ML023290516

From kanterella
Jump to navigation Jump to search
Summary of 10/31/2002 Meeting with Rg&E (Ginna), Duke Energy (Catawaba, Mcguire), Entergy (Indian Point), Progress Energy (Harris), Proposed Plan to Perform Fire Testing of Hemyc (1-Hour) & MT (3-Hour) Fire Protection Wrap
ML023290516
Person / Time
Site: Mcguire, Indian Point, Catawba, Harris, Ginna, McGuire  Constellation icon.png
Issue date: 11/22/2002
From: Subbaratnam R
NRC/NRR/DLPM/LPD2
To:
References
Download: ML023290516 (12)


Text

November 22, 2002 LICENSEES:

Rochester Gas and Electric (RG&E) (Ginna), Duke Energy (Catawaba, McGuire), Entergy (Indian Point), and Progress Energy (Harris)

INDUSTRY PARTICIPANTS:

Nuclear Energy Institute (NEI) And Bechtel Corporation FACILITIES:

Ginna, Catawba, McGuire, Harris and other nuclear power stations

SUBJECT:

SUMMARY

OF THE OCTOBER 31, 2002, PUBLIC MEETING ON THE PROPOSED PLAN TO PERFORM FIRE TESTING OF HEMYC (1-HOUR) AND MT (3-HOUR) FIRE PROTECTION WRAP On October 31, 2002, the U.S. Nuclear Regulatory Commission (NRC) staff held a public meeting at the NRC Headquarters in Rockville, Maryland. The meeting was conducted on October 31, 2002 at One White Flint North, Room O-10 B4, 11555 Rockville Pike, Rockville, Maryland 20852, between 10:00 and 12:00 Noon. The purpose of this meeting was to gather stakeholder input into the proposed testing plan to help assure that the testing plan as proposed includes a representative sample of configurations. The meeting was also to gather other information, such as comments on scope of testing and testing method, and serve as a vehicle for members of the public to express concerns and provide advice. The proposed testing plan was made available for review in the NRCs online document management system (www.nrc.gov

- ADAMS Accession Number ML022280394), and in the NRCs Public Document Room, 1-800-397-4209 or 301-415-4737, located on the first floor of One White Flint North, 11555 Rockville Pike, Rockville, MD 20852. Enclosure 1 is a list of attendees and Enclosure 2 is a copy of NEI representatives presentation slides/handout distributed during the meeting.

The staff made themselves available for an information session one hour prior to the meeting, and no questions were asked during that session.

Mr. John Hannon, Branch Chief, Plant Systems Branch (SPLB), DSSA, NRR commenced the public meeting and conducted an introduction of the meeting participants, followed by background information on the proposed test plan by the NRC staff specialist, Mr. Daniel Frumkin. Then Mr. F. Wyant, from Sandia National Laboratory (Sandia, c ontractor), provided an overview of the fire test plan. There were several comments made by the participants during the meeting, which are briefly summarized below.

The following suggestions were provided during the meeting by participants:



Testing of unistrut and threaded rod supports



Testing MT of direct wrap air drop configurations



Testing of flared ends of fire wrap at furnace walls



Testing some configurations with cable fill, similar to ANI testing, and



Using circuit continuity as a criterion for demonstrating acceptance.

There were other comments that require additional clarifications in order that they be considered in the final test plan. The NRC staff hopes to receive additional information on the following items in order for the staff to consider them for inclusion in the test plan:



The HEMYC conduit wrap is 2" thick rather than 1.5" thick currently shown in test plan



There are no HEMYC conduits with standouts installed



The predominant cable tray size is 24", and



Configuration information regarding fire rated cable.

Finally, Mr. Fred Emerson of NEI also requested that:



NRC provide an analytical model to evaluate field test results and benchmark against actual installations, and



NEI be allowed to comment on detailed test plan, observe the construction of the test assemblies and participate in the testing of the assemblies.

While thanking the participants, in order to accommodate formal comments on the docket on the proposed test plan, Mr. Hannon allowed one months extension of time until December 7, 2002.

