|
---|
Category:BOARD NOTIFICATION (TO LICENSING BOARD OR LICENSING
MONTHYEARNUREG-1353, Board Notification 89-003:forwards Listed Documents Re Spent Fuel Pool Accidents for Resolution of Generic Issue 82, Beyond DBA in Spent Fuel Pools, Including NUREG-13531989-05-0202 May 1989 Board Notification 89-003:forwards Listed Documents Re Spent Fuel Pool Accidents for Resolution of Generic Issue 82, Beyond DBA in Spent Fuel Pools, Including NUREG-1353 NUREG/CR-5176, Updated Board Notification 89-01 Re Lll NUREG/CR-5176, Seismic Failure & Cask Drop Analyses of Spent Fuel Pools at Two Representative Nuclear Power Plants1989-02-14014 February 1989 Updated Board Notification 89-01 Re Lll NUREG/CR-5176, Seismic Failure & Cask Drop Analyses of Spent Fuel Pools at Two Representative Nuclear Power Plants ML20154S7501988-06-0303 June 1988 Board Notification 88-004:forwards Exchange of Correspondence Between Nrc,Fema & Lilco Re Recent Announcement of Agreement in Principle Between Lilco & State of Ny Re Facility.W/Certificate of Svc ML20136G3661985-11-21021 November 1985 Board Notification 85-090:forwards Tdi 851106 Part 21 Rept Re Potential Problem W/Emergency Diesel Generator Engine Intake & Exhaust Valve Springs Furnished by Betts Springs Co.Issue Resolved ML20136G3711985-11-21021 November 1985 Board Notification 85-091:submits Info Re Grand Gulf Tdi Emergency Diesel Generator Overspeed Condition on 851106. Probably Caused by Malfunction of Woodward Governor Mechanism.Damage Being Assessed & Evaluated ML20205B1701985-09-0606 September 1985 Board Notification 85-074:provides Addl Info Re Allegations Concerning Facility,Per Board Notification 85-014 & 85-020. Neither Staff Nor ASLB Misled by Util Testimony.Restricted Encl Withheld IR 05000277/19850111985-07-22022 July 1985 Board Notification 85-070:forwards Enforcement Action Notification Resulting from Insp Repts 50-277/85-11 & 50-352/85-12 Re Radiation Protection at Peach Bottom & Security at Limerick ML20127G6511985-06-18018 June 1985 Board Notification 85-063:provides Info Re Tdi Diesel Air Start Check Valve Cracks at Facility.Encl R Starostecki 850419 Memo to Hl Thompson Describes Problems W/Cracks in & Failures of Certain Check Valves ML20244C8141984-02-15015 February 1984 Board Notification 84-024:forwards SECY-84-34 Re Emergency Diesel Generators Mfg by Transamerica Delaval,Inc.Staff Continuing Overall Assessment of Reliability of Diesel Engines IA-87-778, Board Notification 84-024:forwards SECY-84-34 Re Emergency Diesel Generators Mfg by Transamerica Delaval,Inc.Staff Continuing Overall Assessment of Reliability of Diesel Engines1984-02-15015 February 1984 Board Notification 84-024:forwards SECY-84-34 Re Emergency Diesel Generators Mfg by Transamerica Delaval,Inc.Staff Continuing Overall Assessment of Reliability of Diesel Engines ML20215H9031983-10-27027 October 1983 Annotated Board Notification 83-164:forwards Allegations Re Certain Qa/Qc Activities.Source of Allegations Confidential. Related Documentation Encl ML20204G5401983-10-14014 October 1983 Board Notification 83-158:forwards Oct 1983 Sser 19 Re Matters Identified in Sser 18 & Listed in SECY-83-366,that Must Be Resolved Prior to Fuel Loading.Matters Adequately Resolved ML20151H4871983-05-0404 May 1983 Board Notification 83-057:forwards Differing Prof Opinions Re Sys Interaction & Safety Classification.Info Relates to Board Notifications 83-17 & 83-44 Re Unresolved Safety Issue A-17 ML20151H6611983-04-25025 April 1983 Board Notification 83-053:forwards