ML20249B825

From kanterella
Jump to navigation Jump to search
Summary of 980609 Meeting W/Util in Rockville,Md to Discuss Sf Heatup Analysis That Util Performed in Support of Exemption Requests Submitted Re Emergency Preparedness & Financial Protection
ML20249B825
Person / Time
Site: Maine Yankee
Issue date: 06/17/1998
From: Michael Webb
NRC (Affiliation Not Assigned)
To:
NRC (Affiliation Not Assigned)
References
NUDOCS 9806240274
Download: ML20249B825 (18)


Text

, h@b f"%,4 fr-Spq

.pe UNITED STATES j

j NUCLEAR REGULATORY COMMISSION WASHINoToN, D.c. 20066 0001 k..../ June 17, 1998 FACILITY: Maine Yankee Atomic Power Station

SUBJECT:

SUMMARY

OF MEETING HELD ON JUNE 9,1998, TO DISCUSS SPENT FUEL HEATUP ANALYSIS PERFORMED BY MAINE YANKEE ATOMIC POWER STATION On June 9,1998, the NRC staff met at Rockville, Maryland, with staff of Maine Yankee Atomic Power Company (MYAPC or the licensee) and its contractor, Scientech, Inc., to discuss the spent fuel heatup analysis that MYAPC performed in support of exemption requests that it has submitted related to emergency preparedness and financial protection.

A list of attendees is included as Enclosure 1.

MYAPC provided certifications of permanent cessation of operation and permanent removal of fuel from the reactor vessel on August 7,1997. On November 6,1997, MYAPC submitted an exemption request to discontinue certain aspects of offsite emergency preparedness to reflect the permanently defueled status of the plant. On January 20, 1998, MYAPC submitted exemption requests from certain insurance coverage and financial protection requirement limits related to onsite and offsite liability coverage due to the reduced potential risk that the shutdown plant presents to public health and safety. An analysis by Brookhaven National Laboratory indicated that a potential hazard, a zircaloy cladding failure due to spent fuel heatup in the event of a loss of spent fuel pool water, could occur for some time after a reactor nas been shut down. MYAPC performed a spent fuel decay heat analysis to demonstrate to the NRC staff that the Maine Yankee spent fuel had cooled sufficiently that in the event of a complete loss of spent fuel pool water, the fuel temperature would not exceed 565"C, the temperature below which fuel cladding integrity is rnaintained, in its presentation, the licensee stated that its purpose was to discuss the basis and results of the MYAPC heatup analysis and to demonstrate that the Maine Yankee fuel is no longer capable of sustaining an uncontrolled heatup resulting in fuel clad damage and offsite release. The licensee provided an overview of the Maine Yankee spent fuel and a comparison to the generic PWR analysis, and a description of the development of the MYAPC analysis.

A representative from Scientech then presented a detailed discussion of the MYAPC analysis. Although the meeting was open to public observation, this portion of the meeting .

wes closed.to the public due to the proprietary material that Scientech presented. The t handout used by MYAPC during the non-proprietary portion of the meeting is included as 0[y

/

Enclosure 2.

1 990dn240274 17 PDR ADOCK 0 4 . _ ~ ~%s F PDR .

{ nn enat,

2 June 17,1998 The NRC staff stated that it would contact MYAPC in the near future with a determination as to whether the analysis that MYAPC had conducted provides an adequate basis upon which the staff could base its determination regarding the exemptions or if additional information or staff review was required.

ORIGINAL SIGNED BY:

Michael K. Webb, Project Manager Non-Power Reactors and Decommissioning i Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-309

Enclosures:

As stated cc w/ enclosures: See next page DISTRIBUTION:

E-MAIL HARD COPY SCollins/FMira0lia (SJC1/FJM) Docket File 50-309 BBoger (BAB2) PUBLIC JRoe (JWR) EHylton SWeiss (SHW) PDND r/f TMartin (SLM3) MMasnik Region 1 MWebb

- PDND (NPRs staff) OGC (015-B18)

BMcCabe (BCM)

PDND:PM PDN 7 h

hD:D MWebb w 6//6 /98.

on PDND:(A)[SC MMasnik SWeiss 6 /98 6/) /98 6/; $98 OFFICIAL RECORD COPY

- DOCUMENT NAME: G:\SECY\MTG_NOTC\MY9JUNMT l

L t

L 2

-The NRC staff stated that it would contact MYAPC in the near future with a determination I as to whether the analysis that MYAPC had conducted provides an adequate basis upon l ' which the staff could base its determination regarding the exemptions or if additional information or staff review was required.

