3/12/2003, Palo Verde, Units 1, 2 & 3, Meeting Summary with Arizona Public Service Co, Status of Fuel Performance and Spent Fuel Dry Cask Storage at All Three UnitsML030770116 |
Person / Time |
---|
Site: |
Palo Verde |
---|
Issue date: |
03/20/2003 |
---|
From: |
Donohew J NRC/NRR/DLPM/LPD4 |
---|
To: |
|
---|
Shared Package |
---|
ML030830280 |
List: |
---|
References |
---|
Download: ML030770116 (7) |
|
|
---|
Category:Meeting Summary
MONTHYEARML23258A1402023-09-27027 September 2023 Summary of August 31, 2023, Presubmittal Meeting with Arizona Public Service Company to Discuss Planned Submittal of License Renewal Commitment Regarding Alloy 600 Management Program Plan at Palo Verde Station, Units 1, 2, & 3 ML23150A1982023-06-0505 June 2023 Summary of 5/25/2023, Presubmittal Meeting with Arizona Public Service Company to Discuss ASME, Section XI Appendix L Alternate Approach to Pressurizer Surge Line Inspections at Palo Verde, Units 1, 2, and 3 ML23097A0692023-04-14014 April 2023 Summary of Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed License Amendment Request Regarding Containment Temperature and Safety Injection Tank Volume at Palo Verde Units 1, 2, and 3 ML23095A0932023-04-0606 April 2023 Summary of April 4, 2023, Presubmittal Meeting with Arizona Public Service Company to Discuss Proposed License Amendment Request to Adopt TSTF-266 at Palo Verde Nuclear Generating Station ML23072A0312023-03-14014 March 2023 March 1, 2023, Summary of Meeting with Arizona Public Service Company to Discuss Proposed 10 CFR 20.1703 and 20.1705 Requests to Use Supplied Air Suits at Palo Verde Nuclear Generating Station, Units 1, 2, and 3 ML22314A2742022-11-15015 November 2022 October 27, 2022 Meeting with Arizona Public Service Company to Discuss Proposed LAR to Adopt TSTF-107, Revision 4, Separate Control Rods That Are Untrippable Versus Inoperable, for Palo Verde, Units 1, 2, & 3 ML22147A0932022-06-0606 June 2022 2021 Annual Assessment Public Meeting Summary ML22098A0322022-04-20020 April 2022 Summary of April 6, 2022, Public Meeting with Arizona Public Service Company to Discuss Upcoming License Amendment Request to Adopt Technical Specification Task Force Traveler TSTF-487 (EPID L-LRM-0025) ML21347A9522021-12-14014 December 2021 Summary of December 9, 2021, Public Meeting with Arizona Public Service Company to Discuss Upcoming LAR to Adopt TSTF-567, Add Containment TS to Address GSI-191 Issues for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 ML21333A0022021-12-0202 December 2021 Summary of Pre-Submittal Meeting with Arizona Public Service Company RIPE Exemption for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 ML21278A5462021-10-13013 October 2021 Summary of Meeting with Arizona Public Service Company to Discuss Relief Request No. 68 for Certain ASME Code Piping for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 ML21245A4152021-09-0808 September 2021 Summary of Public Meeting with Arizona Public Service Company to Discuss Upcoming Exemption to Eliminate Diverse Auxiliary Feedwater Actuation System Using Risk-Informed Process for Evaluations for Palo Verde Nuclear Generating Station ML21168A2632021-06-24024 June 2021 Summary of June 16, 2021, Public Meeting with Arizona Public Service Company to Discuss Upcoming Relief Request No. 67, Extension of Containment Tendon Inservice Testing from 10 Years to 20 Years for Palo Verde Nuclear Generating Station, U ML21140A3892021-05-24024 May 2021 Riv Column 1 EOC 2020 Public Meeting Summary ML21134A0002021-05-18018 May 2021 Summary of Public Meeting with Arizona Public Service Company to Discuss Upcoming Order License Transfer from Pnm to Salt River Project Agriculture Improvement and Power District for Palo Verde, Units 1 and 2 and the ISFSI ML21061A3202021-03-10010 March 2021 Summary of February 25, 2021, Public Meeting with Nuclear Energy Institute to Further Discuss the Inclusion of TSTF-425 Under the Risk-Informed Process for Evaluations Initiative ML21055A8502021-02-24024 February 2021 Public Meeting Summary ML21011A2742021-01-26026 January 2021 Summary of January 6, 2021, Public Meeting with Arizona Public