( ~duke energy. charlotte, nc 28202 · duke energy progress, inc., to duke energy progress, llc...

9
ENERGY. Serial: RA-16-0037 September 27, 2016 U.S. Nuclear Regulatory Commission ATTN: Director - Office of Nuclear Reactor Regulation Washington, DC 20555-0001 BRUNSWICK STEAM ELECTRIC PLANT, UNIT NOS. 1 AND 2 John Elnitsky 526 S. Church Street Charlotte, NC 28202 Mailing Address: EC07H I P.O. Box 1006 Charlotte, NC 28201-1006 704.382.4371 DOCKET NOS. 50-325 AND 50-324 I RENEWED LICENSE NOS. DPR-71 AND DPR-62 H.B. ROBINSON STEAM ELECTRIC PLANT, UNIT NO. 2 DOCKET NO. 50-261 I RENEWED LICENSE NO. DPR-23 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, License Amendment Request- Change in Corporate Form of Duke Energy Progress, dated February 1, 2016 (ADAMS Accession No. ML16040A077) 2. NRC letter, Issuance of Conforming Amendments Regarding Change in Corporate Form of Duke Energy Progress, Inc. (CAC NOS. MF7342, MF7343, MF7344, and MF7345), dated September 13, 2016 (ADAMS Accession No. ML16217A118) On February 1, 2016 Duke Energy submitted to the Nuclear Regulatory Commission (NRC), an administrative license amendment request to reflect the conversion and name change from Duke Energy Progress, Inc., to Duke Energy Progress, LLC (Reference 1 ). The NRC approved the change in corporate form of Duke Energy Progress on September 13, 2016 (Reference 2) and issued the conforming amendments. The September 13, 2016 letter included a requirement that Duke Energy sign originals of Amendment No. 15 to Indemnity Agreement No. B-71, Amendment No. 11 to Indemnity Agreement No. B-43, and Amendment No. 6 to Indemnity Agreement No. B-103 and send one original of each to the NRC's document control desk for proof of acceptance.

Upload: others

Post on 24-Oct-2020

3 views

Category:

Documents


0 download

TRANSCRIPT

  • (_~ DUKE ENERGY.

    Serial: RA-16-0037 September 27, 2016

    U.S. Nuclear Regulatory Commission ATTN: Director - Office of Nuclear Reactor Regulation Washington, DC 20555-0001

    BRUNSWICK STEAM ELECTRIC PLANT, UNIT NOS. 1 AND 2

    John Elnitsky 526 S. Church Street Charlotte, NC 28202

    Mailing Address: EC07H I P.O. Box 1006 Charlotte, NC 28201-1006

    704.382.4371

    DOCKET NOS. 50-325 AND 50-324 I RENEWED LICENSE NOS. DPR-71 AND DPR-62

    H.B. ROBINSON STEAM ELECTRIC PLANT, UNIT NO. 2 DOCKET NO. 50-261 I RENEWED LICENSE NO. DPR-23

    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, License Amendment Request- Change in Corporate Form of Duke Energy Progress, dated February 1, 2016 (ADAMS Accession No. ML 16040A077)

    2. NRC letter, Issuance of Conforming Amendments Regarding Change in Corporate Form of Duke Energy Progress, Inc. (CAC NOS. MF7342, MF7343, MF7344, and MF7345), dated September 13, 2016 (ADAMS Accession No. ML 16217A118)

    On February 1, 2016 Duke Energy submitted to the Nuclear Regulatory Commission (NRC), an administrative license amendment request to reflect the conversion and name change from Duke Energy Progress, Inc., to Duke Energy Progress, LLC (Reference 1 ).

    The NRC approved the change in corporate form of Duke Energy Progress on September 13, 2016 (Reference 2) and issued the conforming amendments. The September 13, 2016 letter included a requirement that Duke Energy sign originals of Amendment No. 15 to Indemnity Agreement No. B-71, Amendment No. 11 to Indemnity Agreement No. B-43, and Amendment No. 6 to Indemnity Agreement No. B-103 and send one original of each to the NRC's document control desk for proof of acceptance.

