ML042730588

From kanterella
Revision as of 07:58, 16 March 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Summary of Meeting to Discuss Indiana Michigan Power Company'S Plans to Transition to Framatome Anp Fuel
ML042730588
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 10/05/2004
From: Mohammed Shuaibi
NRC/NRR/DLPM/LPD3
To:
Indiana Michigan Power Co
Shuaibi M
References
Download: ML042730588 (36)


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