Similar Documents at Perry |
---|
Category:MEETING MINUTES & NOTES--CORRESPONDENCE
MONTHYEARML20217H1001999-10-13013 October 1999 Summary of 990930 Meeting with Util in Rockville,Md Re Proposed Five Percent Power Uprate for Plant,Unit 1.List of Meeting Participants & Licensee Meeting Handout Encl ML20210P1611999-08-0404 August 1999 Summary of 990415 Meeting with Utils in Knoxville,Tn Re Status of Mark 3 Program Designed to Determine & Validate Submerged Structure Drag Loads of Newley Installed ECCS Strainers at Perry,Grand Gulf & Clinton Facilities ML20206P0831999-05-12012 May 1999 Summary of 990428 Meeting with Firstenergy Nuclear Operating Co & Duquesne Light Co in Rockville,Maryland Re Proposed Asset Transfer Between Firstenergy Corp & Dl & Resulting 10CFR50.80 License Transfer of Dl Ownership Interest ML20206D6031999-04-30030 April 1999 Summary of 990318 Meeting with Firstenergy Nuclear Operating Co in Rockville,Maryland Re Review Schedule & Content of Proposed QA Topical Rept for Both Davis-Besse & Perry Facilities.List of Meeting Attendees Encl ML20205D4831999-03-25025 March 1999 Summary of 990222 Public Hearing with Util Re Gathering Addl Info Related to Two Petitions Filed Pursuant to 10CFR2.206 by Ucs Re Operation of River Bend Station & Perry Nuclear Power Plant.List of Attendees & Transcript of Hearing Encl ML20198S3061999-01-0505 January 1999 Summary of 981204 Meeting with Util in Rockville,Md to Discuss Proposed Changes to Design & Licensing Basis of Containment Isolation Provisions for Feedwater Sys ML20198D5801998-12-15015 December 1998 Summary of 981119 Meeting with Util in Rockville,Md to Discuss Proposed Changes to Design & Licensing Basis of Containment Isolation Provisions for Feedwater Sys ML20202D3521998-12-0909 December 1998 Summary of 981123 Petition Review Board Meeting Re 2.206 Petition on Perry Unit 1,submitted on 981109 by Ucs.Meeting Attendees Listed ML20155H3801998-10-29029 October 1998 Summary of 980915 Meeting with Util & Contractor Polestar Applied Technology,Inc in Rockville,Md Re Revised Accident Source Term for Perry Pilot Plant Review.List of Meeting Participants & Nonproprietary Handouts Encl ML20154J3671998-10-13013 October 1998 Summary of 980910 Meeting W/Cleveland Electric Illuminating Co in Rockville,Md Re Licensee Proposed Changes to Design & Licensing Basis to Containment Isolation Provisions for Feedwater System.List of Attendees Encl ML20154C4771998-10-0202 October 1998 Summary of 980908 Meeting with Cleveland Electric Illuminating Co,Entergy Operations,Inc & Illinois Power Co Re Joint Effort to Propose TSs to Reduce Requirements on Secondary Containment Integrity During Refueling ML20199L2071997-11-24024 November 1997 Trip Rept of 971006 Visit to Perry Site to Gather Info on New & Unique Strainer Design Installed at Perry During Most Recent Outage ML20141E7701997-05-14014 May 1997 Summary of 970508 Meeting W/Cei in Rockville,Md Re Priorities & Schedules of Licensing Issues for Plant,Unit 1. List of Meeting Attendees & Meeting Handout Encl ML20140H4881997-05-0707 May 1997 Provides Summary of 970401 Telcon Between NRC & BWROG Re Topical Rept NEDC-31858P,Rev 2, BWROG Rept for Increasing MSIV Leakage Rate Limits & Elimination of Leakage Control Sys ML20138D9441997-04-23023 April 1997 Summary of 970324 Meeting W/Licensee in Rockville,Md Re ECCS suction-strainer Program for Perry Npp,Unit 1.List of Attendees & Viewgraphs Encl ML20134A9621997-01-22022 January 1997 Summary of 961204 Meeting W/Util in Rockville,Md