ML20207G159

From kanterella
Jump to navigation Jump to search
Summary of 861223 Meeting W/Util,Ucs & Harman & Weiss in Bethesda,Md Re Heavy Loads Considerations for Spent Fuel Pool Expansion,Per Util 860423 Proposal.List of Attendees & Util Layout of Areas & Safe Load Paths Encl
ML20207G159
Person / Time
Site: Vermont Yankee Entergy icon.png
Issue date: 01/05/1987
From: Rooney V
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8701060361
Download: ML20207G159 (5)


Text

e January 5, 1987 Docket No. 50-271 LICENSEES: Vermont Yankee Nuclear Power Corporation FACILITY: Vermont Yankee Nuclear Power Station

SUBJECT:

DECEMBER 23, 1986 MEETING WITH THE VERMONT YANKEE NUCLEAR POWER CORPORATION (VYNPC)

RE: Spent Fuel Pool Expansion On December 23, 1986, a meeting was held at the NRC headquarters in Bethesda,-

Maryland to discuss the heavy loads considerations related to the fuel pool expansion proposed by VYNPC by letter dated April 23, 1986. Enclosure 1 is a list of individuals that attende.1 the meeting. Enclosure 2 is a figure presented by VYNPC to represent laydown areas and safe load paths.

Discussion of heavy loads proceeded on the basis of clarifying VYNPC responses to questions 28, 29, 30 and 31 in the VYNPC submittal dated November 24, 1986. i Based on the discussion VYNPC agreed to docket the following clarifications probably during early January 1987:

1. Provide a description of the rack lifting device, including dose estimates for use of device.
2. Describe load paths including procedural constraints such as minimum lifting height, avoidance of open hatches, expeditious routing, and contingent laydown areas.
3. Provide citations or references pertaining to previous licensing discussions supporting the approach to heavy load paths used at Vermont Yankee.
4. Describe how above paths will be marked ( 2 feet acceptable).
5. Determine consequence of any single failure with respect to tilt, rotation, or dropping, and state results of this determination.
6. State plans for rack procurement and use. (e.g. procure all racks from one vendor, bring on site initially, and install within 2-3 years) 8701060361 870105 PDR ADOCK 05000271 P PDR

s 4.

Following the discussion of heavy load considerations VYNPC presented an overview of the thermal hydraulic analysis supporting the p:oposed fuel pool expansion. A meeting at Richland Washington to discuss the thermal hydraulic aspects of the design was tentatively set for 1:00 p.m. January 15, 1987 between the staff (at Richland for WPPS fire protection review at that time),

the NRC contractor (PNI), and Vermont Yankee analysts. The exact meeting place will be announced later.

Cr!"nd f'and by Vernon L. Rooney, Project Manager BWR Project Directorate #2 Division of BWR Licensing

Enclosures:

As stated 1

cc w/ enclosures:

See Next Page

-DISTRIBUTION T0ecket4 Filemy NRC PDR Local PDR PD#2 Pland File VRooney ACRS (10)

RBernero DMuller OGC-Bethesda EJordan BGrimes SNorris

' DBL PD#2 DBL:PD#2 DBL: Qtt SN DM4 er

< l/,t/867 VRooneyfd 1/v'/8 //+'/8[

OFFICIAL RECORD COPY

Mr. R. W. Capstick Vemont Yankee Nuclear Power Vermont Yankee Nuclear Power Corporation Station cc:

Mr. J. G. Weigend Mr. W. P. Murphy, Vice President &

President & Chief Executive Officer Manager of Operations Vermont Yankee Nuclear Power Corp. Vermont Yankee Nuclear Power Corp.

R.-D. 5. Box 169 R. D. 5, Box 169 Ferry Road Ferry Road Brattleboro, Vermont 05301 Brattleboro, Vermont 05301 Mr. Dor.ald Hunter, Vice President Mr. Gerald Tarrant, Comissioner

, Verir.ont Yankee Nuclear Power Corp. Vermont Department of Public Service 1671 Worcester Road 120 State Street Framingham, Massachusetts 01701 Montpelier, Vermont 05602 New England Coalition on Pubite Service Board

  • Nuclear Pollution State of Vermont Hill and Dale Farm 120 State Street
R. D. 2, Box 223 Montpelier, Vermont 05602 Putney, Vemont 05346 Mr. Walter Zaluzny Vermont Yankee Decomissioning Chairman, Board of Selectman Alliance Box 53 Post Office Box 116 Montpelier, Vermont 05602-0053 Vernon, Vermont 05345 Resident Inspector Mr. J. P. Pelletier, Plant Manager U. S. Nuclear Regulatory Comission Vermont Yankee Nuclear Power Corp. Post Office Box 176 Post Office Box 157 Vernon, Vermont 05354 Vernon, Vermont 05354 Mr. Raymond N. McCandless Vermont Public Interest Research Group, Inc.

Vermont Division of Occupational 43 State Street 8 Radiological Health l

Montpelier, Vermont 05602 Administration Building 10 Baldwin Street Regional Administrator, Region I Montpelier, Vemont 05602 U. S. Nuclear Regulatory Commission

! 631 Park Avenue Honorable John J. Easton King of Prussia, Pennsylvania 19406 Attorney General State of Vermont Ellyn R. Weiss 109 State Street

-Montpelier, Vermont 05602 Harmon & Weiss 2001 S. Street, N.W.

John A. Ritscher, Esquire Suite 430 i Ropes & Gray Washington, DC 20009-1125 l 225 Franklin Street Boston, Massachusetts 02110 1

ENCLOSURE 1 LIST OF MEETING ATTENDEES VERMONT YANKEE SPEND FUEL P0OL EXPANSION DECEMBER 23, 1986 Name Organization D. Muller NRR/ DBL /PD#2 V. Rooney NRR/ DBL /PDf2 R. Lodwick VYNPC K. Silbaugh Harman & Weiss / Union of Concerned Scientists J. Pelletier VYNPC T. Trask VYNPC D. LeGere VYNPC R. Capstick Yankee Atomic Electric Co M. Marian Yankee Atomic Electric Co P. Bergeron Yankee Atomic Electric Co J. Ridgely NRR/ DBL /PSB i

12.

lgggSw .

u::

n& gtg3 W.'

A A 1. , .-/ r./=.-

//m ."v 8 XXX T,esE c s '*

/ / 3

!H Ls en-

> m-l l l s .#

t w + -H- - -

' l' T w )

~

~A% M .<_ _4.D- _ ,-.- f D ('^ fM "A %I 1._ A__

s.__g ),r

  • , i l

\. v ) \. v , 7 M*%"**-

l

[ ~

') 1

/ .

- ---_ -1 r--------------

=

N: 7 F-I c==

i **

.==ss, -==-- g E

% s c I t -

" r e==mm  ;

l Jf^ g i

' %, I s ,

. E (

, M 4 \ \ ,

ansees J- esas m mans

    • a S

m ,

f.

  • Diagonal load paths represent a series of short one ,direc-g
  • tional steps utilize'd to achl

, the desired raotion.

FIGURE I e a -u. . n, a c . . .n e . cc . n . n o . =