|
---|
Category:Legal-Correspondence
MONTHYEARML0716402202007-06-12012 June 2007 E-mail from John H. O'Neill to the Board and Parties Stating That a Lmited Appearance Session on the Evening of July 16, 2007 Would Be Preferable to Tacking It on to the Oral Argument Session on July 17, 2007 ML0716402182007-06-12012 June 2007 E-mail from John D. Runkle to the Board and Parties Informing That He Is Available for the Oral Argument Scheduled for July 17, 2007 ML0716304772007-06-12012 June 2007 E-mail from Administrative Judge Young to Parties Informing That the Oral Argument Will Be Held on July 17, 2007 Due to the Unavailability of One of the Board Members. the Limited Appearance Session Will Be Held on July 16, 2007 ML0716303792007-06-11011 June 2007 E-mail from John H. O'Neill to the Board and Parties Informing That Progress Energy Can Support the Oral Argument Scheduled for July 19, 2007 and the Limited Appearance Session Scheduled for the Evening of July 18, 2007 ML0716301672007-06-11011 June 2007 E-mail from David Roth to Administrative Judge Young and Parties Informing That the Staff and Counsel Are Available the Evening of July 18, 2007 and Daytime July 19, 2007 ML0716301482007-06-11011 June 2007 E-mail from Administrative Judge Young to Parties Informing That July 19, 2007 Would Be a Good Date for the Oral Argument, with a Limited Appearance Session the Evening of July 18, 2007 ML0716202922007-06-0808 June 2007 Shearon Harris-Certificate of Service to the 06/08/07 Letter from David E. Roth to the Licensing Board ML0716202852007-06-0808 June 2007 Shearon Harris-Letter from David E. Roth Responding to the Licensing Board'S Order of 06/05/07 ML0712300462007-05-0101 May 2007 G20060793 - John D. Runkle Correspondence Petitioners' Response to Proposed Director'S Decision Under 10 C.F.R. 2.206 ML0217000492002-06-0404 June 2002 Joint Appendix Volume II: Pages 542 - 767, Petition to Review a Final Decision of the Nrc. Case Scheduled for Oral Argument September 5, 2002 ML0217001712002-06-0404 June 2002 Joint Appendix Volume III: Pages 1168 - 1298, Petition to Review a Final Decision of the Nrc. Orange County, Nc V. NRC and Carolina Power & Light Co ML0209300532002-03-27027 March 2002 Transmittal of Seven Copies of Initial Brief in Proceeding Orange County V. NRC, Nos. 01-1073 & 01-1246. ML0209803702002-03-27027 March 2002 Orange County, Nc V. NRC & USA ML0305901752002-03-27027 March 2002 Petition to Review Final Decision of NRC, Dated March 27, 2002 ML0305901602002-01-25025 January 2002 Order Establishing Argument Dale and Merit Panel, Dated January 25, 2002 ML18230A4841979-06-12012 June 1979 Transmitting Affidavit of J. A. Jones, Marked for Identification as Applicant Exhibit Pp, & Revisions to Applicant'S Proposed Findings of Fact & Conclusion of Law in Form of Supplemental Initial Decision (Construction Permits) ML18230A4851979-05-22022 May 1979 Applicant'S Reply to the Proposed Findings of Fact and Conclusions of Law of the NRC Staff ML18230A4881979-04-27027 April 1979 Letter Furnishing Information Regarding Carolina Power & Light Company'S Proposed Findings of Fact and Conclusions of Law ML18230A4911979-04-17017 April 1979 NRC Staff Motion to Accept Transcript Corrections ML18230A4891979-04-17017 April 1979 Transmitting Applicant'S Proposed Findings of Fact & Conclusions of Law in Form of Supplemental Initial Decision (Construction Permits), Which Are Being Distributed This Date in Accordance with Schedule for Findings Ordered by Board ML18230A4941979-04-0404 April 1979 Applicant'S Response to NRC Staff Motion to Accept Exhibits Into Evidence ML18230A4951979-03-21021 March 1979 Applicant'S Response to Postcard Request of Kudzu Alliance and Wells Eddleman ML18230A5031979-02-15015 February 1979 Letter Furnishing Response to Carolina Power & Light Company'S 7 February Ansewer to Appeal Brief and Notice to the Atomic Safety and Licensing Appeal Board ML18230A5051979-02-0808 February 