(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
|
---|
Category:Meeting Minutes
MONTHYEARML15167A3202015-06-15015 June 2015 Minutes of the Advisory Committee on Reactor Safeguards Reliability and PRA Subcommittee Meeting - February 20, 2015 ML0816901462005-07-0606 July 2005 Meeting Minutes of the ACRS Subcommittee on the Point Beach Nuclear Power Plants, May 31, 2005 ML0307605662002-06-12012 June 2002 NMC Internal Correspondence, Minutes from the June 4, 2002 CARB Meeting ML0307307492002-03-0808 March 2002 NMC Internal Correspondence, Minutes from the March 5, 2002 CARB Meeting 2015-06-15
[Table view] Category:Memoranda
MONTHYEARML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III ML22034A3932022-02-16016 February 2022 Calendar Year 2021 Security Baseline Completion Memo ML22020A2812022-02-11011 February 2022 Subsequent License Renewal Application Summary of December 2, 2021, Public Meeting on Proposed Aging Management Activities ML22004A0772022-01-0606 January 2022 Summaries of December 8, 2021 Draft Supplemental Environmental Impact Statement for Subsequent License Renewal Application Public Meetings ML21062A0702021-04-21021 April 2021 Memo to File: Final Ea/Fonsi of 2012 and 2015 Decommissioning Funding Plans for Point Beach Units 1 and 2 Independent Spent Fuel Storage Installation (2012 and 2015) ML21075A3422021-03-17017 March 2021 Meeting Summary: Public Scoping Meeting for the Environmental Review of the Subsequent License Renewal Application for Point Beach Nuclear Plant, Unit Nos. 1 and 2 (EPID No.: L-2020-SLE-0002) - Memo ML20233A7902020-08-20020 August 2020 Summary of the July 30, 2020, Public Webinar to Discuss the NRC 2019 End-Of-Cycle Plant Performance Assessment of the Duane Arnold Energy Center and the Point Beach Nuclear Plant ML16088A2052016-03-28028 March 2016 Enclosure 1 - (72.30 DFP Reviews to Be Completed 2015) - Memo T Bowers from s Ruffin, Technial Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations ML16088A2042016-03-28028 March 2016 Memo T Bowers from s Ruffin, Technical Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations W/ Encl 2 (Template) ML15302A1702015-11-0202 November 2015 Forthcoming Closed Pre-Application Teleconference with NextEra Energy Point Beach, LLC (Nextera), Regarding Steam Generators H* License Amendment Request ML13154A5112013-06-0404 June 2013 Rai'S Following Ifib Analysis of NextEra Energy'S 2013 Decommissioning Funding Status Reports for Duane Arnold Energy Center and Point Beach Units 1 and 2 ML12222A0392012-08-0909 August 2012 8/16/2012 Cancellation Notice of Forthcoming Conference Call with NextEra Energy and Florida Power and Light Concerning Generic Letter 2004-02 and Request for NRC Staff Review of Draft Proposed Guideline for Strainer Fiber Bypass Test Proto ML12213A0612012-08-0101 August 2012 8/16/12 Forthcoming Conference Call with NextEra Energy and Florida Power & Light Concerning Generic Letter 2004-02 and Request for NRC Staff Review of Draft Proposed Guideline for Strainer Fiber Bypass Test Protocol ML12243A5232012-07-19019 July 2012 Letter from FEMA Region 5 to FEMA Hq Regarding Closure of Point Beach Deficiency ML1212805092012-06-18018 June 2012 May 1, 2012 - Summary of Teleconference with Performance Contracting, Inc., Regarding Large Flume Testing for Point Beach Nuclear Plant ML12115A0802012-04-24024 April 2012 Memo 042412 TIA 2012-07 for Point Beach EDG Tornado Missiles ML11228A2572011-08-16016 August 2011 Final - Task Interface Agreement (TIA) - Evaluation of Point Beach Nuclear Plant Torado Missile Protection Licensing Basis (TIA 2011-011) ML1106104272011-03-0707 March 2011 Notice of Forthcoming Pre-Application Meeting with Florida Power & Light Company and NextEra Energy Regarding Turkey Point, Units 3 and 4, St. Lucie, Units 1 and 2, Point Beach, Units 1, and 2, and Duane Arnold ML0921805182009-08-0606 August 2009 Notice of Public Meeting with Florida Power & Light