Similar Documents at Perry |
---|
Category:Meeting Briefing Package/Handouts
MONTHYEARML24256A1672024-10-31031 October 2024 October 2024 Perry Plant License Renewal Draft Environmental Impact Statement Public Meeting Slides ML23291A0572023-10-25025 October 2023 Environmental Scoping Meeting Related to the Perry Nuclear Power Plant, Unit 1 License Renewal Application - Virtual Meeting Slides ML23291A0702023-10-18018 October 2023 Environmental Scoping Meeting Related to the Perry Nuclear Power Plant, Unit 1 License Renewal Application - In-person Meeting Slides ML23044A2122023-02-14014 February 2023 February 14, 2023, Second Perry Nuclear Power Plant License Renewal Environmental Pre-application Public Meeting - Energy Harbor Slides ML23044A2082023-02-14014 February 2023 February 14, 2023, Second Perry Nuclear Power Plant License Renewal Environmental Pre-application Public Meeting - NRC Slides ML22199A0352022-07-21021 July 2022 July 21, 2022, Perry Nuclear Power Plant License Renewal Environmental Pre-application Public Meeting - Energy Harbor Slides ML22199A0232022-07-21021 July 2022 July 21, 2022, Perry Nuclear Power Plant License Renewal Environmental Pre-application Public Meeting - NRC Slides ML22200A2222022-07-21021 July 2022 License Renewal Application - Safety Pre-Application Meeting July 21, 2022 (Perry Slides) ML22201A0052022-07-19019 July 2022 License Renewal Application - Safety Pre-Application Meeting July 21, 2022 (NRC Slides) ML21176A1992021-06-25025 June 2021 Slideshow Presentation for 2020 End -of-Cycle Public Meeting for Davis-Besse and Perry ML21047A1522021-02-16016 February 2021 Slides - Perry Pre-Application Flooding 2/16/2021 Meeting Slides (L-2021-LRM-10016) ML20210M0712020-07-27027 July 2020 Combined End-of-Cycle 2019 Public Meeting Slide Presentation ML18310A1772018-11-0909 November 2018 Slides Presentation for November 9, 2018, Pre-Submittal Teleconference Call Regarding Changes to Emergency Plan ML18054B6002018-02-21021 February 2018 Drywell General Area Heat Detectors License Amendment Request - Pre-Submittal Meeting, Perry Nuclear Power Plant, February 21, 2018 ML17187A5742017-06-29029 June 2017 FENOC - NRC Pre-Submittal Meeting, Proposed Request for Licensing Action, Perry Flood Hazards Public Meeting Handout ML16307A4052016-09-14014 September 2016 R-III Rug 15 Sep 16 Presentation ML16047A1332016-02-0909 February 2016 February 9, 2016, Public Meeting Slides for License Amendment Request for Drain Down of Upper Containment Pool in Mode 3 ML14079A0912014-03-18018 March 2014 NRC - Perry 2013 Annual Assessment Public Meeting Slides ML13294A5972013-10-21021 October 2013 FENOC Presentation Slides for Public Meeting September 24, 2013 ML13281A5302013-10-15015 October 2013 Meeting Slide for FENOC - NRC Pre-Submittal Meeting Request for Licensing Action ML13101A1432013-04-10010 April 2013 NRC 2012 Annual Assessment Presentation ML12269A0612012-09-26026 September 2012 FENOC Presentation for 2012-09-26 Public Meeting ML12094A2932012-04-0303 April 2012 Licensee Slides for Annual Assessment Meeting ML1122408232011-08-11011 August 2011 Annual Assessment Meeting, 2010 Reactor Oversight Program ML1021500692010-07-28028 July 2010 NRC Slides for Perry, July 28, 2010; Annual Assessment Meeting ML1021500852010-07-28028 July 2010 Licensee Slides for Perry; July 28, 2010; Annual Assessment Meeting ML0932005842009-11-12012 November 2009 FENOC Presentation for NRC Public Meeting ML0920900792009-07-21021 July 2009 Licensee Slides from End of Cycle - Public Meeting ML0708602302007-03-21021 March 2007 Slides, Perry Annual Assessment Meeting Reactor Oversight Process - Cy 2006. ML0708602352007-03-21021 March 2007 Slides, Perry Confirmatory Action Letter Closure Meeting. ML0706501602007-02-28028 February 2007 Meeting Handout on MP2 SPAR Model ML0634900272006-12-13013 December 2006 NRC Slides from Public Meeting to