ML19241B860

From kanterella
Jump to navigation Jump to search
Notification of 790726 Meeting W/Ge,C Economus & Mark II Owners in Bethesda,Md to Discuss Closure of Mark II Lead Plant Program
ML19241B860
Person / Time
Site: LaSalle, Zimmer, Shoreham  File:Long Island Lighting Company icon.png
Issue date: 06/25/1979
From: Anderson C
Office of Nuclear Reactor Regulation
To: Denise R, Hanover S
NRC - TMI-2 UNRESOLVED SAFETY ISSUES TASK FORCE, Office of Nuclear Reactor Regulation
References
REF-GTECI-A-08, REF-GTECI-CO, TASK-A-08, TASK-A-8, TASK-OR NUDOCS 7907250063
Download: ML19241B860 (6)


Text

,

Meeting Notice Distribution JUN 2 51979

      • RESCHEDULED ***

Distribution:

Docket Files D. Ross

'NRR Reading File T. Novak CSB Reading File K. Kniel H. Denton Z. Rosztoczy E. Case R. Tedesco R. Boyd S. Hanauer R. DeYoung V. Benaraya D. Skovholt W. Butler W. Haass R. Satterfield R. Houston F. Rosa P. Collins D. Muller D. Vassa~llo R. Vollmer J. Stolz D. Bunch R. Baer J. Collins

0. Parr W. Kreger S. Varga V. Moore W. Gammill R. Ballard C. Heltemes W. Regan T. Speis M. Ernst V. Stello G. Lear D. Eisenhut J. Youngblood D. Davis R. Denise P. Check C. Stepp G. Lainas L. Hulman A. Schwencer J. Kudrick D. Ziemann J.' Shapaker B. Grimes A PDR G. Knighton Local PDR T. Ippolito Receptionist R. Reid OELD J. Miller CSD R. Clark I&E (3)

F. Pagano R. Fraley, ACRS (3)

R. Mattson T. Su F. Schroeder A. Hafiz J. Knight C. Grimes R. Bosnak S. Fabic S. Pawlicki R. Cudlin F. Schauer M. Ayccck C. Anderson I. Peltier J. Wilson A. Bournia

[V y' ;! !- 'i -

~

i

  • n*

i,

[pa atooq#

UNITED STATES NUC;. EAR REGULATORY COMMISSION 8%#

g WASHINGTON, D. C. 20555 E

g

?

o JUN 2 51979

      • RESCHEDULED ***

Docket Nos. 50-358, 50-373/374, 50-322 MEMORANDUM FOR:

S. H. Hanauer, Director, Unresolved Safety Issues Task Force, NRR R. P. Denise, Acting Assistant Director for Reactor Safety, DSS FROM:

C. J. Anderson, A-8 Task Manager, Containment Systems Branch, DSS

SUBJECT:

FORTHCOMING MEETING WITH REPRESENTATIVES FROM THE LEAD MARK II PLANTS DATE:

Thursday, July 26, 1979 TIME:

8:30 AM LOCATION:

P-500 PURPOSE:

Meeting to discuss closure of the Mark II Lead Plant Program PARTICIPANTS:

NRC W. Butler, J. Kudrick, L. Ruth, T. Su, S. Hou, C. Anderson NRC Consultants C. Economus, et al Mark II Owners H. Brinkman, et al General Electric n

B. Soben, et al

/

i Clifford J.

nderson, A-8 Tae. Manager Containment Systems Branch Division of Systems Safety Distribution:

See attached sheets 790T250 %

(( d 5

? '] N

Acenja 1.

Mark II Lead Plant Overview 2.

Submerged Structure Loads S/RV Air Bubble Submerged Structure Methods - S&L (Resolve NRC Questions - does LaSalle use 10% bubble as symmetry) a.

Condensate Oscillation Submergad Structure Methods - S&L b.

Drywell Floor Support Columns Results - S&L c.

d.

Downcomer Ressits - S&L Downcomer r iugging Lateral Loads S&L Comparisco of loads from various lateral load methods for e.

brased downcomers 3.

