Letter Sequence Meeting |
---|
|
|
MONTHYEARML0136004582002-01-0909 January 2002 Summary - Meeting with Duke Energy on December 11, 2001, Spent Fuel Pool Boraflex Update, MB3570 and MB3571 Project stage: Meeting ML0204304042002-02-28028 February 2002 ,Meeting with Duke Energy Corp on Spent Fuel Pool Boraflex Update Held, (Tac Nos. MB3570 and MB3571) Project stage: Meeting 2002-01-09
[Table View] |
|
---|
Category:Meeting Summary
MONTHYEARML24124A0342024-05-0101 May 2024 Summary of Public Meeting Concerning Annual Assessment of Catawba Nuclear Station Units 1 and 2, McGuire Nuclear Station Units 1 and 2, Oconee Nuclear Station Units 1, 2, and 3, Brunswick Steam Electric Plant Units 1 and 2, Shearon Harris ML23118A2852023-05-0202 May 2023 Public Meeting Summary - 2022 Annual Assessment Meeting Regarding Catawba Nuclear Station, McGuire Nuclear and Oconee Nuclear Station 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 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 ML22094A1112022-04-0404 April 2022 Public Meeting Summary 2021 Annual Assessment Meeting Catawba Dockets Nos. 50-413 and 50-414; McGuire No. 50-369 and 50-370; Oconee. 50-269, 50-270, and 50-287 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 ML21236A2832021-09-22022 September 2021 Summary of August 30, 2021, Public Meeting with Duke Energy Carolinas, LLC, Regarding Pre-Application Meeting to Discuss Moderator Temperature Coefficient Methodology Revision ML21099A0932021-04-0909 April 2021 Public Meeting Summary - 2020 Annual Assessment Meeting Regarding Catawba, McGuire, and Oconee Nuclear Stations ML20141L4172020-05-20020 May 2020 EOC Public 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 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 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 ML19088A1362019-03-29029 March 2019 Public Meeting Summary ML18250A0952018-09-20020 September 2018 Summary of August 29, 2018, Licensing Meeting with Duke Energy to Discuss a Planned License Amendment Request to Revise TS 4.2.2, Control Rod Assemblies to Permit Operation with One Less than the Required Number ML17293A0232018-05-0404 May 2018 Summary of 9/20/17, Meeting with Duke Energy to Discuss LAR to Extend Completion Time for an Inoperable Emergency Diesel Generator and Electrical Alignments for Shared Systems for Catawba and McGuire (CAC Nos. MF9667-74; Epids L-2017-LLA-02 ML18089A0532018-03-30030 March 2018 Summary of Public Meeting with McGuire Nuclear Station ML17110A1862017-04-20020 April 2017 Summary of Public Meeting - McGuire, Units 1 and 2 to Discuss Concerning Annual Assessment ML16264A1232016-10-12012 October 2016 September 14, 2016, Summary of Category 2 Public Meeting with Duke Energy Carolinas to Discuss Seismic Probabilistic Risk Assessments Associated with Implementation of Japan Lessons-Learned Near-Term Task Force R2.1, Seismic, for Catawba Nu ML16264A1022016-10-0505 October 2016 Summary of Pre-Licensing Meeting with Duke Energy to Discuss Proposed License Amendment Request to Extend Completion Time for an Inoperable Diesel Generator for Catawba Nuclear Station & McGuire Nuclear Stations (Cac. Nos. MF8102-MF8105) ML16082A0682016-03-21021 March 2016 Summary of Meeting with the Public Concerning the Annual Assessment of McGuire Nuclear Station, Units 1 and 2 ML16035A4802016-02-12012 February 2016 Jsc Meeting Summary Attachment ML15138A3392015-06-0101 June 2015 Summary of Public Teleconference Regarding Potential Submission of a License Amendment Request for a One-Time Extension of Completion Time for Nuclear Service Water System ML15117A5812015-05-0606 May 2015 April 14, 2015, Summary of Public Meeting on Calculation of Risk for NFPA-805 Fire Areas Crediting Control Room Abandonment ML15106A0222015-04-15015 April 2015 