|
---|
Category:Meeting Briefing Package/Handouts
MONTHYEARML23254A0562023-09-13013 September 2023 Presentation Material for 9/13/23 Pre-Submittal Meeting License Amendment Request to Support Cycle Reloads Using Framatome Gaia Fuel ML22277A8412022-10-18018 October 2022 Presentation Material for 10/18/22 Pre-Submittal Meeting Licensing Requests to Implement Framatome Gaia Fuel ML22243A0322022-09-0707 September 2022 Presentation Material for 9/7/22 Pre-Submittal Meeting Supplement to the Spent Fuel Pool Criticality Safety Analysis ML22236A0602022-08-29029 August 2022 Presentation Material for 8/29/22 Pre-Submittal Meeting Reactor Pressure Vessel Head Peening Follow-Up Exam Deferral ML22215A2872022-08-0909 August 2022 Presentation Material for 8/9/22 Pre-Submittal Meeting Containment Recirc Spray System Flow Test Alternative Request ML22082A1482022-03-23023 March 2022 Annual Assessment Meeting for Millstone Power Station - Webinar Presentation (NRC) ML21076A3322021-03-18018 March 2021 3/18/21 - Annual Assessment Meeting for Millstone Power Station - Presentation Slides ML20226A4112020-08-19019 August 2020 Presentation Material for 8/19/20 Pre-Submittal Meeting Biennial Emergency Preparedness Exercise Date Change Exemption Request ML20176A2762020-06-29029 June 2020 Presentation Material for 6/29/20 Pre-Submittal Meeting Proposed License Amendment Request for Measurement Uncertainty Recapture Power Uprate ML20143A0772020-05-26026 May 2020 Presentation Material for 5/26/20 Pre-Submittal Meeting Steam Generator Examination Frequency Alternative Request ML20111A0352020-04-20020 April 2020 Annual Assessment Meeting for Millstone Power Station - NRC Presentation Slides ML19143A4722019-06-0303 June 2019 Presentation Material for 6/03/19 Pre-Submittal Meeting Integrated Leak Rate Test Extension License Amendment Request ML19128A4072019-05-0909 May 2019 Presentation Material for 5/09/19 Pre-Submittal Meeting TS Coolant Activity Changes, License Amendment Request ML19063D9452019-03-0707 March 2019 Presentation Material for 3/07/19 Pre-Submittal Meeting License Amendment Request to Revise Technical Specification 3.8.1.1 ML19022A2432019-01-22022 January 2019 Presentation Material for 1/22/19 Pre-Submittal Meeting Fillet Weld Preheat Alternative Request ML18320A2502018-11-20020 November 2018 50.90 License Amendment Request - Dominion Fleet EAL Scheme Changes, November 20, 2018 Public Meeting ML18310A1812018-11-0808 November 2018 Presentation Material for 11/08/18 Pre-Submittal Meeting 10 CFR 50.69 Risk Informed Approach License Amendment Request ML18108A2072018-04-10010 April 2018 04/10/2018 Public Teleconference Meeting Slides MPS3 C Charging Pump ML17230A1282017-08-31031 August 2017 Connecticut, Inc. Presentation Slides for Pre-submittal Meeting on August 31, 2017 ML17200C9572017-07-18018 July 2017 Connecticut, Inc. Presentation Slides for Pre-submittal Meeting on July 18, 2017 ML16272A3462016-08-10010 August 2016 08/10/2016 - NEI Supplemental Material 2 (Estimate of BADGER System Uncertainty Using Millstone Unit 1 2013) ML16272A3472016-08-10010 August 2016 08/10/2016 - NEI Supplemental Material 1 (BADGER Measurement of Carborundum B-10 Areal Density) ML16125A0092016-05-0303 May 2016 2016/05/03 Presentation Slides for Pre-Submittal Teleconference for Realistic Large Break LOCA License Amendment Request ML15353A0022015-12-17017 December 2015 /12/17 Presentation Slides for Pre-Submittal Teleconference - Proposed LAR for Spent Fuel Pool Heat Load Analysis in Response to Confirmatory Order EA-13-188 ML15344A2942015-12-10010 December 2015 /12/10 Presentation Slides for Pre-Submittal Teleconference - Proposed LAR for Charging System in Response to Confirmatory Order EA-13-188 ML15314A1022015-10-20020 October 2015 2015/10/20 Pre-Submittal Teleconference Meeting Slides: Proposed License Amendment Request for EAL Changes, RCS Sampling Methodology Revision ML15198A3432015-06-22022 June 2015 2015/06/22 Pre-Submittal Teleconference Meeting Slides: LOCA Analyses Supporting MPS2 Upgrade to Areva Standard CE14 Htp Fuel Assembly ML15155B3692015-05-21021 May 2015 Connecticut, Inc. Presentation Slides for Pre-submittal Meeting on May 21, 2015 ML14176A0922014-06-25025 June 2014 6/25/2014, Dominion Public Meeting Presentation for Surry GMRS Profile ML13305A1442013-10-31031 October 2013 Rlbloca, Revision 3 - Post-Submittal Meeting, Areva, Oct. 31, 2013S, Lides ML1014101592010-05-21021 May 2010 April 22, 2010 Summary of Meeting with Connecticut Nuclear Energy Advisory Council ML0910506232009-04-23023 April 2009 NRC & Neac Meeting Concerning Millstone Annual Assessment, 2008 Reactor Oversight Process, Slides ML0909800642009-04-0808 April 2009 Slides for Millstone Annual Assessment Meeting, 2008 Reactor Oversight Process ML0808800832008-03-28028 March 2008 Slides - NRC & Neac Meeting Concerning Millstone Station Performance, 2007 Reactor Oversight Program ML0734708412007-12-11011 December 2007 Drop-In Visit from Dominion (Millstone) ML0730400332007-11-0101 November 2007 Public Meeting Slides for Meeting with Dominion Nuclear ML0730502942007-11-0101 November 2007 TSTF Status Spreadsheet for 11-01-2007 Meeting ML0729806642007-10-24024 October 2007 Meeting Presentation on Update on Generic Safety Issue 191 Plant Audits ML0608300792006-03-24024 March 2006 NRC Slides for Public Meeting with Nuclear Energy Advisory Council (Neac) to Discuss Cy 2005 Annual Assessment of Millstone Station ML0532501622005-11-22022 November 2005 Att. 4 Millstone Power Station Appeal Faq 55.2 ML0524300932005-08-18018 August 2005 Att. 6, FAQ Log ML0527701902005-08-16016 August 2005 Mantg Conference, 8/16/05 - Plenary - Welcoming Speech on Predictability by J. Alan Price, Site Vice President Millstone Power Station, Dominion Nuclear ML0515304782005-05-18018 May 2005 NRC Slides for Public Meeting with Nuclear Energy Advisory Council (Neac) Ref: Special Inspection Team Results of April 17, 2005 Event ML0507303932005-03-14014 March 2005 NRC Slides for Public Meeting with Dominion Nuclear Connecticut, Inc. (Millstone Station) Ref: Annual Assessment Performance ML0331604212003-11-21021 November 2003 Meeting Handouts for 9/24/03 Public Meeting Re. Discussion of Planned Consolidation of Quality Assurance Programs ML0309003222003-03-20020 March 2003 Notice of Meeting EOC Slides Annual Assessment of Safety Performance of Millstone Unit 2 and Unit 3. Region I Presentation on Reactor Oversight Program - 2002 ML0309003542003-03-20020 March 2003 Notice of Meeting Neac Slides Annual Assessment of Safety Performance of Millstone Unit 2 and Unit 3. Region I Presentation on Reactor Oversight Program - 2002 ML17252A1571977-09-14014 September 1977 Summary of Meeting Held with Representatives of the Mark I Owner'S Group to Discuss the Structural Acceptance Criteria for the Mark I Containment Long Term Program 2023-09-13
[Table view] Category:Meeting Summary
