ML20203P306

From kanterella
Jump to navigation Jump to search
Summary of 860423 Meeting W/Util Re Scheduling Problems & Proof & Review Version of Tech Spec Section 3/4.6.List of Attendees Encl
ML20203P306
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 05/01/1986
From: Nerses V
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8605060555
Download: ML20203P306 (7)


Text

I

%, UNITED STATES

( [/

'j g NUCLEAR REGULATORY COMMISSION W ASHINGTON, D. C. 20555

%, . . . . . / MAY 01 glg l l

l Docket No.: 50-443 .

APPI.ICANT: Public Service Company of New Hampshire (PSNP)

FACII.ITY: Seabrook Station, Unit 1 A meeting with New Hampshire Yankee Division (NYP) of PSNP was held on April 23, 1986, to discuss coments on Section 3/4.6 of the proof and review version of the Seabrook Station Technical Specifications (STS) and to discuss scheduling problems. Some of the more significant issues discussed were:

1. PSNH asked that the pressnre for detennining containment integrity be changed from 46.8 to 48.7 psig but did not provide a basis for the change in the comments on the technical specifications. The applicant is considering submitting the results of a further reanalysis to justify accepting a higher temperature in the refueling water storage tank that would result in a higher containment pressure.
2. PSNH asked that for the containment air lock the technical specifications be changed to allow entry by opening the outer door when the inner door is inoperable for the purpose of repairing the inner door. The staff agreed to the change with a modification to limit the cumulative time to one hour per year for opening the outer door with an inoperable inner door.
3. PSNH agreed to provide justification for the operational limits on containment internal pressure.
4. PSNH asked that the technical specification for the containment ventilation system be changed to allow purging for specified reasons without a limitation on cumulative time. The staff agreed to apply a techincal specification being formulated as a potential replacement for the standard techincal specification.
5. " condary system containment isolation valves have not yet been added to Table 3.6.2, CONTAINMENT IS0t.ATION val.VES.

8605060555 8605o1 PDR A

ADOCK 05000443 PDR

4 .

7

6. PSNP asked that the time required to produce the design basis negative pressure in the annulus be increased from 1 to fi. 4 minutes. The staff understood that offsite dose calculations assumed a time of 3.6 minute. PSNP agreed to determine the correct value .
7. The applicant confirmed that a request is being made for an exemption to Appendix J, paragraph III.D.2.(b)(ii).
8. The applicant agreed to provide justification for proposed increases in action times for several systems.
9. The applicant agreed to verify specified differential pressure for the containment spray pumps.
10. The applicant was infonned that the Seabrook STS was established on an optimistic schedule, and it is important that the milestones be met in order to support the June 30, 1986 fuel load date. It was further noted that the staff STS review is limited to docketed mat. rial; therefore, this has to be recognized for planning puiposes in order to assure the STS milestone schedules can be met.

4 Victor Nerses, Project Manager PWR Project Directorate #5 Division of PWR I.icensing-A cc: See next page 9

l

3

. 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 Fosue Annex Concord, New Pampshire 03301 Mr. Bruce B. Beckley, Project Manager Public Service Company of New Fampshire Resident Inspector Post Office Box 330 Seabrook Nuclear Power Station Manchester, New Fampshire 03105 c/o US Nuclear Regulatory Comission Post Office Box 700 Dr. Mauray Tye, President Seabrook, New Hampshire 03874 Sun Valley Association 209 Sumer Street Mr. John DeVincentis, Director Paverhill,Passachusetts 01839 Engineering and I.icensing Yankee Atomic Electric Company Robert A. Backus, Esq. 1671 Worchester Road O'Neil, Ba-kus and Spielman Framingham, Massachusetts 01701 1161.owell Street Manchester, New Hampshire 03105 Mr. A. M. Ebner, Project Manager United Engineers & Constructors William S. Jordan, III 30 South 17th Street Diane Curran Post Office Box 8223 Harmon, Weiss & Jordan Philadelphia, Pennsylvania 19101 20001 S Street, NW Suite 430 Washington, D.C. 20009 Mr. Philip Ahrens Esq.

Assistant Attorney General State House Station #6 Augusta, Maine 04333 Jo Ann Shotwell, Esq.

Office of the Assistant Attorney General Environmental Protection Division Mr. Warren Fall One Ashburton Place Public Service Company of Boston, Massachusetts 02108 New Hampshire Post Office Box 330 D. Pierrc G. Cameron, Jr., Esq.

