ML20236Q421
| ML20236Q421 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 11/10/1987 |
| From: | Ferguson R Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| TAC-65805, NUDOCS 8711200010 | |
| Download: ML20236Q421 (3) | |
Text
r-1 N
W I01997 Docket No. 50-423
.]
e LICENSEE:
Northeast Nuclear Energy Company (NilECO)
}
FACILITY:
Millstone Nuclear Power Station, Unit 3 i
SUBJECT:
SUMMARY
OF MEETING TO DISCUSS SAFETY PARAMETER DISPLAY SYSTEM (SPDS)'(TAC MO. 65805)
On October 28, 1987, representatives of the staff and NNECO met to discuss.
proposals for placino a post-LOCA heat removal variable and containment hydrogen concentration on.the SPDS. Enclosure 1 is a list of attendees. The' highlights of the discussion are summarized as follows:
'l 1.
The NNECO proposed that a post-LOCA heat removal variable will be directly accessible from a single function key within the SPDS core cooling critical function via a plant process computer (PPC) display.
3 2.
The NNECO proposed that containment hydrogen concentration will be 1
directly accessible from a single function key within the.SPDS containment critical safety function via a PPC display.
)
3.
The staff stated that although'the proposed modifications met the license condition for these variables, the proposals.did not meet the' guidelines of NUREG 0737 Supplement 1 because, as proposed, the variables are not continuously displayed when they are available.
j 4.
NNECO agreed to give further consideration to how these variables could be continuously displayed on the SPDS.
l Robert L. Ferguson, Project Manager Project Directorate I-4 1
Division of Reactor Projects I/II
Enclosure:
As stated 1
Cc W. enclosure:
See next page DISTRIBUTION Docketfilew PDI-4 Reading EJordan NRC Participants NRC & Local PDRs JStolz JPartlow ACRS (10)
OGC-Bethesda BTroskoski
.RFerguson Shb, f'DI-4Y RFergu on:bd JSh.
LA:
PM:P D.'
a 11/4 7/87' 11/jp/87 11/ /87-9711200010 871110 DR ADDCK 0500 3
4 Pha. E. J. Mroczka Millstone Nuclear Power Station
. Northeast Nuclear Energy Company Unit No. 3 1
cc:
Gerald Garfield, Esq.
Ms. Jane Spector' Day, Berry & Howard Federal Energy Regulatory Commission
)
' City Place 825 N. Capitol Street rNE j
Hartford, Connecticut 06103-3499 Room 8608C l
Washington, D.C.
20426 Mr. Maurice R. Scully, Executive Director' Mr..Kevin'McCarthy, Director Connecticut Municipal Electric Radiation Control Unit Energy Cooperative Department of Environmental Protection 268 Thomas Road State Office Building Groton, Connecticut ~ 06340 Hartford, Connecticut 06115 Robert W. Bishop, Esq.
Burlington Electric Department Corporate Secretary c/o' Robert E. Fletcher Esq.
Northeast Utilities 271 South Union Street:
Post Office Box 270 Burlington.1 Vermont 05402' i
Hartford, Connecticut 06141 l
Mr. William J. Raymond Senior Resident Inspector Office U. S. Nuclear Regulatory Commission Millstone III P. O. Box 811 Niantic, Connecticut 06357-08 Mr. Michael L. Jones, Manager Project Management Department
. Massachusetts Municipal Wholesale Electric Company Post Office Box 426 Ludlow, Massachusetts 01056 Regional Administrator
- U. S. NRC, Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 i
Mr. Karl Abraham Public Affairs Office, Region I U. S. Nuclear Regulatory Commission, King of Prussia, Pennsylvania 19406 of d
4
' I
1 1
SAFETY PARAMETER DISPLAY SYSTEM (SPDS)
MEETING ATTENDANCE LIST OCTOBER 28, 1987 NAME AFFILIATION R. Ferguson NRR/PDI-4 R. J. Eckenrode NRR/HFAB Bill Regan NRR/HFAB Michael Kai NUSC0/ Safety Analysis Branch David McDaniel Millstone 3 Reactor Engineer Ravi Joshi NU-Licensing Supervisor Gerard A. Blasioli NU-Licensing Supervisor Frank Orr NRR/PDI-4 John F. Stolz NRR/PDI-4
. _ _ _ _ - - - - _ - - - - - - - -