to Discuss Proposed Merger Between Centerior Energy Corporation & Ohio Edison Company.List of Attendees & Info Handouts Encl ML20147A7261997-01-22022 January 1997 Summary of 960910 Meeting W/Util in Rockville,Md to Discuss Revised Eal.List of Attendees Encl ML20062J8701993-11-0808 November 1993 Summary of 931028 Meeting W/Licensee in Rockville,Md Re Licensee Presentation of Summary of Plant Course of Action Plan to NRC Mgt ML20057F1271993-10-0505 October 1993 Summary of 930902 Meeting W/Util in Rockville,Md Re NRC 930405 Safety Evaluation of Rev 3 to IST Program.List of Attendees Encl ML20149D6051993-09-15015 September 1993 Summary of 930708 Region III Annual Training Managers Conference in Glen Ellyn,Il.Purpose of Meeting to Provide Forum for Discussion on Rev 7 of Operator Licensing Examiner Stds & to Discuss Operator Licensing Issues ML20056D9841993-05-18018 May 1993 Summary of Operating Reactors Events Meeting 93-17 on 930512 ML20247K2471989-08-24024 August 1989 Trip Rept of Staff 890718-19,21 & 0801-02 Visits to Nuclear Power Plants to Gather Info Re Industry Actions to Address Loss of Oil Malfunctions of Rosemount Models 1153 & 1154 Transmitters ML20247K0901989-05-23023 May 1989 Summary of 890517 Meeting W/Inpo Re Similarities & Differences Between Performance Indicator Programs.Detailed Discussion Encl ML20247K1011989-05-16016 May 1989 Summary of 890517 Meeting W/Inpo in Bethesda,Md Re Similarities & Differences Between INPO & NRC Performance Indicators ML20246B5161989-04-28028 April 1989 Summary of 890419 Operating Reactors Events Meeting 89-16. List of Attendees & Handouts Encl ML20206D7761988-11-0808 November 1988 Summary of 881102 Meeting W/Util in Rockville,Md Re Facility Operating Performance.External Performance Assessments, Performance Indicators,Mgt Initiatives & Feedback Effectivness Discussed.Agenda & Viewgraphs Encl ML20207N9071988-10-12012 October 1988 Summary of 881006 Meeting W/Licensee & GE Re Forthcoming Reload Submittal for Feb 1989 Reload.Attendees List & Nonproprietary Slides Presented by GE Outlining Scope of Reload Application to Be Submitted by Nov 1988 Encl ML20154N4471988-09-0707 September 1988 Summary of Operating Reactors Events Meeting 88-036 on 880906 Re Events Which Occurred Since Last Meeting on 880830.List of Attendees Encl ML20151R5391988-08-0808 August 1988 Summary of 880623 Meeting W/Mark III Containment Hydrogen Control Owners Group Re Emergency Procedure Guidelines. Resolution of Issues Listed ML20150D7171988-07-0707 July 1988 Summary of Operating Reactors Events Meeting 88-26 on 880628 ML20153B0281988-06-22022 June 1988 Summary of Operating Reactors Events Meeting 88-25 on 880621.List of Attendees,Discussion of Significant Elements of Events & Summary of Reactor Scrams Encl ML20153G5481988-05-0404 May 1988 Summary of 880427 Telcon W/Utils in Region III Re Personnel Changes,Follow Up on Previous Items,Items of Interest from Sites & New Items ML20154A8991988-05-0404 May 1988 Summary of Operating Reactors Events 88-18 Meeting on 880503 Re Events Which Occurred Since 880426 Meeting.List of Attendees & Viewgraphs Encl ML20148H6621988-01-15015 January 1988 Summary of Operating Reactors Events Meeting 88-02 on 880112 Re Events Which Occurred Since Last Meeting on 880105.List of Attendees,Significant Elements of Events & Tabulation of long-term Followup Assignments to Be Completed Encl ML20236P2841987-11-0505 November 1987 Summary of Operating Reactors Events Meeting 87-38 on 871103.List of Attendees,Viewgraphs & Summary of Reactor Scrams Encl ML20236J2291987-10-30030 October 1987 Summary of 871007 Meeting W/Hydrogen Control Owners Group (Hcog) Re Hcog Submittals on Methods for Calculating Equipment Temp Based on Quarter Scale Test Data & Impact of Station Blackout Considerations on Hcog Programs.W/Encl ML20239A0231987-09-10010 September 1987 Summary of Operating Reactor Events Meeting 87-30 on 870908, Re Briefing Senior Managers from Nrr,Res,Aeod & Regional Ofcs on Events Which Occurred Since 870825 Meeting.Attendees List,Summary of Reactor Scrams & Viewgraphs Encl ML20207A5221987-05-15015 May 1987 Summary of Operating Reactors Event Meeting 87-13 on 870507 Re Events Which Occurred Since 870428.List of Attendees, Events Discussed & Significant Elements of Events & Summary of Events Presented Encl ML20204E5421987-03-19019 March 1987 Summary of Operating Reactors Events Meeting 87-06 on 870309.List of Attendees & Events Discussed & Significant Elements of Events Presented Encl ML20211M9761987-02-24024 February 1987 Summary of 870203 Meeting W/Mark III Containment Hydrogen Control Owners Group Re CLASIX-3 Computer Code Validation & Emergency Procedure Guidelines.List of Attendees Encl ML20215D0631986-12-11011 December 1986 Summary of Operating Reactor Events Meeting 86-42 on 861201. List of Attendees & Viewgraphs Re Significant Elements of Events Discussed Encl ML20213F0641986-11-10010 November 1986 Summary of Operating Reactors Events Meeting 86-36 on 861020.List of Attendees,Events Discussed,Significant Events Data Sheet,Summary of Scrams W/Complications & Status of Previous & New Assignments Encl ML20207B0141986-10-31031 October 1986 Summary of 861022 Meeting W/Mark III Containment Hydrogen Control Owners Group Re Emergency Procedure Guidelines for Hydrogen Generation Event & Validation of Methods for Calculating Heat Transfer.Viewgraphs Encl ML20215D9171986-10-0606 October 1986 Summary of 860929 Operating Reactors Events Meeting 86-34 Re Events Since Last Meeting on 860922.Assignees Should Review Identified Responsibilities & Completion Dates & Advise If Dates Cannot Be Met.Viewgraphs Encl ML20210C4211986-09-11011 September 1986 Summary of Operating Reactors Events Meeting 86-31 on 860908.Lists of Attendees,Events & Significant Elements & Assignments Encl ML20203G6921986-07-25025 July 1986 Summary of 860619 Meeting W/Mark III Containment Hydrogen Control Owners Group Re Mods of Clasix-3 Computer Code & Secondary Burning in Quarter Scale Test.List of Meeting Attendees & Handouts Encl ML20211P1361986-07-16016 July 1986 Summary of 860707 Operating Reactor Events Meeting 86-23 W/ Div Directors & Representatives Re Events Since Last Meeting on 860630.Notification of Inability to Meet Assigned Target Completion Dates for Actions Requested.Viewgraphs Encl ML20199L5241986-06-30030 June 1986 Summary of 860611 Meeting W/Util,Usgs,Weston Geophysical, Shaw-Pittman Assoc,Geosciences Svcs,Univ of South Carolina, Gilbert Commonwealth Assoc & Nts Engineering Re Completion of Earthquake Confirmatory Items in Sser 9 ML20199L6471986-06-26026 June 1986 Summary of Operating Reactors Events Meeting 86-21 on 860623.Attendance List & Viewgraphs Encl ML20198D5391986-05-12012 May 1986 Summary of 860430 Meeting W/Util,Nts Engineering,Usgs, Gilbert Commonwealth,Weston Geophysical,Geoscience Svcs & Univ of South Carolina Re Earthquake Confirmatory Work Required in Sser 9.Attendance List Encl 1999-08-04
[Table view] Category:MEETING SUMMARIES-INTERNAL (NON-TRANSCRIPT)