  • p& W'7)!b Michael K. Webb, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-309

Enclosures:

As stated cc w/ enclosures: See next page j

Maine Yankee Atomic Power Station Docket No. 50-309 cc:

Mr. Charles B. Brinkman Friends of the Coast Manager - Washington Nuclear P.O. Box 98 Operations Edgecomb, ME 04556 ABB Combustion Engineering 12300 Twinbrook Parkway, Suite 330 Mr. William O' Dell Rockville, MD 20852 Operations Director Maine Yankee Atomic Power Company Thomas G. Dignan, Jr., Esquire P.O. Box 408 Ropes & Gray Wiscasset, ME 04578 One International Place Boston, MA 02110-2L .4 Mr. George Zinke, Director Nuclear Safety and Regulatory Affairs Mr. Uldis Vanags Maine Yankee Atomic Power Company State Nuclear Safety Advisor P.O. Box 408 State Planning Office Wiscasset, ME 04578 State House Station #38 Augusta, ME 04333 Mr. Jonathan M. Block Attorney at Law Mr. P. L. Anderson, Project Manager P.O. Box 566 Yankee Atomic Electric Company Putney, VT 05346-0566 580 Main Street Bolton, MA 01740-1398 Mr. Michael J. Meisner, President Main Yankee Atomic Power Company Regional Administrator, Region l P.O. Box 408 U.S. Nuclear Regulatory Commission Wiscasset, ME 04578 475 Allendale Road King of Prussia, PA 19406 Mr. Robert Fraser, Director Engineering First Selectman of Wiscasset Maine Yankee Atomic Power Company Municipal Building P.O. Box 408 U.S. Route 1 Wiscasset, ME 04578 Wiscasset, ME 04578 Mr. Patrick J. Dostie Mr. Richard Rasmussen State of Maine Nuclear Safety Senior Resident inspector Inspector Maine Yankee Atomic Power Company Maine Yankee Atomic Power Company U.S. Nuclear Regulatory Commission P.O. Box 408 P.O. Box E Wiseasset, ME 04578 Wiscasset. ME 04578 Mr. Mark Ferri Mary Ann Lynch, Esquire Decommissioning Director

, Maine Yankee Atomic Power Company Maine Yankee Atomic Power Company P.O. Box 408 P.O. Box 408 Wiscasset, ME 04578 Wiscasset, ME 04578

Maine Yankee Atomic Power Station .

Spent Fuel Heatup Analysis Meeting June 9,1998 Attendees NAME ORGANIZATION Michael Meisner MYAPC George Zinke.- - MYAPC Robert Jordan - MYAPC l Jack Dallman . Scientech, Inc.

Uldis Vanags State of Maine Russ Mellor - Connecticut Yankee l Edward Mullarkey Connecticut Yankee Gerry VanNoordennen Connecticut Yankee Jack Roe NRC Seymour Weiss NRC Michael Masnik NRC Ron Burrows NRC Ralph Caruso NRC Tom Fredrichs NRC

- Chris Gratton NRC Michelle Hart NRC George Hubbard NRC Diane Jackson NRC Anthony Markley NRC  !

Vonna Ordaz NRC -1 Joseph Staudenmeier NRC Michael Webb NRC Ray Ng (non-proprietary portion only) Bechtel l

ENCLOSURE 1.

i

l f(

~

\

~

N r s,h ~

)lAINE YANKEE SPENT FUEL $

4EATUP ANALYSIS V g; .y l

PRESENTATION TO THE _

NUCLEAT! REGULATORY COMMISSION JUNE 9,1998 j ew. .

\

% / N I

+ IMMEDIATE. cceptance of MY Beyond Design Basis Zirc Fi _ Supportinh Submittec !

