ML050600346

From kanterella
Jump to navigation Jump to search
Revision of Schedule for the Review of the Brunswick Steam Electric Plant, Units 1 and 2, License Renewal Application
ML050600346
Person / Time
Site: Brunswick  Duke Energy icon.png
Issue date: 03/01/2005
From: Mitra S
NRC/NRR/DRIP/RLEP
To: Gannon C
Carolina Power & Light Co
Mitra, SK, NRR/DRIP/RLEP, 415-2783
References
Download: ML050600346 (6)


Text

March 1, 2005 Mr. Cornelius J. Gannon, Vice President Brunswick Steam Electric Plant Carolina Power & Light Company Post Office Box 10429 Southport, NC 28461-0429

SUBJECT:

REVISION OF SCHEDULE FOR THE REVIEW OF THE BRUNSWICK STEAM ELECTRIC PLANT, UNITS 1 AND 2 LICENSE RENEWAL APPLICATION

Dear Mr. Gannon:

Enclosed is a revised schedule for the review of the Brunswick Steam Electric Plant, Units 1 and 2, license renewal application. This schedule has been revised to reflect the 22-month review plan. Because no hearing was requested and granted, the milestones associated with time to conduct a hearing was removed from the schedule. There are also some minor revisions in the schedule. If you have any questions on the revised review schedule, please contact me by telephone at 301-415-2783 or via electronic mail at skm1@nrc.gov.

Sincerely,

/RA/

Sikhindra K. Mitra, Project Manager License Renewal Section A License Renewal and Environmental Impacts Program Division of Regulatory Improvements Programs Office of Nuclear Reactor Regulation Docket Nos. 50-325 and 50-324

Enclosure:

As stated cc w/encl: See next page

March 1, 2005 Mr. Cornelius J. Gannon, Vice President Brunswick Steam Electric Plant Carolina Power & Light Company Post Office Box 10429 Southport, NC 28461-0429

SUBJECT:

REVISION OF SCHEDULE FOR THE REVIEW OF THE BRUNSWICK STEAM ELECTRIC PLANT, UNITS 1 AND 2 LICENSE RENEWAL APPLICATION

Dear Mr. Gannon:

Enclosed is a revised schedule for the review of the Brunswick Steam Electric Plant, Units 1 and 2, license renewal application. This schedule has been revised to reflect the 22-month review plan.

Because no hearing was requested and granted, the milestones associated with time to conduct a hearing was removed from the schedule. There are also some minor revisions in the schedule. If you have any questions on the revised review schedule, please contact me by telephone at 301-415-2783 or via electronic mail at skm1@nrc.gov.

Sincerely,

/RA/

Sikhindra K. Mitra, Project Manager License Renewal Section A License Renewal and Environmental Impacts Program Division of Regulatory Improvements Programs Office of Nuclear Reactor Regulation Docket Nos. 50-325 and 50-324

Enclosure:

As stated cc w/encl: See next page DISTRIBUTION:

See next page Adams Accession No.: ML050600346 Document Name: E:\\Filenet\\ML050600346.wpd OFFICE:

LA:RLEP PM:RLEP SC:RLEP NAME:

M. Jenkins S. Mitra S. Lee DATE:

02/ 23 /05 02/ 23 /05 03/ 01 /05 OFFICIAL RECORD COPY

DISTRIBUTION: Letter to C. Gannon, Re: Revision of schedule for the review of Brunswick Electric Plant, Units 1 and 2, Dated: March 1, 2005 Adams Accession No.: ML050600346 HARD COPY RLEP RF S. Mitra (PM)

E-MAIL:

RidsNrrDrip RidsNrrDe K. Manoly W. Bateman J. Calvo R. Jenkins RidsNrrDssa RidsNrrDipm D. Thatcher G. Galletti C. Li M. Itzkowitz (RidsOgcMailCenter)

