|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217J3341999-10-19019 October 1999 Forwards Request for Addl Info Re Sale of Portion of Land Part of Oyster Creek Nuclear Generating Station Site Including Portion of Exclusion Area ML20217E0181999-10-0606 October 1999 Provides Nj Dept of Environ Protection Comments on Oyster Creek Nuclear Generating Station TS Change Request 267 Re Clarifications to Several TS Sections ML20216J7591999-09-30030 September 1999 Informs NRC That Remediation Efforts for Software Sys Etude & Rem/Aacs/Cico Have Been Completed According to Schedule & Now Y2K Ready 05000219/LER-1998-011, Forwards LER 98-011-02, Three Small Bore Pipe Lines Did Not Meet Design Bases for Siesmic & Thermal Allowables. Engineering Std Will Not Be Completed Until End of 4th Quarter of 1999 Due to Scheduling Conflicts1999-09-30030 September 1999 Forwards LER 98-011-02, Three Small Bore Pipe Lines Did Not Meet Design Bases for Siesmic & Thermal Allowables. Engineering Std Will Not Be Completed Until End of 4th Quarter of 1999 Due to Scheduling Conflicts ML20212J6721999-09-30030 September 1999 Informs of Completion of mid-cycle PPR of Oyster Creek Nuclear Generating Station on 990913.No Areas Identified in Which Licensee Performance Warranted Addl Insp Beyond Core Insp Program.Historical Listing of Plant Issues Encl ML20216K1421999-09-29029 September 1999 Provides NRC with Name of Single Point of Contact for Purpose of Accessing Y2K Early Warning Sys,As Requested by NRC Info Notice 99-025 ML20217D1661999-09-27027 September 1999 Forwards Proprietary Completed NRC Forms 396 & 398,in Support of License Renewal Applications for Listed Individuals,Per 10CFR55.57.Encl Withheld ML20217B2531999-09-24024 September 1999 Informs That on 980903,Region I Field Ofc of NRC Ofc of Investigations Initiated Investigation to Determine Whether Crane Operator Qualification/Training Records Had Been Falsified at Oyster Creek Nuclear Generating Station ML20212E1971999-09-16016 September 1999 Forwards Rev 11 of Gpu Nuclear Operational QAP, Reflecting Organizational Change in Which Functions & Responsibilities of Nuclear Safety & Technical Support Div Were Assigned to Other Divisions ML20212A7921999-09-13013 September 1999 Forwards Second RAI Re GL 95-07, Pressure Locking & Thermal Binding of Safety-Related Power-Operated Gate Valves, Issued on 950817 to Plant ML20212B5571999-09-10010 September 1999 Forwards Rev 11 to Oyster Creek Emergency Dose Calculation Manual, IAW 10CFR50,App E,Section V ML20211N2941999-09-0303 September 1999 Responds to NRC 990802 Telcon Request for Environ Impact Assessment of TS Change Request 251 Concerning Movement of Loads Up to 45 Tons with RB Crane During Power Operations ML20211J9831999-09-0202 September 1999 Discusses 990804 Telcon Re Sale of Portion of Oyster Creek Nuclear Generating Station Land.Requests Info Re Location of All Areas within Property to Be Released Where Licensed Radioactive Matl Present & Disposition of Radioactive Matl ML20211J6771999-08-30030 August 1999 Submits Response to NRC 990802 Telcon Request for Gpu to Provide Environ Impact Assessment for Tscr 251 ML20211K2391999-08-23023 August 1999 Forwards fitness-for-duty Performance Data Repts for TMI, Oyster Creek & Corporate Headquarters Located in Parsippany, Nj ML20211C0161999-08-19019 August 1999 Advises That Info Submitted by Ltr,Dtd 990618, Licensing Rept for Storage Capacity Expansion of Oyster Creek Spent Fuel Pool, Holtec Rept HI-981983,rev 4,will Be Withheld from Public Disclosure,Per 10CFR2.790 ML20211B9011999-08-18018 August 1999 Forwards Rev 0 to EPIP 1820-IMP-1720.01, Emergency