RA-15-0044, Indemnity Agreements for Proof of Acceptance

From kanterella
Revision as of 22:24, 10 November 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
Indemnity Agreements for Proof of Acceptance
ML16007A062
Person / Time
Site: Harris, Brunswick  Duke Energy icon.png
Issue date: 01/07/2016
From: Pitesa J
Duke Energy Progress
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
RA-15-0044
Download: ML16007A062 (10)


Text

John W. (Bill) Pitesa

(_~ DUKE Chief Nuclear Officer Nuclear Generation ENERGY. 526 S. Church Street Charlotte, NC 28202 Mailing Address:

EC3XP I P.O. Box 1006 Charlotte, NC 28202 o: 704.382.7258 c* 704.989.0943 Bill. Pitesa @duke-energv.com Serial: RA-15-0044 January 7, 2016 U.S. Nuclear Regulatory Commission ATIN: Director - Office of Nuclear Reactor Regulation Washington, DC 20555-0001 BRUNSWICK STEAM ELECTRIC PLANT, UNIT NOS. 1 AND 2 DOCKET NOS. 50-325 AND 50-324 I RENEWED LICENSE NOS. DPR-71 AND DPR-62 SHEARON HARRIS NUCLEAR POWER PLANT, UNIT NO. 1 DOCKET NO. 50-400 I RENEWED LICENSE NO. NPF-63

SUBJECT:

Indemnity Agreements for Proof of Acceptance

REFERENCES:

1. Duke Energy letter, Application for Order Approving Transfer of Control of License and for Conforming License Amendment Pursuant to 10 CFR 50.80 and 10 CFR 50.90, dated December 22, 2014 (ADAMS Accession No. ML14358A253)
2. NRC letter, Orders Approving Direct Transfer of Control of Licenses and Conforming Amendments Related to Brunswick Steam Electric Plant, Units 1 and 2, and Shearon Harris Nuclear Power Plant, Unit 1 (TAC NOS. MF5505, MF5506, and MF5507), dated July 6, 2015 (ADAMS Accession No. ML15159A632)
3. NRC letter, Issuance of Conforming Amendments Regarding Direct Transfer of Renewed Facility Operating Licenses to Duke Energy Progress, Inc. (TAC NOS.

MF5505, MF5506, and MF5507), dated July 31, 2015 (ADAMS Accession No.

ML15161A121)

4. NRC letter, Issuance of Corrected Indemnity Agreement Regarding Direct Transfer of Renewed Facility Operating License to Duke Energy Progress, Inc., dated December 23, 2015 (ADAMS Accession No. ML15331A075)

On December 22, 2014, Duke Energy submitted to the Nuclear Regulatory Commission (NRC),

an Application for Order Approving Transfer of Control of License and for Conforming License Amendment Pursuant to 10 CFR 50.80 and 10 CFR 50.90 (Reference 1). Supplements to the Application were submitted to the NRC on March 4, 2015, June 1, 2015, June 10, 2015, and June 24, 2015.

The NRC approved the direct transfer of the licenses on July 6, 2015 (Reference 2) and issued the conforming amendments on July 31, 2015 (Reference 3). The July 31, 2015 letter included a requirement that Duke Energy sign originals of Amendment No. 14 to Indemnity Agreement No. B-71 and Amendment No. 5 to Indemnity Agreement No. B-103 and send on original of

U.S. Nuclear Regulatory Commission RA-15-0044 Page 2 each to the NRC's document control desk for proof of acceptance. A typographical error was identified in the Harris Indemnity Agreement and the NRC issued the correction on December 23, 2015.

This letter does not include any new or revised regulatory commitments.

Should you have any questions concerning this letter, or require additional information, please contact Art Zaremba, Manager- Nuclear Fleet Licensing, at 980-373-2062.

