ML042920090

From kanterella
Jump to navigation Jump to search
Meeting Summary of February 24, 2004, Meeting Indiana Michigan Power Company'S Plans to Transition to Framatome Anp at the D.C. Cook Plant
ML042920090
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 11/04/2004
From: Stang J
NRC/NRR/DLPM/LPD3
To:
Stang JF, NRR/DLPM, 415-1345
Shared Package
ML List:
References
Download: ML042920090 (5)


Text

November 1, 2004 LICENSEE: Indiana Michigan Power Company FACILITY: D. C. Cook Units 1 and 2

SUBJECT:

DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 -

SUMMARY

OF MEETING HELD ON FEBRUARY 24, 2004, TO DISCUSS INDIANA MICHIGAN POWER COMPANYS PLANS TO TRANSITION TO FRAMATOME ANP FUEL On February 24, 2004, representatives of Indiana Michigan Power Company (I&M or the licensee) and Framatome ANP met with the Nuclear Regulatory Commission (NRC) staff to present its planned transition to Framatome ANP designed fuel at the Donald C. Cook Nuclear Plant.

I&M started the meeting with an introduction and a summary of a previous meeting on the same topic which was held in November 2003. (Meeting Summary ADAMS Accession No. ML0427305880). I&M then proceeded to discuss the scope of the submittal it intends to make for the fuel transition and the schedule for the submittal. The licensee indicated that the submittal will minimize technical specification (TS) changes, will not affect safety limits, and will be based on NRC-approved methods. The licensee also indicated that it will ensure that past experience is utilized in defining the scope of the submittal. The licensee planned to make the submittal in two amendment requests. The first amendment request was planned for March 2004 and the second was planned for June 2004. The first amendment request was to address the fuel assembly design TS to allow the use of M5 cladding, criticality analyses for spent fuel pool and new fuel vault, and the new fuel vault TS. The second amendment request was to address the allowable power level TS, the core operating limits report, realistic large break loss-of-coolant accident (LOCA) analyses, and representative non-LOCA transient analyses. The licensee continued by describing how it planned to disposition events to identify and address impacts of changes on safety-related analyses within the plants licensing bases.

The NRC staff discussed challenges it foresaw with the proposed schedule. Specifically, the NRC staff indicated that the submittal of analyses in June 2004, would present challenges in completing the reviews in time to support the licensees planned implementation following the March 2005 outage. The NRC staff indicated that while the schedule is not impossible, the licensee should have a contingency plan in case the NRC staff can not complete the review in time to support implementation following the March 2005 outage. The NRC staff also emphasized the importance of getting quality submittals from the license. The licensee indicated that it will provide quality submittals, simplify the submittal to the extent possible, and keep the number of changes to a minimum.

No regulatory commitments or decisions were made by the NRC staff or the licensee during the meeting.

An attendance list is provided in Enclosure 1. The licensees presentation slides used during the meeting are provided in Enclosure 2.

/RA/

John F. Stang, Sr. Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316

Enclosures:

1. Attendance List
2. Licensees Presentation Slides cc w/encls: See next page

ML042920090 (Letter) ML040440045 (Meeting Notice)

ML043070644 (Enclosure 2) ML043080006 (Package)

OFFICE PDIII-1/PM PDIII-1/PM PDIII-1/LA PDIII-1/SC NAME MShuaibi JStang THarris LRaghavan DATE 10/22/04 10/28/04 10/22/04 11/01/04 MEETING WITH INDIANA MICHIGAN POWER COMPANY ATTENDANCE LIST FEBRUARY 24, 2004 LICENSEE/FRAMATOME ANP Tim Lindquist John Zwolinski Raymond Paulson Gregory Hill Jerry Holm Joe Cudlin Larry Losh Doug Malin NRC John Stang Jennifer Uhle Chu-Yu Liang L. Raghavan Martha Barillas William Ruland Frank Orr OTHER Charles Brinkman/Westinghouse Daniel Horner/McGraw-Hill ENCLOSURE 1

Donald C. Cook Nuclear Plant, Units 1 and 2 cc:

Regional Administrator, Region III Michigan Department of Environmental U.S. Nuclear Regulatory Commission Quality 801 Warrenville Road Waste and Hazardous Materials Div.

Lisle, IL 60532-4351 Hazardous Waste & Radiological Protection Section Attorney General Nuclear Facilities Unit Department of Attorney General Constitution Hall, Lower-Level North 525 West Ottawa Street 525 West Allegan Street Lansing, MI 48913 P. O. Box 30241 Lansing, MI 48909-7741 Township Supervisor Lake Township Hall Michael J. Finissi, Plant Manager P.O. Box 818 Indiana Michigan Power Company Bridgman, MI 49106 Nuclear Generation Group One Cook Place U.S. Nuclear Regulatory Commission Bridgman, MI 49106 Resident Inspector's Office 7700 Red Arrow Highway Mr. Joseph N. Jensen, Site Vice President Stevensville, MI 49127 Indiana Michigan Power Company Nuclear Generation Group David W. Jenkins, Esquire One Cook Place Indiana Michigan Power Company Bridgman, MI 49106 One Cook Place Bridgman, MI 49106 Mr. Mano K. Nazar American Electric Power Mayor, City of Bridgman Senior Vice President and Chief Nuclear P.O. Box 366 Officer Bridgman, MI 49106 Indiana Michigan Power Company Nuclear Generation Group Special Assistant to the Governor 500 Circle Drive Room 1 - State Capitol Buchanan, MI 49107 Lansing, MI 48909 Mr. John A. Zwolinski Director, Design Engineering and Regulatory Affairs Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107