MONTHYEARML20217H1001999-10-13013 October 1999 Summary of 990930 Meeting with Util in Rockville,Md Re Proposed Five Percent Power Uprate for Plant,Unit 1.List of Meeting Participants & Licensee Meeting Handout Encl ML20210P1611999-08-0404 August 1999 Summary of 990415 Meeting with Utils in Knoxville,Tn Re Status of Mark 3 Program Designed to Determine & Validate Submerged Structure Drag Loads of Newley Installed ECCS Strainers at Perry,Grand Gulf & Clinton Facilities ML20206P0831999-05-12012 May 1999 Summary of 990428 Meeting with Firstenergy Nuclear Operating Co & Duquesne Light Co in Rockville,Maryland Re Proposed Asset Transfer Between Firstenergy Corp & Dl & Resulting 10CFR50.80 License Transfer of Dl Ownership Interest ML20206D6031999-04-30030 April 1999 Summary of 990318 Meeting with Firstenergy Nuclear Operating Co in Rockville,Maryland Re Review Schedule & Content of Proposed QA Topical Rept for Both Davis-Besse & Perry Facilities.List of Meeting Attendees Encl ML20205D4831999-03-25025 March 1999 Summary of 990222 Public Hearing with Util Re Gathering Addl Info Related to Two Petitions Filed Pursuant to 10CFR2.206 by Ucs Re Operation of River Bend Station & Perry Nuclear Power Plant.List of Attendees & Transcript of Hearing Encl ML20198S3061999-01-0505 January 1999 Summary of 981204 Meeting with Util in Rockville,Md to Discuss Proposed Changes to Design & Licensing Basis of Containment Isolation Provisions for Feedwater Sys ML20198D5801998-12-15015 December 1998 Summary of 981119 Meeting with Util in Rockville,Md to Discuss Proposed Changes to Design & Licensing Basis of Containment Isolation Provisions for Feedwater Sys ML20202D3521998-12-0909 December 1998 Summary of 981123 Petition Review Board Meeting Re 2.206 Petition on Perry Unit 1,submitted on 981109 by Ucs.Meeting Attendees Listed ML20155H3801998-10-29029 October 1998 Summary of 980915 Meeting with Util & Contractor Polestar Applied Technology,Inc in Rockville,Md Re Revised Accident Source Term for Perry Pilot Plant Review.List of Meeting Participants & Nonproprietary Handouts Encl ML20154J3671998-10-13013 October 1998 Summary of 980910 Meeting W/Cleveland Electric Illuminating Co in Rockville,Md Re Licensee Proposed Changes to Design & Licensing Basis to Containment Isolation Provisions for Feedwater System.List of Attendees Encl ML20154C4771998-10-0202 October 1998 Summary of 980908 Meeting with Cleveland Electric Illuminating Co,Entergy Operations,Inc & Illinois Power Co Re Joint Effort to Propose TSs to Reduce Requirements on Secondary Containment Integrity During Refueling ML20141E7701997-05-14014 May 1997 Summary of 970508 Meeting W/Cei in Rockville,Md Re Priorities & Schedules of Licensing Issues for Plant,Unit 1. List of Meeting Attendees & Meeting Handout Encl ML20140H4881997-05-0707 May 1997 Provides Summary of 970401 Telcon Between NRC & BWROG Re Topical Rept NEDC-31858P,Rev 2, BWROG Rept for Increasing MSIV Leakage Rate Limits & Elimination of Leakage Control Sys ML20138D9441997-04-23023 April 1997 Summary of 970324 Meeting W/Licensee in Rockville,Md Re ECCS suction-strainer Program for Perry Npp,Unit 1.List of Attendees & Viewgraphs Encl ML20134A9621997-01-22022 January 1997 Summary of 961204 Meeting W/Util in Rockville,Md to Discuss Proposed Merger Between Centerior Energy Corporation & Ohio Edison Company.List of Attendees & Info Handouts Encl ML20147A7261997-01-22022 January 1997 Summary of 960910 Meeting W/Util in Rockville,Md to Discuss Revised Eal.List of Attendees Encl ML20062J8701993-11-0808 