|
---|
Category:Meeting Summary
MONTHYEARML24124A0342024-05-0101 May 2024 Summary of Public Meeting Concerning Annual Assessment of Catawba Nuclear Station Units 1 and 2, McGuire Nuclear Station Units 1 and 2, Oconee Nuclear Station Units 1, 2, and 3, Brunswick Steam Electric Plant Units 1 and 2, Shearon Harris ML23151A2532023-05-31031 May 2023 Meeting Summary of 2022 Annual Assessment Regarding Brunswick Steam Electric Plant, Docket Nos. 50-325 and 50-324, Meeting Number 20230392 ML22129A0062022-05-10010 May 2022 Summary of April 20, 2022, Meeting with Duke Energy Progress, LLC, to Discuss Proposed License Amendment Request to Revise Reactor Coolant System Pressure Isolation Valve Operational Leakage Surveillance Requirement Frequency (L-2022-LRM 00 ML22130A0302022-05-0909 May 2022 Summary of Public Meeting on 2021 Annual Assessment Meeting Regarding Brunswick Steam Electric Plant, Docket Nos. 50-325 and 50-324; and Shearon Harris Nuclear Power Plant, Docket No. 50-400, Meeting Number 20220350 ML21341A5542021-12-29029 December 2021 Summary of November 29, 2021, Meeting with Duke Energy Progress, LLC and Duke Energy Carolinas, LLC to Discuss a Planned License Amendment Request to Relocate ML21131A1472021-05-11011 May 2021 Public Meeting Summary 2020 Annual Assessment Meeting Regarding Brunswick Steam Electric Plant, Docket Nos. 50-325 and 50-324; and Shearon Harris Nuclear Power Plant, Docket No. 50-400, Meeting Number 20210385 ML21057A1172021-04-0101 April 2021 February 17, 2021 Summary of Public Meeting with Duke Energy Progress, LLC, to Discuss a Proposed License Amendment Request to Adopt TSTF-505 Risk-Informed Extended Completion Time ML21036A3112021-03-0303 March 2021 Summary of February 3, 2021, Public Meeting with Duke Energy Progress, LLC, to Discuss a Proposed LAR to Change the Standby Liquid Control System Technical Specifications for Brunswick Steam Electric Plant, Units 1 and 2 ML21028A6762021-02-24024 February 2021 Summary of January 21, 2021, Closed Meeting with Duke Energy Progress, LLC, to Discuss a Proposed Relief Request Related to Service Water Underground Piping Coating for Brunswick Steam Electric Plant ML20136A2222020-05-15015 May 2020 Har - Bru 2019 Aam Meeting Summary ML19331A8062020-01-29029 January 2020 Summary of November 13, 2019 Closed Meeting with Duke Energy Carolinas, LLC and Duke Energy Progress, LLC, to Discuss Security-Related Information for Its Licensed Facilities ML19220A6702019-08-26026 August 2019 Summary of August 7, 2019, Meeting with Duke Energy Progress, LLC and Duke Energy Carolinas, LLC to Discuss a Proposed License Amendment Request for a Common Emergency Plan ML19123A3532019-05-0202 May 2019 Public Meeting Summary - Brunswick Steam Electric Plant, Docket Nos. 05000325 and 05000324 ML17317A3302017-12-22022 December 2017 Summary of October 26, 2017, Second Pre-Submittal Meeting with Duke Energy Regarding Brunswick Advanced Areva Methods License Amendment Request (CAC Nos. MF9965 and MF9966; EPID L-2017-LRM-0033) ML17340A1302017-12-22022 December 2017 Summary of November 29, 2017, Meeting with Duke Energy Progress, LLC to Discuss Proposed License Amendment Requests to Implement the Requirement of 10 CFR 50.69 at Brunswick, Shearon Harris, and H. B. Robinson ML17286A1222017-11-0101 November 2017 Summary of August 22, 2017, Pre-Submittal Meeting with Duke Energy Re. Brunswick Advanced Areva Methods License Amendment Request (CAC Nos. MF9965 and MF9966; EPID L-2017-LRM-0033) ML17137A3332017-05-17017 May 2017 Meeting Summary Regarding 2016 Annual Assessment of the Brunswick Steam Electric Plant for Period of January 01, 2016 Through December 31, 2016 ML16264A3352016-10-17017 October 2016 Summary of August 18, 2016, Pre-Submittal Meeting with Duke Energy Regarding Mella+ License Amendment Request ML16134A1742016-05-12012 May 2016 Summary of Public Meeting - 2015 Annual Assessment