ML20058A115

From kanterella
Jump to navigation Jump to search
Summary of 931103 Meeting W/Util Re Licensee Proposed Rev to TS for Supplementary Leak Collection & Release Sys & Auxiliary Bldg Ventilation Sys at Facility
ML20058A115
Person / Time
Site: Millstone 
Issue date: 11/16/1993
From: Rooney V
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 9311300110
Download: ML20058A115 (5)


Text

0 f

  1. ga aqui A

Jg i 't )?

E UNITED STATES Q_/

J!

NUCLEAR REGULATORY COMMISSION gv WASH NGTON, D.C. 20S55-0001 November 16, 1993 Docket No. 50-423 LICENSEE: NORTHEAST NUCLEAR ENERGY COMPANY FACILITY: MILLSTONE NUCLEAR POWER STATION, UNIT 3

SUBJECT:

SUMMARY

OF NOVEMBER 3, 1993, MEETING REGARDING PROPOSED REVISION TO TECHNICAL SPECIFICATIONS FOR THE SUPPLEMENTARY LEAK COLLECTION AND RELEASE SYSTEM On November 3, 1993, the NRC staff met with Northeast Nuclear Energy Company (NNECO) to discuss their proposed revision to the Technical Specifications (TS) for the Supplementary Leak Collection and Release System (SLCRS) and Auxiliary Building Ventilation System (ABVS) at Millstone Unit 3.

SLCRS and ABVS work together to draw down secondary containment to a vacuum to reduce unfiltered post-accident radiation releases. is the list of individuals who participated in the discussion.

The following is a summary of the significant items discussed.

After a meeting on October 25, 1993, and a number of telephone conferences, NNEC0 had replaced a change to TS requested by letter dated October 22, 1993, with a proposed change to TS submitted by letter dated November 3,--1993.

The proposed TS extends the SLCRS drawdown time from 60 seconds to 120 seconds and compensates by requiring tighter containment, so that net post-accident dose rates are not increased.

NNEC0 further requested enforcement discretion to permit the reactor to operate at full power, while the staff processes the license amendment.

The staff had been unable to accept the calculational methods used in calculating post-accident dose rates based on telephone discussions with NNECO, consequently NNECO came in for a meeting in order to attempt to clarify by face-to-face discussion with the staff possible misunderstandings as to methodology.

Spray removal of iodine from the atmosphere is very sensitive to pH of the spray solution. NNEC0 explained apparent inconsistencies between the UFSAR page 6.5-7 which cites pH between 7.0 and 8.7 and the minimum pH of 8.1 credited in the Stone & Webster calculation of decontamination factors.

The explanation hinged on crediting only the quench spray, for which 'a pH of 8.1 is appropriate, in the calculations.

Timing and sequencing of containment spray and quench spray systems, M modeling of their effects were clarified.

-l

\\

Based on these understandings the staff found the methodology acceptable.

Further the staff noted that independent staff ciculation of LOCA doses had produced results comparable to those of NNECO.

I 1

\\

\\l 9311300110 931116

1 PDR ADOCK 05000423 MC RE CMTER C8PY 180079

November 16, 1993

. Northeast Nuclear Energy Company j

The staff requested NNECO to resubmit their proposed change:

including Consolidating in one document all supporting inform 1

quench spray sequencing, and ibing Clarifying nomenclature for uniformity and simp'Jicity in descr h

iliary the auxiliary building ventilation system (ABVS) and t e aux 2

building filter system (ABFS), and Including explanations of apparent inconsistencies with the UFSA 3.

Original signed by:

Vernon L. Rooney, Senior Project Manger Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosure:

As stated cc w/ enclosure:

See next page DISTRIBUTION:

NRC & Local PDRs Docket File TMurley PDI-4 Memo LCallan FMiraglia JCalvo SVarga SNorris VRooney EJordan OGC NWagner RLobel TEssig JHayes ACRS (10)

KParczewski LDoerflein

.VMcCree LCunningham

,[-

PM:PDI-4MY~ 09N-4

(

kicE - LA:PDI-4 I

D-Sbris VRooney:bp JStThf'-

(l/)[/93

/ /

/

/

A.

}5/@/93 A/ W/93 s

W W RECORD COPY NName: _.G:\\R00NEY\\11-3TS. MET

]

)

l l

l

4 Northeast Nuclear Energy Company November 16, 1993..

The staff requested NNECO to resubmit their proposed change:

1.

