ML19330B915

From kanterella
Jump to navigation Jump to search
Forwards Revision 3 to Task Action Plan A-8 Re Mark II Containment Pool Dynamic Loads
ML19330B915
Person / Time
Issue date: 07/23/1980
From: Mattson R
Office of Nuclear Reactor Regulation
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML19330B916 List:
References
REF-GTECI-A-08, REF-GTECI-CO, TASK-A-08, TASK-A-8, TASK-OR NUDOCS 8008070203
Download: ML19330B915 (14)


Text

r e,.

gjgt pDL UNITED STATES

. [j areg%,

NUCLEAR REGULATORY cCMMisstON 8#

WASHINGTON, D. C, 20555 S

5'l'(f5 JUL 23 $80 MEMORAflDUM FOR: Harold R. Denton, Director Office of Nuclear Reactor Regulation FROM:

Roger J. Mattson, Director Division of Safety Technology, DST

SUBJECT:

TASK ACTION PLAN A-8, REVISION 3 This letter forwards Revision 3 to Task Action Plan A-8, " Mark II Containment Pool Dynamic Loads," which I have approved. This revision was prepared to reflect the significant changes that have occurred in the past year in the Mark II owners' generic program, the increased importance of the large scale foreign tests and the recent NRR reorganization.

The Mark II owners generic program has been changed from a three part program (Lead Plant (LPP), Intermediate Plant and Long Term Program) back to a two part program. The Intermediate Plant Program has been dropped. The Long Term program (LTP) has been modified so as to eliminate many of the tasks where a satisfactory solution was reached in the LPP.

In addition, several new experimental and analytical programs were added to the generic program by the Mark II owners. These new programs are associated with those tasks related to the steam loads (i.e., pool boundary condensation oscillation (CO) and chugging loads and the vent lateral loads).

In addition the Mark II owners have included an effort to address the foreign large scale multivent tests.

Highlights of the schedule included in this revision te the A-8 action plan include:

June 30,1980 - NRC Issue NUREG-0487 supplement 1 to address acceptable alternative loads and provide an update for the LTP.

September 1,1980 - NRC issue Interim C0 and chugging loads letter evaluation report.

December 30, 1980 - NRC issue LTP load criteria.

January 31, 1981 - Complete Draft LTP evaluation report.

Contact:

C. Anderson, NRR/ DST Extension 29424

'800807o 2.C)3 J

l Harold R. Denton 2-g 7e g The staff manpower requirements and the contractor requirements were revised to reflect the recent NRR reorganization and delays in the SNL Mark II review efforts arising from the diversion of critical ma.1 power to higher priority pr0 grams during 1979.

/

C"4 w%

Roger b. \\

tia+ tson, Director l

Division of Safety(Technology

Enclosure:

Task Action Plan A-8, Rev. 3

\\

cc:

F. Schroeder W. Butler L. Tong J. Lehner, BNL G. ;4aise, BNL C. Anderson K. Xniel-P. Norian T. Su a

rt w

7'w 7

w

o INTERNAL DISTRIBUTION FOR MARK II, TASK A-8 PROGRAM Central Files Docket Nos. 50-358 50-387 NRR R/F 50-352 GIB R/F Task File (GIS) 50-353 50-367 R. Mattson 50-373 F. Schroeder 50-374 K. Kniel 50-388 P. Norian 50-410 E. Eisenhut 50-322 R. Tedesco J. Youngblood i

A. Schwencer l

R. Vollmer J. Knight R. Bosnak F. Schauer

0. Ross L. Rubenstein W. Butler J. Kudrick F. Eltawila T. Su C. Grir.es C. Andersen M. Fields R. Mattu S. Fabic J. Wilson T. Lee S. Hou K. Kiper R. Stark
1. Lynch A. Sournia
0. Sells I. Peltier NRC POR Local PDR ACRS OELD OSO I&E

r MARK II Owners Group Service List Dr. Hank Chau - Chairman Mr. W. M. Davis MC 681 Long. Island Lighting Company General Electric Co.

175 East Old Country Road 175 Curtner Avenue Hicksville, NY 11801 San Jose, CA 95125 Mr. Dale F. Roth - Vice Chairman Mr. L. D. Steinert MC 681 Pennsylvania Power & Light Co.

General Electric Co.

2 North Ninth Street 175 Curtner Avenue Allentown, PA 18101 San Jose, CA 95125 Mr. H. William Vollmer Philadelphia Electric Co.

