031 October 2021 Pre-Submittal Meeting Presentation from SNC to Discuss a Future LAR Regarding Change TS to Increase Containment Peak Pressure to Address Several NSALs ML21173A0632021-06-24024 June 2021 Pre-Application SNC Presentation Slides - Removal of Encapsulations from Recirculation Suction Valves ML21057A0182021-02-26026 February 2021 Pre-Submittal Meeting Revise Technical Specification 3.2.1 Heat Flux Hot Channel Factor (Fq(Z)) (EPID L-2021-LRM-0023) (Slides) ML21036A1172021-02-0505 February 2021 SNC Slides - Pre-Submittal Meeting on February 16, 2021 - Beacon LAR ML20318A1032020-11-12012 November 2020 SNC ERO Staffing LAR RAI Responses ML20217L4312020-08-13013 August 2020 Edwin I Hatch, Units 1 and 2; and Vogtle Electric Plant, Units 1, 2, 3, and 4 - Meeting Slides a License Amendment Request for the Emergency Plan (EPID Nos L-2020-LLA-0150 and L-2020-LLA-051 ML20101K6582020-04-10010 April 2020 Annual Assessment ML20022A0262020-01-22022 January 2020 NEI Presentation Status Update for Ropte Short Term Action Plan: Removed Planned Unavailability for Mitigating Systems Performance Index ML19149A4222019-05-29029 May 2019 Summary of Public Meeting Concerning Annual Assessment of the Farley Nuclear Plant, Units 1 and 2, Docket Nos. 05000348 and 05000361 ML19057A4762019-03-0707 March 2019 Presentation Slides Related to Pre-Application Public Meeting Regarding to Technical Specification 3.3.1 and 3.3.2 (L-2019-LRM-0010) ML19025A0242019-01-25025 January 2019 SNC License Amendment Request for Proposed Changes to Emergency Response Organization Staffing and Augmentation NL-18-1412, Presentation Material for the Measurement Uncertainty Recovery and Spent Fuel Pool Criticality Analysis Pre-Submittal Meeting2018-11-0808 November 2018 Presentation Material for the Measurement Uncertainty Recovery and Spent Fuel Pool Criticality Analysis Pre-Submittal Meeting ML18311A1822018-11-0707 November 2018 November 13, 2018, Joseph M. Farley Nuclear Power Plant, Public Meeting Slides Regarding Spent Fuel Pool Criticality Analyses and Measurement Uncertainty Recovery (Mur) Pre-Application Meeting ML18290B0942018-10-16016 October 2018 October 16, 2018, Public Meeting Presentation Slides Related to July 27, 2018, License Amendment Request to Implement NEI 06-09, Revision 0-A, Risk-Informed Technical Specifications Initiative 4b. ML18234A4712018-08-23023 August 2018 NRC-Pre Submittal Meeting TSTF-51 for Hatch and TSTF-51 and -471 for Farley - August 23, 2018 ML18136A8902018-05-16016 May 2018 May 21, 2018 Slides for Public Teleconference Regarding Changes to Hatch, Farley, and Vogtle TS 5.2.2.g ML18065A0202018-03-12012 March 2018 March 12, 2018, Public Meeting Presentation ML18065A0222018-03-0606 March 2018 March 12, 2018, Public Meeting - Draft 4b Application ML18065A0252018-03-0606 March 2018 Joseph M Farley March 12, 2018, Public Meeting - Draft 4b Application Enclosures NL-16-0388, September 22, 2016, Public Meeting Presentation Slides2016-09-22022 September 2016 September 22, 2016, Public Meeting Presentation Slides ML16260A1162016-09-22022 September 2016 September 22, 2016, Public Meeting Presentation Slides ML15106A2042015-04-22022 April 2015 April 22, 2015, Meeting with Southern Nuclear Company, Slide Presentation ML14115A4052014-04-25025 April 2014 2013 End of Cycle Farley Public Meeting Summary Memo ML14108A0052014-04-23023 April 2014 April 23, 2014, Public Meeting Presentation Slides, Southern Nuclear Company, SNC Degraded Grid Design Criteria. ML14120A2252014-04-23023 April 2014 April 23, 2014, Category 1 Public Meeting, J.M. Farley Presentation Slides, Residual Heat Removal Autoclosure Interlock Deletion. ML14135A1732014-02-26026 February 2014 May 16, 2014, J.M. Farley Category 1 Meeting Handout, Duration for Completion of the Flood Hazard Re-evaluation. ML13079A1502013-03-20020 March 2013 Summary of Public Meeting with Joseph M. Farley ML13078A2472013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 2 (3/20) ML13078A2552013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 10 ML13078A2542013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 