|
|
(4 intermediate revisions by the same user not shown) |
Line 2: |
Line 2: |
| | number = ML14134A031 | | | number = ML14134A031 |
| | issue date = 05/22/2014 | | | issue date = 05/22/2014 |
| | title = Summary of May 16, 2014, Meeting with Southern Nuclear Operating Company to Discuss the Joseph M. Farley Flooding Hazard Reevaluation Extension Request (TAC Nos. MF0285 and MF1112) | | | title = Summary of May 16, 2014, Meeting with Southern Nuclear Operating Company to Discuss the Joseph M. Farley Flooding Hazard Reevaluation Extension Request |
| | author name = Williams S A | | | author name = Williams S |
| | author affiliation = NRC/NRR/DORL/LPLII-1 | | | author affiliation = NRC/NRR/DORL/LPLII-1 |
| | addressee name = | | | addressee name = |
Line 18: |
Line 18: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:LICENSEE: | | {{#Wiki_filter:LICENSEE: Southern Nuclear Operating Company FACILITY: Joseph M. Farley, Units 1 and 2 |
| Southern Nuclear Operating Company FACILITY: | |
| Joseph M. Farley, Units 1 and 2 | |
|
| |
|
| ==SUBJECT:== | | ==SUBJECT:== |
|
| |
|
| SUMMARY OF MAY 16,2014, MEETING WITH SOUTHERN NUCLEAR OPERATING COMPANY TO DISCUSS THE JOSEPH M. FARLEY FLOODING HAZARD REEVALUATION EXTENSTION REQUEST (TAC NOS. MF0285, MF1112) On May 16, 2014, a Category 1 public meeting was held between the U.S. Nuclear Regulatory Commission (NRC) and representatives of Southern Nuclear Operating Company (SNC) via teleconference. | | ==SUMMARY== |
| The purpose of the meeting was to discuss the Joseph M. Farley Flooding Hazard reevaluation extension request dated February 28, 2014 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML 14072A486). | | OF MAY 16,2014, MEETING WITH SOUTHERN NUCLEAR OPERATING COMPANY TO DISCUSS THE JOSEPH M. FARLEY FLOODING HAZARD REEVALUATION EXTENSTION REQUEST (TAC NOS. MF0285, MF1112) |
| The meeting notice and agenda, dated May 6, 2014, is available at ADAMS Accession No. ML 14126A100. | | On May 16, 2014, a Category 1 public meeting was held between the U.S. Nuclear Regulatory Commission (NRC) and representatives of Southern Nuclear Operating Company (SNC) via teleconference. The purpose of the meeting was to discuss the Joseph M. Farley Flooding Hazard reevaluation extension request dated February 28, 2014 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML14072A486). The meeting notice and agenda, dated May 6, 2014, is available at ADAMS Accession No. ML14126A100. A meeting handout is available at ADAMS Accession No. ML14135A173. A list of participants is provided in Enclosure 1. |
| A meeting handout is available at ADAMS Accession No. ML 14135A173. | | In the February 28, 2014, letter, SNC requested an extension to the Flood Hazard reevaluation report of 120 days after the U.S. Army Corps of Engineers (USACE) provides information necessary to complete the revaluation as documented in letter dated September 26, 2013 (ADAMS Accession No. ML13274A343). The February 28, 2014, letter included a breakdown, of five tasks with approximate times for completion. |
| A list of participants is provided in Enclosure | | During the teleconference, SNC discussed the details that went into the approximate time frame to complete the five tasks that resulted in the 120 day extension request. There was a discussion on the flooding evaluations that were analyzed to date, without the USACE data . |
| : 1. In the February 28, 2014, letter, SNC requested an extension to the Flood Hazard reevaluation report of 120 days after the U.S. Army Corps of Engineers (USACE) provides information necessary to complete the revaluation as documented in letter dated September 26, 2013 (ADAMS Accession No. ML 13274A343).
