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 Mr. John H. ONeill, Jr.

Vice President and Corporate Secretary Shaw, Pittman, Potts & Trowbridge Carolina Power & Light Company 2300 N Street, NW.

Post Office Box 1551 Washington, DC 20037-1128 Raleigh, North Carolina 27602 Mr. Robert J. Duncan II Resident Inspector/ Harris NPS Director - Site Operations c/o U. S. Nuclear Regulatory Commission Carolina Power & Light Company 5421 Shearon Harris Road Shearon Harris Nuclear Power Plant New Hill, North Carolina 27562-9998 Post Office Box 165, Mail Zone 1 New Hill, North Carolina 27562-0165 Ms. Karen E. Long Assistant Attorney General Mr. Robert P. Gruber State of North Carolina Executive Director Post Office Box 629 Public Staff NCUC Raleigh, North Carolina 27602 4326 Mail Service Center Raleigh, North Carolina 27699-4326 Public Service Commission State of South Carolina Chairman of the North Carolina Post Office Drawer 11649 Utilities Commission Columbia, South Carolina 29211 Post Office Box 29510 Raleigh, North Carolina 27626-0510 Ms. Beverly Hall, Acting Director Division of Radiation Protection Ms. Linda Coleman, Chairperson N.C. Department of Environment Board of County Commissioners and Natural Resources of Wake County 3825 Barrett Drive P. O. Box 550 Raleigh, North Carolina 27609-7721 Raleigh, North Carolina 27602 Mr. Terry C. Morton Mr. Gary Phillips, Chairman Manager Board of County Commissioners Performance Evaluation and of Chatham County Regulatory Affairs CPB 7 P. O. Box 87 Carolina Power & Light Company Pittsboro, North Carolina 27312 Post Office Box 1551 Raleigh, North Carolina 27602-1551 Mr. James W. Holt, Manager Support Services Mr. Benjamin C. Waldrep Carolina Power & Light Company Plant General Manager - Harris Plant Shearon Harris Nuclear Power Plant Carolina Power & Light Company P. O. Box 165, Mail Zone 1 Shearon Harris Nuclear Power Plant New Hill, North Carolina 27562-0165 P. O. Box 165, Mail Zone 3 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 Mr. Richard M. Fry, Director Legal Department (PBO5E) Division of Radiation Protection Duke Energy Corporation North Carolina Department of 422 South Church Street Environment, Health, and Charlotte, North Carolina 28201-1006 Natural Resources 3825 Barrett Drive County Manager of Mecklenburg County Raleigh, North Carolina 27609-7721 720 East Fourth Street Charlotte, North Carolina 28202 Ms. Karen E. Long Assistant Attorney General Mr. Michael T. Cash North Carolina Department of Regulatory Compliance Manager Justice Duke Energy Corporation P. O. Box 629 McGuire Nuclear Site Raleigh, North Carolina 27602 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Mr. C. Jeffrey Thomas Manager - Nuclear Regulatory Anne Cottingham, Esquire Licensing Winston and Strawn Duke Energy Corporation 1400 L Street, NW. 526 South Church Street Washington, DC 20005 Charlotte, North Carolina 28201-1006 Senior Resident Inspector NCEM REP Program Manager c/o U. S. Nuclear Regulatory 4713 Mail Service Center Commission Raleigh, NC 27699-4713 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Mr. T. Richard Puryear Owners Group (NCEMC)

Mr. Peter R. Harden, IV Duke Energy Corporation VP-Customer Relations and Sales 4800 Concord Road Westinghouse Electric Company York, South Carolina 29745 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

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

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

Mr. Jerry Yelverton Mr. Joseph DeRoy Chief Executive Officer General Manager Operations Entergy Operations Entergy Nuclear Operations, Inc.

1340 Echelon Parkway Indian Point Nuclear Generating Unit 3 Jackson, MS 39213 295 Broadway, Suite 3 P.O. Box 308 Mr. Fred Dacimo Buchanan, NY 10511-0308 Vice President Operations Entergy Nuclear Operations, Inc. Mr. John Kelly Indian Point Nuclear Generating Units 1 & 2 Director of Licensing 295 Broadway, Suite 1 Entergy Nuclear Operations, Inc.

P.O. Box 249 440 Hamilton Avenue Buchanan, NY 10511-0249 White Plains, NY 10601 Mr. Robert J. Barrett Ms. Charlene Faison Vice President - Operations Manager, Licensing Entergy Nuclear Operations, Inc. Entergy Nuclear Operations, Inc.

Indian Point Nuclear Generating Unit 3 440 Hamilton Avenue 295 Broadway, Suite 3 White Plains, NY 10601 P.O. Box 308 Buchanan, NY 10511-0308 Mr. John McCann Manager, Nuclear Safety and Licensing Mr. Dan Pace Indian Point Nuclear Generating Unit 2 Vice President Engineering Entergy Nuclear Operations, Inc.

Entergy Nuclear Operations, Inc. 295 Broadway, Suite 1 440 Hamilton Avenue P.O. Box 249 White Plains, NY 10601 Buchanan, NY 10511-0249 Mr. James Knubel Mr. Harry P. Salmon, Jr.

Vice President Operations Support Director of Oversight Entergy Nuclear Operations, Inc. Entergy Nuclear Operations, Inc.

440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Mr. Christopher J. Schwarz Mr. Thomas Walsh General Manager Operations Secretary - NFSC Entergy Nuclear Operations, Inc. Entergy Nuclear Operations, Inc.

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

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

Regional Administrator, Region I Mr. Paul Eddy U.S. Nuclear Regulatory Commission Electric Division 475 Allendale Road New York State Department King of Prussia, PA 19406 of Public Service 3 Empire State Plaza, 10th Floor Senior Resident Inspector, Indian Point 2 Albany, NY 12223 U. S. Nuclear Regulatory Commission 295 Boradway, Suite 1 Mr. Charles Donaldson, Esquire P.O. Box 38 Assistant Attorney General Buchanan, NY 10511-0038 New York Department of Law 120 Broadway Resident Inspectors Office, Indian Point 3 New York, NY 10271 U.S. Nuclear Regulatory Commission 295 Broadway, Suite 3 Mr. Ronald Schwartz P.O. Box 337 SRC Consultant Buchanan, NY 10511-0337 64 Walnut Drive Spring Lake Heights, NJ 07762 Mr. John M. Fulton Assistant General Counsel Mr. Ronald J. Toole Entergy Nuclear Operations, Inc. SRC Consultant 440 Hamilton Avenue Toole Insight White Plains, NY 10601 605 West Horner Street Ebensburg, PA 15931 Ms. Stacey Lousteau Treasury Department Mr. Charles W. Hehl Entergy Services, Inc. SRC Consultant 639 Loyola Avenue Charles Hehl, Inc.

Mail Stop: L-ENT-15E 1486 Matthew Lane New Orleans, LA 70113 Pottstown, PA 19465 Mr. William M. Flynn, President Mayor, Village of Buchanan New York State Energy, Research, and 236 Tate Avenue Development Authority Buchanan, NY 10511 17 Columbia Circle Albany, NY 12203-6399 Mr. Ray Albanese Executive Chair Mr. J. Spath, Program Director Four County Nuclear Safety Committee New York State Energy, Research, and Westchester County Fire Training Center Development Authority 4 Dana Road 17 Columbia Circle Valhalla, NY 10592 Albany, NY 12203-6399 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