(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Similar Documents at Cook |
---|
Category:Meeting Summary
MONTHYEARML23215A1662023-08-17017 August 2023 Summary of July 31, 2023, Meeting with Indiana Michigan Power Company Regarding Operating Power Sources for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML23199A2402023-07-19019 July 2023 Summary of the July 13, 2023, Public Outreach to Discuss the NRC 2022 End-of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant, Units 1 and 2 ML22355A6022023-01-0303 January 2023 Summary of December 14, 2022, with Indiana Michigan Power Company to Discuss Potential Changes to the Emergency Plan for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML22318A1992022-11-21021 November 2022 Summary of November 7, 2022, Meeting with Indiana Michigan Power Company Regarding Neutron Flux Instrumentation for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML22154A5342022-06-0909 June 2022 Summary of the June 1, 2022, Public Outreach to Discuss the NRC 2021 End-Of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant ML22011A2732022-01-13013 January 2022 Summary of Meeting with Indiana Michigan Power Company to Discuss Planned Final Response to Generic Letter 2004-02 for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML21349B3092022-01-0303 January 2022 Summary of Meeting with Indiana Michigan Power Company to Discuss Potential Changes to the Quality Assurance Program for Donald C. Cook Nuclear Plant, Units 1 and 2 ML21202A1072021-07-23023 July 2021 Summary of July 20, 2021, with Indiana Michigan Power Company to Discuss Potential Changes to the Emergency Plan for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML21196A5182021-07-15015 July 2021 July 8, 2021, Summary of Public Webinar to Discuss the NRC 2020 End-Of-Cycle Plant Performance Assessment of the Donald C. Cook Nuclear Plant ML21082A0052021-03-24024 March 2021 Summary of March 19, 2021, with Indiana Michigan Power Company Regarding Containment Water Level Channels for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML20349A0152020-12-17017 December 2020 Summary of November 30, 2020, Teleconference with Indiana Michigan Power Company Regarding a Planned License Amendment Request to Extend the Containment Integrated Leak Rate Testing Interval for Donald C. Cook Nuclear Plant, Unit No. 2 ML20282A2712020-10-14014 October 2020 Summary of October 2, 2020, Teleconference with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit No. 1 ML20248H4752020-09-10010 September 2020 Summary of August 6, 2020, Teleconference with Indian Michigan Power Company Related to Steam Generator Eddy Current Testing License Amendment Request ML20209A6032020-07-27027 July 2020 Summary of the July 21, 2020, Public Webinar to Discuss the NRC 2019 End-of-Cycle Plant Performance Assessment of the Donald C. Cook Nuclear Plant, Units 1 and 2 ML20133K1282020-05-21021 May 2020 Summary of May 4, 2020, Teleconference with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML20121A0692020-05-0404 May 2020 Summary of Teleconference with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML20041C9492020-02-13013 February 2020 Summary of February 6, 2020, Teleconference with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML19350A0552019-12-30030 December 2019 Summary of 12/12/2019 Meeting with Indiana Michigan Power Company, License Amendment Request for D.C. Cook Nuclear Plant, Units 1 and 2 to Delete Surveillance Requirement Related to Diesel Generator Load Test Resistor Banks ML19212A5652019-07-30030 July 2019 Summary of Public Open House to Discuss NRC Activities and the 2018 End-Of-Cycle Performance Assessment of Donald C. Cook Nuclear Generating Plant, Units 1 and 2 ML19141A0622019-06-0606 June 2019 Summary of November 19, 2018, Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML19099A3262019-04-16016 April 2019 Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML19067A0482019-03-12012 March 2019 Summary of Public Teleconference with Indiana Michigan Power Co. (I&M) Review of LAR for Approval of Leak-Before-Break Methodology for Reactor Coolant System Small Diameter Piping (EPID-2019-LLA-0054) ML18334A0402018-12-13013 December 2018 Summary of Meeting with Indian Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit No. 1 ML18109A0692018-04-26026 April 2018 Summary