ML060250294

From kanterella
Jump to navigation Jump to search
Canceled Notice of Meeting with Nuclear Management Company Regarding Fleet Transition to NFPA Standard 805, Performance-Based Standard for Fire Protection for Light Water Reactor Generating Plants
ML060250294
Person / Time
Site: Monticello, Palisades, Point Beach, Prairie Island, Duane Arnold  Entergy icon.png
Issue date: 01/25/2006
From: Padovan L
Plant Licensing Branch III-2
To: Kobetz T
Plant Licensing Branch III-2
padovan L, NRR/DORL, 415-1423
References
Download: ML060250294 (10)


Text

- CANCELED -

January 25, 2006 MEMORANDUM TO: Timothy J. Kobetz, Acting Chief Plant Licensing Branch III-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation FROM: L. Mark Padovan, Project Manager /RA/

Plant Licensing Branch III-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation

SUBJECT:

FORTHCOMING MEETING WITH NUCLEAR MANAGEMENT COMPANY (NMC) TO DISCUSS FLEET TRANSITION TO NATIONAL FIRE PROTECTION ASSOCIATION (NFPA) STANDARD 805, PERFORMANCE-BASED STANDARD FOR FIRE PROTECTION FOR LIGHT WATER REACTOR GENERATING PLANTS DATE & TIME: Wednesday, February 8, 2006 1:00 p.m. 3:30 p.m.

LOCATION: U.S. Nuclear Regulatory Commission (NRC)

One White Flint North 11555 Rockville Pike, Room O8B4 Rockville, Maryland 20852 PURPOSE: Receive stakeholder input on NMCs intent to adopt NFPA Standard 805 at the following nuclear power plants:

  • Duane Arnold
  • Monticello
  • Palisades
  • Point Beach, Units 1 & 2
  • Prairie Island, Units 1 & 2 CATEGORY 2:
  • This is a Category 2 Meeting. The public is invited to participate in this meeting by discussing regulatory issues with the NRC at designated points identified on the agenda.

MEETING CONTACTS: L. Mark Padovan, NRR Deirdre Spaulding, NRR 301-415-1423 301-415-2928 lmp@nrc.gov dws@nrc.gov

  • Commission's Policy Statement on Enhancing Public Participation in NRC Meetings (67 FR 36920), May 28, 2002

PARTICIPANTS: Participants from the NRC include members of the Office of Nuclear Reactor Regulation (NRR).

NRC UTILITY S. Weerakkody, NRR C. Lambert R. Gibbs, NRR M. Huting P. Lain, NRR J. Lang A. Klein, NRR G. Salamon C. Nolan, NRR E. Weinkam, et al.

T. Kobetz, NRR R. Radlinski, NRR L. Padovan, NRR, et al.

Docket Nos. 50-331, 50-263, 50-255, 50-266, 50-301, 50-282 and 50-306

Enclosure:

Meeting Agenda cc w/encl: See next page

PARTICIPANTS: Participants from the NRC include members of the Office of Nuclear Reactor Regulation (NRR).

NRC UTILITY S. Weerakkody, NRR C. Lambert R. Gibbs, NRR M. Huting P. Lain, NRR J. Lang A. Klein, NRR G. Salamon C. Nolan, NRR E. Weinkam, et al.

T. Kobetz, NRR R. Radlinski, NRR L. Padovan, NRR, et al.

Docket Nos. 50-331, 50-263, 50-255, 50-266, 50-301, 50-282 and 50-306

Enclosure:

Meeting Agenda cc w/encl: See next page DISTRIBUTION: See next page PUBLIC LPLIII-1 R/F RidsNrrPMMPadovan RidsNrrLATHarris RidsNrrDorlLple ADAMS Accession Number: ML060250294 OFFICE NRR/LPL3-1/PM NRR/LPL3-1/LA NRR/LPL3-1/BC(A)

NAME LPadovan THarris TKobetz (BClayton for)