Regarding Brunswick, Units 1 and 2 ML16034A5242016-03-11011 March 2016 Summary of February 1, 2016, Pre-submittal Meeting with Duke Energy Regarding Consolidation of Emergency Operations Facilities ML15125A4602015-05-0505 May 2015 Summary of Public Meeting to Discuss the Annual Assessment of the Brunswick Steam Electric Plant with the Public for the Period of January 1, 2014, Through December 31, 2014 ML14210A0502014-07-30030 July 2014 June 30, 2014, Summary of the Category 1 Public Meeting with Duke Energy Progress Inc. to Discuss Seismic Hazard Reevaluations Associated with Implementation of Japan Lessons-Learned Near-Term Task Force Recommendation 2.1 ML14147A2282014-06-0404 June 2014 4/17/2014 Summary of Closed Meeting with Duke Energy Progress, Inc. Regarding Areva Methods Applicability of Mella+ for Brunswick Steam Electric Plant. Units 1 and 2 ML14140A2912014-05-20020 May 2014 EA-14-048 Public Meeting Summary - Regulatory Conference and Predecision Enforcement Conference for Brunswick Steam Electric Plant ML14140A1882014-05-19019 May 2014 Summary of Public Meeting - 2013 Annual Assessment Regrading Brunswick Steam Electric Plant ML13312A9882013-11-0808 November 2013 Summary of Public Meeting with Duke Energy Carolinas, LLC, to Provide Opportunities to Discuss the Planned Fukushima-Related Modifications ML13225A2932013-08-12012 August 2013 7/23-24/2013, Summary of Meeting 2013 U.S. Nuclear Regulatory Commission (NRC) Initial Exam Writers' Workshop ML13155A1052013-06-12012 June 2013 May 2, 2013, Summary of Meeting with Duke Energy Concerning the Relocation of the Emergency Operating Facilities ML13130A2552013-05-10010 May 2013 4/24/2013 - Meeting Summary - Category 3 Public Meeting - Annual Assessment of Brunswick Steam Electric Plant ML13016A0142013-01-17017 January 2013 1/8/2013 Summary of Meeting with Progress Energy to Discuss Planned Amendment Requests at Brunswick Steam Electric Plant, Units 1 and 2 ML12188A5182012-07-18018 July 2012 Summary of Pre-Application Conference Call with Carolina Power & Light on the Transition to NFPA 805 Requirements for Brunswick for Brunswick Steam Electric Plant, Units 1 and 2 ML12174A2562012-07-0909 July 2012 Summary of Pre-Application Meeting with Carolina Power & Light Company Regarding Emergency Diesel Generator Completion Time Extension for Brunswick Steam Electric Plant, Units 1 and 2 ML12181A0362012-06-29029 June 2012 Meeting Summary - Category 1 Public Meeting - Annual Assessment of Brunswick Steam Electric Plant, Docket Nos. 50-325, 50-324 ML12167A0432012-06-26026 June 2012 Meeting Summary - Pre-Application Meeting with Carolina Power and Light Company on Transition to National Fire Protection Association Standard 805 Requirements for Brunswick Steam Electric Plant, Units Nos. 1 and 2 ML11292A1612011-10-20020 October 2011 Summary of Meeting with Beyond Nuclear Regarding Their 10 CFR 2.206 Petition to Suspend Operating Licenses of General Electric Mark I Boiling Water Reactors ML11166A1342011-06-22022 June 2011 Meeting Summary with the Beyond Nuclear Petitioners Regarding Their 2.206 Petition to Suspend Operating Licenses (Ols) of General Electric (GE) Boiling Water Reactors (Bwrs) Mark I (Bwrs) ML1115109972011-05-31031 May 2011 Category 1 Public Meeting - Meeting Summary - Annual Assessment of Brunswick Steam Electric Plant ML11116A0202011-05-12012 May 2011 April 12, 2011, Summary of Pre-Application Meeting with Carolina Power & Light Company and Florida Power Corporation, on Brunswick, Units 1 & 2, Crystal River, Unit 3, and H. B. Robinson, Unit 2 ML1023804682010-08-26026 August 2010 08/18/10 Summary of Meeting NRC Initial Exam Writer'S Workshop ML1015404022010-06-0303 June 2010 Meeting Summary - Category 1 Public Meeting - Annual Assessment of Brunswick Steam Electric Plant, Docket Nos. 50-325, 50-324 ML1001507472010-01-15015 January 2010 Summary of Meeting with Carolina Power