ML20197F763

From kanterella
Jump to navigation Jump to search
Summary of 960429 Public Meeting in Wiscasset,Maine Re Licensee New small-break loss-of-coolant Analysis & Licensee Reanalysis of Potential Containment Pressures Under Postulated Accident Conditions
ML20197F763
Person / Time
Site: Maine Yankee
Issue date: 08/14/1997
From: Clark R
NRC (Affiliation Not Assigned)
To:
NRC (Affiliation Not Assigned)
Shared Package
ML20197F769 List:
References
NUDOCS 9712300291
Download: ML20197F763 (3)


Text

- - - - _ _ _

pM

,.-es4 UNITED STATES p'-

s

]

NUCLEAR REGULATORY COMMISSION WASHINGTON. D.C. 30feH001

\\,.....'/j' i

~

August 14, 1997 LICENSEE:

Maine Yankee Atomic Power Company 3-FACILITYi Maine Yankee Power Station

- $U5 JECT:

SupW RY OF APRIL 29, 1996 PUBLIC MEETING IN WISCASSET, MAINE L

l On Monday, April 29, 1996, the NRC held a two-part, transcribed public meeting l

in the auditorium / gymnasium of the Wiscasset Middle school in Wiscasset, he Maine. As stated in the notice of the meetings, the first part was for t NRC-staff to meet with the Maine Yankee staff to discuss the licensee's new l

'small-break loss-of-coolant analysis (ANF-RELAP) der postulated accident l

and the 'icensee's reanalysis of potential containment pressures un conditions. The meeting notice stated that this fiist part of the meeting a

would be open to public attendance for observation and information.

The i

second part of the meeting was among the NRC, the State of Maine, and the l

public. The second part of the meeting was open to public participation. The second p.irt was also intended to be focused primarily on the issues: associated i

i with the adequacy of the small-break loss-of-coolant analyses which had resulted in a reduction in the maximum authorized power at which the plant could be operated from 2700 MWt to 2440 MWt (a 10% reduction in power). The l

power level restriction was imposed by a Confirmatory Order issued January 3, l

1996, by the NRC.

j As noted above, both sarts of the meeting were transcribed. The transcripts L

of Parts 1 and 2 of t se meeting are attached, respectively, as enclosures 1 i

and 2.

A copy of the slides presented by Maine Yankee is included as part of l

enclosure 1.

Part 1 of the meeting began promptly at 6:00 p.m., with a brief introduction j

F by the NRC's Project Manager for Maine Yankee. The introduction was followed i

by an introduction of the NRC staff members present for the meeting. This was-followed by introduction of the representatives of Maine Yankee, whereupon

)

Naine Yankee began its presentation to the NRC.

I Maine Yankee presented an update on-plant activities that included a final r n. )

sta Ws of the steam generator sleeving project, activities related to the IW December 4,1995, small-break loss-of-coolant accident (58LOCA) and O

containment allegation, and current plant operations. Maine Yankee continued-It:h its presentation with an overview of important activities and actions taken

[i since.the December 1996 allegation. The presentation concluded with Maine _

NJ i

Yankee's SBLOCA-summary, which included a description of the new SBLOCA code p3 NRC staff q)uestioned Maine Yankee on the ANF-RELAP results presented and n (ANF-RELAP, and information on its vendor (3iemens Power Corporation). The a

i L

that the NRC staff had not yet-begun its review.

(Maine Yankee's ANF-RELAP iT

.SBLOCA was: submitted to the NRC on-April 25,1996.) The Maine Yankee jf i

-presentation concluded at approximately 6:55 p.m., at which time Part 1 of the v l

_public meeting adjourned.-

cg 9712300291 970814 CJ E

PDR ADOCK 05000309

    • d L

P PDR q

L W

$%,E,kkk e

o

L i

. j Part 2 of the public meeting began at approximately 7:00 p.m. with introduction of NRC staff members and a summary of the public meeting held in King of Prussia, Penns,f1vania, on April 25, 1996.

