|
---|
Category:Meeting Summary
MONTHYEARML24008A1592024-01-18018 January 2024 Summary of December 13, 2023, Meeting with Tennessee Valley Authority Regarding a Proposed Change to the Tennessee Valley Authority Nuclear Quality Assurance Plan ML23270A0702023-09-26026 September 2023 SLRA Pre-Application Meeting Summary 09-13-2023 ML23157A1272023-06-13013 June 2023 Meeting Summary for Environmental Pre-Submittal Meeting for Subsequent License Renewal Application on May 11, 2023 ML23142A2132023-05-22022 May 2023 Public Meeting Summary - 2022 Annual Assessment Meetings for Browns Ferry, Sequoyah and Watts Bar Nuclear Plants ML22319A1952022-12-0202 December 2022 Summary of October 13, 2022, Meeting with Tennessee Valley Authority to Discuss Planned Alternative Requests for the Fifth 10-Year Inservice Testing Program Interval for Brown'S Ferry Nuclear Plant, Units 1, 2, and 3 ML22298A1612022-11-17017 November 2022 Summary of Public Meeting on SAMA with TVA ML22266A2742022-09-28028 September 2022 Summary of September 22, 2022, Public Meeting with Tennessee Valley Authority to Discuss a Request to Use a Later Edition of the ASME OM Code ML22108A1842022-04-18018 April 2022 TVA 2021 Annual Assessment Public Meeting Summary ML22103A2472022-04-14014 April 2022 Summary of April 12, 2022, Closed Meeting with Tennessee Valley Authority to Discuss Recently Identified Errors Potentially Affecting the Browns Ferry Revised Criticality Analysis License Amendment Request 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 ML22083A0762022-03-24024 March 2022 Summary of March 17, 2022, Closed Meeting with Tennessee Valley Authority to Discuss Recently Identified Errors Potentially Affecting the Browns Ferry Atrium 11 License Amendment Request (EPID L-2021-LLA-0132 ML21291A0092021-11-0303 November 2021 Tennessee Valley Authority Fleet - Summary of October 13, 2021, Teleconference with Tennessee Valley Authority to Discuss Planned License Amendment Requests Related to the Emergency Action Level Scheme ML21266A0532021-10-20020 October 2021 Summary of September 22, 2021, Meeting with Tennessee Valley Authority Regarding Planned License Amendment Request to Adopt Technical Specifications Task Force (TSTF)-205 and TSTF-563 ML21273A1922021-10-12012 October 2021 September 27, 2021, Summary of Meeting with Browns Ferry Nuclear Plant, Units 1 & 2 Related to a Planned Alternative Request Per American Society of Mechanical Engineers (Asmee) Code Case N-526, Alternative Requirements for Successive Sect ML21251A1122021-09-14014 September 2021 Summary of September 7, 2021, Teleconference with Tennessee Valley Authority to Discuss a Planned License Amendment ML21165A1482021-06-30030 June 2021 Summary of Closed Meeting with Tennessee Valley Authority to Discuss Planned Requests for Exemption from Certain Requirements of 10 CFR Part 37 ML21155A0212021-06-0808 June 2021 Summary of Teleconference with Tennessee Valley Authority to Discuss a Planned License Amendment ML21137A0022021-05-17017 May 2021 Public Meeting Summary - Browns Ferry, Sequoyah and Watts Bar Nuclear Plants, Docket Nos. 50-259, 50-260, 50-296, 50-327, 50-328, 50-390, and 50-391, Meeting Number 20210392 ML20357A0092021-01-19019 January 2021 Summary of December 17, 2020, Teleconference with Tennessee Valley Authority Regarding Planned License Amendment Request Related to Use of Alternate Probability of Detection at Watts Bar Nuclear