ML021620496

From kanterella
Jump to navigation Jump to search
Telecommunication with Duke Energy Corporation to Discuss the Response to a Request for Additional Information Pertaining to Section 3.5 of the License Renewal Application
ML021620496
Person / Time
Site: Mcguire, Catawba, McGuire  Duke Energy icon.png
Issue date: 06/07/2002
From: Rani Franovich
Division of Regulatory Improvement Programs
To:
Franovich R, NRR/RLEP, 415-1868
References
Download: ML021620496 (8)


Text

June 7, 2002 LICENSEE :

Duke Energy Corporation FACILITIES:

McGuire, Units 1 and 2, and Catawba, Units 1 and 2

SUBJECT:

TELECOMMUNICATION WITH DUKE ENERGY CORPORATION TO DISCUSS THE RESPONSE TO A REQUEST FOR ADDITIONAL INFORMATION PERTAINING TO SECTION 3.5 OF THE LICENSE RENEWAL APPLICATION On January 28, 2002, the NRC staff (hereafter referred to as the staff) issued a request for additional information (RAI) pertaining to Section 3.5, Aging Management of Containments, Structures and Component Supports, of the license renewal application (LRA). Duke Energy Corporation (hereafter referred to as the applicant) responded to this request by letter dated March 11, 2002. On May 28, 2002, a conference call was conducted between the NRC and Duke Energy Corporation to discuss information that was provided to the NRC in response to RAI 3.5-4. Participants of the May 28, 2002, conference call are provided in an attachment.

The staff requested the applicant to expand upon their RAI response by explaining why the bellows (subject to cracking from exposure to chloride) was unique and different from the other components listed in the RAI (fuel transfer canal liner plate, sump liner, and sump screens).

The applicant indicated that a leaking bellows had been identified in 1993 and was replaced in 1994. In 1997, leakage from the replacement bellows was identified, and the leaking bellows was replaced. A root cause determination attributed the 1997 bellows leak to transgranular stress-corrosion cracking (TGSCC) as a result of exposure to or contact with chlorine. The applicant could not determine the source of chlorine and speculated that the contaminant could have been introduced by a surface brightener during the manufacturing process. The applicant further stated that TGSCC had not been listed as an applicable aging effect for the other components (fuel transfer canal liner plate, sump liner, and sump screens) because the normal operating environment would not expose these components to chlorine and they essentially consist of plate material that had not been polished or brightened by the manufacturer.

The staff finds the applicants explanation of why cracking caused by TGSCC was not identified as an applicable aging effect for fuel transfer canal liner plate, sump liner, and sump screens reasonable, but may characterize this as a Confirmatory Item in the Safety Evaluation Report pending the staffs receipt of this information, via letter, to augment the information provided in the applicants RAI response.

A draft of this telecommunication summary was provided to the applicant to allow them the opportunity to comment prior to the summary being issued.

/RA/

Rani L. Franovich, Project Manager License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos. 50-369, 50-370, 50-413, and 50-414

Attachment:

As stated cc w/attachment: See next page A draft of this telecommunication summary was provided to the applicant to allow them the opportunity to comment prior to the summary being issued.

/RA/

Rani L. Franovich, Project Manager License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos. 50-369, 50-370, 50-413, and 50-414

Attachment:

As stated cc w/attachment: See next page DISTRIBUTION:

See next page Document Name: C:\\ORPCheckout\\FileNET\\ML021620496.wpd OFFICE LA:DRIP TR:EMCB:DE PM:RLEP:DRIP SC:RLEP:DRIP NAME E Hylton B Elliot R Franovich S Hoffman DATE 6/5 /02 6/ 5/02 6/5 /02 6/7 /02 OFFICIAL RECORD COPY

DISTRIBUTION:

HARD COPY RLEP RF E. Hylton E-MAIL:

PUBLIC J. Johnson W. Borchardt D. Matthews F. Gillespie P.T. Kuo C. Casto E. Imbro G. Bagchi K. Manoly W. Bateman J. Calvo C. Holden P. Shemanski H. Nieh G. Holahan S. Black B. Boger D. Thatcher G. Galletti J. Moore R. Weisman M. Mayfield A. Murphy W. McDowell S. Droggitis S. Duraiswamy RLEP Staff R. Architzel R. Martin C. Patel C. Julian (RII)

