|
---|
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] Category:Meeting Summary
MONTHYEARML23157A3202023-06-26026 June 2023 Summary of April 26, 2023, Meeting with Duke Energy to Discuss a Shearon Harris Nuclear Power Plant, Unit 1 Planned License Amendment Request Related to Turbine Control System and Reactor Protection System Circuitry ML23151A1232023-05-31031 May 2023 Public Meeting Summary - 2022 Annual Assessment Meeting Regarding Shearon Harris Nuclear Plant ML22167A1852022-06-30030 June 2022 Summary of June 6, 2022, Meeting with Duke Energy to Discuss Shearon Harris Nuclear Power Plant, Unit 1 Closeout of Generic Safety Issue (GSI) 191 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 ML21172A2672021-08-13013 August 2021 Regulatory Audit Summary Related to the Review of LAR to Revise 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors, Categorization Process to Reflect an Alternative Seis 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 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 ML19329A0232019-11-27027 November 2019 Summary of October 29, 2019 Conference Call with Duke Energy Progress, LLC Regarding the Fall 2019 Steam Generator Tube Inspections ML19241A2902019-09-24024 September 2019 Summary of August 22, 2019, Meeting with Duke Energy Progress, LLC Proposed License Amendment Request to Adopt Risk-Informed Completion Times 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 ML19113A0652019-05-14014 May 2019 Summary of Meeting with Duke Energy to Discuss Proposed License Amendment Request for Shearon Harris, Unit 1, Technical Specification Changes Associated with Departure from Nucleate Boiling Ratio Safety Limit ML19120A1342019-05-0606 May 2019 3/15/19 Summary of Public Meeting with Nuclear Entergy Institute, Duke Energy, and Southern Nuclear Operating Company Post-Pilot Implementation of Tornado Missile Risk Evaluator Methodology at Vogtle, Units 1 and 2 and Shearon Harris, Unit ML19123A3522019-05-0202 May 2019 Public Meeting Summary - Shearon Harris Nuclear Plant, Docket No. 50-400 ML19087A0622019-04-11011 April 2019 Summary of March 25, 2019, Public Teleconference with Duke Energy to Discuss the Request for Additional Information Response Regarding the Proposed Alternative to the Depth Sizing Qualification Requirement (Duke Energy Fleet Relief Request ML18361A6712019-01-0808 January 2019 Summary of Meeting with Duke Energy Progress, LLC to Discuss License Amendment Request for Shearon Harris Unit 1, Regarding 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, ML18352A3572019-01-0808 January 2019 Summary of Meeting with Duke Energy Progress, LLC to Discuss Proposed License Amendment Request for Shearon Harris Nuclear Power Plant, Unit 1, Regarding Emergency Plan Changes ML18355A8142019-01-0707 January 2019 Summary of December 20, 2018, Teleconference Meeting with Duke Energy Progress, LLC to Discuss a Proposed License Amendment Request for Shearon Harris Unit 1, Regarding a Risk-Informed Essential Services Chilled Water System TS ML18094A2632018-08-17017 August 2018 Summary of 01/18/2018, Public Meeting with Nuclear Energy Institute, Duke Energy, Southern Nuclear Operating Co., Entergy Operations, Inc. to Discuss Development of Tornado Missile Risk Evaluator Methodology ML18109A0912018-04-19019 April 2018 Summary of 2017 Annual Assessment Public Meeting Regarding Shearon Harris Nuclear Plant, Docket No. 50-400 ML18088A0732018-04-0303 April 2018 March 27, 2018, Summary of Presubmittal Meeting with Duke Energy Progress, LLC to Discuss a Proposed Relief Request for Shearon Harris Nuclear Power Plant, Unit 1 ML18064A1332018-03-19019 March 2018 Summary of February 27, 2018, Meeting with Duke Energy Progress, LLC to Discuss Proposed License Amendment Request for Shearon Harris Nuclear Power Plant, Unit 1, Regarding Emergency Plan Emergency Action Level Scheme Changes (L-2017-LRM-00 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 ML17340A0612017-12-0808 December 2017 11/8/17 Summary of Teleconference with Entergy Operations, Inc., Tornado Missile Risk Evaluator with Applicability to Submittals from Duke Energy and Southern Nuclear Operating Co, Inc. ML17244A0742017-09-28028 September 2017 8/17/2017 Summary of Public Meeting with Nuclear Energy Institute and Licensees to Discuss the Tornado Missile Risk Evaluation Tool for Grand Gulf, Shearon Harris, and Vogtle, Units 1 and 2 ML17257A0992017-09-26026 September 2017 Summary of Public Meeting with Nuclear Energy Institute and Licensees to Discuss the Tornado Missile Risk Evaluation Tool for Grand Gulf, Shearon Harris, and