Energy ML0827307072008-09-29029 September 2008 Pre-application Meeting with FPL Energy Point Beach, LLC to Discuss Their Proposed Alternate Source Term Amendment ML0824102292008-08-28028 August 2008 Notice of Forthcoming Meeting with Florida Energy Point Beach LLC, to Discuss Their Proposed Extended Power Uprate ML0807400842008-03-14014 March 2008 Draft Regulatory Guide for Comment ML0712002952007-05-18018 May 2007 Cover Memo to Safety Evaluation by the Office of Nuclear Reactor Regulation - Direct Transfer of License from Nuclear Management Company, LLC & Wisconsin Electric Power Company to FPL Energy Point Beach, LLC (TAC # MD4112 & TAC # MD4113) ML0634003252006-12-0707 December 2006 Notice of Presubmittal Conference for Proposed Emergency Plan Changes ML0621603282006-08-29029 August 2006 Request for Additional Information Related to Evaluation of Event Notification 42129 ML0617805592006-07-10010 July 2006 Revised Closeout Letter for Bulletin 2003-01, Potential Impact of Debris Blockage on Emergency Sump Recirculation at Pressurized-Water Reactors. ML0607503402006-04-20020 April 2006 Trip Report Regarding Staff Observations of Scaled Flume Testing of the Point Beach Nuclear Plant Proposed Replacement Suction Strainer Design ML0603000432006-02-13013 February 2006 Document Reclassified as Non-Proprietary ML0602301932006-02-10010 February 2006 Document Reclassified as Non-Proprietary ML0602400292006-02-0909 February 2006 Document Reclassified as Non-Proprietary ML0602502942006-01-25025 January 2006 Canceled Notice of Meeting with Nuclear Management Company Regarding Fleet Transition to NFPA Standard 805, Performance-Based Standard for Fire Protection for Light Water Reactor Generating Plants ML0602400772005-12-23023 December 2005 Memo 12/23/05 Point Beach One-Time Deviation from Regulatory Response Column of Reactor Oversight Process Action Matrix ML0529401992005-12-0202 December 2005 Unit 2 - Closeout Letter for Bulletin 2003-01, Potential Impact of Debris Blockage on Emergency Sump Recirculation at Pressurized-Water Reactors. ML0526203802005-09-30030 September 2005 Fiscal Year 2005 Evaluation of the Operating Reactor Licensing Program ML0523801282005-08-31031 August 2005 Unit 2 - Closeout Letter for Bulletin 2003-01, Potential Impact of Debris Blockage on Emergency Sump Recirculation at Pressurized-Water Reactors ML0626504112005-08-29029 August 2005 Memorandum to Region III Office Allegation Coordinator from P. Louden, Review of Discrimination Complaint Filed with Department of Labor ML0518203592005-07-0808 July 2005 Notice of Meeting with Nuclear Management Company Regarding the Planned Amendment to the Point Beach Nuclear Plant, Unit 1, Updated Safety Analysis Report Relating to Movement of the Reactor Vessel Head ML0626504042005-06-22022 June 2005 Memorandum to P. Louden from P. Pelke, Review of Receipt of Allegation, Allegation No. RIII-05-A-0062 (Point Beach) ML0626802612005-06-21021 June 2005 Memorandum to Allegation File from P. Pelke Receipt of Allegation (Point Beach) IR 05000266/20040032005-05-24024 May 2005 or Inspection Report Input to Point Beach Integrated Report 50-266/04-003 & 50-301-04-003 ML0515202472005-05-24024 May 2005 Previous Revision of Inspection Input to Point Beach Integrated Report 50-266-04-003 & 50-301-04-003 ML0502700462005-01-19019 January 2005 Summary of Telephone Conference Held on January 10, 2005, Between the U.S. Nuclear Regulatory Commission and Nuclear Management Company, LLC, Concerning Draft Requests for Additional Information Pertaining to the Point Beach Nuclear ML0432706522004-11-17017 November 2004 Summary of Telephone Conference Heldon November 17, 2004, Between the U.S. Nuclear Regulatory Commission and Nuclear Management Company, Llc. Concerning Draft Requests for Additional Information Pertaining to the Point Beach Nuclear Plan, U ML0432705872004-11-16016 November 2004 Summary of Telephone Conference Held on