ML20133E636

From kanterella
Jump to navigation Jump to search
Summary of 850627 Meeting W/Util in Bethesda,Md Re Compliance W/App R,Section Iii.G Requirements on Fire Protection of Safe Shutdown Capability.Licensee App R Rept Should Be Finished by End of 1985
ML20133E636
Person / Time
Site: Seabrook  NextEra Energy icon.png
Issue date: 10/02/1985
From: Nerses V
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8510090460
Download: ML20133E636 (5)


Text

f i

OCT 1 ISO l

Docket Nos.: 50-443

. and 50-444 APPLICANT: Public Service Company of New Hampshire FACILITY: Seabrook Station, Unit I and 2

SUBJECT:

MEETING

SUMMARY

On June 27, 1985, NRC and applicant representatives met in Bethesda, Maryland to discuss the fire protection of safe shutdown capability. Enclosure 1 provides the list of attendees to this meeting.

In a meeting on May 8, 1985, the applicant exolained the approach they took to meet Appendix R,Section III. G regarding fire protection of the safe shutdown capability. The approach was different from ones the staff has previously reviewed and the staff had a number of questions for which the applicant felt would require additional time to provide answers. In light of the number and the substance of the questions, the applicant and staff decided this June 27, 1985 meeting should be held to further discuss the fire protection of safe shutdown.

The applicant indicated that their emergency shutdown capability will meet the alternate shutdown requirements per Appendix R,Section III. L. For those locations that the applicant is taking credit for the use of alternate shutdown capability and where fire detection and suppression is not provided per Section III.G.3, the applicant will either provide detection and suppres-sion or provide justification for why detection and suppression are not needed.

The applicant noted that the Appendix R report with all the attendant tables will be completed by the end of 1985. The staff stated that we will need the applicant's position on items at least two weeks before the staff's fire protection audit is performed.

Safe shutdown and alternate shutdown capability will need a rewritten SSER input by the staff based on the new information to be submitted by the applicant.

i Victor Nerses, Project Manager Licensing Branch No. 3 Division of Licensing

Enclosure:

As stated cc: See next page d.). t 3 D DE:CH Rh 4 DSI:ASB V4 #1 y/es n DJKub ki RKAnand

/85 9/23/85 9//f/85 9/a.3/85 8510090460 851002 PDR ADOCK 05000443 F PDR

L, .~

Mr. Robert J. Harrison

- Public Service Company of New Hampshire Seabrook Nuclear Power Station cc:

Thomas Dignan, Esq. E. Tupper Kinder, Esq.

John A. Ritscher, Esq. G. Dana Bisbee, Esq.

Ropes and Gray Assistant Attorney General 225 Franklin Street Office of Attorney General Boston, Massachusetts 02110 208 State Hosue Annex Concord, New Hampshire 03301 Mr. Bruce B. Beckley, Project Manager Public Service Company of New Hampshire Resident Inspector Post Office Box 330 Seabrook Nuclear Power Station Manchester, New Hampshire 03105 c/o US Nuclear Regulatory Commission Post Office Box 700 Dr. Mauray Tye, President Seabrook, New Hampshire 03874 Sun Valley Association 209 Summer Street Mr. John DeVincentis, Director Haverhill, Massachusetts 01839 Engineering and Licensing Yankee Atomic Electric Company Robert A. Backus, Esq. 1671 Worchester Road O'Neil, Backus and Spielman Framingham, Massachusetts 01701 116 Lowell Street Manchester, New Hampshire 03105 Mr. A. M. Ebner, Project Manager United Engineers & Constructors Ms. Beverly A. Hollingworth 30 South 17th Street 7 A Street Post Office Box 8223 i Hampton Beach, New Hampshire 03842 Philadelphia, Pennsylvania 19101 William S. Jordan, III Mr. Philip Ahrens, Esq.

Diane Curran Assistant Attorney General Harmon, Weiss & Jordan State House, Station #6 20001 S Street, NW Augusta, Maine 04333 Suite 430 Washington, DC 20009 Mr. Warren Hall do Ann Shotwell, Esq. Public Service Company of Office of the Assistant Attorney General New Hampshire Environmental Protection Division Post Office Box 330
One Ashburton Place Seabrook, New Hampshire 03874 Boston, Massachusetts 02108 Seacoast Anti-Pollution League D. Pierre G. Cameron, Jr., Esq. Ms. Jane Doughty General Counsel 5 Market Street Public Service Company of New Hampshire Portsmouth, New Hampshire 03801 ,

Post Office Box 330 Manchester, New Hampshire 03105 Mr. Diana P. Randall 70 Collins Street Regional Administrator, Region 1 Seabrook, New Hampshire 03874

U.S. Nuclear Regulatory Commission .

631 Park Avenue

! Xing of Prussia, Pennsylvania 19406 l

i Public Service Company of Seabrook Nuclear Power Station New Hampshire cc:

Mr. Calvin A. Canney, City Manager Mr. Alfred V. Sargent,

< City Hall Chairman 126 Daniel Street Board of Selectmen Portsmouth, New Hampshire 03801 Town of Salisbury, MA 01950 Ms. Letty Hett Senator Gordon J. Humphrey Town of Brentwood U. S. Senate RFD Dalton Road Washington, DC 20510 Brentwood, New Hampshire 03833 (Attn: Tom Burack)

Ms. Roberta C. Pevear Senator Gordan J. Humphrey i Town of Hampton Falls, New Hampshire 1 Pillsbury Street Drinkwater Road Concord, New Hampshire 03301 Hampton Falls, New Hampshire 03844 (Attn: Herb Boynton)

Ms. Sandra Gavutis Mr. Owen B. Durgin, Chairman Town of Kensington, New Hampshire Durham Board of Selectmen RDF 1 Town of Durham East Kingston, New Hampshire 03827 Durham, New Hampshire 03824 Charles Cross, Esq.

Chairman, Board of Selectmen Shaines, Mardrigan and Town Hall McEaschern South Hampton, New Hampshire 03827 25 Maplewood Avenue Post Office Box 366 Mr. Angie Machiros, Chairman Portsmouth, NH 03801 Board of Selectmen for the Town of Newbury i Newbury, Massachusetts 01950 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Ms. Cashman, Chairman Committee Board of Selectmen c/o Rye Town Hall Town of Amesbury 10 Central Road Town Hall Rye, New Hampshire 03870 Amesbury, Massachusetts 01913 Jane Spector Honorable Richard E. Sullivan Federal Energy Regulatory Mayor, City of Newburyport Comissfor Office of the Mayor 825 North Capital Street, NE City Hall Room 8105 Newburyport, Massachusetts 01950 Washington, D. C. 20426 Mr. Donald E. Chick, Town Manager Mr. R. Sweeney Town of Exeter New Hampshire Yankee Division 10 Front Street -

Public Service of New Hampshire

Exeter, New Hampshire 03823 Company 7910 Woodmont Avenue Mr. William B. Derrickson Bethesda, Maryland 20814 Senior Vice President Public Service Company of i New Hampshire Post Office Box 700, Route 1 Seabrook, New Hampshire 03874

Enc 1'osure SEABROOK FIRE PROTECTION MEETING ATTENDEES June 27, 1985 V. Nerses NRC/NRR/DL/LB#3 R. E. Sweeney NHYD - Bethesda D. M. Pepe NHYD E. R. Trump NHY D. J. Kubicki NRC/NRR/DE/CMEB David A. Maidrand YNSD - Asst. Project Manager Victor Benaroya NRC/NRR/DE/CMEB R. L. Ferguson NRC/NRR/DE/CMEB J. S. Wermiel NRC/NRR/DSI/ASB Raj Anand NRC/NRR/DSI/ASB Leon E. Whitney NRC/IE/DI/0RPB E. A. Sawyer YNSD 1

. _ . . - . - _.- . .- .- - . - - -.-..-. - _.- --.- - - . . ._. . . .. -. =

f l' MT $ M3 g MEETING

SUMMARY

DISTRIBUTION L

l Docket:llo(s):'502443/444 +

NRC PDR i Local POR l

NSIC i PRC System i LB3 Reading j Attorney, OELD j GWKnighton Project Manager VNerses JLee 1

NRC PARTICIPANTS f

! V. Nerses

} D. J. Kubicki

V. Benaroya
R. L. Ferguson i i J. S. Wermiel Raj Anand l

l 1

l r

i f

bec: Applicant & Service List 1

1 1

- - - - , . . . , , , , , . . . _ , - .-.. ------.--,,,--,--,.w., +e.,,, --- - - - - - - - , , . - - . . . - , , . ..,--n--. .,,,,,,.-w- . , , . , . ,, . . - , - , , . ,... - , ,,