ML20125C562

From kanterella
Jump to navigation Jump to search
Summary of 780309-10 Meeting W/Mark I Owners Group in Bethesda,Md Re Changes in Long Term Program as Reflected in Rev 3 to Mark I Owners Group Program Action Plan
ML20125C562
Person / Time
Site: Millstone, Hatch, Monticello, Dresden, Peach Bottom, Browns Ferry, Nine Mile Point, Fermi, Oyster Creek, Hope Creek, Cooper, Pilgrim, Brunswick, Vermont Yankee, Duane Arnold, Quad Cities, FitzPatrick, 05000355
Issue date: 05/01/1978
From: Charemagne Grimes
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 9212110234
Download: ML20125C562 (12)


Text

-_ .._.____ _ _ . - _ _

i p*(# "*% umnoivans U-- N //, l

'\ NUCLEAR REGULATORY COMMISSION waswie.ovo .o.c.no g g y ,

g, * " *

  • j NAY 011978 Generic Task No. A-7 ,

DOCKETS N05.: 50-22fL 50-237, 50-245, 50-249, 50-254, 50-259, ,

50-219, G-2 50-265, 50-271, 50-277, 50-278, 50-293, 50-260, 50-296, 50-298, 50-321, 50-324, 50-325, 50-331, 50-333, 50-341, 50 354, 50-355, and 50-366.

LICENSEES: Boston Edison Company, Carolina Power & Light Company, Commonwealth Edison Company, Detroit Edison Company, Georgia Power Company, Iowa Electric Light & Power Com-pany, Jersey Central Power & Light Company, Nebraska Public Power District, Niagara Mohawk Power Corporation, Northeast Nuclear Energy Company, Northern States Power Company, Philadelphia Electric Company, Power Authority of the State of New York, Public Service Electric and Gas, Tennessee Valley Authority, Verinont Yankee Nuclear Power Corporation.

FACILITIES: Oyster Creek Nuclear Generating Station,Nine Mile Point Unit No.1. Pilgrim Unit No.1. Dresden Units Nos. 2 and 3 Millstone Unit No. 1. Quad Cities Units Nos. 1 and 2 Monticello, Peach Bottom Units Nos. 2 and 3 Browns Ferry Units Nos. 1, 2 and 3. Vermont Yankee, Hatch Units Nos. 1 and 2. Brunswick Units Nos.1 and 2. Duane Arnold Energy Center, Cooper, Fitzpatrick, Enrico Fermi Unit No. 2, and Hope Creek Units Nos. 1 and 2.

SUBJECT:

SUMMARY

OF MEETINGS HELD ON MARCH 9 AND 10,1978 WITH l

REPRESENTATIVES OF THE MARK I OWNERS GROUP On March 9,1978 a meeting was held in Bethesda, Maryland with representatives of the Mark I Owners Group to discuss the changes in the Long Term Program (LTP) as reflected in Revision 3 to the Mark I Owners Group Program Action Plan (PAP). Subsequently, on March 10, 1978 a working group meeting was held'with representatives of the Mark I Owners Group to discuss and resolve the LTP Interim Structural Acceptance Criteria (ISAC). The attendees of l each of these meetings are identified in Enclosures 1 and 2.

Meeting of March 9,1978 R. Buchholz of General Electric (GE) and R. Logue, the Chairman of the l

Mark I Owners Group, summarized the program development, major program milestones, and the-impact of Decision Point #3 on the general task work.

The slides from the March 9,1978 meeting are provided as Enclosure 3 o b[

h 9212110234 700501 PDR ADOCK 05000219 P PDR

_ . _ _ - . - ~ _ _, --

t W 01 1978 The Full Scale Test Facility (FSTF) testing program is one of the major LTP milestones. Construction of the facility has been delayed by labor and weather problems. However, this delay is not expected '

to impact the targeted December.1978 issuance date for the LTP Load Definition Report (LDR). The FSTF base-case testing is currently ,

scheduled to be completed in June,1978. The individual utilities

  • are continuing to perform independent modifications during the course of the program, in anticipation of the LTP plant-unique analyses. The staff requested that each utility identify the current outage schedules and estimate the time required to complete their anticipated modifications.