Discuss Results of NRC Confirmatory Action Letter Follow-Up Inspections ML0623001242006-08-15015 August 2006 Licensee Public Meeting Slides ML0607507382006-03-14014 March 2006 NRC Perry CAL Inspections IP 95002 CAP Action Item Slides ML0607507342006-03-14014 March 2006 NRC Perry Annual Assessment Meeting Slides ML0607507312006-03-14014 March 2006 March 14 Public Meeting Annual Assessment Final Slides ML0603002272006-01-10010 January 2006 Multi-Regional NRC Public Meeting Licensee (FENOC) Slide Presentation ML0529201782005-10-12012 October 2005 Slides for CAL Public Meeting Summary 10-12-05, Perry Nuclear Power Plant ML0513701772005-05-12012 May 2005 Attachment 3 - Licensee Presentation (Ginna, Perry, Peach Bottom, LaSalle, and Quad Cities) - Public Meeting Summary on FAQ Appeal Meeting May 12, 2005 ML0509404132005-04-0404 April 2005 Fenoc'S EOC Public Meeting Slides for Perry ML0430901982004-10-28028 October 2004 Licensee Slides from Perry Nuclear Power Plant Public Meeting ML0412602572004-04-20020 April 2004 Public Meeting Licensee Slides, Perry 2003 End - of - Cycle Assessment ML0336503762003-12-23023 December 2003 Meeting Handout Material, Emergency Service Water (ESW) Pump Coupling Failure. ML0335002242003-12-0909 December 2003 Slides from December 9, 2003 Regulatory Conference Re April 24, 2003 Alert ML0324812782003-09-10010 September 2003 Agenda and Handout for Public Meeting Between NRC and Firstenergy Nuclear Operating Company Davis-Besse Nuclear Power Station ML0309204812003-04-0707 April 2003 Summary of Meeting with Firstenergy Nuclear Operating Company to Present Results of NRC End of Cycle Assessment for Perry Nuclear Power Plant. NRC Presentation Slides ML0220407282002-07-16016 July 2002 Meeting Handout with FENOC Re IMC 0350 Restart Oversight Panel Public Meeting - July 16, 2002 ML0210002192002-04-0303 April 2002 EOC Meeting Slides 2024-10-31
[Table view] Category:Slides and Viewgraphs
MONTHYEARML24256A1672024-10-31031 October 2024 October 2024 Perry Plant License Renewal Draft Environmental Impact Statement Public Meeting Slides ML23291A0572023-10-25025 October 2023 Environmental Scoping Meeting Related to the Perry Nuclear Power Plant, Unit 1 License Renewal Application - Virtual Meeting Slides ML23291A0702023-10-18018 October 2023 Environmental Scoping Meeting Related to the Perry Nuclear Power Plant, Unit 1 License Renewal Application - In-person Meeting Slides ML23046A1682023-02-16016 February 2023 License Renewal Application - 2nd Safety Pre-Application Meeting, February 16, 2023 (Perry Slides) ML23044A2122023-02-14014 February 2023 February 14, 2023, Second Perry Nuclear Power Plant License Renewal Environmental Pre-application Public Meeting - Energy Harbor Slides ML23044A2082023-02-14014 February 2023 February 14, 2023, Second Perry Nuclear Power Plant License Renewal Environmental Pre-application Public Meeting - NRC Slides ML22200A2222022-07-21021 July 2022 License Renewal Application - Safety Pre-Application Meeting July 21, 2022 (Perry Slides) ML22199A0232022-07-21021 July 2022 July 21, 2022, Perry Nuclear Power Plant License Renewal Environmental Pre-application Public Meeting - NRC Slides ML22199A0352022-07-21021 July 2022 July 21, 2022, Perry Nuclear Power Plant License Renewal Environmental Pre-application Public Meeting - Energy Harbor Slides ML22201A0052022-07-19019 July 2022 License Renewal Application - Safety Pre-Application Meeting July 21, 2022 (NRC Slides) ML21176A1992021-06-25025 June 2021 Slideshow Presentation for 2020 End -of-Cycle Public Meeting for Davis-Besse and Perry ML21047A1522021-02-16016 February 2021 Slides - Perry Pre-Application Flooding 2/16/2021 Meeting Slides (L-2021-LRM-10016) ML20210M0712020-07-27027 July 2020 Combined End-of-Cycle 2019 Public Meeting Slide Presentation ML18054B6002018-02-21021 February 2018 Drywell General Area Heat Detectors License