ML17214A492
| ML17214A492 | |
| Person / Time | |
|---|---|
| Site: | Saint Lucie |
| Issue date: | 10/05/1983 |
| From: | Sells D Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8310130397 | |
| Download: ML17214A492 (18) | |
Text
4
~
OCT S.883 Docket No. 50-335 LICENSEE:
Florida Power and Light Company (FP&L)
FACILITY: St. Lucie Plant, Unit No.
1 SUBJECT'ONTENT OF FINAL REPORT CONCERNING RETURN TO POWER OF ST.
LUCIE PLANT, UNIT NO.
1 4 3HD44
)pg pz-olb On September 22, 1983 a meeting was held with Florida Power and Light Company (FP&L) to discuss the organization and content of the final report being prepared.for NRC review prior to the restart of St. Lucie Plant, Unit No. 1.
A list of attendees is attached.
FP&L proposes to divide the report into ten chapters as follows:
1.
Summary and Chronology of Events 2.
Description of Reactor Internals and Reactor Vessel Interfaces 3.
Pressurized Thermal Shock
-4.
Non-Destructive Examination (NDE) Techniques 5.
NDE Inspection Results 6.
Core Support Barrel Repair 7.
Failure Mechanism Analysis 8.
Core Support Barrel Structural Integrity 9.
Safety Analysis 10.
Monitoring and Inspection Programs.
A breakdown of the information contained in each chapter is given in the vu-graphs (attached) that were used during the presentation.
It is FP&L's intent to provide the staff with copies of each chapter in draft form as they become available.
The first three chapters (2,
3 and
- 10) to be submitted can be expected to be sent to NRC during the week of October 10, 1983.
The plan is to have all chapters in the hands of NRC to support a
meeting around October 20, 1983.
This date needs to be negotiated since that date conflicts with the SALP management meeting in Miami.
FP&L agreed to provide the submittal schedule on Monday, September 26, 1983.
Subsequent to the meeting it was agree to tenatively schedule a meeting on October 25, 1983 to go over the Failure Mode Analysis.
The draft of this chapter is scheduled to be transmitted to NRC on or about October 15, 1983.
It was further agreed that a meeting to go over the entire Final Report would be scheduled for mid-December in order to support a January 1984 restart.
7 ggiQQS
-ggfQf,3Q+~
QQQQQS+~
pQQG~
PD~
Attachments:
As stated cc:
See next page Donald E. Sells, Project Manager Operating Reactors Branch 83 Division of Licensing OR 3'
P r utzer D
0/
/83 1
- DL ls/pn
/83
/
/83
t A
H 0
N
MEETING
SUMMARY
0ISTRIBUTION Licensee:
Florida power and Light Company 4
- Copies also sent to those pe'ople on service (cc) list for subject plant(s).
ocket File NRC POR L PQR NSIC ORB83 Rdg ORB83 Sunmary File JHeltemes BGrimes JRMi 1 1 er Project Manager PMKreutzer OFJ.O ELJordan JMTaylor ACRS-10 NRC Participants
Florida Power 8 Light Company CC:
Harold F. Reis, Esquire Lowenstein,
- Newman, Reis 8 Alexrad 1025 Conhecticut Avenue, N.W.
Washington, D. C.
20036 Norman A. Coll, Esquire McCarthy, Steel, Hector 5 Davis 14th Floor, First National Bank Building Miami Florida 33131 Mr. Jack Schreve Office of the Public Counsel Room 4, Holland Building Tallahassee, Florida 32304 Resident Inspector c/o U.S.N.R.C.
7900 S. AIA Jensen Beach, Florida 33457 Administrator Department of Environmental Regulation Power Plant Siting Section State of Florida 2600 Blair Stone Road Tallahassee, Florida 32301 Mr. Weldon B. Lewis County Administrator St. Lucie County 2300 Virginia Avenue, Room 104 Fort Pierce, Florida 33450 U.S. Environmental Protection Agency Region IV Office ATTN:
Regional Radiation Representative 345 Courtland Street, N.E.
Atlanta, Georgia 30308 Mr. Charles B. Brinkman
'anager
- Washington Nuclear Operations C-E Power Systems Combustion Engineering, Inc.
7910 Woodmont Avenue
- Bethesda, Maryland 20814 Regional Administrator Nuclear Regulatory Commission, Region II Office of Executive Director for Operations 101 Marietta Street; Suite 3100
- Atlanta, Geor gia 30303 State Planning and Devel pment Clearinghouse Office of Planning and Budgeting Executive Office of the Governor The Capitol BuiTding Tallahassee, Florida 32301
List of Attendees Final Report Content Meeting September 22, 1983 NRC B.
D. Liaw J.
R. Miller D. E. Sells D. Fieno S.
Hou C.
