|
---|
Category:Financial Assurance Document
MONTHYEARRA-23-0040, Onsite Property Insurance Coverage2023-03-30030 March 2023 Onsite Property Insurance Coverage RA-23-0036, Biennial Decommissioning Financial Assurance Reports2023-03-30030 March 2023 Biennial Decommissioning Financial Assurance Reports ML21328A1782021-11-24024 November 2021 Certificate of Liability Insurance from Marsh USA, Inc. for Catawba, McGuire, Oconee, Brunswick, Crystal River, Shearon Harris, H.B. Robinson and Lee Nuclear Site RA-21-0047, Onsite Property Insurance Coverage2021-03-18018 March 2021 Onsite Property Insurance Coverage RA-21-0046, CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2021-03-18018 March 2021 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums RA-19-0186, CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2019-04-0101 April 2019 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums RA-19-0159, Stations - Biennial Decommissioning Financial Assurance Reports2019-03-28028 March 2019 Stations - Biennial Decommissioning Financial Assurance Reports RA-18-0002, H. 8. Robinson, Unit 2, Crystal River, Unit 3, Submittal of Onsite Property Insurance Coverage2018-02-27027 February 2018 H. 8. Robinson, Unit 2, Crystal River, Unit 3, Submittal of Onsite Property Insurance Coverage RA-18-0003, CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2018-02-27027 February 2018 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums RA-16-0015, Duke - 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2016-03-31031 March 2016 Duke - 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums RA-16-0010, Duke Energy - Submittal of Onsite Property Insurance Coverage2016-03-31031 March 2016 Duke Energy - Submittal of Onsite Property Insurance Coverage ML16053A0932016-02-0101 February 2016 Certificate of Liability Insurance RA-15-0044, Indemnity Agreements for Proof of Acceptance2016-01-0707 January 2016 Indemnity Agreements for Proof of Acceptance RA-15-0014, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2015-03-31031 March 2015 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums RA-15-0010, Submits Required Biennial Decommissioning Financial Assurance Reports2015-03-30030 March 2015 Submits Required Biennial Decommissioning Financial Assurance Reports ML13091A0252013-03-28028 March 2013 H. B. Robinson, Unit 2, Brunswick, Units 1 and 2, Shearon Harris, Unit 1, and Crystal River, Unit 3, Submittal of Biennial Decommissioning Financial Assurance Reports RA-13-006, Biennial Decommissioning Financial Assurance Report2013-03-28028 March 2013 Biennial Decommissioning Financial Assurance Report RA-13-007, Brunswick, Units 1 & 2, Catawba, Units 1 & 2, Crystal River, Unit 3, Shearon Harris, Unit 1, McGuire, Units 1 & 2, Oconee, Units 1, 2 & 3, and H. B. Robinson, Unit 2, Submittal of Onsite Property Damage Insurance Coverage2013-03-28028 March 2013 Brunswick, Units 1 & 2, Catawba, Units 1 & 2, Crystal River, Unit 3, Shearon Harris, Unit 1, McGuire, Units 1 & 2, Oconee, Units 1, 2 & 3, and H. B. Robinson, Unit 2, Submittal of Onsite Property Damage Insurance Coverage ML13091A0242013-03-28028 March 2013 Units 1 & 2, Crystal River, Unit 3, Shearon Harris, Unit 1, McGuire, Units 1 & 2, Oconee, Units 1, 2 & 3, and H. B. Robinson, Unit 2, Submittal of Onsite Property Damage Insurance Coverage RA-13-006, H. B. Robinson, Unit 2, Brunswick, Units 1 and 2, Shearon Harris, Unit 1, and Crystal River, Unit 3, Submittal of Biennial Decommissioning Financial Assurance Reports2013-03-28028 March 2013 H. B. Robinson, Unit 2, Brunswick, Units 1 and 2, Shearon Harris, Unit 1, and Crystal River, Unit 3, Submittal of Biennial Decommissioning Financial Assurance Reports RA-12-011, Onsite Property Insurance Coverage2012-03-12012 March 2012 Onsite Property Insurance Coverage ML1123700142011-11-14014 November 2011 2010 DFS Report Analysis for Harris (Shearon) Nuclear Power Plant ML1123512412011-11-14014 November 2011 2010 DFS Report Analysis for Brunswick Steam Electric Plant, Unit 2 ML1123512402011-11-14014 November 2011 2010 DFS Report Analysis for Brunswick Steam Electric Plant, Unit 1 RA-11-008, Progress Energy - Evidence of Guarantee of Payment of Deferred Premiums2011-04-14014 April 2011 Progress Energy - Evidence of Guarantee of Payment of Deferred Premiums RA-11-004, Brunswick Unit 1 & 2, Crystal River Unit 3, Shearon Unit 1, and H.B. Robinson Unit 2, Biennial Decommissioning Funding Status Report2011-03-31031 March 