of April 10, 2018, Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML18052B0542018-02-26026 February 2018 Summary of February 15, 2018, Meeting with Indian Michigan Power Company Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 (EPID L-2018-LRM-0008 ML18018B1382018-01-22022 January 2018 Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit No. 1 ML17265A4922017-10-0404 October 2017 Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 2 ML17235B1232017-08-23023 August 2017 Summary of the July 27, 2017, Open House to Discuss the 2016 End-of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant ML17082A0762017-03-27027 March 2017 Summary of March 20, 2017, Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML16308A1132016-11-16016 November 2016 Summary of October 27, 2016, Public Meeting with Indiana Michigan Power Company Regarding the Donald C. Cook Nuclear Plant, Units 1 and 2 ML16244A7062016-08-30030 August 2016 Summary of the August 22, 2016, Donald C. Cook Public Meeting ML16193A5912016-07-15015 July 2016 Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Units 1 and 2 ML15271A0462015-10-0505 October 2015 Summary of Public Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Units 1 and 2 ML15237A3362015-09-0202 September 2015 Summary of August 24, 2015, Telephone Call to Provide Verbal Authorization of Relief Request ISIR-4-06, Alternate Repair of Socket Weld ML15107A0982015-04-24024 April 2015 April 14, 2015, Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Units 1 and 2 ML14311A3182014-11-14014 November 2014 Summary of Conference Call with Donald C. Cook Nuclear Plant, Unit 1 Regarding the Fall 2014 Steam Generator Inspections ML14231A0752014-08-27027 August 2014 Summary of the August 8, 2014, Pre-Application Meeting with American Electric Power Company to Discuss a Future License Amendment Request for Alternative Source Term and TSTF-490 ML14209A9422014-07-30030 July 2014 July 9, 2014, Summary of Category 1, Public Meeting with Indiana Michigan Power Company to Discuss Seismic Hazard Reevaluations Associated with Implementation of Japan Lessons-Learned Near-Term Task Force Recommendation 2.1 ML14199A0802014-07-18018 July 2014 Summary of July 8, 2014 Donald C. Cook Public Annual Assessment Meeting ML14023A3872014-01-30030 January 2014 Summary of Joint Steering Committee Meeting to Discuss Activities Related to Lessons-Learned from the Fukushima Dai-Ichi Nuclear Power Plant Event ML13210A2272013-08-0202 August 2013 6/26/13, Summary of Pre-Application Meeting to Discuss Pending License Amendment Request to Modify the CNP Unit 1 Normal Operating Pressure and Temperature ML13189A2322013-07-15015 July 2013 Summary of Conference Telephone Call Regarding the 2013 Steam Generator Tube Inspections ML13154A4062013-06-0303 June 2013 5/30/2013 - Summary of the D.C. Cook Public Meeting ML12159A4022012-06-0707 June 2012 May 31, 2012 Summary of Public Meeting to Discuss the 2011 Annual Assessment Results for D.C. Cook ML1133307782011-11-29029 November 2011 Record of Discussion by Phone on 10/5/11 Regarding Steam Generator Inspection ML11129A2422011-06-0808 June 2011 Summary of Meeting with Indiana Michigan Power Company to Discuss Issues Related to a Future Submittal Using NFPA 805 ML0931305572009-11-0909 November 2009 Summary of Public Meeting with Staff from the D.C. Cook Nuclear Power Plant Regarding the September 2008 Unit 1 Turbine Vibration Event ML0915905922009-06-0808 June 2009 Summary of Open House to Discuss NRC Activities, Nuclear Power Issues, and the Donald C. Cook Nuclear Power Plant 2008 End-Of-Cycle Plant Performance Assessment ML0809200582008-04-18018 April 2008 Summary of Phone Call with Licensees Concerning Sump Strainer Head Loss Testing ML0811203302008-04-18018 April 2008 EOC Public Meeting Summary 2023-08-17
[Table view] |
Text
October 5, 2004 LICENSEE: Indiana Michigan Power Company FACILITY: D. C. Cook Units 1 and 2
SUBJECT:
SUMMARY
OF MEETING HELD ON NOVEMBER 6, 2003, TO DISCUSS INDIANA MICHIGAN POWER COMPANYS PLANS TO TRANSITION TO FRAMATOME ANP FUEL On November 6, 2003, representatives of Indiana Michigan Power Company (I&M or the licensee) and Framatome ANP met with the Nuclear Regulatory Commission (NRC) staff to make a presentation on their planned transition to Framatome ANP designed fuel at the Donald C. Cook plant (DCP).