and Light Company Regarding Brunswick Steam Electric Plant Human Performance Improvement Plan ML0930206502009-10-29029 October 2009 Summary of Category 1 Public Meeting with Brunswick Steam Electric Plant Regarding Issues with the Emergency Diesel Generators ML0923803922009-08-26026 August 2009 08/11-12/2009-Summary of Meeting Re 2009 Us NRC Initial Exam Development Workshop ML0921609632009-08-0404 August 2009 Meeting Summary - Public Meeting Category 1 - Preliminary White Finding - Brunswick Steam Electric Plant ML0915905862009-06-0505 June 2009 Summary of Category 1 Public Meeting - Annual Assessment of Brunswick Steam Electric Plant, Docket Nos. 50-325, 50-324 ML0914903142009-05-29029 May 2009 Carolina Power and Light, May 22, 2009, Public Meeting Summary Regarding Brunswick Steam Electric Plant Performance and Organizational Alignment within the Company ML0830800032008-10-31031 October 2008 Summary of Public Meeting with Carolina Power and Light and Florida Power Corporation Regarding Organizational Alignment within the Company ML0720005262007-07-20020 July 2007 Summary of Meeting with Carolina Power & Light Company Regarding the Transition to Areva Fuel at Brunswick Steam Electric Plant, Units 1 and 2 (TAC Nos. MD4063 and 4064) ML0710803582007-04-18018 April 2007 Summary of Public Management Meeting to Discuss Brunswick Site and Emergency Diesel Generator Improvements ML0710803992007-04-18018 April 2007 Summary of Public Meeting with Brunswick Steam Electric Plant Regarding the Trip of Emergency Diesel Generator #1 and Failure of Engine Crankshaft Bearing on 11/02/2006 2024-05-01
[Table view] |
Text
October 24, 2005 LICENSEE: CAROLINA POWER & LIGHT COMPANY FACILITY: BRUNSWICK STEAM ELECTRIC PLANT UNITS 1 AND 2
SUBJECT:
SUMMARY
OF OCTOBER 5, 2005, MEETING WITH CAROLINA POWER &
LIGHT COMPANY ON MAIN STEAM ISOLATION VALVE LEAKAGE RATE LIMIT LICENSE AMENDMENT REQUEST (TAC NOS. MC8106 AND MC8107)
On October 5, 2005, a Category 1 public meeting was held between the U.S. Nuclear Regulatory Commission (NRC) and representatives of Carolina Power & Light Company (CP&L or the licensee) at NRC Headquarters, One White Flint North, 11555 Rockville Pike, Rockville, Maryland. The purpose of the meeting was to discuss CP&Ls Main Steam Isolation Valve (MSIV) Leakage Rate Limit License Amendment request. A list of attendees is provided as Enclosure 1.
CP&L presented information (Enclosure 2) to the NRC staff on their MSIV Leakage Rate License Amendment Request. The licensee gave background information on the request as to what changes it entails and the reasons why the licensee is changing the leakage rate limit. In order to support the amendment request dose value changes, CP&L submitted a letter on October 11, 2005, docketing the electronic versions of the dose calculations performed. CP&L also discussed the schedule for implementation and queried the NRC staff as to whether they would be able to support CP&Ls schedule for issuance by February 1, 2006. The NRC staff agreed that they would be able to support a review before that date.
The NRC staff responded to CP&Ls presentation with a question on how CP&L calculated the dose values given in their submittal. The NRC staff acknowledged that the dose calculations submitted by CP&L should provide the needed information. The NRC staff also communicated to CP&L that any change to the dose calculation from the prior calculation is important to the review. CP&L commented that if the NRC staff had significant questions that warranted CP&L personnel traveling to NRC Headquarters to meet with the reviewers, CP&L would support it.
Members of the public were not in attendance. Public Meeting Feedback forms were made available. One form was taken and will be forwarded to the NRR Senior Communications
Analyst who will forward them to the Office of the Executive Director for Operations when received.