1979 Regarding Hearing Scheduled on 2/27 at 9 Am, Letter Advising to Reschedule It in the Evening or on Saturdays ML18230A5241979-01-23023 January 1979 Applicant'S Response to Conservation Council of North Carolina and Wake Environment, Inc.'S Motion to Remand to Licensing Board for Further Hearings ML18230A5091979-01-17017 January 1979 Petition for Remanded or Proposed Hearings, Petition to Suspend Construction, & Petition for Order on Further Opportunities for Intervention & Full Publicity ML18230A5191979-01-0404 January 1979 Further Amendments & Clarification of Petition of Intervene, Kudzu Alliance & Wells Eddleman Respectfully Request ASLB or Lawful Appointee to Hear Petitions ML18230A5141978-12-19019 December 1978 Applicant'S Request for Extension of Time to Respond to Communication from Wells Eddleman and Kudzu Alliance Dated November 29, 1978 ML18230A5151978-12-18018 December 1978 Applicant'S Response to Amendment to Request for Intervention by Mr. Wells Eddleman and Kudzu Alliance ML18230A5121978-12-0808 December 1978 Applicant'S Request for Extension of Time for Christmas, New Year Holidays, and year-end Vacation Schedules ML18230A5431978-11-29029 November 1978 After Receiving Response to Petition to Intervene, Letter Advising Alliance Members Should Be Allowed to Intervene ML18230A5451978-11-0707 November 1978 Transmitting Letter from Citizen in North Carolina Who Opposes Construction of Shearon Harris Nuclear Power Plant, Letter Advising to Provide Comments About the Points Which Are Raised ML18230A5461978-11-0707 November 1978 Letter Requesting to Become Intervenors & Furnishing Information Concerning Health, Safety, Power Bills, Eater Resources, Environment, Lives Civil Liberties & Right to Pursue Happiness ML18230A5501978-11-0101 November 1978 Letter Asking Schedule for re-opened Hearing, Requesting Kudzu Alliance Be Intervenor in Hearing & to Learn How to Become Intervenor Status ML18230A5661978-08-14014 August 1978 Applicant'S Memorandum in Response to ALAB-480 on the Perkins Initial Decision (in the Form of Proposed Findings and Conclusions Related to the Radon Issue) ML18230A5691978-07-26026 July 1978 Applicant'S Response to ALAB-480 Concerning Use of the Perkins Record on the Radon Issue ML18230A5791978-03-13013 March 1978 Applicant'S Response in Opposition to Intervenors' Exceptions ML18230A2111977-12-15015 December 1977 Letter Consisting of Information Re Observance of Minor Geological Feature Near Shearon Harris Site, Which Should Not Be of Concern, & Transmitting Certificate of Service ML18230A2121977-12-12012 December 1977 Consisting of Information Re Observance of Minor Geological Feature Near Shearon Harris Site, Letter Advising CP&L Is Evaluating Impact of This Feature, & Transmitting Certificate of Service ML18230B0291977-09-23023 September 1977 Agreement Terminating Carolinas-Virginias Power Pool Agreement ML18230B3131977-09-16016 September 1977 Applicant'S Proposed Agenda for Resumption of Evidentiary Hearings ML18230A8111976-12-0101 December 1976 Carolina Power & Light Company - Application for a General Increase in Rates and Notice of Filing Change of Rates ML18230A0881976-09-20020 September 1976 as Discussed, Letter Transmitting Information Regarding Containment Structure Load Combination, Containment Internal Structure, Seismic Category I Structure, Index to Positions & Regulatory Guides ML18230A0891976-09-0707 September 1976 Transmitting Joint Wind Frequency Distribution Tables Compiled from On-Site Data Collected Between the Period January 15, 1976 Through July 15, 1976 ML18230A0901976-07-13013 July 1976 Furnishing Meteorological Information to Support Cp&L'S Evaluation of Plant'S Compliance with Appendix I to 10CFR50, & Transmitting Certificate of Service ML18230B0381976-05-28028 May 1976 Submits Amendment No. 46 to License Application, Consisting of Environmental Report Providing Current Information on Specific Power Needs for Section 