9 ML13078A2532013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 8 ML13078A2522013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 6 ML13078A2512013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 5 (3/19) ML13078A2502013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 4 ML13078A2482013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 3 (3/19) ML13078A2462013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 2 (3/19) ML13078A2452013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 1 (3/19) ML1016705482010-06-0808 June 2010 Farley Nuclear Plant, NRC Screening Criteria Response ML1009805922010-04-0808 April 2010 Summary of Public Meeting to Discuss Nrc'S Reactor Oversight Process and Nrc'S Annual Assessment of Plant Safety Performance for Period of January 1, 2009 - December 31, 2009 - Joseph M. Farley Nuclear Plant ML0909210352009-03-19019 March 2009 Annual Assessment Meeting Presentation ML0814900902008-05-22022 May 2008 List of Attendees - Joseph M. Farley Nuclear Plant, Annual Public Assessment Meeting ML0729806702007-10-24024 October 2007 Meeting Presentation on GEH Chemical Effects Testing Update 2024-07-08
[Table view] Category:Slides and Viewgraphs
MONTHYEARML24192A2262024-07-11011 July 2024 Mtg to Exchange Technical Information Regarding Farley, Units 1 & 2, Proposed License Amendment Request to Increase TS 3.6.5 Containment Temperature Limit Completion Using Risk-Informed Process for Evaluation (EPID L-2024-LRM-0086) - Slides ML24190A1082024-07-0808 July 2024 NRC Slides-07/11/2024 Mtg to Exchange Technical Information Regarding Joseph M. Farley Nuclear Plant, Units 1 & 2, Proposed License Amendment Request to Increase TS 3.6.5 Containment Temperature Limit Completion Using Risk-Informed Process ML24134A1062024-05-13013 May 2024 2023 Annual Assessment Meeting Presentation Slides ML24088A1662024-04-0303 April 2024 SNC Slides - Pre-Submittal Meeting on April 3, 2024 - Farley LAR Changing TS 3.6.5 Containment Air Temperature Using RIPE ML23361A0812024-01-0808 January 2024 SNC Slides - Pre-Submittal Public Meeting on January 8, 2024 Related to Fleet QATR ML23139A2462023-05-19019 May 2023 Annual Assessment Public Meeting Slides (May 23, 2023) ML22080A0192022-03-18018 March 2022 Annual Assessment Meeting Presentation ML21306A0242021-11-30030 November 2021 SNC Pre-Submittal Meeting for LAR to Relocate Augmented Piping Inspection Program Details from TSs to a Licensee Controlled Document for Farley Nuclear Plant, Units 1 & 2; and Vogtle Electric Generating Plant, Units 1 & 2 (EPID L-2021-LRM-0 ML21280A0012021-10-31031 October 2021 Pre-Submittal Meeting Presentation from SNC to Discuss a Future LAR Regarding Change TS to Increase Containment Peak Pressure to Address Several NSALs ML21173A0632021-06-24024 June 2021 Pre-Application SNC Presentation Slides - Removal of Encapsulations from Recirculation Suction Valves ML21083A2872021-03-24024 March 2021 Pre-Submittal Meeting - Quality Assurance Topical Report Revision to Allow Application of Remote Assessment Techniques During Exigent Conditions ML21057A0182021-02-26026 February 2021 Pre-Submittal Meeting Revise Technical Specification 3.2.1 Heat Flux Hot Channel Factor (Fq(Z)) (EPID L-2021-LRM-0023) (Slides) ML21036A1172021-02-0505 February 2021 SNC Slides - Pre-Submittal Meeting on February 16, 2021 - Beacon LAR ML20318A1032020-11-12012 November 2020 SNC ERO Staffing LAR RAI Responses ML20101K6582020-04-10010 April 2020 Annual Assessment ML20022A0262020-01-22022 January 2020 NEI Presentation Status Update for Ropte Short Term Action Plan: Removed Planned Unavailability for Mitigating Systems Performance Index ML19149A4222019-05-29029 May 2019 Summary of Public Meeting Concerning Annual Assessment of the Farley Nuclear Plant, Units 1 and 2, Docket Nos. 05000348 and 05000361 ML19057A4762019-03-0707 March 2019 Presentation Slides Related to Pre-Application Public Meeting Regarding to Technical Specification 3.3.1 and 3.3.2 (L-2019-LRM-0010) ML19025A0242019-01-25025 January 2019 SNC License Amendment Request for Proposed