November 1993 Summary of 931028 Meeting W/Licensee in Rockville,Md Re Licensee Presentation of Summary of Plant Course of Action Plan to NRC Mgt ML20057F1271993-10-0505 October 1993 Summary of 930902 Meeting W/Util in Rockville,Md Re NRC 930405 Safety Evaluation of Rev 3 to IST Program.List of Attendees Encl ML20149D6051993-09-15015 September 1993 Summary of 930708 Region III Annual Training Managers Conference in Glen Ellyn,Il.Purpose of Meeting to Provide Forum for Discussion on Rev 7 of Operator Licensing Examiner Stds & to Discuss Operator Licensing Issues ML20056D9841993-05-18018 May 1993 Summary of Operating Reactors Events Meeting 93-17 on 930512 ML20247K0901989-05-23023 May 1989 Summary of 890517 Meeting W/Inpo Re Similarities & Differences Between Performance Indicator Programs.Detailed Discussion Encl ML20247K1011989-05-16016 May 1989 Summary of 890517 Meeting W/Inpo in Bethesda,Md Re Similarities & Differences Between INPO & NRC Performance Indicators ML20246B5161989-04-28028 April 1989 Summary of 890419 Operating Reactors Events Meeting 89-16. List of Attendees & Handouts Encl ML20206D7761988-11-0808 November 1988 Summary of 881102 Meeting W/Util in Rockville,Md Re Facility Operating Performance.External Performance Assessments, Performance Indicators,Mgt Initiatives & Feedback Effectivness Discussed.Agenda & Viewgraphs Encl ML20207N9071988-10-12012 October 1988 Summary of 881006 Meeting W/Licensee & GE Re Forthcoming Reload Submittal for Feb 1989 Reload.Attendees List & Nonproprietary Slides Presented by GE Outlining Scope of Reload Application to Be Submitted by Nov 1988 Encl ML20154N4471988-09-0707 September 1988 Summary of Operating Reactors Events Meeting 88-036 on 880906 Re Events Which Occurred Since Last Meeting on 880830.List of Attendees Encl ML20151R5391988-08-0808 August 1988 Summary of 880623 Meeting W/Mark III Containment Hydrogen Control Owners Group Re Emergency Procedure Guidelines. Resolution of Issues Listed ML20150D7171988-07-0707 July 1988 Summary of Operating Reactors Events Meeting 88-26 on 880628 ML20153B0281988-06-22022 June 1988 Summary of Operating Reactors Events Meeting 88-25 on 880621.List of Attendees,Discussion of Significant Elements of Events & Summary of Reactor Scrams Encl ML20154A8991988-05-0404 May 1988 Summary of Operating Reactors Events 88-18 Meeting on 880503 Re Events Which Occurred Since 880426 Meeting.List of Attendees & Viewgraphs Encl ML20153G5481988-05-0404 May 1988 Summary of 880427 Telcon W/Utils in Region III Re Personnel Changes,Follow Up on Previous Items,Items of Interest from Sites & New Items ML20148H6621988-01-15015 January 1988 Summary of Operating Reactors Events Meeting 88-02 on 880112 Re Events Which Occurred Since Last Meeting on 880105.List of Attendees,Significant Elements of Events & Tabulation of long-term Followup Assignments to Be Completed Encl ML20236P2841987-11-0505 November 1987 Summary of Operating Reactors Events Meeting 87-38 on 871103.List of Attendees,Viewgraphs & Summary of Reactor Scrams Encl ML20236J2291987-10-30030 October 1987 Summary of 871007 Meeting W/Hydrogen Control Owners Group (Hcog) Re Hcog Submittals on Methods for Calculating Equipment Temp Based on Quarter Scale Test Data & Impact of Station Blackout Considerations on Hcog Programs.W/Encl ML20239A0231987-09-10010 September 1987 Summary of Operating Reactor Events Meeting 87-30 on 870908, Re Briefing Senior Managers from Nrr,Res,Aeod & Regional Ofcs on Events Which Occurred Since 870825 