/RA/

Ram Subbaratnam, Project Manager, Section 2 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-244, 50-413, 50-414, 50-369, 50-370, 50-247, 50-286, and 50-400

Enclosures:

1. List of Meeting Participants
2. Meeting Handouts cc w/encls: See next page

PARTICIPANTS:

Participants from the NRC include members of the Office of Nuclear Reactor Regulation (NRR) and the Office of Research (RES), from the Industry include NEI, Bechtel and Sandia National Laboratories and other Utility Companies as below:

NRC Licensees Industry J.Hannon, NRR B. Hunn (RG&E)

F. Emerson, NEI D.Frumkin, NRR M. Hogan (Duke Energy)

N. Chapman, Bechtel R. Subbaratnam, NRR J. Oldham (Duke Energy)

J. Eads, NRR B. Collyer (Entergy)

J.S.Hyslop, RES G. Vitali (RG&E)

E. Weiss, NRR A. Ettlinger (Entergy)

T. Kobbetz, ACRS M. Fletcher (Progress Energy)

F. Wyant, Sandia(Contractor)

ENCLOSURE 1

ML023290516 OFFICE PDII-2\\PM SPLB:DSSA SC:SPLB:DSSA SC:SPLB:DSSA NAME Ram Subbaratnam DFrumkin EWeiss JHannon DATE 11/14/2002 11/14/2002 11/14/2002 11/18/2002

Mr. James Scarola Shearon Harris Nuclear Power Plant Carolina Power & Light Company Unit 1 cc:

Mr. William D. Johnson Vice President and Corporate Secretary Carolina Power & Light Company Post Office Box 1551 Raleigh, North Carolina 27602 Resident Inspector/ Harris NPS c/o U. S. Nuclear Regulatory Commission 5421 Shearon Harris Road New Hill, North Carolina 27562-9998 Ms. Karen E. Long Assistant Attorney General State of North Carolina Post Office Box 629 Raleigh, North Carolina 27602 Public Service Commission State of South Carolina Post Office Drawer 11649 Columbia, South Carolina 29211 Ms. Beverly Hall, Acting Director Division of Radiation Protection N.C. Department of Environment and Natural Resources 3825 Barrett Drive Raleigh, North Carolina 27609-7721 Mr. Terry C. Morton Manager Performance Evaluation and Regulatory Affairs CPB 7 Carolina Power & Light Company Post Office Box 1551 Raleigh, North Carolina 27602-1551 Mr. Benjamin C. Waldrep Plant General Manager - Harris Plant Carolina Power & Light Company Shearon Harris Nuclear Power Plant P. O. Box 165, Mail Zone 3 New Hill, North Carolina 27562-0165 Mr. John H. ONeill, Jr.

Shaw, Pittman, Potts & Trowbridge 2300 N Street, NW.

Washington, DC 20037-1128 Mr. Robert J. Duncan II Director - Site Operations Carolina Power & Light Company Shearon Harris Nuclear Power Plant Post Office Box 165, Mail Zone 1 New Hill, North Carolina 27562-0165 Mr. Robert P. Gruber Executive Director Public Staff NCUC 4326 Mail Service Center Raleigh, North Carolina 27699-4326 Chairman of the North Carolina Utilities Commission Post Office Box 29510 Raleigh, North Carolina 27626-0510 Ms. Linda Coleman, Chairperson Board of County Commissioners of Wake County P. O. Box 550 Raleigh, North Carolina 27602 Mr. Gary Phillips, Chairman Board of County Commissioners of Chatham County P. O. Box 87 Pittsboro, North Carolina 27312 Mr. James W. Holt, Manager Support Services Carolina Power & Light Company Shearon Harris Nuclear Power Plant P. O. Box 165, Mail Zone 1 New Hill, North Carolina 27562-0165

