ML063230011: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(StriderTol Bot change)
 
(One intermediate revision by the same user not shown)
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:December 12, 2006 MEMORANDUM TO: David Terao, Branch Chief Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation FROM:                   Lynnea Wilkins, General Engineer /RA/
{{#Wiki_filter:December 12, 2006 MEMORANDUM TO: David Terao, Branch Chief Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation FROM:
Lynnea Wilkins, General Engineer /RA/
Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation


==SUBJECT:==
==SUBJECT:==
==SUMMARY==
==SUMMARY==
OF MEETING HELD ON NOVEMBER 16, 2006, WITH THE PALO VERDE NUCLEAR GENERATING STATION LICENSEE RE: NUCLEAR FUEL MANAGEMENT ACTIVITIES On November 16, 2006, Arizona Public Service Company (APS), the licensee for the Palo Verde Nuclear Generating Station, Units 1, 2, and 3, met with the Nuclear Regulatory Commission (NRC) staff at the NRC offices in Rockville, Maryland. The purpose of the meeting was to discuss an overview of nuclear fuel management functions, strengths, and new management personnel.
OF MEETING HELD ON NOVEMBER 16, 2006, WITH THE PALO VERDE NUCLEAR GENERATING STATION LICENSEE RE: NUCLEAR FUEL MANAGEMENT ACTIVITIES On November 16, 2006, Arizona Public Service Company (APS), the licensee for the Palo Verde Nuclear Generating Station, Units 1, 2, and 3, met with the Nuclear Regulatory Commission (NRC) staff at the NRC offices in Rockville, Maryland. The purpose of the meeting was to discuss an overview of nuclear fuel management functions, strengths, and new management personnel.
APS updated the staff on recent fuel performance, their long-term fuel design strategies, the replacement program for control element assemblies, and planned licensing submittals. Details of these agenda items are explained in the meeting slides. The slides are available under Agencywide Documents Access and Management System (ADAMS) Accession No. ML063210266.
APS updated the staff on recent fuel performance, their long-term fuel design strategies, the replacement program for control element assemblies, and planned licensing submittals. Details of these agenda items are explained in the meeting slides. The slides are available under Agencywide Documents Access and Management System (ADAMS) Accession No. ML063210266.
A list of attendees is enclosed. There were no members of the public represented at the meeting.
A list of attendees is enclosed. There were no members of the public represented at the meeting.  


==Enclosure:==
==Enclosure:==
List of Attendees cc w/encl: See next page
List of Attendees cc w/encl: See next page  


Pkg ML063210258 (Summary/Attendees ML063230011, Handouts ML063210266)
Pkg ML063210258 (Summary/Attendees ML063230011, Handouts ML063210266)
OFFICE       NRR/LPL4/GM           NRR/LPL4/PM           NRR/LPL4/LA             NRR/LPL4/BC NAME         LWilkins             MFields               LFeizollahi             DTerao DATE         12/1/06               12/5/06               11/30/06                 12/12/06
OFFICE NRR/LPL4/GM NRR/LPL4/PM NRR/LPL4/LA NRR/LPL4/BC NAME LWilkins MFields LFeizollahi DTerao DATE 12/1/06 12/5/06 11/30/06 12/12/06


Palo Verde Nuclear Generating Station cc:
May 2006 Palo Verde Nuclear Generating Station cc:
Mr. Steve Olea                       Mr. John Taylor Arizona Corporation Commission       Public Service Company of New Mexico 1200 W. Washington Street             2401 Aztec NE, MS Z110 Phoenix, AZ 85007                     Albuquerque, NM 87107-4224 Mr. Douglas Kent Porter               Mr. Geoffrey M. Cook Senior Counsel                       Southern California Edison Company Southern California Edison Company    5000 Pacific Coast Hwy Bldg N50 Law Department, Generation Resources San Clemente, CA 92672 P.O. Box 800 Rosemead, CA 91770                   Mr. Robert Henry Salt River Project Senior Resident Inspector             6504 East Thomas Road U.S. Nuclear Regulatory Commission   Scottsdale, AZ 85251 P.O. Box 40 Buckeye, AZ 85326                     Mr. Jeffrey T. Weikert Assistant General Counsel Regional Administrator, Region IV     El Paso Electric Company U.S. Nuclear Regulatory Commission   Mail Location 167 Harris Tower & Pavillion             123 W. Mills 611 Ryan Plaza Drive, Suite 400       El Paso, TX 79901 Arlington, TX 76011-8064 Mr. John Schumann Chairman                             Los Angeles Department of Water & Power Maricopa County Board of Supervisors Southern California Public Power Authority 301 W. Jefferson, 10th Floor         P.O. Box 51111, Room 1255-C Phoenix, AZ 85003                     Los Angeles, CA 90051-0100 Mr. Aubrey V. Godwin, Director       Mr. Brian Almon Arizona Radiation Regulatory Agency   Public Utility Commission 4814 South 40 Street                 William B. Travis Building Phoenix, AZ 85040                     P.O. Box 13326 1701 North Congress Avenue Mr. Craig K. Seaman, General Manager Austin, TX 78701-3326 Regulatory Affairs and Performance Improvement             Ms. Karen O'Regan Palo Verde Nuclear Generating Station Environmental Program Manager Mail Station 7636                     City of Phoenix P.O. Box 52034                       Office of Environmental Programs Phoenix, AZ 85072-2034               200 West Washington Street Phoenix AZ 85003 Mr. Matthew Benac Assistant Vice President Nuclear & Generation Services El Paso Electric Company 340 East Palm Lane, Suite 310 Phoenix, AZ 85004 May 2006
Mr. Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Mr. Douglas Kent Porter Senior Counsel Southern California Edison Company Law Department, Generation Resources P.O. Box 800 Rosemead, CA 91770 Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 40 Buckeye, AZ 85326 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Harris Tower & Pavillion 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Chairman Maricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85003 Mr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ 85040 Mr. Craig K. Seaman, General Manager Regulatory Affairs and Performance Improvement Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Matthew Benac Assistant Vice President Nuclear & Generation Services El Paso Electric Company 340 East Palm Lane, Suite 310 Phoenix, AZ 85004 Mr. John Taylor Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Mr. Geoffrey M. Cook Southern California Edison Company 5000 Pacific Coast Hwy Bldg N50 San Clemente, CA 92672 Mr. Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, AZ 85251 Mr. Jeffrey T. Weikert Assistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901 Mr. John Schumann Los Angeles Department of Water & Power Southern California Public Power Authority P.O. Box 51111, Room 1255-C Los Angeles, CA 90051-0100 Mr. Brian Almon Public Utility Commission William B. Travis Building P.O. Box 13326 1701 North Congress Avenue Austin, TX 78701-3326 Ms. Karen O'Regan Environmental Program Manager City of Phoenix Office of Environmental Programs 200 West Washington Street Phoenix AZ 85003