DATE 1/25/06 1/25/06 1/26/06 OFFICIAL RECORD COPY

DISTRIBUTION FOR MEETING NOTICE WITH NMC ON FEBRUARY 8, 2006 Meeting Notice Dated: January 25, 2006 Hard Copy:

PUBLIC LPLIII-1 R/F LPadovan DSpaulding Receptionist (OWFN and TWFN)

E-mail:

RidsNrrDci (BBateman)

RidsNrrAdro (BBoger)

RidsNrrAdes (BSheron)

RidsNrrDorl (CHaney/EHackett)

RidsNrrPMMPadovan RidsNrrLATHarris RidsNrrDorlLple (TKobetz)

RidsOpaMailCenter RidsOgcMailCenter RidsAcrsAcnwMailCenter RidsNrrDss (TMartin)

RidsNrrDraAadb (MKotzalas)

SWeerakkody RGibbs PLain AKlein CNolan TKobetz RRadlinski PMNS

Duane Arnold Energy Center cc:

Michael B. Sellman Daniel McGhee President and Chief Executive Officer Utilities Division Nuclear Management Company, LLC Iowa Department of Commerce 700 First Street Lucas Office Buildings, 5th floor Hudson, WI 54016 Des Moines, IA 50319 John Bjorseth Chairman, Linn County Plant Manager Board of Supervisors Duane Arnold Energy Center 930 1st Street SW 3277 DAEC Road Cedar Rapids, IA 52404 Palo, IA 52324 Craig G. Anderson Steven R. Catron Senior Vice President, Group Operations Manager, Regulatory Affairs 700 First Street Duane Arnold Energy Center Hudson, WI 54016 3277 DAEC Road Palo, IA 52324 Gary Van Middlesworth Site Vice President U. S. Nuclear Regulatory Commission Duane Arnold Energy Center Resident Inspectors Office Nuclear Management Company, LLC Rural Route #1 3277 DAEC Road Palo, IA 52324 Palo, IA 52324-0351 Regional Administrator, Region III U.S. Nuclear Regulatory Commission Suite 210 2443 Warrenville Road Lisle, IL 60532-4351 Jonathan Rogoff Vice President, Counsel & Secretary Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Bruce Lacy Nuclear Asset Manager Alliant Energy/Interstate Power and Light Company 3277 DAEC Road Palo, IA 52324 November 2005

Monticello Nuclear Generating Plant cc:

U.S. Nuclear Regulatory Commission Commissioner Resident Inspector's Office Minnesota Department of Commerce 2807 W. County Road 75 85 7th Place East, Suite 500 Monticello, MN 55362 St. Paul, MN 55101-2198 Manager, Regulatory Affairs Manager - Environmental Protection Division Monticello Nuclear Generating Plant Minnesota Attorney Generals Office Nuclear Management Company, LLC 445 Minnesota St., Suite 900 2807 West County Road 75 St. Paul, MN 55101-2127 Monticello, MN 55362-9637 Nuclear Asset Manager Robert Nelson, President Xcel Energy, Inc.

Minnesota Environmental Control 414 Nicollet Mall, R.S. 8 Citizens Association (MECCA) Minneapolis, MN 55401 1051 South McKnight Road St. Paul, MN 55119 Mr. John T. Conway Site Vice President Commissioner Monticello Nuclear Generating Plant Minnesota Pollution Control Agency Nuclear Management Company, LLC 520 Lafayette Road 2807 West County Road 75 St. Paul, MN 55155-4194 Monticello, MN 55362-9637 Commissioner Minnesota Department of Health 717 Delaware Street, S. E.