Carolina Power & Light Company Shearon Harris Nuclear Power Plant Unit 1 Mr. John R. Caves, Supervisor Licensing/Regulatory Programs Carolina Power & Light Company Shearon Harris Nuclear Power Plant P. O. Box 165, Mail Zone 1 New Hill, NC 27562-0165 Mr. James Scarola Vice President-Harris Plant Carolina Power & Light Post Office Box 165 MC Zone1 New Hill, NC 27562-0165

McGuire Nuclear Station Catawba Nuclear Station cc:

Ms. Lisa F. Vaughn Legal Department (PBO5E)

Duke Energy Corporation 422 South Church Street Charlotte, North Carolina 28201-1006 County Manager of Mecklenburg County 720 East Fourth Street Charlotte, North Carolina 28202 Mr. Michael T. Cash Regulatory Compliance Manager Duke Energy Corporation McGuire Nuclear Site 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Anne Cottingham, Esquire Winston and Strawn 1400 L Street, NW.

Washington, DC 20005 Senior Resident Inspector c/o U. S. Nuclear Regulatory Commission 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Mr. Peter R. Harden, IV VP-Customer Relations and Sales Westinghouse Electric Company 6000 Fairview Road 12th Floor Charlotte, North Carolina 28210 Dr. John M. Barry Mecklenburg County Department of Environmental Protection 700 N. Tryon Street Charlotte, North Carolina 28202 Mr. Richard M. Fry, Director Division of Radiation Protection North Carolina Department of Environment, Health, and Natural Resources 3825 Barrett Drive Raleigh, North Carolina 27609-7721 Ms. Karen E. Long Assistant Attorney General North Carolina Department of Justice P. O. Box 629 Raleigh, North Carolina 27602 Mr. C. Jeffrey Thomas Manager - Nuclear Regulatory Licensing Duke Energy Corporation 526 South Church Street Charlotte, North Carolina 28201-1006 NCEM REP Program Manager 4713 Mail Service Center Raleigh, NC 27699-4713 Mr. T. Richard Puryear Owners Group (NCEMC)

Duke Energy Corporation 4800 Concord Road York, South Carolina 29745

McGuire Nuclear Station Catawba Nuclear Station cc:

Mr. Gary Gilbert Regulatory Compliance Manager Duke Energy Corporation 4800 Concord Road York, South Carolina 29745 North Carolina Municipal Power Agency Number 1 1427 Meadowwood Boulevard P. O. Box 29513 Raleigh, North Carolina 27626-0513 County Manager of York County York County Courthouse York, South Carolina 29745 Piedmont Municipal Power Agency 121 Village Drive Greer, South Carolina 29651 Saluda River Electric P. O. Box 929 Laurens, South Carolina 29360 Virgil R. Autry, Director Division of Radioactive Waste Management Bureau of Solid and Hazardous Waste Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201

R.E. Ginna Nuclear Power Plant cc:

Kenneth Kolaczyk, Sr. Resident Inspector R.E. Ginna Plant U.S. Nuclear Regulatory Commission 1503 Lake Road Ontario, NY 14519 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. William M. Flynn, President New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Daniel F. Stenger Ballard Spahr Andrews & Ingersoll, LLP 601 13th Street, N.W., Suite 1000 South Washington, DC 20005 Ms. Thelma Wideman, Director Wayne County Emergency Management Office Wayne County Emergency Operations Center 7336 Route 31 Lyons, NY 14489 Ms. Mary Louise Meisenzahl Administrator, Monroe County Office of Emergency Preparedness 1190 Scottsville Road, Suite 200 Rochester, NY 14624 Mr. Paul Eddy New York State Department of Public Service 3 Empire State Plaza, 10th Floor Albany, NY 12223 Dr. Robert C Mecredy Vice President, Nuclear Operations Rochester Gas and Electric Corporation 89 East Avenue Rochester, NY 14649 North Carolina Electric Membership Corporation P. O. Box 27306 Raleigh, North Carolina 27611 Senior Resident Inspector 4830 Concord Road York, South Carolina 29745 Mr. G. R. Peterson Site Vice President Catawba Nuclear Station Duke Energy Corporation 4800 Concord Road York, South Carolina 29745 Mr. Dhiaa Jamil Vice President, McGuire Site Duke Energy Corporation 12700 Hagers Ferry Road Huntersville, North Carolina 28078

Indian Point Nuclear Generating Unit Nos. 2 & 3 cc:

Mr. Jerry Yelverton Chief Executive Officer Entergy Operations 1340 Echelon Parkway Jackson, MS 39213 Mr. Fred Dacimo Vice President Operations Entergy Nuclear Operations, Inc.