Exemption R fit)

+ PROMPT g mergency Plan Exempt

+ PROMPT" royal of Pend n urance Exemptions )

s 1

l 1

ENCLOSURE 2 i

KGROUND

+ 4/89 - NUREd'13 " Regulatory A alysis for tie \

Resolution of G ond Desicn Basis Accidents in Sp, _ , suools'82, 'B , d Issue

+ 4/89 - Generic Id LVED - NO NEW REQUIREMENTS

^

+ 6/89 - Rancho Sdc$ Stiutdoh

+ 1/91 - Rancho Seco insurance Exemp 'on Gra ited (no zite fire analysis; 588 jays after sh )

x xy C GROUND

\

+ 2/91 - Ranchh E-Plan Exemp ons Granted (no zire fire ana1Y ys after s utdown)

+ 11/92 - Trojag

+ 6/93 - E-Plan'E d d irc fire analysis -

325 days aftaiir7

+ 12/96 - MainEYankee Sh oSE's s

+ 11/97 - MY Requests E-Plan Exe s

~,E w

2

Nf

/

) ~BICKGROUND -

M E

$$ .ll#

+ 1/16/98 Zirc FirhEvent No Longer ossible - Maine \

Yankee / Scientec lysis (406 c lays after shutdown) 'q

+ 1/20/9E MY Req ~ e Exemptions

+ 5/6/98 Generic W ., _ , . . . ded (NUREG-1353, SECY 96-256' 17 months)' ^

+ 6/9/98 NRC Reviews and Analysis Sti Pending (550 days after shutdown) x Nf

+ NO SAFETYI ^ E EXISTS 550 DAYS '

AFTER MAINE YAN,K TDOWN

+ NRC Impositi uirements Conceming Zirc Fire inconsist

+ Acceptanc[ ,,. , ,.,.

+ Analysis Validation Process '-

+ Beyond Design Basis Event S significance ,-

n -

3

4 7

nam # .

NAINE YANKEE SPENT FUE $m gONIUM HEATUP ANALYSIS f -

p Robert P, Jordan

~j Manager, Engineering Analysis

_ 4 6498 -

t

~

.=

/\

ion Purpose

+ Discuss the N nd results of th Maine Yankee zirconium h sis following a loss of water l inventory in' ool.

+ Share Main $( n i' e zirconiurn heatup transi

+ Demonstrate that aine Yanke spent fuelis no longer capable of susta!ning an un o rolled heatup resulting in fuel clad damage and releases, x

4 J

I "

%, l sion Topics

+ Overview I# ration of Spent uel Pool

-Et

+ Key Compan enen PWR Ana ysis j.

+ Maine Yankbe ysis De o ment

+ Detailed Analysis Discussion  ?

J-N l

\f uei status N

+ Last core c,, 12/6/96 folio ving a ~10 month operating

+ Core offloa'd) pool complete E/6/97.

+ Cessation of, rtified on 8/7/97.

+ Minimum spent s (547 dtys) as of 6/6/98.

x 5

Fuel Pool Overview

+ Nominal Op'e r ting Conditions: '\

+ Level - 36.5 feet (nsnimum)

.

  • Temperature 75 100 F

+ Boron C ,

ppm

+ Technical Spect

' tion on

(

ns:

  • Level > 23 feet above 'rradiated fuel when i moving spent f E
  • Boron Concentration > 1000 g.,pm (( y
ti 4 .

3 N\ r  !

Spent Fuel Pool Kev Ele h yy ,

Ew7.- _ . . . . . . _ . .

umam y

s

... ,....... ... a

\

Elh'TAIi~ ..... _

i! ,,...,,...ii. ,,,.......

,2 l $i >...- -

n.

3[1 FMi

._ t gy k ,........

l

'~N ve.s.  !

R;;> G,

.$pm%g,.s.

g

-- g ges. ,,,,,]

...r... ...r..,

6 i

I

Fuel PoolInventory S ma x.

+ 1432 spent fue) mblies from 1 operating cycles.

+ Standard CE; d 14 x 14 fuci

+ Supplied byf xon (Siemens), W

+ Controls r I

{

+ 2 consolidatedYsse demonstration proje' t circeQ1986-1'garray) fro m

c 9.

+ 2 failed rod baskets partially full.

+ Trash baskets .

x NV Analysis of Spent F IHe N

+ NUREG/CR-645 \

afety and Regulat ry Assessm9nt of Generic BWR ermanently Sh .itdown Nucle ar Power Plants" 4'

+ NUREG-1353, I t Resolution of Generic issue 82, Beyond n Spent Fudi Pools" g,,, ~.wgp tvn x

7

'Nf l WF yLKilCom)arisons with Gen alrica Ar <

g..sJCR-6451; j

+ Reactor Dati \

+ Generic PW.., 1130 MWe 193 Fuel Assemblies

+ Maine Yan ' 870 MWe 217 Fuel Assemblies

  • Significant'e.' e has a lower initial enrichments and power de toar decay heat levels.

