ML18065B004

From kanterella
Jump to navigation Jump to search
Notification of 961016 Meeting W/Listed Licensees in Rockville,Md to Discuss Errors in Siemens Power Corp Large Break LOCA Models for 7 Plants & Licensee Assessments of LOCA Peak Cladding Temp & Corrective Actions
ML18065B004
Person / Time
Site: Millstone, Palisades, Kewaunee, Harris, Saint Lucie, Comanche Peak  Entergy icon.png
Issue date: 10/11/1996
From: Donohew J
NRC (Affiliation Not Assigned)
To: Beckner W
NRC (Affiliation Not Assigned)
References
NUDOCS 9610160396
Download: ML18065B004 (10)


Text

, '(;.

-'.MEMORANDUM TO:

FROM:

SUBJECT:

DATE & TIME:

LOCATION:

PURPOSE:

  • PARTICIPANTS:

~i 1.1 i a~. ~et~ner, Project Di rector Project Directorate IV-I Di~ision of Reactor Projects Ill/IV Office of ~uclear Reactor Regulation Ji~k N. Donohew, Senior Project Manager Project Directorate IV-I Division of Re~ctor Projects Ill/IV Office of Nuclear Reactor Regulation October 11, *1996 Orig. signed by MEETING WITH 7 LICENSEES ON'fo CFR 50.46 EVALUATION MODELS FOR COMANCHE PEAK STATION UNITS 1/2, KEWAUNEE PLANT, MILLSTONE STATION UNIT 2, PALISADES PLANT, H.B. ROBINSON PLANT UNIT 2, SHEARON HARRIS PLANT UNIT 1, AND ST. LUCIE PLANT UNIT I Wednesday, October 16, 1996 1:00 PM to 4:00 PM One White Flint North 11555 Rockville Pike Rockville, Maryland Room 0-12-B-11 Discuss the errors in the Siemens Power Corporation large break loss-of-coolant accident (LBLOCA) models for the 7 plants, and the licensee'~ assessments of the LBLOCA peak

  • cladding temperature and the* corre<;tive actions and compensatory measures that h~ve been ~ndertaken to assure plant compliance with 10 CFR 50.46.

NRC R. Zimmerman B. S.heroni.:*.'.**

G

~ Ho l ahari :* '

T. col i'lns..

. t.1 J.*

Dono~ew,-,et. al.

LICENSEES Licensee representatives, et. al.

Siem~ns Power Corporation y

  • ~. r*
  • )"J 1r

'I

~

~

'1' Docket Nos.: 50.:.25$.*,, 50*:..305; 15073.35,"

50,..;*339, ** 50"-'40.0,'~ 50.7145,

~nO. 50::-:,446

, -~

,~
  • f' fl l;, ~

1,'

~;'

  • o:r
  • J ~.* _.
..'l'O; cc:

See next pag~.,

~.

  • . ' ;, r *;,.

~,..... :~.~~

-~'

-~

~ ~~

I CONTACT':'

Jaik' N~' 'Db~~he~: :,. :. : -

r_~.3?::.".~**;*...

~*;;,

}

415~1°307. \\ *:.. ~... ~-.. ;..

... " ").. '". >*;. '"***....,...

,~*~_,;. ::,_,~- ~*\\

  • Meetings. be.tween.':the. NRC{echnj cal : staff~' and ~applicants or licensees are open for i nte*rested. members <;)f.the j:>ubJ i c, pet ifi oner.s, i ntervenors, or other parties to attend as obs~rver-s :p~rsuant. t,o 1:Comnii ssi on Pol icy Statement on Staff Meetings Open to:th~: Pu~l-iC, 11 '~9,. FeoeraY*R*eqfster".. 48~40; dated September 20; 1994.

,.. \\

DISTRIBUTION?:. s'ee next page.

"\\)'f'°'

o~I~~ENT NAME: ; CP961o16. NO'. *~

6 q_a ~l, -

\\ \\ U COPY YES NO NRC FlE CENTER COPY OFFICIAL RECORD COPY 9610160396 961011

\\*

~DR ADOC_K.. 9500~5~5. *.'. j ' L*...


