ML13333A372
| ML13333A372 | |
| Person / Time | |
|---|---|
| Site: | Millstone, Dresden, Palisades, Oyster Creek, Haddam Neck, Ginna, San Onofre, Yankee Rowe, La Crosse, Big Rock Point |
| Issue date: | 04/30/1979 |
| From: | Levin H Office of Nuclear Reactor Regulation |
| To: | Desiree Davis Office of Nuclear Reactor Regulation |
| References | |
| TASK-02-04, TASK-02-04.A, TASK-02-04.B, TASK-02-04.C, TASK-03-06, TASK-2-4, TASK-2-4.A, TASK-2-4.B, TASK-2-4.C, TASK-3-6, TASK-RR NUDOCS 7906190135 | |
| Download: ML13333A372 (8) | |
Text
.
- EC)
ET FL COPI UNITED STATES NUCLEAR REGULATORY COMMISSION DISTRIBUTION:
WASHINGTON, D.C. 20555 Docket 50-10 50-237 May 18, 1979 50-155 Docket No.s. 50-10, 50-237, 50-155, 50-255 50-255, 50-213, 50-245, 50-213 50-409, 50-244, 50-219, 50-245 50-206, and 50-29 50-409 50-244 SEE THOSE ON ATTACHED LIST 5
520.
Subject:
ELEVEN PLANTS IN THE SEP PROGRAM NRC PDR (11)
Local PDR (11)
The following documents concerning our review of the subject facility HSmi th are transmitted for your information:
ORB#2 RDG El Notice of Receipt of Application.
U Draft/Final Environmental Statement, dated Safety Evaluation, or Supplement No.
, dated Notice of Hearing on Application for Construction Permit.
El Notice of Consideration of Issuance of Facility Operating License.
Uli Application and Safety Analysis Report, Vol.
E]
Amendment No.
to Application/SAR, dated Construction Permit No. CPPR-
. dated LO Facility Operating License No. DPR- _
NPF-
, dated L_
Amendment No.
to CPPR -
or DRR -
. dated Other:
Sumnary of Meeting with SEP Owner's Group -
SEP Site O
Specific Spectra Project, dated April 30, 1979.
Office of Nuclear Reactor Regulation Division of Operating Reactors
Enclosures:
Operating Reactors Branch #2 As stated cc:
PFiE
-_D - -- -
-J ----
O F F I C E b..
O SURNAME L
DATE 4
5-7 9 NRC-21 (6-76)
-2 cc w/attachment:
Mr. Cordell Reed Isham, Lincoln & Beale Assistant Vice President Counselors at Law Commonwealth Edison Company One First National Plaza Post Office Box 767 42nd Floor Chicago, Illinois 60690 Chicago, Illinois 60603 Mr. W. G. Counsil, Vice President Mr. B. B. Stephenson Nuclear Engineering and Operations Plant Superintendent Connecticut Yankee Atomic Power Company Dresden Nuclear Power Station Northeast Nuclear Energy Company Rural Route #1 Post Office Box 270 Morris, Illinois 60450 Hartford, Connecticut 06101 Anthony Z. Roisman Mr. David Bixel Natural Resources Defense Council Nuclear Licensing Administrator 917 15th Street, N. W.
Consumers Power Company Washington, D. C. 20005 212 West Michigan Avenue Jackson, Michigan 49201 U. S. Nuclear Regulatory Commission ATTN:
Jimmy L. Barker Mr. Frank Linder Post Office Box 706 General Manager Morris, Illinois 60450 Dairyland Power Cooperative 2615 East Avenue South Susan N. Sekuler La Crosse, Wisconsin 54601 Assistant Attorney General Environmental Control Division Mr. I. R. Finfrock, Jr.
188 W. Randolph Street Vice President -
Generation Suite 2315 Jersey Central Power & Light Company Chicago, Illinois 60601 Madison Avenue at Punch Bowl Road Morristown, New Jersey 07960 Morris Public Library 604 Liberty Street Mr. Leon D. White, Jr.