Vogtle, Units 1 and 2 ML17223A1212017-08-17017 August 2017 Summary of August 3, 2017, Meeting with Duke Energy Progress, LLC on Proposed License Amendment Request to Implement Fuel Reload Design Methodology Reports for Shearon Harris and H. B. Robinson ML17145A3142017-05-25025 May 2017 EOC Meeting Summary ML16286A0152016-11-0101 November 2016 Summary Of September 29, 2016, Duke Energy Progress, LLC. To Discuss Proposed License Amendment Request Regarding Shearon Harris Nuclear Power Plant, Unit 1, BWR Storage Rack Inserts And The Spent Fuel Pool Criticality Analysis (CAC No. MF8327) ML16235A2382016-10-17017 October 2016 Summary of the July 12-13, 2016 Audit Supporting the U.S. Nuclear Regulatory Commission Review of DPC-NE-1008-P, Nuclear Design Methodology Using CASMO-5/SIMULATE-3 for Westinghouse Reactors ML16125A0992016-05-20020 May 2016 Summary of May 2, 2016, Meeting with Duke Energy Progress, Inc. to Discuss Fuel Reload Design Methodology Reports and Proposed Supplement to a License Amendment Request Regarding Shearon Harris and H.B. Robinson ML16134A1552016-05-12012 May 2016 Public Meeting Summary - 2015 Annual Assessment Public Meeting Regarding Shearon Harris Nuclear Plant ML16112A3772016-04-25025 April 2016 Summary of Meeting with Duke Energy Progress, Inc. to Discuss the Shearon Harris Nuclear Plant, Unit 1, TSTF-425 LAR Request for Additional Information Reponses ML16034A5242016-03-11011 March 2016 Summary of February 1, 2016, Pre-submittal Meeting with Duke Energy Regarding Consolidation of Emergency Operations Facilities ML16035A4802016-02-12012 February 2016 Jsc Meeting Summary Attachment ML15280A2532015-11-25025 November 2015 Summary of Mtg. with Duke Energy Progress Inc. to Discuss Fuel Reload Design Methodology Reports & Proposed License Amendment Request Shearon Harris Nuclear Power Plant Unit 1 and H.B. Robinson Steam Electric Plant Unit No. 2 (MF6701/MF6702 ML15202A4752015-09-24024 September 2015 Summary of Meeting with Duke Energy Progress, Inc. to Discuss Shearon Harris Nuclear Power Plant, Unit 1, Proposed License Amendment Request Regarding Technical Specifications for the Pressurizer and Main Steam Line Safety Valves (MF6233) ML14129A3352014-05-0909 May 2014 Summary of Category 1 Public Meeting - Annual Assessment of Shearon Harris Nuclear 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 ML13204A2672013-09-27027 September 2013 07/09/13 Summary of Meeting with Duke Energy Regarding a Nonconservative Technical Specification Loss of Offsite Power Voltage Setpoint License Amendment Request ML13218B3692013-09-27027 September 2013 7/30/2013 - Summary of Meeting with Duke Energy Regarding a Change to the Emergency Response Facility Activation Timeliness and Criteria ML13225A2932013-08-12012 August 2013 7/23-24/2013, Summary of Meeting 2013 U.S. Nuclear Regulatory Commission (NRC) Initial Exam Writers' Workshop ML13171A3292013-06-20020 June 2013 Public Meeting Summary, Category 3, NRC Special Inspection on Reactor Vessel Head Nozzle Repair of Shearon Harris Nuclear Plant ML13155A1052013-06-12012 June 2013 May 2, 2013, Summary of Meeting with Duke Energy Concerning the Relocation of the Emergency Operating Facilities ML13151A2262013-05-30030 May 2013 Meeting Summary - Category 1 Public Meeting Annual Assessment - Shearon Harris Nuclear Plant - Docket 50-400 ML12277A0252012-11-0202 November 2012 10/2/12 Summary of Meeting with Duke Energy Carolinas to Discuss Nonconservative Technical Specifications License Amendment Requests ML12242A4322012-08-28028 August 2012 Summary of Category 1 Public Meeting - Regulatory Conference and Predecisional Enforcement Conference ML12107A0012012-04-16016 April 2012 Meeting Summary - Category 1 Public Meeting - Annual Assessment of Shearon Harris Nuclear Plant 2023-06-26
[Table view] |
Text
April 1, 2004 Carolina Power & Light Company ATTN: Mr. James Scarola Vice President - Harris Plant Shearon Harris Nuclear Power Plant P. O. Box 165, Mail Code: Zone 1 New Hill, NC 27562-0165
SUBJECT:
MEETING
SUMMARY
- ANNUAL ASSESSMENT MEETING - SHEARON HARRIS NUCLEAR POWER PLANT
Dear Mr. Scarola:
This refers to the open annual assessment category 1 public meeting that was conducted at our request at the Apex Holiday Inn Express on March 24, 2004, to present the results of the 2003 annual assessment. The topics discussed included the reactor oversight process, the NRCs action matrix and the performance of the Shearon Harris Nuclear Power Plant. A list of attendees and a copy of the presentation handouts are enclosed. It is our opinion that this meeting was beneficial.