Sincerely, John W. (Bill) Pitesa Chief Nuclear Officer - Nuclear Generation NDE Attachments:

1. Signed Amendment No. 14 to Indemnity Agreement No. B-71 for Brunswick Steam Electric Plant (FOL DPR-71 and DPR-62)
2. Signed Amendment No. 5 to Indemnity Agreement No. B-103 for Shearon Harris Nuclear Power Plant (FOL NPF-63)

U.S. Nuclear Regulatory Commission RA-15-0044 Page3 cc: Document Control Desk USNRC Region II J. D. Austin, USN RC Resident Inspector - SHNPP M. P. Catts, USNRC Resident Inspector- BSEP Andrew L. Hon, NRA Project Manager- BSEP Martha C. Barillas, NRA Project Manager - SHNPP W. L. Cox, Ill, Chief, North Carolina Department of Health and Human Services, RP Section (NC)

S. E. Jenkins, Manager, Radioactive and Infectious Waste Management (SC)

Chairman, North Carolina Utilities Commission

U.S. Nuclear Regulatory Commission RA-15-0044 Page4 bee: Chris Nolan Art Zaremba Nicole Edwards Kate Nolan File: (Corporate)

Electronic Licensing Library (ELL)

Randy Gideon Lee Grzeck Bill Murray (For BSEP Licensing/Nuclear Records Files)

Ben Waldrep John Caves Christine Magner (For SHNPP Licensing/Nuclear Records Files)

U.S. Nuclear Regulatory Commission RA-15-0044 Attachment 1 Signed Amendment No. 14 to Indemnity Agreement No. B-71 for Brunswick Steam Electric Plant

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket No. 50-324, 50-325 AMENDMENT TO INDEMNITY AGREEMENT NO. B-71 AMENDMENT NO. 14 Effective [licensee signed date], Indemnity Agreement No. B-71 , between Duke Energy Progress, Inc .. and the United States Nuclear Regulatory Commission, dated January 14, 1974, as amended, is hereby further amended as follows:

The name "North Carolina Eastern Municipal Power Agency" is deleted wherever it appears in the agreement and substituted in lieu thereof by the name:

"Duke Energy Progress, Inc."

Item 1 of the Attachment to the indemnity agreement is modified by deleting the name "North Carolina Eastern Municipal Power Agency" wherever it appears in the agreement and substituted in lieu thereof by the name:

Item 1 - Licensee Duke Energy Progress, Inc.

Address 526 South Church St.

Charlotte, NC 28202

. Mail Code: EC3XP In light of the above amendments, Indemnity Agreement No. B-71 is between Duke Energy Progress, Inc., and the U_ nited States Nuclear Regulatory Commission .

Historical licensee name changes to the original indemnity agreement and attachments thereof were not previously recorded. Therefore, the following name changes are listed here as a matter of record:

1) Carolina Power and Light changed to Duke Energy Progress, Inc. on October 21, 2013.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION a~Q__

Anthony Bowers, Chief Financial Analysis and International Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation Accepted _ _ __.....\c_._n.__l...___ 20 \lo By ~'?~

Duke Energy Progress, Inc.

U.S. Nuclear Regulatory Commission RA-15-0044 Attachment 2 Signed Amendment No. 5 to Indemnity Agreement No. B-103 for Shearon Harris Nuclear Power Plant

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C . 20555-0001 Docket No. 50-400 AMENDMENT TO INDEMNITY AGREEMENT NO. 8-103 AMENDMENT NO. 5 Effective [licensee signed date], Indemnity Agreement No. B-103, between Duke Energy Progress, Inc., and the United States Nuclear Regulatory Commission, dated October 28, 1985, as amended, is hereby further amended as follows:

The name "North Carolina Eastern Municipal Power Agency" is deleted wherever it appears in the agreement and substituted in lieu thereof by the name:

"Duke Energy Progress, Inc."

Item 1 of the Attachment to the indemnity agreement is modified by deleting the name "North Carolina Eastern Municipal Power Agency" wherever it appears in the agreement and substituted in lieu thereof by the name:

Item 1 - Licensee Duke Energy Progress, Inc.

Address 526 South Church St.

Charlotte, NC 28202 Mail Code: EC3XP In light of the above amendments, Indemnity Agreement No. B-103 is between Duke Energy Progress, Inc., and the United States Nuclear Regulatory Commission.

