|
|
Line 3: |
Line 3: |
| | issue date = 06/18/2010 | | | issue date = 06/18/2010 |
| | title = Summary and Closeout of Issues Discussed at June 8, 2010 Public Meeting Regarding Fire Protection Screening Criteria Identified at Browns Ferry and the Implications to Joseph M. Farley Nuclear Plant | | | title = Summary and Closeout of Issues Discussed at June 8, 2010 Public Meeting Regarding Fire Protection Screening Criteria Identified at Browns Ferry and the Implications to Joseph M. Farley Nuclear Plant |
| | author name = Nease R L | | | author name = Nease R |
| | author affiliation = NRC/RGN-II/DRS/EB2 | | | author affiliation = NRC/RGN-II/DRS/EB2 |
| | addressee name = Johnson J R | | | addressee name = Johnson J |
| | addressee affiliation = Southern Nuclear Operating Co, Inc | | | addressee affiliation = Southern Nuclear Operating Co, Inc |
| | docket = 05000259, 05000260, 05000296, 05000348, 05000364 | | | docket = 05000259, 05000260, 05000296, 05000348, 05000364 |
|
---|
Category:Letter
MONTHYEARML24032A4762024-02-0101 February 2024 Final Report of a Part 21 Evaluation Associated with Starter Contactors for the BFN Unit 1 High Pressure Coolant Injection Suppression Pool Inboard Suction Valve 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 ML24023A2802024-01-23023 January 2024 Final Report of a Deviation or Failure to Comply Associated with a Relay in the Reactor Core Isolation Cooling Condensate Pump CNL-24-017, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions2024-01-17017 January 2024 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions ML24016A3042024-01-16016 January 2024 Final Report of a Part 21 Evaluation Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump 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 CNL-23-071, Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-472024-01-11011 January 2024 Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-47 ML24022A1732024-01-0303 January 2024 Receipt and Availability of the Subsequent License Renewal Application ML23319A1992024-01-0303 January 2024 Issuance of Amendment Nos. 333, 356, and 316 Regarding the Technical Specification Surveillance Requirements 3.4.3.2 and 3.5.1.11 Regarding Safety Relief Valves 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 ML23355A2062023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation 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 ML23348A3942023-12-14014 December 2023 Interim Part 21 Report of a Potential Deviation or Failure to Comply Associated with Starter Contactors for the High Pressure Coolant Injection Suppression Pool Inboard Suction Valve NL-23-0908, Cycle 30 Core Operating Limits Report2023-12-13013 December 2023 Cycle 30 Core Operating Limits Report IR 05000259/20230102023-12-11011 December 2023 Commercial Grade Dedication Inspection Report 05000259/2023010 and 05000260/2023010 and 05000296/2023010 ML23335A0722023-12-0101 December 2023 Interim Report of a Deviation or Failure to Comply Associated with a Relay in the Unit 2 Reactor Core Isolation Cooling Condensate Pump ML23334A2492023-11-30030 November 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-070, Submittal of Fifth 10-Year Interval Inservice Testing Program Plan2023-11-29029 November 2023 Submittal of Fifth 10-Year Interval Inservice Testing Program Plan NL-23-0877, Request for Exemption from Security Event Notification Implementation2023-11-29029 November 2023 Request for Exemption from Security Event Notification Implementation CNL-23-067, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-11-27027 November 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions ML23331A2532023-11-27027 November 2023 Summary Report for 10 CFR 50.9 Evaluations, Technical Specifications Bases Changes, Technical Requirement Manual Changes, and NRC Commitment Revisions 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 ML23325A1102023-11-21021 November 2023 Anchor Darling Double Disc Gate Valve Commitment Revision ML23320A2542023-11-16016 November 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump 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 IR 05000259/20230032023-11-13013 November 2023 Integrated Inspection Report 05000259/2023003, 05000260/2023003 and 05000296/2023003 IR 05000259/20230402023-11-0202 November 2023 Supplemental Inspection Supplemental Report 05000259 2023040 and Follow-Up Assessment Letter ML23318A0672023-10-31031 October 2023 1 to Updated Final Safety Analysis Report, Updated NFPA 805 Fire Protection Program Design Basis Document, Technical Specification Bases Changes, Technical Requirements Manual Changes, IR 05000348/20230032023-10-24024 October 2023 Integrated Inspection Report 05000348/2023003 and 05000364/2023003 IR 05000348/20230912023-10-19019 October 2023 Final Significance Determination of a White Finding and Notice of Violation and Assessment Followup Letter NRC Inspection Report 05000348/2023091 IR 05000348/20234022023-10-18018 October 2023 Security Baseline Inspection Report 05000348/2023402 and 05000364/2023402 ML23292A2532023-10-18018 October 2023 BFN 2024-301, Corporate Notification Letter (210-day Ltr) IR 05000348/20234412023-10-12012 October 2023 Supplemental Inspection Report 05000348/2023441 and 05000364/2023441 and Follow-Up Assessment Letter (Cover Letter) ML23282A0022023-10-0606 October 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump ML23278A0122023-10-0505 October 2023 Updated Final Safety Analysis Report, Amendment 30 ML23271A1702023-09-28028 September 2023 Site Emergency Plan Implementing Procedure Revision ML23270A0702023-09-26026 September 2023 SLRA Pre-Application Meeting Summary 09-13-2023 ML23257A1232023-09-22022 September 2023 Administrative Changes to Technical Specification Pages Issued for License Amendment Nos. 332, 355, and 315 ML23263B1042023-09-20020 September 2023 Special Report 260/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation CNL-23-061, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision2023-09-20020 September 2023 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision 2024-02-01