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and its enclosures will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRCs document system (ADAMS).
ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Should you have any questions concerning this meeting, please contact us.
Sincerely,
/RA/
Paul E. Fredrickson, Chief Reactor Projects Branch 4 Division of Reactor Projects Docket No. 50-400 License No. NPF-63
Enclosures:
- 1. List of Attendees
- 2. NRC Presentation Handout
- 3. Licensee Presentation Handout cc w/encls: (See page 2)
CP&L 2 cc w/encls: Peggy Force James W. Holt, Manager Assistant Attorney General Performance Evaluation and State of North Carolina Regulatory Affairs CPB 9 Electronic Mail Distribution Carolina Power & Light Company Electronic Mail Distribution Public Service Commission State of South Carolina Robert J. Duncan II P. O. Box 11649 Director of Site Operations Columbia, SC 29211 Carolina Power & Light Company Shearon Harris Nuclear Power Plant Chairman of the North Carolina Electronic Mail Distribution Utilities Commission c/o Sam Watson, Staff Attorney Benjamin C. Waldrep Electronic Mail Distribution Plant General Manager--Harris Plant Carolina Power & Light Company Robert P. Gruber Shearon Harris Nuclear Power Plant Executive Director Electronic Mail Distribution Public Staff NCUC 4326 Mail Service Center Terry C. Morton, Manager Raleigh, NC 27699-4326 Support Services Carolina Power & Light Company Herb Council, Chair Shearon Harris Nuclear Power Plant Board of County Commissioners Electronic Mail Distribution of Wake County P. O. Box 550 John R. Caves, Supervisor Raleigh, NC 27602 Licensing/Regulatory Programs Carolina Power & Light Company Tommy Emerson, Chair Shearon Harris Nuclear Power Plant Board of County Commissioners Electronic Mail Distribution of Chatham County Electronic Mail Distribution Steven R. Carr Associate General Counsel - Legal Institute of Nuclear Power Operations Department 700 Galleria Parkway Progress Energy Service Company, LLC Atlanta, GA 30339-5957 Electronic Mail Distribution Distribution w/encls:: (See page 3)
John H. ONeill, Jr.
Shaw, Pittman, Potts & Trowbridge 2300 N. Street, NW Washington, DC 20037-1128 Beverly Hall, Acting Director Division of Radiation Protection N. C. Department of Environmental Commerce & Natural Resources Electronic Mail Distribution
CP&L 3 Distribution w/encl:
C. Patel, NRR L. Slack, RII EICS RIDSNRRDIPMLIPB PUBLIC OFFICE DRP/RII SIGNATURE GTM NAME GMacDonald:as DATE 04/ 01 /2004 E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO YES NO YES NO PUBLIC DOCUMENT YES NO OFFICIAL RECORD COPY DOCUMENT NAME: C:\ORPCheckout\FileNET\ML040920120.wpd
List of Attendees NRC Attendees P. Fredrickson, Branch Chief, Division of Reactor Projects (DRP), Branch 4, Region II, (RII)
R. Hannah, Public Affairs Officer, RII R. Musser, Senior Resident Inspector, Harris, DRP, RII Licensee Attendees J. Scarola, Site Vice President, Harris Nuclear Plant (HNP)
T. Morton, Manager Support Services, HNP F. Diya, Engineering Manager, HNP G. Miller, Maintenance Manager, HNP T. Natale, Outage and Scheduling Manager, HNP J. Caves, Licensing Supervisor, HNP D. Braund, Superintendent Nuclear Security, HNP T. Pilo, Emergency Preparedness Supervisor, HNP H. Deja, Harris Site Communications L. Hill, Harris Site Communications R. Hill, Lead Engineer Licensing, HNP T. Maness, Engineering, HNP S. OConnor, Engineering, HNP P. Oakley-Lisk, Harris Site Communications M. Wallace, Senior Licensing Specialist, HNP M. Clayton, Progress Energy Community Relations T. Groblewski, Corporate Regulatory Affairs Other Attendees W. Cash, Citizen C. Coletter, The Daily Tar Heel K. Ellis, Engineer NCUC B. Goldstein, Independent Weekly H. Jaffe, Citizen, Apex, NC J. James, NCRPS - Emergency Response Branch Manager T. Law, NC State Official P. MacDowell, Citizen, Chapel Hill, NC B. McFeaters, Assistant Director, Wake County Emergency Management T. Preston, Sanford Herald W. Rawlins, News and Observer J. Warren, Executive Director NC WARN B. Williams, Assistant Emergency Management Coordinator, Harnett County M. Willoughby, NC News Network G. Wilson, Citizen, Cary, NC Enclosure 1