|
---|
Category:MEETING MINUTES & NOTES--CORRESPONDENCE
MONTHYEARML20217K4731998-04-29029 April 1998 Summary of 980423 Meeting W/Great Bay Power Corp Re Great Bay Power Corp Response to Request for Addl Re Decommissioning Funding Assurance ML20198L2821998-01-0505 January 1998 Summary of 971219 Meeting W/Util in Rockville,Md Re Decommissioning Funding Assurance.List of Attendees Encl ML20202C7341997-11-17017 November 1997 Summary of 971023 Meeting W/Westinghouse in Rockville,Md Re Axial Offset Anomaly (Aoa) & Seabrook Fuel Failures.Copy of non-proprietary Presentation Matl & List of Participants Encl ML20058A1931993-11-18018 November 1993 Summary of 931110 Meeting W/Util in Rockville,Md to Discuss Operational Problems,Plant Performance,Recent Personnel & Organizational Changes,Response to 10CFR2.206 Petition & Actions Re Employee Concerns.Viewgraphs Encl ML20056F8171993-08-0909 August 1993 Summary of Operating Reactors Events Meeting 93-29 on 930804.List of Attendees & Viewgraphs Encl ML20128K8261993-02-0909 February 1993 Summary of 921123-24 Meeting in King of Prussia,Pa Re Region I Positions on Operator Licensing Issues & Solicit Input from Util Training Staffs ML20128C7481993-01-28028 January 1993 Summary of Operating Reactors Events Meeting 93-03 on 930127.List of Attendees & Elements Discussed Encl ML20125E2221992-12-0404 December 1992 Summary of 921123 Meeting W/Util in Rockville,Md Re Transfer of Emergency Planning Responsibility to Commonwealth of Ma. Meeting Agenda,List of Attendees & to FEMA Encl ML20198C6831991-06-26026 June 1991 Summary of 910621 Public Meeting at Science & Nature Ctr, Seabrook,Nh Re Weld Radiographic Concerns ML20058D5281990-10-30030 October 1990 Summary of 901016 Meeting W/Util Re Removal of Limitations Imposed on Use of Odcm.Util Will Submit Formal Request ML20055H3741990-07-20020 July 1990 Summary of 900727 Presentation by Util Re Facility Cycle 2 Fuel Design & Future Fuel Activities.License Amend Will Be Needed for Plant to Go to Higher Enrichment Fuel for 18-month Cycle.Viewgraphs Encl ML20055F8001990-07-12012 July 1990 Summary of 900611 Meeting W/Utils to Discuss Merger Arrangements on Future Operation of Facility ML20246P7771989-07-13013 July 1989 Summary of Operating Reactors Events Meeting 89-26 on 890712.Events Discussed & Significant Elements of Events Presented in Encl 2.List of Attendees Also Encl ML20246K5011989-07-0707 July 1989 Summary of Operating Reactors Events Meeting 89-25 on 890705 to Discuss Manual Reactor Trip W/Complications ML20245F7221989-04-26026 April 1989 Summary of 890420 Meeting W/Util Re Source of Decommissioning Funding & Supplemental Financial Assurance Arrangements to Deal W/Concern of Time Value of Goods & Svcs in Future.Transcript of Meeting Encl ML20205T4571988-11-0808 November 1988 Summary of 881103 Meeting W/Util in Rockville,Md Re Plant & Applicant Readiness for Low Power Operation.Transcript Encl ML20151G1971988-07-19019 July 1988 Summary of 880709 Meeting W/Util,Bnl & Altran Corp in Boston,Ma Re Cracking in Cooling Tower Concrete Reported as Open Item in Insp Rept 50-443/87-07.Transcript of Meeting & List of Attendees Encl ML20012E1591988-02-0808 February 1988 Trip Rept of 880125-29 Site Visit to Participate in Audit of Emergency Preparedness & Public Affairs Div ML20238D4901987-12-23023 December 1987 Summary of 871222 Meeting W/Util & Plant Joint Owners in Bethesda,Md Re Util Offsite Emergency