|
---|
Category:MEETING MINUTES & NOTES--CORRESPONDENCE
MONTHYEARML20195D6201999-05-24024 May 1999 Summary of 990511 Meeting with New York Power Authority in Rockville,Maryland Re Licensee Plans for Insp of Reactor Vessel Welds at Ja FitzPatrick Npp.List of Meeting Attendees & Copy of Meeting Handout Encl ML20206G2371999-05-0404 May 1999 Summary of 990414 Meeting with NYPA in Rockville,Md Re Proposed Improved TSs for Plant,Which Was Submitted on 990331.List of Attendees & Handouts Provided by NYPA Encl ML20248L8531998-06-0404 June 1998 Summary of 980521 Meeting W/Util in Rockville,Md Re Plans for Mod of ECCS Suction Strainers.Subj Mods Respond to NRC Bulletin 96-003.List of Attendees & Handouts Encl ML20059C7641993-05-0707 May 1993 Summary of 394th ACRS Meeting on 930211-13 in Bethesda,Md Re Key Policy Issues for Advanced Reactor Designs,Schedules for NRC Review of Proposed Reactor Designs & Reactor Operating Experience on Restart of FitzPatrick Nuclear Plant ML20059C7181993-04-0707 April 1993 Summary of 389th ACRS Meeting on 920910-12 in Bethesda,Md Re Comments on Staff Review of Westinghouse AP600 Design,Nrr Action Re IPE for FitzPatrick Nuclear Plant & Status of Implementation of Findings of NRC Regulatory Impact Survey ML20245H3751989-08-0808 August 1989 Summary of 890731 Meeting W/Util & Eg&G Idaho in Rockville, MD to Discuss Various Aspects of Inservice Testing Program at Facility,Per Generic Ltr 89-04.Request for Addl Info,Sent to Licensee by & List of Attendees Encl ML20206A4591988-11-0707 November 1988 Summary of 881027 Meeting W/Util in Rockville,Md Re Various Aspects & Repair Plans Concerning IGSCC Indications.List of Attendees & Ref Matl Encl ML20205G1391988-10-24024 October 1988 Summary of 881011 Meeting W/Util & GE in Rockville,Md Re Core Spray in-vessel Pipe Crack.List of Attendees & Ref Matls Supplied by Licensee Encl ML20153G6331988-08-30030 August 1988 Summary of Operating Reactor Events Meeting 88-35 on 880830, Including Summary of Reactor Scrams for Wk Ending 880828. Significant Event Identified for Input to NRC Performenance Indicator Program ML20215G0561986-10-0707 October 1986 Summary of 860911 Meeting W/Bwr Owners Group in Bethesda,Md Re Strawman Generic Requirements for Enhancing BWR Containment Performance in Severe Accident Conditions.Second Technical Exchange Meeting in mid-Nov 1986 Proposed ML20211P1361986-07-16016 July 1986 Summary of 860707 Operating Reactor Events Meeting 86-23 W/ Div Directors & Representatives Re Events Since Last Meeting on 860630.Notification of Inability to Meet Assigned Target Completion Dates for Actions Requested.Viewgraphs Encl ML20127D1571985-06-13013 June 1985 Summary of 850530 Operating Reactor Events Meeting to Brief Ofc Director,Div Directors & Representatives on Events Since 850515 Meeting.List of Attendees,Viewgraphs & Status of Assignments Encl ML20128N4771985-05-22022 May 1985 Summary of Operating Reactors Events 850515 Meeting.Div Directors or Representatives Briefed on Events Occurring Since 850507 Meeting.Assignment of Followup Review Responsibilities Discussed.Attendance List Encl ML20133K2961985-03-31031 March 1985 Summary of ACRS Class 9 Accidents Subcommittee 850314 Meeting W/Pasny & Risk Mgt Assoc in Washington,Dc Re Recent Source Term Assessment Under Severe Accident Conditions ML20125C5621978-05-0101 May 1978 Summary of 780309-10 Meeting W/Mark I Owners Group in Bethesda,Md Re Changes in Long Term Program as Reflected in Rev 3 to Mark I Owners Group Program Action Plan ML20127A4681978-03-0101 March 1978 Summary of 771129 Meeting W/Mark I Owners Group & GE in San Franciso,Ca Re Listed Topics,Including Results & Bases for long-term Program Decision Point 3.List of Attendees & Viewgraphs Encl ML20141N3471977-05-20020 May 1977 Summary of 770411 Meeting W/Mark I Owners Group & GE to Discuss Structural Acceptance Criteria for Mark I Containment long-term Program.List of Attendees Encl ML20125C5721976-09-0909 September 1976 Summary of 760819 Meeting W/Mark I Owners