| | .The licensee provided verbal information regarding the local intense precipitation evaluation. |
| The February 28, 2014, letter included a breakdown, of five tasks with approximate times for completion. | |
| During the teleconference, SNC discussed the details that went into the approximate time frame to complete the five tasks that resulted in the 120 day extension request. | |
| There was a discussion on the flooding evaluations that were analyzed to date, without the USACE data . . The licensee provided verbal information regarding the local intense precipitation evaluation. | |
| Staff requested the licensee submit a supplement to the February 28, 2014, letter that includes a description of the SNC's current and planned activities, with time frames, that have or will be taken as a result of the flood evaluations that have been performed to date. The licensee agreed to supplement the February 28, 2014, letter as requested. | | Staff requested the licensee submit a supplement to the February 28, 2014, letter that includes a description of the SNC's current and planned activities, with time frames, that have or will be taken as a result of the flood evaluations that have been performed to date. The licensee agreed to supplement the February 28, 2014, letter as requested. |
| * There were no other commitments or regulatory decisions made during the meeting. | | * There were no other commitments or regulatory decisions made during the meeting. |
| Docket Nos. 50-348 and 50-364 | | Shawn Williams, Senior Project Manager Plant Licensing Branch 11-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-348 and 50-364 |
|
| |
|
| ==Enclosure:== | | ==Enclosure:== |
|
| |
|
| List of Attendees cc w/encl: Distribution via Listserv Shawn Williams, Senior Project Manager Plant Licensing Branch 11-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation LIST OF ATTENDEES MAY 16,2014, MEETING WITH SOUTHERN NUCLEAR OPERATING COMPANY FLOODING HAZARD REEVALUATION EXTENSTION REQUEST Nuclear Regulatory Commission Staff Shawn Williams, NRR/DORL Ed Miller, NRR/DORL Robert Kuntz, NRRIJLD Ken Erwin, NRO/DSEA Matthew Mitchell, NRRIJLD Licensee Participants John Giddens, SNC Terry Mitchell, SNC Stacey Graham, SNC Ben Zoeller, AMEC Michael Crouch, AMEC Peter Masopust, AMEC *Enclosure There were no other commitments or regulatory decisions made during the meeting. | | List of Attendees cc w/encl: Distribution via Listserv |
| Docket Nos. 50-348 and 50-364
| |
|
| |
|
| ==Enclosure:==
| | LIST OF ATTENDEES MAY 16,2014, MEETING WITH SOUTHERN NUCLEAR OPERATING COMPANY FLOODING HAZARD REEVALUATION EXTENSTION REQUEST Nuclear Regulatory Commission Staff Shawn Williams, NRR/DORL Ed Miller, NRR/DORL Robert Kuntz, NRRIJLD Ken Erwin, NRO/DSEA Matthew Mitchell, NRRIJLD Licensee Participants John Giddens, SNC Terry Mitchell, SNC Stacey Graham, SNC Ben Zoeller, AMEC Michael Crouch, AMEC Peter Masopust, AMEC |
| | *Enclosure |
|
| |
|
| List of Attendees cc w/encl: Distribution via Listserv DISTRIBUTION:
| | ML14134A031 OFFICE LPL2-1/PM LPL2-1/LA LPL2-1/BC LPL2-1/PM NAME SWilliams SFigueroa RPascarelli SWilliams DATE 05/16/14 05/22/14 05/22/14 05/22/14}} |
| PUBLIC RidsNrrDorllp2-1 Resource RidsNrrLASFigueroa Resource RidsRgn2MaiiCenter Resource Shawn Williams, Senior Project Manager /RAJ Plant Licensing Branch 11-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation LPL2-1 R/F RidsNrrPMSummer Resource RidsAcrsAcnw_MaiiCTR Resource ADAMS Accession No. ML 14134A031 OFFICE LPL2-1/PM LPL2-1/LA LPL2-1/BC LPL2-1/PM NAME SWilliams SFigueroa RPascarelli SWilliams DATE 05/16/14 05/22/14 05/22/14 05/22/14 OFFICIAL RECORD COPY}}
| |
Letter Sequence Meeting |
---|
|
|