Service Company to Discuss Upcoming LAR Regarding Containment Integrated Leak Rate Test Permanent Extension to 15 Years for Palo Verde Nuclear Generating Station, Units 1, 2, an ML20189A2832020-07-0707 July 2020 Summary of Region IV Annual Assessment Public Meeting ML19219A6122019-08-13013 August 2019 Summary of July 11, 2019, Teleconference with APS to Discuss Proposed License Amendment Request to Revise the Emergency Plan for Palo Verde Nuclear Generating Station ML17353A1902017-12-29029 December 2017 Summary of 12/12/2017, Public Meeting with Arizona Public Service Company, on Proposed Relief Request 50 for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 ML17003A0352017-01-0404 January 2017 Summary of Pre-Application Meeting with Arizona Public Service to Discuss a Proposed Second Emergency License Amendment Request to Revise Technical Specification 3.8.1, AC (Alternating Current) Sources - Operating, for Palo Verde Nuclear ML16088A0602016-04-15015 April 2016 3/24/16 Summary of Pre-application Meeting with Arizona Public Service Company to Discuss Next Generation Fuel License Amendment Request for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 ML16028A3942016-02-12012 February 2016 Summary of Prelicensing Meeting with Arizona Public Service Company to Discuss Next Generation Fuel License Amendment Request for Palo Verde, Units 1, 2, and 3 ML16011A0582016-01-21021 January 2016 Summary of Public Meeting Via Conference Call with Arizona Public Service Company Regarding Ongoing Resolution of Generic Letter 2004-02 for Palo Verde, Units 1, 2, and 3 ML15306A2352015-11-13013 November 2015 Summary of Presubmittal Meeting with Arizona Public Service Company to Discuss Degraded Voltage Relay Setpoints License Amendment Request for Palo Verde, Units 1, 2, and 3 ML15286A0282015-10-23023 October 2015 Summary of Presubmittal Meeting with Arizona Public Service Company to Discuss Revised Methodology for Spent Fuel Pool Criticality Analysis and Associated Technical Specification Changes for Palo Verde, Units 1, 2, and 3 (CAC MF6600-MF6602) ML15268A1312015-10-0505 October 2015 Summary of Public Meeting Via Conference Call with Arizona Public Service Company Regarding Ongoing Resolution of Generic Letter 2004-02 for Palo Verde, Units 1, 2, and 3 ML15239B3222015-09-0909 September 2015 Summary of Public Meeting Via Conference Call with Arizona Public Service Company Regarding Ongoing Resolution of Generic Letter 2004-02 for Palo Verde, Units 1, 2, and 3 ML15244B0772015-09-0101 September 2015 Summary of Annual Assessment Meeting with Arizona Public Service Regarding Palo Verde Nuclear Generating Station 2014 Performance ML15173A2892015-06-30030 June 2015 June 9, 2015, Summary of Category 1 Public Meeting with Arizona Public Service Company to Discuss Palo Verde Nuclear Generating Station Seismic Hazard Reevaluation Associated with Implementation of Japan Lessons-Learned NTTF Recommendation ML15140A3142015-06-16016 June 2015 Summary of Preapplication Meeting with Arizona Public Service Company to Discuss Revised Methodology for Spent Fuel Pool Criticality Analysis and Associated Technical Specification Changes for Palo Verde, Units 1, 2, and 3 (TAC MF5843-MF584 ML15117A0422015-04-29029 April 2015 Memorandum to File Summarizing 4/24/15 Telephone Conference Granting Verbal Relief for Relief Request 53, Request for Approval of an Alternative to ASME Code, Section XI, Requirements for Flaw Removal ML15078A0052015-03-25025 March 2015 Summary of 2/18/2015 Preapplication Meeting with Arizona Public Service Company to Discuss License Amendment Request for Palo Verde, Units 1, 2, and 3 on TSTF-505, Risk-Informed Technical Specifications ML14150A1772014-06-0202 June 2014 Summary of Conference Call Regarding Spring 2014 Steam Generator Tube Inspections ML14136A0582014-06-0202 June 2014 5/14/2014 Summary of Meeting with Arizona Public Service Company to Discuss Flooding Hazard Reevaluation Extension Request for Palo Verde, Units 1, 2, and 3; Near-Term Task Force Recommendation 2.1 ML14099A4692014-04-21021 April 2014 Summary of 4/2/2014 Pre-Application Meeting with Arizona Public Service Company