R. Weisman M. Mayfield A. Murphy S. Smith (srs3)

S. Duraiswamy Y. L. (Renee) Li RLEP Staff B. Mozafari C. Julian, RII B. Rogers

Brunswick Steam Electric Plant, Units 1 and 2 LICENSE RENEWAL APPLICATION REVIEW MILESTONES Milestone Schedule Actual Receive License Renewal (LR) Application 10/25/04 10/20/04 Federal Register Notice (FRN) published - Receipt & Availability review 11/04/04 11/18/04 Public Information Meeting - LR Process & Safety Review Overview 11/04/04 11/04/04 FRN published - Acceptability/Opportunity for Hearing 11/26/04 12/06/04 FRN published - Intent/Environmental Scoping Meeting 01/07/05 01/12/05 Public Meeting - Environmental Scoping 01/27/05 01/27/05 Deadline for filing hearing requests and Petitions for Intervention 02/04/05 02/04/05 Public Exit Meeting - Scoping & Screening Methodology Audit 03/04/05 Public Exit Meeting - AMP/AMR Audit 03/04/05 Environmental Scoping Periods Ends 03/11/05 Environmental Requests for Additional information (RAIs) - issued 04/01/05 Environmental RAIs - responses received 05/20/05 Safety RAIs - issued 06/03/05 Safety RAI - responses received 07/01/05 Public Exit Meeting - Scoping & Screening/AMP Inspections 06/24/05 Draft Supplemental Environmental Impact Statement (SEIS) Issued 09/09/05 FRN Published - Availability/Comment on draft SEIS 09/16/05 Public Meeting - draft SEIS 10/20/05 End of draft SEIS comment period 12/02/05 SER with Open Item(s) - Issued 12/23/05 ACRS Subcommittee Meeting on SER with Open Item(s) 02/06 SER Open Item(s) - Response(s) Received 02/20/06 Final SEIS - issued 04/21/06 FRN published - Availability of Final SEIS 04/28/06 SER - issued 06/01/06 ACRS of Full Committee Meeting on SER 07/06 Decision - Director, NRR (license issued, if approved) 08/25/06 Enclosure

Brunswick Steam Electric Plant, Units 1 and 2 cc:

Mr. Steven R. Carr Associate General Counsel - Legal Department Progress Energy Service Company, LLC Post Office Box 1551 Raleigh, North Carolina 27602-1551 Mr. David R. Sandifer, Chairperson Brunswick County Board of Commissioners Post Office Box 249 Bolivia, North Carolina 28422 Resident Inspector U. S. Nuclear Regulatory Commission 8470 River Road Southport, North Carolina 28461 Mr. John H. ONeill, Jr.

Shaw, Pittman, Potts & Trowbridge 2300 N Street NW Washington, DC 20037-1128 Ms. Beverly Hall, Section Chief Division of Radiation Protection N.C. Department of Environment and Natural Resources 3825 Barrett Dr.

Raleigh, North Carolina 27609-7721 Mr. David H. Hinds Plant General Manager Brunswick Steam Electric Plant Carolina Power & Light Company Post Office Box 10429 Southport, North Carolina 28461-0429 Public Service Commission State of South Carolina Post Office Drawer 11649 Columbia, South Carolina 29211 Ms. Margaret A. Force Assistant Attorney General State of North Carolina Post Office Box 629 Raleigh, North Carolina 27602 Mr. Robert P. Gruber Executive Director Public Staff - NCUC 4326 Mail Service Center Raleigh, North Carolina 27699-4326 Mr. T.P. Cleary Director - Site Operations Brunswick Steam Electric Plant Progress Energy Carolina, Inc.

Post Office Box 10429 Southport, North Carolina 28461-0429 Mr. Norman R. Holden, Mayor City of Southport 201 East Moore Street Southport, North Carolina 28461 Mr. Warren Lee Emergency Management Director New Hanover County Department of Emergency Management Post Office Box 1525 Wilmington, North Carolina 28402-1525 Mr. Chris L. Burton, Manager Performance Evaluation and Regulatory Affairs PEB 7 Progress Energy Post Office Box 1551 Raleigh, North Carolina 27602-1551 Mr. Edward T. ONeill Manager - Support Services Brunswick Steam Electric Plant Carolina Power & Light Company Post Office Box 10429 Southport, NC 28461 Mr. Cornelius J. Gannon, Vice President Brunswick Steam Electric Plant Carolina Power & Light Company Post Office Box 10429 Southport, North Carolina 28461-0429

Brunswick Steam Electric Plant, Units 1 and 2 cc:

Allen K. Brittain Superintendent, Security Brunswick Steam Electric Plant Progress Energy Carolinas, Inc.

P.O. Box 10429 Southport, North Carolina 28461-0429 Mr. Michael Heath Brunswick Steam Electric Plant P.O. Box 10429 Southport, North Carolina 28461-0429 Talmage B. Clements Manager - License Renewal Progress Energy 410 South Wilmington Street Raleigh, North Carolina 27602 Mr. Fred Emerson Nuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708 Ms. Ilene Brown North Carolina University Wilmington William Randall Library 601 S. College Rd.

Wilmington, NC 28403-5616