ML030140503
| ML030140503 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 01/14/2003 |
| From: | Arrighi R NRC/NRR/DRIP/RLEP |
| To: | NRC/NRR/DRIP/RLEP |
| Arrighi RJ, NRR/DRIP/RLEP, 301-415-3936 | |
| References | |
| Download: ML030140503 (6) | |
Text
January 14, 2003 LICENSEE:
Rochester Gas and Electric Corporation (RG&E)
FACILITY:
R. E. Ginna Nuclear Power Station
SUBJECT:
SUMMARY
OF DECEMBER 17, 2002, MEETING WITH RG&E REGARDING THE PROPOSED FATIGUE MONITORING PROGRAM AT THE R. E. GINNA NUCLEAR POWER STATION The Nuclear Regulatory Commission staff and representatives of RG&E held a meeting on December 17, 2002, to discuss RG&Es use of an automated fatigue monitoring system, Fatigue Pro. The discussion concerned the methodology the applicant plans to use to quantify fatigue calculations for the pressurizer surge line (as well as for the pressurizer lower head heater penetrations) for the period of extended operation, including the effect of environmentally assisted fatigue.
The applicant intends to perform a fatigue reanalysis of selected components, as well as the pressurizer surge line, using actual plant transient data recorded via the plant process computer to calculate actual fatigue effects based on transfer functions developed in Fatigue Pro for every transient having thermal fatigue effects. The actual number of such cycles will be determined and projected out to 60 years of operation using a weighted-average technique.
The per-cycle fatigue effects and the total number and severity of fatigue cycles will be combined, environmental effects per NUREG/CR-5704 will be considered, and the end of life cumulative usage factor (CUF) will be calculated for the locations in order to demonstrate that the CUF is acceptable for the period of extended operation.
The applicant has had an opportunity to review and comment on this summary. A meeting handout and a list of the meeting attendees are enclosed.
/RA/
Russell Arrighi, Project Manager License Renewal Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket No.: 50-244
Enclosures:
- 1. Participants in Meetings
- 2. Fatigue Monitoring Handout cc w/enclosures: See next page
LICENSEE:
Rochester Gas and Electric Corporation (RG&E)
FACILITY:
R. E. Ginna Nuclear Power Station
SUBJECT:
SUMMARY
OF DECEMBER 17, 2002, MEETING WITH RG&E REGARDING THE PROPOSED FATIGUE MONITORING PROGRAM AT THE R. E. GINNA NUCLEAR POWER STATION The Nuclear Regulatory Commission staff and representatives of RG&E held a meeting on December 17, 2002, to discuss RG&Es use of an automated fatigue monitoring system, Fatigue Pro. The discussion concerned the methodology the applicant plans to use to quantify fatigue calculations for the pressurizer surge line (as well as for the pressurizer lower head heater penetrations) for the period of extended operation, including the effect of environmentally assisted fatigue.
The applicant intends to perform a fatigue reanalysis of selected components, as well as the pressurizer surge line, using actual plant transient data recorded via the plant process computer to calculate actual fatigue effects based on transfer functions developed in Fatigue Pro for every transient having thermal fatigue effects. The actual number of such cycles will be determined and projected out to 60 years of operation using a weighted-average technique.
The per-cycle fatigue effects and the total number and severity of fatigue cycles will be combined, environmental effects per NUREG/CR-5704 will be considered, and the end of life cumulative usage factor (CUF) will be calculated for the locations in order to demonstrate that the CUF is acceptable for the period of extended operation.
The applicant has had an opportunity to review and comment on this summary. A meeting handout and a list of the meeting attendees are enclosed.
/RA/
Russell Arrighi, Project Manager License Renewal Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket No.: 50-244
Enclosures:
- 1. Participants in Meetings
- 2. Fatigue Monitoring Handout cc w/enclosures: See next page DISTRIBUTION:
See next page DOCUMENT NAME: C:\\ORPCheckout\\FileNET\\ML030140503.wpd OFFICE PM:RLEP:DRIP LA:RLEP:DRIP SC:DE:EMEB SC:RLEP:DRIP NAME RArrighi HBerilla KManoly SLee DATE 1/14/2003 1/14/2003 1/14/2003 1/14/2003 OFFICIAL RECORD COPY
DISTRIBUTION: Summary of December 17, 2002, Meeting between NRC and RG&E, Dated:
January 14, 2003, Package: ML030140450 HARD COPY RLEP RF R. Arrighi E-MAIL:
PUBLIC J. Johnson W. Borchardt D. Matthews F. Gillespie RidsNrrDe R. Barrett E. Imbro G. Bagchi K. Manoly W. Bateman J. Calvo C. Holden H. Nieh G. Holahan H. Walker S. Black B. Boger D. Thatcher C. Li J. Fair J. Moore R. Weisman M. Mayfield A. Murphy W. McDowell S. Smith (srs3)
T. Kobetz R. Assa RLEP Staff R. Clark B. Platchek (RI)
A. Fernandez (OGC)
M. Kotzalas K. Chang
RG&E/NRC EQ MEETING ATTENDANCE LIST DECEMBER 17, 2002 NAME ORGANIZATION JOHN FAIR NRR/DE/EMEB KEN CHANG NRR/DE/EMEB RUSSELL ARRIGHI NRR/DRIP/RLEP WINSTON LIU NRR/DRIP/RLEP GERRY GEIKEN RG&E LEE ROCHINO RG&E TIM GILMAN RG&E GEORGE WROBEL RG&E JON HORNBUCKLE SOUTHERN NUCLEAR DEANN RALEIGH LIS SCIENTECH DAVID GERBER STRUCTURAL INTEGRITY ASSOCIATES
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 Corporate Plaza West 286 Washington Avenue Extension 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 Dr. Robert C. Mecredy Vice President, Nuclear Operations Rochester Gas and Electric Corporation 89 East Avenue Rochester, NY 14649 Mr. Paul Eddy New York State Department of Public Service 3 Empire State Plaza, 10th Floor Albany, NY 12223 Mr. Alan P. Nelson Nuclear Energy Institute 1776 I Street, N.W., Suite 400 Washington, DC 20006-3708 APN@NEI.ORG George Wrobel Manager, License Renewal R.E. Ginna Nuclear Power Plant 1503 Lake Rd.
Ontario, NY 14519 Mr. Denis Wickham Sr. Vice President Transmission & Supply Energy East Management Corporation P.O. Box 5224 Binghampton, NY 13902 Mr. David F. Wilson R.E. Ginna Nuclear Power Plant 1503 Lake Rd.
Ontario, NY 14519