to Discuss Extension of Authorized Repair to Palo Verde, Unit 3, Bottom Mounted Instrumentation to End-of-Unit Life ML13333B5742013-12-0505 December 2013 Summary of 11/1/2013 Conference Call Regarding the Fall 2013 Steam Generator Tube Inspections ML13330A5732013-12-0505 December 2013 Verbal Authorization of Relief Request 51, Alternative to ASME Code for Flaw Removal, Reactor Vessel Bottom-mounted Instrumentation Nozzle, Third 10-Year ISI Interval ML13312A5402013-11-18018 November 2013 11/5/2013 Summary of Preapplication Meeting to Discuss License Amendment Request to Incorporate Nuclear Energy Institute NEI-11-04 Quality Assurance Program at Palo Verde, Units 1, 2, and 3 ML13311B1832013-11-18018 November 2013 Summary of Meeting with Arizona Public Service Company to Discuss Non-destructive Examination Efforts, Repairs, and Progress on Root Cause Identified During Inspection of Bottom-Mounted Instrumentation Nozzles at Palo Verde, Unit 3 ML13234A0052013-08-26026 August 2013 8/21/2013 - Summary of Preapplication Meeting with Arizona Public Service Company Low Pressure Safety Injection Pump Single Failure Analysis for Minimum Required Refueling Water Tank Transfer Volume at Palo Verde, Units 1, 2, and 3 ML13203A0852013-08-0505 August 2013 Summary of Preapplication Meeting with Arizona Public Service Company to Discuss License Amendment Request Related to the Startup Test Activity Reduction Program at Palo Verde, Units 1, 2, and 3 (TAC Nos. MF1932-MF1934) ML13154A4502013-06-26026 June 2013 Summary of Meeting Via Conference Call with Arizona Public Service Co. to Discuss Palo Verde Request to Revise Technical Specifications; Eliminate Use of the Term Core Alteration Consistent w/TSTF-471 and NUREG-1432, Rev 3 (TAC ME8160-ME816 ML13161A2522013-06-26026 June 2013 Summary of Conference Call with Arizona Public Service Company to Discuss Draft Requests for Additional Information for Palo Verde, Units 1, 2, and 3 NRC Order Number EA-12-049 Related to Mitigation Strategies (TAC Nos. MF0829-MF0831) ML13154A4322013-06-13013 June 2013 5/30/13 Summary of Conference Call with Arizona Public Service Company to Discuss Draft Requests for Additional Information for Palo Verde, Units 1, 2, and 3 NRC Order Number EA-12-049 Related to Mitigation Strategies (TAC Nos. MF0829-MF083 ML12244A2152012-09-20020 September 2012 8/30/2012 Summary of Meeting with Arizona Public Service Company to Discuss Relief Request 48 - Alternative to ASME Section III, Phased Array Ultrasonic Examination Techniques for Palo Verde, Units 1, 2, and 3 ML12157A2722012-06-11011 June 2012 5/31/2012 Summary of Telephone Conference with Licensees Regarding Near Term Task Force Recommendation 2.1 Seismic Reevaluations - Diablo Canyon, 1 and 2, San Onofre, Units 2 and 3, Columbia Generating Station, and Palo Verde, Units 1, 2, a ML1115704912011-06-0202 June 2011 Meeting Summary for Public Meeting with Arizona Public Service to Discuss the Performance Results for Palo Verde, Units 1, 2 and 3 for the Period of January 1 Through December 31, 2010 ML1111900662011-04-29029 April 2011 3/27/11 Correction to Summary of Pre-Licensing Meeting with Arizona Public Service Company to Discuss Potential Submittal to Revise Technical Specification 3.7.4, Atmospheric Dump Valves, for Palo Verde, Units 1, 2, and 3 (TAC Nos. ME5233-M 2023-09-27
[Table view] |
Text
March 20, 2003 LICENSEE: Arizona Public Service Company (APS)
FACILITIES: Palo Verde Nuclear Generating Station
SUBJECT:
MEETING WITH REPRESENTATIVES OF ARIZONA PUBLIC SERVICE COMPANY FOR PALO VERDE NUCLEAR GENERATING STATION, UNITS 1, 2, AND 3 A meeting was held on Wednesday, March 12, 2003, between the Nuclear Regulatory Commission (NRC) staff and the licensee for Palo Verde Nuclear Generating Station, Units 1, 2, and 3 (Palo Verde). The meeting was held at the request of the licensee to inform the NRC about (1) the current status of fuel performance, control element assembly (CEA) replacement, and implementation of the NRC-approved CENTS computer code for the three units and (2) the current activities of the licensee for spent fuel dry cask storage at the site for the three units.