2011 Brunswick Unit 1 & 2, Crystal River Unit 3, Shearon Unit 1, and H.B. Robinson Unit 2, Biennial Decommissioning Funding Status Report ML1109503662011-03-31031 March 2011 Crystal River Unit 3, Shearon Unit 1, and H.B. Robinson Unit 2, Biennial Decommissioning Funding Status Report RA-10-010, Submittal of Biennial Decommissioning Funding Status Report Correction2010-05-18018 May 2010 Submittal of Biennial Decommissioning Funding Status Report Correction RA-10-006, Onsite Property Insurance Coverage2010-03-25025 March 2010 Onsite Property Insurance Coverage RA-09-003, Onsite Property Insurance Coverage2009-03-25025 March 2009 Onsite Property Insurance Coverage ML0808505582008-03-18018 March 2008 Progress Energy, Onsite Property Insurance Coverage ML0712102372007-04-16016 April 2007 Evidence of Guarantee of Payment of Deferred Premiums ML0533304732005-11-30030 November 2005 Burnswick, Units 1 & 2 - Submittal of 10-Q Report ML0412800912004-04-29029 April 2004 Progress Energy - Evidence of Guarantee of Payment of Deferred Premiums ML0409805162004-03-30030 March 2004 10-K Report and Financial Test for Use of Parent Company Guarantee for H. B. Robinson Steam Electric Plant, Unit No. 2 and the Brunswick Steam Electric Plant, Unit Nos. 1 and 2 ML0333709092003-11-26026 November 2003 Submittal of 10-Q Report RA-22-0009, Duke Energy Carolinas, LLC - Onsite Property Insurance Coverage2002-03-31031 March 2002 Duke Energy Carolinas, LLC - Onsite Property Insurance Coverage ML18230A2141977-09-28028 September 1977 Transmitting Cost Estimates for Revised Cooling Tower Blowdown System, Letter Advising Cost Will Be Increased by Approximately $6.500,000 as a Result of Modifications to System ML18230A8231977-06-0909 June 1977 Carolina Power & Light Company - Testimony of Mr. Sam C. Hammond, Accounting Manager - Utilities Division ML18230A8341977-04-13013 April 1977 Transmitting Revised Pages, Revised Schedules, & Schedule 3-5f Which Reflect Changes That Should Be Made to Testimony & Exhibit as Filed 3/23/1977 ML18230A8331977-03-23023 March 1977 Testimony of Donald R. Hoover, Studies of Original Cost New Investment, Revenues, Expenses, & End-Of-Period Rates of Return Under Present & Company Proposed Rates ML18230A8241976-12-0101 December 1976 Carolina Power & Light Company - Testimony Regarding Fair Rate Return, Dr. John K. Langum, Economic Consultant, Chicago, Illinois ML18230A8151976-11-24024 November 1976 Horne Exhibit No. 1 - Retail Operations Cost Allocation, Study Procedure ML18230A8251976-07-0606 July 1976 Carolina Power & Light Company - Letter Submitting Report of Utilities Division of Public Service Commission of South Carolina Pertaining to Carolina Power and Light Company'S Rate Case ML18230A8211976-06-30030 June 1976 Carolina Power & Light Company - Testimony of Ronald P. Wilder in Regard to Fair Rate of Return ML18230A8201976-05-0101 May 1976 Testimony and Exhibits of Dr. John K. Langum ML18230A8441975-03-31031 March 1975 Submitting Interim Financial Statement as Exhibit D 2023-03-30
[Table view] Category:Letter type:RA
MONTHYEARRA-24-0178, Independent Spent Fuel Storage Installation (ISFSI) Docket No. 72-06 - Registration for Use of General License Spent Fuel Casks2024-07-10010 July 2024 Independent Spent Fuel Storage Installation (ISFSI) Docket No. 72-06 - Registration for Use of General License Spent Fuel Casks RA-24-0172, Supplement to a Request for Additional Information Response Regarding License Amendment Request to Align Certain Technical Specification Requirements with Industry Standards Provided in Improved Standard Technical Specifications2024-07-0808 July 2024 Supplement to a Request for Additional Information Response Regarding License Amendment Request to Align Certain Technical Specification Requirements with Industry Standards Provided in Improved Standard Technical Specifications RA-24-0166, Revision to Emergency Plan Implementing Procedure2024-06-27027 June 2024 Revision to Emergency Plan Implementing Procedure RA-24-0163, Registration for Use of General License Spent Fuel Casks2024-06-19019 June 2024 Registration for Use of General License Spent Fuel Casks RA-24-0164, Inservicee Inspection Program Owners Activity Report Refueling Outage 252024-06-19019 June 2024 Inservicee Inspection Program Owners Activity Report Refueling Outage 25 RA-24-0154, Supplemental Information Supporting the Request for Exemption from Certain Requirements in 10 CFR 50.55a(h)(2) Using Risk-Informed