ML19241B998

From kanterella
Jump to navigation Jump to search
Summary of 790608 Meeting W/Util in Bethesda,Md Re Draft Radiological Effluent Tech Specs & Offsite Dose Calculation Manual
ML19241B998
Person / Time
Site: McGuire, Mcguire  Duke Energy icon.png
Issue date: 06/18/1979
From: Boegli J
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 7907260120
Download: ML19241B998 (5)


Text

} -T Q,

p%

~ h' %

/

UNITED STATES 8

NUCLEAR REGULATORY COMMISSION

$ c}'

,..c E

WASHlh CTON, D. C. 20555

~

h.#

(

1.

j?

JUN 181979 DOCKET NUS. 50-369 AND 50-370 A PPLIC ANT:

DUKE POWER COMPANY FACILITY:

MCGUIRE NUCLLAR STATION, UNITS 1 AND 2 SUB JE CT:

SUMNARY OF MEETING HELD ON JUNE 8,1979 A meeting was held with the applicant on June 8,1979 in Bethesda, Maryland to discuss the McGuire Radiological Effluent Technical Specifications. A list of attendees is provided in the Enclosure.

Ibc purpose of the meeting was to discuss the draft Radiological Effluent Tech-rn cal Specifications (RETS) and the Offsite Cose Calculation Manual (ODCN) sub-nitted December 18,1978 ( revised March 23, 1979) and January 25, 1979, respec-t i vely.

The staff informed Duke that more information was required to identify their use of radwaste equigient, their process cc

' program for solidification and their monitoring prograns.

The applicant agr eeu to provide:

1.

Neteorology oata background to the Hydrology /Meteorolcqy Branch.

2.

Details on the Condensate Cleanup System collection tank to the Ef fluent Treatment Systems Branch, and 3.

Process Control Progran f or Solidification to the Effl uent ireatnent Systems Branch.

The staff provided revised Radiological Effluent Technical Specifications, (RETS) incl uding sections that should be incorporated in the Standard Technical Speci f i-cations f or McGiire. The staff (Radiological Assessment Branch) will provide additional guidance on a specification for therr ol umeniscent dosimeter area monitoring around the f acility. Other signific ant items discussed, that will require additional correspondence are as follots:

1.

Solidification - Con the definition exclufe low level radioactive wastes

( wet resin and filters) in the conpressed state?

The Ef fluent Treatment Systens Branch will inform Duke.

2.

P-32 and Fe-55 analysis - Can the analysis be perf ormed by an ef fective surveillance program? Duke will infom Radiological Assessment Branch.

't J; O b't ri r)

A

/

u 6

9A7 7 9 07 26 0 \\1B JU/

(&

. JUN 181979 3.

quent three quarters (Specifications 3.11.1. 2, 3.11. 2. 2 a n d 3.11. 2. 3 ) -

this period be changed to the remainder of the calendar?

The Ef fl uent Treate:ent Systens Eranch will inform Duke.

The applicant sill review the revised Radiological Ef fuent Technical Sp e c i f i c a-tions and resutriit his proposal on July 6,1979 to follow with a revised (:f t site Dose Calculation Manual in uid-August. His submittal of the solidificction pro-cess control program is subject to the vendor's sche 51e, but should be availabl.

about Aug ust 19 79.

, A /b f i Jacc;es S. Boegli, Senior fuclear Lngineer

/Ef f Jent Trea tre. Systens cranch Division of Site Safety and Environmental Analysi s

[nC l o s u re AtteNlldnCe Li st ccs w/ enclosure:

See next pages a

459 006 h

I"" ' ' 1979 Mr. Willian O. Parker, J r.

Vice President, Steam Production Duke Power Company P. O. Box 2178 4?? Scuth Church Street Charlotte, North Carolina 28242 cc:

Mr. W. L. Porter Duke Power Company P. O. Box 2178 422 South Church Street Charlotte, North Carolina 28242 Mr. R. S. Howard Power Systems Division Westinghouse Electric Corporation P. O. Box 355 Pittsburgh, Pennsylvania 15230 Mr. E. J. Keith EDS Nuclear Incorporated 220 Montgomery Street San Francisco, California 94104 Mr. J. E. Houghtaling NUS Corporation 2536 Countryside Boulevard Clearwater, Florida 33'sl 5 Mr. Jesse L. Riley, President The Carolina Environmental Stuuy Group 854 Henley Place Charlotte, North Carolina 28207 J. Michael McGarry, III, Esq.

Debevoise & Liberman 1200 Seventeenth Street, N. W.

Washington, D. C.

20036 Shelley Blum, Esq.

418 Law Building 730 East Trade Street Charlotte, North Carolina 28202 Robert M. Lazo, Esq., Chairman Atonic Safety and Licensing Board U. S. fluclear Regulatory Corinission Washington, D. C.

20555 0r7 Dr. Emmcth A. Luebke I I)r/

0 t

Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C.

20555 i/R nA y aUi cn,

Mr. William 0. Parker, J r.

JUN 181979 cc:

Dr. Cadet H. Hand, Jr., Director Bodega Marine Lab of California P. O. Box 247 Bodega Bay, California 94923 Ms. Brenda Best Carolina Action 1740 E. Independence Boulevard Charlotte, North Carolina 28205 Anthony Z. Roisman, Esq.

Natural Resources Defense Council 917 - 15th Street, N. W.

Washington, D. C.

20555 Richard P. Wilson, Esq.

Assistant Attorney General State of South Carolina 2600 Bull Street Columbia, South Carolina 29201 Mr. Geoffrey Owen Little P. O. Box 2501 Davidson College Davidson, North Carolina 28036 459 008

ENCLOSURE JUN $ p gyg ATTENDANCE LIST PEETING hlTH DUKL POWER C0FPANY JUNE C,19/9 DUKE POLER C0FPANY T. J. Keane T. L. P.c Co nne l l G. A. Copp M. L. Bi rch NRC - STAFF P. C. Wa gner D. S. Bri nkman W. Britz L. Bro hT1 J. Wing J. Boegli 459 009 3h% ?? G

-