Summary of Meeting with Public to Discuss Annual Assessment of McGuire Nuclear Station, Units 1 and 2, in Huntersville, North Carolina ML13312A9882013-11-0808 November 2013 Summary of Public Meeting with Duke Energy Carolinas, LLC, to Provide Opportunities to Discuss the Planned Fukushima-Related Modifications ML13235A1312013-09-0404 September 2013 Summary of July 30, 2013, Pre-Application Teleconference with Duke Energy Carolinas, LLC to Discuss Proposed Risk-Informed In-Service Inspection, 4th Interval Relief Request (TAC Nos. MF2458 and MF2459) ML13235A2462013-09-0404 September 2013 August 7, 2013, Summary of Pre-Application Teleconference with Duke Energy Carolinas, LLC, to Discuss Proposed License Amendment Request (TAC Nos. MF2435 and MF2436) ML13225A2932013-08-12012 August 2013 7/23-24/2013, Summary of Meeting 2013 U.S. Nuclear Regulatory Commission (NRC) Initial Exam Writers' Workshop ML13127A0502013-05-20020 May 2013 Summary of April 18, 2013, Meeting with Duke Energy Concerning the National Fire Protection Association (NFPA) 805: Performance-Based Standard for Fire Protection for Light Water Reactor Electric Generating Plants ML13129A4302013-05-0808 May 2013 Summary of Public Meeting with McGuire to Discuss Annual Assessment for Year 2012 ML12128A0432012-05-0303 May 2012 4/25/2012 - Public Meeting Summary - McGuire Station to Discuss the Nrc'S Reactor Oversight Process (ROP) and the Nrc'S Annual Assessment of Plant Safety Performance for 2011 ML11125A0122011-05-0404 May 2011 Summary of Public Meeting with Duke Energy Carolinas, LLC, McGuire, to Discuss Nrc'S Reactor Oversight Process and Nrc'S Annual Assessment of Plant Safety Performance for the Period of 01/01/10 - 12/31/10 ML11097A0272011-04-14014 April 2011 Summary of Meeting with Duke Energy Carolinas, LLC, on Upcoming Submittal of License Amendments Regarding Implementation of National Fire Protection Association Standard 805, (TACs ME5767 & ME5768, Catawba 1 & 2 ME5769 & ME5770 Mcguire 1 & ML1034807072010-12-14014 December 2010 Public Meeting Summary - Duke Quality Assurance Program Discussion Meeting ML1030810242010-11-10010 November 2010 Summary of November 1, 2010, Meeting with Duke to Discuss Responses to Generic Letter (GL) 2004-02 (Tac Nos. MC4673, MC4674, MC4692, and MC4693) ML1027307852010-11-0303 November 2010 Summary of September 23, 2010 Conference Call with Duke Regarding Potential License Amendment Request ML1023804682010-08-26026 August 2010 08/18/10 Summary of Meeting NRC Initial Exam Writer'S Workshop ML0926700202009-10-0707 October 2009 Summary of Conference Call with Duke Regarding Responses to Generic Letter (GL) 2004-02 ML0923803922009-08-26026 August 2009 08/11-12/2009-Summary of Meeting Re 2009 Us NRC Initial Exam Development Workshop ML0912803172009-05-0808 May 2009 End of Cycle Public Meeting Summary ML0833103972008-12-0303 December 2008 Summary of Meeting to Discuss 11/21/2008 and 11/18/2008 Requests for Additional Information GL 2004-04, Potential Impact of Debris Blockage of Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors L-04-004, 11/24/2008 - Summary of Meeting to Discuss 11/21/2008 and 11/18/2008 Requests for Additional Information GL 2004-04, Potential Impact of Debris Blockage of Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors2008-12-0303 December 2008 11/24/2008 - Summary of Meeting to Discuss 11/21/2008 and 11/18/2008 Requests for Additional Information GL 2004-04, Potential Impact of Debris Blockage of Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors ML0826708582008-09-23023 September 2008 Summary of Public Meeting with McGuire and Enclosure 1 ML0820604872008-08-0606 August 2008 Summary of Meeting to Discuss Transition from Duke'S Current Quality Assurance Program to American Society of