Meeting.Attendees List,Summary of Reactor Scrams & Viewgraphs Encl ML20207A5221987-05-15015 May 1987 Summary of Operating Reactors Event Meeting 87-13 on 870507 Re Events Which Occurred Since 870428.List of Attendees, Events Discussed & Significant Elements of Events & Summary of Events Presented Encl ML20204E5421987-03-19019 March 1987 Summary of Operating Reactors Events Meeting 87-06 on 870309.List of Attendees & Events Discussed & Significant Elements of Events Presented Encl ML20211M9761987-02-24024 February 1987 Summary of 870203 Meeting W/Mark III Containment Hydrogen Control Owners Group Re CLASIX-3 Computer Code Validation & Emergency Procedure Guidelines.List of Attendees Encl ML20215D0631986-12-11011 December 1986 Summary of Operating Reactor Events Meeting 86-42 on 861201. List of Attendees & Viewgraphs Re Significant Elements of Events Discussed Encl ML20213F0641986-11-10010 November 1986 Summary of Operating Reactors Events Meeting 86-36 on 861020.List of Attendees,Events Discussed,Significant Events Data Sheet,Summary of Scrams W/Complications & Status of Previous & New Assignments Encl ML20207B0141986-10-31031 October 1986 Summary of 861022 Meeting W/Mark III Containment Hydrogen Control Owners Group Re Emergency Procedure Guidelines for Hydrogen Generation Event & Validation of Methods for Calculating Heat Transfer.Viewgraphs Encl ML20215D9171986-10-0606 October 1986 Summary of 860929 Operating Reactors Events Meeting 86-34 Re Events Since Last Meeting on 860922.Assignees Should Review Identified Responsibilities & Completion Dates & Advise If Dates Cannot Be Met.Viewgraphs Encl ML20210C4211986-09-11011 September 1986 Summary of Operating Reactors Events Meeting 86-31 on 860908.Lists of Attendees,Events & Significant Elements & Assignments Encl ML20203G6921986-07-25025 July 1986 Summary of 860619 Meeting W/Mark III Containment Hydrogen Control Owners Group Re Mods of Clasix-3 Computer Code & Secondary Burning in Quarter Scale Test.List of Meeting Attendees & Handouts Encl ML20211P1361986-07-16016 July 1986 Summary of 860707 Operating Reactor Events Meeting 86-23 W/ Div Directors & Representatives Re Events Since Last Meeting on 860630.Notification of Inability to Meet Assigned Target Completion Dates for Actions Requested.Viewgraphs Encl ML20199L5241986-06-30030 June 1986 Summary of 860611 Meeting W/Util,Usgs,Weston Geophysical, Shaw-Pittman Assoc,Geosciences Svcs,Univ of South Carolina, Gilbert Commonwealth Assoc & Nts Engineering Re Completion of Earthquake Confirmatory Items in Sser 9 ML20199L6471986-06-26026 June 1986 Summary of Operating Reactors Events Meeting 86-21 on 860623.Attendance List & Viewgraphs Encl ML20198D5391986-05-12012 May 1986 Summary of 860430 Meeting W/Util,Nts Engineering,Usgs, Gilbert Commonwealth,Weston Geophysical,Geoscience Svcs & Univ of South Carolina Re Earthquake Confirmatory Work Required in Sser 9.Attendance List Encl ML20197F1691986-05-0808 May 1986 Summary of Operating Reactors Events 860428 Meeting W/Listed Divs Re Chernobyl Nuclear Accident & Events at Us Reactors ML20204A1371986-05-0505 May 1986 Summary of 860418 Meetings W/Usgs & Util Re Progress on Geology/Seismology Confirmatory Issues for Plants.Attendance List Encl 1999-08-04
[Table view] |
Text
,
November 8, 1993 Docket No. 50-440 LICENSEE: Clevelaad Electric Illuminating Company FACILITY: Perry Nuclear Power Plant
SUBJECT:
SUMMARY
OF .EETING ON OCTOBER 28,.1993 On October 28, 1993, the staff met with representatives of the licensee at One.