Plant, Unit 2 ML20175A8012020-08-11011 August 2020 Summary of June 23, 2020, Public Meeting with Tennessee Valley Authority to Discuss a Planned License Amendment ML20162A1532020-06-25025 June 2020 Summary of June 8, 2020, Partially Closed Meeting with Tennessee Valley Authority to Discuss a Planned License Amendment ML20127H8412020-05-0606 May 2020 Public Meeting Summary - Browns Ferry, Sequoyah and Watts Bar Nuclear Plant, Meeting No. 20200384 ML20094M9012020-04-13013 April 2020 Summary of April 2, 2020 Public Meeting with Tennessee Valley Authority Regarding the Future Submittal of a License Amendment Request Adoption of 10 CFR 50.69 ML19120A2882019-06-0606 June 2019 Summary of March 19, 2019, Closed Meeting with Tennessee Valley Authority a License Amendment Request to Implement Maximum Extended Line Limit Analysis Plus ML19120A3692019-04-30030 April 2019 Public Meeting Summary - Browns Nuclear Plant, Docket No. 50-259, 50-260, and 50-296 ML18242A4882018-09-24024 September 2018 Summary of Pre-Application Conference Call with Tennessee Valley Authority to Discuss Proposed Changes to Modifications Associated with Approved NFPA 805 for Browns Ferry Nuclear Plant, Units 1, 2, and 3 ML18101A1012018-04-13013 April 2018 Summary of March 16, 2018, Meeting with Tennessee Valley Authority Regarding a License Amendment Request to Implement Maximum Extended Load Line Limit Analysis Plus for Browns Ferry Nuclear Plant ML18068A0792018-03-15015 March 2018 Summary of Pre-Application Meeting with Tennessee Valley Authority Regarding a Planned License Amendment Request Associated with Modifications to the Control Bay Chillersystems at Browns Ferry Units 1, 2 and 3 ML18053A5362018-03-0101 March 2018 Summary of February 7, 2018, Pre-Application Conference Call with TVA a Planned License Amendment Request to Change the Emergency Response Organization Staffing ML17278A8972017-10-17017 October 2017 Summary of Meeting with TVA Regarding Hydrology-Related Licensing Actions, Browns Ferry, Units 1, 2, and 3, Sequoyah Nuclear, Units 1 and 2 and Watts Bar Nuclear Plant, Units 1 and 2(EPID L2016-TOP-0011; CAC Nos. MF8391-MF8397 ML17227A5142017-09-0101 September 2017 Summary of August 1, 2017, Pre-Submittal Public Meeting with TVA Regarding a Class 1E Unbalanced Voltage Relay Licensing Amendment Request for Browns Ferry Nuclear Plant, Sequoyah Nuclear Plant, and Watts Bar Nuclear Plant ML17131A2512017-05-11011 May 2017 Summary of Public Meeting Concerning Annual Assessment of Browns Ferry Nuclear Plant, Units 1, 2, and 3 ML17061A6722017-04-0606 April 2017 Summary of February 15, 2017, Meeting with Tennessee Valley Authority on Updates to the Transmission System Regarding Extended Power Uprate for Browns Ferry Nuclear Plant, Units 1, 2, and 3 ML17017A4552017-02-0303 February 2017 Summary of Meeting with Tennessee Valley Authority Regarding Maximum Extended Load Line Limit Plus Pre-Application Meeting for Browns Ferry Nuclear Plant ML16350A2962016-12-14014 December 2016 Enclosure 3- Reactor Oversight Process Task Force FAQ Log- November 16, 2016 ML16280A2912016-10-31031 October 2016 September 23, 2016, Summary of Public Meeting with TVA Regarding Hydrology-Related Licensing Actions, Browns Ferry Nuclear Plant, Units 1, 2, and 3, Sequoyah Nuclear Plant, Units 1 & 2 and Watts Bar Nuclear Plant, Units 1 & 2 (CAC Nos. MF83 ML16279A2332016-10-0505 October 2016 Summary of Closed Pre-Decisional Enforcement