Minneapolis, MN 55440 Douglas M. Gruber, Auditor/Treasurer Wright County Government Center 10 NW Second Street Buffalo, MN 55313 November 2005

Palisades Plant cc:

Robert A. Fenech, Senior Vice President Laurie A. Lahti, Manager Nuclear, Fossil, and Hydro Operations Regulatory Affairs Consumers Energy Company Nuclear Management Company, LLC 1945 Parnall Rd. Palisades Nuclear Plant Jackson, MI 49201 27780 Blue Star Memorial Highway Covert, MI 49043 Arunas T. Udrys, Esquire Consumers Energy Company Paul A. Harden 1 Energy Plaza Site Vice President Jackson, MI 49201 Palisades Nuclear Plant Nuclear Management Company, LLC Supervisor 27780 Blue Star Memorial Highway Covert Township Covert, MI 49043 P. O. Box 35 Covert, MI 49043 Office of the Governor P. O. Box 30013 Lansing, MI 48909 U.S. Nuclear Regulatory Commission Resident Inspector's Office Palisades Plant 27782 Blue Star Memorial Highway Covert, MI 49043 Michigan Department of Environmental Quality Waste and Hazardous Materials Division Hazardous Waste and Radiological Protection Section Nuclear Facilities Unit Constitution Hall, Lower-Level North 525 West Allegan Street P.O. Box 30241 Lansing, MI 48909-7741 Michigan Department of Attorney General Special Litigation Division 525 West Ottawa St.

Sixth Floor, G. Mennen Williams Building November 2005 Lansing, MI 48913 Douglas E. Cooper Senior Vice President - Group Operations Palisades Nuclear Plant Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043 Stephen T. Wawro, Director of Nuclear Assets Consumers Energy Company Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043

Point Beach Nuclear Plant, Units 1 and 2 cc:

Mr. F. D. Kuester Mr. Jeffery Kitsembel President & Chief Executive Officer Electric Division WE Generation Public Service Commission of Wisconsin 231 West Michigan Street P.O. Box 7854 Milwaukee, WI 53201 Madison, WI 53707-7854 Regulatory Affairs Manager Nuclear Asset Manager Point Beach Nuclear Plant Wisconsin Electric Power Company Nuclear Management Company, LLC 231 West Michigan Street 6610 Nuclear Road Milwaukee, WI 53201 Two Rivers, WI 54241 Site Director of Operations Mr. Ken Duveneck Nuclear Management Company, LLC Town Chairman 6610 Nuclear Road Town of Two Creeks Two Rivers, WI 54241 13017 State Highway 42 Mishicot, WI 54228 Dennis L. Koehl Site Vice-President Chairman Point Beach Nuclear Plant Public Service Commission Nuclear Management Company, LLC of Wisconsin 6610 Nuclear Road P.O. Box 7854 Two Rivers, WI 54241 Madison, WI 53707-7854 Resident Inspector's Office U.S. Nuclear Regulatory Commission 6612 Nuclear Road Two Rivers, WI 54241 November 2005

Prairie Island Nuclear Generating Plant, Units 1 and 2 cc:

Manager, Regulatory Affairs Tribal Council Prairie Island Nuclear Generating Plant Prairie Island Indian Community Nuclear Management Company, LLC ATTN: Environmental Department 1717 Wakonade Drive East 5636 Sturgeon Lake Road Welch, MN 55089 Welch, MN 55089 Manager - Environmental Protection Division Nuclear Asset Manager Minnesota Attorney Generals Office Xcel Energy, Inc.

445 Minnesota St., Suite 900 414 Nicollet Mall, R.S. 8 St. Paul, MN 55101-2127 Minneapolis, MN 55401 U.S. Nuclear Regulatory Commission Mr. Thomas J. Palmisano Resident Inspector's Office Site Vice President 1719 Wakonade Drive East Prairie Island Nuclear Generating Plant Welch, MN 55089-9642 Nuclear Management Company, LLC 1717 Wakonade Drive East Administrator Welch, MN 55089 Goodhue County Courthouse Box 408 Red Wing, MN 55066-0408 November 2005

Meeting Agenda Nuclear Management Company (NMC)

NMC Fleet Transition to National Fire Protection Association (NFPA)

Standard 805, Performance-based Standard for Fire Protection for Light Water Reactor Generating Plants February 8, 2006

  • Introduction Nuclear Regulatory Commission (NRC)
  • Revised NMC Transition Strategy
  • Potential Position as a Pilot Plant
  • Public Comments
  • Treatment of Manual Actions and Multiple Spurious Actuations under the Transition Methodology
  • Public Comments
  • Summary NRC ENCLOSURE