Notice of Violation & Proposed Imposition of Civil Penalty Based Upon Applicant Approving Preoperational Test Results for Diesel Generator Test Even Though Acceptance Criteria Not Satisfied ML20204F0461983-04-12012 April 1983 Board Notification 83-42:forwards Info Re Unanalyzed Reactor Vessel Thermal Stress During Cooldown.B&W Informed NRC of Preliminary Safety Concern Evolving from Further Consideration of 800610 St Lucie Upper Head Voiding Event ML20204F0361983-03-0404 March 1983 Board Notification 83-27:forwards 830221 Memo & Final Eg&G Rept Re Addl RELAP-5 Calculation for Semiscale S-SR-2 Test ML20204F0161982-09-29029 September 1982 Board Notification 82-97:forwards Transcript of NRC 820909 Meeting W/State of CA Re Design Verification Program & Independent Design Verification Program:Auxiliary Bldg, Interim Technical Rept ML20204F0091982-09-24024 September 1982 Board Notification 82-93:forwards Addl Info Re Semiscale Test Results Concerning Feed & Bleed Mode of Core Cooling ML20062E0771982-07-26026 July 1982 Board Notification 82-77:provides Info Re QA During Const & Emergency Preparedness ML20062E1621982-07-20020 July 1982 Board Notification 82-70:notifies of Differing Prof Opinion Re Sensitization of BWR Stainless Steel Weldments ML20204E9541982-06-18018 June 1982 Board Notification 82-60:forwarding Info Re Design Verification Program from Teledyne Engineering Svcs,Rl Cloud Associates,Inc & Rf Reedy,Inc ML20054E9231982-06-10010 June 1982 Board Notification:Notifying of Drywell to Wetwell Vacuum Breakers Which Can Be Subj to air-clearing Load Resulting from Pool Swell Following Postulated Loca.Components Can Be Overstressed by Impact Load ML20054F4591982-06-0808 June 1982 Board Notification 82-56:informs of FEMA Interim Findings on State & Local Readiness for Offsite Radiological Emergency Preparedness & Forwards Amend 42 to FSAR ML20204E9511982-06-0404 June 1982 Board Notification 82-57:forwarding Info Re Status of Independent Design Verification Program Activities Relevant to Safety Issue on Design Adequacy.Results Will Be Reported Prior to Reinstatement of License ML20054E7811982-06-0404 June 1982 Board Notification 82-52:forwarding Repts Concerning Evacuation of Small Community Near Facility During Emergencies ML20204E9381982-06-0202 June 1982 Board Notification 82-53:forwarding Summary of 820430 Discussion of Bechtel Rate in Completion of Project.Info Relevant to Design Adequacy Safety Issue ML20204E9331982-01-27027 January 1982 Board Notification 82-06 Forwarding Design Verification Program for Power Ascension:Diablo Canyon Nuclear Power Plant Unit 1, & Qualification Document - Design Verification Program for Power Ascension ML20151H1791982-01-20020 January 1982 Board Notification 82-04 Forwarding Info Re Pressurized Thermal Shock ML20204E9051981-11-0505 November 1981 Forwarding Draft Board Notification 81-38, Seismic Reverification Program Presented During 811103 Meeting W/ PG&E Re Current Status of Review & Evaluation of Seismic Discrepancies in Facility Containment Annulus Area 1989-05-02