Amendment Request - Pre-Submittal Meeting, Perry Nuclear Power Plant, February 21, 2018 ML17205A0362017-07-19019 July 2017 Presentation for 2016 Perry EOC Open House ML16307A4052016-09-14014 September 2016 R-III Rug 15 Sep 16 Presentation ML16047A1332016-02-0909 February 2016 February 9, 2016, Public Meeting Slides for License Amendment Request for Drain Down of Upper Containment Pool in Mode 3 ML14079A0912014-03-18018 March 2014 NRC - Perry 2013 Annual Assessment Public Meeting Slides ML13294A5972013-10-21021 October 2013 FENOC Presentation Slides for Public Meeting September 24, 2013 ML13281A5302013-10-15015 October 2013 Meeting Slide for FENOC - NRC Pre-Submittal Meeting Request for Licensing Action ML13101A1432013-04-10010 April 2013 NRC 2012 Annual Assessment Presentation ML13101A1522013-04-10010 April 2013 2012 Annual Assessment Presentation ML12269A0612012-09-26026 September 2012 FENOC Presentation for 2012-09-26 Public Meeting ML12094A2932012-04-0303 April 2012 Licensee Slides for Annual Assessment Meeting ML12086A2002012-03-26026 March 2012 NRC Slides Regarding Perry Nuclear Plant EOC Meeting for Cy 2011 ML1122408232011-08-11011 August 2011 Annual Assessment Meeting, 2010 Reactor Oversight Program ML1122805732011-08-11011 August 2011 Licensee Presentation Slides from 2010 EOC Meeting 8/11/11 ML1117303602011-06-21021 June 2011 FENOC Licensee Slides for 6-21-11 All FENOC Meeting ML1021500852010-07-28028 July 2010 Licensee Slides for Perry; July 28, 2010; Annual Assessment Meeting ML1021500692010-07-28028 July 2010 NRC Slides for Perry, July 28, 2010; Annual Assessment Meeting ML1009102662010-03-31031 March 2010 Slides FENOC and NRC Senior Management Briefing, 3-31-10 ML0932101992009-11-12012 November 2009 NRC Slides from Public Meeting with Firstenergy Nuclear Operating Company ML0932005842009-11-12012 November 2009 FENOC Presentation for NRC Public Meeting ML0920900792009-07-21021 July 2009 Licensee Slides from End of Cycle - Public Meeting ML0920900682009-07-21021 July 2009 Slides for Perry Nuclear Power Plant Annual Assessment Meeting, Reactor Oversight Program - Cy 2008 ML0811506052008-04-24024 April 2008 Summary of Public Meeting with Firstenergy Nuclear Operating Co. to Discuss the 2007 Perry End-of-Cycle Performance Assessment ML0801604842008-01-0909 January 2008 Slides - FENOC Public Meeting, Senior Management Briefing, January 9, 2008 ML0708602302007-03-21021 March 2007 Slides, Perry Annual Assessment Meeting Reactor Oversight Process - Cy 2006. ML0708602352007-03-21021 March 2007 Slides, Perry Confirmatory Action Letter Closure Meeting. ML0708602382007-03-21021 March 2007 Perry EOC Cy 2006 Slides FENOC (EOC-Public Meeting) ML0708602462007-03-21021 March 2007 Perry EOC Cy 2006 Slides FENOC (CAL Closure - Public Meeting) ML0701205622007-01-10010 January 2007 Public Meeting - FENOC Meeting Slides ML0634900272006-12-13013 December 2006 NRC Slides from Public Meeting to Discuss Results of NRC Confirmatory Action Letter Follow-Up Inspections ML0634900242006-12-13013 December 2006 FENOC Slides from Perry Public Meeting to Discuss Results of NRC Confirmatory Action Letter Followup Inspections ML0623001242006-08-15015 August 2006 Licensee Public Meeting Slides ML0623001332006-08-15015 August 2006 NRC Perry 8-15-06 Public Meeting Slides ML0733408162006-07-14014 July 2006 Michael Johnson Ltr. Confirmatory Order (EA-01-082, EA-04-172) ML0619303972006-07-11011 July 2006 NRC CAL Followup Inspection Public Meeting Presentation Slides for Perry ML0619304062006-07-11011 July 2006 FENOC CAL Followup Inspection Public Meeting Presentation Slides ML0615106012006-05-23023 May 2006 EPRI HRA Users Group Review of Draft NUREG-1842 2024-10-31
[Table view] |
Text
Perry Nuclear Power Plant March 14, 2006 Annual Assessment
Perry Nuclear Power Plant Bill Pearce Site Vice President Annual Assessment 2