Group,(Ge) in Bethesda,Md Re Discussions on Mark I Containment Ltp.List of Attendees Encl ML20125C5711976-09-0909 September 1976 Summary of 760812 Meeting W/Mark I Owners Group,Ge,Epri & Techncial Consultants Re Listed Long Term Program Tasks ML20125D6581976-08-18018 August 1976 Summary of 760717-08 Meeting W/Representatives of Mark I Owners Group in Bethesda,Md Re Discussions on Reassessed Content of Mark I Containment LTP & Recently Submitted Responses to Questions on STP Final Rept ML20248E4101970-01-27027 January 1970 Summary of ACRS 700123-24 Meetings Re Util Application to Construct Fitzpatrick Nuclear Power Plant.Related Info Encl 1999-05-04
[Table view] Category:MEETING SUMMARIES-INTERNAL (NON-TRANSCRIPT)
MONTHYEARML20195D6201999-05-24024 May 1999 Summary of 990511 Meeting with New York Power Authority in Rockville,Maryland Re Licensee Plans for Insp of Reactor Vessel Welds at Ja FitzPatrick Npp.List of Meeting Attendees & Copy of Meeting Handout Encl ML20206G2371999-05-0404 May 1999 Summary of 990414 Meeting with NYPA in Rockville,Md Re Proposed Improved TSs for Plant,Which Was Submitted on 990331.List of Attendees & Handouts Provided by NYPA Encl ML20248L8531998-06-0404 June 1998 Summary of 980521 Meeting W/Util in Rockville,Md Re Plans for Mod of ECCS Suction Strainers.Subj Mods Respond to NRC Bulletin 96-003.List of Attendees & Handouts Encl ML20059C7641993-05-0707 May 1993 Summary of 394th ACRS Meeting on 930211-13 in Bethesda,Md Re Key Policy Issues for Advanced Reactor Designs,Schedules for NRC Review of Proposed Reactor Designs & Reactor Operating Experience on Restart of FitzPatrick Nuclear Plant ML20059C7181993-04-0707 April 1993 Summary of 389th ACRS Meeting on 920910-12 in Bethesda,Md Re Comments on Staff Review of Westinghouse AP600 Design,Nrr Action Re IPE for FitzPatrick Nuclear Plant & Status of Implementation of Findings of NRC Regulatory Impact Survey ML20245H3751989-08-0808 August 1989 Summary of 890731 Meeting W/Util & Eg&G Idaho in Rockville, MD to Discuss Various Aspects of Inservice Testing Program at Facility,Per Generic Ltr 89-04.Request for Addl Info,Sent to Licensee by & List of Attendees Encl ML20206A4591988-11-0707 November 1988 Summary of 881027 Meeting W/Util in Rockville,Md Re Various Aspects & Repair Plans Concerning IGSCC Indications.List of Attendees & Ref Matl Encl ML20205G1391988-10-24024 October 1988 Summary of 881011 Meeting W/Util & GE in Rockville,Md Re Core Spray in-vessel Pipe Crack.List of Attendees & Ref Matls Supplied by Licensee Encl ML20153G6331988-08-30030 August 1988 Summary of Operating Reactor Events Meeting 88-35 on 880830, Including Summary of Reactor Scrams for Wk Ending 880828. Significant Event Identified for Input to NRC Performenance Indicator Program ML20215G0561986-10-0707 October 1986 Summary of 860911 Meeting W/Bwr Owners Group in Bethesda,Md Re Strawman Generic Requirements for Enhancing BWR Containment Performance in Severe Accident Conditions.Second Technical Exchange Meeting in mid-Nov 1986 Proposed ML20211P1361986-07-16016 July 1986 Summary of 860707 Operating Reactor Events Meeting 86-23 W/ Div Directors & Representatives Re Events Since Last Meeting on 860630.Notification of Inability to Meet Assigned Target Completion Dates for Actions Requested.Viewgraphs Encl ML20127D1571985-06-13013 June 1985 Summary of 850530 Operating Reactor Events Meeting to Brief Ofc Director,Div Directors & Representatives on Events Since 850515 Meeting.List of Attendees,Viewgraphs & Status of Assignments Encl ML20128N4771985-05-22022 May 1985 Summary of Operating Reactors Events 850515 Meeting.Div Directors or Representatives Briefed on Events Occurring Since 850507 Meeting.Assignment of Followup Review Responsibilities Discussed.Attendance List Encl ML20133K2961985-03-31031 March 1985 Summary of ACRS Class 9 Accidents Subcommittee 850314 Meeting W/Pasny & Risk Mgt Assoc in Washington,Dc Re Recent Source Term Assessment Under Severe Accident Conditions ML20125C5621978-05-0101 May 1978 