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20217N4491999-09-28028 September 1999 Submits Concurrence Re Fermi 1 License Amend 17 ML20217E6881999-07-0808 July 1999 Responds to 990609 Request for NRR to Determine Whether Requirements in Fermi 2 TS Action 3.8.1.1.c Apply to SLC Sys ML20196A2741999-06-21021 June 1999 Notification of 990708-09 Meeting with Util in Rockville,Md to Discuss Issues Related to Licensee Amend Submittal for Conversion of Technical Specifications for Fermi Unit 2 Plant ML20217E7141999-06-17017 June 1999 Responds to NRR Work Request, by Providing TS Branch Comments Re Events at Fermi 2 on 990504 ML20195D5601999-06-0404 June 1999 Notification of 990617 Meeting with Util in Rockville,Md to Discuss Issues Related to Licensee Plans to Replace Existing Spent Fuel Pool Racks & Add New Rack at Facility ML20205Q7271999-04-15015 April 1999 Requests Fr Publication of Notice Issuance of Amend 16 to DPR-9.Amend Revises Fermi 1 TS to Allow Possession of Nominal Amount of Special Nuclear Matl ML20205Q7361999-03-29029 March 1999 Informs That NRC Reviewed & Concurred on Encl Amend ML20204H0621999-03-22022 March 1999 Notification of 990412-14 Meetings with NRC in Rockville,Md to Discuss Issues Re Licensee Amend Submittal for Conversion of TS for Plant ML20207D6221999-03-0404 March 1999 Notification of 990319 Meeting with Detroit Edison Co in Rockville,Maryland to Discuss Issues Re Licensee Amend Submittal for Conversion of TS for Configuration Risk Mgt Program for Fermi-2 Plant ML20203F7871999-02-10010 February 1999 Refers to 990125-26 Meeting with Deco to Discuss Issues Related to Fermi Unit 2 Submittal for Conversion to Improved Standard TS & to Discuss 981204 RAI for Section 3.4 & 3.9 of Conversion & Proposed Questions for RAI for Section 3.6 ML20203F7711999-02-10010 February 1999 Discusses 990203-04 Meeting with Deco to Discuss Issues Related to Fermi Unit 2 Submittal for Conversion to Improved Standard TSs & to Discuss Proposed Questions for RAI for Section 3.6 of Conversion.List of Attendees Encl ML20202H6061999-01-29029 January 1999 Notifies of 990203-05 Meetings with Util in Rockville,Md to Discuss Section 3.6 & Other Items Re Licensee Amend Submittal for Conversion of TSs to Fermi-2 Plant ML20206R7761999-01-13013 January 1999 Second Rev Notice of 990125-28 Meetings with Util in Rockville,Md to Discuss Issues Related to Licensee Amend Submittal for Conversion of Technical Specifications for Fermi Unit 2 Plant ML20198S3371999-01-0606 January 1999 Requests Fr Publication of Notice of Issuance of Amend 15 to License DPR-9.Amend Revises Fermi I TS to Include Requirements for Control of Effluents,With Provisions for Tritium Effluent Monitoring or Analysis ML20198J6801998-12-22022 December 1998 Notification of 980119-20 Meetings with Util in Rockville,Md to Discuss License Amend for Conversion to Improved STS ML20198H8061998-12-22022 December 1998 Notification of 980111-14 Meetings with Util in Rockville,Md to Discuss Sections 3.4,3.5,3.6 & 3.9 & Other Items Re Util Amend Submittal for Conversion of TS for Plant ML20195G5851998-11-20020 November 1998 Submits Hearing File & Table of Contents.Hearing Filed by Sp O'Hern Seeks Review of Grading of Written Exam for Reactor Operator License.Hearing Consists of Documents Relating to Administration & Grading of Written Exam ML20196F5191998-11-20020 November 1998 Notification of 981214-15 Meeting with Util in Rockville,Md to Discuss Sections 3.5,3.6 & 3.8 & Other Items Related to Licensee Amend Submittal for Conversion of TS for Fermi Unit 2 Plant to Improved Std TS ML20195J8421998-11-19019 November 1998 Notification of 981201,02,03 & 04 Meetings with Util in Rockville,Md to Discuss Sections 3.3,3.5,3.6 & 3.8 & Other Items Re Licensee Amend Submittal for Conversion of Improved TSs for Plant ML20154R2381998-10-21021 October 1998 Requests Publication in Biweekly Fr Notice of Issuance of Amend to License DPR-9,allowing Access Control Flexibility & Establishing Compensatory Provisons for Cases When Protected Area Boundary Temporarily Will Not Meet TS Criteria ML20154M8951998-10-19019 October 1998 Requests That Attached Docket Consisting of from O'Hern Be Served.Served on 981020 ML20154P8411998-10-14014 October 1998 Notification of 981109 & 10 Meeting with Deco in Rockville, MD to Discuss Section 3.3 & Other Issues Re Licensee Amend Submittal for Conversion of TS for Plant Unit 2 ML20154R2421998-10-0707 October 1998 Informs of Review & Concurrence on Amend 13 to License.Rev of License Amend Package Encl.Without Encl ML20154E9281998-10-0505 October 1998 Forwards Request for Hearing,Dtd 980922,in Response to Ltr from Nrc,Dtd 980907,sustaining Denial of O'Hern Reactor Operator License Application ML20198S3231998-09-16016 September 1998 Concurs with Issuance of Amend 15 Re Reply to Fermi 1 License Amend Request of 980826 ML20151V1381998-09-0808 September 1998 Notification of 980928-30 Meeting W/Detroit Edison Co in Rockville,Md to Discuss Sections 3.5,3.7 & 3.9 of Licensee Amend Submittal & Other Items Related to Conversion of TSs for Fermi-2 Plant ML20238F2321998-08-27027 August 1998 Notification of 981007 & 08 Meeting W/Util in Rockville,Md to Discuss Section 3.3 & Other Items Related to Licensee Amend Submittal for Conversion of TSs for Fermi-2 Plant ML20237D1251998-08-19019 August 1998 Notification of 980908 & 09 Meetings W/Util in Rockville,Md to Discuss Section 3.8 & Other Items Re Licensee Amend Submittal for Conversion of TSs ML20236W1591998-07-27027 July 1998 Notification of 980805-06 Meeting W/Detroit Edison Co in Rockville,Md to Discuss Sections 2.0,3.1 & 3.2 of Licensee Amend Submittal for Conversion of TSs for Fermi-2 Plant ML20236T6511998-07-22022 July 1998 Notification of 980728 Meeting W/Util in Rockville,Md Re Fermi I QA & Effluent Monitoring Programs ML20236S1661998-07-14014 July 1998 Notification of 980728 & 29 Meeting W/Util in Rockville,Md to Discuss Section 3.6 of Licensee Amend Submittal for Conversion of TSs for Plant,Unit 2 ML20236K3131998-07-0101 July 1998 Forwards SER Accepting Licensee 971201 & 980624 Confirmation of Revised Feedwater Nozzle Crack Growth Analysis for Fermi Unit 2 ML20236F4361998-06-29029 June 1998 Forwards Facility Submitted Outline,Initial Exam Submittal & as Given Operating Exam for Tests Administered During Wk of 980406-13 at Plant ML20249C8351998-06-29029 June 1998 Forwards Exam Rept 50-341/98-301 Conducted During Wks of 980406-13,w/as-given Written Exam ML20249C0341998-06-17017 June 1998 Notification of 980707 & 08 Meeting W/Detroit Edison Co in Rockville,Md to Discuss Portion of Licensee Amend Submittal for Conversion of TSs for Fermi-2 Plant ML20216H0051998-03-0606 March 1998 Forwards Signed Original Notice of Public Meeting in Monroe, Mi,To Discuss Status of Enrico Fermi Power Plant,Unit 1 Decommissioning ML20203L4091998-03-0202 March 1998 Notification of 980306 Meeting W/Detroit Edison Co in Rockville,Md to Discuss Fermi,Unit 1,SAR ML20203B2901998-02-12012 February 1998 Informs That NRC Plans to Hold Public Meeting on 980422 in Monroe,Mi.Requests That Encl 2 Copies of Fermi 1 SAR Be Made Available for Public Review Until May 1998.W/o Encl ML20199A9011998-01-15015 January 1998 Notification of 980130 Meeting W/Detroit Edison Co in Rockville,Md to Discuss Licensee Amend Submittal for Fermi-2 Plant,Particularly Those Necessary to Support Next Refueling Outage & Meet New DEC Licensing Personnel ML20202D5011997-11-28028 November 1997 Forwards Table Summarizing