ML20212J144

From kanterella
Jump to navigation Jump to search

Summary of 861021 Meeting W/Util in Bethesda,Md Re Util Request to Delete Bldg Settlement Monitoring Requirements from Tech Specs.Bechtel May 1986 Rept, Rept on Settlement of Major Plant Structures, Presented at Meeting,Encl
ML20212J144
Person / Time
Site: Hatch  Southern Nuclear icon.png
Issue date: 01/21/1987
From: Rivenbark G
Office of Nuclear Reactor Regulation
To: Muller D
Office of Nuclear Reactor Regulation
Shared Package
ML20212J149 List:
References
TAC-11158, NUDOCS 8701280094
Download: ML20212J144 (2)


Text

--

January 21, 1987 Dockets Nos. 50-321/366 DISTRIBUTION 6 Docket File-PD#2 Memo-MEMORANDUM FOR: Daniel R. Muller, Director GRivenbark/DRMuller BWR Project Directorate #2 NRC PDR/L PDR Division of BWR Licensing OGC-Bethesda EJordan/BGrimes FROM: George Rivenbark, Project Manager ACRS (10)

BWR Project Directorate #2 NRC Participants Division of BWR Licensing

SUBJECT:

SUMMARY

OF MEETING WITH GEORGIA POWER COMPANY, HATCH UNIT 1 AND 2 A meeting with representative of Georgia Power Company (GPC) and personnel from the NRC was held at the NRC's offices in Bethesda, Maryland on October 21, 1986 to discuss GPC's request to delete the building settlement monitoring requirements from the Hatch Unit 2 Technical Specification. GPC's consultants from Bechtel explained how it developed the settlement data for Hatch Unit 2.

Structures that GPC provided in the enclosed May 1986 document entitled

" Report on Settlement of Major Plant Structures." During the meeting GPC -

provided the staff with the enclosed July 29, 1986 letter from Bechtel to GPC updating the May 1986 report.

The staff suggested that, in conjunction with its request for removal of the building settlement monitoring requirement for the Technical Specifications, GPC consider committing to monitor the building settlement at increasing time intervals: a one year interval for the first measurement; 2 year intervals for the second and third measurements; and 5 year intervals thereafter. It should also consider settlement measurements following geological (seismic) or environmental changes (flooding).

4 A list of meeting attendees is also enclosed.

rWm!nW:c5 by George Rivenbark, Project Manager BWR Project Directorate #2 Division of BWR Licensing l

Enclosures:

As stated cc w/ enclosures:

See next page DB D p2 G I1 bark /cd D er

/ / d/87 j /t,/ /87 0FFICIAL RECORD COPY DO$o$ff PDR

,. , _ ;- .-- 7---

Mr. J. P. O'Reilly Edwin I. Hatch Nuclear Plant, Georgia Power Company Units Nos. I and 2 k.

cc: g Bruce W. Chruchill, Esquire Shaw, Pittman, Potts & Trowbridge 2300 N Street, N.W.

Washington, D.C. 20037 Mr. L. T. Gucwa Engineering Department j Georgia Power Company Post Office Box 4545 Atlanta, Georgia 30302 Mr. H. C. Nix, Jr. , General Manager Edwin I. Hatch Nuclear Plant Georgia Power Company Post Office Box 442 l Baxley, Georgia 31513 l Mr. Louis B. Long Southern Company Services, Inc.

Post Office Box 2625 -

Birmingham, Alabama 35202 Resident Inspector U.S. Nuclear Regulatory Commission Route 1 Post Office Box 279 Daxley, Georgia 31513 Regional Administrator, Region II U.S. Nuclear Regulatory Commission, 101 Marietta Street, Suite 2900 ,

Atlanta, Georgia 30303 '

Mr. Charles H. Badger Office of Planning and Budget Room 610 270 Washington Street, S.W.

Atlanta, Georgia 30334 Mr. J. Leonard Ledbetter, Commissioner Department of Natural Resources 270 Washington Street, N.W.

Atlanta, Georgia 30334

! Chairman

Appling County Commissioners County Courthouse Baxley, Georgia 31513 L

i