White Flint North. Enclosed is a list of the meeting participants.
The licensee presented a summary of the Perry Course of Action plan to NRC management. This meeting was a follow-up to a similar presentation that the licensee made on October 20, 1993, at the NRC Region III offices in Glen Ellyn, Illinois. The plan is intended to correct a number of problems.that have been noted by the NRC staff and the licensee at the Perry Nuclear Power Plant, Unit 1. Problem areas addressed by the plan include management performance, plant material condition, corrective actions, critical self-assessments, and procedural compliance.
Based on the presentations, the NRC believes that the licensee has developed a viable plan to deal with the issues facing Perry, Unit 1. Both the NRC staff and the licensee representatives agreed that the key to resolving the issues will be the effective implementation of the plan at the site. The NRC representatives indicated that the NRC staff will continue ta closely monitor the performance at Perry, Unit 1.
Original Signed By:
Andrew J. Kugler, Assistant Project Manager Project Directorate III-3 9311100078 931108 Division of' Reactor Projects III/IV/V ADOCK 0500 0 Office of Nuclear Reactor Regulation fDR
Enclosure:
List of participants cc w/ enclosures:
See next page DISTRIBUTION Docket-File Local & NRC PDRs T. Murley/F. Miraglia PDIII-3 r/f L. Callan OGC J. Roe J. Zwolinski E. Jordan J. Hannon R. Stransky B. McCabe, EDO A. Kugler M. Rushbrook ACRS(10) E. Greenman, RIII
- See Previous Concurrence o m cE APM:PDIll-3 D:PDIII-3 LA:PD111-3 NAME M rook AKugl* JHannonk mt 11/f/93
~
11/g/93 11/g/93 OfflCIAL REC 0RD COPY FILENAME: G:\ PERRY \IMPROVMT.MTS 160003 pl ' ,
r -['(DW%q}. '. UNITED STATES f
j
,j'
'2 NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20EE6-0001
-l
~!
~
i Docket No. 50-440 f l,
I LICENSEE: Cleveland Electric Illuminating Compaav FACILITY: Perry Nuclear Power Plant
SUBJECT:
SUMMARY
OF MEETING ON OCTOBER 28, 1993 '
. I On October 28, 1993, the staff met with representatives of the licensee at One ]
White Flint North. Enclosed is a list of the meeting participants. t t
The licensee presented a summary of the Perry Course of Action plan to NRC l management. This meeting was a follow-up to a similar presentation that the :
licensee made on October 20, 1993, at the NRC Region III offices in Glen . '
Ellyn, Illinois. The plan is intended to correct a number of problems that have been noted by the NRC staff and the licensee at the Perry Nuclear Power ;
Plant, Unit 1. Problem areas addressed by the plan include management !
performance, plant material condition, corrective actions, critical self- i assessments, and procedural compliance. l Based on the presentations, the NRC believes that the licensee has developed a j viable plan to deal with the issues facing Perry, Unit 1. Both the NRC staff !
and the licensee representatives agreed that the key to resolving the issues j will be the effective implementation of the plan at the site. The'NRC e representatives indicated that the NRC staff will continue to closely monitor i the performance at Perry, Unit 1. j Andrew J. gler,b'ctingProjectManagee I Project Directorate III-3 !