2301 Market Street Philadelphia, PA 19101 Mr. James S. Able Commonwealth Edison Co.

P. O. Box 767 Chicago, IL 60690 Mr. Mark Granback Northern Indiana Public Service Co.

R. R. #3, Box 501 Chesterton, IN 46304 Mr. Edward R. Klien Niagara Mohawk Power Corp.

300 Erie Boulevard West Syracuse, NY 13202 Mr. Herbert C. Brinkman Cincinnati Gas & Electric Co.

Zimmer Station Moscow, OH 45153 Mr. K. Cowan Washington Public Power Supply System 3000 George Washington Way P. O. Box 968 Richland, WA 99352

~

n i, n.

Niagara Mohawk Power Corporation h!AGARA ACHAWK POWER CORP CFFSLC' K FHODE VICE PRESIDENT 300 EPIE ELv0 WEST SYhACUSE M'

13202 Anthony Z.. Roisman, Esq.

Natural Resources Deftise Council 917 15 th Street, N. W.

Washington, D. C.

20005 Mr. Richard Goldsmith Syracuse University College of Law E. I. White Hall Campus Syracuse, New York 13210 t

T. K. DeBoer, Director Technological Development Programs New York State Energy Office Swan Street Building Core 1 - 2nd Floor Empire State Plaza Albany, New York 12223 G

t m

Mr. Nncman W. Curtis Vice President - Engineering and Lor's! uct'o; Pennsylvani'a Power and '.ight bonpany 2 North Ninth Street Allentown, Pennsylvania 18101 cc: Mr. Earle M. Mead Mr. Robert J. Shovlin Prcject Engineering Manager

. Project Manager Pennsylvania Power & Light Company Pennsylvania Pover and Light Co.

2 North Ninth Street 2 North Ninth Street F :entown, Pennsylvania 18101 Allentown, Pennsylvania 18101 Jay Silberg, Esq.

.Matias F. Travieso-Diaz, Esq.

Shaw, Pittman, Potts &

Shaw, Pittman, Potts &

Trowbridge Trowbridge 1800 M Street, N. W.

1800 M St reet, N. W.

Washington, D. C.

20036 Washington, D. C.

20036 Mr. William E. Barberich, Dr. Judith H. Johnsrud Nuclear Licensing. Group Supervisor Co-Director Pennsylvania Power & Light Company Environmental Coalition on 2 North Ninth Street Nuclear Power Allentova, Pennsylvania 18101 433 Orlando Avenue State College, PA 16801 Edward M. Nagel, Esquire General Counsel and Secretary Mr. Thomas M. Gerusky, Director

~

Pennsylvania Power & Light Company Bureau of Radiation Protection 2 North Ninth Street Department of Environmental Allentown, Pennsylvania 18101 Resources Commonwealth of Pennsylvania Bryan Snapp, Esq.

P. O. Box 2063 Pennsylvania Power & Light Company Harrisburg, PA 17120 901 Hamilton Street Allentown, Pennsylvania 18101 Ms. Colleen Marsh Box 538A, R0f 4 Robert M. Gallo Mountain Top, PA 18707 Resident Inspector P. O. Box 52 Mrs. Irene Lemanowicz, Chairperson Shickshinny, Pennsylvania 18655 The Citizens Against Nuclear Dangers Susquehanna Environmental Advocates P. O. Box 377 c/o Gerald Schultz, Esq.

RDel 500 South River Street Berwick, PA 18503 Wilkes-Barre, PA 18702 John L. Anderson Oak Ridge National Laboratory Union Carbide Corporation Bldg. 3500, P. O. Box X Oak Ridge, Tennessee 37830

Mr. D. Louis Peoples Director of Nuclear Licensing Commonwealth Edison Company P. O. Box 767 Chicago, Illinois 60690 cc:

Richard E. Powell, Esq.

Isham, Lincoln & Beale One Firs-t National Plaza 2400 Chicago, Illinois 60670 Dean Hansell, Esq.

Assistant Attorney General State of Illinois 188 West Randolph Street Suite 2316 Chicago, Illinois 60601 Mr. Roger Walker, Resident Inspector U. S. Nuclear Regulatory Commission P. O. Box 737 Streator, Illinois 61364 w

e

L Northern Indiana Public Service Compant ccs:

Meredith Hemphill, Jr. Esq.