Public Info Implementing Procedure ML20210U4341999-08-17017 August 1999 Responds to to Chairman Dicus of NRC on Behalf of Fm Massari Concern About Oyster Creek Nuclear Generating Station Not Yet Being Fully Y2K Compliant ML20210Q7331999-08-12012 August 1999 Responds to Re TS Change Request (TSCR)264 from Oyster Creek Nuclear Generating Station.Questions Re Proposed Sale of Property within Site Boundary & Exclusion Area ML20210L6311999-08-0606 August 1999 Discusses Licensee Response to GL 92-01,Rev1,Suppl 1, Rv Structural Integrity, for Plant.Staff Has Revised Info in Rv Integrity Database & Releasing as Rvid Version 2 ML20210D2801999-07-22022 July 1999 Submits Response to Administrative Ltr 99-02 Operating Reactor Licensing Action Estimates. Estimate of Licensing Actions Projected for Fy 2000 Encl.No Projection Provided for Fy 2001 ML20209H5001999-07-14014 July 1999 Forwards Revised TS Pages 3.1-15 & 3.1-17 Which Include Ref to Note (Aa) & Approved Wording of Note H of Table 3.1.1, Respectively ML20210U4411999-07-12012 July 1999 Forwards Article from Asbury Park Press of 990708 Faxed to Legislative Officer by Mutual Constitute Fm Massari Indicating That Oyster Creek Nuclear Generating State Not Fully Y2K Compliant ML20209G1451999-07-0909 July 1999 Forwards Rev 1 to 2000-PLN-1300.01, Oyster Creek Generating Station Emergency Plan. Attachment 1 Contains Brief Summary of Changes,Which Became Effective on 990702 ML20209E0821999-07-0707 July 1999 Forwards TS Change Request 269 for License DPR-16,changing Component Surveillance Frequencies to Indicate Frequency of Once Per Three Months ML20209B7501999-07-0101 July 1999 Responds to NRC Request for Info Re Y2K Readiness at Nuclear Power Plants.Generic Ltr 98-01 Requested Response on Status of Facility Y2K Readiness by 990701.Licensee Y2K Readiness Disclosure for Ocngs,Encl ML20196G1361999-06-23023 June 1999 Provides Status of Corrective Actions Proposed in in Response to Insp Rept 50-219/98-80 & Revised Schedule for Completion of Actions Which Are Not Yet Complete ML20196E6421999-06-22022 June 1999 Forwards Revised Pages of TS Change Request 261,dtd 990618. Replacement Requested Due to Several Dates Being Omitted on Certain Pages ML20195G6541999-06-0707 June 1999 Discusses 981204 Initiation to Investigate Whether Contract Valve Technician,Was Discriminated Against for Raising Concern Re Use of Untrained/Unqualified Workers Performing Valve Repairs.Technician Was Not Discriminated Against ML20195G6631999-06-0707 June 1999 Discusses 981204 Intiation to Investigate Whether Contract Valve Technician Was Discriminated Against for Raising Concern Re Use of Untrained/Unqualified Workers Performing Valve Repairs.Technician Was Not Discriminated Against ML20209B0561999-06-0404 June 1999 Informs That NRR Has Reorganized,Effective 990328.Forwards Organizational Chart ML20195D0551999-06-0303 June 1999 Forwards TS Change Request 226 to License DPR-16,permitting Operation with Three Recirculation Loops.Certificate of Svc & Tss,Encl ML20195C5511999-05-25025 May 1999 Forwards Book of Controlled Drawings Currently Ref But Not Contained in Plant Ufsar.Drawings Were Current at Time of Submittal ML20206N7711999-05-11011 May 1999 Forwards Rev 0 to Oyster Creek Emergency Plan, IAW 10CFR50.47(b) & 10CFR50.54(q).Changes Became Effective on 990413 ML20206H9441999-04-28028 April 1999 Forwards Application for Amend to License DPR-16,requesting Approval to Handle Loads Up to & Including 45 Tons Using Reactor Bldg Crane During Power Operations,Per NRC Bulletin 96-002 ML20206B6991999-04-26026 April 1999 Forwards Copy of Rev 11 to UFSAR & Rev 10 to Oyster Creek