Changes to Emergency Response Organization Staffing and Augmentation NL-18-1412, Presentation Material for the Measurement Uncertainty Recovery and Spent Fuel Pool Criticality Analysis Pre-Submittal Meeting2018-11-0808 November 2018 Presentation Material for the Measurement Uncertainty Recovery and Spent Fuel Pool Criticality Analysis Pre-Submittal Meeting ML18290B0942018-10-16016 October 2018 October 16, 2018, Public Meeting Presentation Slides Related to July 27, 2018, License Amendment Request to Implement NEI 06-09, Revision 0-A, Risk-Informed Technical Specifications Initiative 4b. ML18065A0202018-03-12012 March 2018 March 12, 2018, Public Meeting Presentation ML18065A0222018-03-0606 March 2018 March 12, 2018, Public Meeting - Draft 4b Application ML18065A0252018-03-0606 March 2018 Joseph M Farley March 12, 2018, Public Meeting - Draft 4b Application Enclosures NL-16-0388, September 22, 2016, Public Meeting Presentation Slides2016-09-22022 September 2016 September 22, 2016, Public Meeting Presentation Slides ML16260A1162016-09-22022 September 2016 September 22, 2016, Public Meeting Presentation Slides ML15106A2042015-04-22022 April 2015 April 22, 2015, Meeting with Southern Nuclear Company, Slide Presentation ML14115A4052014-04-25025 April 2014 2013 End of Cycle Farley Public Meeting Summary Memo ML14120A2252014-04-23023 April 2014 April 23, 2014, Category 1 Public Meeting, J.M. Farley Presentation Slides, Residual Heat Removal Autoclosure Interlock Deletion. ML14108A0052014-04-23023 April 2014 April 23, 2014, Public Meeting Presentation Slides, Southern Nuclear Company, SNC Degraded Grid Design Criteria. ML14108A0042014-04-18018 April 2014 April 23, 2014, Category 1 Public Meeting, J.M. Farley Presentation Slides, Residual Heat Removal Autoclosure Interlock Deletion ML13079A1502013-03-20020 March 2013 Summary of Public Meeting with Joseph M. Farley ML13078A2452013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 1 (3/19) ML13078A2462013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 2 (3/19) ML13078A2472013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 2 (3/20) ML13078A2482013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 3 (3/19) ML13078A2502013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 4 ML13078A2512013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 5 (3/19) ML13078A2522013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 6 ML13078A2532013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 8 ML13078A2542013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 9 ML13078A2552013-03-19019 March 2013 03/21/2013 Licensee Meeting Slides Re Joseph M. Farley Nuclear Plant NFPA 805 Fire Modeling LAR Submittal - Session 10 IR 05000348/20110122011-07-15015 July 2011 Summary of Public Meeting with Joseph M. Farley Nuclear Plant, to Discuss Safety Significance of Preliminary White Finding Associated with One Apparent Violation Documented in NRC Inspection Report 05000348-11-012 and 05000364-11-012 ML1016705482010-06-0808 June 2010 Farley Nuclear Plant, NRC Screening Criteria Response ML1009805922010-04-0808 April 2010 Summary of Public Meeting to Discuss Nrc'S Reactor Oversight Process and Nrc'S Annual Assessment of Plant Safety Performance for Period of January 1, 2009 - December 31, 2009 - Joseph M. Farley Nuclear Plant ML0909210352009-03-19019 March 2009 Annual Assessment Meeting Presentation ML0819603642008-07-10010 July 2008 07/102008-Joseph M. Farley Regulatory Performance Meeting, Results of the NRC 95002 Supplemental Inspection ML0814901062008-05-22022 May 2008 Slides - Joseph M. Farley Nuclear Plant, Annual Public Assessment Meeting, ML0729806702007-10-24024 October 2007 Meeting Presentation on GEH Chemical Effects Testing Update ML0732413392007-09-19019 September 2007 Email from D. Decker, NRR to K. Cotton, NRR Et Al. Final Copy Farley Aitnrc Slides.Ppt 2024-07-08
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II 245 PEACHTREE CENTER AVENUE, SUITE 1200 ATLANTA, GEORGIA 30303-1257 March 20, 2013 Mr. T. A. Lynch Vice President Southern Nuclear Operating Company, Inc.