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II 245 PEACHTREE CENTER AVENUE NE, SUITE 1200 ATLANTA, GEORGIA 30303-1257 June 18, 2010
Mr. J. Randy Johnson Vice President - Farley Southern Nuclear Operating Company, Inc. 7388 North State Highway 95 Columbia, AL 36319
SUBJECT:
SUMMARY
AND CLOSEOUT OF ISSUES DISCUSSED AT JUNE 8, 2010 PUBLIC MEETING REGARDING FIRE PROTECTION SCREENING CRITERIA IDENTIFIED AT BROWNS FERRY AND THE IMPLICATIONS TO JOSEPH M. FARLEY NUCLEAR PLANT - DOCKET NOS. 05000348 AND 05000364
Dear Mr. Johnson:
On June 8, 2010, The Nuclear Regulatory Commission (NRC) conducted a public meeting in Atlanta, Georgia to continue the evaluation of whether other nuclear power plants potentially have safety significant fire protection issues similar to those recently identified at the Browns Ferry Nuclear Plant. Representatives from your site and four additional sites previously identified for further review were in attendance. A summary of the meeting is available on the NRC's external (public) web page (Agencywide Document Access Management System (ADAMS) Accession No. ML101670428).
As detailed in the NRC letter to you dated May 21, 2010, (ADAMS No. ML101440056) a series of screening criteria had been previously established by the NRC, and plants with known cable separation issues were evaluated against these criteria using readily available information. This screening process was discussed at the meeting and each licensee presented additional information regarding the current status of their fire protection programs in relation to the screening criteria. The NRC staff has considered the information provided by your staff and has determined that your site does not possess a sufficient combination of conditions to warrant any further action outside of the normal inspection and licensing processes.
In accordance with 10 CFR 2.390 of the NRC's "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 the Agencywide Document Access Management System (ADAMS). ADAMS is accessible from the NRC web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
SNC 2 Should you have any questions concerning this meeting, please contact me at 404-997-4530.
Sincerely, /RA/
Rebecca L. Nease, Chief Engineering Branch 2 Division of Reactor Safety Docket Nos.: 50-348, 50-364 License Nos.: NPF-2, NPF-8
cc: (See page 3)
SNC 3 cc: B. D. McKinney, Jr. Regulatory Response Manager Southern Nuclear Operating Company, Inc. Electronic Mail Distribution
T. D. Honeycutt Regulatory Response Supervisor Southern Nuclear Operating Company, Inc. Electronic Mail Distribution
Todd L. Youngblood Plant Manager Joseph M. Farley Nuclear Plant Electronic Mail Distribution Jeffrey T. Gasser Executive Vice President Southern Nuclear Operating Company, Inc. Electronic Mail Distribution Licensing Manager Southern Nuclear Operating Company, Inc.
P.O. Box 1295 Bin - 048 Birmingham, AL 35201-1295 L. Mike Stinson Vice President Fleet Operations Support Southern Nuclear Operating Company, Inc. Electronic Mail Distribution
Paula Marino Vice President Engineering Southern Nuclear Operating Company, Inc. Electronic Mail Distribution
Moanica Caston Vice President and General Counsel Southern Nuclear Operating Company, Inc. Electronic Mail Distribution Chris Clark Commissioner Georgia Department of Natural Resources Electronic Mail Distribution
John G. Horn Site Support Manager Joseph M. Farley Nuclear Plant Southern Nuclear Operating Company, Inc. Electronic Mail Distribution
Ted V. Jackson Emergency Response and Radiation Program Manager Environmental Protection Division Georgia Department of Natural Resources Electronic Mail Distribution Tom W. Pelham Performance Improvement Supervisor 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 William D. Oldfield Principal Licensing Engineer Joseph M. Farley Nuclear Plant Southern Nuclear Operating Company, Inc. Electronic Mail Distribution Senior Resident Inspector U.S. Nuclear Regulatory Commission Joseph M. Farley Nuclear Plant U.S. NRC 7388 N. State Highway 95 Columbia, AL 36319 Mr. Mark Culver Chairman Houston County Commission P. O. Box 6406 Dothan, AL 36302
(cc cont'd - See page 4)
SNC 4 (cc cont'd) James A. Sommerville Program Coordination Branch Chief Environmental Protection Division Georgia Department of Natural Resources Electronic Mail Distribution
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 Electronic Mail Distribution
F. Allen Barnes Director Environmental Protection Division Georgia Department of Natural Resources Electronic Mail Distribution
_________________________
G SUNSI REVIEW COMPLETE OFFICE RII:DRS SIGNATURE RA NAME NEASE DATE 6/18/2010 6/ /2010 6/ /2010 6/ /2010 6/ /2010 6/ /2010 6/ /2010 E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO