ML20050C524

From kanterella
Jump to navigation Jump to search
Summary of 820223 Meeting W/Util & S&W Engineering Corp in Bethesda,Md Re Unit FSAR & OL Stage Environ Rept
ML20050C524
Person / Time
Site: Millstone Dominion icon.png
Issue date: 03/04/1982
From: Jeffery Grant
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8204080591
Download: ML20050C524 (4)


Text

r

.I

(

MAR 4 1982 Docket No.:

ED-423 APPLICANT:

tbrtheast Utilities FACILITY:

tiillstone Power Station, Unit No. 3 SU'flARY OF !!EETING WITH NORTHEAST UTILITIES TO DISCUSS THE

SUBJECT:

PROPOSED CONTE!!T OF THE FSAR AHD ER tieetings were held at the NRC in Bethesda, Maryland, on February 23 and The applicant, Northeast Utilities, was represented by meabers 24, 1932.

of Northeast Utilities Service Company and Stone & Webster Engineering The HRC was represented by members of the Divisions of Corporation.

Licensing, Engineering, Systems Integration, and Human Factors Safety.

These meetings were requested by Northeast Utilities to discuss specific areas of the 11111 stone-3 Final Safety Analysis Report (FSAR) and the Ooerating License Staqe Environmental Report (ER-OL), to be sutmitted in November and December 1982, respectively.

The HRC staff and the applicant discussed the following items:

1.

Chapter 7 (ER) - in particular, Class 9 accidents; 2.

Section 2.7 (ER) on Noise; 3.

10 CFR 50 Appendix I; Environmental Technical Soccifications; 4.

Radiological Impact froo Routine Operations (ER);

5.

Inservice Inspection Testing requirements in the FSAR; 6.

Use of the new Standard Review Plans (SRPs) and doctnentation of 7.

deviations from the SRPs; 8.

Control Rool Human Factors Design Review; 9.

Incorporation of TMI requirenents into the FSAR.

The applicant intends to reference nuch of Chapter 7 (ER) to the Probabilistic i

The P3A will be subnitted Risk Assessment (PRA) beina conducted for Hillstone 3.Because the PRA will b approximately six nonths after the FSAR is docketeri. submitted at a la expressed concern that the anount of referencing made to the PRA might delay the staff's accentance review of the ER.

To avoid such a situation, Northeast i

will sutr11t for the NRC's review and response an outline of the pronosed contents for Chapter 7 and the sections that will be referenced to the PRA.

t i

\\

b 82040so391 820304 DR ADOCK 05000423 PDR omce>

SURNAME) oAn >

sac ronu ma now anc" om OFFICIAL RECORD COPY usom mi-wm

R

~

y.

a s

-e.

4 a.

, Enclosure 1 is the attendance list for neetings.

If there are any questions, contact Jane Grant, Project fianager, at. 492-7793. -

b Jane Ghant. Project fianager Li,:enisng b,anch No. 1 Division of Licensing

Enclosure:

As stated cc: ~See next page 4

e i

il s..

. s;.

1

?\\

^

-11 3

..D.L.:.g.8, % ~)....

.g..

i L

DL 8#

omca p sux==c >..y.g.

p.. g........

our>

.....i

Nnc ronu sta pow sacu eno OFFICIAL RECORD COPY us a mi-4w =

i Mr. W. G. Counsil Senior Vice President Nuclear Engineering and Operations Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06101 cc: Mr. Harve L. Plasse, Manager R. W. Bishdp, Esq.

City of Chicopee Electric Corporate Secretary Light Department Northeast Utilities 725 Front Street Post Office Box 270 Chicopee, Massachusetts 01014 Hartford, Connecticut 06101 Mr. Guy W. Nichols, President Mr. Richard T. Laudenat, Manager New England Electric System Generation Facilities Licensing 20 Turnpike.Rd.

Northeast Utilties Service Company Westborough, Massachasetts 01581 Post Office Box 270 Hartford, Connecticut 06101 Mr. Bruce R. Garlick Manager, Energy Supply Mr. J. C. Mattia Fitchburg Gas and Electric Resident NRC Inspector Light Company Office of Inspection and Enforcement 655 Main Street U. S. Nuclear Regulatory Commission Fitchburg, Massachusetts 01420 Post Office Box 128 Waterford, Connecticut 06385 Mr. D. Pierre G. Cameron, Jr.

General Counsel Mr. E. R. Foster, Director Public Service Company of Generation Construction New Hampshire Northeast Utilities Service Company 1000 Elm Street Post Office Box 270 Post Office Box 330 Hartford, Connecticut 06101 Manchester, New Hampshire 03105 Mr. Bruce McKinnon Gerald Garfield, Esq.

_ Power Contracting Manager Day, Barry & Howard Massachusetts Municipal Wholesale One Constitution Plaza Electric Company Hartford, Connecticut 06103 Post Office Box 426 Ludlow, Massachusetts 01056 John D. Fassett, Chairman &

Chief Executive Officer Mr. Bruce H. Grier The United Illuminating Company U. S. NRC, Region I 80 Temple Street 631 Park Avenue New Haven, Connecticut 06506 King of Prussia, Pennsylvania 19406 Mr. R. O. Bigelow, Vice President New England l

Power Company 20 Turnpike Road Westborough, Massachusetts 01581

Attendance List.

f NRC Jane Grant Millard Wohl Lynne O'Reilly.

John Lehr Tom Cain Mike Masnik.

Dave Terao

. Bob Schemel NUSCO John Bickel

-James Powers Thomas ArCari Stone & Webster Walt Emerson Ron Sacco Duquesne Light Company Kirk Troxler EPRI/INP0 John Riesland i

L

,-em.,

,,.,n

,,.7

,,,,n,

t f.

MEETING

SUMMARY

DISTRICUTION

Docket File' /

G. Lear 4

NRC PDR 22 W. Johnston Local PDR S. Pawlicki TIC /NSIC/ Tera V. Benaroya Z. Rosztoczy LB#1 Reading W. Haass H. Denton/E. Case D. Muller R. Ballard D. Eisenhut/M. Jambor W. Regan i

RT Mattson

)')g j B. J. Youngblood

/

A. Schwencer F. Congel

-N F. Miraglia

0. Parr

/v i i J. Miller F. Rosa

/.[

', M

  • Drgjgg y '

\\

G. Lainas W. Butler. I kght R. Houston "Esd$57 J

R. Bosnak

\\

M

./

F. Schauer L. Rubenstein'\\ N

/f R. E. Jackson T. Speis

\\'s JGrant Project Manager M. Srinivasan Attorney, OELD J. Stolz M. Rushbrook S. Hanauer OIE (3)

W. Gammill ACRS (16)

W. Minners F. Schroeder E. Adensam D. Skovholt M. Ernst NRC

Participants:

L. Hulma'n C. Berlinger K Kniel JGrant, MWohl, L0'Reilly, JLehr, G. Knighton A. Thadani TCain, MMasnik, DTerao, BSchemel J,'Kramer D. Ziemann bec: Applicant & Service List

-