Plan for Commonwealth of Ma Portion of Epz.Transcript of Meeting & List of Attendees Encl ML20235C0061987-09-17017 September 1987 Summary of 870916 Meeting W/Util to Discuss Util Interim Compensatory Emergency Plan for Commonwealth of Ma Portions of Epz.Transcript,Slides Presented & Attendance Roster Encl ML20236G2871987-07-31031 July 1987 Summary of 870720 Meeting W/Util Re Util Interim Compensatory Emergency Plan for State of Ma Portions of Epz. Meeting Transcript,Slides & Attendance Roster Encl ML20214F6491987-05-15015 May 1987 Summarizes 870507 Meeting W/Util Re Licensing of Unit 1. Transcript of Meeting Encl ML20210C9401987-04-21021 April 1987 Summary of 870409 Meeting W/Util in Bethesda,Md to Discuss Seabrook Tech Specs Issued w/5% License.List of Attendees Encl ML20212R0721987-04-0606 April 1987 Summary of 870325 Meeting W/Util Concerning BNL Final Rept on Technical Review of Plant Emergency Planning Sensitivity Study.Transcript,Viewgraphs & Attendance Roster Encl ML20212R0471987-04-0606 April 1987 Summary of 870114 Meeting W/Util Concerning BNL Final Rept Re Technical Review of Plant Emergency Planning Sensitivity Study.W/Summary of 870325 Meeting ML20205R3411987-03-31031 March 1987 Summary of 870325 Meeting W/Representatives of State of Ma Atty General Re BNL Final Rept on BNL Technical Review of Facility Emergency Planning Sensitivity Study.Attendance List & Meeting Transcript Encl ML20212D8781987-02-20020 February 1987 Summary of 870106 Meeting W/Util Re Actions Necessary to Withdraw OL Application & Cp.Util Must File Motion W/Aslb to Withdraw License.List of Attendees & List of Events Re Midland CP Withdrawal Encl ML20235E0621987-01-28028 January 1987 Summary of 870127 Meeting W/Util to Introduce Feigenbaum to Recipient,Per Derrickson Request ML20235K4951987-01-28028 January 1987 Summarizes 870127 Meeting W/Util Re Feigenbaum Appointment as Util Vice President for Engineering & Util Intent to Submit Emergency Plan for Portion of EPZ in State of Ma ML20207Q0511987-01-15015 January 1987 Summary of 870114 Meeting W/Util & BNL in Bethesda,Md Re Draft Rept on BNL Technical Review of Plant Emergency Planning Sensitivity Study.Nrc Will Review Util Comments on Rept.Transcript of Meeting & List of Attendees Encl ML20215E7661986-12-17017 December 1986 Summary of 861216 Meeting W/Util Re Press Conference to Announce Filing of Petition for Waiver Under 10CFR2.758 of Commission Rules Concerning 10-mile Emergency Planning Zone ML20215E7751986-12-16016 December 1986 Summary of 861216 Meeting Re Organizational Changes Being Made at Plant,Closing of Open Items Prior to Issuance of Low Power License & Possible Filing of Waiver to Regulations Under 10CFR2.758 Re 10-mile Emergency Zone ML20214S0001986-11-26026 November 1986 Summary of 861016-17 Meetings W/Util,Bnl,Pickard,Lowe & Garrick,Inc,Westinghouse & Fauske & Assoc in Brookhaven,Ny Re Emergency Planning Sensitivity Study.List of Attendees & Viewgraphs Encl ML20214R3981986-11-25025 November 1986 Summary of 861112 Meeting W/Util,Pickard,Lowe & Garrick,Inc, Fauske & Assoc,Bnl & Westinghouse in Bethesda,Md Re Emergency Planning Sensitivity Study.Rupture of Steam Generator Tubes During Core Melt Not Included in Study ML20214K0851986-11-21021 November 1986 Summary of 860923 Meeting W/Util,Pickard,Lowe & Garrick,Inc, BNL & Harmon & Weiss in Bethesda,Md Re Emergency Planning Sensitivity Study.Followup Meeting Scheduled for 861016-17 ML20214K0971986-11-21021 November 1986 Summary of 861015 Onsite Meeting W/Util & BNL Re Review of Emergency Planning Sensitivity Study.Training Staff Presented & Discussed Module Designed to Assist Operating Staff in Recognizing LOCA ML20214K1291986-11-17017 November 1986 Summary of 861113 Meeting W/Util & Franklin Research Ctr Re Submittal of Fire Hazards Analysis.Specialized Training for Fire Brigade in Fighting Charcoal Fire in Filter Banks Required.List of Attendees Encl ML20214Q2591986-09-17017 September 1986 Summary of 860904 Meeting W/Util,Plc & Nucon Re Applicant Approach to Charcoal Filter Fire Analyses.Viewgraphs Encl ML20205J8201986-09-11011 September 1986 Summary of 860908 & 09 Site Visit to Allow NRC Staff & Consultants to Visually Examine Plant Features Important to Risk Mgt & Emergency Planning Study.List of Attendees & Related Info Encl ML20210C9541986-09-0808 September 1986 Summary of 860827 Meeting W/Util & BNL in Bethesda,Md Re Plant Model & Treatment of Event V & Containment Bypass in Risk Mgt & Emergency Planning Study.Viewgraphs Encl ML20210D3541986-09-0808 September 1986 Summary of 860806 Meeting W/Util,Yankee Atomic,Bg&E,Pickard Lowe & Garrick & BNL in Bethesda,Md Re Risk Mgt & Emergency Planning Study.List of Attendees & Viewgraphs Encl ML20214Q5291986-09-0808 September 1986 Summary of 860814 Meeting W/Util,Bnl,United Engineers & Constructors,Structural Mechanics Assoc & Pickard,Lowe & Garrick in Upton,Ny Re Unique Containment Design & Const Features & Inherent Strength Capabilities.Related Info Encl ML20209F2471986-08-29029 August 1986 Summary of 860626 & 27 Meetings W/Util in Seabrook,Nh Re Operational Readiness of Facility.Several Work Items, Including Housekeeping & Painting,Incomplete.List of Attendees,Agenda,Viewgraphs & Meeting Notice Encl ML20214K7451986-08-19019 August 1986 Summary of 860815 Meeting W/Sb Comley Re Nuclear Safety & Emergency Planning.Served on 860819 ML20211J8441986-06-21021 June 1986 Summary of 860513-14 Meetings W/Util,Nrc & Eg&G Idaho,Inc in Bethesda,Md Re Questions Resulting from Review of Pump & Valve Inservice Testing Program.Of 113 questions,13 Remain Open.Attendee List & Questions Encl ML20198B3371986-05-13013 May 1986 Summary of 860319 Meeting W/Util,Teledyne Engineering Svcs, United Engineers & Constructors & Bechtel Re Applicant Proposed Cable Tray Qualification Program.Attendance List, Agenda,Viewgraphs & Request for Addl Info Encl ML20244D8391986-05-0707 May 1986 Trip Rept of 860415 Site Visit Re Demonstration for Ultrasonic Exam Procedure of Statically Cast Stainless Steel Primary Loop Welds.Issue of Preservice Ultrasonic Exam of Welds Resolved.Trip Repts by Inel & Bnwl Encl ML20203P3061986-05-0101 May 1986 Summary of 860423 Meeting W/Util Re Scheduling Problems & Proof & Review Version of Tech Spec Section 3/4.6.List of Attendees Encl ML20244D8401986-04-22022 April 1986 Trip Rept of 860415 Site Visit Re Demonstration of Ultrasonic Exams Performed on Cast Stainless Steel Primary Piping Welds.Exam Procedure Appears to Meet or Exceed ASME Code Requirements.Written Procedure Not Available ML20155E2691986-04-11011 April 1986 Summary of 860227 Exit Interview W/Util at Site Re Nrc/Eg&G Idaho Audit of 12 Equipment Qualification Files for Equipment Located in Harsh Environ.Attendance List Encl 1998-04-29
[Table view] Category:MEETING SUMMARIES-INTERNAL (NON-TRANSCRIPT)
