Letter Sequence Approval |
---|
|
|
MONTHYEARML0428901812004-11-0303 November 2004 Request for Additional Information EOC-16 Steam Generator Inservice Inspection Summary Report Project stage: RAI ML0506102182005-03-0404 March 2005 Review of EOC-16 Steam Generator Tube Inservice Inspection Summary Reports Project stage: Approval 2004-11-03
[Table View] |
|
---|
Category:Letter
MONTHYEARIR 05000369/20230042024-01-31031 January 2024 Integrated Inspection Report 05000369/2023004 and 05000370/2023004 ML24019A1392024-01-25025 January 2024 TSTF 505 and 50.69 Audit Summary ML24019A2002024-01-24024 January 2024 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection IR 05000369/20234022023-12-14014 December 2023 Material Control and Accounting Program Inspection Report 05000369/2023402 and 05000370/2023402 ML23317A2272023-11-17017 November 2023 William B. McGuire Nuclear Station, Units 1 and 2 - Transmittal of Dam Inspection Report - Non-Proprietary ML23317A3462023-11-14014 November 2023 Duke Fleet - Correction Letter to License Amendment Nos. 312 & 340 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000369/20230032023-10-24024 October 2023 Integrated Inspection Report 05000369/2023003 and 05000370/2023003; and Inspection Report 07200038/2023001 IR 05000369/20240102023-10-13013 October 2023 Notification of McGuire Nuclear Station Comprehensive Engineering Team Inspection U.S. Nuclear Regulatory Commission Inspection Report 05000369, 370/2024010 IR 05000369/20230102023-10-13013 October 2023 Age Related Degradation Inspection Report 05000369/2023010 and 05000370/2023010 ML23256A0882023-09-25025 September 2023 Issuance of Alternative to Steam Generator Welds IR 05000369/20233012023-09-20020 September 2023 William B. McGuire Nuclear Station - NRC Examination Report 05000369/2023301 and 05000370/2023301 ML23230A0652023-08-31031 August 2023 William B. McGuire Nuclear Station, Units 1 and 2 - Relief Request Use of Later Edition of ASME Code ML23195A0782023-08-29029 August 2023 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000369/20230052023-08-25025 August 2023 Updated Inspection Plan for McGuire Nuclear Station Units 1 and 2 (Report 05000369/2023005 and 05000370/2023005) IR 05000369/20230022023-07-28028 July 2023 Integrated Inspection Report 05000369/2023002 and 05000370/2023002 IR 05000369/20234202023-07-24024 July 2023 Security Baseline Inspection Report 050003692023420 and 050003702023420 ML23206A0092023-07-24024 July 2023 William B. McGuire Nuclear Station Operator Licensing Written Examination Approval 05000369/2023301 and 05000370/2023301 ML23207A0762023-07-14014 July 2023 EN 56557 - Update to Part 21 Report Re Potential Defect with Trane External Auto/Stop Emergency Stop Relay Card Pn: XI2650728-06 ML23159A2712023-06-20020 June 2023 William B. McGuire Nuclear Station, Unit 1 - Relief Request Impractical Reactor System Welds ML23237A2672023-06-13013 June 2023 June 13, 2002 - Meeting Announcement - McGuire and Catawba Nuclear Stations 50-369, 50-370 and 50-413, 50-414 ML23159A0052023-06-0505 June 2023 56557-EN 56557 - Paragon - Redlined ML23115A2122023-05-0101 May 2023 Review of the Spring 2022 Steam Generator Tube Inspection Report ML23118A0762023-05-0101 May 2023 Approval for Use of Specific Provision of a Later Edition of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code, Section XI IR 05000369/20230012023-05-0101 May 2023 Integrated Inspection Report 05000369/2023001 and 05000370/2023001 ML23094A1832023-04-18018 April 2023 Audit Plan TSTF-505, Rev. 2, RITSTF Initiative 4B & 10 CFR 50.69, Risk-Informed Categorization & Treatment of Structures, Systems & Components for Nuclear Power Reactors (EPIDs L-2023-LLA-0021 & L-2023-LLA-0022) ML22332A4932023-03-10010 March 2023 William States Lee III 1 and 2 - Issuance of Amendments Regarding the Relocation of the Emergency Operations Facility IR 05000369/20220062023-03-0101 March 2023 Annual Assessment Letter for McGuire Nuclear Station Units 1 and 2 (NRC Inspection Report 05000369/2022006 and 05000370 2022006) IR 05000369/20220042023-01-30030 January 2023 Mcguire Nuclear Station - Integrated Inspection Report 05000369/2022004 and 05000370/2022004 IR 05000369/20224202023-01-11011 January 2023 Security Baseline Inspection Report 05000369/2022420 