Contractor Costs,Staff Hours & FTEs Expended in Removing Sites from Site Decommissioning Mgt Plan & Fsv & Shoreham Nuclear Power Facilities,In Response to C Paperiello 970605 Memorandum ML20198R5971997-10-23023 October 1997 Notification of 971104 Meeting W/Detroit Edison Co in Rockville,Md to Discuss Licensee Preparations for Submittal of Improved STS for Fermi-2 Plant ML20149H7071997-07-0303 July 1997 Notification of 970715 Meeting W/Detroit Edison Co in Rockville,Md to Discuss Decommissioning Plans for Fermi,Unit 1 ML20140D4891997-04-18018 April 1997 Notification of 970422 Meeting W/Util in Rockville,Md to Discuss Licensee Resolution of Issues Related to Operability of Emergency Equipment Cooling Water Sys at Fermi-2 Plant ML20138J7671997-02-0505 February 1997 Informs That NRC Plans to Administer Generic Fundamentals Exam Section of Written Operator Licenseing Exam on 970409. Ltr W/Copy to Chief,Operator Licensing Branch Must Be Submitted to Listed Address in Order to Register Personnel ML20133P4211997-01-21021 January 1997 Notification of 970129 Meeting W/State of Mi & FEMA in Rockville,Md to Discuss Potential Alternative Approaches to Management of Dose Assessment for Protective Action Decision Making W/Respect to Emergency Planning ML20133L7711997-01-0202 January 1997 Requests Fr Publication of Notice of Issuance of Amend to License DPR-9.Amend Will Allow Certain Equipment & Instruments to Be Removed from Svc from Short Periods of Time to Allow for Maint,Testing,Insp & Mods ML20132F4961996-12-20020 December 1996 Notification of 970109 Meeting W/Listed Attendess in Rockville,Md to Discuss Potential Alternative Approaches to Mgt of Dose Assessment for Protective Action Decision Making W/Respect to Emergency Planning ML20134P9491996-11-26026 November 1996 Notification of drop-in Meeting W/Fermi 2 Senior Vice Presidents in Rockville,Md to Discuss Performance During Fifth Refueling Outage,Licensees New Operational Excellence Plan & Other Items of General Interest ML20134J6061996-11-14014 November 1996 Informs That NRC Staff Decided to Review Attached SE Re Control Rod Overtravel Alarm,Performed by Detroit Edison Co for Plant ML20129A7671996-10-10010 October 1996 Requests Fr Publication of Notice of Consideration of Issuance of Amend to License DPR-9 & Proposed NSHC Determination & Opportunity for Hearing on 960829 Request to Allow Certain Equipment to Be Removed from Svc 1999-09-28
[Table view] |
Text
_
a l DISTRIBUTION:
See next page JUN 10 1982 g i s:, b.s
~
Docket Nos.:' . ; 50-322 l'. g
_ '50-341 ,
'4
- and 50-358 p<C s -
g g, \
e w - -
? 0 79 8x Q e IEMORAflDU't FOR: The Atomic Safety & Licensing Boards for: D 01 J Shoreham Huclear Power Station, Unit 1 Or Enrico Femi Atomic Power Plant, Unit 2 William H. Zinner Nuclear Power Station, Unit 1 FR0ft: Robert L. Tedesco, Assistant Director for Licensing Division of Licensing SUBJECT : BOARD NOTIFICATION - AIR PRESSURE LOADS ON THE DRYWELL -
WETWELL VACUUM BREAKERS DURING POOL SNELL FOLLOWING A POSTULATED LOCA (Board Hotification 82- )
In accordance with present NRC procedures regarding Board Notifications, the enclosed information is being provided for your information as constituting new infornation relevant and naterial to safety issues. This infomation is qeneric and may have applicability to all dockets with boiling water reactors having eitner a Mad I or 'iad II type containment. Due to the larger volumes in the Mark III containments, we do not anticipate this matter will affect these f acilities.