Mechanical Engineers NQA-1-1994 ML0811601392008-05-14014 May 2008 Summary of Meeting Regarding the Petition for Enforcement Action Pursuant to 10 CFR 2.206 on McGuire, Units 1 & 2 IR 05000369/20070082007-10-0404 October 2007 Notice of Regulatory Conference with Duke Energy Corporation to Discuss the Risk Significance of the Inspection Finding Documented in Inspection Report 05000369, 370/2007008 ML0621305672006-08-0101 August 2006 Summary of 07/19 - 07/20/2006 Meeting - 2006 Initial Exam Development Workshop ML0601800062006-03-28028 March 2006 Meeting Summary, Reload Design and Safety Analysis Methodology ML0509300292005-04-0101 April 2005 Summary of Meeting with Duke Energy Corp McGuire Units 1 & 2 on Measurement Uncertainty Recapture Power Uprate ML0434401102004-12-14014 December 2004 Summary of Meeting with Duke Energy Corporation to Discuss Appendix R Reconstitution and Transition to NFPA 805 2024-05-01
[Table view] |
Text
January 9, 2002 LICENSEE: Duke Energy Corporation FACILITY: McGuire Nuclear Station, Units 1 and 2
SUBJECT:
SUMMARY
- MEETING WITH DUKE ENERGY ON SPENT FUEL POOL BORAFLEX UPDATE (TAC NOS. MB3570 AND MB3571)
Representatives of Duke Energy Corporation (DEC), met with members of the U.S. Nuclear Regulatory Commission (NRC) staff at NRC Headquarters on December 11, 2001, in Rockville, Maryland. DEC requested this meeting to provide an update on the McGuire spent fuel pool (SFP) boraflex issue and to outline their plans for the future submittal of a license amendment application dealing with the issue. A list of attendees is provided in Attachment 1.
An amendment to the McGuire Technical Specifications (TS) was issued on November 27, 2000, to allow credit for soluble boron in the SFP criticality analyses. The analyses account for a credit for the degraded spent fuel rack Boraflex neutron absorber panels. The McGuire SFP consists of two fuel pools with a two-region design. Region one is designed for storage of new and recently discharged fuel. Region 2 is designed for long-term storage of burned fuel assemblies. Based on allowance for partial Boraflex credit, the regions are further divided into Alpha and Bravo sub-regions. Alpha areas of Region 1 take credit for 25% of the Boraflex and Alpha areas of Region 2 take credit for 50% of the Boraflex. Bravo areas of Regions 1 and 2 take no credit for Boraflex and result in severe storage restrictions for affected and surrounding cells. Further details of Dukes presentation are provided in Attachment 2.
Duke described its overall plan for management of SFP storage capacity and indicated that part of its near-term plan is to request a TS amendment to change the threshold for Alpha to Bravo from 50% to 40% Boraflex credit. This would extend the critical need date to the end of 2005.
It would result in more restrictive storage requirement for Alpha cells but would reduce the number of Bravo cells. Duke indicated that this TS amendment request would be identical in all other aspects to the application that was approved by NRC on November 27, 2000. Duke indicated that it planned to submit this TS amendment in March 2002 and requested the NRC staffs views regarding whether it could be acted on by December 2002.
The NRC staff identified a need for information on Dukes use of the RACKLIFE and BADGER programs. This informational need is similar to that identified for other licensees but is specific to Dukes use for the McGuire plant. See, for example, the request for additional information from the NRC staff to Entergy Nuclear Operations, for the Indian Point Unit 2 plant dated November 30, 2001. The staff suggested that one beneficial approach to this issue could be for Duke to prepare a presentation on this issue and meet with the staff again early in 2002.