MONTHYEARNL-13-2123, Request to Obtain U. S. Army Corps of Engineers (Usace) Information Required to Provide Response to March 12, 2012 Request for Information, Recommendation 2.12013-09-26026 September 2013 Request to Obtain U. S. Army Corps of Engineers (Usace) Information Required to Provide Response to March 12, 2012 Request for Information, Recommendation 2.1 Project stage: Request ML14023A7402014-01-30030 January 2014 (VCSNS) - Request for Additional Information Project stage: RAI RC-14-0014, V. C. Summer, Unit 1, Response to NRC Request for Additional Information Associated with Near-Term Task Force Recommendation 2.3, Flooding Walkdowns2014-01-31031 January 2014 V. C. Summer, Unit 1, Response to NRC Request for Additional Information Associated with Near-Term Task Force Recommendation 2.3, Flooding Walkdowns Project stage: Response to RAI ML14135A1732014-02-26026 February 2014 May 16, 2014, J.M. Farley Category 1 Meeting Handout, Duration for Completion of the Flood Hazard Re-evaluation. Project stage: Request ML14134A0312014-05-22022 May 2014 Summary of May 16, 2014, Meeting with Southern Nuclear Operating Company to Discuss the Joseph M. Farley Flooding Hazard Reevaluation Extension Request Project stage: Meeting ML14141A4612014-06-0606 June 2014 Staff Assessment of the Flooding Walkdown Report Supporting Implementation of Near-Term Task Force Recommendation 2.3 Related to the Fukushima Dai-ichi Nuclear Power Plant Accident Project stage: Other ML14356A0022014-12-23023 December 2014 Staff Assessment of Response to 10 CFR 50.54(f) Information Request - Flood-Causing Mechanism Reevaluation Project stage: Acceptance Review RC-17-0089, Focused Evaluation for External Flooding2017-06-30030 June 2017 Focused Evaluation for External Flooding Project stage: Other 2014-12-23
[Table View] |
|
---|
Category:Meeting Summary
MONTHYEARML24213A2462024-08-0505 August 2024 Summary of Closed Meeting SNC Fleet - Physical Barriers Exemption ML24198A0772024-07-18018 July 2024 Summary of Observation Public Meeting Held with SNC Regarding Previous LAR to Revise TS 3.6.5 Completion Time Increase Using Risk-Informed Process for Evaluation to Increase for Farley Nuclear Plant, Units 1 and 2 ML24156A1772024-06-11011 June 2024 Summary of June 6, 2024, Closed Meeting Held with Southern Nuclear Operating Company, Inc., Regarding the Physical Barrier Exemptions for Joseph M. Farley Nuclear Plant, Units 1 and 2, Edwin I. Hatch Nuclear Plant, Units 1 and 2, and Vogtle ML24138A0092024-05-17017 May 2024 Public Meeting Summary - 2023 Annual Assessment Meeting for Joseph M. Farley, Units 1 and 2 Docket No. 50-348, and 50-364 -Meeting Number 20240474 ML24096A1832024-04-12012 April 2024 Summary of April 3, 2024, Observation Pre-Submittal Meeting Held with Southern Nuclear Operating Company, Inc., Regarding Proposed License Amendment Request to Revise Technical Specification 3.6.5 ML24019A1932024-01-30030 January 2024 Summary of January 8, 2024, Observation Pre-Submittal Meeting Held with Southern Nuclear Operating Company Regarding a Proposed LAR for Vogtle Electric Generating Plant, Units 1, 2, 3, & 4; Hatch, Units 1 & 2; Farley, Units 1 & 2 ML23356A0282023-12-27027 December 2023 December 11, 2023, Pre-Application Meeting with SNC Regarding a Proposed Fleet LAR to Revise TS 5.3.1 to Relocate Training Qualification Requirements from TS to Their Qatr/Ndqam ML23311A1302023-11-17017 November 2023 Summary of Nov. 6, 2023, - Closed Meeting Held with Southern Nuclear Operating Company, Inc., Regarding Physical Barriers Exemptions for Hatch Units 1 & 2, Farley Units 1 & 2 and Vogtle Units 1, 2, 3 & 4 (EPID L-2023-LLE-0018 & L-2023-LLE-0 ML23146A1672023-05-31031 May 2023 Public Meeting Summary2022 