---- _________ L --

r I

~

  • e DISTRIBUTION:

Meeting October 16, 1996 Hard Copv

-.DockeJ: *J-r,1:e3.

PUBLIC PD4-l r/f J. Donohew.

OGC. (15Bl8}

ACRS Receptionist (Lobby)

E-Mail R. Zimmerman. (RPZ)

.* S. Varga E. Adensam E. Jordan (JKR)

G. Holahan

. T. Collins M. Rei"nhart G. Marcus R. Schaaf*

  • R. Laufer
  • D.-* McDonald T. -Polich

~t.

R. Cooper°(RI)...

. W. Axel~on (Rllf)

N. HammQn~c':C MF.fi2 )..

OPA

-~.

  • ~

. J. Roe (JWR)

  • J; Zwolinski W. Beckner (WDB)

B. Sheron R. J.ones J.* Hannon F. Hebdon P. McKee

  • B. Mozafari

.,

  • l. W,i ens N*~* Le '* **

-~.

.. b.

. -"-f J *. Mitchell * '

. E. -_'.~erschoff (RII)

_Ji:* *Dyer (RIV},, (~ED2) **

B. Hendersqo. (BWH) _.cJ'

  • PMNS

~*

-~,.

it

".. I.,_,' **

1".d* -

.
" "!:,;- -**.. ~

~

~

.. r

. f j

'~

~-,,

.~

:. -.'.~*

- *, :.t' - -

).. ~..

f.

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 MEMORANDUM TO:

October 11, 1996 William D. Beckner, Project Director P~oject Directorate IV-1 FROM:

SUBJECT:

DATE & TIME:

LOCATION:

PURPOSE:

Division of Reactor P~ojects Ill/IV Office of Nuclear Reactor Regulation

  • ~

Jack N. Donohew, Senior Project Manager ~'lt Project Directorate IV~l

~--

Division of Reactor Projects Ill/IV Office of Nuclear Reactor Regulation MEETING WITH 7 LICENSEES ON 10 CFR 50.46 EVALUATION MODELS FOR COMANCHE PEAK STATION UNITS 1/2, KEWAUNEE PLANT, MILLSTONE STATION UNIT 2, PALISADES PLANT, H.B. ROBINSON PLANT UNIT 2, SHEARON HARRIS PLANT UNIT 1, AND ST. LUCIE PLANT UNIT l Wednesday, October 16, 1996 1:00 PM to 4:00 PM One White Flint North 11555 Rockville Pike Rockville, Maryland Room 0-12-8-11 Discuss the errors in the Sie~ens Power Cor~oration large break loss-of-coolant accident (LBLOCA) models for the 7 plants, and the licensee's assessments of the LBLOCA peak cladding temperature'and the corrective actions and compensatory measures that *have been undertaken t6 assure plant complian~e with 10 CFR 50.46.

  • PARTICIPANTS:

NRC

' LICENSEES R. Zinunerman B. Sheron G. Holahan T. Collins J. Donohew, et. al.

Docket Nos.: 50-255, 50-305, 50-335, 50-336, 50-400, 50-445, and 50-446 cc: See next page CONTACT:

Jack N. Donohew 415-1307 Licensee representatives, et. al.

Siemens Power Corporation

  • Meetings between the 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 "Commission Policy Statement on Staff Meetings Open to the.Public," 59 Federal Register 48340, dated September 20, 1994.

.. I

TU Electric Company cc:

. Senior Resident Inspector*

U.S. Nuclear Regulatory Commission P. 0. Box 1029 Granbury, TX 76048 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011 Mrs. Juanita Ellis, President Citizens Association for Sound Energy 1426 South Polk Dallas, TX 75224 Mr. Roger D. Walker TU Electric Regulatory Affairs Manager P. 0. Box 1002 Glen Rose, TX 76043 Texas Utilities Electric Company c/o Bethesda Licensing 3 Metro Center, Suite 610 Bethesda, MD 20814 George L. Edgar, Esq.

Morgan, Lewis & Bockius 1800 M Street, N.W.