Process for Evaluations2024-06-0707 June 2024 Supplemental Information Supporting the Request for Exemption from Certain Requirements in 10 CFR 50.55a(h)(2) Using Risk-Informed Process for Evaluations RA-23-0028, Application to Revise Technical Specifications to Adopt TSTF-234-A, Revision 1, “Add Action for More than One (D)Rpi Inoperable2024-05-23023 May 2024 Application to Revise Technical Specifications to Adopt TSTF-234-A, Revision 1, “Add Action for More than One (D)Rpi Inoperable RA-24-0110, Response to Request for Additional Information Regarding License Amendment Request to Align Certain Technical Specification Requirements with Industry Standards Provided in Improved Standard Technical.2024-05-0909 May 2024 Response to Request for Additional Information Regarding License Amendment Request to Align Certain Technical Specification Requirements with Industry Standards Provided in Improved Standard Technical. RA-24-0030, Duke Energy - Annual Radioactive Effluent Release Report - 20232024-04-29029 April 2024 Duke Energy - Annual Radioactive Effluent Release Report - 2023 RA-24-0083, Annual Report of Changes Pursuant to 10 CFR 50.462024-04-25025 April 2024 Annual Report of Changes Pursuant to 10 CFR 50.46 RA-24-0031, Annual Radiological Environmental Operating Report - 20232024-04-23023 April 2024 Annual Radiological Environmental Operating Report - 2023 RA-24-0094, Request for Approval of Duke Energy Corporation Transition to ANSI/ANS3.1-2014, American National Standard for Selection and Training of Nuclear Power Plant Personnel and Revision 4 of Regulatory Guide 1.8, Rev. 4 Qualification and Traini2024-04-17017 April 2024 Request for Approval of Duke Energy Corporation Transition to ANSI/ANS3.1-2014, American National Standard for Selection and Training of Nuclear Power Plant Personnel and Revision 4 of Regulatory Guide 1.8, Rev. 4 Qualification and Training RA-24-0117, Cycle 26 Core Operating Limits Report, Revision O2024-04-16016 April 2024 Cycle 26 Core Operating Limits Report, Revision O RA-24-0106, Annual Environmental (Non-Radiological) Operating Report2024-04-0909 April 2024 Annual Environmental (Non-Radiological) Operating Report RA-24-0097, Response to Request for Supplemental Information Supporting the Request for Exemption from Certain Requirements in 10 CFR 50.55a(h)(2) Using Risk-Informed Process for Evaluations2024-04-0303 April 2024 Response to Request for Supplemental Information Supporting the Request for Exemption from Certain Requirements in 10 CFR 50.55a(h)(2) Using Risk-Informed Process for Evaluations RA-24-0093, Response to NRC Regulatory Issue Summary 2024-01 Preparation and Scheduling of Operator Licensing Examinations2024-04-0202 April 2024 Response to NRC Regulatory Issue Summary 2024-01 Preparation and Scheduling of Operator Licensing Examinations RA-24-0086, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2024-04-0101 April 2024 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums RA-24-0085, Onsite Property Insurance Coverage2024-04-0101 April 2024 Onsite Property Insurance Coverage RA-23-0244, Application for Technical Specification Improvement to Extend a Completion Time of Technical Specification 3/4.5.1, “Accumulators,” Using the Consolidated Line Item Improvement Process2024-03-20020 March 2024 Application for Technical Specification Improvement to Extend a Completion Time of Technical Specification 3/4.5.1, “Accumulators,” Using the Consolidated Line Item Improvement Process RA-24-0062, 10 CFR 50 .54(q) Evaluation2024-03-0404 March 2024 10 CFR 50 .54(q) Evaluation RA-24-0058, Cycle 25 Core Operating Limits Report (COLR)2024-03-0101 March 2024 Cycle 25 Core Operating Limits Report (COLR) RA-24-0033, Response to Request for Additional Information Regarding the Aging Management Program and Inspection Plan for the Shearon Harris Nuclear Power Plant, Unit 1, Reactor Vessel Internals2024-02-24024 February 2024 Response to Request for Additional Information Regarding the Aging Management Program and Inspection Plan for the Shearon Harris Nuclear Power Plant, Unit 1, Reactor Vessel Internals RA-23-0008, Request for Exemption from Certain Requirements in 10 CFR 50.55a(h)(2) Using Risk-Informed Process for Evaluations2024-02-0606 February 2024 Request for Exemption from Certain Requirements in 10 CFR 50.55a(h)(2) Using Risk-Informed Process for Evaluations RA-24-0015, Submittal of 2023 Sea Turtle Annual Report2024-01-10010 January 2024 Submittal of 