Annual Assessment Meeting for Joseph M. Farley, Units 1 and 2 Docket No. 50?348, and 50?364 Meeting Number 20230610 ML23094A1092023-04-14014 April 2023 Summary of Conference Call Held with SNC, Regarding Regulatory Issue Summary 2000-11, Supplement 2, NRC Emergency Telecommunications System, for Joseph M. Farley Nuclear Plant, Units 1 and 2, and SNC Emergency Operations Facility ML22172A2142022-07-11011 July 2022 June 16, 2022, Summary of Public Meeting with Southern Nuclear Operating Company, Inc., a Proposed License Amendment Request to Modify the Technical Specifications Regarding Pressurizer Safety Valve Setpoints at the Joseph M. Farley Nuclear ML22108A1382022-04-18018 April 2022 Annual Assessment Public Meeting Summary ML21313A1172021-11-18018 November 2021 Summary of Public Meeting with Southern Nuclear Operating Company, Inc., Regarding a Proposed License Amendment Request to Change the Technical Specification Related to Technical Specification 5.5.16 for Joseph M. Farley Nuclear Plant ML21288A3312021-11-0404 November 2021 Summary of October 14, 2021, Public Meeting with SNC, Inc., Regarding Proposed LAR to Modify the TSs to Increase Containment Peak Pressure to Address Several Nuclear Safety Advisory Letters L-2021-LRM-0097 ML21176A1712021-07-0606 July 2021 Summary of June 24, 2021, Public Meeting Regarding a Proposed LAR to Permanently Remove the Encapsulation Vessels Around Containment Sump Recirculation Valves ML21124A1232021-05-0404 May 2021 April 27, 2021, Public Meeting Summary Joseph M. Farley Nuclear Plant Units 1 and 2, Edwin I. Hatch Nuclear Plant Units 1 and 2, Docket No. 50-348, 50-364, 50-321, 50-366, Meeting Number ML21117A030 ML21102A3112021-04-19019 April 2021 Corrected - 03/31/2021 Summary of Public Meeting with Southern Nuclear Operating Company, Inc., Regarding a Proposed Licensing Action Request to Change the Quality Assurance Topical Report ML21092A0082021-04-0808 April 2021 Summary of March 31, 2021, Public Meeting with Southern Nuclear Operating Company, Inc., Regarding a Proposed Licensing Action Request to Change the Technical Specification Related to Heat Flux Hot Channel Factor ML21063A3282021-03-12012 March 2021 Public Mtg Summary March 4, 2021 with Southern Nuclear Operating Company, Inc., a Proposed LAR to Change the TS Related to Heat Flux Hot Channel Factor for Joseph M. Farley Nuclear Plant, Units 1 & 2, and Vogtle Electric Generating Plant, U ML21047A2622021-02-19019 February 2021 Summary of Public Meeting with Southern Nuclear Operating Company, Inc., Regarding a Proposed License Amendment Request to Change the Core Power Distribution Monitoring System ML20318A0752020-11-16016 November 2020 Summary of November 12, 2020, Public Meeting with Southern Nuclear Operating Company, Inc., Regarding a License Amendment Request for the Emergency Plan ML20217L3692020-08-13013 August 2020 Summary of Meeting Joseph M. Farley Nuclear Plant, Units 1 and 2; Edwin I. Hatch, Units 1 and 2; and Vogtle Electric Generating Plant, Units 1, 2, 3, and 4 a LAR for the Emergency Plan (EPID Nos. L-2020-LLA0150 and L-2020-LLA-015 ML20154K7242020-06-0202 June 2020 EOC Meeting Summary ML19149A4222019-05-29029 May 2019 Summary of Public Meeting Concerning Annual Assessment of the Farley Nuclear Plant, Units 1 and 2, Docket Nos. 05000348 and 05000361 ML19059A3672019-03-0707 March 2019 March 5, 2019, Meeting Summary Regarding Pre-Application Meeting to Discuss Proposed Amendment to Revise Technical Specification 3.3.1 and 3.3.2 ML19038A3462019-02-15015 February 2019 Summary of Meeting with the Nuclear Regulatory Commission and Southern Nuclear Operating Company, Inc. Regarding Pre-Submittal of a License Amendment Request for