Historical licensee name changes to the original indemnity agreement and attachments thereof were not previously recorded. Therefore, the following name changes are listed here as a matter of record:

1) Carolina Power and Light changed to Duke Energy Progress. Inc. on October 21, 2013.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Anthony Bowers, Chief Financial Analysis and International Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation Accepted :fco ') 20...lie By C¥2YJ?.Q.?~

Duke Energy Progress, Inc.

John W. (Bill) Pitesa

(_~ DUKE Chief Nuclear Officer Nuclear Generation ENERGY. 526 S. Church Street Charlotte, NC 28202 Mailing Address:

EC3XP I P.O. Box 1006 Charlotte, NC 28202 o: 704.382.7258 c* 704.989.0943 Bill. Pitesa @duke-energv.com Serial: RA-15-0044 January 7, 2016 U.S. Nuclear Regulatory Commission ATIN: Director - Office of Nuclear Reactor Regulation Washington, DC 20555-0001 BRUNSWICK STEAM ELECTRIC PLANT, UNIT NOS. 1 AND 2 DOCKET NOS. 50-325 AND 50-324 I RENEWED LICENSE NOS. DPR-71 AND DPR-62 SHEARON HARRIS NUCLEAR POWER PLANT, UNIT NO. 1 DOCKET NO. 50-400 I RENEWED LICENSE NO. NPF-63

SUBJECT:

Indemnity Agreements for Proof of Acceptance

REFERENCES:

1. Duke Energy letter, Application for Order Approving Transfer of Control of License and for Conforming License Amendment Pursuant to 10 CFR 50.80 and 10 CFR 50.90, dated December 22, 2014 (ADAMS Accession No. ML14358A253)
2. NRC letter, Orders Approving Direct Transfer of Control of Licenses and Conforming Amendments Related to Brunswick Steam Electric Plant, Units 1 and 2, and Shearon Harris Nuclear Power Plant, Unit 1 (TAC NOS. MF5505, MF5506, and MF5507), dated July 6, 2015 (ADAMS Accession No. ML15159A632)
3. NRC letter, Issuance of Conforming Amendments Regarding Direct Transfer of Renewed Facility Operating Licenses to Duke Energy Progress, Inc. (TAC NOS.

MF5505, MF5506, and MF5507), dated July 31, 2015 (ADAMS Accession No.

ML15161A121)

4. NRC letter, Issuance of Corrected Indemnity Agreement Regarding Direct Transfer of Renewed Facility Operating License to Duke Energy Progress, Inc., dated December 23, 2015 (ADAMS Accession No. ML15331A075)

On December 22, 2014, Duke Energy submitted to the Nuclear Regulatory Commission (NRC),

an Application for Order Approving Transfer of Control of License and for Conforming License Amendment Pursuant to 10 CFR 50.80 and 10 CFR 50.90 (Reference 1). Supplements to the Application were submitted to the NRC on March 4, 2015, June 1, 2015, June 10, 2015, and June 24, 2015.

The NRC approved the direct transfer of the licenses on July 6, 2015 (Reference 2) and issued the conforming amendments on July 31, 2015 (Reference 3). The July 31, 2015 letter included a requirement that Duke Energy sign originals of Amendment No. 14 to Indemnity Agreement No. B-71 and Amendment No. 5 to Indemnity Agreement No. B-103 and send on original of

U.S. Nuclear Regulatory Commission RA-15-0044 Page 2 each to the NRC's document control desk for proof of acceptance. A typographical error was identified in the Harris Indemnity Agreement and the NRC issued the correction on December 23, 2015.

This letter does not include any new or revised regulatory commitments.

Should you have any questions concerning this letter, or require additional information, please contact Art Zaremba, Manager- Nuclear Fleet Licensing, at 980-373-2062.

