Letter Sequence Response to RAI |
---|
|
|
MONTHYEARML20216C3851998-04-0909 April 1998 Forwards Request for Addl Info for Exemption from Financial Protection Requirement Limits Project stage: RAI ML20216F8241998-04-13013 April 1998 Submits Response to NRC Request for Addl Info Re Assessment of Loss Water from Spent Fuel Pool at Decommissioned Plant Project stage: Request ML20249A6881998-06-15015 June 1998 Forwards Request for Addl Info for Exemption from Financial Protection Requirement Limits Project stage: RAI ML20249B6731998-06-18018 June 1998 Submits Proprietary & non-proprietary Responses to NRC RAI Re Spent Fuel Heatup Analysis & Documents Answers Discussed in Meeting W/Nrc on 980609.Proprietary Info Withheld Project stage: Response to RAI ML20249C3881998-06-25025 June 1998 Submits Response to NRC RAI Re Maine Yankee'S Spent Fuel Heatup Analysis Project stage: Response to RAI ML20236K4481998-07-0606 July 1998 Forwards Request for Addl Info Specified in Encl to Ltr Re Exemption from Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11,as Detailed in Ltr ,as Supplemented on 980618 & 25 Project stage: RAI ML20196G0291998-12-0202 December 1998 Forwards EA & Fonsi Re Util Request for Exemption from Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11 for Plant,Submitted in Ltr of 980120 Project stage: Approval ML20199C9031999-01-0707 January 1999 Forwards Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.11 for Util.Exemption Issued in Response to Licensee Application Dtd 980120,requesting Reduction in Amount of Insurance Required by Facility Project stage: Approval ML0803605612008-01-24024 January 2008 Liability Insurance 10 CFR 140.11 Project stage: Other 1998-06-18
[Table View] |
Similar Documents at Maine Yankee |
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20212F4321999-09-24024 September 1999 Responds to 990921 e-mail to E Poteat,Requesting Waiver of Late Charges of Listed Amount for Annual Fee Invoice AR0431-99.Request Denied Because 10CFR15.37 Does Not Provide for Waiver Based on Info Provided in e-mail ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212E4611999-09-20020 September 1999 Responds to Concerning Possible Involvement in Weekly Telephone Calls NRC Staff Has with Maine Yankee Staff ML20212F1361999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212F2521999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212A5911999-09-0808 September 1999 Responds to 990816 e-mail & 990901 Telcon with Respect to Comments Re Decommissioning of Maine Yankee Site.Concerns Raised with Respect to Status of Fuel at Maine Yankee Have Been Raised in Previous Ltrs to Us NRC ML20211M9371999-08-30030 August 1999 Addresses Two Issues Raised in s to Senator Collins & Governor a King That Relate to Construction of ISFSI at Maine Yankee ML20212B2181999-08-30030 August 1999 Responds to Re 990707 Message from N Allen Re Transportation Incident Involving Shipment from Maine Yankee Nuclear Power Plant ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20217M6501999-08-0909 August 1999 Responds to 990719 E-mail Re Cleanup Stds at MYAPC Station & Verification of Meeting Cleanup Stds.Informs That NRC Criteria for Licensing NPPs Contained in 10CFR50 & That 10CFR50.82 Addresses Requirements for License Termination ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML20210G3751999-07-28028 July 1999 Ack Receipt of June 30th Ltr That Responded to EDO Backfit Appeal Determination Re Bdba in Sfps.Staff Completed All Actions Associated with Backfit Appeal & Awaiting for New Info for Consideration Prior to Taking Addl Action ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20196K4751999-07-0606 July 1999 Informs That Confirmatory Orders ,830314,840614 & 960103 Have Been Rescinded.Staff Determined That Due to Permanently Shutdown & Defueled Status of Facility,Orders No Longer Necessary for Safe Operation & Maint.Se Encl ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML20196D9191999-06-22022 June 1999 Informs That NRC Has Completed Review of Issues Raised in of Appeal to NRC Edo.Submits List Summarizing Actions Taken Since ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20207H3371999-06-11011 June 1999 Expresses Appreciation for Participation at 990413 Reactor Decommissioning Public Meeting & Responds to Concern Re Absense of Timeliness on Part of NRC Replying to Letters ML20195G9411999-06-10010 June 1999 Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response ML20195F7531999-06-0707 June 1999 Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) ML20195F6721999-06-0707 June 1999 Forwards Insp Rept 50-309/99-01 on 990214-0513.No Violations Noted.Operations & Radiological Protection Programs, Including Radioactive Liquid & Gaseous Effluent Control Programs,Were Inspected During Insp ML20206U9711999-05-18018 May 1999 Responds to & Addl Info Re Appeal of NRC Determination Re Claim of Backfit Concerning Permanently Shutdown Reactor Security Plan ML20207A2851999-05-14014 May 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization, Division of Licensing Project Mgt Created.Organization Chart Encl ML20206H1391999-05-0505 May 1999 Forwards Amend 164 to License DPR-36 & Safety Evaluation. Amend Consists of Changes to License in Response to 970930 Application ML20206H2311999-05-0404 May 1999 Responds to to Chairman Jackson.Forwards Copy of Recent Staff Response to Petition Submitted on Behalf of Ucs Re Fuel Cladding at Operational Reactors ML20206G5561999-05-0303 May 1999 Forwards Amend 163 to License DPR-36 & Safety Evaluation. Amend Revises Liquid & Gaseous Release Rate Limits to Reflect Revs to 10CFR20, Stds for Protection Against Radiation ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20206D7191999-04-29029 April 1999 Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM ML20206E2911999-04-28028 April 1999 Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette ML20206A5521999-04-23023 April 1999 Forwards Environ Assessment & Finding of No Significant Impact Related to Util Application Dtd 980714,for Amend to License DPR-36 to Revise App a TSs to Change Liquid & Gaseous Release Rate Limits to Reflect Revs Made to 10CFR20 ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20205N6211999-04-0707 April 1999 Ack Receipt of Which Appealed NRC Staff Determination That Util Had Not Raised Valid Backfit Claim in to Nrc.Staff Began Process of Convening Backfit Review Panel to Evaluate Appeal ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me ML20206H2401999-03-30030 March 1999 Informs That Myap Recently Revealed That Approx 20% of Fuel Assemblies Now in SFP Are non-std & Require Special Handling & Dry Cask Packaging.Info Confirms Growing Evidence of Periodic Loss of Radiological Control ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee 1999-09-08
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20195G9411999-06-10010 June 1999 Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response ML20195F7531999-06-0707 June 1999 Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20206D7191999-04-29029 April 1999 Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM ML20206E2911999-04-28028 April 1999 Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me ML20206H2401999-03-30030 March 1999 Informs That Myap Recently Revealed That Approx 20% of Fuel Assemblies Now in SFP Are non-std & Require Special Handling & Dry Cask Packaging.Info Confirms Growing Evidence of Periodic Loss of Radiological Control ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee ML20205C3331999-03-24024 March 1999 Submits Rept on Status of Decommissioning Funding for Year Ending 981231.Requested Info Provided in Attachment ML20205B7321999-03-24024 March 1999 Documents Withdrawal of Previously Submitted Request for Exemption from Requirements of 10CFR70.24 Re Criticality Accident Requirements, ML20204E5671999-03-18018 March 1999 Forwards Rev 1 to Maine Yankee Atomic Power Station Security Plan & Description of Changes & Summary of 10CFR50.54(p) Effectiveness Evaluation.Without Encl ML20206K6811999-03-16016 March 1999 Forwards Background & Details Re Backfits Claimed in Util Re Permanently Shutdown Reactor Security Plan ML20205G9841999-01-0505 January 1999 Discusses 1997 Maff - Sepa Radioactivity in