Conference with Tennessee Valley Authority Regarding Browns Ferry Nuclear Plant ML16210A4532016-08-16016 August 2016 07/19/2016 Summary of Meeting with Tennessee Valley Authority Regarding Extended Power Uprate License Amendment Request for Browns Ferry Nuclear Plant (CAC Nos. MF6741, MF6742, and MF6743) ML16193A4602016-07-21021 July 2016 June 23, 2016, Summary of Closed Meeting with Tennessee Valley Authority Regarding the Structural Adequacy of Steam Dryers for Extended Power Uprate License Amendment Request for Browns Ferry Nuclear Plant, Units 1, 2, and 3 (MF6741, MF6742 ML16153A1982016-06-0101 June 2016 2015 EOC Meeting Summary ML16043A2772016-03-14014 March 2016 Summary of Meeting with Tennessee Valley Authority Regarding a License Amendment Request to Modify Browns Ferry Technical Specifications (TS) by Adding New TS 3.3.8.3 (CAC Nos. MF6738, MF6739 and MF6740) ML15321A4942015-11-30030 November 2015 Summary of Public Meeting with Tennessee Valley Authority Regarding the Planned Extended Power Uprate License Amendment Request for Browns Ferry Nuclear Plant ML15295A2602015-11-0404 November 2015 July 14, 2015, Summary of Public Meeting with Tennessee Valley Authority to Discuss Topics Regarding Seismic Risk Evaluations Related to the Seismic Hazard Reevaluation for Browns Ferry Nuclear Plant (TACs MF3764, MF3765 and MF3766) ML15146A2792015-05-21021 May 2015 Bf EOC Meeting Summary 2015 ML14204A2672014-08-15015 August 2014 Summary of July 10, 2014, Meeting Between the Tennessee Valley Authority and the Nuclear Regulatory Commission to Discuss Near-Term Task Force Recommendation 2.1 Flooding Hazard Reevaluation Report and Improved Mitigation System Quarterly U ML14197A6082014-08-0606 August 2014 July 1, 2014, Summary of Category 1 Public Meeting with Tennessee Valley Authority to Discuss Seismic Hazard Reevaluations Associated with Implementation of Japan Lessons-Learned Near-Term Task Force Recommendation 2.1 ML14147A3222014-05-27027 May 2014 Public Meeting Summary 05/21/2014 to Present Annual Assessment ML14090A4582014-03-31031 March 2014 Public Meeting Summary TVA Synergy Safety Culture Survey Results ML14036A3872014-02-0505 February 2014 Summary of Meeting with Public to Discuss the Results of the Follow-up Inspection of the Items Identified in Confirmatory Action Letter (ML13232A105) of August 22, 2013, and the Status of Nrc'S Performance Assessment of Browns Ferry Unit 1 ML13225A2932013-08-12012 August 2013 7/23-24/2013, Summary of Meeting 2013 U.S. Nuclear Regulatory Commission (NRC) Initial Exam Writers' Workshop 2024-01-18
[Table view] |
Text
March 19, 2002 Tennessee Valley Authority ATTN: Mr. J. A. Scalice Chief Nuclear Officer and Executive Vice President 6A Lookout Place 1101 Market Street Chattanooga, TN 37402-2801
SUBJECT:
MEETING
SUMMARY
- PLANS FOR AN INDEPENDENT SPENT FUEL STORAGE INSTALLATION AT THE BROWNS FERRY NUCLEAR PLANT -
50-259, 50-260, AND 50-296
Dear Mr. Scalice:
This letter refers to the open meeting at the NRC Region II Office in Atlanta, Georgia on March 14, 2002, during which your staff discussed plans for the dry storage of spent fuel at the Browns Ferry Nuclear facility. The meeting was beneficial and provided the NRC with an understanding of the project schedule so that adequate resources could be more effectively scheduled to conduct pre-operational inspection activities.
The names of attendees at the meeting are enclosed.