4 ML18230A3331976-05-0505 May 1976 to Meet Scheduled Fuel Loading on 6/1/1983 & for Other Submittals, Letter Advising Arrangements to Meet with NRC Staff to Develop Coordinated Schedule Concerning the Financial Status & Amending Environmental Report ML18230B0981976-02-0303 February 1976 Amended Notice of Appearance ML18230B1331975-11-0303 November 1975 Responding to Letter of 9/18/1975, Letter Providing Requested Information Necessary to Schedule Review & to Project for Resumption of Public Hearing ML18230B1341975-08-29029 August 1975 Letter Providing Submission Schedules for Final Acceptance Criteria by 7/11/1975, Loose Parts Monitoring System by 9/16/1975, & Regulatory Guide by 9/22/1975 2007-06-08
[Table view] Category:Letter
MONTHYEARIR 05000400/20230042024-01-30030 January 2024 Integrated Inspection Report 05000400/2023004 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 05000400/20230032023-11-0909 November 2023 Integrated Inspection Report 05000400/2023003 ML23346A1322023-10-0606 October 2023 Communication from C-10 Research & Education Foundation Regarding NextEra Common Emergency Fleet Plan License Amendment Request and Related Documents Subsequently Published ML23234A1702023-10-0303 October 2023 Issuance of Amendment No. 199 Regarding Administrative Changes to the Renewed Facility Operating License and Technical Specifications ML23256A0882023-09-25025 September 2023 Issuance of Alternative to Steam Generator Welds ML23195A0782023-08-29029 August 2023 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000400/20230052023-08-23023 August 2023 Updated Inspection Plan for Shearon Harris Nuclear Power Plant, Unit 1 (Report 05000400/2023005) ML23234A2542023-08-22022 August 2023 RQ Inspection Notification Letter IR 05000400/20234022023-07-26026 July 2023 Security Baseline Inspection Report 05000400/2023402 IR 05000400/20230022023-07-24024 July 2023 Integrated Inspection Report 05000400/2023002 IR 05000400/20234402023-07-17017 July 2023 Special Inspection Report 05000400/2023440 and Preliminary Greater than Green Finding and Apparent Violation Cover Letter IR 05000400/20243012023-05-15015 May 2023 Notification of Licensed Operator Initial Examination 05000400/2024301 IR 05000400/20230012023-05-10010 May 2023 Integrated Inspection Report 05000400 2023001 IR 05000400/20234042023-05-0404 May 2023 Cyber Security Inspection Report 05000400/2023404 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 ML23118A1392023-04-28028 April 2023 Submittal of Updated Final Safety Analysis Report (Amendment 65), Technical Specification Bases Revision, Report of Changes Pursuant to 10 CFR 50.59 and Summary of Commitment Changes IR 05000400/20234032023-04-0505 April 2023 Security Baseline Inspection Report 05000400/2023403 IR 05000400/20230102023-03-15015 March 2023 Comprehensive Engineering Team Inspection (CETI) Inspection Report 05000400/2023010 ML22332A4932023-03-10010 March 2023 William States Lee III 1 and 2 - Issuance of Amendments Regarding the Relocation of the Emergency Operations Facility IR 05000400/20220062023-03-0101 March 2023 Annual Assessment Letter for Shearon Harris Nuclear Power Plant - NRC Inspection Report 05000400/2022006 ML23033A5272023-02-0808 February 2023 Correction of Typographical Errors Incurred During Issuance of License Amendment No. 196 IR 05000400/20220042023-02-0707 February 2023 Integrated Inspection Report 05000400/2022004 ML23020A1252023-01-23023 January 2023 Notification of Target Set Inspection and Request for Information (NRC Inspection Report 05000400/2023403) 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 05000400/20220032022-11-10010 November 2022 Integrated Inspection Report 05000400/2022003 IR 05000400/20223012022-11-0202 November 2022 NRC Operator License Examination Report 05000400/2022301 ML22271A6202022-09-29029 September 2022 Notification of Shearon Harris Nuclear Power Plant Comprehensive Engineering Team Inspection - U.S. Nuclear