. Washington, DC 20036-5869 Comanche Peak, Units 1 and 2 Honorable nale ~cPherson County Judge P. 0. Box 851 Glen Rose, TX 76043 Office of the Governor ATTN:

Susan Rieff, Director Environmental Policy P. 0. Box 12428 Austin, TX 78711 Arthur C. Tate, Director Division of Compliance & Inspection Bureau of Radiation Control Texas Department of Health 1100 West 49th Street Austin, TX 78756-3189 Mr. C. Lance Terry TU Electric Group Vice President Nuclear Attn: Regulatory Affairs Department P. 0. Box 1002 Glen Rose, TX 76043

Kewaunee Nuclear Power Plant

_______

  • Whco~nsin Public Service Corporation cc:

Foley & Lardner Attention:

Mr. Bradley D. Jackson One South Pinckney Street P.O. Box 1497 Madison, Wisconsin 53701-1497 Chairman Town of Carlton

. Route 1 Kewaunee, Wiscon~in 54216 Mr. Harold Reckelberg, Chairman Kewaunee County Board Kewaunee County Courthouse

  • 54216 Chairman Wisconsin Public Service Convnission 610 N. Whitney Way Madfson,.Wisconsin 53705-2729 At torr1ey :General 114 East, State Capitol Madison, Wisconsin 53702 U.S. Nuclear Regulatory Commission Resident Inspectors Office Rout~ #1, Box 999

~

Kewaunee, Wtsconsin. 54216 Regional.Administrator - Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, Illinois 60532-4531 Mr. Robert S. Cullen Chief Engineer Wisconsin Public Service Commission 610 N. Whitney Way Madison, Wisconsin 53705-2729 Mr. M. L. Marchi Manager ~ Nuclear Business Group Wisconsin Public Service Corporation Post Office Box 19002 Green Bay, Wisconsin 54307-9002

Northeast Utilities Service Company cc:

Lillian M. Cuoco, Esq.

Senior Nuclear Counsel Northeast Utilities Service Company P. 0. Box 270 Hartford, CT 06141-0270 Mr. Kevin T. A. McCarthy, Director Monitoring and Radiation Division Department of Environmental Protection 79 Elm Street*

Hartford, CT 06106-5127 Mr. Allan Johanson, Assistant Director Office of Policy and Management Policy Development and Planning Division 80 Washington Street Hartford, CT 06106 Mr. S. E. Scace, Vice President Nuclear Reengineering Implementation Northeast Utilities Service Company P. 0. Box 128 Waterford, CT 06385 Mr. W. J. Riffer Nuclear Unit Director Millstone Unit No. 1 Northeast Nuclear Energy Company P.O. Box 128 Waterford, CT 06385 Regional Administrator Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 First Selectmen Town of Waterford Hall of Records 200 Boston Post Road Waterford, CT 06385 Millstone Nuclear Power Station Unit 1 Mr. P. D. Swetland, Resident Inspector Millstone Nuclear Power Station c/o U.S. Nuclear Regulatory Commission P. 0. Box 513 Niantic, CT 06357 Mr. D. B. Miller, Jr.

Senior Vice President Nuclear Safety and Oversight Northeast Utilities Service Company P. 0. Box 270 Hartford, CT 06141-0270 Mr. E.

A~ DeBarba Vice President - Nuclear Technical Services Northeast Utilities Service Company P. 0. Box 128 Waterford, CT 06385 Mr. F. C. Rothen Vice President - Nuclear Work Services Northeast Utilities Service Company P. 0. Box 128 Waterford, CT 06385 Mr. Ernest C. Hadley, Esq.

1040 B Main Street P. 0. Box 549 West Wareham, MA 02576 Mr. John Buckingham Department of Public Utility Control Electric Unit 10 Liberty Square New Britain, CT 06051 Mr. B. D. Kenyon, President Nuclear Group Northeast Utilities Service Company P. 0. Box 128 Waterford, CT.06385

Consumers Power Company cc:

Mr. Thomas J. Palmisano Plant General Manager Palisades Plant 27780 Blue Star Memorial Highway Covert, Michigan 49043 Mr. Robert A. Fenech Vice President, Nuclear Operations Palisades Plant 27780 ~lue Star ~emorial Highway Covert,* Michigan 49043 M. I. Miller, Esquire Sidley & Austin 54th Floor