Questions from the public began with a discussion of 10 CFR 50.46 acceptance criteria for emergency core i

cooling systems for light water cooled nuclear power reactors, and continued on varlous subjects until approximately 10:20 p.m., at which time this public meeting was adjourned.

As noted previously, the focus of the public meeting wn intended to be on the adequacy of Maine Yankee's SBLOCA analysis. The NRC staff present at the meeting was prepared and did respond to questions related to the SBLOCA and containment analyses. During the course of the public meeting, however, several questions unrelated to the SBLOCA issue were raised by persons in attendance at the meeting. The persons who raised questions beyond the scope i

of the announced meeting agenda were advised that their questions and an NRC l

response would be included in the summary of the meeting. These questions.

identified by their page and line location in the transcri)t, along with NRC responses, a;e presented in enclosure 3.

In additica to tis oral questions during the meeting, two people submitted hand-writtea questions to the staff following the public meeting. These questions.and the NRC response are identified and included at the end of enclosure 3.

n chedJ.

rk, Seni roject Nanager my sion of eactor Projects - I/11 Office of uclear Reactor Regulation Docket No. 50-309

Enclosures:

1.

Transcript of Part 1 of Meeting 2.

Transcript of Part 11 of Meeting 3.

Quettions and NRC Responses ccw/encls: See next page

+

.,a.s,.

s

-~~a.

e e

v.,

c.~.

m> -

~e=

Maine Yankee'_ Atomic ~ Power Station :

Maine Yankee Atomic' Power Company-Iccw/enclII

.Mr.' Charles:B.- Brinkman E-Mr. Robert W. Blackmore' LManager - Washington Nuclear Plant Manager-Operations Maine Yankee Atomic Power Stationt o

P.O. Box 408-

^ ABB-Combustion Engineering-Wiscasset.:ME 04578

-12300 Twinbrook Parkway.-Suit'e 330

  • Rockville. MD 20852 e

~

Hr. Michael J. Meisner iThomas G; Dignan; Jr..dsquire -

Vice President Ropes & Gray

-Licensing and Regulatory Compliance One-International P1 ace' Maine Yankee Atomic Power Company--

Boston. MA. 02110-2624

-329 Bath Road Brunswick, NE 04011 Mr.-UldisVanags

-State Nuclear Safety' Advisor Mr. Bruce E. Hinkley. Acting

-State Planning Office Vice-President. Engineering-

'~

. State House Station #38 Maine-Yankee Atomic Power Company-

Augusta.LME -04333 329 Bath Road

-Brunswick, ME 04011 Mr. -P. L Andersnn. Project Manager

, Yankee Atomic Electric Company; Mr. Patrick J. Dostie 580 Main Street State of Maine Nuclear Safety

- Bolton, MA- 01740-1398 Inspector Maine-Yankee Atomic Power Station

.Regi P,0. Box 408 10.5.onal Administrator. Region I 7

Nuclear Regulatory Commission Wiscasset. ME- 04578 475 Allendale Road King of-Prussia. PA. 19406

-Mr.. Graham H. Leitch Vice President. Operations First Selectman of Wiscasset Maine Yankee Atomic Power Station Municipal: Building P.O. Box 408 U.S. Route 1-Wiscasset. ME 04578-Wiscasset. ME. 04578 i

Mary Ann Lynch. Esquire Maine Yankee Atomic Power Company Mr. J. T. Yerokun

'329 Bath Road Senior Resident Inspector-

- Maine. '.'ankee Atomic Pwer Station-Brunswick. ME- 04011 U.S'. Nuclear. Regulatory Connission ~

Mr. Jonathan M. Block-P.0; Box E-

~

Wiscasset. met 04578 Attorney-at Law P.0: Box 566'

' Nuclear: Engineering and Licensing _

Putney.-VT 05346-0566-LMr; James R. Hebert; Manager.

? Maine Yankee Atomic Power Company Mr. Michael B. Sellman President 4329 Bath Road Maine. Yankee Atomic Power Company Brunswicki HEL 04011-329 Bath Road

~

Brunswick. ME 04011-Friends of the Coast M

P.O. Box 981 Edgecomb.-ME "34556 9

l