ML17306A427

From kanterella
Jump to navigation Jump to search
Notification of 920205 Meeting W/Util in Rockville,Md to Discuss 5-yr Fuel Enhancement Program for Facility. Preliminary Agenda Encl
ML17306A427
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 01/28/1992
From: Trammell C
Office of Nuclear Reactor Regulation
To: Quay T
Office of Nuclear Reactor Regulation
References
NUDOCS 9202050245
Download: ML17306A427 (9)


Text

~

Docket Nos.

50-528, 50.Z9 and 50-530 january 28, 1992 MEMORANDUM FOR'ROM:

SUBJECT:

DATE 5 TIME:

LOCATION:

Theodore R. Quay, Director Project Directorate V

Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation Charles H ~ Trammel 1, Project Manager Project Directorate V

Division of Reactor Projects III/IV/V Office of Nuc 1 ear Reactor Regul at ion FORTHCOMING MEETING WITH ARIZONA PUBLIC SERVICE Wednesday, February 5,

1992 9:00 AM 12:00 PH One White Flint North Rockville, MD Room 8B11 PURPOSE:

Arizona Public Service 5-year Fuel Enhancement Program for Palo Verde (see attached agenda)

PARTICIPANTS:

NRC a

Charles Trammell Laurence Phillips Douglas Coe Shih-Liang Wu Catherine Thompson Tony Attard Uti 1it Ronald Stevens Michael Powell

,'ancy Turley Paul Crawley Robert Bandera Stephen Troisi ABB-DE

Attachment:

Agenda cc:

See next page Nils Breckenridge, et al

~

onginal signed by Charles H. Trammell, Sr. Project Manager Project Directorate V

Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation

>Meetings between NRC technical staff 'and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy," 43 Federal Re ister 28058, 6/28/78.

OFC IPDV/LA NAME

,'DFoster

'PDV CT m ell DATE

( I /p /92

)

P

/92 9202050245', 920128 PDR ADOCK 05000528 P

PDR

,'PDV/D

,'TQuay

,'[ /g+92

qf 1

II L

ll 11 fl II l',

(i i,

I,

~l

'(I

'f 5

Fa

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555, january 28, 1992

~P,it AEOI I

0 Docket Nos.

50-528, 50-529 and 50-530 MEMORANDUM FOR:

Theodore R. Quay, Director Project Directorate Y

Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation FROM:

SUBJECT:

DATE S TINE:

Charles M. Trammell, Sr. Project Manager Project Directorate V

Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation FORTHCOMING MEETING WITH ARIZONA PUBLIC SERVICE COMPANY Wednesday, February 5,

1992 9:00 AM 12:00 PMi I OCATION:

PURPOSE:

PARTICIPANTS:

Room 8B11 One White Flint North Rockvi lie, Maryland Arizona Public Service 5-year Fuel Enhancemen Program fo.

Palo Yerde (see attached agenda)

~Uti1it Charles Trammell Laurence Phillips Douglas Coe Shih-Liang Wu Catherine Thompson Tony Attard Ronald Stevens Michael Powell Nancy Turley Paul Crawley Robert Bandera Stephen Troisi ABB-CE Nils Breckenridge, et al.

Attachment:

Agenda cc:

See next page C~N Charles M. Trammell, Sr. Project Manager Project Directorate Y

Division of Reactor Projects III/IY/Y Office of Nuclear Reactor Regulation

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy," 43 Federal Re ister.28058, 6/28/78.

r

Mr. William F.

Conway Arizona Public Service Company Palo Verde CC:

Nancy C. Loftin, Esq.

Corporate Secretary

& Counsel Arizona Public Service Company P.

O.

Box 53999, Mail Station 9068

Phoenix, Arizona 85072-3999 Jack RE
Newman, Esq.

Newman 8 Holtzinger, P.C.

1615 L Street, N.W., Suite 1000 Washington, D.C.

20036 James A. Beoletto, Esq.

Southern California Edison Company P.

O.

Box 800

Rosemead, California 91770 Senior Resident

'nspector U.S. Nuclear Regulatory Commission HC-03 Box 293-NR

Buckeye, Arizona 85326 Regional Administrator, Region V

L~.

S. Nuclear Regulatory Commission 1450 Maria Lane Suite 210 Walnut Creek, California 94596 Mr. Charles B. Brinkman, Manager Washington Nuclear Opera ions ABB Combustion Engineering Nuclear Power 12300 Twinbrook Parkway, Suite 330 Rockville, Maryland 20852

~gnacio R. Troncoso Senior Vice President El Paso Electric Company Post Office Box 982 El Paso, Texas 79960 Roy P.

Lessey, Jr.,

Esq.

Bradley W. Jones, Esq.

Arkin, Gump, Strauss, Hauer and Feld El Paso E'lectric Company 1333 New Hampshire Ave., Suite 400 Washington, D.C.

20036 Steven Olea, Chief Lngineer Arizona Corporation Commission 1200 West Washing. on

Phoenix, Arizona 85007 Mr, Wil',iam A. Wright, Acting Director Arizona Rad'.ation Pegulatory Agency 4814 South 40 Street
Phoenix, Arizona 85040 Chairman Maricopa County Board of Supervisors 111 South Third Avenue
Phoenix, Arizona 85003

JAN 13 '92 14:21 682 4617 NUC LRC PRELiMINARYAGENDA FEBRUARY 5, 1992 P.2 I. 5 YEAR FUEL ENHANCEMENTPROGRAM A.

INTRODUCTION B.

D.

G.

INCREASED BURNUP LIMIT ADVANCEALLOYPROGRAM/CORROSION RESISTANT CLADDING FUEL ASSEMBLYDESIGN IMPROVEMENTPROGRAM FUEL PELLET DESIGN IMPROVEMENTS ERBIABURNABLEABSORBER PROGRAM AXIALBLANKETS INTEGRATED SCHEDULE FOR PROGRAM DEVELOPMENT II. OTHER FURL RELATED ISSUES A.

RELOAD TECHNOLOGY TRANSFER PROGRAM 8,

FUEL ANALYSISCAPABILITY C.

CORE OPERATING LIMITREPORT SUBMITI'AL(GENERIC LETTER 88.16)

D.

'NITI, CYCLE 4 ANDUNIT2, CYCLE 4 METHODS IMPROVEMENTS/CHANGES?

f T

DISTRIBUTION:

, Docket File j

NRC/Local PDRs PDV r/f T. Hurley/F. Miraglia J. Partlow B. Boger M. Virgilio T. Quay C. Trammell C.

Thompson D. Foster A. Chaffee,EAB OGC(15818)

E. Jordan(MNBB3701)

B. Grimes Receptionist(OWFN)

NRC Participants ACRS(10)(P315)

GPA/PA(2G5)

E.

Tana,PMAS P. O'Dell,PTSB L. Plisco S.

Shankman,EDO(17G21)

R.

Zimmerman,RV G.

Cook,RV

1 I

t t

fL g