  • one First National Plaza Chicago, Illinois 60603 Mr. Thomas A. McNish
  • Vice. President & Secretary Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Judd L. Bacon, Esquire Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, Illinois 60532-4351 Jerry Sarno,

Township Supervisor Covert Township 36197 M-140 Highway Covert, Michigan 49043 Office of the Governor

    • Room 1*- Capitol Building Lansing, Michigan 48913 U.S. Nuclear Regulatory Commission Resident Inspector's Office Palisades Plant 27782 Blue Star Memorial Highway Covert, Mithigan 49043 Palisades Plant Drinking Water and Radiological Protection Diviston Michigan Department of Environmental Quality 3423 N. Martin Luther King Jr Blvd P. 0. Box 30630 CPH Mailroom Lansing, Mfchigan 48909-8130 Gerald Charnoff, Esquire Shaw, Pittman, Potts and Trowbridge 2300 N Street, N. W.

Washington DC 20037 Michigan Department of Attorney General Special Litigation Division

  • 630 Law Building P.O. Box 30212 Lansing, Michigan 48909 Mr. Thomas c. Berdine Manager, Licensing Palisades Plant 27780 Blue Star Memorial Highway Covert, Ml 49043

9*

cc:

Mr. William D. Johnsorr Vice President and Senior Counsel Carolina Power & Light Company Post Office Box 1551 Raleigh, North Carolina 27602 Ms. Karen E. Long Assistant Attorney General State of North Carolina Post Office Box 629 Raleigh, North Carolina 27602 U.S. Nuclear Regulatory Commission Resident Inspector's Office H. B. Robinson Steam Electric Plant 2112 Old Camden Road Hartsville, South Carolina 29550

  • Regional Administrator, Region II U.S. Nuclear Regulatory Commission 101 Marietta St., N.W., Ste. 2900 Atlanta, Georgia 30323 Mr. Dale E. Young Plant General Manager Carolina Power & Light Company H. B. Robinson Steam Electri~ Plant 3581 West Entrance Road Hartsville, South Carolina* 29550 Public Service Commission State of South Carolina Post Office Drawer 11649 Columbia, South Carolina 29211 Mr. R. M. Krich Manager - Regulatory Affairs Carolina Power &.Light Company H. B. Robinson Steam Electric Plant, Unit No~ 2 Post Office Box 790 Hartsville~ South Carolina 29550 H. B. Robinson Steam Electric Plant, Unit No. 2 Mr. Dayne H. Brown, Director Department of Environmental, Health and Natural Resources Division of Radiation Protection Post Office Box 27687 Raleigh, North Carolina 27611-7687 Mr. Robert P. Gruber Executive Director Public Staff - NCUC Post Office Box 29520.

Raleigh, North Carolina 27626-0520 Mr. Max Batavia, Chief South Carolina Dept. of Health Bureau of Radiological Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201 Mr. J; Cowan, Vice President Nuclear Services and Environmentai Support Department Carolina Power & Light Company Post Office Box 1551

~ Mail OHS7 Raleigh, North Carolina 27602 Mr. C. S. Hinnant, Vice President Carolina*Power & Light Company*

H. B. Robinson Steam Electric Plant Unit No. 2 Post Office Box 790 Hartsville, South Carolina 29550

Carolina Power & Light Company cc:

Mr. William D. Johnson Vice President and Senior Counsel Carolina Power & Light Company Post Office Box 1551 Raleigh, North tarolina 27602 Resident Inspector/Harris NPS c/o U.S. Nuclear Regulatory Commission 5421 Shearon Harris Road

.New Hill, North Carolina 27562-9998 Ms~ Karen E. Long Assistant Attorney General State of North Carolina Post Office Box 629 Raleigh, North Carolina 27602 Public Service Commission State of South Carolina.