D. Sellers W. Hazelton A. Wang P.
Leech R. Kiessel L, Lois Y. Hsii FP&L D. Chancy T. Dillard Exxon J. Chandler CE C. Molnar J. Mullooly
ST, LUCIE UNIT 1 EVALUATION OF OPERATION MITHOUT A THERNAL SHIELD SEPTEf ABER 22'983
0 PROJECT STATUS OVERVIEM TASKS COMPLETED INITIALASSESSMENT OF REACTOR VESSEL INTERNALS REACTOR VESSEL INTERACTIONS (PTS)
EFFECTS ON FUEL PERFORMANCE TECHNICAL SPECIFICATION P/T LIMITS LPMS AND EXCORE DETECTOR DATA REVIEM RV GAMMA HEATING SUBMITTAL EXXON RELOAD SUBMITTAL FINAL EXXON RELOAD SUBMITTAL REACTOR VESSEL INTERNALS AND INSPECTION RESULTS PLANT RECOVERY PLAN REVISION FINAL POST-LUG RENOVAL NDE RESULTS L-83-263 L-83-265 L-83-280 L-83-345 L-83-367 L-83-369 L-83-429 L-83-<l52 L-83-<':75 L-83-ii91 4/12/83 4/27/83 4/27/83 5/3/83 6/7/83 6/23/83 6/23/83 7/27/83 8/22/83 9/7/83 9/20/83
~
~
P.
PURPOSE DISCUSS FINAL REPORT CONTENT
'EPORT OVERVIEW CHAPTER 1
SUMMARY
AND CHRONOLOGY OF EVENTS CHAPTER 2 DESCRIPTION OF REACTOR INTERNALS AND REACTOR VESSEL INTERFACES CHAPTER 3 PRESSURIZED THERMAL SHOCK CHAPTER O'ON-DESTRUCTIVE EXAMINATION (NDE) TECHNIQUES CHAPTER 5 NDE INSPECTION RESULTS CHAPTER 6 CORE SUPPORT BARREL REPAIR CHAPTER 7
FAILURE NECPiANISPI ANALYSJS CHAPTER 8 CORE SUPPORT BARREL STRUCTURAL INTEGRITY CHAPTER 9 SAFETY ANALYSIS CHAPTER 10 MONITORING AND INSPECTiON PROGRAMS
CHAPTER 1 SUNNARY AND CHRONOLOGY OF EVENTS o
SUYiNARY (CONCLUSIONS AND F INDINGS) o CHRONOLOGY OF EVENTS CHAPTER 2 DESCRIPTION OF REACTOR INTERNALS AND REACTOR VESSEL INTERFACES o
DESCRIPTION OF REACTOR INTERNALS o
DESCRIPTION OF REACTOR VESSEL INTERFACES
CHAPTER 5 PRESSURIZED THERf"lAL SHOCK o
INTRODUCTION EilD-OF-LIFE RTNDT o
REACTOR VESSEL GANflA HEATING CHAPTER 0 NON-DESTRUCTIVE EXANINATION TECHNIQUES o
DESCRIPTION OF TECHNIQUES VISUAL EDDY CURRENT ULTRASONIC o
CRITERIA o
CALIBRATION o
SEQUENCE OF INSPECTION
I P
I
(
I I
I rER.~
~
~'< (((ECrloe
- RES, 0
ESULr" ESSEL e
o, ',
RFgcE
~HERg~~
S AN)) I 0
PORr B FUEI 4RRPg I lespE IespEc crlo RESU~
rER coRE esp SUp lo RESU rloe RRESU]
CSB REP~
PROCESS REp 84 CHI ACHleIeG
~ES o
'EscR BgE'crl eG o
csB E Iprloe I
Npge~FBI E DES PI UG Ge g)E
'Ep4I rRUcr H'v>R<U Ioe rUR4~
U<lc ID DER Sl IeG coes COesl ER4rlo 4rloe cong
~rloe S
0<1'<Ur,
'r@@rv H4prER 6 CORE ORr BB4 REPAIR
CHAPTER 7
'AILURE'MECHANISMANALYSIS o
INTRODUCTION CHRONOLOGY AiND HISTORY PROGRAM DESCRIPTION
SUMMARY
o BASIC INFORMATION I
HYDRAULIC LOADS STRUCTURAL RESPONSE DESIGNS FABRICATION AND INSTALLATION DATA PVMP AND VISUAL INSPECTION DATA LPM AiND IVM DATA METALLURGICALEXAMINATION o
FAILURE MECHANISM IiNITIATION PROGRESSION o
CONCLUSIONS
CHAPTER 8
'CORE SUPPORT BARREL STRUCTURAL INTEGRITY o
REACTOR INTERNALS STRESS ANALYSIS RESULTS o
CSB STRESS ANALYSIS RESULTS INTRODUCTION CRITERIA CSB NATERIAL EXANINATION RESULTS
'TRESS ANALYSIS RESULTS
CHAPTER'9 SAFETY ANALYSIS o
INTRODUCTION o
EFFECT OF THERMAL SHIELD REMOVAL PRIMARY SYSTEM FLOW RATE CORE FLOW DISTRIBUTION o
EFFECT OF CSB REPAIRS BYPASS LEAKAGE RATES ASSESSMENT OF PLUG FAILURE ON TRA tSIE,'3TH ANn ACCIDENTS o
CYCLE 6 LICE."ISING ANALYSIS APPLICABILITY
CHAPTER 10
'MONITORING AND INSPECTION PROGRAMS o
INTRODUCTION o
MONITORING OBJECTIVES o
EXCORE MONITORING
'YSTEM DESCRIPTION DATA ACQUISITION SCHEDULE DiAGNOSTICS ALERT AND ALARM LEVELS o
LOOSE PARTS MONITORING SYSTEM DESCRIPTION DATA ACQUISITION SCHEDIJLE DIAGNOSTICS ALERT AND ALARM LEVELS o
INSPECTION OBJECTIVES SHORT TERM INSPECTION LONG TERM INSPECTION o
SUMMARY
T
'l I
t IQ f