Consolidating in one document all supporting-information, including discussion of decontamination factors and containment spray and quench spray sequencing, and i

2.

Clarifying nomenclature for uniformity and simplicity in describing the auxiliary building ventilation system (ABVS) and the auxiliary-building filter' system (ABFS), and 3.

Including explanations of apparent inconsistencies with the UFSAR.

Original signed by:

Vernon L. Rooney, Senior Project Manger r

Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosure:

As stated cc w/ enclosure:

See next page DISTRIBUTION:

Docket File NRC & Local PDRs PDI-4 Memo TMurley FMiraglia LCallan SVarga JCalvo VRooney SNorris OGC EJordan RLobel NWagner JHayes TEssig KParczewski ACRS (10)

VMcCree LDoerflein LCunningham r

OFFICE LA:PDI-4 PM:PDI-4 h ~ DhDI-4 VRooney:bp JStok WE -

S r DATE l\\ / (b/93 A/iy93

(!/([/93-

/ /

--/ /-

)

k

. 0FFICIAL RECORD COPY-Document Name:

G:\\R00NEY\\11-3TS. MET.

4 4-

Northeast Nuclear Energy Company November 16, 1993 The staff requested NNECO to resubmit their proposed change:

1.

Consolidating in one document all supporting information, including discussion of decontamination factors and containment spray and quench spray scquencing, and 2.

Clarifying nomenclature for uniformity and simplicity in describing the auxiliary building ventilation system (ABVS) and the auxiliary building filter system (ABFS), and 3.

Including explanations of apparent inconsistencies with the UFSAR.

\\

/,

/

/'

Vernon L. Rooney, enior Project Manger Praject Directora e I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosure:

As stated cc w/ enclosure:

See next page i

^

Millstone Nuclear Power Station Unit 3 cc:

Gerald Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 J. M. Solymossy, Director J. P. Stetz, Vice President Nuclear Quality & Assessment Services Haddam Neck Plant Northeast Utilities Service Company Connecticut Yankee Atomic Power Company Post Office Box 270 362 Injun Hollow Road Hartford, Connecticut 06141-0270 East Hampton, Connecticut 06424-3099 Kevin T. A. McCarthy, Director Regional Administrator Monitoring and Radiation Division Region I Department of Environmental Protection U.S. Nuclear Regulatory Commission 79 Elm Street 475 Allendale Road Post Office Box 5066 King of Prussia, Pennsylvania 19406 Hartford, Connecticut 06102-5066 Allan Johanson, Assistant Director First Selectman Office of Policy and Management Town of Waterford Policy Development and Planning Division Hall of Records 80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Vice President P. D. Swetland, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear Power Station Northeast Nuclear Energy Company c/o U.S. Nuclear Regulatory Commission Post Office Box 128 Post Office Box 513 Waterford, Connecticut 06385 Niantic, Connecticut 06357 F. R. Dacimo, Nuclear Unit Director M. R. Scully, Executive Director Millstone Unit No. 3 Connecticut Municipal Electric Northeast Nuclear Energy Company Energy Cooperative l

Post Office Box 128 30 Stott Avenue Waterford, Connecticut 06385 Norwich, Connecticut 06360 Burlington Electric Department David W. Graham c/o Robert E. Fletcher, Esq.

Fuel Supply Planning Manager 271 South Union Street Massachusetts Municipal Wholesale Burlington, Vermont 05402 Electric Company Post Office Box 426 Nicholas S. Reynolds Ludlow, Massachusetts 01056 Winston & Strawn 1400 L Street, NW 4

Washington, DC 20005-3502 Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270 i

t P

SLCRS MEETING OF OCTOBER 25. 1993 ATTENDANCE LIST NAME ORGANIZATION Vernon Rooney NRR/DRPE/PDI-4 Norman Wagner NRR/SPXB Tom Essig NRR/DRSS John Hayes NRR/DRSS Kris Parczewski NRR/EMCB John Stolz*

NRR/PD I-4 Lemoine Cunningham*

NRR/DRSS R. G. Joshi Northeast Utilities (NU)

R. M. Kacich NU Ray Crandall NU Don Miller NU David McDaniel NU Keith Ferguson Stone & Webster Jim Metcalf Stone & Webster

  • Part of Meeting h

l