October 26, 2004, Between the U.S. Nuclear Regulatory Commission and Nuclear Management Company, LLC, Concerning Draft Requests for Additional Information Pertaining to the Point Beach Nuclear Plant, ML0420404302004-07-22022 July 2004 Notice of Meeting Between the U.S. Nuclear Regulatory Commission (NRC) Staff and Nuclear Management Company, LLC (NMC) on Recent Decisions Involving Unit 2 Reactor Vessel Pressurized Thermal Shock ML0419604622004-07-0707 July 2004 Wpdes Permit Reissuance ML0421003322004-06-30030 June 2004 Close-out of Tacs Relating to the Review of 35-day Letters Submitted in Response to the April 29, 2003, Orders Revising the Design Basis and Security Guard Force Training Enhancements and Physical Fitness Requirements ML0418803242004-06-29029 June 2004 Audit and Review Plan for Plant Aging Management Reviews and Programs at Point Beach Nuclear Power Plant, Units 1 and 2 ML0417400862004-06-21021 June 2004 All Region III Facility Training Managers Revised NRC Form 398 - Personal Qualification Statement Licensee ML0508304222004-06-0202 June 2004 Memo T.Chan, NRR, to L. Raghavan, NRR, Safety Evaluation for Point Beach Unit 1 First Revised Order 2023-02-15
[Table view] |
Text
INTERNAL Commi,*dfoN,'E*-W.&&,* CORRESPONDENCE NPM 2002-0292 To: CARB Members From: S. J. Nikolai Date: June 12,2002
Subject:
MINUTES FROM THE JUNE 4,2002 CARB MEETING Copy To: S. A. Pfaff R. Hopkins M. E. Warner M. E. Reddemann J. M. Kreil M. B. Arnold J. R. Pulvermacher P. Krohn G. Krogh R. Flessner L. Peterson K. Bennett File A CARB meeting was held on Tuesday, June 4,2002 at 1200 in PB-ENG-120 at PBNP.
CARB members in attendance were: Ken Peveler, Myra McCarthy, Rick Repshas, and Byron Day. Non-Voting members were Steve Nikolai, Roger Nicolai, Terry VanValkenburg, and Dennis Hettick. Guests in attendance were Rich Flessner, Kevin Bennett, Gordie Krogh, and Larry Peterson.
- 1. PBNP RCE 01-069, Revision 1, (CR 01-3595), Increased CDF in AFW PRA Model Due to Procedural Inadequacies Related to Loss of Instrument Air, was presented. The purpose of this investigation was to determine the root and contributing causes of why the emergency operating procedural inadequacies existed that contributed to the increased core damage frequency for the Aux. Feed System during a loss of instrument air event, and why these inadequacies were not identified previously. (Note: This RCE required revision because additional information and insight were developed during preparations for the NRC regulatory conference held on this issue.) CARB member had a concern that the Extent of Condition did not contain enough specific content describing the actions taken. The consensus of CARB was that there was enough supporting documentation in the RCE to address the actions taken. The concern is being noted in these minutes. CARB accepts the revision of this RCE with no further actions or editorial changes to be made. This RCE has already been scored in revision 0 of the RCE.
- 2. PBNP RCE000046 (CAP002354), Failure to Implement the VTIP Program, was presented.
The purpose of the root cause evaluation was to determine the reason the Vendor Technical Information Program (VTIP) has not been fully implemented at PBNP and to recommend corrective actions to fix the problems and prevent recurrence. The CARB members were concerned about the lack of knowledge that the station had on the VTIP process. CARB member also had the concern that a significant factor was missing in which the station is not as aware as it should be on the VTIP process and its importance. This concern needs to be addressed and captured in the RCE. CARB accepts the RCE the following actions:
A.) Develop intermediate actions, and review the NRC commitment.
B.) Communicate VTIP processing and it's importance to the station.
NUN4 UIM V, ;JWV-
Page 2 CARB requested to review the RCE after changes were made.
CARB Score: 50%
Approved: a a D. A. Hettick tlz