MONTHYEARML20217K4731998-04-29029 April 1998 Summary of 980423 Meeting W/Great Bay Power Corp Re Great Bay Power Corp Response to Request for Addl Re Decommissioning Funding Assurance ML20198L2821998-01-0505 January 1998 Summary of 971219 Meeting W/Util in Rockville,Md Re Decommissioning Funding Assurance.List of Attendees Encl ML20202C7341997-11-17017 November 1997 Summary of 971023 Meeting W/Westinghouse in Rockville,Md Re Axial Offset Anomaly (Aoa) & Seabrook Fuel Failures.Copy of non-proprietary Presentation Matl & List of Participants Encl ML20058A1931993-11-18018 November 1993 Summary of 931110 Meeting W/Util in Rockville,Md to Discuss Operational Problems,Plant Performance,Recent Personnel & Organizational Changes,Response to 10CFR2.206 Petition & Actions Re Employee Concerns.Viewgraphs Encl ML20056F8171993-08-0909 August 1993 Summary of Operating Reactors Events Meeting 93-29 on 930804.List of Attendees & Viewgraphs Encl ML20128K8261993-02-0909 February 1993 Summary of 921123-24 Meeting in King of Prussia,Pa Re Region I Positions on Operator Licensing Issues & Solicit Input from Util Training Staffs ML20128C7481993-01-28028 January 1993 Summary of Operating Reactors Events Meeting 93-03 on 930127.List of Attendees & Elements Discussed Encl ML20125E2221992-12-0404 December 1992 Summary of 921123 Meeting W/Util in Rockville,Md Re Transfer of Emergency Planning Responsibility to Commonwealth of Ma. Meeting Agenda,List of Attendees & to FEMA Encl ML20198C6831991-06-26026 June 1991 Summary of 910621 Public Meeting at Science & Nature Ctr, Seabrook,Nh Re Weld Radiographic Concerns ML20058D5281990-10-30030 October 1990 Summary of 901016 Meeting W/Util Re Removal of Limitations Imposed on Use of Odcm.Util Will Submit Formal Request ML20055H3741990-07-20020 July 1990 Summary of 900727 Presentation by Util Re Facility Cycle 2 Fuel Design & Future Fuel Activities.License Amend Will Be Needed for Plant to Go to Higher Enrichment Fuel for 18-month Cycle.Viewgraphs Encl ML20055F8001990-07-12012 July 1990 Summary of 900611 Meeting W/Utils to Discuss Merger Arrangements on Future Operation of Facility ML20246P7771989-07-13013 July 1989 Summary of Operating Reactors Events Meeting 89-26 on 890712.Events Discussed & Significant Elements of Events Presented in Encl 2.List of Attendees Also Encl ML20246K5011989-07-0707 July 1989 Summary of Operating Reactors Events Meeting 89-25 on 890705 to Discuss Manual Reactor Trip W/Complications ML20245F7221989-04-26026 April 1989 Summary of 890420 Meeting W/Util Re Source of Decommissioning Funding & Supplemental Financial Assurance Arrangements to Deal W/Concern of Time Value of Goods & Svcs in Future.Transcript of Meeting Encl ML20205T4571988-11-0808 November 1988 Summary of 881103 Meeting W/Util in Rockville,Md Re Plant & Applicant Readiness for Low Power Operation.Transcript Encl ML20151G1971988-07-19019 July 1988 Summary of 880709 Meeting W/Util,Bnl & Altran Corp in Boston,Ma Re Cracking in Cooling Tower Concrete Reported as Open Item in Insp Rept 50-443/87-07.Transcript of Meeting & List of Attendees Encl ML20238D4901987-12-23023 December 1987 Summary of 871222 Meeting W/Util & Plant Joint Owners in Bethesda,Md Re Util Offsite Emergency Plan for Commonwealth of Ma Portion of Epz.Transcript of Meeting & List of Attendees Encl ML20235C0061987-09-17017 September 1987 Summary of 870916 Meeting W/Util to Discuss Util Interim Compensatory Emergency Plan for