Food & Environ ML20197J9001998-12-0707 December 1998 Submits Appeal of DD Re Myap Claim of Backfit Re Beyond Design Basis Accidents in Spent Fuel Pools.Discussion of Licensee Reasons,Provided ML20198J4061998-11-0909 November 1998 Ack Receipt of Roe Response to & Copy of Chairman 981014 address,S-98-25.Informs That Root of NRC Problems Lies in Inability to Create multi-dimensional Vision,Mission or Picture of Future NRC in 2003,2008 or Any Time Frame ML20195E8961998-11-0909 November 1998 Provides Response to Nov, Re NRC Insp Repts 50-309/96-09,50-309/96-10,50-309/96-11,50-309/96-16 & 50-309/97-01.Corrective Actions:Util in Compliance with TS 5.5,which Is Current Ref to Cited TS 5.8.2.a ML20155J0871998-11-0505 November 1998 Forwards Supplemental Info for NRC Review Re TS Change 208 Request on Sf Pool Cooling Sys ML20155H9461998-11-0303 November 1998 Informs That All Future Correspondence Being Sent to Myap Should Be Sent to Listed Address ML20155G9451998-11-0303 November 1998 Forwards Rev 1 to M01-1258-002, Decommissioning Cost Analysis for Myaps, Detailing Study of Decommissioning Costs.Rev 1 to Post-Shutdown Decommissioning Rept, Encl. Info Is Submitted as Required by 10CFR50.82(a)(8)(iii) ML20155D6461998-10-29029 October 1998 Forwards Corrected, Occupational Radiation Exposure Rept for 1997, Including Work & Job Function Categories That Were in Effect in 1997 Under Former TS 5.9.1.3.A.Earlier Submittal Contained Incorrect Info ML20155D7971998-10-28028 October 1998 Forwards Response to NRC 981002 RAI Re Modeling Spent Fuel Pool Heatup.Info Is Needed for NRC to Address Future Exemption Requests from Permanently Shutdown Plants in More Generic & Timely Manner ML20155B7221998-10-26026 October 1998 Informs That Util Has Been Unsuccessful in Determining Status &/Or Estimated Completion Date of NRC Evaluation of Licensee Backfit Claim.Assistance in Resolving Matter, Requested ML20154L4821998-10-15015 October 1998 Forwards Maine Yankee Defueled Emergency Plan. Change to Maine Yankee Emergency Plan Has Been Made in Accordance with 10CFR50.54(q) ML20203H2231998-10-14014 October 1998 FOIA Request for Documents Re EAs 96-299,96-320,96-375, 96-397,97-034,97-147 & 97-559 for Myaps.Requested Documents Include OI Repts & Internal Ltrs,Memos & e-mail Messages to & from OE ML20206N7601998-10-13013 October 1998 Discusses Concerns Re Regulatory Failures at Maine Yankee & Requests NRC Convene Public Meeting Between NRC Staff & Maine Yankee Stakeholders to Discuss Events of Past Two Years ML20203A8291998-09-29029 September 1998 Submits follow-up to Last Week Telcon Request That NRC Meet with Maine Advisory Committee on Radiation on Evening of 991104,to Provide Info & Answer Questions to Committee on Recent Exemptions Granted to Maine Yankee on Emergency Plan ML20153E7541998-09-22022 September 1998 Expresses Disappointment in Quality & Approach of Staff SER, to Provide Comments on Some of Bases Considered in Issuance of Exemption to Allow Util to Discontinue Offsite Emergency Planning Activities.Factual Discrepancies Noted ML20153B2971998-09-17017 September 1998 Withdraws Exemption Request from Certain Insurance Coverage & Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11.If NRC Disagrees W/Conclusion Contained in Ltr, NRC Should Continue to Process 10CFR140.11 Request ML20155D8331998-08-31031 August 1998 Forwards Public Version of, Maine Yankee Emergency Preparedness Exercise, for Exercise Scheduled for 981028. Rept Demonstrates Major on-site Emergency Response Elements for Defueled & Permanently Defueled Shutdown Plant 1999-09-22
[Table view] |
Text
. . . _
MaineYankee P.O. Box 408 + WisCAssET, MAINE 04578 + (207) 8824321 June 18,1998 MN-98-045 GAZ-98-037 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555
Reference:
(a) License No. DPR-36 (Docket No. 50-309)
(b) Letter: M. J. Meisner to USNRC; Request for Exemption From the Financial Protection Requirement Limits of 10CFR50.54(w) and 10CFR140.11; MN-98-01, dated January 20,1998. See also, Letter: M.J. Meisner to USNRC; Defueled Emergency Plan and 10CFR50.54(q) - Exemption Request; MN-97-119, dated November 19,1997.