Fire Hazards Analysis Rept. Without Fire Hazard Analysis ML20206D3801999-04-26026 April 1999 Forwards Rev 11 to UFSAR, & Rev 10 to Fire Hazards Analysis Rept, for Oyster Creek Nuclear Generating Station, Per 10CFR50.712(e) ML20206A9931999-04-22022 April 1999 Forwards Number of Personnel & Person Rems by Work & Job Function Rept for Period Jan-Dec 1998. Included in Rept Is Listing of Number of Station,Util & Contractor Personnel as Well as Diskette Reporting 1998 Occupational Radiation ML20206C8261999-04-22022 April 1999 Submits Financial Info IAW Requirements of 10CFR50.71(b) & 10CFR140.21 ML20205P8411999-04-15015 April 1999 Forwards TS Change Request 267 to License DPR-16,modifying Items in Sections 2 & 3 of Ts,Expanding Two Definitions in Section 1 & Modifying Bases Statements in Sections 2,3 & 4. Certificate of Svc Encl ML20205P5381999-04-14014 April 1999 Ack Receipt of Re Request for Exception to App J. Intended Correction Would Need to Be Submitted as Change to TS as Exceptions to RG 1.163 Must Be Listed in Ts,Per 10CFR50,App J ML20205P9401999-04-12012 April 1999 Informs NRC That Gpu Nuclear Is Modifying Oyster Creek FSAR to Reflect Temp Gradient of 60 F & to Correct Historical Record ML20205P0651999-04-0909 April 1999 Discusses 990225 PPR & Forwards Plant Issues Matrix & Insp Plan.Results of PPR Used by NRC Mgt to Facilitate Planning & Allocation of Insp Resources 05000219/LER-1998-015, Forwards LER 98-015-01,as Original Submittal on 981028 Inadvertently Indicated That Suppl Would Be Submitted.Suppl Should Not Have Been Required as Only Change Is on Cover Page1999-04-0505 April 1999 Forwards LER 98-015-01,as Original Submittal on 981028 Inadvertently Indicated That Suppl Would Be Submitted.Suppl Should Not Have Been Required as Only Change Is on Cover Page ML20205J3281999-04-0101 April 1999 Discusses Arrangements Made on 990323 for NRC to Inspect Licensed Operator Requalification Program at Oyster Creek Nuclear Generating Station During Week of 990524 ML20205H1081999-03-31031 March 1999 Forwards Current Funding Status for Decommissioning Funds Established for OCNPP,TMI-1,TMI-2 & SNEC ML20205F0611999-03-25025 March 1999 Submits Info on Sources & Levels of Property Insurance Coverage Maintained & Currently in Effect for Oyster Creek Nuclear Generating Station,Iaw 10CFR50.54(w)(3) ML20205E1171999-03-24024 March 1999 Forwards Rev 39 to Oyster Creek Security Plan & Summary of Changes,Iaw 10CFR50.54(p).Rev Withheld ML20207F0331999-03-0404 March 1999 Forwards Insp Rept 50-219/98-12 During Periods 981214-18, 990106-07 & 20-22.Areas Examined During Insp Included Implementation of GL 89-10 & GL 96-05.No Violations Noted ML20207K2471999-02-25025 February 1999 Forwards Fitness for Duty Performance Data Repts for TMI, Oyster Creek & Corporate Headquarters Located in Parsippany, Ny 1999-09-30
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217E0181999-10-0606 October 1999 Provides Nj Dept of Environ Protection Comments on Oyster Creek Nuclear Generating Station TS Change Request 267 Re Clarifications to Several TS Sections 05000219/LER-1998-011, Forwards LER 98-011-02, Three Small Bore Pipe Lines Did Not Meet Design Bases for Siesmic & Thermal Allowables. Engineering Std Will Not Be Completed Until End of 4th Quarter of 1999 Due to Scheduling Conflicts1999-09-30030 September 1999 Forwards LER 98-011-02, Three Small Bore Pipe Lines Did Not Meet Design Bases for Siesmic & Thermal Allowables. Engineering Std Will Not Be Completed Until End of 4th Quarter of 1999 Due to Scheduling Conflicts ML20216J7591999-09-30030 September 1999 Informs NRC That Remediation Efforts for Software