Morris, Illinois 60451 Vice President Electric and Steam Production William H. Cuddy, Esquire Rochester Gas & Electric Corporation Day, Berry & Howard 89 East Avenue Counselors at Law Rochester, New York 14649 One Constitution Plaza Hartford, Connecticut 06103 Mr. James H. Drake Vice President Northeast Nuclear Energy Company Southern California Edison Company ATTN:
Superintendent 2244 Walnut Grove Avenue Millstone Plant Post Office Box 800 Post Office Box 128 Rosemead, California 91770 Waterford, Connecticut 06385 Mr. Robert H. Groce Nuclear Regulatory Commission, Region I Licensing Engineer Office of Inspection and Enforcement Yankee Atomic Electric Company ATTN:
John T. Shedlosky 20 Turnpike Road 631 Park Avenue Westboro, Massachusetts 01581 King of Prussia, Pennsylvania 19406
-3 Waterford Public Library Myron M. Cherry, Esquire Rope Ferry Road, Route 156 Suite 4501 Waterford, Connecticut 06385 One IBM Plaza Chicago, Illinois 60611 Day, Berry & Howard Counselors at Law Kalamazoo Public Library One Constitution'Plaza 315 South Rose Street Hartford, Connecticut 06103 Kalamazoo, Michigan 49006 Superintendent Fritz Schubert, Esquire Haddam Neck Plant Staff Attorney RFD #1 Dairyland Power Cooperative Post Office Box 127E 2615 East Avenue South East Hampton, Connecticut 06424 La Crosse, Wisconsin 54601 Mr. James R. Himmelwright
- 0. S. Heistand, Jr., Esquire Northeast Utilities Service Company Morgan, Lewis & Bockius Post Office Box 270 1800 M Street, N. W.
Hartford, Connecticut 06101 Washington, D. C. 20036 Russell Library Mr. R. E. Shimshak 119 Broad Street LaCrosse Boiling Water Reactor Middletown, Connecticut 06457 Dairyland Power Cooperative Post Office Box 135 Mr. Paul A. Perry, Secretary Genoa, Wisconsin 54632 Consumers Power Company 212 West Michigan Avenue Coulee Region Energy Coalition Jackson, Michigan 49201 ATTN:
George R. Nygaard Post Office Box 1583 Judd L. Bacon, Esquire La Crosse, Wisconsin 54601 Consumers Power Company 212 West Michigan Avenue La Crosse Public Library Jackson, Michigan 49201 800 Main Street La Crosse, Wisconsin 54601 Hunton & Williams George C. Freeman, Jr., Esquire G. F. Trowbridge, Esquire Post Office Box 1535 Shaw, Pittman, Potts and Trowbridge Richmond, Virginia 23212 1800 M Street, N. W.
Washington, D. C. 20036 Peter W. Steketee, Esquire 505 Peoples Building GPU Service Corporation Grand Rapids, Michigan 49503 ATTN:
Mr. E. G. Wallace Licensing Manager Charlevoix Public Library 260 Cherry Hill Road 107 Clinton Street Parsippany, New Jersey 07054 Charlevoix, Michigan 49720 Steven P. Russo, Esquire M. I. Miller, Esquire 248 Washington Street Isham, Lincoln & Beale Post Office Box 1060 Suite 4200 Toms River, New Jersey 08753 One First National Plaza Chicago, Illinois 60670
-4 Joseph W. Ferraro, Jr., Esquire David R. Pigott Deputy Attorney General Samuel B. Casey State of New Jersey Chickering & Gregory Department of Law and Public Safety Three Embarcadero Center 1100 Raymond Boulevard Twenty-Third Floor Newark, New Jersey 07012 San Francisco, California 94111 Ocean County Library Jack E. Thomas Brick Township Branch Harry B. Stoehr 401 Chambers Bridge Road San Diego Gas & Electric Company Brick Town, New Jersey 08723 Post Office Box 1831 San Diego, California 92112 Lex K. Larson, Esquire LeBoeuf, Lamb, Leiby & MacRae U. S. Nuclear Regulatory Commission 1757 N Street, N. W.
ATTN:
Robert J. Pate Washington, D. C. 20036 Post Office Box 4167 San Clemente, California 92672 Mr. Michael Slade 1250 Crown Point Drive Mission Viejo Branch Library Webster, New York 14580 24851 Chrisanta Drive Mission Viejo, California 92676 Rochester Committee for Scientific Information Mr. Lawrence E. Minnick, President Robert E. Lee, Ph.D.
