ML15224B255

From kanterella
Jump to navigation Jump to search
Notification of 890601 Meeting W/B&W Owners Group in Rockville,Md to Discuss Reactor Vessel Intergrity Program. Agenda Encl
ML15224B255
Person / Time
Site: Davis Besse, Oconee, Arkansas Nuclear, Crystal River, Rancho Seco, 05000000, Crane
Issue date: 05/17/1989
From: Kenyon T
Office of Nuclear Reactor Regulation
To: Rubenstein L
Office of Nuclear Reactor Regulation
References
NUDOCS 8905240439
Download: ML15224B255 (14)


Text

.May 17, 1989 Docket Nos. 50-269 50-302 50-270 50-312 50-287 50 313 50-289 50-346 MEMORANDUM FOR:

Lester S. Rubenstein, Assistant Director for Region IV Reactors and Special Projects Division of Reactor Projects - III, IV, V, and Special Projects Office of Nuclear Reactor Regulation FROM:

Thomas J. Kenyon, Technical Assistant for Region IV Reactors and Special Projects Division of Reactor Projects - III, IV, V, and Special Projects Office of Nuclear Reactor Projects

SUBJECT:

FORTHCOMING MEETING WITH B&W OWNERS GROUP DATE & TIME:

Thursday, June 1, 1989 9:00 a.m. - 2:00 p.m.

LOCATION:

One White Flint North 11555 Rockville Pike Rockville, Maryland Room 8-B-11 PURPOSE:

To discuss the reactor Vessel Intergrity Program with the B&W Owners Group. See enclosed agenda.

  • PARTICIPANTS:

NRC B & WOG W.Elliot, et al.

D. Spond M. Mayfield, et al.

K. Moore T. J. Kenyon A. Lowe K. Yoon J. Walters

/s/

Thomas J. Kenyon, Technical Assistant for Region IV Reactors and Special Projects Division of Reactor Projects -

III, IV, V and Special Projects Office of Nuclear Reactor Regulation

Enclosure:

.As stated cc w/enclosure:

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy,"

43 Federal Register 28058, 6/28/78. However, portions of this meeting may be closed to the-public to protect B&WOG proprietary exploration.

AD 8 9 05J240439 890517 A

PDR ADOCK 05000269.?

T P_

PDC

.v..

O5F/78

May 17, 1989 DISTRIBUTION Docket File NRC & Local PDRs PD4 Reading T. Murley/J. Sniezek J. Partlow G. Holahan T. Kenyon W. Lanning OGC E. Jordan B. Grimes Receptionist (OWFN)

B. Elliot M. Mayfield ACRS (10)

GPA/PA V. Wilson L. Thomas C. Harbuck H. Silver A. Diagazio Patis J. Kalman Hernan H. B. Clayton (Region I Plants)*

R. Borchardt (Region II Plants)*

J. Clifford (Region III Plants)*

T. Martin (Region IV Plants)*

M. Johnson (Region V Plants)*

K. Abraham, Region I**

K. Clark, Region II**

J. Strasma, Region III**

J. Gilliland, Region IV**

G. Cook, Region V**

Licensing Assistant cc: Licensee/Applicant & Service List

May 17, 1989 Docket Nos. 50-269 50-302 50-270 50-312 50-287 50 313 50-289 50-346 MEMORANDUM FOR:

Lester S. Rubenstein, Assistant Director for Region IV Reactors and Special Projects Division of Reactor Projects -

III, IV, V, and Special Projects Office of Nuclear Reactor Regulation FROM:

Thomas J. Kenyon, Technical Assistant for Region IV Reactors and Special Projects Division of Reactor Projects - III, IV, V, and Special Projects Office of Nuclear Reactor Projects

SUBJECT:

FORTHCOMING MEETING WITH 88W OWNERS GROUP DATE A TIME:

Thursday, June 1, 1989 9:00 a.m. - 2:00 p.m.

LOCATION:

One White Flint North 11555 Rockvlle Pike Rockville, Maryland Room 8-B-11 PURPOSE:

To discuss the reactor Vessel Intergrlty Program with the B&W Owners Group. See enclosed agenda

  • PARTICIPANTS:

NRC B & WOG TElliot, et al.

D. Spond M. Mayfield, et al.

K. Moore T. J. Kenyon A. Lowe K. Yoon J. Walters

/s/

Thomas J. Kenyon, Technical Assistant for Region IV Reactors and Special Projects Division of Reactor Projects -

III, IV, V and Special Projects Office of Nuclear Reactor Regulation

Enclosure:

As stated cc w/etuclosure:

  • Meetings between NRC technical staff and8applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers -pursuant to "Open Meeting Statement of NRC Staff Policy,"

43 Federal Register 28058, 6/28/78. However, portions of this meeting may be cloeT to eP-u Mic to protect B&WOG proprietary exploration.