Commonwealth of Ma Portions of Epz.Transcript,Slides Presented & Attendance Roster Encl ML20236G2871987-07-31031 July 1987 Summary of 870720 Meeting W/Util Re Util Interim Compensatory Emergency Plan for State of Ma Portions of Epz. Meeting Transcript,Slides & Attendance Roster Encl ML20214F6491987-05-15015 May 1987 Summarizes 870507 Meeting W/Util Re Licensing of Unit 1. Transcript of Meeting Encl ML20210C9401987-04-21021 April 1987 Summary of 870409 Meeting W/Util in Bethesda,Md to Discuss Seabrook Tech Specs Issued w/5% License.List of Attendees Encl ML20212R0471987-04-0606 April 1987 Summary of 870114 Meeting W/Util Concerning BNL Final Rept Re Technical Review of Plant Emergency Planning Sensitivity Study.W/Summary of 870325 Meeting ML20212R0721987-04-0606 April 1987 Summary of 870325 Meeting W/Util Concerning BNL Final Rept on Technical Review of Plant Emergency Planning Sensitivity Study.Transcript,Viewgraphs & Attendance Roster Encl ML20205R3411987-03-31031 March 1987 Summary of 870325 Meeting W/Representatives of State of Ma Atty General Re BNL Final Rept on BNL Technical Review of Facility Emergency Planning Sensitivity Study.Attendance List & Meeting Transcript Encl ML20212D8781987-02-20020 February 1987 Summary of 870106 Meeting W/Util Re Actions Necessary to Withdraw OL Application & Cp.Util Must File Motion W/Aslb to Withdraw License.List of Attendees & List of Events Re Midland CP Withdrawal Encl ML20235E0621987-01-28028 January 1987 Summary of 870127 Meeting W/Util to Introduce Feigenbaum to Recipient,Per Derrickson Request ML20235K4951987-01-28028 January 1987 Summarizes 870127 Meeting W/Util Re Feigenbaum Appointment as Util Vice President for Engineering & Util Intent to Submit Emergency Plan for Portion of EPZ in State of Ma ML20207Q0511987-01-15015 January 1987 Summary of 870114 Meeting W/Util & BNL in Bethesda,Md Re Draft Rept on BNL Technical Review of Plant Emergency Planning Sensitivity Study.Nrc Will Review Util Comments on Rept.Transcript of Meeting & List of Attendees Encl ML20215E7661986-12-17017 December 1986 Summary of 861216 Meeting W/Util Re Press Conference to Announce Filing of Petition for Waiver Under 10CFR2.758 of Commission Rules Concerning 10-mile Emergency Planning Zone ML20215E7751986-12-16016 December 1986 Summary of 861216 Meeting Re Organizational Changes Being Made at Plant,Closing of Open Items Prior to Issuance of Low Power License & Possible Filing of Waiver to Regulations Under 10CFR2.758 Re 10-mile Emergency Zone ML20214S0001986-11-26026 November 1986 Summary of 861016-17 Meetings W/Util,Bnl,Pickard,Lowe & Garrick,Inc,Westinghouse & Fauske & Assoc in Brookhaven,Ny Re Emergency Planning Sensitivity Study.List of Attendees & Viewgraphs Encl ML20214R3981986-11-25025 November 1986 Summary of 861112 Meeting W/Util,Pickard,Lowe & Garrick,Inc, Fauske & Assoc,Bnl & Westinghouse in Bethesda,Md Re Emergency Planning Sensitivity Study.Rupture of Steam Generator Tubes During Core Melt Not Included in Study ML20214K0851986-11-21021 November 1986 Summary of 860923 Meeting W/Util,Pickard,Lowe & Garrick,Inc, BNL & Harmon & Weiss in Bethesda,Md Re Emergency Planning Sensitivity Study.Followup Meeting Scheduled for 861016-17 ML20214K0971986-11-21021 November 1986 Summary of 861015 Onsite Meeting W/Util & BNL Re Review of Emergency Planning Sensitivity Study.Training Staff Presented & Discussed Module Designed to Assist Operating