ML20207J788

From kanterella
Jump to navigation Jump to search
Trip Rept of 861218-19 Visit to Framingham,Ma to Examine Plant Spent Fuel Pool Masonry Wall Failure Consequence Analysis.Conclusions Listed
ML20207J788
Person / Time
Site: Maine Yankee
Issue date: 01/07/1987
From: Sears P
Office of Nuclear Reactor Regulation
To: Thadani A
Office of Nuclear Reactor Regulation
References
NUDOCS 8701080594
Download: ML20207J788 (3)


Text

_____ _____

( '

. JAN 7 1987 Docket No. 50-309 MEMORANDUM FOR: Ashok C. Thadani, Director PWR Project Directorate #8 Division of PWR Licensing-B FROM: Patrick Sears, Project Manager PWR Project Directorate #8 Division of PWR Licensing-B

SUBJECT:

TRIP REPORT CONCERNING MAINE YANKEE ATOMIC POWER STATION SPENT FUEL P00L MASONRY WALL FAILURE CONSEQUENCE ANALYSIS On December 18-19, 1986, the following NRC and contract personnel met with W.

Henries of Yankee Atomic Electric Company in Framingham, MA:

Patrick Sears NRR P. T. Kuo NRR John Ma NRR

0. Okailey Franklin Inst.

Calculations concerning the consequences to the Maine Yankee spent fuel racks were examined and the following conclusions were reached:

1. Assumptions regarding the failure mode of the masonry wall are acceptable.
2. Calculational metnods regarding impact energy of the wall segments impacting the spent fuel racks along with the hydrodynamic effects are acceptable.
3. The calculational assumption concerning the elasto plastic material properties of the spent fuel racks is acceptable.
4. The buckling loads and deformation due to fuel bundle impact do not represent a lower bound calculation. Maine Yankee agreed to perform subsequent analyses to show that wall segment impact energy does not cause more than the maximum allowable deformation which is reported to be 11 inches.

0:yn31 wned Dr Patrick Sears, Project Manager PWR Project Directorate #8 Division of PWR Licensing-B 11 S PbD# PBD#8 PWR-B:EB PBD#8 i P fzer PSears;cf TMarsh AThadani l 1243/86 127--/86,  % 12/J/86 )

I/Vi1 ) O b2 I i 87010a0594 870107 PDR ADOOK 05000309 l P PDR

r

p. 's o

Mr. J. B. Randazza Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station cc:

Charles E. Monty, President Mr. P. L. Anderson, Project Manager Maine Yankee Atomic Power Company Yankee Atomic Electric Company 83 Edison Drive. 1671 Worchester Road Augusta, Maine 04336 Framingham, Massachusetts 07101-Mr. Charles B. Brinkman Mr. G. D. - Whittier Manager - Washington Nuclear. _ Licensing Section Head Operations Maine Yankee Atomic Power Company Combustion Engincering, Inc. 83-Edison Drive 7910 Woodmont Avenue Augusta, Maine 04336

~Bethesda, Maryland 20814 John A. Ritsher, Esquire Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 State Planning Officer Executive Department 189 State Street Augusta, Maine 04330 Mr. John H. Garrity, Plant Manager Maine Yankee Atomic Power Company P. O. Box 408 Wiscasset, Maine 04578 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 First Selectman of Wiscasset Municipal Building U.S. Route 1 Wiscasset, Maine 04578 Mr. Cornelius F. Holden Resident Inspector c/o U.S. Nuclear Regulatory Commission P. O. Box E Wiscasset, Maine 04578 l

1 l

i

- MS alQ MEETING

SUMMARY

DISTRIBUTION PWR PROJECT DIRECTORATE #8 Docket File NRC PDR L PDR PBD#8 Rdg PKreutzer OGC EJordan BGrimes ACRS-10 NRC Participants PSears PTKuo JMa i

I

- _ _ _ _ _ _