Sys Etude & Rem/Aacs/Cico Have Been Completed According to Schedule & Now Y2K Ready ML20216K1421999-09-29029 September 1999 Provides NRC with Name of Single Point of Contact for Purpose of Accessing Y2K Early Warning Sys,As Requested by NRC Info Notice 99-025 ML20217D1661999-09-27027 September 1999 Forwards Proprietary Completed NRC Forms 396 & 398,in Support of License Renewal Applications for Listed Individuals,Per 10CFR55.57.Encl Withheld ML20212E1971999-09-16016 September 1999 Forwards Rev 11 of Gpu Nuclear Operational QAP, Reflecting Organizational Change in Which Functions & Responsibilities of Nuclear Safety & Technical Support Div Were Assigned to Other Divisions ML20212B5571999-09-10010 September 1999 Forwards Rev 11 to Oyster Creek Emergency Dose Calculation Manual, IAW 10CFR50,App E,Section V ML20211N2941999-09-0303 September 1999 Responds to NRC 990802 Telcon Request for Environ Impact Assessment of TS Change Request 251 Concerning Movement of Loads Up to 45 Tons with RB Crane During Power Operations ML20211J6771999-08-30030 August 1999 Submits Response to NRC 990802 Telcon Request for Gpu to Provide Environ Impact Assessment for Tscr 251 ML20211K2391999-08-23023 August 1999 Forwards fitness-for-duty Performance Data Repts for TMI, Oyster Creek & Corporate Headquarters Located in Parsippany, Nj ML20211B9011999-08-18018 August 1999 Forwards Rev 0 to EPIP 1820-IMP-1720.01, Emergency Public Info Implementing Procedure ML20210D2801999-07-22022 July 1999 Submits Response to Administrative Ltr 99-02 Operating Reactor Licensing Action Estimates. Estimate of Licensing Actions Projected for Fy 2000 Encl.No Projection Provided for Fy 2001 ML20209H5001999-07-14014 July 1999 Forwards Revised TS Pages 3.1-15 & 3.1-17 Which Include Ref to Note (Aa) & Approved Wording of Note H of Table 3.1.1, Respectively ML20210U4411999-07-12012 July 1999 Forwards Article from Asbury Park Press of 990708 Faxed to Legislative Officer by Mutual Constitute Fm Massari Indicating That Oyster Creek Nuclear Generating State Not Fully Y2K Compliant ML20209G1451999-07-0909 July 1999 Forwards Rev 1 to 2000-PLN-1300.01, Oyster Creek Generating Station Emergency Plan. Attachment 1 Contains Brief Summary of Changes,Which Became Effective on 990702 ML20209E0821999-07-0707 July 1999 Forwards TS Change Request 269 for License DPR-16,changing Component Surveillance Frequencies to Indicate Frequency of Once Per Three Months ML20209B7501999-07-0101 July 1999 Responds to NRC Request for Info Re Y2K Readiness at Nuclear Power Plants.Generic Ltr 98-01 Requested Response on Status of Facility Y2K Readiness by 990701.Licensee Y2K Readiness Disclosure for Ocngs,Encl ML20196G1361999-06-23023 June 1999 Provides Status of Corrective Actions Proposed in in Response to Insp Rept 50-219/98-80 & Revised Schedule for Completion of Actions Which Are Not Yet Complete ML20196E6421999-06-22022 June 1999 Forwards Revised Pages of TS Change Request 261,dtd 990618. Replacement Requested Due to Several Dates Being Omitted on Certain Pages ML20195D0551999-06-0303 June 1999 Forwards TS Change Request 226 to License DPR-16,permitting Operation with Three Recirculation Loops.Certificate of Svc & Tss,Encl ML20195C5511999-05-25025 May 1999 Forwards Book of Controlled Drawings Currently Ref But Not Contained in Plant Ufsar.Drawings Were Current at Time of Submittal ML20206N7711999-05-11011 May 1999 Forwards Rev 0 to Oyster Creek Emergency Plan, IAW 10CFR50.47(b) & 10CFR50.54(q).Changes Became Effective on 990413 ML20206H9441999-04-28028 April 1999 Forwards Application for Amend to License DPR-16,requesting Approval to Handle Loads Up