|
---|
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:Letter
MONTHYEARML24030A7522024-01-30030 January 2024 Technical Specification Bases Pages IR 05000336/20234022024-01-30030 January 2024 Security Baseline Inspection Report 05000336/2023402 and 05000423/2023402 (Cover Letter Only) ML23341A0172024-01-12012 January 2024 Issuance of Amendment No. 288 Revision to Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature Limitations Figures IR 05000336/20234402024-01-11011 January 2024 Special Inspection Report 05000336/2023440 and 05000423/2023440 (Cover Letter Only) ML24004A1052024-01-0404 January 2024 Request for Information for a Biennial Problem Identification and Resolution Inspection; Inspection Report 05000336/2024010 & 05000423/2024010 ML23361A0942023-12-21021 December 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies and Core Operating Limits Report . ML23283A3052023-12-20020 December 2023 Review of Appendix F to DOM-NAF2, Qualification of the Framatome ORFEO-GAIA and ORFEO-NMGRID CHF Correlations in the Dominion Energy VIPRE-D Computer Code (EPID L-2022-LLT-0003) (Nonproprietary) ML23361A0312023-12-20020 December 2023 Intent to Pursue Subsequent License Renewal ML23352A0202023-12-18018 December 2023 Senior Reactor and Reactor Operator Initial License Examinations ML23334A2242023-11-30030 November 2023 Request for Exemption from Enhanced Weapons Firearms Background Checks, and Security Event Notifications Implementation ML23324A4222023-11-20020 November 2023 Reactor Vessel Internals Inspections Aging Management Program Submittal Related to License Renewal Commitment 13 ML23324A4302023-11-20020 November 2023 Alloy 600 Aging Management Program Submittal Related to License Renewal Commitment 15 ML23317A2702023-11-13013 November 2023 Core Operating Limits Report, Cycle 23 IR 05000336/20230032023-11-0606 November 2023 Integrated Inspection Report 05000336/2023003 and 05000423/2023003 ML23298A1652023-10-26026 October 2023 Requalification Program Inspection IR 05000336/20234202023-10-0404 October 2023 Security Inspection Report 05000336/2023420 and 05000423/2023420 ML23230A0502023-10-0202 October 2023 5 of the Quality Assurance Topical Report - Review of Program Changes ML23226A0052023-09-26026 September 2023 Issuance of Amendment No. 287 Supplement to Spent Fuel Pool Criticality Safety Analysis IR 05000245/20230012023-09-19019 September 2023 Safstor Inspection Report 05000245/2023001 IR 05000336/20230102023-09-0808 September 2023 Commercial Grade Dedication Report 05000336/2023010 and 05000423/2023010 IR 05000336/20230052023-08-31031 August 2023 Updated Inspection Plan for Millstone Power Station, Units 2 and 3 (Report 05000336/2023005 and 05000423/2023005) ML23248A2132023-08-30030 August 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise the Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature. ML23242A0142023-08-30030 August 2023 Operator Licensing Examination Approval ML23223A0552023-08-18018 August 2023 Request for Withholding Information from Public Disclosure for License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies, and COLR Related to Framatome Gaia Fuel ML23223A0482023-08-18018 August 2023 Request for Withholding Information from Public Disclosure for License Amendment Request to Use Framatome Small Break and Realistic Large Break LOCA Evaluation Methodologies for Establishing COLR Limits IR 05000336/20230022023-08-0909 August 2023 Integrated Inspection Report 05000336/2023002 and 05000423/2023002 ML23188A0432023-07-31031 July 2023 Authorization and Safety Evaluation for Alternative Request No. IR-04-11 ML23208A0922023-07-26026 July 2023 Request for Approval of Appendix F of Fleet Report DOM-NAF-2-P Qualification of Framatome ORFEO-GAIA and OORFE-NMGRID CHF Correlations in the Dominion Energy Vipre-D Computer Code Response ML23188A0202023-07-26026 July 2023 Closeout of Generic Letter 2004-02, Potential Impact of Debris Blockage on Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors ML23207A1102023-07-26026 July 2023 NRC Regulatory