ML19247A333

From kanterella
Jump to navigation Jump to search
Summary of 790522 Meeting W/Util in Silver Spring,Md Re NRC Comments on Submittal of Proposed Tech Specs to Implement 10CFR50 App I Requirements
ML19247A333
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/05/1979
From: Wambach T
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 7907300567
Download: ML19247A333 (4)


Text

e MEETING

SUMMARY

DISTRIBUTION:

Docket 50-213 NRC PDR Local PDR ORB #2 Reading NRR Reading H. R. Denton E. G. Case D. G. Eisenhut R. Vollmer L. Shao W. Ganmill B. Grimes J. Miller T. Carter W. Russell SEP Branch D. 71emann V. Noonan Seismic Review Group A. Schvencer T. Ippolito R. Reid G. Lainas P. Check R Clark F. Pagano G. Knighton T. Wambach Attorney, OELD OI&E(3)

H. Smith R. Fraley, ACRS(16)

L. Barrett S. Bland L. Brown

/o0 1 ~l9 J,

Buchanan is

( TERA

,, q ('

} an' ym s'

St

N e

O' OMitu d4 Alts k

NUCLEAR REGULATORY COMMISSION

)g r

WASHINGTON, D. C. 20555 g<k I'5/

++***

July 5,1979 Docket No. 50-213 LICENSEE: Connecticut Yankee Atomic Power Company (CYAPCo)

FACILITY:

Haddam Neck Nucle. Plant (HN)

SUBJECT:

SUMMARY

OF MAf 22, 1979 MEETING REGARDING APPENDIX I TECHNICAL SPECIFICATIONS Representatives of CYAPCo met with members of the NRC staff in the NRC offices at Silver Spring, Maryland, on May 22, 1979. A list of meeting attendees is attached.

The purpose of the meeting was to discuss the NRC comments on CYAPCo's submittal of proposed Technical Specifications to implement the 10 C"R Part 50, Appendix I requirements for ensuring as low as reasonably achievable radioactive releases and a subnittal of Revision 1 to the Offsite Dose Calculation Model (ODCM). These submittals were dated January 18, 1979 and February 28, 1979.

The NRC stated that CYAPCo must submit a Process Control Program (PCP) for all solid waste.

NRC also requested that CYAPCo submit their plantied method for resin disposal. They should provide a value-impact appraisal justifying the method selected, i.e. dewatering vs solidi-fication.

The proposed Technical Specifications were reviewed in detaii.

CYAPCo will revise the proposed Technical Specifications.

In addition, the following comments were made by the NRC staff for resolution by CYAPCo.

(1) CYAPCo shall verify whether there is automatic isolation of the steam generator blowdown lines and what actuates the isolation.

(2) CYAPCo shall determine if 1) the overflow lines from the waste tanks are piped back to the radioactive waste system or overflow to diked areas, and 2) diked areas have drains and if so, where do they drain and how are they controlled?

(3) The ODCM must include descriptions of the real time X/Q models.

(4) CYAPCg shall resolve the difference between their X/Q of 1.32x10-5 sec/m for the maximum annua} average and the value calculated by the NRC of 2.3x10-5 sec/m.

490 180 7907300@ g

Connecticut Yankee Atomic July 5,1979

- Power Company e

(5) CYAPCo shall provide specific references in the ODCM to identify which codes, models, and options are used.

(6) CYAPCo shall show all gaseous release points on the flow diagrams and justify not monite ing any unmonitored releases.

CYAPCo shall verify how oxygen is excluded from the Waste Gas (7)

Tank or that the system is designed for explosion.

CYAPCo shall justify the charcoal cartridge change frequency for (8) the stack sample and also justify the lower level of detection (LLD) for the stack sample noble gas monitor.

(9) CYAPCo shall justify the use of grab samples vs continuous sampling of the steam generator blowdown.

CYAPCo estimated that they would respond to these itons, and propose revised Technical Specifications by August 1,1979.

W C/

V

+

Thomas V. Wambach, Project Manager Operating Reactors Branch #2 Division of Operating Reactors

Attachment:

List of Attendees next page 4(10 181

Connecticut Yankee Atomic July 5,1979 Power Company CC Day, Berry & Howard Counselors at Law One Constitution Plaza Hartford, Connecticut 06103 Superintendent Haddam Neck Plant RFD #1 Post Office Box 127E East Hampton, Connecticut 06424 Mr. James R. Himmelwright Northeast Utilities Service Company P. O. Box 270 Hartford, Connecticut 06101 Russell Library 119 Broad Street Middletown, Connecticut 06457 Mr. W. G. Counsil, Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Post Office Box 270 Hartford, Connecticut 06101 4(10 182

a LIST OF ATTENDEES CYAPCo N. Burnett M. Quinn NUSCO R. Crandall R. Osella NRC L. Barrett S. Bland L. Brown T. Wambach 490 10