to & Including 45 Tons Using Reactor Bldg Crane During Power Operations,Per NRC Bulletin 96-002 ML20206D3801999-04-26026 April 1999 Forwards Rev 11 to UFSAR, & Rev 10 to Fire Hazards Analysis Rept, for Oyster Creek Nuclear Generating Station, Per 10CFR50.712(e) ML20206B6991999-04-26026 April 1999 Forwards Copy of Rev 11 to UFSAR & Rev 10 to Oyster Creek Fire Hazards Analysis Rept. Without Fire Hazard Analysis ML20206C8261999-04-22022 April 1999 Submits Financial Info IAW Requirements of 10CFR50.71(b) & 10CFR140.21 ML20206A9931999-04-22022 April 1999 Forwards Number of Personnel & Person Rems by Work & Job Function Rept for Period Jan-Dec 1998. Included in Rept Is Listing of Number of Station,Util & Contractor Personnel as Well as Diskette Reporting 1998 Occupational Radiation ML20205P8411999-04-15015 April 1999 Forwards TS Change Request 267 to License DPR-16,modifying Items in Sections 2 & 3 of Ts,Expanding Two Definitions in Section 1 & Modifying Bases Statements in Sections 2,3 & 4. Certificate of Svc Encl ML20205P9401999-04-12012 April 1999 Informs NRC That Gpu Nuclear Is Modifying Oyster Creek FSAR to Reflect Temp Gradient of 60 F & to Correct Historical Record 05000219/LER-1998-015, Forwards LER 98-015-01,as Original Submittal on 981028 Inadvertently Indicated That Suppl Would Be Submitted.Suppl Should Not Have Been Required as Only Change Is on Cover Page1999-04-0505 April 1999 Forwards LER 98-015-01,as Original Submittal on 981028 Inadvertently Indicated That Suppl Would Be Submitted.Suppl Should Not Have Been Required as Only Change Is on Cover Page ML20205H1081999-03-31031 March 1999 Forwards Current Funding Status for Decommissioning Funds Established for OCNPP,TMI-1,TMI-2 & SNEC ML20205F0611999-03-25025 March 1999 Submits Info on Sources & Levels of Property Insurance Coverage Maintained & Currently in Effect for Oyster Creek Nuclear Generating Station,Iaw 10CFR50.54(w)(3) ML20205E1171999-03-24024 March 1999 Forwards Rev 39 to Oyster Creek Security Plan & Summary of Changes,Iaw 10CFR50.54(p).Rev Withheld ML20207K2471999-02-25025 February 1999 Forwards Fitness for Duty Performance Data Repts for TMI, Oyster Creek & Corporate Headquarters Located in Parsippany, Ny ML20206S2541999-01-20020 January 1999 Confirms Resolution of Thermo-Lag Fire Barriers in Fire Zones OB-FZ-6A & OB-FZ-6B (480 Switchgear Rooms) IAW Previous Commitments Contained in Gpuns Ltrs to NRC & 971001 ML20199J2631999-01-18018 January 1999 Requests That Listed Changes Be Made to Correspondence Distribution List for Oyster Creek Generating Station ML20199D0271999-01-11011 January 1999 Requests Listed Addl Info in Order to Effectively Review TS Change Request 264 Re Ownership of Property within Exclusion Area ML20199A6521999-01-0707 January 1999 Notifies That Reactor Operators G Scienski,License SOP-11319 & D Mcmillan,License SOP-3919-4 Have Terminated Licenses at Oyster Creek Nuclear Generating Station, Effective 990101 ML20198T1061999-01-0606 January 1999 Forwards Rev 15 to Gpu Nuclear Corporate Emergency Plan for TMI & Oyster Creek Nuclear Station. with Summary of Changes Which Reflect Use of EALs Approved in NRC Ltr to Gpun on 980908 & Other Changes Not Related to Use of New EALs ML20198K0331998-12-23023 December 1998 Forwards Change Request 268 for Amend to License DPR-16. Amend Would Change TS to Specify Surveillance Frequency of Once Per Three Months ML20198H0181998-12-22022 December 1998 Forwards Attachment Addressing New Info & Modifying 980505 Submittal Re Request for Change to Licensing Bases for ECCS Overpressure,In Response to NRC Bulletin 96-03, Potential Plugging of ECCS by Debris in