MEETING WITH PALO VERDE LICENSEE LIST OF ATTENDEES NOVEMBER 16, 2006 Arizona Public Service Company Glenn Michael Bob Bandera NRC Lynnea Wilkins Harold Scott Paul Clifford Ralph Clifford David Terao}}
MEETING WITH PALO VERDE LICENSEE LIST OF ATTENDEES NOVEMBER 16, 2006 Arizona Public Service Company Glenn Michael Bob Bandera NRC Lynnea Wilkins Harold Scott Paul Clifford Ralph Clifford David Terao}}

Latest revision as of 05:02, 15 January 2025

Meeting Summary and List of Attendees - NRC with Palo Verde Nuclear Generating Station Licensee Nuclear Fuel Management Activities
ML063230011
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 12/12/2006
From: Lynnea Wilkins
NRC/NRR/ADRO/DORL/LPLIV
To: Terao D
NRC/NRR/ADRO/DORL/LPLIV
Wilkins, L E, NRR/DORL/LPL4, 415-1377
Shared Package
ML063210258 List:
References
Download: ML063230011 (4)


Text

December 12, 2006 MEMORANDUM TO: David Terao, Branch Chief Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation FROM:

Lynnea Wilkins, General Engineer /RA/

Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation

SUBJECT:

SUMMARY

OF MEETING HELD ON NOVEMBER 16, 2006, WITH THE PALO VERDE NUCLEAR GENERATING STATION LICENSEE RE: NUCLEAR FUEL MANAGEMENT ACTIVITIES On November 16, 2006, Arizona Public Service Company (APS), the licensee for the Palo Verde Nuclear Generating Station, Units 1, 2, and 3, met with the Nuclear Regulatory Commission (NRC) staff at the NRC offices in Rockville, Maryland. The purpose of the meeting was to discuss an overview of nuclear fuel management functions, strengths, and new management personnel.

APS updated the staff on recent fuel performance, their long-term fuel design strategies, the replacement program for control element assemblies, and planned licensing submittals. Details of these agenda items are explained in the meeting slides. The slides are available under Agencywide Documents Access and Management System (ADAMS) Accession No. ML063210266.

A list of attendees is enclosed. There were no members of the public represented at the meeting.

Enclosure:

List of Attendees cc w/encl: See next page

Pkg ML063210258 (Summary/Attendees ML063230011, Handouts ML063210266)

OFFICE NRR/LPL4/GM NRR/LPL4/PM NRR/LPL4/LA NRR/LPL4/BC NAME LWilkins MFields LFeizollahi DTerao DATE 12/1/06 12/5/06 11/30/06 12/12/06

May 2006 Palo Verde Nuclear Generating Station cc:

Mr. Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Mr. Douglas Kent Porter Senior Counsel Southern California Edison Company Law Department, Generation Resources P.O. Box 800 Rosemead, CA 91770 Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 40 Buckeye, AZ 85326 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Harris Tower & Pavillion 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Chairman Maricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85003 Mr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ 85040 Mr. Craig K. Seaman, General Manager Regulatory Affairs and Performance Improvement Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Matthew Benac Assistant Vice President Nuclear & Generation Services El Paso Electric Company 340 East Palm Lane, Suite 310 Phoenix, AZ 85004 Mr. John Taylor Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Mr. Geoffrey M. Cook Southern California Edison Company 5000 Pacific Coast Hwy Bldg N50 San Clemente, CA 92672 Mr. Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, AZ 85251 Mr. Jeffrey T. Weikert Assistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901 Mr. John Schumann Los Angeles Department of Water & Power Southern California Public Power Authority P.O. Box 51111, Room 1255-C Los Angeles, CA 90051-0100 Mr. Brian Almon Public Utility Commission William B. Travis Building P.O. Box 13326 1701 North Congress Avenue Austin, TX 78701-3326 Ms. Karen O'Regan Environmental Program Manager City of Phoenix Office of Environmental Programs 200 West Washington Street Phoenix AZ 85003

MEETING WITH PALO VERDE LICENSEE LIST OF ATTENDEES NOVEMBER 16, 2006 Arizona Public Service Company Glenn Michael Bob Bandera NRC Lynnea Wilkins Harold Scott Paul Clifford Ralph Clifford David Terao