MONTHYEARML23297A2312023-10-24024 October 2023 E-mail to File - Summary of September 13, 2023, Meeting with Dominion to Discuss Proposed LAR to Support Cycle Reloads Using Framatome Gaia Fuel ML23080A1902023-03-21021 March 2023 Annual Assessment Meeting for Millstone Power Station - Meeting Summary ML22272A0332022-09-29029 September 2022 Memo E-mail to File - Summary of August 29, 2022, Meeting with Dominion to Discuss Proposed Alternative Request Post-peening follow-up Volumetric Exam of RPV Head Penetration Nozzle ML22252A1772022-09-0909 September 2022 Memo E-mail to File - Summary of August 9, 2022, Meeting with Dominion to Discuss Proposed Alternative Reqeust Recirculation Spray Pump Flow Testing (EPID L:2022-LRM-0057) ML22130A1702022-05-20020 May 2022 Summary of April 21, 2022, Public Meeting to Discuss Potential Emergency Preparedness License Amendment Request ML22131A0702022-05-12012 May 2022 Summary of Conference Call Regarding the Spring 2022 Steam Generator Tube Inspections ML22102A1642022-04-12012 April 2022 Annual Assessment Meeting for Millstone Power Station - Meeting Summary ML21091A0522021-04-0101 April 2021 3/18/21 - Annual Assessment Meeting for Millstone Power Station - Meeting Summary ML21027A0232021-01-28028 January 2021 Summary of January 26, 2021 Closed Meeting with Dominion Energy Regarding Performance of Force on Force Exercises in a Pandemic Environment ML20272A3112020-09-28028 September 2020 Memo E-mail to File - Summary of August 19, 2020, Meeting with Dominion to Discuss Proposed Exemption Request Biennial Emergency Preparedness Exercise Date Change ML20210M4232020-08-0505 August 2020 Summary of June 29, 2020, Pre-Submittal Teleconference with Dominion Energy Nuclear Connecticut, Inc. Proposed License Amendment Request for Measurement Uncertainty Recapture Power Uprate ML20176A5992020-06-29029 June 2020 Summary of May 26, 2020, Pre-Submittal Teleconference with Dominion Energy Nuclear Connecticut, Inc. Proposed Alternative Request for Steam Generator Weld Examinations ML20121A1082020-04-30030 April 2020 Annual Assessment Meeting for Millstone Power Station - Meeting Summary ML19194A0012019-07-12012 July 2019 Memo E-mail to File - Summary of June 3, 2019, Meeting with Dominion to Discuss Proposed License Amendment Request to Extend Integrated Leak Rate Test Interval ML19159A0012019-06-0707 June 2019 Memo E-mail to File - Summary of May 9, 2019, Meeting with Dominion to Discuss Proposed License Amendment Request Revised TS Limits for Coolant Activity ML19144A1292019-05-30030 May 2019 Summary of November 20, 2018, Pre Application Meeting with Dominion Energy Regarding the Planned License Amendment Request to Revise Emergency Action Levels ML19046A1502019-02-15015 February 2019 Memo E-mail to File - Summary of January 22, 2019, Meeting with Dominion to Discuss Proposed Alternative IR-3-39 Fillet Welds ML18341A0982018-12-0707 December 2018 Memo E-mail to File - Summary of November 8, 2018, Meeting with Dominion to Discuss Proposed LAR - 10 CFR 50.69 Risk-Informed Approach ML18113A2672018-04-25025 April 2018 Summary of Meeting with Dominion Energy Nuclear Connecticut, Inc. on Planned Relief Request Submittal Concerning the In-Service Testing of the C Charging Pump ML18101A0422018-04-10010 April 2018 Summary of Annual Assessment Meeting for Millstone Power Station Held on 4/4/18 ML17274A0002017-09-29029 September 2017 Memo E-mail to File - Summary of August 