R. Haag (RII)

S. Uttal (OGC)

M. Khanna H. Walker B. Elliott

McGuire & Catawba Nuclear Stations, Units 1 and 2 Mr. Gary Gilbert Regulatory Compliance Manager Duke Energy Corporation 4800 Concord Road York, South Carolina 29745 Ms. Lisa F. Vaughn Duke Energy Corporation 422 South Church Street Charlotte, North Carolina 28201-1006 Anne Cottingham, Esquire Winston and Strawn 1400 L Street, NW Washington, DC 20005 North Carolina Municipal Power Agency Number 1 1427 Meadowwood Boulevard P. O. Box 29513 Raleigh, North Carolina 27626 County Manager of York County York County Courthouse York, South Carolina 29745 Piedmont Municipal Power Agency 121 Village Drive Greer, South Carolina 29651 Ms. Karen E. Long Assistant Attorney General North Carolina Department of Justice P. O. Box 629 Raleigh, North Carolina 27602 Ms. Elaine Wathen, Lead REP Planner Division of Emergency Management 116 West Jones Street Raleigh, North Carolina 27603-1335 Mr. Robert L. Gill, Jr.

Duke Energy Corporation Mail Stop EC-12R P. O. Box 1006 Charlotte, North Carolina 28201-1006 Mr. Alan Nelson Nuclear Energy Institute 1776 I Street, N.W., Suite 400 Washington, DC 20006-3708 North Carolina Electric Membership Corporation P. O. Box 27306 Raleigh, North Carolina 27611 Senior Resident Inspector U.S. Nuclear Regulatory Commission 4830 Concord Road York, South Carolina 29745 Mr. Henry J. Porter, Assistant Director Division of Waste Management Bureau of Land & Waste Management S.C. Dept of Health and Environ. Control 2600 Bull Street Columbia, South Carolina 29201-1708 Mr. C. Jeffrey Thomas Manager - Nuclear Regulatory Licensing Duke Energy Corporation 526 South Church Street Charlotte, North Carolina 28201-1006 Mr. L. A. Keller Duke Energy Corporation 526 South Church Street Charlotte, North Carolina 28201-1006 Saluda River Electric P. O. Box 929 Laurens, South Carolina 29360 Mr. Peter R. Harden, IV VP-Customer Relations and Sales Westinghouse Electric Company 6000 Fairview Road - 12th Floor Charlotte, North Carolina 28210 Mr. T. Richard Puryear Owners Group (NCEMC)

Duke Energy Corporation 4800 Concord Road York, South Carolina 29745 Mr. Richard M. Fry, Director North Carolina Dept of Env, Health, and Natural Resources 3825 Barrett Drive Raleigh, North Carolina 27609-7721 County Manager of Mecklenburg County 720 East Fourth Street Charlotte, North Carolina 28202 Michael T. Cash Regulatory Compliance Manager

Duke Energy Corporation McGuire Nuclear Site 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Senior Resident Inspector U.S. Nuclear Regulatory Commission 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Dr. John M. Barry Mecklenburg County Department of Environmental Protection 700 N. Tryon Street Charlotte, North Carolina 28202 Mr. Gregory D. Robison Duke Energy Corporation Mail Stop EC-12R 526 S. Church Street Charlotte, NC 28201-1006 Mary Olson Nuclear Information & Resource Service Southeast Office P.O. Box 7586 Asheville, North Carolina 28802 Paul Gunter Nuclear Information & Resource Service 1424 16th Street NW, Suite 404 Washington, DC 20036 Lou Zeller Blue Ridge Environmental Defense League P.O. Box 88 Glendale Springs, North Carolina 28629 Don Moniak Blue Ridge Environmental Defense League Aiken Office P.O. Box 3487 Aiken, South Carolina 29802-3487

TELECOMMUNICATION PARTICIPANTS May 28, 2002 Staff Participants Rani Franovich Barry Elliot Duke Energy Corporation Participants Bob Gill Debra Keiser Attachment