Bwrs ML20198H8521998-12-16016 December 1998 Dockets Completion of Physical Inventory Performed in July 1997,as Addl Info to Nuclear Matl Balance Rept Submitted on 980416 ML20196H4461998-12-0202 December 1998 Provides Final Response to NRC GL 96-01, Testing of Safety-Related Logic Circuits ML20196B4471998-11-23023 November 1998 Provides Required Response 2 to NRC Bulletin 96-003, Potential Plugging of ECC Suction Strainers in Bwrs. During Recently Completed 17R Refueling Outage,New Strainers Were Installed ML20195J8451998-11-12012 November 1998 Forwards Rev 11 to 1000-PLN-7200.01, Gpu Nuclear Operational QA Plan, as Change Previously Made Without Appropriate Notification to NRC ML20195C7201998-11-11011 November 1998 Forwards 120-day Required Response to GL 98-04, Potential for Degradation of ECCS & CSS After LOCA Because of Construction & Protective Coating Deficiencies & Foreign Matl in Containment, ML20195E1221998-11-10010 November 1998 Notifies NRC of First Time Usage of Code Case N-504 & Inclusion Into OCNGS ISI Program,As Accepted by RG 1.147, Inservice Insp Code Case Acceptability ML20155J6851998-11-0505 November 1998 Forwards TS Change Request 266,to Modify Safety Limits & Surveillances of LPRM & APRM Sys & Related Bases to Ensure APRM Channels Respond within Necessary Range & Accuracy & Verify Channel Operability ML20155H5641998-11-0202 November 1998 Informs That Bne Has No Comments on Proposed Change 259 to Ts,Correcting Required Water Level in Condensate Storage Tank So That Design Basis Is Correctly Implemented ML20155G3741998-10-29029 October 1998 Forwards Response to NRC 980619 RAI Re GL 96-06, Assurance of Equipment Operability & Containment Integrity During Design-Basis Accident Conditions 1999-09-30
[Table view] |
Text
. . _ _ _ _ _ _ . - _ _
.f j7793 00CKETED SHAw, PITTMAN, PoTTs & TROWJ519R2GE 4
'T
- 2300 N STREET. N.W. .
ooo mIRO AVEN WASHINGTON, D.C. 20037-1152 g }g ppNgYORK.NEW YORK UE 0022-4728 f (202) 063-8000 i
i (202Nb7 0FFICE OF SECRETM@^"L%"^EE DOCKETING & SERVICE BRA NCli . tex,No % v, o,N,, ,,,, . ,
e u=~ ..=:== =.,. ,
i
- - . Administrative Judge G. Paul Bollwerk, Chairman Administrative Judge Dr. Peter S. Lam l Administrative Judge Dr. Charles N. Kelber Atomic Safety & Licensing Board l U.S. Nuclear Regulatory Commission
- Washington, D.C. 20555 i
In the Matter of GPU Nuclear Corporation (Oyster Creek Nuclear Generating Station)
Docket No. 50-219-OLA i
- Chairman Bollwerk and Judges Lam and Kelber
i I
- Upon my retum yesterday from a trip outside the U.S., I learned for the first time of the Board's 1 August 14 Memorandum, Petitioners' related communications to the Board (telecon on August
- 15 and letter mailed on August 16 and received by Licensee counsel on August 20), Mr. Lewis'
' j and Ms. Hodgdon'sjoint conference with Chairman Bollwerk by telephone on August 19, and an 1 August 23 submittal to NRC Staff by GPU Nuclear concerning the NUHOMS Transfer Cask 3 Shield Plug. i The latter document is enclosed for the information of the Board and participants because it re-
! lates directly to the subject matter of this proceeding. Additionally, I feel constrained to clarify the' substance of settlement discussions between Licensee and Petitioners. l 4
j It is only with reluctance that I discuss the substance of settlement discussions at all. It is my ex-
- perience that for well understood and sensible reasons this topic is regarded as confidential be-tween parties. Mr. Gunter and I have discussed the matter of confidentiality of settlement - l l discussions quite explicitly, and a voice mail I had from him on August 15 confirmed this when !
