|
---|
Category:Meeting Summary
MONTHYEARML24150A1542024-05-29029 May 2024 5/16/2024, Annual Assessment Meeting for Millstone Power Station - Meeting Summary ML23297A2312023-10-24024 October 2023 E-mail to File - Summary of September 13, 2023, Meeting with Dominion to Discuss Proposed LAR to Support Cycle Reloads Using Framatome Gaia Fuel ML23080A1902023-03-21021 March 2023 Annual Assessment Meeting for Millstone Power Station - Meeting Summary ML22272A0332022-09-29029 September 2022 Memo E-mail to File - Summary of August 29, 2022, Meeting with Dominion to Discuss Proposed Alternative Request Post-peening follow-up Volumetric Exam of RPV Head Penetration Nozzle ML22252A1772022-09-0909 September 2022 Memo E-mail to File - Summary of August 9, 2022, Meeting with Dominion to Discuss Proposed Alternative Reqeust Recirculation Spray Pump Flow Testing (EPID L:2022-LRM-0057) ML22130A1702022-05-20020 May 2022 Summary of April 21, 2022, Public Meeting to Discuss Potential Emergency Preparedness License Amendment Request ML22131A0702022-05-12012 May 2022 Summary of Conference Call Regarding the Spring 2022 Steam Generator Tube Inspections ML22102A1642022-04-12012 April 2022 Annual Assessment Meeting for Millstone Power Station - Meeting Summary ML21091A0522021-04-0101 April 2021 3/18/21 - Annual Assessment Meeting for Millstone Power Station - Meeting Summary ML21027A0232021-01-28028 January 2021 Summary of January 26, 2021 Closed Meeting with Dominion Energy Regarding Performance of Force on Force Exercises in a Pandemic Environment ML20272A3112020-09-28028 September 2020 Memo E-mail to File - Summary of August 19, 2020, Meeting with Dominion to Discuss Proposed Exemption Request Biennial Emergency Preparedness Exercise Date Change ML20210M4232020-08-0505 August 2020 Summary of June 29, 2020, Pre-Submittal Teleconference with Dominion Energy Nuclear Connecticut, Inc. Proposed License Amendment Request for Measurement Uncertainty Recapture Power Uprate ML20176A5992020-06-29029 June 2020 Summary of May 26, 2020, Pre-Submittal Teleconference with Dominion Energy Nuclear Connecticut, Inc. Proposed Alternative Request for Steam Generator Weld Examinations ML20121A1082020-04-30030 April 2020 Annual Assessment Meeting for Millstone Power Station - Meeting Summary ML19194A0012019-07-12012 July 2019 Memo E-mail to File - Summary of June 3, 2019, Meeting with Dominion to Discuss Proposed License Amendment Request to Extend Integrated Leak Rate Test Interval ML19159A0012019-06-0707 June 2019 Memo E-mail to File - Summary of May 9, 2019, Meeting with Dominion to Discuss Proposed License Amendment Request Revised TS Limits for Coolant Activity ML19144A1292019-05-30030 May 2019 Summary of November 20, 2018, Pre Application Meeting with Dominion Energy Regarding the Planned License Amendment Request to Revise Emergency Action Levels ML19046A1502019-02-15015 February 2019 Memo E-mail to File - Summary of January 22, 2019, Meeting with Dominion to Discuss Proposed Alternative IR-3-39 Fillet Welds ML18341A0982018-12-0707 December 2018 Memo E-mail to File - Summary of November 8, 2018, Meeting with Dominion to Discuss Proposed LAR - 10 CFR 50.69 Risk-Informed Approach ML18113A2672018-04-25025 April 2018 Summary of Meeting with Dominion Energy Nuclear Connecticut, Inc. on Planned Relief Request Submittal Concerning the In-Service Testing of the C Charging Pump ML18101A0422018-04-10010 April 2018 Summary of Annual Assessment Meeting for Millstone Power Station Held on 4/4/18 ML17274A0002017-09-29029 September 2017 Memo E-mail to File - Summary of August 31, 2017, Meeting with Dominion to Discuss Proposed License Amendment, Revised Spent Fuel Pool Criticality Safety Analysis ML17227A0052017-08-15015 August 2017 Memo E-mail to File - Summary of July 18, 2017, Meeting with Dominion to Discuss Proposed License Amendment Request, TS 3.8.1.1, AC Sources Operating ML17096A4512017-04-0505 April 2017 3/22/2017 - Summary of Annual Assessment Meeting for Millstone Power Station ML16160A0282016-06-0808 June 2016 Teleconference Memo to File - Millstone Power Station, Unit 2, Summary of May 3, 2016 Pre-submittal Teleconference with Dominion Nuclear