The meeting began with I&M discussing the fuel design and methodology it planned to use at DCP Unit 1, the submittals the licensee believed were necessary to seek approval from the NRC for the change in fuel design and the licensees planned dates for submitting these requests. The licensee explained that it planned on using the Framatome ANP 15x15 HTP fuel design with M5TM cladding. The licensee provided an overview of the design of this fuel including its unique design features. The licensee continued with a discussion of industrys experience with the HTP fuel design, including domestic and foreign experience. The licensee then discussed analysis methodology and technical specification (TS) changes that are needed to implement the fuel design change. The licensee concluded with a discussion of its planned submittal scheduling indicating that it planned to submit a request to amend the Unit 1 TSs in April 2004, with analyses of loss of flow and loss-of-coolant accident following in June and August 2004. The licensee further indicated that it would request approval by January 2005 and planned to implement the fuel change in April 2005.
The NRC staff discussed challenges it foresaw with the proposed schedule. Specifically, the staff indicated that the submittal of analyses in June and August 2004, would present challenges in completing the reviews by January 2005. The NRC staff questioned the licensee on contingency planning in case the staff was not able to complete its review. The licensee indicated that it did not have a contingency plan but that it was preparing a quality application and would provide the necessary support to address staff questions in a timely manner during the review.
No regulatory commitments or decisions were made by the NRC staff or the licensee during the meeting.
An attendance list is provided in Enclosure 1. The licensees presentation slides used during the meeting are provided in Enclosure 2.
/RA/
Mohammed A. Shuaibi, Sr. Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316
Enclosures:
- 1. Attendance List
- 2. Licensees Presentation Slides cc w/encls: See next page
ML042730588 PKG: ML042740023 NRC-001 OFFICE PDIII-1/PM PDIII-1/LA PDIII-1/SC NAME MShuaibi THarris LRaghavan DATE 10/01/04 10/01/04 10/05/04 MEETING WITH INDIANA MICHIGAN POWER COMPANY ATTENDANCE LIST NOVEMBER 6, 2003 LICENSEE/FRAMATOME ANP Brian Mann Douglas Malin Gregory Hill Laurence Losh Jerald Holm David Brown Joseph Collin NRC Mohammed Shuaibi Mark Kowal Richard Lobel Frank Orr Jennifer Uhle Robert Taylor OTHER Leslie Collins/Westinghouse Daniel Horner/McGraw-Hill Enclosure 1
Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
Regional Administrator, Region III Michigan Department of Environmental U.S. Nuclear Regulatory Commission Quality 801 Warrenville Road Waste and Hazardous Materials Div.
Lisle, IL 60532-4351 Hazardous Waste & Radiological Protection Section Attorney General Nuclear Facilities Unit Department of Attorney General Constitution Hall, Lower-Level North 525 West Ottawa Street 525 West Allegan Street Lansing, MI 48913 P. O. Box 30241 Lansing, MI 48909-7741 Township Supervisor Lake Township Hall Michael J. Finissi, Plant Manager P.O. Box 818 Indiana Michigan Power Company Bridgman, MI 49106 Nuclear Generation Group One Cook Place U.S. Nuclear Regulatory Commission Bridgman, MI 49106 Resident Inspectors Office 7700 Red Arrow Highway Mr. Joseph N. Jensen, Site Vice President Stevensville, MI 49127 Indiana Michigan Power Company Nuclear Generation Group David W. Jenkins, Esquire One Cook Place Indiana Michigan Power Company Bridgman, MI 49106 One Cook Place Bridgman, MI 49106 Mr. Mano K. Nazar American Electric Power Mayor, City of Bridgman Senior Vice President and Chief Nuclear P.O. Box 366 Officer Bridgman, MI 49106 Indiana Michigan Power Company Nuclear Generation Group Special Assistant to the Governor 500 Circle Drive Room 1 - State Capitol Buchanan, MI 49107 Lansing, MI 48909 Mr. John A. Zwolinski Director, Design Engineering and Regulatory Affairs Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107