  • U.S. Nuclear Regulatory Commission RA-16-0037 Page2

    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,

    Senior Vice President - Nuclear Engineering

    NOE

    Attachments:

    1. Signed Amendment No. 15 to Indemnity Agreement No. B-71 for Brunswick Steam Electric Plant (FOL DPR-71 and DPR-62)

    2. Signed Amendment No. 11 to Indemnity Agreement No. B-43 for H. B. Robinson Steam Electric Plant (FOL DPR-23)

    3. Signed Amendment No. 6 to Indemnity Agreement No. B-103 for Shearon Harris Nuclear Power Plant (FOL NPF-63)

    cc: Document Control Desk USNRC Region II M. Riches, USN RC Senior Resident Inspector - HNP M. P. Catts, USNRC Senior Resident Inspector- BSEP J. Zeiler, USNRC Senior Resident Inspector - RNP A. L. Hon, NRR Project Manager - BSEP M. C. Barillas, NRR Project Manager - HNP D. Galvin, NRR Project Manager - RNP 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-16-0037

    Attachment 1

    Signed Amendment No. 15 to Indemnity Agreement No. B-71 for Brunswick Steam Electric Plant

  • UNITED STATES NUCLEAR REGULATORY COMMISSION

    WASHINGTON, D.C. 20555-0001

    Docket Nos. 50-324, 50-325

    AMENDMENT TO INDEMNITY AGREEMENT NO. B-71

    AMENQMENT NO. 15

    Effective September 13, 2016, Indemnity Agreement No. B-71, between Duke Energy Progress, Inc., and the United States Nuclear Regulatory Commission, dated January 14, 1974, as amended, is hereby further amended as follows:

    The name •ouke Energy Progress, Inc: Is deleted wherever it appears in the agreement and substituted In lieu thereof by the name:

    ·ouke Energy Progress, LLc•

    Item 1 of the Attachment to the Indemnity agreement is modified by deleting the name ·ouke Energy Progress, Inc. u wherever It appears in the agreement and substituted in lieu thereof by the name:

    Item 1 - Licensee Duke Energy Progress, LLC

    Address 526 South Church St. Charlotte, NC 28202 Mail Code: EC3XP

    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

  • U.S. Nuclear Regulatory Commission RA-16-0037

    Attachment 2

    Signed Amendment No. 11 to Indemnity Agreement No. B-43 for H.B. Robinson Steam Electric Plant

  • Docket No. 50-261

    UNITED STATES NUCLEAR REGULATORY COMMISSION

    WASHINGTON, D.C. 20555.0001

    AMENDMENT TO INDEMNITY AGREEMENT NO. 8-43

    AMENDMENT NO. 11

    Effective September 13, 2016, Indemnity Agreement No. B-43, between North Carolina Eastern Municipal Power Agency, and the United States Nuclear Regulatory Commission, dated December 4, 1969, as amended, Is hereby further amended as follows:

    The name uDuke Energy Progress, Inc: ls deleted wherever it appears In the agreement and substituted In Heu thereof by the name:

    •Duke Energy Progress, LLC"

    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, LLC

    Address 526 South Church St. Charlotte, NC 28202 Mail Code: EC3XP

    In light of the above amendments, Indemnity Agreement No. 8-43 is between Duke Energy Progress, LLC, 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) Csrollna Power and Light changed to Duke Energy Progress, Inc. on October 21, 2013.

  • FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION

    c ..se.D Anthony Bowers, Chief Financial Analysis and International Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation

  • U.S. Nuclear Regulatory Commission RA-16-0037

    Attachment 3

    Signed Amendment No. 6 to Indemnity Agreement No. B-103 for Shearon Harris Nuclear Power Plant

  • UNITED STATES NUCLEAR REGULATORY COMMISSION

    WASHINGTON, D.C. 20555..0001

    Docket No. 5C>-400

    AMENPMENT TO INDEMNITY AGREEMENT NO. B-103

    AMENDMENT NO. 6

    Effective September 13, 2016, 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 "Duke Energy Progress, Inc." Is deleted wherever It appears In the agreement and substituted In lieu thereof by the name:

    "Duke Energy Progress, LLc·

    Item 1 of the Attachment to the indemnity agreement Is modified by deleting the name "Duke Energy Progress, Inc.• wherever It appears In the agreement and substituted In lieu thereof by the name:

    Item 1 - Licensee Duke Energy Progress, LLC

    Address 526 South Church St. Chartotte, NC 28202 Mall Code: EC3XP

    FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION

    G ..Q.J_Q, Anthony Bowers, Chief Financial Analysis and lntemational Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation

    Ac:ceptedc:::E ";,e~\.e_, i,..v , 2016 By ~

    ? e Energy Progress, LLC