The spent fuel dry cask storage project is the construction of an Independent Spent Fuel and Storage Installation (ISFSI) on part of the Palo Verde plant site. The notice for the meeting was issued on February 25, 2003. is the list of attendees. Enclosure 2 is the slides handed out by the licensee. There was no handout from the NRC staff. Enclosure 3 is a list of acronyms used by the licensee in its handout.
The agenda for the meeting is the following, from the third slide of Enclosure 2 (there are two slides for each page of the first part, nuclear fuel update, of the enclosure):
- Reactivity Management (Slides 4 through 7)
- Fuel Performance (Slides 11 through 17)
- Core Protection Calculator (CPC) Replacement (Slides 18 through 20)
- Control Element Assembly (CEA) Replacement (Slides 21 through 25)
- Dry Cask Storage Update (Slides 26 through 28)
Before addressing the agenda, the licensee initially presented an overview of what had happened in 2002 (Slide 2 of Enclosure 2) with respect to fuel for the three units.
The licensee presented the information in its handout, and the NRC staff asked questions. The approval of the (1) CENTS computer code being added to the core operating limits report (COLR) and (2) ZIRLO fuel cladding technical specification were licensing amendments previously approved by NRC for the three units. The amendments were issued October 15, 2001, and March 12, 2002, respectively. The CENTS computer code is being used in the replacement steam generator and power uprate (RSG/PUR) amendment request that the licensee submitted to NRC on December 21, 2001. The amendment to upgrade the core protection calculator (CPC) was submitted November 7, 2002.
The licensee discussed fuel performance for the units in terms of (1) integrated fuel clad strategy including advanced clad alloys, (2) primary chemistry, (3) crud/oxide, (4) low duty core designs, (5) re-designed core lattice of fuel assemblies, and (6) long range fuel inspection. The reference to the Alloy A lead test assembly (LTA) is a reference to advanced clad alloys where the continued testing of the LTA in Unit 3 for a fourth operating cycle was approved in the exemption approved by NRC on October 16, 2001. Crud refers to material deposits adhering to the fuel cladding.
In the update on the CEA investigation (Slides 21 through 25), the licensee stated that all full length CEAs in the units have been replaced, the lifetime software which had been used to determine the CEA lifetime has been replaced by the determination of more conservative lifetime values, new full length CEAs are being designed, and that part length CEAs in the units will be replaced with full length CEAs after the technical specifications are amended to remove the words part length. The reference to YGN in Slide 23 stands for a plant in South Korea.
The last slides on the Palo Verde dry cask storage is the current status of the ISFSI that has been built on the Palo Verde Nuclear Generating Station site. The first canister was loaded with spent fuel assemblies on March 3, 2003. The licensee stated that it would develop the lessons learned from this first loading and apply them to the future loading of canisters. The plan is to load 10 casks per year. Each canister is loaded into a cask to transfer the spent fuel to the ISFSI.
The licensee completed its presentation and the meeting was closed.
/RA/
Jack Donohew, Senior Project Manager, Section 2 Project Directorate IV Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No(s). 50-528, 50-529, and 50-530
Enclosures:
- 1. List of Meeting Attendees
- 2. Licensees Handout (ADAMS Accession No. ML030710565)
- 3. List of Acronyms cc w/encls: See next page
Palo Verde Generating Station, Units 1, 2, and 3 Mr. Hector R. Puente cc: Vice President, Power Generation El Paso Electric Company Mr. Steve Olea 2702 N. Third Street, Suite 3040 Arizona Corporation Commission Phoenix, AZ 85004 1200 W. Washington Street Phoenix, AZ 85007 Mr. John Taylor Public Service Company of New Mexico Douglas Kent Porter 2401 Aztec NE, MS Z110 Senior Counsel Albuquerque, NM 87107-4224 Southern California Edison Company Law Department, Generation Resources Mr. Jarlath Curran P.O. Box 800 Southern California Edison Company Rosemead, CA 91770 5000 Pacific Coast Hwy Bldg DIN San Clemente, CA 92672 Senior Resident Inspector U.S. Nuclear Regulatory Commission Mr. Robert Henry P. O. Box 40 Salt River Project Buckeye, AZ 85326 6504 East Thomas Road Scottsdale, AZ 85251 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Terry Bassham, Esq.