Summary of 780309-10 Meeting W/Mark I Owners Group in Bethesda,Md Re Changes in Long Term Program as Reflected in Rev 3 to Mark I Owners Group Program Action Plan ML20127A4681978-03-0101 March 1978 Summary of 771129 Meeting W/Mark I Owners Group & GE in San Franciso,Ca Re Listed Topics,Including Results & Bases for long-term Program Decision Point 3.List of Attendees & Viewgraphs Encl ML20141N3471977-05-20020 May 1977 Summary of 770411 Meeting W/Mark I Owners Group & GE to Discuss Structural Acceptance Criteria for Mark I Containment long-term Program.List of Attendees Encl ML20125C5721976-09-0909 September 1976 Summary of 760819 Meeting W/Mark I Owners Group,(Ge) in Bethesda,Md Re Discussions on Mark I Containment Ltp.List of Attendees Encl ML20125C5711976-09-0909 September 1976 Summary of 760812 Meeting W/Mark I Owners Group,Ge,Epri & Techncial Consultants Re Listed Long Term Program Tasks ML20125D6581976-08-18018 August 1976 Summary of 760717-08 Meeting W/Representatives of Mark I Owners Group in Bethesda,Md Re Discussions on Reassessed Content of Mark I Containment LTP & Recently Submitted Responses to Questions on STP Final Rept ML20248E4101970-01-27027 January 1970 Summary of ACRS 700123-24 Meetings Re Util Application to Construct Fitzpatrick Nuclear Power Plant.Related Info Encl 1999-05-04
[Table view] |
Text
_ - _ . _ . ._ . _ _ _ _ - _- . _ _ _ _ _
h .c_
. . October 24, 1988 %MNw 8 1 . , ,
l t
I Docket No.: 50-333 g DISTRIRUTION
- MGt,^., L Fi l e NRCPDR LICENSEE: Power Authority of the State of New York (PASNY) local PDR PDI-1 Pdg RCapra OlaBarge FACILITY: James A. FitzPatrick Nuclear Power Plant OGC EJordan l
- BGrimes HAbelson
SUBJECT:
SUMMARY
OF MEETING HELD ON OCTOBER 11, 1988 TO WKoo RMcRrearty i
j DISCIISS CORE SPPAY IN-VESSEL PIPE CRACK FVitt RWemann
JDurr WHodges HBClayton JJohnson, RI
SUBJECT:
SUWARY OF MEETING HELD ON OCTOBER 11, 1988 TO DISCUSS CORE
] SPRAY IN-VESSEL PIPE CRACK
) The meeting was held at the One White Flint North Office in Rockville, Maryland.
A list of attendees is attached as Enclosure 1.
a Enclosure 2 is the reference material supplied by the licensee. All topics on i the agenda were addressed during the meeting.
In response to comitments made in response to Bulletin 80-13 and NUREG-4523, i inspections were conducted of various Core Spray System components in the j reactor vessel during the present refueling outage. As a result, a crack was
- found below the ;)ipe-to-elbow weld in the "B" Core Spray Downcomer Pipe. The i utility plans to drain down the reactor vessel to approximately 6 feet above
- the top of the active fuel, decon and UT the area, and then weld a sleeve over the cracked area. In consort with the General Electric Company, a method has been designed which analysis shows will restore the pipe to at least its original criteria. The purpose of the meeting was to present this infomation and plans to the NRC staff.
The utility has comitted to supplying the additional infomation listed below prior to startup from the pr*sent refuel outage:
- a. A comparison of the original stress data and analysis which shows that the repair restores the piping to this condition as a minimum,
- b. Results of related UT inspections,
- c. Results of visual examination on the recirculation system mar.way inspections in the reactor vessel,
- d. Technical evaluation of adequacy of plant operation with the repair l in place, j
The briefing handout which was supplied by the FitzPatrick personnel contained sece information which was marked "GE Proprietary Inforvation" but was l 8810280197 $S1024 PDR P
ADOCK 05000333 i I I
PDC l
l 1
-2 i
l
< detemined to be non-proprietary by the GE representatives present since it contained no such infomation, but was simply general knowledge infomation ,
which came from another document which was controlled in this manner.
I i Subsequent investigations conducted on October 13, 1908 have shown that a i pup-piece (spool-piece) exists between the elbow and the pipe and that the !