Subject to the resolution of these additional information needs for RACKLIFE and BADGER, the staff indicated that it is likely that the staff could reach a finding on an application submitted in March 2002 by December 2002, which is Dukes indicated date of need for a finding.
/RA/
Robert E. Martin, Senior Project Manager, Section 2 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-369 and 50-370 Attachments: 1. Attendance List
- 2. Duke Presentation cc w/atts: See next page
January 9, 2002 Subject to the resolution of these additional information needs for RACKLIFE and BADGER, the staff indicated that it is likely that the staff could reach a finding on an application submitted in March 2002 by December 2002, which is Dukes indicated date of need for a finding.
/RA/
Robert E. Martin, Senior Project Manager, Section 2 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-369 and 50-370 Attachments: 1. Attendance List
- 2. Duke Presentation cc w/atts: See next page DISTRIBUTION:
PUBLIC RLaufer ACRS CHarbuck SColpo RII PDII-1 R/F RMartin OGC SJones RTaylor JZwolinksi/TMarsh CPatel FAkstulewicz AAttard GShukla HBerkow CHawes BThomas YOrechwa JDonahew Accession Number: ML013600458 *See previous concurrence OFC PDII-1/PM PDII-1/LA PDII-1/ASC SRXB NAME RMartin CHawes RLaufer FAktulewicz*
DATE 1/9/02 1/7/02 1/9/02 1/4/02 OFFICIAL RECORD COPY
ATTENDEES LIST DECEMBER 11, 2001 MEETING WITH DUKE ENERGY NAME ORGANIZATION Bob Matin NRC/NRR/DLPM Francis Akstulewicz NRC/SRXB Brian Thomas NRC/SPLB Steven Jones NRC/SPLB Jimmy Glenn Duke/McG Engineering David Jones Duke/SFP Management Keith Waldrop Duke/SFP Management Marcus Nichol Duke/SFP Management Norman Simms Duke/McG Reg Compliance Craig Harbuck NRC/RTSB Tony Attard NRC/SRXB Yuri Orechwa NRC/SRXB Sarah Colpo NRC/SRXB Robert Taylor NRC/SRXB Girija Shukla NRC/DLPM Jack Donahew NRC/PD IV-2 Attachment 1
McGuire Nuclear Station cc:
Ms. Lisa F. Vaughn Ms. Karen E. Long Legal Department (PBO5E) Assistant Attorney General Duke Energy Corporation North Carolina Department of 422 South Church Street Justice Charlotte, North Carolina 28201-1006 P. O. Box 629 Raleigh, North Carolina 27602 County Manager of Mecklenburg County Mr. C. Jeffrey Thomas 720 East Fourth Street Manager - Nuclear Regulatory Charlotte, North Carolina 28202 Licensing Duke Energy Corporation Michael T. Cash 526 South Church Street Regulatory Compliance Manager Charlotte, North Carolina 28201-1006 Duke Energy Corporation McGuire Nuclear Site Elaine Wathen, Lead REP Planner 12700 Hagers Ferry Road Division of Emergency Management Huntersville, North Carolina 28078 116 West Jones Street Raleigh, North Carolina 27603-1335 Anne Cottingham, Esquire Winston and Strawn Mr. Richard M. Fry, Director 1400 L Street, NW. Division of Radiation Protection Washington, DC 20005 North Carolina Department of Environment, Health and Natural Senior Resident Inspector Resources c/o U.S. Nuclear Regulatory Commission 3825 Barrett Drive 12700 Hagers Ferry Road Raleigh, North Carolina 27609-7721 Huntersville, North Carolina 28078 Mr. T. Richard Puryear Dr. John M. Barry Owners Group (NCEMC)
Mecklenburg County Duke Energy Corporation Department of Environmental 4800 Concord Road Protection York, South Carolina 29745 700 N. Tryon Street Charlotte, North Carolina 28202 Mr. Peter R. Harden, IV VP-Customer Relations and Sales Westinshouse Electric Company 6000 Fairview Road 12th Floor Charlotte, North Carolina 28210