Proposed Changes to Emergency Response Organization Staffing and Augmentation ML18318A2532018-11-26026 November 2018 Summary of Pre-Application Meeting to Discuss the Joseph M. Farley Nuclear Plant, Units 1 and 2, Spent Fuel Pool Criticality Analyses and Measurement Uncertainty Recapture Amendments ML18306A3132018-11-0707 November 2018 Summary of October 16, 2018, Meeting with Southern Nuclear Operating Company, Inc., to Discuss the Joseph M. Farley Unit 1 & 2, Electrical Distribution System as It Relates to the Risk-Informed Completion Times Amendment ML18284A0222018-10-16016 October 2018 August 23, 2018, Summary of Pre-Application Meeting with Southern Nuclear Operating Company, Inc. to Discuss TSTF-51 and TSTF-471 ML18142B0452018-05-24024 May 2018 Summary of May 21, 2018, Pre-submittal Public Teleconference with Southern Nuclear Operating Company, Inc. to Discuss the Upcoming License Amendment Request to Remove the Dedicated Shift Technical Advisor ML18110A3302018-04-20020 April 2018 Public Meeting Summary - Farley Nuclear Plant Docket Nos. 50-348, 50-364 ML17276A0862018-03-16016 March 2018 Summary of March 12, 2018, Pre-Application Meeting with Southern Nuclear Company, Inc., to Discuss a Future Risk-Informed Completion Times Amendment ML17104A1382017-04-14014 April 2017 Summary of Meeting to Discuss the Annual Assessment of Farley Nuclear Plant, Units 1 and 2 ML16237A0612016-10-0404 October 2016 Summary of Pre-Application Meeting with Southern Nuclear Operating Company to Discuss an Alternative Source Term Submittal ML16126A0812016-05-0505 May 2016 Summary of Public Meeting with Joseph M. Farley, Units 1 and 2 ML15125A0872015-05-26026 May 2015 May 12, 2015 Summary of Meeting with Southern Nuclear Operating Company to Discuss a Future Fleet Standard Emergency Plan Submittal ML15120A5942015-04-30030 April 2015 Summary of Public Meeting to Discuss 2014 Annual Performance Assessment of the Joseph M. Farley Nuclear Plant ML15103A0602015-04-30030 April 2015 April 22, 2015, Summary of Meeting with Southern Nuclear Operating Company to Discuss a Future Fleet Standard Emergency Plan Submittal ML15092A2432015-04-22022 April 2015 Summary of Telephone Conference Call Held on November 19, 2014, Between the U.S. Nuclear Regulatory Commission and DTE Electric Concerning Set 7 - November 19, 2014 ML15092A1142015-04-10010 April 2015 March 4, 2015, Summary of Meeting Between Representatives of the U.S. Army Corps of Engineers, Nuclear Regulatory Commission, and Southern Nuclear Operating Company, Inc. to Discuss Flooding Analysis Associated with Joseph M. Farley Nuclear ML15043A4592015-02-24024 February 2015 Summary of Site Audit to Support the Review of a License Amendment Request for Joseph M. Farley Nuclear Plant, Units 1 and 2, to Transition to the National Fire Protection Association Standard 805 Fire Protection Licensing Basis ML14197A5932014-08-0606 August 2014 June 26, 2014, Summary of Category 1 Public Meeting with Southern Nuclear Operating Company to Discuss Seismic Hazard Reevaluations Associated with Implementation of Japan Lessons-Learned Near-Term Task Force Recommendation 2.1 ML14133A0392014-06-0303 June 2014 Summary of Closed Meeting Between Representatives of the Army Corps of Engineers, Nuclear Regulatory Commission, and Southern Nuclear Company to Discuss Dam Failure for the Joseph Farley Nuclear Plant ML14134A0312014-05-22022 May 2014 Summary of May 16, 2014, Meeting with Southern Nuclear Operating Company to Discuss the Joseph M. Farley Flooding Hazard Reevaluation Extension Request ML14122A0372014-05-0808 May 2014 April 23, 2014 Summary of Meeting with Southern Nuclear Operating Company to Discuss Grid Design Criteria ML14108A3762014-05-0808 