31, 2017, Meeting with Dominion to Discuss Proposed License Amendment, Revised Spent Fuel Pool Criticality Safety Analysis ML17227A0052017-08-15015 August 2017 Memo E-mail to File - Summary of July 18, 2017, Meeting with Dominion to Discuss Proposed License Amendment Request, TS 3.8.1.1, AC Sources Operating ML17096A4512017-04-0505 April 2017 3/22/2017 - Summary of Annual Assessment Meeting for Millstone Power Station ML16160A0282016-06-0808 June 2016 Teleconference Memo to File - Millstone Power Station, Unit 2, Summary of May 3, 2016 Pre-submittal Teleconference with Dominion Nuclear Connecticut ML16102A0732016-04-0808 April 2016 3/29/2016 Summary of Public Annual Assessment Meeting for Millstone Power Station ML16035A4802016-02-12012 February 2016 Jsc Meeting Summary Attachment ML16004A4732016-01-0404 January 2016 Teleconference Memo to File: Summary of December 17, 2015 - Pre-submittal Call with the NRC Related to Confirmatory Item IV.5 ML16004A4722016-01-0404 January 2016 Teleconference Memo to File: Summary of December 10, 2015 - Pre-submittal Call with the NRC Related to Confirmatory Item IV.2 ML15316A2522015-11-19019 November 2015 October 20, 2015, Millstone, Units 2 and 3, Surry, Units 1 and 2, North Anna, Units 1 and 2 - Summary of Pre-submittal Conference Call Regarding Emergency Action Level Scheme Changes ML15173A0002015-06-23023 June 2015 Summary of Conference Call Regarding the Fall 2014 Steam Generator Tube Inspections ML15162A8662015-06-16016 June 2015 Summary of May 21, 2015 Meeting with Dominion Nuclear Connecticut, Inc. to Discuss Pre-Submittal of License Amendment Request for Removal of Severe Line Outage Detection at Millstone Power Station ML15128A3872015-05-0808 May 2015 4/14/2015 Summary of Annual Assessment Meeting for Millstone Power Station ML14210A0212014-08-0808 August 2014 June 25, 2014, Summary of Category 1 Public Meeting with Dominion Nuclear to Discuss Seismic Hazard Reevaluations Associated with Implementation of Japan Lessons-Learned Near-Term Task Force Recommendation 2.1 ML14093A7182014-04-0303 April 2014 Summary of Annual Assessment Meeting for Millstone Power Station on 3/31/2014 ML14029A6532014-01-29029 January 2014 2013 Annual Summary of the Green Mountain Power Special Nuclear Committee ML13207A2592013-07-30030 July 2013 7/17/2013 - Summary of Meeting with Dominion Nuclear Connecticut, Inc. and Areva to Discuss Upgrade to Areva Standard CE14 Htp Fuel Assembly.7/17/2013 - Summary of Meeting with Dominion Nuclear Connecticut, Inc. and Areva to Discuss Upgrade ML13127A0832013-05-0707 May 2013 4/9/13 - Summary of Annual Assessment Meeting with Millstone Power Station ML12115A1072012-04-23023 April 2012 Summary of Public Meeting to Discuss Annual Assessment of Safety Performance at Milstone for 2011 ML12115A1162012-04-23023 April 2012 4/19/2012 - Millstone Power Station/Neac 2011 Annual Assessment Meeting Summary ML1205803622012-03-12012 March 2012 2/15/2012 - Summary of Pre-Application Meeting with Dominion Nuclear Connecticut, Inc., to Discuss a Proposed Millstone Power Station, Unit No. 2, License Amendment Request Concerning Spent Fuel Pool Criticality Re-Analysis ML11292A1612011-10-20020 October 2011 Summary of Meeting with Beyond Nuclear Regarding Their 10 CFR 2.206 Petition to Suspend Operating Licenses of General Electric Mark I Boiling Water Reactors ML1118806442011-07-0707 July 2011 Summary of the Millstone 2011 Annual Assessment Meeting