Seabrook, New Fampshire 03874 General Counsel Public Stryice Company of New Hampshire Seacoast Anti-Pollution f.eague Post Office Box 330 Ms. Jane Doughty Manchester, New Hampshire 03105 5 Market Street Portsmouth, New Pampshire 03801 Regional Administrator, Region !

U.S. Nuclear Regulatory Comission Mr. Diana P. Randall 631 Park Avenue 70 Collins Street King of Prussia, Pennsylvania 19406 Seabrook, New Hampshire 03874 Richard Hampe, Esq.

New Hampshire Civil Defense Agency 107 Pleasant Street Concord, New Pampshire 03301

, 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 ATTN: Tom Burack RFD Dalton Road U.S. S(nate Brentwood, New Hampshire 03833 Washington, D.C. 20510 Ms. Roberta C. Pevear Mr. Owen B. Durgin, Chairman Town of Hampton Falls, New Hampshire Durham Board of Selectmen Drinkwater Road Town of Durham Hampton Falls, New Hampshire 03844 Durham, New Hampshire 03824 Ms. Sandra Gavutis Charles Cross, Esq.

Town of Kensington, New Hampshire Shaines, Mardriga.: and RDF 1 McEaschern East Kingston, New Hampshire 03827 25 Maplewood Avenue Post Office Box 366 Portsmouth, New Hampshire 03801 Chairman, Board of Selectmen RfD 2 South Hampton, New Hampshire 03827 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Mr. Angie Machiros, Chairman Committee Board of Selectmen c/o Rye Town Hall for the Town of Newbury 10 Central Road Newbury, Massachusetts 01950 Rye, New Hampshire 03870 Ms. Cashman, Chairman Jane Spector Board of Selectmen Federal Energy Regulatory Town of Amesbury Commission Town Hall 825 North Capital Street, NE Amesbury, Massachusetts 01913 Room 8105 Washington, D. C. 20426 Honorable Peter J. Matthews Mayor, City of Newburyport Mr. R. Sweeney Office of the Mayor New Hampshire Yankee Division City Hall Public Service of New Hampshire Newburyport, Massachusetts 01950 Company 7910 Woodmont Avenue Mr. Donald E. Chick, Town Manager Bethesda, Maryland 20814 Town of Exeter 10 Front Street Mr. William B. Derrickson Exeter, New Hampshire 03823 Senior Vice President Public Service Company of New Hampshire Post Office Box 700, Route 1 Seabrook, New Hampshire 03874

O Attendees s .

NRC: C. Moon J. Pulsipher C . I. i V. Nerses .

Applicant: W. Fall G. Thomas R. Sweeney

6. PSNP asked that the time required to produce the design basis negative pressure in the annulus be incretsed from 1 to 5.4 minutes. The staff understood that offsite dose calculations assumed a time of 3.6 minute. PSNP agreed to determine the correct value
7. The applicant confirmed that a request is being made for an exemption to Appendix J, paragraph III.D.2.(b)(ii).
8. The applicant agreed to provide justification for proposed increases in action times for several systems.
9. The applicant aSreed to verify specified differential pressure for the containment spray pumps.
10. The applicant was informed that the Seabrook STS was established on an optimistic schedule, and it is important that the milestones be met in order to support the June 30, 1986 fuel load date. It was further noted that the staff STS review is limited to docketed material; therefore, this has to be recognized for planning purposes in order to assure the STS milestone schedules can be met.

Victor Nerses, Project Manager PWR Project Directorate #5 Division of PWR I.icensing-A cc: See next page i

s hes 4 0/86

g ,

Meeting Summary Distribution M -80ittNFN1F~" NRC Participants '

, NRC POR local POR C. Moon -

PDf5 Reading File J. Pulsipher J. Partlow (Emergency Preparedness only) C. l.i V. Noonan

  • Project Manager V. Nerses OEt.D E. Jordan B. Grimes ACRS (10)  !

M. Rushbrook 4

1 cc: Licensee and Plant Service list i

i l

t = - c r.e. w n--- --,--,m y wm - - - . . -. --- , , .- - ... - v,. . -e . -.4,--- - - . -&- - - - . - - , . , , .-- ,.-.,,=--,-,.-e-- --r--n-- - - - - - - --- - , , - --