R. Kohrs of GE discussed the task changes in Revision 3 to the PAP.

The LTP plant-unique analyses are expected to be completed approxi-mately six months following the approval of the LDR and Plant Unique -

Analysis Applications Guide. In the interim, a number of specific .

tasks have been identified which could lead to earlier modifications; e.g., differential pressure control, reduced submergence, and safety / relief valve discharge quencher devices. The staff indicated that early implementation of required modifications is desirable and that we would work with the Owners Group to provide interim evaluations on key tasks. In addition, load definition working group meetings will be held with-the '

staff periodically to discuss the inputs to the LDR and provide early resolution of the load-related issues. The. staff recommended that a preliminary draft of the LDR be submitted to help expedite the-staff's review.

The LDR will contain the methodology for converting test results into plant-unique loads. In'some uses, the LDR may have to be supplemented by additional testing or analyses for specific plants, should a utility -

alter the plant configuration subsequent to the LDR load definition.

However, the LDR submittal- schedule will not be contingent upon the decision-making process of the individual utilities.

Revision 3 to the PAP will probably be the last program revision prior to the issuance of the LDR. The. program scope has generally stabilized and the specific load mitigation options have been identified; i.e.,

differential pressure control, reduced downcomer submergence, vent header deflectors, and safety / relief valve (SRV) "T" quencher discharge devices.- '

The tasks related to the development of other load mitigation devices have been canceled.- New tasks have been added to provide more detailed analyses of the structural response of the vent. system and torus shell, and the 1/4 scale pool swell testing program has been modified to include test runs for plant-specific geometries. Due to the increased emphasis on the 1/4 scale pool swell program, the s' cope of the pool analytical model develop -

ment has been reduced. The analytical model will' be used to define submerged pool velocities, and- the EPRI -1/12 scale 3D- tests will provide the vent header impact timina. - The-fluid-structure interaction task-has been reduced in financial scope. The Owners Group is not planning to pursue major model' development' for analysis of fluid-structure interaction but will attempt c to define bounding ~ analyses for such effects. The SRV pipe load mitiga-tion study has been canceled because the pipe configurations =are too-plant specific. The SRV pipe loads will be addressed in the individual

,.:-+. y ,+-p- - t y .,ee- ,w- , ,yycv.-ym.m ,,,_ m,...-ww.,~,... ., ,.,,%,v.<y ,y .-.,.ycw. ,,. ,,-,,,,y- ,m.,w,.m,.. n

l.

MAY 01 1978 plant unique analyses. An additional task has been included to address the multiple / sequential SRV discharges in the plant unique analyses, as well.

In general, the LTP tasks have had an average schedule slip of approxi-mately 41/2 months in the individual task milestones. However, the overall LTP schedule has only slipped two months (i.e., October,1978 to December,1978) since the LTP schedule was first defined by the Owners Group. These schedule slips have occurred primarily due to delays in the issuance of reports; the testing programs have been reasonably on schedule. As a ;esult, GE has instituted a report control system to expedite the issuance of reports. The 1/4 scale pool swell load definition testing phase is on the LDT critical path. To minimize the impact on the LDR schedule, the 1/4 scale task group will provide continuous input to the LDR development task group.

The schedule for the column buckling tests is contingent upon an NRC concurrence in the column buckling scaling analyses. The Owners Group does not require a formal evaluation; rather a simple agreement in approach is required to continue with the column buckling tests.

As a result of our letter to the Mark I Owners Group, dated January 25, 1978, concerning acceptable methods for defining load combinations, the Owners Group is going to abandon the SRSS (i.e, square-root of the sum of the squares) approach and pursue an SRSS (i.e., structural response statistical superposition) technique utlizing a cumulative distribution function (CDF). Thr. details for this task are currently being developed.

The schedule for ccmpletion should be available in about a month. The major milestone for this task will be the definition of an acceptable CDF, which will require interrelating the service levels, load confidence levels, and the probability of non-exceedance.

In response to previous questions raised by a number of utilities concerning the staff's request for additional information on suppression pool temperature transients. the basis for the assumptions in the analyses were discussed.

The majority of the assumptions for these analyses are based on the temper-ature limits imposed by the plant Technical Specifications. The critical assumption concerns the operator response time for initiating a reactor scram once the suppression pool temperature reaches 1100F. The Owners Group argued that an assumed operator response time was a violation of the Technical Specification requirement and that the operator would be preparing to accomplish the scram before the limit was reached. The staff indicated that without specific procedural requirements or a correlation to the rate of pool temperature rise, the operator response should be assumed to begin at 1100 F and take 10 minutes to complete. However, the staff specified that the assumptions contained in our request for additional information are guidelines, and other assumptions can be used if there is sufficient justification (e.g. , operathg experience) to support them.

~

y-

~

~

NAY '0 t 1978 -

At the conclusion of the first day's meeting, G. Lainas indicated i

that there is a proposed staff position, which has not yet received staff management approval, that would require that all ramshead SRV dis-

charge devices be replaced by quencher type SRV discharge devices. This

. position was primarily the result of the relative magnitude of the ,

threshold temperature limits anticipated for the two discharge devices.

i The staff will continue to advise the Mark I_ Owners Group of any further developments in this position, as they arise.

Meeting of March 10, 1978 i

On March 10, 1978 a working group meeting was held with representatives of the Mark I Owners Group and their structural analysis consultants to discuss and resolve the LTP Interim Structural Acceptance Criteria (ISAC) submitted on February 10, 1978, i

l Specific sections of the ISAC were discussed and text changes were j agreed to by the participants. All of. these changes are identified in i the modified ISAC provided as Enclosure 4. The staff' requested that i the Owners Group identify those documents that constitute the interim i Plant Unique Analysis Applications Guide (PVAAG). The Owners Group _

indicated that the Teledyne report TR 2278(c), submitted as part of the.

. Short Term Program, and the ISAC constitute.a draft PUAAG. However, revisions have already been made to TR 2278(c). The staff requested

that an updated version of the report be submitted as soon as practical.

l W. Cooper of Teledyne indicated that more revisions to the report are planned. The Owners Group will advise us when a new submittal can j be made.

! The staff expressed continued reservations regarding the criteria for l excluding certain analyses (Figure 1, Note 1 of Enclosure 4). However, L

the staff agreed to the proposed change to the criteria, on the basis that specific concerns would be addressed for the_ specific application of the criteria in each plant-unique analysis.

.The results of some of the vent header impact testing indicate that-some local " dishing",may occur, but without a loss of function. However, lacking the test results, the group could not-agree ~to any exceptions to the criteria for buckling. Consequently, exceptions: to the buckling z

- criteria will not be addressed in the present:ISAC. These criteria will be pursued later when the tests have been completed.

To clarify the acceptance criteria. W. Cooper of Teledyne and N. Edwards of NUTECH proposed definitions for operability and functionality. The staff-requested that these definitions be included in the ISAC introduc-tion, 6s applicable to all_ loading combinations. A definition for; essential systems and components will be-included in the revision to TR2278(b).

4 v r w- w. w e - w m*--m--r-e-- -=- er - w- ~+-=<*- wc=em-- r-e

~ . _ _ - _. _ . _ - . . . _ - . _ , _ . - . . . .

MAY 'O 1 1978 At the conclusion of the meeting. the staff requested that the modified

- ISAC, -including-some further clarifications to be worked out by 'K. . Wichman and N. Edwards.be resubmitted to the staff. The Owners Group estimated that a resubmittal should be completed in-approximately two weeks..

C .hl*ItMA C. I. Grimes i 0 y Plant Systems Branch O Division of Operating Reactors

Enclosures:

4

As stated p'L(0-l 4

lss  !

7 i

t i- ,

i :-

i l

l

?

l l

1

( -l 1

0 1 578 cc w/ enclosure: Docket File (1 ea.)

NRC PDR (1 ea.)

L PDR (1 ea)

ORB-2 Reading File ORB-2 Subject File ORB-3 Reading File ORB-3 Subject File NRC Participants J. Guibert C. Grimes cc w/out enclosure: E. G. Case V. Stello B. Grimes T. Carter D. Eisenhut G. Lear D. Ziemann L. Shao W. Butler R. Clark J. Hannon V. Rooney R. Bevan D. Verrelli P. O' Conner J. Shea S. Nowicki G. Lainas C. Anderson N. Su OELD (7)

Ol&E (7)

R. Fraley, ACRS (16)

T. Abernathy J. Buchanan Licensees

Enclosure i -1. .

s ATTENDANCE i GROUP MEETING' i-MARK-I OWNERS

-BETHESDA, MARYLAND (

MARCH 9, 1978 i

NAME AFFILIATION C. I. Grimes NRC/ DOR /PSB

! J. C. Guibert NRC/ DOR R. J. Stuart NRC/ DOR /EB L. C. Shao NRC/ DOR /EB K.- R. Wichman NRC/ DOR /EB B. D. LIAW NRC/ DOR /EB S. B. Hosford NRC/ DOR /EB K.=R. Iyengar Southern Company Services. Inc.

J. A. Betsill Georgia Power Co.

M. H. Evans Boston Edison Ct. '

A. Ha fi z -

NRC/ DSS /SEB Hugh O'Connor .CEIO R. B. Swenson ' Power Authority State of N.Y.

W. Rushton Nebraska Public Power District D. W. Ogden -Kaiser Engineers /NPPD-R. Boyle Nebraska Public Power District K. A. Meyer. Iowa Electric T. B. Shugart' Iowa Electric A. F. Deardorff NUTECH C. W.-Sullivan EPRI Randy Broman Bechtel-S. Hou NRC/ DSS K. S. Herring NRC/ DOR /EB J. Ranlet BNL G. H. Neils NSP.

R. H. Logue -PECo W. R. Butler NRC/ DOR /PSB G. Maise - BNL-G. Bienkowski BNL L. D. Steinert GE R. P. Lovci' NUTECH

  • J. C. Carter TVA G. E. O'Connor YAEC A. Walser- S&L G. R. Edwards NUTECH L. DelGeorge Commonwealth Edison W. R. Rotherforth NUSCO R. E. Rogers .TVA-T. J. Mulford GE R. Kohrs . -

GE R. H. Buchholz GE T. T. Robin .SCS J. A. Hayward _TES

' W. E. Cooper- TES

.- ., . . - ~ _ _ . . . . . - . . _ _ - - . _ _ ._.. _ ... ..;___-

_ -~

. i -

\

  • ?!M'?

UNITED STATES OF AMERICA 2 DEC 191977 > -

!' NUCLEAR REGULATORY COMMISSION

{. .)

,w,, ,nw.%

BEFORE THE ATOMIC SAFETY AND LICENSING BOARD y %g l Ar d i' )

In the Matter of )

NORTHERN STATES POWER COMPANY Docket No. 50-263

) Amendment to License No. DPR-22 (Monticello Nuclear Generating (Increase Spent Fuel Storage Plant, Unit 1)

Capaci ty)

)

NOTICE AND ORDER SCHEDULING SPECIAL PREHEARING CONFERENCE The Atomic Safety and Licensing Board (Board) on December 13, 1977, issued a " Notice of Hearing on Amendment of Facility Operating License" which stated that a hearing will be held to consider the I request of Northern States Power Company (the Licensee) for an amend-ment to Provisional Operating License No. DPR-22 which currently authorizes the Licensee to possess, use and operate the Monticello Nuclear Generating Plant located in Wright County, Minnesota. The proposed amendment would authorize an increase in the spent fuel l storage capacity of the plant. The Notice also provided that a pre-hearing conference would be held by. the Board to consider pertinent l matters in accordance with the Commission's Rules of Practice.