Regulatory Commission Inspection Report 05000400/2023010 ML22258A1262022-09-14014 September 2022 NRC Operator Licensing Examination Approval 05000400/2022301 ML22242A0022022-09-12012 September 2022 Issuance of Amendments to Adopt TSTF 569, Revision 2, Revise Response Time Testing Definition ML22227A0682022-09-0202 September 2022 Alternative to Certain Inservice Testing Requirements in the American Society of Mechanical Engineers Code for Operation and Maintenance for Certain Target Rock Solenoid Valves IR 05000400/20220052022-08-24024 August 2022 Updated Inspection Plan for Shearon Harris Nuclear Power Plant (Report 05000400/2022005) IR 05000400/20224032022-08-23023 August 2022 Security Baseline Inspection Report 05000400/2022403 ML22126A0082022-08-0909 August 2022 Issuance of Amendment No. 194 Revise Technical Specifications Related to Reactor Protection System Instrumentation P7 IR 05000400/20220022022-08-0505 August 2022 Integrated Inspection Report 05000400/2022002 ML22161B0332022-07-28028 July 2022 Issuance of Amendment No. 193 Regarding Revision of Surveillance Requirements to Remove Shutdown Limitation IR 05000400/20220112022-07-20020 July 2022 Biennial Problem Identification and Resolution Inspection Report 05000400 2022011 IR 05000400/20224022022-06-30030 June 2022 Material Control and Accounting Program Inspection Report 05000400/2022402 (OUO Removed) IR 05000400/20220102022-06-13013 June 2022 Design Basis Assurance Inspection (Programs) Inspection Report 05000400/2022010 ML22138A4012022-05-26026 May 2022 Project Manager Reassignment ML22101A2822022-05-0606 May 2022 Regulatory Audit Summary Related to the Review of License Amendment Regarding Revising the Flood Hazard Protection Scheme IR 05000400/20220012022-05-0404 May 2022 Integrated Inspection Report 05000400/2022001 IR 05000400/20224012022-03-24024 March 2022 Security Baseline Inspection Report 05000400/2022401 ML22020A0072022-03-10010 March 2022 Issuance of Amendment No. 192 Regarding Removal of Extraneous Content and Requirements from the Renewed Facility Operating License and Technical Specifications ML22010A2812022-03-0404 March 2022 Issuance of Amendments to Adopt TSTF-577, Rev. 1 Revised Frequencies for Steam Generator Tube Inspections (EPID L-2021-LLA-0161 IR 05000400/20210062022-03-0202 March 2022 Annual Assessment Letter for Shearon Harris Nuclear Power Plant (Report No. 05000400/2021006) ML21351A4722022-02-10010 February 2022 Issuance of Amendment No. 190 Regarding Revision to Containment Spray Nozzle Test Frequency IR 05000400/20210042022-02-0404 February 2022 Integrated Inspection Report 05000400/2021004 ML22034A5352022-02-0202 February 2022 Notification of Licensed Operator Initial Examination 05000400/2022301 2024-01-30
[Table view] |
Text
~
~CRIBUTION FOR PART p
FIRC SO DOCKF,ATERIAL ITEfpIPORARY FORM) ri CONTROL NO:
FILE:
F ROM: Carolina Powrer 6 Light DATE OF DOC DATE R EC'D LTR TWX RPT OTHER Raleigh, NC '5-8-75 5-10-75 es TO: ORIG CC OTHER SENT AEC PDR XX Mr Rusche 3 signed SENT I OCAL PDR CLASS UNCLASS XXXXXXXX PROPINFO INPUT NO CYS REC'D 3
~e T NO:
/401/402/403 DESCR IPTION: ENCLOSURES Ltr notariazed 5-8-75.....advising that construction program has been revised to reflect.
the
.g'))).0 Si the dates for commercial operation as 1984,
& 1990 respectively.......w/attch Certifica 1986,'988, of Service showing- service of this schedule upon local public- officials........ 'r@0~0%LED@ED PLANT NAME: Sheaann Harris 1-4 FOR ACTION/IiUFORI",IATION 5-12-75 eh f BUTLER (L) SCHWENCER (L) Zl EMANN (L) REGAN (E)
~ W/copies W/ Copies W/ Copies W/ Copies CLARK (L) STOLZ (L) DICKER (E) LEAR (L)
W/ Copies W/ Copies ~W/l Copies W/ Cooies PARR (Li VP SS hi i O (I
'i Yhlll H rA foal (c i 8 PE IS vYI Copies ')rI// Copies W/ Copies W/ Copies KNIEL (L) PURPLE (L) YOUNG B LOOD (E) LICENSING PROJECT MANAGER W/ Copies W/ Copies W/ Copies W/I Copies INTERNAL DISTR I BUT IOiU TECH REVIEW DENTON LIC ASST A/T IND .