ADJ?41'VA TKeTJeoALcs 05

./8 9

pkREGo,

-ZI, - 1 UNITED STATES 0

NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555

'~

May 17, 1989 Docket Nos. 50-269 50-302 50-270 50-312 50-287 50 313 50-289 50-346 MEMORANDUM FOR:

Lester S. Rubenstein, Assistant Director for Region IV Reactors and Special Projects Division of Reactor Projects -

III, IV, V, and Special Projects Office of Nuclear Reactor Regulation FROM:

Thomas J. Kenyon, Technical Assistant for Region IV Reactors and Special Projects Division of Reactor Projects -

III, IV, V, and Special Projects Office of Nuclear Reactor Projects

SUBJECT:

FORTHCOMING MEETING WITH B&W OWNERS GROUP DATE & TIME:

Thursday, June 1, 1989 9:00 a.m. - 2:00 p.m.

LOCATION:

One White Flint North 11555 Rockville Pike Rockville, Maryland Room 8-B-l1 PURPOSE:

To discuss the reactor Vessel Intergrity Program with the B&W Owners Group. See enclosed agenda.

  • PARTICINRNTSU NRC B&WOG T.TElliot I et al.

D. Spond M.

Wayfield, et al.

K. Moore T. J. Kenyon A. Lowe K. Yoon J. Walters

My1, 198 Thomas J. Kenyon, Technical Assistant for Region IV Reactors and Special Projects Division of Reactor Projects -
III, IV, V and Special Projects Office of Nuclear Reactor Regulation

Enclosure:

As stated cc w/erclosure:

See next page

  • 11eetinfs between NRC technical staff and applicants cr licensees are open for interested members of the public, petitioners, intervenors, or other parties toIattend as cbservers pursuant to "Open Meeting Statement of NRC Staff Policy,"

43 Federal Pegister 28058, 6/28/78.

However, portions of this meeting may be cic-toOthe public to protect l&WOG proprietary csploration.

cc: C Y. Cheng A. Taboada A. DeAgazio S. Lee J. Tsao R. Hernan M. Mayfield J. Richardson D. Hood B. Elliot

-L.

Shao G. Kalman P. Randall C. Harbuck A. Adams K Wichman H. Silver

AGENDA NRC/B&W OWNERS GROUP REACTOR VESSEL INTEGRITY PROGRAM REVIEW MEETING JUNE 1, 1989 9:00 AM Introduction and Meeting B. J. Elliot -

NRC Objectives D. F. Spond -

AP&L 9:30 B&W Owners Group Reactor Vessel D. F. Spond Integrity Program Overview Activities and Progress (1987-89)

Program Status Future Plans 9:50 Integrated Reactor Vessel K. E. Moore -

B&W Surveillance Program Program Status New Capsules IntegrIation of W Utilities BAW-1543 Plans Lower Upper Shelf Toughness Issues Fracture Toughness Correlations A. L. Lowe -

B&W Capsule Temperature Supplemental Material 50 ft.-lb. Analysis Strategy K. E. Moore/

(Appendix G)

K. K. Yoon~- B&W Low Upper Shelf on PTS BAW-10046 Plans Fracture Toughness Test Procedures

NRC/B&WOG REACTOR VESSEL INTEGRITY PROGRAM REVIEW MEETING AGENDA (continued) 11:00 AM Plant Operating Restrictions A. L. Lowe BAW-1803 Attenuation Refinement WF-70 Program 11:45 Maintain Program Acceptance K. E. Moore Industry Interface and Communications 12:00 PM Lunch 1:00 Reactor Vessel Life Extension K. E. Moore 1:30 Cavity Dosimetry Benchmark J. F. Walters -

B&W Program 1:45 Summary D. F. Spond 2:00 Adjourn

Mr. Donald C. Shelton Davis-Besse Nuclear Power Station Toledo Edison Company Unit No. 1 cc:

David E. Burke, Esq.

The Cleveland Electric Radiological Health Program Illuminating Company Ohio Department of Health P. 0. Box 5000 1224 Kinnear Road Cleveland, Ohio 44101 Columbus, Ohio 43212 Mr. Robert W. Schrauder Attorney General Manager, Nuclear Licensing Department of Attorney Toledo Edison Company General Edison Plaza 30 East Broad Street 300 Madison Avenue Columbus, Ohio 43215 Toledo, Ohio 43652 Mr. James W. Harris, Director Gerald Charnoff, Esq.

(Addressee Only)

Shaw, Pittman, Potts Division of Power Generation and Trowbridge Ohio Department of Industrial Relations 2300 N Street N.W.