WHEREFORE, IT IS ORDERED, in accordance with the Atomic Energy Act, as amended, and the Rules of Practice of the Commission, (

HI

.c -

. ,5; . L ~ . . -

~

f UNTTI:1<s . fA fi'S Ci / ';' H i t: '.

, c. . + ,Tm;- e i' :i s p *:

' twri r , ,

-/ In the ':it ter of )

/ )

) I'ocle t No . (8 ) 50-263 NORTilERN STATES POWER COM19NY

)

' (Monticello Nucicar Generating )

Plant, Unit No. 1) )

)

)

)

s CERT II'ICAT8: r i* C l '.'ll C.F.

I hereby certify thct I have this day served the foregoing document (s) upon cach person designated on the official service list compiled by the Of fice of the Secretary of the Corraission in this proceeding 2- in accordance with the requirements of Section 2.712 of 10 CFR Part Rules of Practice, of the Nuclear Regulatory Cornmission's Rules and ,.

Regulations.

4 Dated at J.'ashington . t h i.s

.tY

/ t'tf) 7- day of . .C 197 / .

f l

/ -

/

ac:;au j 1;Wuac,

'Of ficc/ oi the Secretary of the Comdission

~

i l

f I

i e

L- .

l .%,

- - - - _ - _ n . . . -..n i . .. .. . . . . . . . . . . . . . . . . .

( ,

UNITED STATES OF AMERICA i

NUCLEAR REGULATORY COMMISSION r' 1 In the Matter of )

)

NORTHERN STATES POWER COHPANY ) Docket No.(s) 50-263

)

j (Monticello Nuclear Generating )

j Plant, Unit 1) )

)

SERVICE LIST Robert M. Lazo, Esq., Chairman i Atomic Safety and Licensing Board U.S. Nucicar Regulatory Commission Washington, D.C. 20555 Mr. Steve J. Gadler Dr. Richard F. Cole 2120 Carter Avenue Atomic Safety and Licensing Board St. Paul, Minnesota 55108 U.S. Nucicar Regulatory Commission Washington, D.C. 20555 Daniel L. Ficker, Esq.

City Attorney's Office 1

Dr. Walter H. Jordan City Hall - 638 881 West Outer Drive St. Paul, Minnesota 55108 Oak Ridge, Tennessee 37830 Honorable Sandra S. Gardebring Richard Browne, Esq. Special Assistant Attorney General

Counsel for NRC Staff Minnesota Pollution Control Agency i

U.S. Nuclear Regulatory Commission 1935 West County Road B2 Washington, D.C. 20555 Roseville, Minnesota 55113 Gerald Charnof f , Esq. Geoffrey P. Jarpe, Esq.

J.E. Silberg, Esq. Maun, Hazel, Green, Hayes, Shaw, Pittman, Potts & Trowbridge Simon and Aretz 4 1800 "M" Street, N.W. Hamm Building, Suite 332 l Washington, D.C. 20006 St. Paul, Minnesota '55102 Donald E. Nelson, Esq. The Environmental Conservation Vice President & General Counsel Library Northern States Power Company Minneapolis'Public Library.

414 Nicollet Mall 300 Nicollet Mall Minneapolis, Minnesota 55401 Minneapolis, Minnesota 55401 Russell J. Hatling, Chairman IEnnesota Environmental Control Citizens Association (HECCA)

Energy Task Force 144 Melbourne Avenue, S. E.

Funneapolis, Minnesota 55414 we,- ~

.-r c-., .

.-.y.

50-263 page 2 Information copies sent to:

Warren R. Lawson, M. D. Mr. Leonard O. LaShomb Secretary and Executive Of ficer Executive \' ice President State of Minnesota Department Minnesota AFL-CIO of Health 414 Auditorium Street 717 Delaware Street, S. E. . St. Paul, Minnesota 55102 Minneapolis, Minnesota 55440 Mr. Gene Walters, President Mr. Robert L. lierbst Monticello Chamber of Coc:merce Cocnis sioner Monticello, Minnesota 55362 State of Minnesota Department of Natural nesources Centennial Office Building St. Paul, Minnesota 55155 i

i I '.

l i