..SCHROEDER G R IMES R. DIGGS (L) B RA I Tile AiU OGC, ROOM P-506A MACCARY GAMMILL H. GEARIN (L) SA LTZiViAN
"'OSSI CK/STAF F KNIGI-IT KASTiUE R E. GOULBOURNE (L) ME LTZ CASE - r AWLI CK I BALLARD P. KR E UTZE R (E)
G I AM8USSO SHAO SPANGLER J. LEE (L) PLANS
~BOYD MOORE (L)
STELLO HOUS1 ON ENVI RO
~. MAIGRET S. REEO(E)-
(L) MCDONALD CHAPMAiU EYOUI~IG (L) NOVAK MULLER,, M. SERVICE (L) DUBE (Ltr)
SI:OVHOLT (L) ROSS DICKER S. SHEPPARD (L) E. COUPE GOLLER (L) (Ltr) IPPOLITO KNIGHTON M. SLATER (E) PETERSON P. COLLINS TEDESCO YOUNG B LOOD H. SibllTH (L) HARTFIELD (2)
DENISE J. COLLIi~IS BEGAN S. TEETS (L) KLECKER REG OPR LAINAS ~POJECT LDR. G. WILLIA)>IS(E) E I SE NHL'T WILE h REGION i2) BENAROYA V. WILSO~ (L) WIGGI NTON MPIC VOLLMER HARLESS R. INGRAM (L)
STEE LE EXTERNAL DISTRIBUTION LOCAL PDR c 4i 1 TIC (ABERiUATHY) (l)(2)(10) NATIONALLABS 1 PD R-SAN/LA/NY 1 NSIC (BUCHAiUAN) tY. PENNINGTON, Rm E.201 GT 1 BROOKI.IAVEN NAT I AB 1 ASLB 1 CONSULTAiUTS 1 G. ULRIKSOiU, ORNL
...1 Newton Ar.derson NEWMAR K/B LUME/AGBAB I AN 1 AGMED (RUTH CUSS 'IAN}
III ACRS HOLDING/SENT Rrn B-127 GT 1 J. D. RUNKLES, Rm E-201
.,,GT
~"
4t (
~ ~ ~ ~
~ \ ~
~ ~ << ~ ~ ~ ~
J' l'l
CÃQE Carolina Power & Light Company Pygmy May 8, 1975 LgpO~
Mr. Benard C. Rusche, Director DOr,~
office of Nuclear Reactor Regulation a'IgP~ fr gn U. S. Nuclear Regulatory Commission ~OI'p Washington, D. C. 20555
'E:
DOCKET NOS. 50-400 50-401 50-402, and 50-403
Dear Mr. Rusche:
Carolina Power & Light Company formally announced on May 5; 1975, a revision to its construction program. The Shearon Harris Nuclear Power Plant, Units 1, 2, 4, and 3 have been rescheduled for commercial operation in 1984, 1986, 1988, and 1990, respectively. We will revise the Application to reflect these new dates in the near future.
Arrangements are in progress to meet with members of the NRC Staff to discuss licensing review of the new schedule.
Yours very truly, J. A. Jones Executive Vice President Engineering, Construction & Operatio JAJ/mf tyooffttO UStatfte J. =L. Lancast r r. MAY l 0 1 ffttCs rgff fft Secreta tgsnl s
p Sworn to and subscribed before me this 8th day of May, 19 QNotary Public Ny Commission Expire gl$sf'yf'7g 336 Fayettevilte Street ~ P. O. Box 1551 ~ Raleigh, N. C. 27602 sma
E 3
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of CAROLINA POWER & LIGHT COMPANY Docket Nos. 50-400 50-401 (Shearon Harris Nuclear Power 50-402 50-403 Plant Units 1, 2, 3, and 4)
CERTIFICATE OF SERVICE This is to certify that a copy of Mr. J. A. Jones'etter of May 8 1975 has this 8th day of May, 1975, been served upon the Chief Executive Officers of Wake and Chatham Counties, North Carolina, by deposit of the same in the United States mail addressed as follows:
Mr. Waverly F. Akins, Chairman Board of County Commissioners of Wake County Fuquay-Varina, North Carolina 27526 Mr. June Wrenn, Chairman Board of County Commissioners of Chatham County Siler City, North Carolina 27344 A copy of this letter has also been served this day upon each member of the Atomic Safety & Licensing Board, and other appropriate NRC personnel as identified in Mr. James B. Yore's letter to Mr. J. A. Jones of November 15, 1972, and Mr. Thomas S. Erwin, by deposit of the same in the United States mail addressed as follows:
Thomas W. Reilly, Esq.
Atomic Safety & Licensing Board Panel U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Hugh K. Clark, Esq.
P. 0. Box 127A Kennedyville, Maryland 21645
~,
W le Mr. Glenn 0. Bright Atomic Safety & Licensing Board Panel U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Mr. J. V. Leeds, Jr.
P. 0. Box 941 Houston, Texas 77001 Dr. David L. Hetrick 8740 Dexter Drive Tucson, Arizona 85717 Mr. Nathaniel H. Goodrich Chairman Atomic Safety & Licensing Board Panel U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Secretary U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Attention: Chief, Public Proceeding Staff Mr. Thomas S. Erwin P. 0. Box 928 115 West Morgan Street Raleigh, North Carolina 27602 Mr. Charles Barth Counsel for NRC Staff U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Richard E. Jones Associate General Counsel Carolina Power & Light Company Business Address: 336 Fayetteville Street Raleigh, N. C. 27602 Business Telephone: Area Code 919 828-8211 Dated: May 8, 1975