and 05000370/2022420 ML22356A0512022-12-14014 December 2022 Curtiss-Wright Nuclear Division, Letter Regarding Potential Efect in a Configuration of the 11/2 Inch Quick Disconnect Connector Cable Assemblies Supplied to Duke Energy (See Attached Spreadsheet) for a Total of 460 of Connectors Only Suppl ML22347A1512022-12-13013 December 2022 William B. Mcguire Nuclear Station Notification of Licensed Operator Initial Examination 05000369/2023301 and 05000370/2023301 ML22340A6662022-12-0808 December 2022 Summary of November 30, 2022, Public Meeting with Duke Energy Carolinas, LLC for McGuire Nuclear Station, Units 1 & 2 Proposed LAR to Adopt TSTF-505, Rev. 2 and 10 CFR 50.69 Risk-Informed Categorization and Treatment of Structures, Systems ML22290A1012022-11-29029 November 2022 Issuance of Amendment Nos. 326 and 305, Regarding Changes to Technical Specification 3.4.3, Reactor Coolant System Pressure Temperature Limits ML22096A0032022-11-18018 November 2022 McGuire Nuclear Station and Shearon Harris Nuclear Power Plant Authorization of RA-19-0352 Regarding Use of Alternative for RPV Head Closure Stud Examinations ML22256A2532022-11-14014 November 2022 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-541, Rev. 2 IR 05000369/20220032022-10-27027 October 2022 Integrated Inspection Report 05000369/2022003 and 05000370/2022003 IR 05000369/20220112022-09-29029 September 2022 Biennial Problem Identification and Resolution Inspection Report 05000369/2022011 and 05000370/2022011 ML22266A0782022-09-26026 September 2022 William B. Mcguire Nuclear Station, Unit 2 Pressurizer Power Operated Relief Valve Relief Request ML22258A0302022-09-15015 September 2022 Evacuation Time Estimate Reports ML22242A0022022-09-12012 September 2022 Issuance of Amendments to Adopt TSTF 569, Revision 2, Revise Response Time Testing Definition IR 07200038/20220012022-09-12012 September 2022 Operation of an Independent Spent Fuel Storage Installation Report 07200038/2022001 ML22230B6132022-09-0101 September 2022 Review of the Draft Environmental Assessment and Finding of No Significant Impact for Brunswick Steam Electric Plant and McGuire Nuclear Station Independent Spent Fuel Storage Installations Decommissioning Funding Plans IR 05000369/20220052022-08-29029 August 2022 Updated Inspection Plan for McGuire Nuclear Station Units 1 and 2 NRC Inspection Report 05000369/2022005 and 05000370/2022005 IR 05000369/20220022022-07-26026 July 2022 Integrated Inspection Report 05000369/2022002 and 05000370/2022002 ML22215A2502022-07-25025 July 2022 EN 55960 - Update - Curtiss Wright ML22164A0362022-07-19019 July 2022 Mcguire Nuclear Station, Units 1 and 2; Issuance of Amendments to Revise the Conditional Exemption of the End-Of-Cycle Moderator Temperature Coefficient Measurement Methodology (EPID L-2021-LLA-0198) Public ML22175A0162022-06-24024 June 2022 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection ML22046A0222022-06-14014 June 2022 Issuance of Amendments to Adopt TSTF-439, Eliminate Second Completion Times Limiting Time from Discovery of Failure to Meet an LCO ML22111A3112022-05-16016 May 2022 Letter Issuing Exemption to McGuire IR 05000369/20224012022-05-12012 May 2022 Cyber Security Inspection Report 05000369/2022401 and 05000370/2022401 2024-01-31
[Table view] |
Text
March 4, 2005 Mr. G. R. Peterson Vice President McGuire Nuclear Station Duke Energy Corporation 12700 Hagers Ferry Road Huntersville, NC 28078-8985
SUBJECT:
MCGUIRE NUCLEAR STATION, UNIT 1 - REVIEW OF EOC-16 STEAM GENERATOR TUBE INSERVICE INSPECTION
SUMMARY
REPORTS (TAC NO. MC4275)
Dear Mr. Peterson:
By letters dated April 29, 2004 (ML041270476), and June 22, 2004 (ML041820197), as supplemented by letter dated January 12, 2005 (ML042890181), Duke Energy Corporation (Duke), the licensee for McGuire Nuclear Station (McGuire), Unit 1, submitted reports for McGuire, Unit 1 summarizing the steam generator (SG) tube inspections. These reports were submitted in accordance with the plants Technical Specifications (TSs) Sections 5.6.8 parts a and b and as required by the American Society of Mechanical Engineers Boiler and Pressure Vessel Code,Section XI, Paragraph IWA-6230, for the SG tube inspections performed during the End of Cycle (EOC) 16 refueling outage (March 2004).