Introduction Q Plant Status Update - Fred von Ahn Q Performance Improvement Initiative - Tom Lentz Q Corrective Action Program - Terry Evans Q Human Performance - Fred von Ahn Q Closing Remarks Annual Assessment 3
Plant Status Update Fred von Ahn Director, Site Operations Annual Assessment 4
Plant Status Update Q Plant Continues to Operate Safely Q Trends Operational Focus/Organizational Teamwork Training Improvements Plant Material Condition/Work Management Q Focus Areas for Continued Improvement Safety System Availability Human Performance Corrective Action Program Implementation Annual Assessment 5
Performance Improvement Initiative Tom Lentz Director, Performance Improvement Initiative Annual Assessment 6
Performance Improvement Initiative Driving Continuous Improvement Performance Improvement Initiative FENOC FENOC Executive Executive Oversight Excellence Excellence inin Human Human Performance Performance Corrective Corrective Action Action Program Program Implementation Implementation Performance Performance Overview Overview Panel Panel Improvement Improvement F.
F. vonAhn vonAhn // S.S. Thomas Thomas F.
F. Cayia Cayia // J.
J. Lausberg Lausberg Plan Plan Executive Executive Employee Employee Engagement Engagement & &
Sponsor Sponsor Effective Effective Job Job Satisfaction Satisfaction Bill Bill Pearce Pearce Work Work Management Management M.
M. Wayland Wayland // J. J. Gorman Gorman J.
J. Shaw Shaw // K.
K. Cimorelli Cimorelli Training Training to to Operational Operational Focused Focused Improve Performance Improve Performance Completion Completion &
& Monitoring Monitoring Organization Organization B.
B. Pearce Pearce // T.
T. Evans Evans Appendix F.
Appendix F. vonAhn vonAhn // J.J. Messina Messina Annual Assessment 7
Performance Improvement Initiative Driving Continuous Improvement Q Initiatives developed from an integrated assessment of Perry Performance Based on Root Cause Analysis Internal/External Assessments Q The PII will be the mechanism for our people to resolve the cross-cutting issues in the Corrective Action Program and Human Performance Q Integrated Check and Adjust Process to ensure results Performance Indicators Effectiveness Reviews and Self-Assessment Oversight Process Annual Assessment 8
Performance Improvement Initiative Driving Continuous Improvement Q Initiative Closure will demonstrate assurance of sustainability Real performance improvement Programs and processes support sustainability Demonstrated commitment to continuous improvement Annual Assessment 9
Performance Improvement Initiative Progress Chart 320 300 Completed Actions as of 2/28/06: 193 280 Total Actions: 297 260 240 Number of Activities Actual Total Actions Remaining 220 200 Revised Scheduled Actions Remaining 180 Original Scheduled Actions Remaining 160 140 120 Human Performance and Corrective Action Program 100 Effectiveness Review 80 Scheduled for Completion 60 40 20 0
Jul-05 Aug-05 Sep-05 Oct-05 Nov-05 Dec-05 Jan-06 Feb-06 Mar-06 Apr-06 May-06 Jun-06 Jul-06 Aug-06 Sep-06 Oct-06 Nov-06 Dec-06 Jan-07 Feb-07 Mar-07 Apr-07 Annual Assessment 10
Progress of Commitments To Date 3Q 05 4Q 05 1Q 06 2Q06 3Q06 4Q06 95002 Inspection 1.a Maintenance Procedures Updated 1.b QC Hold Points 1.c ESW Pump Procedure Upgrades Jul Aug Sep Oct Nov Dec Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec Action Complete NRC Implementation Perry Readiness NRC Effectiveness Review Review Review Annual Assessment 11
Progress of Commitments To Date Corrective Action 3Q 05 4Q 05 1Q 06 2Q06 3Q06 4Q06 Program 2.a CAP Expectations and Training 2.b Improve Line Ownership and Accountability of CAP 2.c CAP Management Review Process 2.d CAP Self-Assessment Jul Aug Sep Oct Nov Dec Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec Action Complete NRC Implementation Perry Self Assessment NRC Effectiveness Review Review Annual Assessment 12