2023 Sea Turtle Annual Report RA-23-0325, Submittal of Procedures CSD-EP-HNP-0101-01, 02, CSD-EP-ONS-0101-01, CSD-EP-RNP-0101-01, and EP-RNP-EPLAN-ANNEX2024-01-0808 January 2024 Submittal of Procedures CSD-EP-HNP-0101-01, 02, CSD-EP-ONS-0101-01, CSD-EP-RNP-0101-01, and EP-RNP-EPLAN-ANNEX RA-24-0006, 10 CFR 50.54(q) Evaluation2024-01-0404 January 2024 10 CFR 50.54(q) Evaluation RA-23-0306, Procedures CSD-EP-BNP-0101-01, EAL Technical Basis Document, Revision 006 and CSD-EP-CNS-0101-01, EAL Technical Basis Document, Revision 005, Summary Of.2023-12-12012 December 2023 Procedures CSD-EP-BNP-0101-01, EAL Technical Basis Document, Revision 006 and CSD-EP-CNS-0101-01, EAL Technical Basis Document, Revision 005, Summary Of. RA-23-0318, Supplement to Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-0404 December 2023 Supplement to Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RA-23-0284, RA-23-0284 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-16016 November 2023 RA-23-0284 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RA-23-0276, Response to Request for Additional Information Regarding License Amendment Request to Align Certain Technical Specification Requirements with Industry Standards Provided in Improved Standard Technical Specific2023-11-0606 November 2023 Response to Request for Additional Information Regarding License Amendment Request to Align Certain Technical Specification Requirements with Industry Standards Provided in Improved Standard Technical Specific RA-23-0281, Procedure EP-ALL-EPLAN, Duke Energy Common Emergency Plan, Revision 5, Summary of Changes2023-11-0101 November 2023 Procedure EP-ALL-EPLAN, Duke Energy Common Emergency Plan, Revision 5, Summary of Changes RA-23-0218, Review Request for the Aging Management Program and Inspection Plan for the Shearon Harris Nuclear Power Plant, Unit 1, Reactor Vessel Internals2023-09-21021 September 2023 Review Request for the Aging Management Program and Inspection Plan for the Shearon Harris Nuclear Power Plant, Unit 1, Reactor Vessel Internals RA-23-0225, Procedure AD-EP-ALL-0109, Offsite Protective Action Recommendations, Revision 9, and the Joint Information Center (JIC) Relocation, Summary of Changes2023-09-20020 September 2023 Procedure AD-EP-ALL-0109, Offsite Protective Action Recommendations, Revision 9, and the Joint Information Center (JIC) Relocation, Summary of Changes RA-23-0199, Response to Request for Additional Information (RAI) Regarding Proposed Alternative in Accordance with 10 CFR 50.55a(z)(1) for Inservice Inspection of the Torus Metallic Liner2023-08-18018 August 2023 Response to Request for Additional Information (RAI) Regarding Proposed Alternative in Accordance with 10 CFR 50.55a(z)(1) for Inservice Inspection of the Torus Metallic Liner RA-23-0122, License Amendment Request to Revise the 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors, Categorization Process to .2023-08-17017 August 2023 License Amendment Request to Revise the 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors, Categorization Process to . RA-23-0195, Notice of Intentions Regarding Apparent Violation Response; (EA-23-060)2023-07-20020 July 2023 Notice of Intentions Regarding Apparent Violation Response; (EA-23-060) RA-23-0154, Duke Energy - Response to Request for Additional Information Regarding Proposed Alternative for Pressurizer Welds in Accordance with 10 CFR 50.55a(z)(1)2023-07-20020 July 2023 Duke Energy - Response to Request for Additional Information Regarding Proposed Alternative for Pressurizer Welds in Accordance with 10 CFR 50.55a(z)(1) RA-23-0136, Duke Energy Response to Request for Additional Information Regarding Proposed Alternative for Steam Generator Welds in Accordance with 10 CFR 50.55a(z)(1)2023-07-20020 July 2023 Duke Energy Response to Request for Additional Information Regarding Proposed Alternative for Steam Generator Welds in Accordance with 10 CFR 50.55a(z)(1) RA-23-0142, Mcguire, Units 1 and 2, Oconee, Units 1, 2, and 3, H. B. Robinson, Unit 2, Response to Request for Additional Information Regarding the License Amendment Request to Revise Restrictive Technical Specification Surveillance Require2023-07-0707 July 2023 Mcguire, Units 1 and 2, Oconee, Units 1, 2, and 3, H. B. Robinson, Unit 2, Response to Request for Additional Information Regarding the License Amendment Request to Revise Restrictive Technical Specification Surveillance Require RA-23-0045, Inservice Inspection Program