Connecticut ML16102A0732016-04-0808 April 2016 3/29/2016 Summary of Public Annual Assessment Meeting for Millstone Power Station ML16035A4802016-02-12012 February 2016 Jsc Meeting Summary Attachment ML16004A4732016-01-0404 January 2016 Teleconference Memo to File: Summary of December 17, 2015 - Pre-submittal Call with the NRC Related to Confirmatory Item IV.5 ML16004A4722016-01-0404 January 2016 Teleconference Memo to File: Summary of December 10, 2015 - Pre-submittal Call with the NRC Related to Confirmatory Item IV.2 ML15316A2522015-11-19019 November 2015 October 20, 2015, Millstone, Units 2 and 3, Surry, Units 1 and 2, North Anna, Units 1 and 2 - Summary of Pre-submittal Conference Call Regarding Emergency Action Level Scheme Changes ML15173A0002015-06-23023 June 2015 Summary of Conference Call Regarding the Fall 2014 Steam Generator Tube Inspections ML15162A8662015-06-16016 June 2015 Summary of May 21, 2015 Meeting with Dominion Nuclear Connecticut, Inc. to Discuss Pre-Submittal of License Amendment Request for Removal of Severe Line Outage Detection at Millstone Power Station ML15128A3872015-05-0808 May 2015 4/14/2015 Summary of Annual Assessment Meeting for Millstone Power Station ML14210A0212014-08-0808 August 2014 June 25, 2014, Summary of Category 1 Public Meeting with Dominion Nuclear to Discuss Seismic Hazard Reevaluations Associated with Implementation of Japan Lessons-Learned Near-Term Task Force Recommendation 2.1 ML14093A7182014-04-0303 April 2014 Summary of Annual Assessment Meeting for Millstone Power Station on 3/31/2014 ML14029A6532014-01-29029 January 2014 2013 Annual Summary of the Green Mountain Power Special Nuclear Committee ML13207A2592013-07-30030 July 2013 7/17/2013 - Summary of Meeting with Dominion Nuclear Connecticut, Inc. and Areva to Discuss Upgrade to Areva Standard CE14 Htp Fuel Assembly.7/17/2013 - Summary of Meeting with Dominion Nuclear Connecticut, Inc. and Areva to Discuss Upgrade ML13127A0832013-05-0707 May 2013 4/9/13 - Summary of Annual Assessment Meeting with Millstone Power Station ML12115A1072012-04-23023 April 2012 Summary of Public Meeting to Discuss Annual Assessment of Safety Performance at Milstone for 2011 ML12115A1162012-04-23023 April 2012 4/19/2012 - Millstone Power Station/Neac 2011 Annual Assessment Meeting Summary ML1205803622012-03-12012 March 2012 2/15/2012 - Summary of Pre-Application Meeting with Dominion Nuclear Connecticut, Inc., to Discuss a Proposed Millstone Power Station, Unit No. 2, License Amendment Request Concerning Spent Fuel Pool Criticality Re-Analysis ML11292A1612011-10-20020 October 2011 Summary of Meeting with Beyond Nuclear Regarding Their 10 CFR 2.206 Petition to Suspend Operating Licenses of General Electric Mark I Boiling Water Reactors ML1118806442011-07-0707 July 2011 Summary of the Millstone 2011 Annual Assessment Meeting with the Connecticut Nuclear Energy Advisory Council (Neac) ML1118805312011-07-0707 July 2011 Annual Assessment Meeting Summary ML11166A1342011-06-22022 June 2011 Meeting Summary with the Beyond Nuclear Petitioners Regarding Their 2.206 Petition to Suspend Operating Licenses (Ols) of General Electric (GE) Boiling Water Reactors (Bwrs) Mark I (Bwrs) ML1106907942011-05-10010 May 2011 Summary of Meeting with Dominion Nuclear Connecticut, Inc. Discussing Millstone Power Station, Units 2 and 3 Licensing Activities ML1034807622011-01-12012 January 2011 November 8, 2010 Summary of Teleconference W/ DNC to Discuss Generic Letter 2004-02 Supplemental Response Request for Additional Information ML1022201102010-09-14014 September 2010 July 28, 2010, Summary of Teleconference with DNC to Discuss Generic Letter 2004-02 Supplemental Response Request for Additional Information ML1020102612010-07-29029 July 2010 Summary of July 13, 2010, Meeting with DNC to Discuss Generic Letter 2004-02 Supplemental Response Request for Additional Information ML1015906482010-06-30030 June 2010 Summary of Meeting with Dominion Nuclear Connecticut, Inc., (DNC) to Discuss Generic Letter 2004-02 Supplemental Response Request for Additional Information 2024-05-29
[Table view] |
Text
May 1, 2008 MEETING
SUMMARY
LICENSEE: DOMINION NUCLEAR CONNECTICUT, INC.