(c) Letter: USNRC to M. J. Meisner; Request for Additional Information For Exemption From Financial Protection Requirement Limits (TAC Nos. MA0659 and MA0660; dated April 9,1998 (d) Letter: M. J. Meisner to USNRC; Response to NRC Request of Additional Information For Exemption From Financial Protection Requirement Limits; MN ,
27, April 13,1998
Subject:
Response to NRC Request for Additional Information on Maine Yankee's Spent Fuel Heatup Analysis; (TAC Nos. MA0659 and MA0660)
Gentlemen:
In Reference (b), Maine Yankee submitted requests for exemptions from the Emergency Plan and Financial Protection requirement limits of 10CFR50.54 and 10CFR140.11. In Reference (d),
Maine Yankee responded to an NRC request (Reference c) for additional information that the NRC believed was necessary to assist in reviewing the licensing requests. On June 9,1998, Maine Yankee met with the NRC to discuss Maine Yankee's spent fuel heat-up analysis. In these I discussions, Maine Yankee provided answers to specific NRC questions. The purpose of this letter is to document these answers.
The Maine Yankee answers are provided as a series of Attachments to this letter. Please note that Attachments A and B contain proprietary information and, therefore, Maine Yankee requests that this information be maintained proprietary and withheld from public disclosure. Attachment C contains the non-proprietary information requested as discussed with the NRC on June 9,1998.
We believe that this response should provide sufficient information to complete the NRC review of the beyond design basis spent fuel heatup analysis, and understand that approvals for both the emergency planning and financial protection exemptions should be forthcoming in early July,1998.
I 9806240040 980618 PDR ADOCK 05000309 c -
I W PDR p t % (.
4 4.
l 1
MN-98-045 June 18,1998 Page 2 l
The designated point of contact for this information is Mr. Robert P. Jordan; Manager, Analysis, (207- 882-5688). If you have any questions, please contact us.
Very truly yours,
@ George A. Zinke Director, Nuclear Safety & Regulatory Affairs Attachments c: Mr. H. J. Miller Mr. M. K. Webb Mr. M. Masnik Mr. R. Bellamy Mr. P. J. Dostie Mr. U. Vanags
AFFIDAVIT PURSUANT TO 10CFR2.790 l
SCIENTECII, Inc. )
l Generation Services Division )
l State of New Mexico )
Bernalillo County ) SS:
[
1, Robert J. Dallman, depose and say that I am the Technical Director of SCIENTECli, Inc., duly l authorized to make this affidavit and have reviewed or caused to have reviewed the information which is identified as proprietary. I am submitting this affidavit in accordance with the provisions of 10CFR2.790 of the Commission's regulations for withholding this information.
l The information for which proprietary treatment is sought is the response contained in the proprietary enclosure to Maine Yankee letter (MN-98-45), Maine Yankee Atomic Power Company to U.S.
Nuclear Regulatory Commission.
Pursuant to the provisions of Paragraph (b)(4) of Section 2.790 of the Commission's regulations, the following is furnished for consideration by the Commission in determining whether the information sought to be withheld from public disclosure included in the referenced document should be withheld.
- 1. The material contained in this transmittal was obtained at considerable expense to SCIENTECII,Inc. and Maine Yankee Atomic Power Company and the release of which would seriously affect our competitive position.
- 2. The material contained in this transmittal is of the type customarily held in confidence and not customarily disclosed to the public.
- 3. This information is being transmitted to the Commission in confidence under the provisions of 10CFR2.790 with the understanding that it is to be received in confidence by the Commission.
- 4. This information is for Commission internal use only and should not be released to persons or organizations outside the Directorate of Regulation and the ACRS without prior approval of SCIENTECll, Inc. Should it become necessary to release this information to such persons as part of the review procedure, please contact SCIENTECil, incorporated.
Further deponent sayeth not.
OFFICIAL SEAL Sworn to before me this 3 STEPHEN LLOYD IRISH 17* day of June,1998 NOTARY PUBLIC 9 , , STATE OF NEW MEXICO f ~
1 n
- \
t )
r}
_g_ 47/ Ms ,
Notarf ublic Q Step en L. Irish, Notary Public fogJ. Dallman ~~
Temnical Director State of New Mexico County of Bernalillo My Commission Expires May 3,1999
Letter MN-98-045 Response to USNRC Request :
Maine Yankee Spent Fuel Pooi Zirconium Heatup Analysis Attachment C NRC Request The information submitted by MY does not contain sufficient information about the adequacy of TRAC for the analysis. Provide information that demonstrates the models contained in TRAC (including heat transfer and wall drag correlations) are adequate for the geometry and conditions being analyzed.