Sincerely, John W. (Bill) Pitesa Chief Nuclear Officer - Nuclear Generation NDE Attachments:

1. Signed Amendment No. 14 to Indemnity Agreement No. B-71 for Brunswick Steam Electric Plant (FOL DPR-71 and DPR-62)
2. Signed Amendment No. 5 to Indemnity Agreement No. B-103 for Shearon Harris Nuclear Power Plant (FOL NPF-63)

U.S. Nuclear Regulatory Commission RA-15-0044 Page3 cc: Document Control Desk USNRC Region II J. D. Austin, USN RC Resident Inspector - SHNPP M. P. Catts, USNRC Resident Inspector- BSEP Andrew L. Hon, NRA Project Manager- BSEP Martha C. Barillas, NRA Project Manager - SHNPP W. L. Cox, Ill, Chief, North Carolina Department of Health and Human Services, RP Section (NC)

S. E. Jenkins, Manager, Radioactive and Infectious Waste Management (SC)

Chairman, North Carolina Utilities Commission

U.S. Nuclear Regulatory Commission RA-15-0044 Page4 bee: Chris Nolan Art Zaremba Nicole Edwards Kate Nolan File: (Corporate)

Electronic Licensing Library (ELL)

Randy Gideon Lee Grzeck Bill Murray (For BSEP Licensing/Nuclear Records Files)

Ben Waldrep John Caves Christine Magner (For SHNPP Licensing/Nuclear Records Files)

U.S. Nuclear Regulatory Commission RA-15-0044 Attachment 1 Signed Amendment No. 14 to Indemnity Agreement No. B-71 for Brunswick Steam Electric Plant

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket No. 50-324, 50-325 AMENDMENT TO INDEMNITY AGREEMENT NO. B-71 AMENDMENT NO. 14 Effective [licensee signed date], Indemnity Agreement No. B-71 , between Duke Energy Progress, Inc .. and the United States Nuclear Regulatory Commission, dated January 14, 1974, as amended, is hereby further amended as follows:

The name "North Carolina Eastern Municipal Power Agency" is deleted wherever it appears in the agreement and substituted in lieu thereof by the name:

"Duke Energy Progress, Inc."

Item 1 of the Attachment to the indemnity agreement is modified by deleting the name "North Carolina Eastern Municipal Power Agency" wherever it appears in the agreement and substituted in lieu thereof by the name:

Item 1 - Licensee Duke Energy Progress, Inc.

Address 526 South Church St.

Charlotte, NC 28202

. Mail Code: EC3XP In light of the above amendments, Indemnity Agreement No. B-71 is between Duke Energy Progress, Inc., and the U_ nited States Nuclear Regulatory Commission .

Historical licensee name changes to the original indemnity agreement and attachments thereof were not previously recorded. Therefore, the following name changes are listed here as a matter of record:

1) Carolina Power and Light changed to Duke Energy Progress, Inc. on October 21, 2013.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION a~Q__

Anthony Bowers, Chief Financial Analysis and International Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation Accepted _ _ __.....\c_._n.__l...___ 20 \lo By ~'?~

Duke Energy Progress, Inc.

U.S. Nuclear Regulatory Commission RA-15-0044 Attachment 2 Signed Amendment No. 5 to Indemnity Agreement No. B-103 for Shearon Harris Nuclear Power Plant

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C . 20555-0001 Docket No. 50-400 AMENDMENT TO INDEMNITY AGREEMENT NO. 8-103 AMENDMENT NO. 5 Effective [licensee signed date], Indemnity Agreement No. B-103, between Duke Energy Progress, Inc., and the United States Nuclear Regulatory Commission, dated October 28, 1985, as amended, is hereby further amended as follows:

The name "North Carolina Eastern Municipal Power Agency" is deleted wherever it appears in the agreement and substituted in lieu thereof by the name:

"Duke Energy Progress, Inc."

Item 1 of the Attachment to the indemnity agreement is modified by deleting the name "North Carolina Eastern Municipal Power Agency" wherever it appears in the agreement and substituted in lieu thereof by the name:

Item 1 - Licensee Duke Energy Progress, Inc.

Address 526 South Church St.

Charlotte, NC 28202 Mail Code: EC3XP In light of the above amendments, Indemnity Agreement No. B-103 is between Duke Energy Progress, Inc., and the United States Nuclear Regulatory Commission.

Historical licensee name changes to the original indemnity agreement and attachments thereof were not previously recorded. Therefore, the following name changes are listed here as a matter of record:

1) Carolina Power and Light changed to Duke Energy Progress. Inc. on October 21, 2013.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Anthony Bowers, Chief Financial Analysis and International Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation Accepted :fco ') 20...lie By C¥2YJ?.Q.?~

Duke Energy Progress, Inc.