ML19248B633
| ML19248B633 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 09/22/1981 |
| From: | Rooney V Office of Nuclear Reactor Regulation |
| To: | Rich Smith VERMONT YANKEE NUCLEAR POWER CORP. |
| References | |
| NUDOCS 8110020025 | |
| Download: ML19248B633 (5) | |
Text
.-
Distribution:
t File J. Heltemes, AE0D I&E(3)
NRC PDR T. Ippolito NSIC Local PDR S. Norris TERA ORB #2 Reading OELD ACRS(10)
D. Eisenhut V. Rooney Gray Docket No. 50-271 SEP 2 2 19 @
Mr. Robert L. Smith Licensing Engineer Vermont Yankee Nuclear Power O
Corporation
(.. M, U-1671 Worcester Road
?'
g~,#, -
Framingham, Massachusetts 01701
, y, 4'.
w,
Dear Mr. Smith:
O&
StBJECT: VER!iONT YANIIE RELOAD ANALYSIS METHODS MEETING, SEPTEf1BER 1, 1981 RE: VEPJ10flT YA! KEE HUCLEAR POWER CORPORATI0ff On September 1,1901 the NRC staff met with Yankee Atomic Electric Company (YAEC) to discuss reload analysis methods to be applied to the Vermont Yankee reload #9 analyses. Since 1979 at least 9 reports describing methods have been submitted and 4 meetirgs have been conducted in support of this effort. Preliminary copies of the cycle 9 reload submittal were preserted to the staff at the meeting, and have subsequently been officially submitted from the licensee by letter dated September 2, 1981. A list of atterdees is enclosed.
An agenda of items which were discussed is enclosed. The reload submittal for cycle 9 using the new methods would need to be approved in time for plant startup November 29, 1931. An effort was made to identify areas presenting either schedular or technical difficulties. YAEC was requested to provide an EPRI document describing the use of FIBWR code. Barring unforeseen problems, the staff foresaw no reasons, either technically or from resource availability, that the review schedule could not be met.
Sincerely, ORIGIIuli SIGUD EY Yernon L. Rooney, Project fianager Operating Reactors Branch f2 Division of Licensing
Enclosures:
1.
Attendees 2.
Agenda cc n/caciesscs emen
..S.eR. Acxt..ra.gq..
.()RBg.,,,z ORBf2.f.k. V,0.RB.[ M k"to i
$Norris VRooney:pob TIppoli N3110020025810922
~97W8T "97Tp7BT
~"97fE7BT
~ " " " ' "
PDR ADOCK 05000271 p
PDR rac w= m om tg.cu em OFFICIAL RECORD COPY mn... _:
w.,
a
~
9 Attendance List September 1,1981 Yankee Atornic Electric Co.
B. Slifer S. Schultz R. Woehlke R. Smith D. Ver Planck K. Burns E. Pilat D. Kapitz K. St. John R. Caciapouti J. Holgen A. Ansari M. Sironen Vermont Yani:ee J. Cronin NRC Li Kopp*
J.
J. Long S. Wu D. Fieno R. Meyer*
J. Vogelwede A. Gill W. Brooks H. Richings B. Morris
- L. Lois L. Phillip5*
B. Sheron V. Rooney L. Rubenstein*
Y. Hsii T. Brookmire Argonne National Laboratory P. Abranson*
J. Tessier
- Part-Time
e 4
NRC MEETING AGENDA VY CYC11 9 RELOAD ANALYSIS SPEA$~ER(S)
TIME 3Pg BCS 6:30 INTRODUCTION AND OVERVIEW SPS OUTLINE OF CORE PERTOPS.ANCE ANALYSIS REPORT 9:00 RAW 9:15 RELOAD CORE DESIGN DESCRIPTION SPS 9:30 FUEL MECH 6 THERMAL DESIGN RAW / MAS 9:45 NUCLEAR DESIGN 10:10 EREAK AFA 10:20 THERMAL-HYDRAULIC DESIGN DMR 10:45 MISLOADED BUNDLE ERROR RAW 11:00 CONTROL ROD DROP 11:15 COMMENTS & DISCUSSION 12:00 LUNCH BCS I:30 LIMITING EVENTS OVERVIEW DVP I:45 ROD WITHDRAWAL ERROR CORE WIDE TRANSIENTS JMH 2:00 REACTIVITY DATA JTC/AFA 2:30 RETRAN MODEL KJB 2:45 HOT CHANNEL MODEL 3:00 RE3ULTS OF LIMITING TPANSIENTS JTC o TTWOBP JTC o GLRWOEP AFA o LOTWH JTC 3:20 OVERPPISSURIZATION TRANSIENTS 3:30 BREAR SPS 3:40 MCPR OPEPATING LIMITS BCS 4:00 TECH. SPEC. CHANGES 4:15 COMMENTS 6 DISCUSSION BCS 9/1/81
.Mr. Robert L. 3mith cc:
'Mr. W. F. Conway John R. Stanton, Director President..& Chief Operating Officer Radiation Control Agency Vermont Yankee Nuclear Power Corp.
Hazen Drive 411 Western Avenue Contord, New Hampshire 03301 Drawer 2 Vest Brattleboro, Vermont 05301 John W. Stevens Conservation Society of
~
~
Southern Yemont Mr. Louis H. Heider, V.P.
P. O. Box 255 Verront Yankee Nuclear Power Townshend Vemont 05353 Comoration Rayrond H. M: Candles's 25 Research Drive Radiation Control Pro ram 0ccupational & Radiolhgical H1th Westburo, Massachusetts 01581 Administration Building John A. Ritscher, Escuire Montpelier, Yercent 0 % 02 Ropes & Gray 226 Franklin Street New England Coalition on Nuclear Boston, Ma.ssachusetts 02110 Pollution Hill and Dale Fam Laurie Burt West Hill - Faraway Road Assistant-Attorney General Putney, Ver:ent 05345 Environmental Protection Division Attorney General's Office _
Public Service Board One Ashburton Place,19th Floor State of Vemont Boston, Massachusetts 02108 120 State Street Montpelier, Yemont 05502 Ronald J. Wilson 81018th Street, N. W.
W. P. Murohy, Plant Suoerintendent Suite 802 Vemont Yankee Nuclear Power Washington, D. C.
20005 Corporation F. O. Box 157 Honor'able M. Jerome Diamond Vernon, Yem:nt 05354 Attorney General State of Yemont David White 309 State Street Co-Director Pavilion Office Building VemontTublie Interest Montpelier, Yemont 05502
~
Reserach Group, Inc.
43 State Street Vermont Yankee Decomissioning Montpelier, Yemont 05502 Alliance Vemont Yankee Decomissioning 127 Main Street
_ 05301 Alliance Brattleboro,' Vemont 5 State Street Mr. E. W. Jackson Box 1117 Manager of Operations Montpelier, Ver=ont 05502 Vermont Yankee Nuclear Power Corp.
411 Western Avenue Brooks Memorial Library Drawer 2 224 Main Street West Brattleboro, Vemont 05301 Brattleboro, Verrent 05301
~
~
~ ),.
Mr. Robert L. Smith cc:
e O
Resident Inspector c/o U. S. HRC P. O. Box 176 Vernon. Vemont 05453 t
ep, W" e
e e
9 9
D 0
e e
O e
dog e