2323 West 5th Avenue Washington, D.C. 20037 P. 0. Box 825 Columbus, Ohio 43216 Regional Administrator, Region III U.S. Nuclear Regulatory Commission Ohio Environmental Protection Agency 799 Roosevelt Road 361 East Broad Street Glen Ellyn, Illinois Columbus, Ohio 43266-0558 President, Board of Mr. Robert B. Borsum County Commissioners of Babcock & Wilcox Ottawa County Nuclear Power Generation Division Port Clinton, Ohio 43452 Suite 525, 1700 Rockville Pike Rockville, Maryland 20852 State of Ohio Public Utilities Commission Resident Inspector 180 East Broad Street U.S. Nuclear Regulatory Commission Columbus, Ohio 43266-0573 5503 N. State Route 2 Oak Harbor, Ohio 43449

Mr. V1. S. Wilgus Crystal River Unit No. 3 Nuclear Florida Power Corporation Generating Plant cc:

Mr. R. W. Neiser State Planning ard Development Senior Vice President Clearinghouse and General Counsel Office of Planning and Budget Florida Power Corporation Executive Office of the Governor P. 0. Box 14042 The Capitol Building St. Petersburg, Florida 33733 Tallahassee, Florida 32301 Mr. P. F. McKee Mr. F. Alex Griffin, Chairman Director, Nuclear Plant Operations Board of County Commissioners Florida Power Corporation Citrus County P. 0. Box 219 110 North Apopka Avenue Crystal River, Florida 32629 Inverness, Florida 36250 Mr. Robert B. Borsum Mr. E. C. Simpson Babcock & Wilcox Director, Nuclear Site Nuclear Power Generation Division Florida Power Corporation Support

.1700 Rockville Pike, Suite 525 P.O. Box 219 Rockville, rMaryland 20852 Crystal River, Florida 32629 Resident Inspector U.S. Nuclear Regulatory Commission 15760 West Powerline Street Crystal River, Florida 32629 Regional Administrator, Region II U.S. Nuclear Regulatory Commission 101 Marietta Street N.W., Suite 2900 Atlanta, Georgia 30323 jacob Daniel Nash Office of Padiation Control Department of Health and Rehabilitative Services 1317 Winewood Blvd.

Tallahassee, Florida 32399-0700 Administrator Department of Environmental Regulation Power Plant Siting Section State of Florida 2600 Blair Stone Road Tallahassee, Florida 32301 Attorney General Department of Legal Affairs The Capitol Tallahassee, Florida 32304

Mr. H. B. Tucker Oconee Nuclear Station Duke Power Company Units Nos. 1, 2 and 3 cc:

Mr. A. V. Carr, Esq.

Mr. Paul Guill Duke Power Company Duke Power Company P. 0. Box 33189 Post Office Box 33189 422 South Church Street 422 South Church Street Charlotte, North Carolina 28242 Charlotte, North Carolina 28242 J. Michael McGarry, III, Esq.

Bishop, Liberman, Cook, Purcell & Reynolds 1200 Seventeenth Street, N.W.

Washington, D.C.

20036 Mr. Robert B. Borsum Babcock & Wilcox Nuclear Power Generation Division Suite 525 1700 Rockville Pike Rockville, Maryland 20852 Manager, LIS NUS Corporation 2536 Countryside Boulevard Clearwater, Florida 33515 Senior Resident Inspector U.S. Nuclear Regulatory Commission Route 2, Box 610 Seneca, South Carolina 29678 Regional Administrator, Region II U.S. Nuclear Regulatory Cbmmission 101 Marietta Street, N.W., Suite 2900 Atlanta, Georgia 30323 Mr. Heyward G. Shealy, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201 Office of Intergovernmental Relations 116 West Jones Street Raleigh, North Carolina 27603 Honorable James M. Phinney County Supervisor of Oconee County Walhalla, South Carolina 29621

Mr. Henry D. Hukill Three Mile Island Nuclear Station, GPU Nuclear Corporation Unit No. I cc:

G. Broughton Francis I. Young O&M Director, TMI-1 Senior Resident Inspector (TMI-1)

GPU Nuclear Corporation U.S.N.R.C.

Post Office Box 480 Post Office Box 311 Middletown, Pennsylvania 17057 Middletown, Pennsylvania 17057 Richard J. McGoey Manager, PWR Licensing Regional Administrator, Region I GPU Nuclear Corporation U.S. Nuclear Regulatory Commission 100 Interpace Parkway 475 Allendale Road Parsippany, New Jersey 07054 King of Prussia, Pennsylvania 19406 C. W. Smyth Robert B. Borsum TMI-1 Licensing Manager Babcock & Wilcox GPU Nuclear Corporation Nuclear Power Generation Division Post Office Box 480 Suite 525 Middletown, Pennsylvania 17057 1700 Rockville Pike Rockville, Maryland 20852 Ernest L. Blake, Jr., Esq.