Progress of Commitments To Date 3Q 05 4Q 05 1Q 06 2Q06 3Q06 4Q06 Human Performance 3.a HU Program Roles and Responsibilities 3.b Monthly Site Training Advisory Committee and Dept/Sec Training Review Committee meetings with focus on Human Performance 3.c Communicate Purpose of HU Program to Site 3.d HU Fundamentals Training Jul Aug Sep Oct Nov Dec Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec Action Complete NRC Implementation Perry Self Assessment NRC Effectiveness Review Review Annual Assessment 13
Progress of Commitments To Date 3Q 05 4Q 05 1Q 06 2Q06 3Q06 4Q06 Emergency Plan 4.a Expanding Population of Qualified EP Responders 4.b Additional Drills Conducted to Demonstrate Appropriate EP Organization Response Times Jul Aug Sep Oct Nov Dec Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec Action Complete NRC Implementation Perry Readiness NRC Effectiveness Review Review Review Annual Assessment 14
Corrective Action Program Terry Evans Acting Director, Site Performance Improvement Annual Assessment 15
Corrective Action Program Q Performance Improvement Initiative Actions Corrective Action Program (CAP) Changes CAP Training Pre-job Briefing of Root and Apparent Causes Q Additional Actions FENOC Corrective Action Program Summit Corrective Action Program Learning Map Cooper Benchmark Trip Annual Assessment 16
Corrective Action Program Q Results Improved Corrective Action Review Board (CARB) effectiveness Improved management oversight of CAP health Timeliness of Apparent and Root Cause investigations Improvement in quality of Root (6 month average) and Apparent Cause evaluations as a % of CARB accepted Plant material condition improvements have basis in effective use of the Corrective Action Program Annual Assessment 17
Corrective Action Program Q Focus Areas for Continued Improvement Address sustainability/adequacy of action item closures Continue to improve Extent of Cause and Extent of Condition investigations Reduce backlog - resolve todays issues today Establish behavior that CAP is core business Annual Assessment 18
Corrective Action Program Q Assurance of Sustainability Improved Performance
- Performance Indicators show improvement in many areas Programs and Processes Ensuring Continuous Improvement by
- Self-Assessment and Benchmarking
- Corrective Action Review Board
- FENOC Fleet Oversight Annual Assessment 19
Human Performance Fred von Ahn Director, Site Operations Annual Assessment 20
Human Performance Q Actions Human Performance Fundamentals training for line managers, section advocates and site personnel Human Performance Leadership Team established Human Performance Outage actions
- Industry Experts/FENOC fleet support Conger & Elsea Common Cause Analysis of Procedural Adherence Issues Continued coaching and reinforcement of expectations by management Interim Effectiveness Review completed Annual Assessment 21
Human Performance Q Results Improved Individual Human Performance
- Completing key plant work activities without human performance events
- Improved dialog regarding Human Performance Marked improvement in management in-field observation time and coaching Annual Assessment 22
Human Performance Q Focus Areas for Continued Improvement Strengthening Organizational Defenses C
H A
L L
E Co Ex In In m p Pr Stro M pe de N di e og n a n ri O pe ve n vi t e ra g ag en rs de G du nt m em ce ig nt E
al s en d ht t
Annual Assessment 23
Human Performance Q Assurance of Sustainability Improved Performance
- Performance Indicators demonstrate continuous improvement Reinforced by Programs and Processes
- Human Performance Program
- Field and Training Observations
- Benchmarking and Self-Assessment Ensuring Continuous Improvement by
- Benchmarking and Self-Assessment
- Fleet Oversight Annual Assessment 24
Closing Remarks Bill Pearce Site Vice President Annual Assessment 25
Perry Nuclear Power Plant March 14, 2006 Annual Assessment