+
he related his intention to call Chairman Bollwerk and also send a short letter saying " simply that 4 no agreement was reached. It doesn't detail anything." To the contrary, however, the Petitioners'
{ ' letter of August 15 reports on a settlement discussion Mr. Gunter and I had immediately follow-
- ing the bench conference with the Board at the end of the August 8 prehearing conference.' Peti-j tioners' summary is "Mr. Blake informed Mr. Gunter that the GPUN safety analysis could not be made available to the Petitioners."
!' j 9609100050 960827 PDR ADOCK 05000219 G PDR
)$
I SHAW, PITTMAN, POTTs & TROWBRIDGE
& PARTNE RSMer thCLUDING PROFESSION AL CORPOmatIONS Administrative Judge G. Paul Bollwerk, Chairman Administrative Judge Dr. Peter S. Lam Administrative Judge Dr. Charles N. Kelber August 27,1996 l
What actually occurred was that I told Mr. Gunter that I believed I had no obligation to provide i him the dose assessment analysis that I had referred to during the prehearing conference, but if he really wanted it to use in subsequent broader hearings we both anticipated may occur on actual transfer cask movements of spent fuel (as opposed to this very particularized DSC shield plug amendment proceeding), I would make it available to him in return for Petitioners' withdrawal from the instant case. He said he would consider the offer and several days later called me to say no. No other settlement discussions have occurred.
Respectfully, Gw.y Ernest L. Blake Counsel for Licensee Enclosure cc: Sersice List h789941/ DOCSDCI
1 9
e
{
( GPU Nuclear. Inc U.S. Route #9 Soutn NUCLEAR Post Office Box 388 Forked River, NJ 08731-0388 Tet 609-971-4000 6730-96-2265 August 23, 1996 l
U. S. Nuclear Regulatory Commission Attn.: Document Control Desk Washington, DC 20555 i 1
Dear Sir:
Subject:
Oyster Creek Nuclear Generating Station (OCNGS)
Docket No. 50-219 NUHOMS* Transfer Cask Shield Plug
Reference:
Technical Specification Change Request No. 244 dated 4/15/96 from Michael B.
Roche (GPU Nuclear) to USNRC As requested by the NRC staff, the attachments to this letter provide the results of the discussed before the Atomic Safety and Licensing Board on August 7,1996 regarding th
, reference license amendment request.
The license amendment request proposes to revise Technical Specification 5.3.1.B to allow l
top shield plug for the dry shielded canister to be moved over spent fuel assemblies in the ca '
while it is in the plant's cask drop protection system. The basis for the request is that not a credible event. Attachment I addresses criticality potential and attachment 2 provides an i
evaluation of radiological consequences for a hypothetical drop of the shield plug.
Sincerely, N MM i Michael B. Roche Vice President and Director Oyster Creek MBR/PFC/ pip Attachments c: Administrator, USNRC Region i USNPC Senior Resident inspector Oyster Creek USNRC Project Manager
r Attachment 1
' Potential for Criticality l
l j
The potential for criticality as a result of dropping the shield plug tid onto fuel assemblies in t l
dry shielded canister (DSC) was determined by GPU Nuclear based on guidelines pros '
i NUREG-0612, " Control of Heavy Loads at Nuclear Power Plants" All the fuel in the ca i assemblies)is assumed to crush together such that k.a is maxinuzed The impact of the shield plug drop is not considered severe enough to significantly damage the rigid structural material !
j the cask containing the DSC and, therefore, the borated stainless steel plates are expecteI remain intact. An ENC 3e-3f fuel assembly, 7x7 lattice with 2.63 weight % enriched Um was !
used for this analysis 1ts it bounds the reactivity of all fuel available for dry storage.
l Criticality analysis was performed using the Monte-Carlo code KENO-Va using the 27 g!
cross section library collapsed from ENDF-IV. Mixture cross sections were developed usin material information processor sequence CSAS25 of SCALE 4.2 which uses the BONAMI, NITAWL and ICE modules. In order to insure confidence in the cross section library and the KENO model of the DSC a comparison was made to results found in the cask safety analy report (CSAR)(Section 3.3) for a GE 7x7 4 0 weight % enriched bundle at beginning of core life Results compared well, with a 0.880 k.a in the CSAR compared with 0.882 k.a for the GPU Nuclear analysis including all biases and uncertainties.
