ML20140C856

From kanterella
Jump to navigation Jump to search
Summary of 840424 Meeting W/Utils & Eqe,Inc Re Update of Seismic Design Review Project
ML20140C856
Person / Time
Site: Maine Yankee
Issue date: 06/04/1984
From: Heitner K
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8406190576
Download: ML20140C856 (5)


Text

deckd I)p y

' UN . 4 1984 J

' Docket No. 50-309 I b A18-04

. LICENSEE: Maine -Yankee Atomic Power Company 1

.hACILITY: Maine Yankee Atomic Power Station

SUBJECT:

SUM ARY OF MEETING WITH MAINE, YANKEE ATOMIC POWER COMPANY ON SEISMIC DESIGN REVIEW (APRIL 24,1984)

The purpose of ~ this meeting was for Maine Yankee Atomic Power Company (MYAPCo) to provide an update to .the staff on the work done over the last year (sinceMay1983)onthisproject. The meeting was also to provide an opportunity for MYAPCo and the staff to discuss this material in depth and -

for the staff to provide coments.

AttendeesatthismeetUgarelistedinAttachment'1.

In introductory remarks, the staff posed several questions.

1. What did MYAPCo intend to do in regard to its 1982 commitments to do an

" Appendix A" analysis and upgrade ground monitoring capability?

2. Could MYAPCo provide more details on the nature of the "Robinhood" fault?
3. Was there-a basis for selecting the Cape Elizabeth fault as a province boundary?
4. Could the 1979 earthquake occur on the Phippsburg-Fault?
5. Provide a comparison of the seismicity of central New Brunswick, Canada and the Maine Yankee site area.
6. Could an improvement be made in the seismic monitoring capability of the Maine Yankee site?

In its' prepared remarks, MYAPCo noted that it had carried out a number of.

studies over the past five years. -These. included:

1979 - Coastal Maine Study-1981 - Fault Study (Robinhood Fault) 1983 - Seismic ' Hazards Study and Studies of- New Brunswick and New Hampshire Events 1983 Revised Geology Study.

MYAPCo stated that theyLare a pre-Appendix A plant and that they believed the probabilistic uniform hazards studies they had conducted at least met the-intent of Appendix A in-that different expert opinions.were used. With-respect to the Maine. Yankee; Seismic Hazards Analysis they noted that their final results combined historic and zonation results.

n 0406190576 040604 '

PDR ADOCK 05000309

-.PDR , .

~'. ,

. , i.

~~

2-The staff pointed out certain areas of potential inconsistencies in the draft geology st"dy results. These included:

- Differences with results submitted concerning the Millstone site (on the Millstone docket).

Differences between the uniform hazards studies and the draft geological studies.

MYAPCo indicated that they would resolve these inconsistencies and provide additional infonnation as appropriate.

The staff presented results of the draft seismic hazards studies performed under contract to the NRC by Lawrence Livermore National Laboratory (LLNL).

The staff noted that the most significant difference between the LLNL results and the MYAPCo results appeared to be related to the attenuation models.

MYAPCo pointed out the Trifunac attenuation model as being the major difference. MYAPCo also pointed out differences with some of the activity rates.

Original signed tqr Kenneth L. Heitner, Project Manager Operating Reactors Branch #3 Division of Licensing 4

Attachment:

As stated cc w/ attachment:

See next page ORBf3 L' g

ORB #3:DL{g b

.OR3#3:DL PM zer KHeitner/pn 111er 6/ /84 6/l/84 6/ ' /84 9

~

1 MEETING SUMARY DISTRIBUTION Licensee: Maine Yankee Atcmic Power Company

,

  • Copies also sent to those people on s ?vice (cc) list for subject plant (s).

Docket File NRC POR

< .L PDR 0RB#3 Rdg ORB #3 Sunnary File JRMiller PMKreutzer

Project Manager OELD ELJordan JMTaylor ACRS-10 NRC Participants i

I i

t L

l

u--. .=- u -mu s & -b rw. ' AJ l

Maine Yankee Atomic Power Company cc:

Charles E. Monty, President - Mr. P. L. Anderson Maine Yankee Atomic Power Company Project Manager Edison Drive Yankee Atomic Electric Company Augusta, Maine 04336 1671 Worcester Road Framingham, Massachusetts 01701 Mr. Charles B. Brinkman U.S. Environmental Protection Agency Manager - Washington Nuclear Operations Combustion Engineering, Inc. Region I Office 7910 Woodmont Avenue ATTN: Reg. Radiation Representative Bethesda, Maryland 20014 JFK Federal Building Boston, Massachusetts 02203 John A. Ritsher, Esquire Ropes A Gray Mr. John H. Garrity, Senior Director 225 Franklin Street Nuclear Engineering and Licensing Boston, Massachusetts 02110 Maine Yankee Atomic Power Company 83 Edison Drive State Planning Officer Augusta, Maine 04336 Executive Department 189 State Street Augusta, Maine 04330 Mr. E. C. Wood, Plant Manager Maine Yankee Atonic Power Company P. O. Box 3270 Wiscasset, Maine 04578 ,

Regional Administ'rator U.S. Nuclear Regulatory Consission Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 First Selectman of Wiscasset Municipal Building U.S. Route 1 Hiscasset, Maine 04578 Mr. Cornelius F. Holden Resident Inspector c/o U.S. Nuclear Regulatory Connission P. O. Box E Wiscasset, Maine 04578

,w-. .d' *- J %. gent 1,JA.,, '% =s(. 4l Attachment 1 Maine Yankee Seismic Design Review Meeting Name Organization Ken Heitner NRC Project Manager Peter L. Anderson YAEC-MY. Project Manager Wm. J. Metevia YAEC-MY Assit. Project Manager G. D. Whittier Maine Yankee Licensing R. J. Holf Weston Geophysical J. R. Miller Chief, ORB #3, NRC John Jacobson Yankee Atonic Electric Co.

Thomas Cheng NRC/SEPB Tom O'Hara Yankee Allen Cordell Consultant Leon Reiter NRC Bob Johnson NRC R. L. Rothman NRC' Jeff Kimball NRC Dick McMullen NRC/GSB

^

Steve Brocoum NRC/GSB Chris Bell Northeast Utilities Peter Yanev EQE Inc.

l l

.