Owner'S Activity Report for Unit 2 Refueling Outage 262023-06-28028 June 2023 Inservice Inspection Program Owner'S Activity Report for Unit 2 Refueling Outage 26 RA-23-0145, Independent Spent Fuel Storage Installation (Isfsi), Registration for Use of General License Spent Fuel Casks2023-06-15015 June 2023 Independent Spent Fuel Storage Installation (Isfsi), Registration for Use of General License Spent Fuel Casks RA-23-0135, Submittal of 30 Day Report Per 10 CFR 26.719(c), Unsatisfactory Performance of Health and Human Services Certified Laboratory2023-06-0707 June 2023 Submittal of 30 Day Report Per 10 CFR 26.719(c), Unsatisfactory Performance of Health and Human Services Certified Laboratory RA-23-0139, Registration for Use of General License Spent Fuel Casks2023-06-0606 June 2023 Registration for Use of General License Spent Fuel Casks RA-23-0005, License Amendment Request to Align Certain Technical Specification Requirements with Industry Standards Provided in Improved Standard Technical Specifications2023-05-31031 May 2023 License Amendment Request to Align Certain Technical Specification Requirements with Industry Standards Provided in Improved Standard Technical Specifications RA-23-0041, Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations2023-05-30030 May 2023 Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations RA-23-0047, Duke Energy Annual Radiological Environmental Operating Report - 20222023-04-26026 April 2023 Duke Energy Annual Radiological Environmental Operating Report - 2022 RA-23-0044, Aduke Energy Annual Report of Changes Pursuant to 10 CFR 50.462023-04-26026 April 2023 Aduke Energy Annual Report of Changes Pursuant to 10 CFR 50.46 RA-23-0046, Annual Radioactive Effluent Release Report - 20222023-04-24024 April 2023 Annual Radioactive Effluent Release Report - 2022 RA-23-0098, Annual Environmental (Nonradiological) Operating Report2023-04-19019 April 2023 Annual Environmental (Nonradiological) Operating Report RA-23-0096, Post Accident Monitoring (PAM) Instrumentation Report2023-04-12012 April 2023 Post Accident Monitoring (PAM) Instrumentation Report 2024-07-08
[Table view] |
Text
ENERGY. 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 John W. (Bill) Pitesa Chief Nuclear Officer Nuclear Generation 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. Pit esa@duke-e ne rgv.com 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. ML 14358A253)
- 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. ML 15159A632)
- 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. ML 15161A121)
- 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. ML 15331 A075) 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 1 O CFR 50.80 and 1 O 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 requ i rement 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 Docket No. 50-324, 50-325 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 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 Comm i ssion, 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 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 Docket No. 50-400 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 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 Address Duke Energy Progress, Inc. 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.
ENERGY. 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 John W. (Bill) Pitesa Chief Nuclear Officer Nuclear Generation 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. Pit esa@duke-e ne rgv.com 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. ML 14358A253)
- 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. ML 15159A632)
- 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. ML 15161A121)
- 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. ML 15331 A075) 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 1 O CFR 50.80 and 1 O 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 requ i rement 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 Docket No. 50-324, 50-325 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 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 Comm i ssion, 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 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 Docket No. 50-400 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 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 Address Duke Energy Progress, Inc. 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.