Staff in Recognizing LOCA ML20214K1291986-11-17017 November 1986 Summary of 861113 Meeting W/Util & Franklin Research Ctr Re Submittal of Fire Hazards Analysis.Specialized Training for Fire Brigade in Fighting Charcoal Fire in Filter Banks Required.List of Attendees Encl ML20214Q2591986-09-17017 September 1986 Summary of 860904 Meeting W/Util,Plc & Nucon Re Applicant Approach to Charcoal Filter Fire Analyses.Viewgraphs Encl ML20205J8201986-09-11011 September 1986 Summary of 860908 & 09 Site Visit to Allow NRC Staff & Consultants to Visually Examine Plant Features Important to Risk Mgt & Emergency Planning Study.List of Attendees & Related Info Encl ML20214Q5291986-09-0808 September 1986 Summary of 860814 Meeting W/Util,Bnl,United Engineers & Constructors,Structural Mechanics Assoc & Pickard,Lowe & Garrick in Upton,Ny Re Unique Containment Design & Const Features & Inherent Strength Capabilities.Related Info Encl ML20210D3541986-09-0808 September 1986 Summary of 860806 Meeting W/Util,Yankee Atomic,Bg&E,Pickard Lowe & Garrick & BNL in Bethesda,Md Re Risk Mgt & Emergency Planning Study.List of Attendees & Viewgraphs Encl ML20210C9541986-09-0808 September 1986 Summary of 860827 Meeting W/Util & BNL in Bethesda,Md Re Plant Model & Treatment of Event V & Containment Bypass in Risk Mgt & Emergency Planning Study.Viewgraphs Encl ML20209F2471986-08-29029 August 1986 Summary of 860626 & 27 Meetings W/Util in Seabrook,Nh Re Operational Readiness of Facility.Several Work Items, Including Housekeeping & Painting,Incomplete.List of Attendees,Agenda,Viewgraphs & Meeting Notice Encl ML20214K7451986-08-19019 August 1986 Summary of 860815 Meeting W/Sb Comley Re Nuclear Safety & Emergency Planning.Served on 860819 ML20211J8441986-06-21021 June 1986 Summary of 860513-14 Meetings W/Util,Nrc & Eg&G Idaho,Inc in Bethesda,Md Re Questions Resulting from Review of Pump & Valve Inservice Testing Program.Of 113 questions,13 Remain Open.Attendee List & Questions Encl ML20198B3371986-05-13013 May 1986 Summary of 860319 Meeting W/Util,Teledyne Engineering Svcs, United Engineers & Constructors & Bechtel Re Applicant Proposed Cable Tray Qualification Program.Attendance List, Agenda,Viewgraphs & Request for Addl Info Encl ML20203P3061986-05-0101 May 1986 Summary of 860423 Meeting W/Util Re Scheduling Problems & Proof & Review Version of Tech Spec Section 3/4.6.List of Attendees Encl ML20155E2691986-04-11011 April 1986 Summary of 860227 Exit Interview W/Util at Site Re Nrc/Eg&G Idaho Audit of 12 Equipment Qualification Files for Equipment Located in Harsh Environ.Attendance List Encl ML20202H4101986-04-0707 April 1986 Summary of 860227 Meeting W/Util in Bethesda,Md Re Improvements to Proposed Tech Spec 3/4.2, Power Distribution Limits, Transmitted by .List of Meeting Attendees Encl ML20154A2711986-02-24024 February 1986 Summary of 860128-30 Meetings W/Util in Bethesda,Md Re Input for Proof & Review Version of Listed Tech Spec Sections. Unresolved Issues Re Containment Air Temp,Secondary Bypass Leakage & Administrative Controls Discussed ML20214B5251986-02-10010 February 1986 Summary of 860114 Meeting W/Util,Bechtel & New England Coalition on Nuclear Pollution to Discuss Proposed Cable Tray Qualification Program Which Utilizes Dynamic Testing Rather than Traditional Linear Elastic Analysis 1998-04-29
[Table view] |
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-- - - - - - - --- - , , - --