Harris Tower & Pavillion General Counsel 611 Ryan Plaza Drive, Suite 400 El Paso Electric Company Arlington, TX 76011-8064 123 W. Mills El Paso, TX 79901 Chairman Maricopa County Board of Supervisors Mr. John Schumann 301 W. Jefferson, 10th Floor Los Angeles Department of Water & Power Phoenix, AZ 85003 Southern California Public Power Authority P.O. Box 51111, Room 1255-C Mr. Aubrey V. Godwin, Director Los Angeles, CA 90051-0100 Arizona Radiation Regulatory Agency 4814 South 40 Street Brian Almon Phoenix, AZ 85040 Public Utility Commission William B. Travis Building Mr. Craig K. Seaman, Director P. O. Box 13326 Regulatory Affairs/Nuclear Assurance 1701 North Congress Avenue Palo Verde Nuclear Generating Station Austin, TX 78701-3326 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Gregg R. Overbeck Senior Vice President, Nuclear Arizona Public Service Company P. O. Box 52034 Phoenix, AZ 85072-2034
ML030710565)
- 3. List of Acronyms cc w/encls: See next page DISTRIBUTION:
PUBLIC PDIV-2 Reading RidsNrrDlpm (JZwolinski/TMarsh) MKotzalas (NRR/PMAS)
RidsNrrDlpmLpdiv (HBerkow) RCaruso (NRR/DSSA/SRXB)
SDembek LSmith (RGN-IV/DRP/RPB-E)
RidsNrrPMJDonohew UShoop (NRR/DSSA/SRXB)
RidsNrrLAMMcAllister SLWu (NRR/DSSA/SRXB)
RidsOgcRp SOConnor (NMSS/SFPO)
RidsAcrsAcnwMailCenter SMorris (EDO)
RidsRgn4MailCenter (AHowell) DDuvigneaud Handouts: ML030710565 PKG: ML030830280 ADAMS Accession No.: ML030770116 NRC-001 OFFICE PDIV-2/PM PDIV-2/LA PDIV-2/SC NAME JDonohew MMcAllister SDembek DATE 3/20/2003 3/20/03 3/20/03 DOCUMENT NAME: C:\ORPCheckout\FileNET\ML030770116.wpd LIST OF ATTENDEES AT MEETING OF MARCH 12, 2003 STATUS OF FUEL PERFORMANCE AND CEA REPLACEMENT NAME AFFILIATION J. Donohew NRC/NRR/PDIV-2 R. Caruso NRC/NRR/SRXB U. Shoop NRC/NRR/SRXB S.L. Wu NRC/NRR/SRXB S. OConnor NRC/NMSS/SFPO D. Duvigneaud NRC/NRR/PDIV-2 T. Weber APS R. Bandere APS B. Hansen APS Where: APS = Arizona Public Service Company NMSS = Office of Nuclear Material Safety and Safeguards NRC = Nuclear Regulatory Commission NRR = Office of Nuclear Reactor Regulation PDIV-2 = Project Directorate IV-2 SFPO = Spent Fuel Project Office SRXB = Reactor Systems Branch ENCLOSURE 1
LICENSEES HANDOUT FOR MARCH 12, 2003, MEETING ADAMS ACCESSION NO. ML030710565 ENCLOSURE 2
LIST OF ACRONYMS AFI Areas for improvement APS Arizona Public Service Company AgInCd Silver indium cadmium CEA Control element assembly CPC Core protection calculator FDI Fuel duty index FWLB Feedwater line break IASCC Irradiation assisted stress corrosion cracking LOP Loss of offsite power LTA Lead test assembly NFM Nuclear Fuel management P1M316 Designation of a specific fuel assembly in the core PLCEA Part length CEA PSV Power operated safety valve R13 Refueling Outage No. 13 RSG Steam generator replacement SABD Safety analysis basis document SF Single failure U1 Unit 1 U2C11 Unit 2 Operating Cycle 11 YGN Name of a plant in Korea ENCLOSURE 3