Post Office Drawer 11649 Columbia, South Carolina 29211 Regional Administrator, Region II U.S. Nuclear Regulatory Commission 101 Marietta St., N.W. Suite 2900 Atlanta, Georgia 30323 Mr. Dayne H. Brown,. Director Division of Radiation Protection N..C. Department of Environmental Division of Radiation Protection Commerce & Natural Resources Post Office Box 27687 Rale*igh; *North Carolina 2761l-7687

  • Mr. J. Cowan Vice President Nuclear Services and Environmental Support Department Carolina Power & Light Company Post Office-Box 1551 - Mail OHS7 Raleigh, North Carolina 27602 Mr. Bo Clark*

Plant General Manager - Harris Plant Carolina Power & Light Company Shearon Harris Nuclear Power Plant P.O. Box 165 New Hill, NC 27562-0165 Shearon Harris Nuclear Power Plant Unit l Mr. J. W. Donahue Director of Site Operations Carolina Power & Light Company Shearon Harris Nuclear Power Plant Post Office Box 165, MC: Zone 1 New Hill, North Carolina 27562-0165 Mr. Robert P. Gruber Executive Director Public Staff NCUC Post Office Box 29520 Raleigh, North Carolina 27626 Chairman of the North Carolina Utilities Commission Post Office Box 29510 Raleigh, North Carolina 27626-0510 T. D. Walt Manager, Regulatory Affairs Carolina Power & Light Company Shearon Harris Nuclear Power Plant P. 0. Box 165, Mail Zone 1 New Hill, North Carolina 27562-0165 Mr. Vernon Malone, Chairman Board of County Commissioners of Wake County P. 0. Box 550 Raleigh, North Carolina 27602 Ms. Uva Holland, Chairman Board of County Commissioners of Chatham County P. O. Box 87 Pittsboro, North Carolina 27jl2 Mr. W. R. Robinson Vice 'President - Harris Plant Carolina Power & Light Company Shearon Harris Nuclear Power Plant Post Office Box 165, MC: Zone 1 New Hill, NC 27562-0165

-Florida Power and.Light Company cc:

Jack Shreve, Public Counsel Office of the Public Counsel c/o The Florida Legislature Ill West Madison Avenue, Room 812 Tallahasseei Florida 32399-1400 Senior Resident Inspector St. Lucie Plant U.S. Nuclear Regulatory Commission 7585 S. Hwy AIA Jensen Beach, Florida 34957 Joe.Myers, Director Division of Emergency Preparedness Department of Commun'ity Affairs 2740 Centerview Drive Tallahassee, Florida 32399-2100 J. R. Newman Morgan, Lewis & Bockius 1800 M Street, N.W.

Washington, DC 20036 John T. Butler, Esquire Steel, Hector.and Davis 4000 Southeast Financial Center Miami, Florida 33131-2398*

Mr. Thomas R.L. Kindred County Administrator St. Lucie County*

2300 Virginia Avenue Fort Pierce, Florida 34982 Mr. Charles Brinkman, Manager Washington Nuclear Operations ABB Combustion Engineering, Nuclear Power*

12300 Twinbrook Parkway, Suite 330 Rockville, Maryl and 20852 Mr. Bill Passetti Office of Radiation Control Department of Health and Rehabilitative Services 1317 Winewood Blvd.

Tallahassee, Florida 32399-07~0 ST. LUCIE PLANT Regional Administrator, Region II U.S. Nuclear Regulatory Commission 101 Marietta Street, N.W. Suite 2900 Atlanta, Georgia 30323 H. N. Paduano, Manager Licensing & Special Programs Florida Power and Light Company P.O. Box 14000 Juno Beach, Florida 33408-0420 J. A. Stall, Site Vice President St. Lucie Nuclear Plant P.O. Box 128 Ft. Pierce, Florida 34954-0128 J. Scarola Plant General Manager St. Lucie Nuclear Plant P.O. Box 128 Ft. Pierce, Florida 34954-0128 Mr. Kerry Landis U.S. Nuclear Regulatory Commission 101 Marietta Street, N.W. Suite 2900 Atlanta, Georgia 30323-0199 Mr. T. F. Plunkett President - Nuclear Division Florida Power and Light Company P.-o. Box* 14000 Juno Beach, Florida 33408-0420 E. J. Wei nkam Licensing Manager St. Lucie Nuclear Plant P.O. Box 128 Fort Pierce, Florida* 34954-0128