Include any information about code assessment applicable to the conditions MY is using the code for.
Maine Yankee Response:
The calculation of heat transfer is essentially dependent on the calculation of the heat transfer coefficient (h). Heat transfer coefficients for air under natural circulation conditions range from 1.0 to
?
10.0 BTU /(hr+'Faft ) (Reference 1). Section 4.2.1.5 of Reference 2 describes the convective heat transfer to a single-phase vapor with the necessary correlations. Specifically, Section 4.2.1.5.7 of Reference 2 states that 'All of the correlations used in heat-transfer regime 6 (single-phase vapor) are wellknown and have been applied to a wide variety of fluids and geometries.' In our TRAC calculations, 2
the code-calculated values for heat transfer coefficient vary from 0.6 to 1.0 BTU /(hr**F ft ). Given q = h A AT, a lower heat transfer coefficient results in a larger AT (higher T ). Therefore, the low values of h calculated by TRAC are considered conservative.
As an example, using 100 'F intet air, and performing a simple heat balance, results in the following:
2 Heat transfer coefficient = 1 BTU /(hr F ft )(Iow value from Reference 1)
Height of rod = 11.39 ft Circumference of rod = 0.11519 ft Total area of rod = 1.312 ft Total area of all rods = 220.44 ft 2 Heat = 2500 kW = 8530 BTU /hr AT = q / (h A) = 8530 / (1 + 220.44) = 39 'F So, the resulting average surface temperature = 100 'F + 39 'F = 139 'F Compare this to the TRAC calculated average surface temperature of 278 'F. TRAC calculated a value which is 139 *F higher than the simple hand calculation. TRAC used a lower heat transfer coefficient, thus resulting in a larger AT. Since TRAC used a different h at each node, a single composite heat transfer coefficient was not available. The hand calculation used the low (conservative) value from Reference 1 and resulted in a lower calculated temperature. This comparison indicates that TRAC is conservative.
Another correlation used in the TRAC analysis is the wall drag correlation. The Maine Yankee application has very low single phase flows (-2 ft/sec) with air as the working fluid, so the pressure drop across the fuel assembly is negligible. For the case with 100 *F inlet air, the AP across the fuel assembly was calculated by TRAC to be 0.0057 psid. This is so small, that it would not be measured accurately. The wall friction will contributes to the total AP, but the contribution will be insignificant.
Assessment of an instance where the wall surface roughness was 100 times the original value did not make a noticeable difference in these conclusions.
m .-
/
Letter MN-98-045 Response to USNRC Request :
l Maine Yankee Spent Fuel Pool Zirconium Heatup Analysis ATTACIIMENT C (continued)
The TRAC code has been assessed for a wide range of conditions for single phase and two-phase flow conditions. Because situations in the analysis of nuclear reactors occur where the effects of noncondensable gas must be considered, TRAC does have the capability to model a single noncondensable gas field (Ref. 2). For the Maine Yankee analysis, the model involves a fuel assembly being cooled by natural convection of air. A review of the TRAC developmental assessment manual
.(Ref. 3) and the description of the test problems in the TRAC standard test matrix document (Ref. 4) yield three assessment cases that are applicable to the Maine Yankee analysis.
The first assessment involves the interaction of air-water mixtures to assess the code for countercurrent flow limitations (Section 4.1 of Ref. 3). This will test the code's ability to correctly model the interfacial heat and mass transfer where the effects of noncondensables are important. The assessment shows that the TRAC results are in very good agreement with the experimental data. Thus, TRAC is adequate to analyze situations of air (or noncondensable gas) water mixtures.
A second code assessment case (TFPIPE2) was performed where there is a comparison of heat lost to air through convection. While this problem is not exactly the same as the Maine Yankee application, it demonstrates that the concept of convective heat transfer to an air medium has been examined.
The final applicable assessment demonstrates the effectiveness of TRAC to model a single fuel assembly. The assessinent case involves a reflood test using the Lehigh University rod bundle test facility (Section 4.4 of Ref. 3). The test section consisted of a heat shroud containing a 3x3 rod bundle assembly. Thus, the basic geometry of the test problem is directly applicable to the Maine Yankee analysis. For this case, the TRAC nodalization of the vertical heated section is the same. The assessment case and the Maine Yankee analysis both use eleven vertical volumes and one heat structure to model the heated rods / fuel pins. Therefore the model used in the Maine Yankee analysis is proper and consistent with current user practices.