with the Connecticut Nuclear Energy Advisory Council (Neac) ML1118805312011-07-0707 July 2011 Annual Assessment Meeting Summary ML11166A1342011-06-22022 June 2011 Meeting Summary with the Beyond Nuclear Petitioners Regarding Their 2.206 Petition to Suspend Operating Licenses (Ols) of General Electric (GE) Boiling Water Reactors (Bwrs) Mark I (Bwrs) ML1106907942011-05-10010 May 2011 Summary of Meeting with Dominion Nuclear Connecticut, Inc. Discussing Millstone Power Station, Units 2 and 3 Licensing Activities ML1034807622011-01-12012 January 2011 November 8, 2010 Summary of Teleconference W/ DNC to Discuss Generic Letter 2004-02 Supplemental Response Request for Additional Information ML1022201102010-09-14014 September 2010 July 28, 2010, Summary of Teleconference with DNC to Discuss Generic Letter 2004-02 Supplemental Response Request for Additional Information ML1020102612010-07-29029 July 2010 Summary of July 13, 2010, Meeting with DNC to Discuss Generic Letter 2004-02 Supplemental Response Request for Additional Information ML1015906482010-06-30030 June 2010 Summary of Meeting with Dominion Nuclear Connecticut, Inc., (DNC) to Discuss Generic Letter 2004-02 Supplemental Response Request for Additional Information ML1012506232010-05-24024 May 2010 Summary of Meeting with Dominion Nuclear Connecticut, Inc. (DNC) to Discuss Generic Letter 2004-02 Supplemental Response Request for Additional Information 2023-03-21
[Table view] Category:Slides and Viewgraphs
MONTHYEARML23254A0562023-09-13013 September 2023 Presentation Material for 9/13/23 Pre-Submittal Meeting License Amendment Request to Support Cycle Reloads Using Framatome Gaia Fuel ML23073A0042023-03-14014 March 2023 Annual Assessment Meeting for Millstone Power Station - NRC Presentation Slides ML22277A8412022-10-18018 October 2022 Presentation Material for 10/18/22 Pre-Submittal Meeting Licensing Requests to Implement Framatome Gaia Fuel ML22243A0322022-09-0707 September 2022 Presentation Material for 9/7/22 Pre-Submittal Meeting Supplement to the Spent Fuel Pool Criticality Safety Analysis ML22236A0602022-08-29029 August 2022 Presentation Material for 8/29/22 Pre-Submittal Meeting Reactor Pressure Vessel Head Peening Follow-Up Exam Deferral ML22215A2872022-08-0909 August 2022 Presentation Material for 8/9/22 Pre-Submittal Meeting Containment Recirc Spray System Flow Test Alternative Request ML22082A1482022-03-23023 March 2022 Annual Assessment Meeting for Millstone Power Station - Webinar Presentation (NRC) ML21076A3322021-03-18018 March 2021 3/18/21 - Annual Assessment Meeting for Millstone Power Station - Presentation Slides ML20226A4112020-08-19019 August 2020 Presentation Material for 8/19/20 Pre-Submittal Meeting Biennial Emergency Preparedness Exercise Date Change Exemption Request ML20176A2762020-06-29029 June 2020 Presentation Material for 6/29/20 Pre-Submittal Meeting Proposed License Amendment Request for Measurement Uncertainty Recapture Power Uprate ML20143A0772020-05-26026 May 2020 Presentation Material for 5/26/20 Pre-Submittal Meeting Steam Generator Examination Frequency Alternative Request ML19143A4722019-06-0303 June 2019 Presentation Material for 6/03/19 Pre-Submittal Meeting Integrated Leak Rate Test Extension License Amendment Request ML19128A4072019-05-0909 May 2019 Presentation Material for 5/09/19 Pre-Submittal Meeting TS Coolant Activity Changes, License Amendment Request ML19022A2432019-01-22022 January 