ML20054A627
| ML20054A627 | |
| Person / Time | |
|---|---|
| Site: | Clinch River |
| Issue date: | 04/02/1982 |
| From: | Stark R Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8204160022 | |
| Download: ML20054A627 (3) | |
Text
_-
o April 2, 1982 Docket !!o.: 50-537 APPLICNIT: Department of Energy. TVA and PMC FACILITY: Clinch River Breeder Reactor
SUBJECT:
SUMMARY
OF JNIVARY 28, 1982 CRBR REVIEW MEETING A meeting was held on January 28, 1982 in Bethesda, Maryland to discuss the structural response of CRBR scale models to a simulated hypothetical core disruptive accident.
In attendance were Messrs. Clare Christie.
Goeser, and Strawbridge of the applicants and Messrs, llolz, Long, Allen and Stark of the !!RC. The applicants dis::ussed the test programs for five scale models, designated SH-1 through SM-5. The applicants explained the scaling materials properties evaluation, input calibrations, the scaling considerations and the conclusions from the experimental program.
Since each test had a slightly different model and a different objective considerable time was spent on explaining each test objective and test result. The applicants concluded that result inaccuracies due to scaling are small. The applicants felt that the test objectives were met and the reactor vessel. Intervals and closure head model did accomodate the simulated ilCDA loading.
3 nRIC1WAL RTnWFD BY Richard M. Stark, Project Manager CRBR Program Office Office of Nuclear Reactor Regulation cc: Service List 8204160022 820402 PDR ADOCK 05000537 A
..C.BBk BB
..Idf)om6..
CRBy g RR; orrice >
..RS.ta 1/.nc..
.. ~... -.
suauue >
. 9f.1d.M.......4lEl.82.....
oaey hac ronu ste no so> tacu oaa OFFICIAL RECORD COPY um. i..i_mw
F. cc:
Dr. Cadet H. Hand, Jr., Director Barbara A. Finamore Bodega Marine Laboratory S. Jacob Scherr University of California Ellyn R. Weiss P. O. Box 247 Dr. Thomas B. Cochran Bodega Bay, California 94923 Natural Resources Defense Council, Inc.
Daniel Swanson 1725 I Street, N.W.
Office of the Executive Suite 600 Legal Director Washington, D.C.
20006 U. S. Nuclear Regulatory Commission Eldon V. C. Greenberg Washington, D.C.
20555 Tuttle & Taylor 1901 L Street, N.W.
William B. Hubbard, Esq.
Suite 805 Assistant Attorney General Washington, D.C.
20036 State of Tennessee Office of the Attorney General L. Ribb 450 James Robertson Parkway LNR Associates Nashville, TN 37219 Nuclear Power Safety Consultants 8605 Grimsby Court William E. Lantrip, Esq.
Potomac, MD 20854 City Attorney Municipal Building P. O. Box 1 Oak Ridge, TN 37830 George L. Edgar, Esq.
Morgan, Lewis & Bockius 1800 M Street, N.W.
Washington, D.C.
20036 Herbert S. Sanger, Jr., Esq.
General Counsel Tennessee Valley Authority Knoxville, TN 37902 Chase Stephens, Chief Docketing and Service Section Office of the Secretary U. S. Nuclear Regulatory Commission Washington, D.C.
20555 Raymond L. Copeland Project Management Corp.
P. O. Box U Oak Ridge, Tennessee 37830 i
O Distribution Docket File.
bec: Applicant Service List NRC POR Local PDR NSIC CRBRP0 File H. Denton D. Eisenhut R. Vollmer R. Mattson cn f n' /
S. Hanauer cp H. Thompson
[f
+
J. P. Knight g
j#
W. Johnston 4
2
- k p D. Muller T
e (9'
P. Check R
1 R. W. Houston L. Rubenstein c3 F. Schroeder
^
M. Ernst G
ACRS (16)
OI&E (3)
S. Treby (0 ELD)
V. Moore B. Grimes R. Woodruff Region II Administrator
~..
EDO (4)
L. S. Tong NRC Participants J. A. Olshinski, Reg. II R. E. Ireland, NRC-Idaho J. Austin B. D. Liaw J. Glynn P. Wood Receptionist - Phillips Bldg.
CRBR Staff J. Long R. Jackson Charlie Thayer, Reactor Training Center, Chattanooga