Yankee Atomic Electric Company P. 0. Box 5236 River Campus 20 Turnpike Road Station Westboro, Massachusetts 01581 Rochester, New York 14627 Greenfield Community College Jeffrey Cohen 1 College Drive New York State Energy Office Greenfield, Massachusetts 01301 Swan Street Building Core 1, Second Floor Empire State Plaza Albany, New York 12223 Director, Technical Development Programs State of New York Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223 Rochester Public Library 115 South Avenue Rochester, New York 14604 Charles R. Kocher, Assistant General Counsel Southern California Edison Company Post Office Box 800 Rosemead, California 91770
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, 0. C. 20555 April 30, 1979 MEMORANDUM FOR:
Don K. Davis, Chief Systematic Evaluation Program Branch FROM:
Howard A. Levin Systematic Evaluation Program Branch
SUBJECT:
SUMMARY
OF MEETING WITH SEP OWNER'S GROUP SEP SITE SPECIFIC SPECTRA PROJECT On April 17, 1979, the NRC staff and staff consultants met with representatives of the Systematic Evaluation Program (SEP) Owner's Group (Attendees listed in Enclosure 1), in Bethesda, to discuss technical details of the SEP Site Specific Spectra Project (SSSP).
The meeting agenda is attached (Enclosure 2).
The meeting opened with a discussion by Lawrence Wight, TERA Corporation, SSSP Manager, who presented a summary of the administrative details associated with the Quasi-Bayesian Seismic Hazard Questionnaire. Larry indicated that responses had been received from ten experts. A second questionnaire will be sent out shortly to clarify certain aspects of responses to the first questionnaire in the areas of attenuation and earthquake occurrence and in some cases Lo supplement incomplete responses.
Larry's discussion continued with a presentation on the expert responses in the attenuation and source zone configuration sections of the questionnaire. Transparent overlays of individual expert's source zone maps were presented. Each zone has been identified coupled with a degree of belief.of each zone.
Leon Reiter, NRC Seismologist, pointed our that these maps should not explicitly be used in a strict standard review plan approach in estimating the seismic hazard at a site.
Christian Mortgat, from TERA Corporation Presented the results of the maximum earthquake and earthquake occurrence portions of the questionnaire. Chris followed with a discussion of how all of the data will be incorporated into the seismic hazard comouter code.
Howard Levin, SEP Seismic Program Manager, indicated initial results are scheduled for completion at the end of May.
Following transmittal from Lawrence Livermore Laboratory (LLL) the NRC staff will initiate a formal review of the data in an effort to reach a licensing decision.
The staff will incorporate the LLL data and any other pertinent information available.
0 0
Don April
- 310, 1979 The NRC staff and staff consultants discussed with the Dwner's Group a February 9, 1979 reouest for information to the Owner's Group to supplement the SSSP data base.
Dick Holt, from Weston Geophysical indicated that he had not pursued the N. Ambraseys data sets, but he would try to obtain them. Dick also acknowledged the recuest for the raw data used to generate the attenuation relations for the Ossipcee and Cornwall-Massena earthquakes and stated that he would send the raw data, possibly in digitized form.
The meetirn ended with a general discussion and question and answer period. The Owner's Group indicated their satisfaction with the days presentation and with the progress of the SS5P.
Howard Levin Systematic Evaluation Procram Branch, DOR
Enclosures:
As stated cc w/encl:
See next page LIST OF ATTENDEED SEP OWNER'S GROUP MEETING SITE SPECIFIC SPECTRA PROJECT BETHESDA, MARYLAND APRIL 17, 1979 NRC R. Denise, DSE C. Hofmeyer, DOR H. Levin, DOR P. Sobel, DSE L. Reiter, DSE Lawrence Livermore Laboratory D. Bernreuter TERA L. Wight C. Mortgat Owner's Group J. McEwen, KMC, Inc.
R. Holt, Weston Geophysical, Inc.
R. Mecredy, Rochester Gas & Electric MEETING AGENDA SEP OWNER'S GROUP MEETING SITE SPECIFIC SPECTRA PROJECT
- BETHESDA, MARYLAND APRIL 17, 1979
- 1.
indepth review of expert responses to Quasi-Bayesian Seismic Hazard Questionnaire
- a. Attenuation (Wight)
- b. Source Zone Configuration (Wight)
- c. Maximum Earthquakes (Mortgat)
- d. Earthquake Occurrence (Mortgat)
- 2. Review of how information from questionnaire will be incorporated into seismic hazard computer code.
(Mortgat)
- 3. Update on SSSP Schedules.
(Levin)
- 4. Discussion (All)