2019 Presentation Material for 1/22/19 Pre-Submittal Meeting Fillet Weld Preheat Alternative Request ML18108A2072018-04-10010 April 2018 04/10/2018 Public Teleconference Meeting Slides MPS3 C Charging Pump ML18086A7742018-02-21021 February 2018 LOR Program Biennial Inspection 71111.11B Exam Overlap Issues ML17230A1282017-08-31031 August 2017 Connecticut, Inc. Presentation Slides for Pre-submittal Meeting on August 31, 2017 ML17200C9572017-07-18018 July 2017 Connecticut, Inc. Presentation Slides for Pre-submittal Meeting on July 18, 2017 ML16272A3472016-08-10010 August 2016 08/10/2016 - NEI Supplemental Material 1 (BADGER Measurement of Carborundum B-10 Areal Density) ML16272A3462016-08-10010 August 2016 08/10/2016 - NEI Supplemental Material 2 (Estimate of BADGER System Uncertainty Using Millstone Unit 1 2013) ML16125A0092016-05-0303 May 2016 2016/05/03 Presentation Slides for Pre-Submittal Teleconference for Realistic Large Break LOCA License Amendment Request ML15353A0022015-12-17017 December 2015 /12/17 Presentation Slides for Pre-Submittal Teleconference - Proposed LAR for Spent Fuel Pool Heat Load Analysis in Response to Confirmatory Order EA-13-188 ML15344A2942015-12-10010 December 2015 /12/10 Presentation Slides for Pre-Submittal Teleconference - Proposed LAR for Charging System in Response to Confirmatory Order EA-13-188 ML15314A1022015-10-20020 October 2015 2015/10/20 Pre-Submittal Teleconference Meeting Slides: Proposed License Amendment Request for EAL Changes, RCS Sampling Methodology Revision ML15198A3432015-06-22022 June 2015 2015/06/22 Pre-Submittal Teleconference Meeting Slides: LOCA Analyses Supporting MPS2 Upgrade to Areva Standard CE14 Htp Fuel Assembly ML15155B3692015-05-21021 May 2015 Connecticut, Inc. Presentation Slides for Pre-submittal Meeting on May 21, 2015 ML14176A0922014-06-25025 June 2014 6/25/2014, Dominion Public Meeting Presentation for Surry GMRS Profile ML13305A1442013-10-31031 October 2013 Rlbloca, Revision 3 - Post-Submittal Meeting, Areva, Oct. 31, 2013S, Lides IR 05000336/20110102011-08-0808 August 2011 EA-11-047, Millstone - Final Significance Determination for White Finding, W/Assessment Follow-up;Notice of Violation and Results of Regulatory Conference (NRC Special Inspection Report No. 05000336/2011010) ML1120005362011-07-19019 July 2011 EA-11-047, Millstone Regulatory Conference-July 19, 2011-Dominion Slides ML1120005282011-07-19019 July 2011 EA-11-047, Millstone Regulatory Conference-July 19, 2011 NRC Slides ML1118800642011-07-0707 July 2011 NRC Slides - Millstone/Neac Public Meeting on May 25, 2011 ML1118800332011-07-0707 July 2011 NRC Slides - Millstone 2011 Annual Assesssment Meeting ML1019505052010-07-13013 July 2010 MPS3 RAI 6 ML1014101592010-05-21021 May 2010 April 22, 2010 Summary of Meeting with Connecticut Nuclear Energy Advisory Council ML1005009822010-02-17017 February 2010 Spent Fuel Pool Criticality Presentation for Feb 17 Public Meeting ML0910506232009-04-23023 April 2009 NRC & Neac Meeting Concerning Millstone Annual Assessment, 2008 Reactor Oversight Process, Slides ML0909800642009-04-0808 April 2009 Slides for Millstone Annual Assessment Meeting, 2008 Reactor Oversight Process ML0911200622009-03-31031 March 2009 Post Exam Comment Miscellaneous References (Folder 1) ML0808801002008-04-0202 April 2008 Slides - NRC Annual Performance Assessment of Millstone, 2007 Reactor Oversight Process ML0808800832008-03-28028 March 2008 