A summary of the Nuclear Regulatory Commission (NRC) staffs evaluation of the EOC 16 refueling outage SG tube inspection results is enclosed. The NRC staff concluded that Duke provided the information required by the McGuire, Unit 1 TSs, and that no additional follow-up is required at this time.
Sincerely,
/RA/
James J. Shea, Project Manager, Section 1 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-369
Enclosure:
As stated cc w/encl: See next page
ML050610218 NRR-106 OFFICE PDII-1/PM PDII-1/LA EMCB/SC PDII-1/SC NAME JShea CHawes LLund JNakoski DATE 03/02/05 03/02/05 02/10/05 03/04/05
OFFICE OF NUCLEAR REACTOR REGULATION REVIEW OF THE 2004 STEAM GENERATOR TUBE INSPECTION REPORTS MCGUIRE NUCLEAR STATION, UNIT 1 DOCKET NO. 50-369 By letters dated April 29, 2004 (ML041270476), and June 22, 2004 (ML041820197), as supplemented by letter dated January 12, 2005 (ML042890181), Duke Power, the licensee, submitted information pertaining to the 2004 steam generator tube inservice inspections performed at McGuire Nuclear Station (McGuire) Unit 1.
McGuire, Unit 1 has four Babcock and Wilcox International model CFR 80 steam generators containing 6,633 tubes each. The tubing material is thermally treated Alloy 690.
The tubes have an outside diameter of 0.688 inches and a nominal wall thickness of 0.040 inches. The equilateral triangular tube pitch is 0.930 inches. The tubes are hydraulically expanded the entire depth of the tubesheet in both the hot-leg and cold-leg. The tubesheet is 26.63 inches thick without the clad. The tubes are flush welded to the primary face of the tubesheet. The tube support structures are lattice grids made of 410 stainless steel and the U-bend supports are 410 stainless steel.
The licensee provided the scope, extent, methods, and results of its steam generator tube inspections in the documents referenced above. The licensee also described corrective actions (e.g., tube plugging or repair) taken in response to the inspection findings. The inspections appear to be consistent with the objective of detecting potential tube degradation and the results appear to be consistent with industry operating experience at similarly designed and operated units.
Based on a review of the information provided, the NRC staff concludes that the licensee provided the information required by its technical specifications. In addition, the NRC staff concludes that there are no technical issues that warrant follow-up action at this time.
McGuire Nuclear Station cc:
Ms. Lisa F. Vaughn Ms. Karen E. Long Duke Energy Corporation Assistant Attorney General Mail Code - PB06E North Carolina Department of Justice 422 South Church Street P.O. Box 629 P.O. Box 1244 Raleigh, North Carolina 27602 Charlotte, North Carolina 28201-1244 Mr. R. L. Gill, Jr.
County Manager of Mecklenburg County Manager - Nuclear Regulatory Issues 720 East Fourth Street and Industry Affairs Charlotte, North Carolina 28202 Duke Energy Corporation 526 South Church Street Mr. C. Jeffrey Thomas Mail Stop EC05P Regulatory Compliance Manager Charlotte, North Carolina 28202 Duke Energy Corporation McGuire Nuclear Site NCEM REP Program Manager 12700 Hagers Ferry Road 4713 Mail Service Center Huntersville, North Carolina 28078 Raleigh, North Carolina 27699-4713 Anne Cottingham, Esquire Mr. Richard M. Fry, Director Winston and Strawn Division of Radiation Protection 1400 L Street, NW North Carolina Department of Washington, D.C. 20005 Environment, Health and Natural Resources Senior Resident Inspector 3825 Barrett Drive c/o U.S. Nuclear Regulatory Commission Raleigh, North Carolina 27609-7721 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Mr. T. Richard Puryear Owners Group (NCEMC)
Dr. John M. Barry Duke Energy Corporation Mecklenburg County 4800 Concord Road Department of Environmental York, South Carolina 29745 Protection 700 N. Tryon Street Henry Barron Charlotte, North Carolina 28202 Group Vice President, Nuclear Generation and Chief Nuclear Officer Mr. Peter R. Harden, IV P.O. Box 1006-EC07H VP-Customer Relations and Sales Charlotte, NC 28201-1006 Westinghouse Electric Company 6000 Fairview Road, 12th Floor Charlotte, North Carolina 28210