In summation, while TRAC has not been directly assessed for the simplified case of spent fuel assembly cooling by natural convection of air, the sited assessment cases show that TRAC has been adequately assessed for the phenomena and geometry of concern. These areas of concern of importance to the Maine Yankee analysis includes geometric model (single fuel assembly) and heat transfer conditions (air-water mixtures, natural convection of air).
The Maine Yankee application is a very simple problem since it contains only an ideal gas (single phase flow). The ability to solve the mass, energy, and momentum equations is dependent on knowing the correct properties of the fluid in question. Since the fluid is air, the properties are well established and known. Additionally, TRAC has been demonstrated to correctly solve the goveming equations. Section 9 of the TRAC theory manual (Reference 2) discusses the calculation of the properties of air. Figure 9-16 shows that the TRAC calculated density of air matches almost exactly with experiential data.
Figure 9-31 shows that the TRAC calculated thermal conductivity of air matches extremely well to experimental data. Other properties are also in good agreement with experimental data.
For a listing of references, please see the following response.
l 1
I
Letter MN-98-045 Response to USNRC Request :
Maine Yankee Spent Fuel Pool Zirconium Heatup Analysis ATTACHMENT C (continued)
NRC Request:
The information submitted by MY does not contain sufficient information about the adequacy of the modeling approach used in the analysis. Provide information showing that the additive form loss coefficients used in the analysis are appropriate for the geometry and flow conditions present in the analysis. Also provide information showing the single hot channel modeling results are conservative compared to an approach that would include parallel flow paths through lower powered bundles.
Maine Yankee Response:
The K factor (form loss) is determined by the geometry of the problem, and not the flow conditions. In a fuel bundle, there are spacer grids which have associated losses. During natural circulation flow, the fluid (whether it is air or water) passes through numerous spacer grids. These spacer grids have a contraction (from the bundles full flow area to the spacer flow area), followed by an expansion (from spacer flow area to full channel flow area). If the spacer area were identical to the full bundle flow area, the K factors would be zero. As the spacer area is decreased, the K factor for the contraction approaches 0.5, and the K factor for the expansion approaches 1.0. The larger K factor results in slowing down the flow through the fuel bundle, which keeps more heat in the rods. Therefore, a conservative value of K = 1.5 was used at each of the ten TRAC cell interfaces. This results in a total K=15 for the fuel assembly. This value is larger than typically used in other analyses of PWR fuel assemblies.
The traditional approach to modeling loss of water in spent fuel pools is embodied in the approach modeled by the SFUEL code (Ref. 5). That approach arranges fuel assemblies typically into 6 groups according to their decay heat values and location in the pool. SFUEL results show that the group with the highest decay heat (all other parameters being similar) will have the highest peak clad temperature.
In the SFUEL modeling, approximately 19% of the fuel assemblies would be grouped into the highest decay heat group. Thus, the decay heats of those assemblies would be averaged. That causes the average decay heat to be less than the highest value. The approach used in the Maine Yankee analysis modeled a single assembly with the highest decay heat of all the assemblies. This ensures that the actual peak clad temperature is calculated and is conservative compared to a grouping approach.
Modeling of the entire pool is important if the spacing and storage of fuel racks causes restrictions In the flow of air to the bottom of the assemblies. This is not an issue with the Maine Yankee pool. There are large flow areas adjacent to the fuel racks, that allow the unrestricted down flow of air to the bottom of the assemblies. Since the flow losses through the assemblies were modeled conservatively (see answer to RAl #3), the use of a single (high decay heat) assembly is conservative for this application.
REFERENCES:
- 1. Welty, J.R., C.E. Wicks, and R.E. Wuson, " Fundamentals of Momentum, Heat, and Mass Transfer", Second Edition, John Wiley & Sons, New York, pg. 232,1976.
- 2. Spore, J.W. et al," TRAC-PFf/ MOD 2 Volume 1: Theory Manual," NUREGICR-5673, July,1993.
- 3. Lin, J.C., V. Martinez, and J.W. Spore, " TRAC-PF1/ MOD 2 Developmental Assessment Manual,"
Draft, TRAC DAM-Ver. 5.4, August 20,1993.