Assistant General Counsel Bethlehem Steel Corporation 701 East Third Street Bethlehem, Pennsylvania 18016 William H. 'Eichhorn, Esq.

Eichhorn, Morrow & Eichhorn 5243 Hohman Avenue Hanmond, Indiana 46320 Edward W. Osann, Jr., Esq.

Wolfe, Hubbard, Leydid, Voit & Osann, Ltd.

Suite 4600 One IBM Plaza Chicago, Illinois 60611 Robert J. Vollen, Esq.

109 North Dearborn Street Chicago, Illinois 60602 Diane B. Cohn, Esq.

/

Suite 700

. b,,'

2000 P Street, N.W.

l?.

Washington, D. C. 20036 Richard L. Robbins, Esq.

Lake Michigan Federation 53 West Jackson Boulevard ChJcago, Illinois 60604 Kathleen H. Shea, Esq.

Lowenstein, Newman, Reis, Axelrad & Toll 1025 Connecticut Avenue, N. W.

,Tg' Washington, D. C. 20036 g..

Dean Hansell, Esq.

Russell Eggert, Esq.

Office of the Attorney General State of Illinois 188'W. Randolph Street Chicago, Illinois 60601 J. R. Whitehouse, Superintendent t -

National Park Service

'?

Route' 2, Box 139A 7, ',

Chesterton, Indiana 46304

.~

~

50RTH ER N Ihd!ANA PUE SERVICE ELEC PRODUCTION & EhGINEERING H P L YLE V ICE PRES ICENT 5265 HCHMAh AVENUE HAMMOND IN 4(325 r *.

Northern Indiana Public Service Company ces (continued)

Robert L. Graham, :sq.

One IBM Plaza 44th Floor Chicago, Illinois 60611 George and Anoa Grabowski 7413 W.136th Lane Cedar Lake, Indiana 46303 Dr. George Schultz 110 California Street Michigan City, Indiana 46360 John Van Vranken, Esq., Chief Northern Region Environmental Control Division 188 West Randolph Street Chicago, Illinois 60601 Clifford Mezo, Acting President Local 1010 United Steelworkers of America 3703 Euclid Avenue East Chicago, Indiana 46312 Stephen Laudig, Esq.

445 N. Pennsylvania Street Indianapolis, Indiana 46204 Mr. P.aul A. Barrett U. S. Nuclear Regulatory Commission, Region III y;

Office of Inspection and Enforcement 799 Roosevelt Road

'v (g,e,,;,..

Glen Ellyn, Illinois 60137 fi{i

[

e s

6 i

Lene Island Lighting Ccmpany ccs:

Hcward L. Blau, Esq.

Blau and Cohn, P.C.

217.' e,;br idge Road Hicksville, New York 11801 Jeffrey Cohen, Esq.

Deputy Commis'sioner and Counsel New York State Energy Office Agency Building 2 Ecpire State Plaza Albany, New York 12223 Energy Research Group, Inc.

400-1 Totten Pond Road Waltham, Massachusetts 02154 Irving Like, Esq.

Reilly, like and Schnieder 200 West Main Street Babylon, New York 11702 J. P. Novarro Project Manager Shoreham Nuclear Power Station P. G. Box 618

' }!ading River, New York 11792 W. Taylor Reveley, III, Esq.

Hunton & Williams P. Os Box 1535 Richmond, Virginia 23212 Ralph Shapiro, Esq.

Carter & Shapiro 9 East 40th Street New York, New York 10016 Edward J. Walsh, Esq.

General Attorney Long Island Lighting Company 250 Old Country Road Mineola, New York 11501 Resfjent Inspector /Shoreham NPS c/o U.S. Nuclear Regulatory Commission P. O. Box B Rocky Point, New York 11778

Long Island Lighting Company ces (continued)

Honorable Peter Cohalan Suffolk County Executive County Executive / Legislative Building Veteran's Memorial Highway Hauppauge, New York 11788 David Gilmartin, Esq..

Suffolk County Attceney County Executive / Legislative Building Yeteran's Memorial Highway Hauppauge, New York 11788 MHB Technical Associates 1723 Hamilton Avenue - Suite K San Jose, California 95125 Stepher La', ham, Esq.

Twomey, latham & Schmitt P. O. Box 398 33 West Second Street Riverhead, New York 11901 Joel Blau, Esq, New York Public Service Commission Tne Governor Nelson A. Rockefeller Bldg.