FACILITY: MILLSTONE POWER STATION
SUBJECT:
SUMMARY
OF APRIL 17, 2008, ANNUAL ASSESSMENT MEETING WITH DOMINION NUCLEAR CONNECTICUT, INC.
On April 17, 2008, at 2:00 p.m., the Annual Assessment Meeting was conducted at the Waterford Town Hall, Waterford, CT, between the Nuclear Regulatory Commission and Dominion Nuclear Connecticut, Inc.. The NRC requested this meeting with the management of Dominion to discuss the NRCs Annual Assessment of the performance of the Millstone Power Station in 2007.
The NRC presented and discussed its assessment of the safety performance of Millstone for the period from January 1 through December 31, 2007. The NRC presentations included a discussion of the Reactor Oversight Process (ROP), a summary of national performance assessment results, and the results of the NRCs performance assessment of Millstone. As part of this regulatory performance meeting, Dominion presented its perspective regarding the plants performance and operational goals for 2008.
The public was invited to observe the meeting and at the end of the meeting was offered the opportunity to communicate with the NRC regarding Dominions performance at Millstone and the role of the agency in ensuring safe plant operations. Specific questions/topics raised by the Connecticut Coalition Against Millstone (CCAM) included, but were not limited to:
- The status of the licensees efforts concerning the identification of tritium in a building foundation sump.
- The April 6, 2008 Unusual Event.
- CCAM asked what the NRC does to monitor and assess the health of the population in the area of the Millstone Station and the health of former workers.
- CCAM requested that the NRC review and respond to a review of a DEP report regarding environmental and health impacts in the Millstone area. CCAM stated they would forward the review to the NRC.
The NRC's assessment letter can be found in ADAMS with an Accession Number of ML080630630. The annual assessment meeting notice, with the attached meeting agenda, can be found in ADAMS with Accession Number ML080920073.
2 The NRC slides of the meeting can be found with Accession Number ML080880100. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
Sincerely,
/RA/
Raymond J. Powell, Chief Projects Branch 5 Division of Reactor Projects
Enclosures:
- 1. Meeting Attendees
- 2. NRC Slides
Enclosure 1 Meeting Attendees Name Organization Ray Powell Nuclear Regulatory Commission (NRC)
Steve Shaffer Nuclear Regulatory Commission (NRC)
Jamie Benjamin Nuclear Regulatory Commission (NRC)
Jim Krafty Nuclear Regulatory Commission (NRC)
Barry Norris Nuclear Regulatory Commission (NRC)
Carleen Sanders Nuclear Regulatory Commission (NRC)
Juan Ayala Nuclear Regulatory Commission (NRC)
John Hughey Nuclear Regulatory Commission (NRC)
Marlayna Vaaler Nuclear Regulatory Commission (NRC)
Alan Price Dominion Nuclear Connecticut, Inc.
Skip Jordan Dominion Nuclear Connecticut, Inc.
Rich Griffin Dominion Nuclear Connecticut, Inc.
Bob MacManus Dominion Nuclear Connecticut, Inc.
Jeff Langan Dominion Nuclear Connecticut, Inc.
Tom Cleary Dominion Nuclear Connecticut, Inc.
Dan Steward Town of Waterford Bill Sheehan Nuclear Energy Advisory Council (NEAC)
Nancy Burton Connecticut Coalition Against Millstone (CCAM)
Ward Lindsey Self Park Honan Self
2 The NRC slides of the meeting can be found with Accession Number ML080880100. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
Sincerely,
/RA/
Raymond J. Powell, Chief Projects Branch 5 Division of Reactor Projects
Enclosures:
- 1. Meeting Attendees
- 2. NRC Slides Distribution S. Collins, RA M. Dapas, DRA D. Lew, DRP J. Clifford, DRP R. Powell, DRP B. Norris, DRP J. Ayala, DRP C. Sanders, DRP J. Hughey , NRR M. Vaaler, NRR N. Sieller, DRP S. Shaffer, DRP, SRI J. Benjamin, DRP, RI J. Krafty, DRP, RI C. Kowalyshyn, DRP, OA Region I Docket Room (with concurrences)
SUNSI Review Complete: RJP (Reviewer=s Initials)
DOCUMENT NAME: T:\DRP\BRANCH5\Annual Assessment Meeting Summaries\Millstone AA Meeting Summary.doc After declaring this document AAn Official Agency Record@ it will be released to the Public.
To receive a copy of this document, indicate in the box: "C" = Copy without attachment/enclosure "E" = Copy with attachment/enclosure "N" = No copy OFFICE RI/DRP RI/DRP NAME BNorris/NSS FOR RPowell/RJP DATE 05/01/08 05/01/08 OFFICIAL RECORD COPY