ML050240314

From kanterella
Jump to navigation Jump to search
Summary of Meeting Between the Nuclear Regulatory Commission Staff and Pacific Gas and Electric Regarding the Humboldt Bay Power Plant Special Nuclear Material Control and Accountability Project
ML050240314
Person / Time
Site: Humboldt Bay
Issue date: 01/25/2005
From: John Hickman
NRC/NMSS/DWMEP
To: Gillen D
NRC/NMSS/DWMEP
Shared Package
ML050240418 List:
References
Download: ML050240314 (3)


Text

January 25, 2005 MEMORANDUM TO: Daniel M. Gillen, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards FROM:

John Hickman, Project Manager /RA/

Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards

SUBJECT:

SUMMARY

OF THE JANUARY 19, 2005, MEETING BETWEEN THE NUCLEAR REGULATORY COMMISSION STAFF AND PACIFIC GAS AND ELECTRIC REGARDING THE HUMBOLDT BAY POWER PLANT SPECIAL NUCLEAR MATERIAL CONTROL AND ACCOUNTABILITY PROJECT On January 19, 2005, a public meeting was held at the U.S. Nuclear Regulatory Commission (NRC) offices between staff from the NRC, and Pacific Gas and Electric (PG&E) to discuss the Humboldt Bay Power Plant (HBPP) special nuclear material (SNM) control and accountability project. This project was initiated after the licensee identified in June 2004, documentation that indicated a segmented fuel rod was stored in the spent fuel pool, but was unable to locate the rod in the pool. The project is intended to obtain full accountability and control of all SNM at HBPP and to address the unaccounted for fuel segments. The licensee anticipates completing the physical search for the missing fuel segments in January 2005, and to issue an interim report, addressing the search and SNM control and accountability, by February 18, 2005. The licensee anticipates completing the documentation search, interviews, and development and resolution of scenarios in April of 2005, and issuing the final project report by May 15, 2005.

The NRC staff informed the licensee that we would be conducting a team inspection of the licensees project investigation shortly after issuance of the final report.

The meeting attendance list and a copy of the slides used by the licensee for their presentation is attached. This meeting was noticed on December 28, 2004. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.

Docket No. 50-133 Attachments: 1. Attendance List

2. Presentation Slides cc: Service List

January 25, 2005 MEMORANDUM TO: Daniel M. Gillen, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards FROM:

John Hickman, Project Manager /RA/

Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards

SUBJECT:

SUMMARY

OF THE JANUARY 19, 2005, MEETING BETWEEN THE NUCLEAR REGULATORY COMMISSION STAFF AND PACIFIC GAS AND ELECTRIC REGARDING THE HUMBOLDT BAY POWER PLANT SPECIAL NUCLEAR MATERIAL CONTROL AND ACCOUNTABILITY PROJECT On January 19, 2005, a public meeting was held at the U.S. Nuclear Regulatory Commission (NRC) offices between staff from the NRC, and Pacific Gas and Electric (PG&E) to discuss the Humboldt Bay Power Plant (HBPP) special nuclear material (SNM) control and accountability project. This project was initiated after the licensee identified in June 2004, documentation that indicated a segmented fuel rod was stored in the spent fuel pool, but was unable to locate the rod in the pool. The project is intended to obtain full accountability and control of all SNM at HBPP and to address the unaccounted for fuel segments. The licensee anticipates completing the physical search for the missing fuel segments in January 2005, and to issue an interim report, addressing the search and SNM control and accountability, by February 18, 2005. The licensee anticipates completing the documentation search, interviews, and development and resolution of scenarios in April of 2005, and issuing the final project report by May 15, 2005.

The NRC staff informed the licensee that we would be conducting a team inspection of the licensees project investigation shortly after issuance of the final report.

The meeting attendance list and a copy of the slides used by the licensee for their presentation is attached. This meeting was noticed on December 28, 2004. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.

Docket No. 50-133 Attachments: 1. Attendance List

2. Presentation Slides cc: Service List DISTRIBUTION:

PUBLIC Central File DWMEP r/f NMSS r/f DCB R/F Docket File 50-312 ACRS/ACNW OGC (Smith/Bupp)

OPA DGillen DBSpitzburg, RIV EGarcia, RIV RKellar, RIV BWestreich MWilliams CCraig JHickman JRHall ML050240418 OFFICE DCD:PM DCD:LA (A)

DCD:SC NAME JHickman TMixon CCraig DATE 01/24/05 01/25/05 01/25/05 OFFICIAL RECORD COPY

Humboldt Bay Power Plant, Unit 3 Service List cc:

Mr. Gregory M. Rueger Senior Vice President - Generation and Chief Nuclear Officer Pacific Gas and Electric Company Diablo Canyon Nuclear Power Plant P. O. Box 3 Avila Beach, CA 93424 Mr. Lawrence F. Womack, Vice President, Power Generation & Nuclear Services Diablo Canyon Power Plant P. O. Box 56 Avila Beach, CA 93424 Mr. Roy Willis, Plant Manager Humboldt Bay Nuclear Power Plant Pacific Gas & Electric Company 1000 King Salmon Avenue Eureka, CA 95503 R. Terry Nelson, Director Fossil Generation Mail Code N11E Pacific Gas & Electric Company P.O.Box 770000 San Francisco, CA 94177-0001 Mr. Richard F. Locke, Esq.

Law Department Pacific Gas & Electric Company Post Office Box 7442 San Francisco, CA 94120 Chairman, Humboldt County Board of Supervisors County Courthouse 825 Fifth Street Eureka, CA 95501 Mr. Steve Hsu Radiologic Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)

Sacramento, CA 95899-7414 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 California Public Utilities Commission 505 Van Ness, Room 4102 San Francisco, CA 94102 California Public Utilities Commission 505 Van Ness, Room 4102 San Francisco, CA 94102 Redwood Alliance P.O. Box 293 Arcata, CA 95521 Dr. Rich Ferguson, Energy Chair Sierra Club California 1100 11th Street, Suite 311 Sacramento, CA 94814 Mr. Ed Bailey, Radiation Program Director Radiologic Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)

Sacramento, CA 95899-7414 Commissioner California Energy Commission 1516 Ninth Street Sacramento, CA 95814 Deputy Attorney General State of California 110 West A Street, Suite 700 San Diego, CA 92101