I crack is below the lower weld. The crack, therefore, exists on the !
l pipe-to-pipe weld, not the pipe-to-elbow weld. l l l 96g1xd siped W i
1 David E. LaRarge, Project Manager :
1 Proiect Directorate I-1 l j Division of Reactor Projects I/II ;
j
Enclosures:
l
- 1. List of attendees j
?. Reference Material
- cc w/enclusures. ,
4 Licensee /Attendeedservice List !
! PDI-1CN PDI-1 e N PDI-1 W i
] LA:CVogan PM:DLaBarge:vr PD:RCapra !
10/g0/88 10/tr/88 10/11/88 l
I i i i !
l i
i f
i 1 l i
k
'1 a ,
=
i Mr. John C. Brons James A. FitzPatrick Nuclear Power Authority of the State of New York Power Plant cc:
Mr. Gerald C. Goldstein Hs. Donna Poss Assistant General Counsol New York State Energy Office Power Authority of the State 2 Errpire State 01aza of New York 16th Floor 10 Columbus Circle Albany, New York 12223 New York, New York 10019 !
Resident Inspector's Office U. S. Nuclear Re.guistory Comission Regional Administrator, Region i Post Office Box 136 U.S. Nucleer Regulatory Comission Lyconing, New York 13093 475 Allendale Road King of Prussia, Pennsylvania 19406 ;
Mr. Radford J. Converse Mr. A. Klausman Resident Manager Senior Vice President - Appraisal Jarres A. FitzPatrick Nuclear and Compliance Serg 8ces Power Plant Power Authority of the State Post Office Box 41 of New York Lycoming, Ne'.' York 13093 10 Columbus Circle New York, New York 10019 Mr. J. A. Gray, Jr. Mr. George Wilverding, Manager Ofrector Nuclear Licensing - BWR Nuclear Safety Evaluation Power Authority cf the State P;wer Authority of the State of New York of New York 123 Mein Street 123 Main Street White Plains, New York 10601 White Plains, New York 10601 Mr. Robert P. Jones, Supervisor Hr. R. E. Beedle Town of Scriba Vice President Nuclear Support R. D. d4 Power Authority of the State Oswego, New York 13126 of New York
. 123 Main Street Mr. J. P. Bayne, President White Plains, New York 10601 Power Authority of the State of New York Mr. S. S. Zulla 10 Columbus Circle Vice President Nuclear Engineering New York, New York 10019 Power Authority cf the State :
, of New York !
1 Mr. Richard Patch 123 Main Streat i i Ct.ality Assunnee Superintendent White Plains, New York 10601 ,
J James A. FitzPatrick Nuclear L
] Power Plant Mr. R. Burns j Post Office Box 41 Vice President Nuclear Operations 3 Lycoming, New York 13093 Power Authority of tM State i i of New York i l Charlie Donaldson, Esquire 123 Main Stre:t
.tssistant Attorney tieneral White Plains, New York 10601 ,
4 New York Department of Lew 1 120 Broadway New York, New York 10271 1 1 a
s o e ENCLOSURE 1 ,
LIST OF ATTENDEES Participants Organization D. LaBarge NRC ;
H. Abelson NRC '
i W. Koo NRC C. McBrearty NRC F. Witt NRC R. Hermann NRC Y. Li NRC E. Sullivan NRC :
J. Durr NRC W. Podges NRC J. Gray PASNY W. Fernandez PASNY S. Toth PASNY j R. Joffe General Electric '
S. Ranganath General Electric G. Gordon General Electric G. Sor21 General Electric !
) i J
l*
d I
J 1
l l
I I
i i
ENCLOSURE 2 J. A. FITZPATRICK CORE SPRAY IN-VESSEL PIPE CRACK BRIEFING OUTLINE
- 1. INTRODUCTION OF UTILITY AND GE PERSONNEL
- 2. DESCRIPTION OF J. A. FITZPATRICK !
- 3. DESCRIPTION OF CORI SPRAY SYSTIM I
}
- a. Core Spray System Description ,
- b. Drawings o Core Spray Systea o Reactor Internala '
o Core Spray Sparger Break Detection System o Detail of Core Spray Sparger
- c. Basic Technical Information on Pipe / Weld in Question
- 4. PROBLEM FOUND/HOW/ PREVIOUS HISTORY L
- a. Drawings of Crack ,
t
- b. Inspection Procedure Utilized I
- c. History I
- d. Cause of Crack I
- 5. REPAIR PROGRAM /SCHKOULE ,
l
- a. General Description
- b. Repair Plan
- c. Schedule i 1
- d. NDE Options
- 6. SAFETY IMPLICATIONS f
- a. ECCS/ Safety Evaluation '
- b. Future Inspections l
, _ _ _ - _ - , _ - _ _ .