Joseph M. Farley Nuclear Plant P.O. Drawer 470, BIN B500 Ashford, AL 36312
SUBJECT:
PUBLIC MEETING
SUMMARY
- JOSEPH M. FARLEY NUCLEAR PLANT DOCKET NOS. 50-348 AND 50-364
Dear Mr. Lynch:
This refers to the meeting conducted on March 11, 2013, in Ashford, Alabama. The purpose of the meeting/open house session was to provide opportunities to discuss the annual assessment of Joseph M. Farley Nuclear Plant with the public for the period of January 1, 2012, - December 31, 2012. Enclosed are a list of attendees, copies of the poster boards displayed at the meeting, and the meeting handout.
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 (PDR) 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).
Should you have any questions concerning this meeting, please contact me at (404) 997-4611.
Sincerely,
/RA/
Frank Ehrhardt, Chief Reactor Projects Branch 2 Division of Reactor Projects Docket Nos.: 50-348 and 50-364 License Nos.: NPF-2 and NPF-8
Enclosures:
- 1. List of Attendees
- 2. Poster Boards
- 3. Meeting Handout cc w/encls: (See page 2)
_________________________ X SUNSI REVIEW COMPLETE G FORM 665 ATTACHED OFFICE RII:DRP RII:DRP SIGNATURE Via email FJE /RA/
NAME TLighty FEhrhardt DATE 03/20/2013 03/19/2013 E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO T. Lynch 2 cc w/encls: B. D. McKinney, Jr.
C. Russ Dedrickson Regulatory Response Manager Fleet Support Supervisor Southern Nuclear Operating Company, Inc.
Southern Nuclear Operating Company, Inc. Electronic Mail Distribution Electronic Mail Distribution D. W. Daughhetee Cheryl A. Gayheart Licensing Engineer Plant Manager Southern Nuclear Operating Company, Inc.
Joseph M. Farley Nuclear Plant Electronic Mail Distribution Southern Nuclear Operating Company, Inc.
Electronic Mail Distribution T. D. Honeycutt Regulatory Response Supervisor S. Kuczynski Southern Nuclear Operating Company, Inc.
Chairman, President and CEO Electronic Mail Distribution Southern Nuclear Operating Company, Inc.
Electronic Mail Distribution Bradley J. Adams Vice President Leigh Perry Fleet Operations Support SVP & General Counsel-Ops & SNC Southern Nuclear Operating Company, Inc.
Southern Nuclear Operating Company, Inc. Electronic Mail Distribution Electronic Mail Distribution N. J. Stringfellow D. G. Bost Licensing Manager Chief Nuclear Officer Southern Nuclear Operating Company, Inc.
Southern Nuclear Operating Company, Inc. Electronic Mail Distribution Electronic Mail Distribution L. P. Hill Dennis R. Madison Licensing Supervisor Vice President Southern Nuclear Operating Company, Inc.
Edwin I. Hatch Nuclear Plant Electronic Mail Distribution Southern Nuclear Operating Company, Inc.
Electronic Mail Distribution L. L. Crumpton Administrative Assistant, Sr.
Paula Marino Southern Nuclear Operating Company, Inc.
Vice President Electronic Mail Distribution Engineering Southern Nuclear Operating Company, Inc. William D. Oldfield Electronic Mail Distribution Principal Licensing Engineer Joseph M. Farley Nuclear Plant T. E. Tynan Electronic Mail Distribution Site Vice President Vogtle Electric Generating Plant Todd L. Youngblood Southern Nuclear Operating Company, Inc. Vice President Electronic Mail Distribution Fleet Oversight Southern Nuclear Operating Company, Inc.
Mark Williams Electronic Mail Distribution Commissioner Georgia Department of Natural Resources (cc w/encls continued next page)
Electronic Mail Distribution
T. Lynch 3 (cc w/encls continued)
John G. Horn Site Support Manager Joseph M. Farley Nuclear Plant Southern Nuclear Operating Company, Inc.
Electronic Mail Distribution Cynthia A. Sanders Radioactive Materials Program Manager Environmental Protection Division Georgia Department of Natural Resources Electronic Mail Distribution James C. Hardeman Environmental Radiation Program Manager Environmental Protection Division Georgia Department of Natural Resources Electronic Mail Distribution Mr. Mark Culver Chairman Houston County Commission P. O. Box 6406 Dothan, AL 36302 James L. McNees, CHP Director Office of Radiation Control Alabama Dept. of Public Health P. O. Box 303017 Montgomery, AL 36130-3017 State Health Officer Alabama Dept. of Public Health P.O. Box 303017 Montgomery, AL 36130-3017 Chuck Mueller Manager Policy and Radiation Program Georgia Department of Natural Resources Electronic Mail Distribution
T. Lynch 4 Letter to Thomas A. Lynch from Frank Ehrhardt dated March 20, 2013
SUBJECT:
PUBLIC MEETING
SUMMARY
- JOSEPH M. FARLEY NUCLEAR PLANT -
DOCKET NOS. 50-348 AND 50-364 Distribution w/encls:
C. Evans, RII L. Douglas, RII OE Mail RIDSNRRDIRS PUBLIC RidsNrrPMFarley Resource NRC Annual Assessment Summary JOSEPH M. FARLEY NUCLEAR PLANT Southern Nuclear operated the plant safely and in a manner that preserved the public health and safety and protected the environment.