Slides - NRC & Neac Meeting Concerning Millstone Station Performance, 2007 Reactor Oversight Program ML0734708412007-12-11011 December 2007 Drop-In Visit from Dominion (Millstone) ML0730400332007-11-0101 November 2007 Public Meeting Slides for Meeting with Dominion Nuclear ML0729806642007-10-24024 October 2007 Meeting Presentation on Update on Generic Safety Issue 191 Plant Audits ML0707907132007-03-20020 March 2007 2006 Millstone Annual Assessment Meeting Slides 2006-07 EOC ML0707907302007-03-20020 March 2007 2006 NRC and Neac Public Meeting Slides to Discuss Millstone Station Annual Assessment Performance EOC 2006-07 ML0615106012006-05-23023 May 2006 EPRI HRA Users Group Review of Draft NUREG-1842 ML0608300792006-03-24024 March 2006 NRC Slides for Public Meeting with Nuclear Energy Advisory Council (Neac) to Discuss Cy 2005 Annual Assessment of Millstone Station ML0608202022006-03-23023 March 2006 NRC Slides for Public Meeting with Dominion Nuclear (Millstone) to Discuss CY2005 Performance ML0607204302006-03-0101 March 2006 March 1, 2006 Public Meeting Slides for Proposed Generic Letter Post-Fire Safe-Shutdown Circuit Analysis Spurious Actuations. 2023-09-13
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA, PA 19406-1415 May 21,2010 MEETING
SUMMARY
LICENSEE: DOMINION NUCLEAR CONNECTICUT, INC.
FACILITY: MILLSTONE POWER STATION
SUBJECT:
SUMMARY
OF APRIL 22,2010, MEETING WITH THE CONNECTICUT NUCLEAR ENERGY ADVISORY COUNCIL (NEAC)
On April 22, 2010, at 6:00 p.m., a meeting was conducted at the Waterford Town Hall, Waterford, CT, between the Nuclear Regulatory Commission (NRC) and NEAC to discuss the implementation of the Reactor Oversight Process and to answer questions regarding the Millstone Nuclear Power Plant performance for calendar year 2009.
The NRC presented and discussed its assessment of the safety performance of Millstone for the period from January 1 through December 31,2009. The NRC presentation included a discussion of the Reactor Oversight Process and the NRC's 2009 Millstone performance assessment results. As part of the meeting, the NRC provided NEAC with an overall assessment of plant performance and with specific information concerning selected inspection findings.
The public observed the meeting and was offered the opportunity to communicate with the NRC regarding Dominion's performance at Millstone and the role of the agency in ensuring safe plant operations.
The NRCis assessment letter can be found in ADAMS with an Accession Number of ML100621420. The meeting notice, with the attached agenda, can be found in ADAMS with Accession Number ML100880398. The Enclosures provide a list of individuals that attended the meeting as well as the slides used during the presentation. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
Donald a son, Chief Projects Branch 5 Division of Reactor Projects
Enclosures:
- 1. Meeting Attendees
- 2. NRC Slides
I, I
I" MEETING
SUMMARY
LICENSEE: DOMINION NUCLEAR CONNECTICUT, INC. I FACILITY: MILLSTONE POWER STATION SUB~'ECT:
SUMMARY
OF APRIL 22, 2010, MEETING WITH THE CONNECTICUT NUCLEAR ENERGY ADVISORY COUNCIL (NEAC)
On April 22, 2010, at 6:00 p.m., a meeting was conducted at the Waterford Town Hall, Waterford, CT, between the Nuclear Regulatory Commission (NRC) and NEAC to discuss the implementation of the Reactor Oversight Process and to answer questions regarding the Millstone Nuclear Power Plant performance for calendar year 2009.