May 2014 Summary of Meeting with Southern Nuclear Operating Company to Discuss Deletion of the Residual Heat Removal Autoclosure Interlock ML14115A4052014-04-25025 April 2014 2013 End of Cycle Farley Public Meeting Summary Memo ML13225A2932013-08-12012 August 2013 7/23-24/2013, Summary of Meeting 2013 U.S. Nuclear Regulatory Commission (NRC) Initial Exam Writers' Workshop ML13009A2932013-01-16016 January 2013 Summary of Meeting with Tennessee Valley Authority Regarding Bellefonte Nuclear Plant, Unit 1, Fuel and Safety Analyses Methodologies IR 05000348/20110122011-07-15015 July 2011 Summary of Public Meeting with Joseph M. Farley Nuclear Plant, to Discuss Safety Significance of Preliminary White Finding Associated with One Apparent Violation Documented in NRC Inspection Report 05000348-11-012 and 05000364-11-012 2024-08-05
[Table view] |
Text
LICENSEE: Southern Nuclear Operating Company FACILITY: Joseph M. Farley, Units 1 and 2
SUBJECT:
SUMMARY
OF MAY 16,2014, MEETING WITH SOUTHERN NUCLEAR OPERATING COMPANY TO DISCUSS THE JOSEPH M. FARLEY FLOODING HAZARD REEVALUATION EXTENSTION REQUEST (TAC NOS. MF0285, MF1112)
On May 16, 2014, a Category 1 public meeting was held between the U.S. Nuclear Regulatory Commission (NRC) and representatives of Southern Nuclear Operating Company (SNC) via teleconference. The purpose of the meeting was to discuss the Joseph M. Farley Flooding Hazard reevaluation extension request dated February 28, 2014 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML14072A486). The meeting notice and agenda, dated May 6, 2014, is available at ADAMS Accession No. ML14126A100. A meeting handout is available at ADAMS Accession No. ML14135A173. A list of participants is provided in Enclosure 1.
In the February 28, 2014, letter, SNC requested an extension to the Flood Hazard reevaluation report of 120 days after the U.S. Army Corps of Engineers (USACE) provides information necessary to complete the revaluation as documented in letter dated September 26, 2013 (ADAMS Accession No. ML13274A343). The February 28, 2014, letter included a breakdown, of five tasks with approximate times for completion.
During the teleconference, SNC discussed the details that went into the approximate time frame to complete the five tasks that resulted in the 120 day extension request. There was a discussion on the flooding evaluations that were analyzed to date, without the USACE data .
.The licensee provided verbal information regarding the local intense precipitation evaluation.
Staff requested the licensee submit a supplement to the February 28, 2014, letter that includes a description of the SNC's current and planned activities, with time frames, that have or will be taken as a result of the flood evaluations that have been performed to date. The licensee agreed to supplement the February 28, 2014, letter as requested.
- There were no other commitments or regulatory decisions made during the meeting.
Shawn Williams, Senior Project Manager Plant Licensing Branch 11-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-348 and 50-364
Enclosure:
List of Attendees cc w/encl: Distribution via Listserv
LIST OF ATTENDEES MAY 16,2014, MEETING WITH SOUTHERN NUCLEAR OPERATING COMPANY FLOODING HAZARD REEVALUATION EXTENSTION REQUEST Nuclear Regulatory Commission Staff Shawn Williams, NRR/DORL Ed Miller, NRR/DORL Robert Kuntz, NRRIJLD Ken Erwin, NRO/DSEA Matthew Mitchell, NRRIJLD Licensee Participants John Giddens, SNC Terry Mitchell, SNC Stacey Graham, SNC Ben Zoeller, AMEC Michael Crouch, AMEC Peter Masopust, AMEC
ML14134A031 OFFICE LPL2-1/PM LPL2-1/LA LPL2-1/BC LPL2-1/PM NAME SWilliams SFigueroa RPascarelli SWilliams DATE 05/16/14 05/22/14 05/22/14 05/22/14