+ Spent Fuel Chara enz W, s

+ Generic PWR ' 20-60 GWD TU '

7x17 Design

+ Maine Yankee 3-49.3 GW U -

4x14 Desi

+ Slanificance: Maine Yankee has ompa :t design a -

lower decay heat levels. '

\'w l

\[

mparisons with Gene ic Ar al

/ .

+ Spent Fuel.S,t t x

  • Generic _ 2 Region S2P (1460 assemblies)

)

N(f .4" Storage Cell Pitch P IFlo Hole ,

l- i 7g St elConstruclion

+ Maine Y (1434 assepblies)

- %$E 3 +J w'10.5" & 9.08 Storage Cell Pitch 4" Cell Flow H e - i Stainless nstruction

+ Slanificance: Same basic stora ers 1

s

1 l

[ Comparisons with Gene ic Ar a$bR4451) $

a.

+ Analysis Acceptance Criteria N

+ Generic PWR .,

  • 5650 as ipient clad fc ilure

+ 671C as. ed clad ailure.

+ Maine Yankees. '

+ 565C as _ . ,e,

+ Zirconium cladding oxidation heat ad ion:

+ 565C adds -0% heat addition from idation

)

+ 671C adds <0.1% heat additio idatiol

+ Significance: Conservative analys pt qce criteria. .

N\ 7 mpansons with Gene ic Ar

+ Analytical d  : \

+ Generic Critical Dec. y Time of 17 months jgf No cladding failures

+ Maine . al Dec y Time of 13 months

?h; ing failures

+ Consistent' lations, ww . .~ ...r

+ By January 1998, Maine Yankee ad passed the point of cladding damage due .

nt fuel heatup. ;

+ Reliance on the generic analy lo Staff to close this issue for Maine Yankee.

e

t e

Yankee Analysis Deve e

+ Analysis does.

'N ead to safety re ated actioris or

\

requirements fo. nt mitigaticin.

+ Accident consid. nd Des gn Basis" per Generic issue

+ Analysis desigrl . con . p nt in time at which fuel clad failures are not possible.

+ Justifies use of a realistically bas lytical assumptions and methodologies. s v

N\r N

ankee Analysis Deve pmen C. ,

N

+ Scenario Defin

$7a

'A,

+ Non-mec. " t initiator resulting in u, controlled and ins of the spent fuel pcol.

.ys

\~II .

+ Complete. ..

na - I cooling by natural

" '^

circulation'of alr/

v i0

~

4 1

\y[

Yankee Analysis Deve

+ Key Assumption N N

+ No credit fo" recovery ac9 ions.

+ No credit fo( d or NNS equipment.

+ No credit fof ' 1e.

+ Adiabatic , . . - __, _ _ j_y ly (Region 11 racks).

l

+ Realistic decay heat based testin .

E 1 N

gr  ;

jYankee Analysis Deve pmi

+ Decay heatI' \

+ Calcula t loading in the SFP.

+ Accounts . to conduc: ion, evaporation, and cony l

)

+ Compa AN 1971 Stand,1rd.

+ Results 3

+ ASB 9-2'$herpre'd icts decay heat by factor of - 30%.

(1971/1973 ANS Standart +25% -50% unce nty for decay times >

~

1 07 seconds.) .

+ Realistic decay heat loadings wit its ' ell w thin published uncertainties l1 l

4r Yankee Analysis Deve 3 N

+ Performed real fly based anal sis with a number of known consef s and simp:ifications.

+ Results are con - both the generic a,nalysis and within publi e certainties.

+ Results show cbne #k v , e, irconium 1eatup issue at Maine Yankee cannot resu in cladding breach and off site releases.

E 3 x~

l nh[iankee 3 iled n.a.

Analysis Discussion  ;

i

+ Scientech, I

\

R. J. Dall hnical Dire . tor ,

s Ltl

r. 3: #; r T ? f ~ * . ,%

I N t l-( 12

< _ _ -_---__-_--____a

LUSION 7s N

+ NO SAFETY iS EXISTS 550 l AYS AFTER MAINE YANKE, DOWN '

+ PROMPT Ap ng En ergency Plan Exemptions W5

+ PROMPT Approva o ,.

(

sarance Exemptions Warranted E R R

13