ML050240435: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
 
(StriderTol Bot change)
 
Line 30: Line 30:
Meeting Attendees cc w/att: See next page
Meeting Attendees cc w/att: See next page


ML050240435                        NRC-001 OFFICE        PDIV-2/PM            PDIV-1/LA          PDIV-2/SC NAME          MFields:sp          DBaxley            RGramm DATE          1/25/05              1/25/05            2/1/05
ML050240435                        NRC-001 OFFICE        PDIV-2/PM            PDIV-1/LA          PDIV-2/SC NAME          MFields:sp          DBaxley            RGramm DATE          1/25/05              1/25/05            2/1/05 Palo Verde Generating Station, Units 1, 2, and 3 cc:
 
Palo Verde Generating Station, Units 1, 2, and 3 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 Douglas Kent Porter                              Ms. Cheryl Adams Senior Counsel                                  Southern California Edison Company Southern California Edison Company              5000 Pacific Coast Hwy Bldg DIN 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                  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. M. Dwayne Carnes, Director                  Austin, TX 78701-3326 Regulatory Affairs/Nuclear Assurance Palo Verde Nuclear Generating Station            Mr. Gregg R. Overbeck P.O. Box 52034                                  Senior Vice President, Nuclear Phoenix, AZ 85072-2034                          Arizona Public Service Company P. O. Box 52034 Mr. Hector R. Puente                            Phoenix, AZ 85072-2034 Vice President, Power Generation El Paso Electric Company 310 E. Palm Lane, Suite 310 Phoenix, AZ 85004 November 2003
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 Douglas Kent Porter                              Ms. Cheryl Adams Senior Counsel                                  Southern California Edison Company Southern California Edison Company              5000 Pacific Coast Hwy Bldg DIN 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                  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. M. Dwayne Carnes, Director                  Austin, TX 78701-3326 Regulatory Affairs/Nuclear Assurance Palo Verde Nuclear Generating Station            Mr. Gregg R. Overbeck P.O. Box 52034                                  Senior Vice President, Nuclear Phoenix, AZ 85072-2034                          Arizona Public Service Company P. O. Box 52034 Mr. Hector R. Puente                            Phoenix, AZ 85072-2034 Vice President, Power Generation El Paso Electric Company 310 E. Palm Lane, Suite 310 Phoenix, AZ 85004 November 2003


MEETING WITH PALO VERDE LICENSEE LIST OF ATTENDEES DECEMBER 9, 2004 Arizona Public Service Company Glenn Michael Bob Bandera Craig Seaman Brian Hansen NAL International Tom Dannier NRC Wayne Hodges Larry Campbell John Monninger Ray Wharton Amy Snyder Shih-Liang Wu Undine Shoop Heremy Tapp Zena Abdullahi Francis Akstulewicz Mel Fields}}
MEETING WITH PALO VERDE LICENSEE LIST OF ATTENDEES DECEMBER 9, 2004 Arizona Public Service Company Glenn Michael Bob Bandera Craig Seaman Brian Hansen NAL International Tom Dannier NRC Wayne Hodges Larry Campbell John Monninger Ray Wharton Amy Snyder Shih-Liang Wu Undine Shoop Heremy Tapp Zena Abdullahi Francis Akstulewicz Mel Fields}}

Latest revision as of 05:29, 15 March 2020

Summary of Meeting Palo Verde 'S Dry Cask Storage and Fuel Issues
ML050240435
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 02/01/2005
From: Fields M
NRC/NRR/DLPM/LPD4
To: Gramm R
NRC/NRR/DLPM/LPD4
Fields M B ,NRR/DLPM,415-3062
Shared Package
ML050240440 List:
References
Download: ML050240435 (4)


Text

February 1, 2005 MEMORANDUM TO: Robert A. Gramm, Chief, Section 2 Project Directorate IV Division of Licensing Project Management Office of Nuclear Reactor Regulation FROM: Mel Fields, Senior Project Manager, Section 2/RA/

Project Directorate IV Division of Licensing Project Management Office of Nuclear Reactor Regulation

SUBJECT:

SUMMARY

OF MEETING HELD ON DECEMBER 9, 2004, WITH THE PALO VERDE NUCLEAR GENERATING STATION LICENSEE RE: DRY CASK STORAGE AND FUEL ISSUES On December 9, 2004, Arizona Public Service Company (APS), the licensee for the Palo Verde Nuclear Generating Station, Units 1, 2, and 3, met with the staff at the NRC offices in Rockville, Maryland. The purpose of the meeting was to discuss issues related to dry cask storage of spent fuel and fuel issues such as fuel performance, lead test assembly programs, and future control element assembly modifications.

The morning session was dedicated to dry cask storage issues. The licensee has loaded 22 casks and placed them on the storage pad located on site property and there has been a steady decline in dose received to personnel during the loading operations. APS stated that approval of Amendment 4 to the Certificate of Compliance for the NAC International Universal Storage System (NAC-UMS) storage cask would lower the risks associated with cask loading and would simplify other aspects of this operation. However, the schedule for staff approval of Amendment 4 will not occur early enough in 2005 to support the licensee's planned cask loading in 2005. The morning session ended with a discussion of future dry cask storage needs by the licensee. There will be a need to load high burnup fuel by 2007 and a control element assembly disposal option will also be needed. Since there is no licensed cask that can meet all the conditions established by the licensee, a contract award is anticipated to be awarded in mid-2005.

During the afternoon session, 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 in ADAMS under accession numbers ML050240096 and ML050240124.

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

Attachment:

Meeting Attendees cc w/att: See next page

ML050240435 NRC-001 OFFICE PDIV-2/PM PDIV-1/LA PDIV-2/SC NAME MFields:sp DBaxley RGramm DATE 1/25/05 1/25/05 2/1/05 Palo Verde Generating Station, Units 1, 2, and 3 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 Douglas Kent Porter Ms. Cheryl Adams Senior Counsel Southern California Edison Company Southern California Edison Company 5000 Pacific Coast Hwy Bldg DIN 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 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. M. Dwayne Carnes, Director Austin, TX 78701-3326 Regulatory Affairs/Nuclear Assurance Palo Verde Nuclear Generating Station Mr. Gregg R. Overbeck P.O. Box 52034 Senior Vice President, Nuclear Phoenix, AZ 85072-2034 Arizona Public Service Company P. O. Box 52034 Mr. Hector R. Puente Phoenix, AZ 85072-2034 Vice President, Power Generation El Paso Electric Company 310 E. Palm Lane, Suite 310 Phoenix, AZ 85004 November 2003

MEETING WITH PALO VERDE LICENSEE LIST OF ATTENDEES DECEMBER 9, 2004 Arizona Public Service Company Glenn Michael Bob Bandera Craig Seaman Brian Hansen NAL International Tom Dannier NRC Wayne Hodges Larry Campbell John Monninger Ray Wharton Amy Snyder Shih-Liang Wu Undine Shoop Heremy Tapp Zena Abdullahi Francis Akstulewicz Mel Fields