- 4. . Steinke,R.G.."A Description of the Test Problems in the TRAC-P Standard Test Matrix ~ LANL, May 1996.
- 5. Benjamin, A.S. et al., " SPENT FUEL HEATUP FOLLOWING LOSS OF WATER DURING STORAGE", NUREG/CR-0649, March 1979
Letter MN-98-045 Response to USNRC Request :
Maine Yankee Spent Fuel Pooll'irconium Heatup Analysis ATTACIIMENT C (continued)
NRC Request:
TRAC and other NRC computer codes are not developed and maintained under an Appendix f JA program. Computer codes used by the industry in regulatory analyses must meet Appendix B QA standards. This means that someone has to verify that the models are correctly coded in TRAC and that code assessment must be performed to show that the code is adequate for the analysis. Please certify that the version of TRAC used in the analysis meets Appendix B QA standards.
Maine Yankee Response:
The application of the TRAC code to the zirconium heatup transient does not fall under 10 CFR 50 Appendix B requirements. Unlike the historical generation of safety analyses such as a LOCA, the assessment of a beyond design basis event is not mentioned in the regulations, nor has the NRC established any regulatory guidance for conducting such an analysis.
Nonetheless, TRAC is an industry standard code endorsed by the NRC for other more grueling and extensive applicat,ans. The Maine Yankee analysis was conducted by qualified individuals with extensive experience in TRAC applications and transient analysis. The level of quality in the code applications and engineering judgement is appropriate to a beyond design basis event and is similar to that used in a Probabilistic Risk Assessment application.
1 I
l l
1
!.etter MN-94045 Response to USNRC Request :
Maine Yankee Spent Fuel Pool Zirconlurr, Heatup Analysis ATTACHMENT C (contingid) l NRC Request:
l Provide a discuss'on of the availabie margin determined by the analysis and an estimate of the calculation uncertainties.
Maine Yankee Response:
The Maine Yankee analysis of spent fuel assembly response to the instantaneous dr@ing of the Spent Fuel Pool (SFP)is a realistically based analysis. The intent.s of the analysis is to determine the cooling period required to ensure that the cladding temperature of a spent fuel assembly would not exceed 565'C, if the SFP were instantaneously drained, exposing the assembly to an air environment.
In the context of this analysis, a number of simplifying conservatism have been incorporated in the analysis. A summary of these conservatism is as follows:
Conservatism impact Maximum allowable clad temperature of 565 'C before Significant.
cladding rupture due to heat addition by zirconium Zirconium oxidation adds if ss than 1% of the heat oxidation. generated in the fuel rod at temperatures <760C. The margin associated with this conservatism is represented by almost 200C to the NRC limit.
Air temperature at inlet of assembly is variablo, ranging Significant.
from 100F to 200 'F. Building air temperatures, through a supporting analysis, are expected to be <140F. The degree of conservative margin represented by this parameter is 235C to the NP.C limit.
Storage cell periphery is modeled as an adiabatic Significant, boundary. The lack of allowed heat transfer through the cell wall to cooler cells is not physically representational.
Evaluated response of
- worst case" assembly,i.e. Significant.
assembly with highest burnup and highest initial This assembly is the worst assembly of the 1434 spent enrichment and shortest decay period. fuel assemblies in the spent fuel pool. Assemblies of this design type and decay heat represent less than 5% of the poolinventory.
Limiting power distribution applied to " worst case" Moderate, assembly.. The " worst case" assembly did not actually experience the limiting power distribution Used test data that maximized heat SFP losses in Moderate.
order to maximize calculated SFP decay heat load.
Heat capacity of all items in the SFP are assigned the Small.
heat capacity of water in order to maximize calculated SFP decay heat load.
f' l
Letter MN-96-045 Response to USNRC Request:
Maine Yankee Spent Fuel Pool Zirconium Heatup Analysis ATTACHMENT C (continued)
The Maine Yankee analysis of spent fuel assembly response to the instantaneous draining of the Spent Fuel Pool (SFP) is a reasonable approach to the characterization of the zirconium heatup transient. The incorporated conservatism assure that the results, although realis tically modeled, contain a significant degree of margin to any realistic or NRC specified limit as would be associated with the beyond design basis accident of this nature.
l l
l