In accordance with 10 CFR 2.790 of NRC's "Rules of Practice," a copy of this letter and its enclosure will be available electronically for public inspection in NRC's Public Document Room or from the Publicly Available Records (PARS) component of NRC's 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 me at 404-562-4711.
Sincerely,
/RA/
Leonard D. Wert, Acting Chief Fuel Facilities Branch Division of Nuclear Materials Safety Docket Nos. 50-259, 50-260, 50-296 License Nos. DPR-33, DPR-52, DPR-68
Enclosures:
(See Page 2)
TVA 2
Enclosures:
- 1. List of Participating Attendees
- 2. Meeting Handouts cc w/encls:
Karl W. Singer Timothy E. Abney, Manager Senior Vice President Licensing and Industry Affairs Nuclear Operations Browns Ferry Nuclear Plant Tennessee Valley Authority Tennessee Valley Authority Electronic Mail Distribution Electronic Mail Distribution Jon R. Rupert, Vice President (Acting) State Health Officer Engineering and Technical Services Alabama Dept. of Public Health Tennessee Valley Authority RSA Tower - Administration Electronic Mail Distribution Suite 1552 P. O. Box 303017 Ashok S. Bhatnagar Montgomery, AL 36130-3017 Site Vice President Browns Ferry Nuclear Plant Chairman Tennessee Valley Authority Limestone County Commission Electronic Mail Distribution 310 West Washington Street Athens, AL 35611 General Counsel Tennessee Valley Authority Distribution w/encl:
Electronic Mail Distribution A. Hansen, NRR S. OConnor, SFPO Robert J. Adney, General Manager RIDSNRRDIPMLIPB Nuclear Assurance Meeting Announcement Coordinator, Tennessee Valley Authority OADM/DFIPS (PMNS)
Electronic Mail Distribution Region II Administrators Secretary DRP Division Secretary Robert G. Jones, Plant Manager Region II Division Directors and Deputies Browns Ferry Nuclear Plant Regional Counsel Tennessee Valley Authority Region II Public Affairs Officer Electronic Mail Distribution Region II RMB Chief Headquarters Operations Officer Mark J. Burzynski, Manager PUBLIC Nuclear Licensing Tennessee Valley Authority Electronic Mail Distribution PUBLIC DOCUMENT (circle one): YES NO OFFICE RII:DNMS RII:DNMS RII:DRP RII:DRP SIGNATURE /RA/ /RA/ /RA/ /RA/
NAME WGloersen LWert PTaylor PFredrickson DATE 3/15/2002 3/19/2002 3/19/2002 3/19/2002 E-MAIL COPY? YES NO YES NO YES NO YES NO YES NO OFFICIAL RECORD COPY DOCUMENT NAME: C:\Program Files\Adobe\Acrobat 4.0\PDF Output\BFNP ISFSI
SUMMARY
.wpd
Tennessee Valley Authority PLANS FOR AN INDEPENDENT SPENT FUEL STORAGE INSTALLATION (ISFSI)
AT THE BROWNS FERRY NUCLEAR PLANT LIST OF PARTICIPATING ATTENDEES March 14, 2002 U. S. Nuclear Regulatory Commission R. Chou, Reactor Inspector, RII S. OConnor, Project Manager, Spent Fuel Project Office (SFPO)
W. Gloersen, Senior Fuel Facility Project Inspector, RII D. Seymour, Senior Fuel Facility Project Inspector, RII P. Taylor, Senior Project Engineer, RII E. Testa, Senior Health Physicist, RII L. Wert, Acting Fuel Facility Branch Chief, RII Tennessee Valley Authority T. Abney, Licensing and Industry Affairs Manager, Browns Ferry Nuclear Plant (BFNP)
S. Austin, Licensing Engineer, BFNP R. Chapman, Project Manager, BFNP P. Chaudhary, Adjunct Project Manager, HOLTEC B. Gilligan, Project Manager, HOLTEC R. Marks, Manager, Projects, BFNP T. Niessen, Engineering and Site Support Manager, BFNP Enclosure 1