Governor's Office of State Planning Shaw, Pittman, Potts & Trowbridge and Development 2300 N Street, N.W.

ATTN: Coordinator, Pennsylvania Washington, D.C. 20037 State Clearinghouse Post Office Box 1323 Harrisburg, Pennsylvania 17120 Sally S. Klein, Chairman Thomas M. Gerusky, Director Dauphin County Commissioner Bureau of Radiation Protection Dauphin County Courthouse Pennsylvania Department of Front and Market Streets Environmental Resources Harrisburg, Pennsylvania 17120 Post Office Box 2063 Harrisburg, Pennsylvania 17120 Kenneth E. Witmer, Chairman Board of Supervisors of Londonderry Township 25 Roslyn Road Eilzabethtown, PA 1P7022

Mr. Joe Firlit Rancho Seco Nuclear Generating Chief Executive Officer, Nuclear Station Rancho Seco Nuclear Generating Station 14440 Twin Cities Road Herald, California 95638-9799 cc:

Mr. David S. Kaplan, Secretary Mr. John Bartus and General Counsel Ms. JoAnne Scott Sacramento Municipal Utility Federal Energy Regulatory Commission District 825 North Capitol Street, N. E.

6201 S Street Washington, D.C. 20426 P. 0. Box 15830 Sacramento, California 95813 Thomas A. Baxter, Esq.

Ms. Helen Hubbard Shaw, Pittman, Potts Trowbridge P.. Box 63 2300 N Street, 8.W.

Sunol, California 94586, Nashington, D.C.

20037 Mr. Steven Crunk Manager, Nuclear Licensing Sacramento Municipal Utility District Rancho Seco Nuclear Generating Station 14440 Twin Cities Road Herald, California 95638-9799 Mr. Robert B. Borsum, Licensing Representative Babcock 9 Wilcox Nuclear Power Division 1700 Rockville Pike - Suite 525 Rockville, Maryland 20852 Resident Inspector/Rancho Seco c/o U. S. N. R. C.

14440 Twin Cities Road Herald, California 95638 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. Jack McGurk, Acting Chief Radiological Health Branch State Department of Health Services 714 P Street, Office Building #8 Sacramento, Californid 95814 Sacramento County Board of Supervisors 700 H Street, Suite 2450 Sacramento, California 95814

Mr. T. Gene Campbell Arkansas Power & Light Company Arkansas Nuclear One, Unit I cc:

Mr. Dan R. Howard, Manager Licensing Arkansas Nuclear One P. 0. Box 608 Russellville, Arkansas 72801 Mr. James M. Levine, Executive Director Nuclear Operations Arkansas Nuclear One P. 0. Box 608 Russellville, Arkansas 72801 Mr. Nicholas S. Reynolds Bishop, Cook, Purcell & Reynolds 1400 L Street, N.W.

Washington, D.C. 20005-3502 Mr. Robert B. Borsum Babcock & Wilcox Nuclear Power Generation Division 1700 Rockville Pike, Suite 525 Rockville, Maryland 20852 Senior Resident Inspector U.S. Nuclear Regulatory Commission 1 Nuclear Plant Road Russellville, Arkansas 72801 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Office of Executive Director for Operations 611 Ryan Plaza Drive, Suite 1000 Arlington, Texas 76011 Honorable Joe W. Phillips County Judge of Pope County Pope County Courthouse Russellville, Arkansas 72801 Ms. Greta Dicus, Director Division of Environmental Health Protection Arkansas Department of Health 4815 West Markam Street Little Rock, Arkansas 72201

May 17, 1989 DISTRIBUTION Docket File NRC & Local PDRs PD4 Reading T. Murley/J. Sniezek J. Partlow G. Holahan T. Kenyon W. Lanning OGC E. Jordan B. Grimes Receptionist (OWFN)

B. Elliot M. Mayfield ACRS (10)

GPA/PA V. Wilson L. Thomas C. Harbuck H. Silver A. Diagazio Patis J. Kalman Hernan H. B. Clayton (Region I Plants)*

R. Borchardt (Region II Plants)*

J. Clifford (Region III Plants)*

T. Martin (Region IV Plants)*

M. Johnson (Region V Plants)*

K. Abraham, Region I**

K. Clark, Region II**

J. Strasma, Region III**

J. Gilliland, Region IV**

G. Cook, Region V**

Licensing Assistant cc:

Licensee/Applicant & Service List