The NRC presented and discussed its assessment of the safety performance of Millstone for the period from January 1 through Dece.mber 31, 2009. The NRC presentation included a discussion of the Reactor Oversight Process and the NRC's 2009 Millstone performance assessment results. As part of the meeting, the NRC provided NEAC with an overall assessment of plant performance and with specific information concerning selected inspection findings.
The public observed the meeting and was offered the opportunity to communicate with the NRC regarding Dominion's performance at Millstone and the role of the agency in ensuring safe plant operations.
The NRC's assessment letter can be found in ADAMS with an Accession Number of ML100621420. The meeting notice, with the attached agenda, can be found in ADAMS with Accession Number ML100880398. The Enclosures provide a list of individuals that attended the meeting as well as the slides used during the presentation. ADAMS is accessible from the NRC Web site" at http://www.nrc.gov/reading-rm/adams.html.
Sincerely, IRA!
Donald Jackson, Chief Projects Branch 5 Division of Reactor Projects
Enclosures:
- 1. Meeting Attendees
- 2. NRC Slides SUNSI Review Complete: _ _ _J=H..:..-_ (Reviewer's Initials) IvIl101410159 DOC NAME: G:\DRP\BRANCH5\Annual Assessment Meetings\2009 EOC\
Meeting Summaries\Mil/stone NEAC Meeting Summary.doc After declaring this document "An Official Agency Record" it will be released to the Public.
. To receive a coIllY of thIS document, ind cale In the box: *C* =CoOIlV wilhout attachment/enclosure "I:" =copy wi1h attachme ntIenclosure*N" =Nooopy OFFICE RIIDRP r RIIDRP I I NAME HBalian/HB DJacksonlDJ DATE 05119/10 05/20/10 OFFICIAL RECORD COpy
2 Distribution:
S. Collins, OR,l\
M. Dapas, ORA D. Lew, DRP J. Clifford, DRP D. Jackson, DRP T. Setzer, DRP H. Balian, DRP J. Heinly, DRP D. Dodson, DRP S. Rich, DRP S. Shaffer, DRP B. Haagensen. DRP J. Krafty, DRP, C. Kowalyshyn, OA
Enclosure 1 Meeting Attendees Organization Don Jackson Nuclear Regulatory Commission (NRC)
Steve ShaffE!r Nuclear Regulatory Commission (NRC)
Jim Krafty Nuclear Regulatory Commission (NRC)
Justin Heinly Nuclear Regulatory Commission (NRC)
Doug Dodson Nuclear Regulatory Commission (NRC)
Carleen Sanders Nuclear Regulatory Commission (NRC)
Josh Miller Nuclear Regulatory Commission (NRC)
Bill Sheehan Nuclear Energy Advisory Council (NEAC)
John Markowicz Nuclear Energy Advisory Council (NEAC)
Gregg Dixon Nuclear Energy Advisory Council (NEAC)
Pearl Rathbun Nuclear Energy Advisory Council (NEAC)
Kevin Ryan Nuclear Energy Advisory Council (NEAC)
Denny Hicks Nuclear Energy Advisory Council (NEAC)
Robert Klancko Nuclear Energy Advisory Council (NEAC)
James Sherrard Nuclear Energy Advisory Council (NEAC)
Tom Nebel Nuclear Energy Advisory Council (NEAC)
Samuel J. Collins Regional Administrator Marc L. Dapas Deputy Regional Administrator Division of Reactor Safety Division of Reactor Projects Division of Nuclear Materials Safety Darrell J. Roberts, Director David C. Lew, Director John D. Kinneman, Director Peter Wilson, Deputy Director James W. Clifford, Deputy Director Daniel S. Collins, Deputy Director Millstone Resident Inspection Staff Project Engineers Steve Shaffer, Senior Resident Inspector Thomas Setzer, Senior Project Engineer James Krafty, Resident Inspector Justin Heinly, Project Engineer Brian Haagensen, Resident Inspector
S tra te 9 ic Perform ance Areas Safety Cornerstones