Using the above assumptions, the maximum DSC k.e , with a 95/95 confidence level, as a result of the dropped shield plug was determined to be 0.957. This includes all biases and uncertainties associated with KENO and mechanical uncertainty in the DSC design. The result is conservative because the analysis does not include fuel burnup, which will significantly lower the k.a since burnup averages above 23 GWD/MT for this fuel. In addition, this analysis assumes all bundles in the DSC are affected by the dropped shield plug whereas geo:ne:ric considerations sh 16 bundles would be directly impacted.
References:
- 1) NUREG-0612, " Control of Heavy Loads at Nuclear Power Plants"
- 2) Safety Analysis Report for the Standardized NUHOMS Horizontal Modular Storage System Revision 3 l
t 8
Attachment 2
- Radiological Consequences The radiological consequences of dropping the shield plug onto the NUHOMS*-52B dry shielded j canister (DSC) is bounded by the radiological analysis summarued in Table 2.1-1 of NUREG-0612.
l The NUREG-0612 analysis for fuel that has been subcritical for 120 days indicates that 16,000 fuel
- assemblies must be damaged to reach % ofPart 100 exposure limits, or 75 rem thyroid and 6.25 rem
- whole body. The DSC contains 52 fuel assemblies and is in the transfer cask located in the Oyster Creek Cask Drop Protection System (CDPS) twenty feet below the surface of the spent fuel pool. A 1
comparison of assumptions used in the NUREG-0612 analysis to Oyster Creek data is provided in i Table 1. Clearly, the NUREG-0612 analysis is boundmg for Oyster Creek.
i l
Assuming that all 52 fuel assembles are damaged by the load drop, radiologpcal releases from the fuel
! (muumum ten year decay) will have minimal consequences The fission gases (primanly Kr-85 with a j half-life of 10 years) are released inside secondary contamment. Due to the length of time for decay,
- there is no iodine to release. Even ifconservative NUREG-0612 assumptions are applied and fuel only 120 days subcritical assumed, radiological consequences as a result of damage to all 52 fuel assemblies j in the DSC could be no more than 20 millirem whole body dose at the site boundary For the case of 16 directly impacted fuel assemblies (maximum possible due to shield plug drop), the whole body dose
! could be no more than 6.25 millirem. In reality, give n the conservatism ofNUREG-0612 assumptions
! for power level. X/Q, and cooling time relative to acual Oyster Creek data, radiological consequences
{ for a shield plug drop would be expected to be essentiMiy zero.
t i '
1 I
I I
-o t
Table 1 Comparison of NUREG-0612 Heavy land Drop Assumptions To Oyster Creek Data 4
Parameters NUREG-0612 i Oyster Creek l Power Level (MWm) 3000 t 1930 0-2 hour X/Q, sec/M' l.0x104 34 1.1x10-5151
) (exclusion area boundary) 0-2 hour X/Q LPZ, 1.oxlod 14
{ 1.1x104 151 i sec/M' -
Peaking Factor 1.2 i21 <l .0 l'1 No. of Assemblies in Core 760 560 l Pool Water 1001 'l N/A
( Decontamination Factor Filter Efficiency 95 % l'1
} N/A 3 ElementalIodine 4
Filter Efficiency 95 % N/A Organic iodine
}
Cooling Time (hours) 100 or greater 4.38x10'
- Notes.
- 1. Based cn 5% worst meteorological conditions.
i 2.
Value is 1.2 for greater than one damaged fuel assembly. For a single assemble the values are 1.65 and 1.5 for PWRs and BWRs, respectively.
i 3. See Regulatory Guide 1.25.
1 4
- 4. See Regulatory Guide 1.52.
i
- 5. Oyster Creek UFSAR Table 2.3-30 for an elevated level release. Values based on
[ Regulatory Guide 1.145 rev 1. LPZ (Low Population Zone) value is for 8 hours9.259259e-5 days <br />0.00222 hours <br />1.322751e-5 weeks <br />3.044e-6 months <br />.
4 j 6. Fuel loaded in cask is fuel discharged at end oflife.
i 4
1 1
!