Joseph M. Farley Nuclear Plant was in the Licensee Response Column of the NRCs ROP Action Matrix for the last quarter of 2012.
Enclosure 2
2 NRC Inspection Activities JOSEPH M. FARLEY NUCLEAR PLANT for 2012 2 Resident Inspectors on Site Implemented baseline inspection program Inspected in-plant evolutions and activities Compiled and submitted quarterly inspection reports 3 Major Team Inspections Emergency Preparedness Exercise 95001 Supplemental Inspection Initial License Examination Enclosure 2
3 NRC Plans for 2013 NRC plans baseline inspections at Joseph M. Farley Nuclear Plant for the remainder of 2013 Additional Major Inspections Include:
Problem Identification and Resolution Initial License Examination Plant Modifications Inspection Enclosure 2
4 Reactor Oversight Process Strategic Performance Areas Safety Cornerstones Baseline Inspection Performance Indicator Results Results Significance Significance Significance Threshold Threshold Threshold Action Matrix Regulatory Response Enclosure 2
5 Reactor Oversight Process Regulatory Framework PUBLIC HEALTH AND NRCs Overall SAFETY AS A RESULT OF CIVILIAN Safety Mission NUCLEAR REACTOR OPERATION Strategic Performance REACTOR RADIATION PLANT SAFETY SAFETY SECURITY Areas INITIATING MITIGATING BARRIER EMERGENCY PUBLIC OCCUPATIONAL PHYSICAL Cornerstones EVENTS SYSTEMS INTEGRITY PREPAREDNESS RADIATION RADIATION PROTECTION SAFETY SAFETY Human Performance Safety Conscious Work Problem Identification Environment and Resolution Cross-Cutting Areas Enclosure 2
Joseph M. Farley Nuclear Plant Annual Assessment Meeting 2012 Reactor Oversight Process Nuclear Regulatory Commission - Region II Enclosure 3
2 Enclosure 3
3 Significance Threshold Performance Indicators Green Baseline Inspection White Requires additional NRC oversight Yellow Requires more NRC oversight Red Requires most NRC oversight Inspection Findings Green Very low safety issue White Low to moderate safety issue Yellow Substantial safety issue Red High safety issue Enclosure 3
4 NRC Annual Assessment Summary JOSEPH M. FARLEY NUCLEAR PLANT Southern Nuclear operated the plant safely and in a manner that preserved the public health and safety and protected the environment.
Joseph M. Farley Nuclear Plant was in the Licensee Response Column of the NRCs ROP Action Matrix for the last quarter of 2012.
Enclosure 3
5 NRC Inspection Activities JOSEPH M. FARLEY NUCLEAR PLANT for 2012 2 Resident Inspectors on Site Implemented baseline inspection program Inspected in-plant evolutions and activities Compiled and submitted quarterly inspection reports 3 Major Team Inspections Emergency Preparedness Exercise 95001 Supplemental Inspection Initial License Examination Enclosure 3
6 Joseph M. Farley Nuclear Plant PIs and Findings January 1 through December 31, 2012 All Green Performance Indicators 9 Green / Severity Level IV inspection findings Enclosure 3
7 NRC Inspection Findings Joseph M. Farley Nuclear Plant Loss of shutdown cooling due to loss of Train A 4160v safety related switchgear Failure to perform ISI general visual examinations of containment moisture barrier Inadvertent transfer of approximately 5000 gallons of borated water from the RWST to the RCS refueling cavity and spent fuel pool Enclosure 3
8 NRC Plans for 2013 NRC plans baseline inspections at Joseph M. Farley Nuclear Plant for the remainder of 2013 Additional Major Inspections Include:
Problem Identification and Resolution Initial License Examination Plant Modifications Inspection Enclosure 3
9 Enclosure 3
10 Enclosure 3
11 Nuclear Regulatory Commission Region II Atlanta, Georgia March 11, 2013 Enclosure 3