Emoire State Plaza Albany, New York 12223 Mr. Andrew W. Woffard Vice President Long Island Lighting C;mpany 175 East Old Country Road Hicksville, New York 11801 e

~

Washington Public Power Supply System ces:

Joseph B. Knotts, Jr., Esq.

Debevoise & Liberman 1200 Seventeenth Street, N. W.

Washington, D. C. 20036 Richard Q. Quigley, Esq.

Washington Public Power Supply System P. O. Box 968 Richland, Washington 99352 Nicholas Lewis, Chairman Energy Facility Site Evaluation Council 820 East Fifth Avenue Olympia, Washington 98504 Mr. O. K. Ec71e Licensing Engineer P. O. Box 968 Richland, Washington 99352 Resident Inspector /WPPSS-2 NPS c/o U.S. Nuclear Regulatory Commission P. O. Box 69 Richland, Washington 99352 Mr. N. O. Strand Managing Director Washington Public Power Supply System P. O Box 968 3000 George Washington Way Richland, Washington 99352 I

a h

Mr. Earl A. Borgmann Vice President - Engineering Cincinnati Gas & Electric Company P. O. Box 960 Cincinnati, Ohio 45201 cc:

Troy B. Conner, Jr., Esq.

David B. Fankhauser, PhD Conner, Moore & Corber 3569 Nine Mile Road 4

1747 Pennsylvania Avenue, N. W.

Cincinnati, Ohio 45230 Washingtpn, D. C.

20006 Dr. Frank F. Hooper Mr. William J. Moran School of Natural Resources General Counsel Ann Arbor, Michigan 48109 Cincinnati Gas & Electric Company P. O. Box 960 fis. Augusta Prince, Chairperson Cincinnati, Ohio 45201 601 Stanley Avenue Cincinnati, Ohio 45226 Mr. William G. Porter, Jr.

Porter, Stanley, Arthur Charles Bechhoefer, Esq., Chai rman and Platt Atomic Safety & Licensing Board 37 West Broad Street Panel Columbus, Ohio 43215 U. S. Nuclear Regulatory Commission Washington, D. C.

20555 Mr. Steven G. Smith, Manager Engineering & Project Control Mr. Glenn 0. Bright Dayton Power & Light Company Atomic Safety & Licensing Board P. O. Box 1247 Panel Dayton, Ohio 45401 U. S. Nuclear Regulatory Commission Washington, D. C.

20555 J. Robert Newlin, Counsel Dayton Power & Light Company Leah S. Kosik Esq.

P. O. Box 1247 3454 Cornell Place i

Dayton, Ohio 45401 Cincinnati, Ohio 45220 hr. James D. Flynn, Manacer W. Peter Heile, Esq.

Licensing Environmental Affairs Assistant City Solicitor Cincinnati Gas & Electric Company Room 214, City Hall P. O. Box 960 Cincinnati, Ohio 45220 Cincinnati, Ohio 45201 Atomic Safety & Licensing Board Mr. J. P. Fenstermaker Panel Senior Vice President-Operations U. 5. Nuclear Regulatory Commission Columbus & Southe.en Ohio Washington, D. C.

20555 Electric Company 215 North Front Street Atomic Safety & Licensing Appeal Columbus, Ohio 43215 Board U. S. Nuclear Regulatory Comniission David Martin, Esq.

Washington, D. C.

20555 Office of the Attorney General 209 St. Clair Street First Floor Frankfort, Kentucky 40601 1

1

s*

Mr. Earl A. Borgmann cc:

Resident Inspector /Zimmer U. S. Nuclear Regulatory Commissicn P. O. Box 58 New Richmond, Ohio 45157 Dale D. Brodkey Assistant Attorney General Division of Environmental Law Office of the Attorney General 209 St. Clair Street Frankfort, Kentucky 40601 9

O i

q:

"~

.e

4' i

c i

Ta sk A-8 MARK II CONTAINMENT P00L DYNAMIC LOADS

.t J

Lead flRR Organization:

Division of Safety Technology (DST)

Lead Supervisor:

Karl Kniel, Generic Issues Branch (DST)

Task Manager:

Cliff Anderson, Generic Issues Branch (DST)

I Applicability:

Boiling Water Reactors With Mark II Contaimnents Projected Completion Date:

April, 1981 I

t 4

1 i

I I

1 l

\\

l r

. _., _. -.