Indian Point Nuclear Generating Units 1 & 2 295 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249 Mr. Robert J. Barrett Vice President - Operations Entergy Nuclear Operations, Inc.

Indian Point Nuclear Generating Unit 3 295 Broadway, Suite 3 P.O. Box 308 Buchanan, NY 10511-0308 Mr. Dan Pace Vice President Engineering Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. James Knubel Vice President Operations Support Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. Christopher J. Schwarz General Manager Operations Entergy Nuclear Operations, Inc.

Indian Point Nuclear Generating Unit 2 295 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249 Mr. Joseph DeRoy General Manager Operations Entergy Nuclear Operations, Inc.

Indian Point Nuclear Generating Unit 3 295 Broadway, Suite 3 P.O. Box 308 Buchanan, NY 10511-0308 Mr. John Kelly Director of Licensing Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Ms. Charlene Faison Manager, Licensing Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. John McCann Manager, Nuclear Safety and Licensing Indian Point Nuclear Generating Unit 2 Entergy Nuclear Operations, Inc.

295 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249 Mr. Harry P. Salmon, Jr.

Director of Oversight Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. Thomas Walsh Secretary - NFSC Entergy Nuclear Operations, Inc.

Indian Point Nuclear Generating Unit 2 295 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249

Indian Point Nuclear Generating Unit Nos. 2 & 3 cc:

Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Senior Resident Inspector, Indian Point 2 U. S. Nuclear Regulatory Commission 295 Boradway, Suite 1 P.O. Box 38 Buchanan, NY 10511-0038 Resident Inspectors Office, Indian Point 3 U.S. Nuclear Regulatory Commission 295 Broadway, Suite 3 P.O. Box 337 Buchanan, NY 10511-0337 Mr. John M. Fulton Assistant General Counsel Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Ms. Stacey Lousteau Treasury Department Entergy Services, Inc.

639 Loyola Avenue Mail Stop: L-ENT-15E New Orleans, LA 70113 Mr. William M. Flynn, President New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Mr. J. Spath, Program Director New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Mr. Paul Eddy Electric Division New York State Department of Public Service 3 Empire State Plaza, 10th Floor Albany, NY 12223 Mr. Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Mr. Ronald Schwartz SRC Consultant 64 Walnut Drive Spring Lake Heights, NJ 07762 Mr. Ronald J. Toole SRC Consultant Toole Insight 605 West Horner Street Ebensburg, PA 15931 Mr. Charles W. Hehl SRC Consultant Charles Hehl, Inc.

1486 Matthew Lane Pottstown, PA 19465 Mayor, Village of Buchanan 236 Tate Avenue Buchanan, NY 10511 Mr. Ray Albanese Executive Chair Four County Nuclear Safety Committee Westchester County Fire Training Center 4 Dana Road Valhalla, NY 10592 Alex Matthiessen Executive Director Riverkeeper, Inc.

25 Wing & Wing Garrison, NY 10524

Indian Point Nuclear Generating Unit Nos. 2 & 3 cc:

Paul Leventhal The Nuclear Control Institute 1000 Connecticut Avenue NW Suite 410 Washington, DC, 20036 Karl Copeland Pace Environmental Litigation Clinic 78 No. Broadway White Plains, NY 10603 Jim Riccio Greenpeace 702 H Street, NW Suite 300 Washington, DC 20001 Mr. Michael Kansler Sr. Vice President and Chief Operating Officer Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601