Issues Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations IR 05000336/20234012023-07-17017 July 2023 Material Control and Accounting Program Inspection Report 05000336/2023401 and 05000423/2023401 - (Cover Letter Only) ML23175A0052023-07-12012 July 2023 Alternative Request P-07 for Pump Periodic Verification Testing Program for Containment Recirculation Spray System Pumps ML23193A8562023-06-28028 June 2023 Submittal of Updates to the Final Safety Analysis Reports ML23178A1682023-06-26026 June 2023 2022 Annual Report of Emergency Core Cooling System (ECCS) Model Changes Pursuant to the Requirements of 10 CFR 50.46 ML23153A1732023-06-16016 June 2023 Correction to Amendment Nos. 346 & 286 Millstone, 294 & 277 North Anna, 311 & 311 Surry, and 225 Summer to Revise Technical Specifications to Adopt TSTF-554,Rev Reactor Coolant Leakage Requirement ML23151A0742023-06-12012 June 2023 Review of the Spring 2022 Steam Generator Tube Inspection Report ML23159A2202023-06-0808 June 2023 Associated Independent Spent Fuel Storage Installation Revision to Emergence Plan - Report of Changes IR 07200047/20234012023-06-0808 June 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report No. 07200047/2023401 2024-01-04
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 2100 RENAISSANCE BOULEVARD, SUITE 100 KING OF PRUSSIA, PENNSYLVANIA 19406-2713 May 7, 2013 MEETING
SUMMARY
LICENSEE: DOMINION NUCLEAR CONNECTICUT, INC.
FACILITY: MILLSTONE POWER STATION
SUBJECT:
SUMMARY
OF PUBLIC MEETING On April 9, 2013, at 7:00 p.m., the U. S. Nuclear Regulatory Commission (NRC) met with the Connecticut Nuclear Energy Advisory Council (NEAC) at the Waterford Town Hall in Waterford, Connecticut. The NRC conducted the meeting to discuss its assessment of the safety performance at Millstone Power Station for 2012.
A notice of the NEAC meeting was issued on March 19, 2013, and was posted on the NRCs external (public) Web page. The meeting notice can be found in the NRCs Agencywide Documents Access and Management System (ADAMS) with Accession No. ML13078A073.
ADAMS is accessible from the NRC Web page at: http://www.nrc.gov/reading-rm/adams.html.
The NRC discussed its assessment of the safety performance of Millstone Power Station for the period of January 1 through December 31, 2012, as documented in our letter dated March 4, 2013 (ADAMS Accession No. ML13060A342). As part of the meeting the NRC responded to questions from members of NEAC and the public. Additional information relative to the NRC's Annual Assessment Process and the safety performance of Millstone Power Station can be found on the NRC's web site at: www.nrc.gov/NRR/OVERSIGHT/ASSESS/index.html.
Members of NEAC, the public, and members of the media attended the open house and were offered the opportunity to question the NRC regarding Dominions performance and the role of the agency in ensuring safe plant operations.
/RA/
Ronald R. Bellamy, PhD Chief Projects Branch 5 Division of Reactor Projects
ML13060A342). As part of the meeting the NRC responded to questions from members of NEAC and the public. Additional information relative to the NRC's Annual Assessment Process and the safety performance of Millstone Power Station can be found on the NRC's web site at: www.nrc.gov/NRR/OVERSIGHT/ASSESS/index.html.
Members of NEAC, the public, and members of the media attended the open house and were offered the opportunity to question the NRC regarding Dominions performance and the role of the agency in ensuring safe plant operations.
/RA/
Ronald R. Bellamy, PhD Chief Projects Branch 5 Division of Reactor Projects Distribution: (via email)
R. Bellamy, DRP B. Haagensen, DRP, RI S. Shaffer, DRP J. Krafty, DRP, RI E. Keighley, DRP C. Kowalyshyn, DRP, AA J. DeBoer, DRP RidsNRRPMMillstone Resource J. Ambrosini, DRP, SRI DOC NAME: G:\DRP\BRANCH5\Annual Assessment Meetings\2012 EOC\Annual Assessment Meeting Summary Millstone.docx ADAMS Accession No.: ML13127A083 SUNSI Review Non-Sensitive Publicly Available Sensitive Non-Publicly Available OFFICE klm RI/DRP RI/DRP NAME JDeBoer/JPD RBellamy/RRB DATE 5/7/13 5/7/13