Division of Reactor Projects III/IV/V 1 s
Office of Nuclear Reactor Regulation 'l Enclosure.
List of participants ;
cc w/ enclosures: !
See next page !
l i
i
, _ ~ , . . _ . _ _ . , _ . __
Perry Nuclear Power Plant
.' Unit Nos. I and 2 Centerior Service Company CC*
Mr. Robert A. Stratman, Vice President David P. Igyarto, General Manager Nuclear - Perry Cleveland Electric Illuminating Company The Cleveland Electric Illuminating Perry Nuclear Power Plant Company P. U. Box 97, SB306 10 Center Road Perry, Ohio 44081 Perry, Ohio 44081 Mr. James W. Harris, Director :
Jay E. Silberg, Esq. Division of Power Generation Shaw, Pittman, Potts & Trowbridge Ohio Department of Industrial Relations 2300 N Street, N.W. P. O. Box 825 Washington, D.C. 20037 Columbus, Ohio 43216 Mary E. O'Reilly The Honorable Lawrence Logan Centerior Energy Corporation Mayor, Village of Perry 300 Madison Avenue 4203 Harper Street Toledo, Ohio 43652 Perry, Ohio 44081 [
Resident Inspector's Office The Honorable Robert V. Orosz U.S. Nuclear Regulatory Commission Mayor, Village of North Perry Parmly at Center Road North Perry Village Hall Perry, Ohio 44081 4778 Lockwood Road North Perry Village, Ohio 44081 ;
Regional Administrator, Region III U.S. Nuclear Regulatory Commission Attorney General 799 Roosevelt Road Department of Attorney General Glen Ellyn, Illinois 60137 30 East Broad Street Columbus, Ohio 43216 >
Lake County Prosecutor Lake County Administration Bldg. Radiological Health Program 105 Main Street Ohio Department of Health Painesville, Ohio 44077 P. O. Box 118 Columbus, Ohio 43266-0118 Ms. Sue Hiatt OCRE Interim Representative Ohio Environmental Protection Agency 8275 Munson DERR--Ccmpliance Unit Memtor, Ohio 44060 ATTN: Zack A. Clayton P. O. Box 1049 Terry J. Lodge, Esq. Columbus, Ohio 43266-0149 .
618 N. Michigan Street, Suite 105 Toledo, Ohio 43624 Mr. Thomas Haas, Chairman 1 Perry Township Board of Trustees Ashtabula County Prosecutor 3750 Center Rd., Box 65 25 West Jefferson Street Perry, Ohio 44081 Jefferson, Ohio 44047 State of Ohio Mr. Kevin P. Donovan Public Utilities Commission Cleveland Electric Iiluminating Company East Broad Street Perry Nuclear Power Plant Columbus, Ohio 43266-0573 P. O. Box 97, E-210 Perry, Ohio 44081 James R. Williams, Chief of Staff Ohio Emergency Management Agency 2825 West Granville Road Worthington, Ohio 43085 ,
. . . . . . .. m - --
ENCLOSURE l
l t
October 28. 1993 MEETING ,
1 PERRY COURSE OF ACTION PLAN >
List of Particioants F. Miraglia NRC J. Partlow NRC J. Roe NRC -
B. McCabe NRC -
A. Kugler NRC ,
D. Shelton Centerior Service Company '
R. Stratman Centerior Service Company R. Schrauder Centerior Service company G. Korte Cleveland Plain Dealer '
M. Lombard MDH Engineering Corp. i f
L I'
F I
i i:
[
i s
!