Pre-tech Lateral Load Method - G.E.

a.

Original basis b.

Comparison with Karlstein Further Short Term Activities c.

4.

LOCA Water Jet - L1LCo 5.

Ma-k II T-Quencher Load Specification - Lead Plants 6.

Mark II T-Quencher Water Jet Discussion of Mark-I method - G.E.

a.

b.

Discussion of KTG observations -

7.

Load Case No. 10 Discussion of Plant Design Impact - S&L and S&W (S/RV, & SSE & AP) a.

and (S/RV, & SSE & LOCA)

Justification that combinations are nonmechanistic E.G. (S/RV & SSE b.

& AP) and (SRV, & SSE & LOCA) 8.

SRSS - NRC (Status of Review) b ?)'S

<? '] ]

f Lcng Island Lighting Company Lang Island Lighting Ccepany ccs:

Edward M. Barrett, Esq.

ATIN: Mr. Andrew W. Wofford General Cctnsel Vice President Lcng Island Lighting Ccepany 175 Evt Old Country Road 250 Old Country Road Ricxsville, New York 11801 Mineola, New York 11501 Edward J. Wa'.h, Esq.

General Attorney Lang' Island Lighting Cccpany 250 Old Country Road Mineola, New York 11501 J. P. Novarro Project Manager Shoreham Nuclear Power Station P. O. Sex 618 Wading River, New York 11792 Jeffrey Cohen, Esq.

Deputy Ccmissioner and Counsel f

New York State Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223 Hcward L. Blau Blau and Cchn,. P. C.

380 North 3 roadway Jericho, New York 11753 Irving Like, Esq.

Reilly, Like and Schnieder 200 West Mtin Street Babyleng, New York 11702 WB Technical Associstes 366 Califomia Avenue Suite 6 Palo Alto, Califomia 94306 A

484 0U0

.d Mr. Byron Lee, J r.

Vice President Ccanonwealth Edison Company P. O. Box 767 Chicago, Illinois 60690 Richard E. Powell, Esq.

cc:

Isham, Lincoln & Beale One First National Plaza 2403 Chicago, Illinois 60670 e

e O

e dam e -

e 40i.

> U i e

Mr. Earl A. Borgmann Vice President - Engineering The Cincinnati Gas and Electric Company P. O. Box 960 Cincinnati, Ohio 45201 Mr. J. P. Fenstermaker Trey B. Conner, Jr., Esq.

senior Vice President - Operations cc:

Conner, Moore & Corber Columbus and Southern Ohio 1747 Pennsyania Avenue, N. W.

Electric Cogany Washington, D. C.

20006 215 Nortn Front Street Coulubus, Ohio 43215 Mr. William J. Moran General Counsel David B. Fankhauser, Pb0 The Cincinnati Gas and Electric 3569 Nine Mile Road Company Cincinnati, Ohio 45230 P. O. Box 960 Cincinnait, Ohio 45201 Thomas A. Luebbers, Esq.

Cincinnati City Solicitor Mr. William G. Porter, Jr.

Room 214, City Hall Porter, Stanley, Arthur Cincinnati, Ohio 45202 and Platt 37 West Broad Street Mr. St.).1-Schumacher Columbus, Ohio 43215 Miami Valley Pcwer Project P. O. Box 252 Mr. Peter H. Forster, Vice Dayton, Ohio 45401 President Energy Resources Ms. Augusta Prince, Chairpersen The Dayton Power and Light 631 Stanley Avenue Company Cincinnati, Ohio 45226 P. O. Box 1247 Dayton, Ohio 45401 J. Robert Newlin, Counsel The Dayton Power and Light Company P. O. Box 1034 Dayton, Ohio 45401 Mr. James D. Flynn Ma1ager, Licensing Envireevnental Affairs The Cincinnati Gas and Electric Cogany P. O. Box 960 Cincinnati, Ohio 45201 I

i j

wm e

.e e

ee