Please direct any inquiries to me at 301-415-2020, or blm@nrc.gov
/RA/
Brenda L. Mozafari, Senior Project Manager, Section 2 Project Directorate II Office of Nuclear Reactor Regulation Docket Nos. 50-325 and 50-324
Enclosures:
- 1. List of Attendees
- 2. Licensee Handout cc w/encls: See next page
Analyst who will forward them to the Office of the Executive Director for Operations when received.
Please direct any inquiries to me at 301-415-2020, or blm@nrc.gov
/RA/
Brenda L. Mozafari, Senior Project Manager, Section 2 Project Directorate II Office of Nuclear Reactor Regulation Docket Nos. 50-325 and 50-324
Enclosures:
- 1. List of Attendees
- 2. Licensee Handout cc w/encls: See next page Distribution:
PUBLIC PDII-2 R/F RidsNrrPMBMozafari RidsOgcRp RidsNrrAcrsAcnwMailCenter RidsNrrDlpm RidsNrrDlpmLpdii RidsNrrDlpmLpdii2 RidsNrrLACHawes RJasinski MHart JParillo JPulsipher MKotzalas BWetzel PFredrickson, RII ADAMS Accession No.: ML052900112 Package No.: ML052900184 Enclosure 2: ML052900376 NRC-001 OFFICE PD-II/PM PD-II/LA PD-II/SC NAME BMozafari BClayton for MMarshall CHawes DATE 10/19/05 10/18/05 10/24/05 Official Record Copy
ATTENDEES U.S. NUCLEAR REGULATORY COMMISSION (NRC) MEETING WITH CAROLINA POWER & LIGHT (CP&L)
BRUNSWICK STEAM ELECTRIC PLANT MAIN STEAM ISOLATION VALVE LEAKAGE LIMIT Wednesday, October 5, 2005 1:00 PM - 3:30 PM NRC CP&L B. Mozafari L. Beller J. Pulsipher M. Grantham M. Hart M. Turkal J. Parillo M. Kotzalas J. Tapp Enclosure 1
Brunswick Steam Electric Plant, Units 1 and 2 cc:
David T. Conley Mr. Robert P. Gruber Associate General Counsel II - Legal Executive Director Department Public Staff - NCUC Progress Energy Service Company, LLC 4326 Mail Service Center Post Office Box 1551 Raleigh, North Carolina 27699-4326 Raleigh, North Carolina 27602-1551 Mr. T. P. Cleary Mr. David R. Sandifer, Chairperson Director - Site Operations Brunswick County Board of Commissioners Brunswick Steam Electric Plant Post Office Box 249 Carolina Power & Light Company Bolivia, North Carolina 28422 Post Office Box 10429 Southport, North Carolina 28461-0429 Resident Inspector U. S. Nuclear Regulatory Commission Mr. Norman R. Holden, Mayor 8470 River Road City of Southport Southport, North Carolina 28461 201 East Moore Street Southport, North Carolina 28461 Mr. John H. ONeill, Jr.
Shaw, Pittman, Potts & Trowbridge Mr. Warren Lee 2300 N Street NW. Emergency Management Director Washington, DC 20037-1128 New Hanover County Department of Emergency Management Ms. Beverly Hall, Section Chief Post Office Box 1525 Division of Radiation Protection Wilmington, North Carolina 28402-1525 N.C. Department of Environment and Natural Resources Mr. Chris L. Burton, Manager 3825 Barrett Dr. Performance Evaluation and Raleigh, North Carolina 27609-7721 Regulatory Affairs PEB 7 Progress Energy Mr. Ben Waldrep Post Office Box 1551 Plant General Manager Raleigh, North Carolina 27602-1551 Brunswick Steam Electric Plant Carolina Power & Light Company Mr. Edward T. ONeil Post Office Box 10429 Manager - Support Services Southport, North Carolina 28461-0429 Brunswick Steam Electric Plant Carolina Power & Light Company Public Service Commission Post Office Box 10429 State of South Carolina Southport, North Carolina 28461 Post Office Drawer 11649 Columbia, South Carolina 29211 Mr. Cornelius J. Gannon, Vice President Brunswick Steam Electric Plant Ms. Margaret A. Force Carolina Power & Light Company Assistant Attorney General Post Office Box 10429 State of North Carolina Southport, North Carolina 28461-0429 Post Office Box 629 Raleigh, North Carolina 27602