Basically, the safety-related caanonents involved are the drywell to wetwell vacuum breakers which can be sub. ject to an air-clearing load resulting fron a pool swell following a postulated loss-of-coolant accident. Various components of the vacuua breaker potentially can be overstressed by an inoact load whose magnitudes are snown on Attachment 1 for seven Mark II facilites. Of these seven, four have Anderson-Greenwood vacuun breakers whose present design might be overstressed at an impact circular velocity of about 10 radians /second.
(Refer to the !1 arch 1982 status in the chronology of Attachment 2).
Attachmnt 3 shows a vacuun breaker configuration typical of the GPE valves.
These three attachments were taken from the infornation supplied to the staff at a meting wi th the Mad II owners in Bethesda, Md., on fiay 20, 1982.
8206150036 820610 --
l - - - - - --
PDR ADOCK 05000322 - - - -
s, A ,
P D R , , , ,, ,,, ,,, ,,, , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , ,
oave > . . . . . . . .
unc ronu ais tio-eci sacu 0:4a OFFICIAL RECORD COPY usam mi-m-m
2_
i Two of the three utilities using the GPE vacuum breakers couldn't state at this time wtiether their design satisfied the appropriate structural criteria.
Additionally, the staf f has not yet had the opportunity to review the complex modeling of the fluid-structure interaction used to predict the disk inpact velocities. IIe will continue to actively pursue this natter with the Mart II owners group, including holding additional meetings with the applicants, and will be able to provide an assessment of this phenomenon after receipt of additional information from the affected utilities.
I Original signed by Robert L Tedesco I
Robert L. Tedesco, Assistant Director for Licensing Division of Licensing Atta chments:
As stated cc: See next page l
l l
l l
i 1
omer p <9.L; LB# 2/,[M DL \,,2/B,g,,, DL,jg,(,, ,_ , , , , , , , _, , , _ , , , , , , , , , , . . . . , _
sunuue > ..D.(yn.qh ;.p.t. . AS. . ' ,,e,n, ,e.t,. . ,,.RJj[d,q,3,o,,, , , , , . . , , , , . . . . . . . . . . . . . . . . . . . . . _ . _ . . . . . . . ~ . . . _ _
oney 5. . . . . ./. 8 2 / 82
. . . . . . . . . . / /A//82
. . . . . . . . . . . . . . . . . . . . . . - - - ~~ - - - -
ac rosu ais oow sacu oua \ OFFICIAL RECORD COPY usom un-m-se
Y l l
Brard Notification 82- 55 l BOARD NOTIFICATION DISTRIBUTION:
Docket File (50- -) )
NRC PDR Local PDR PRC
, NSIC ,
LB#2 Reading File
- A. Schwencer R.Gtibert/L.Kintner/ Project Manager
- G. Edison /D. Lynch E. Hylton R. Tedesco/J. Kerrigan D. Eisenhut/R. Purple M. Williams .
H. Denton/E. Case PPAS J. Youngblood F. Miralgia E. Adensam SSPB J. Kramer . - .
R. Mattson S. Ranauer Bordenick, Woodhea44ttorney, OiLD Barth.
Ol&E W. J. Dircks, ED0 V. Stello, I&E E. Christenbury, OELD J. Scinto, OELD .
cc: Service List Board Service List .
O A
e a .
a; I
, ;. ... .... =- < .- -
fir. M. S. Pollock .
Vice President - Nuclear
-Long Island Lighting- Company ,
175 East Old Country Road -
Hicksville, New York 11801
. cc: Howard L. Blau, Esquire MHB Technical Associates ,
1 23 HamHton Avenue, SuMe K Ne r dge Ro J 58' *
~
Hicksville, New York 11801 Stephen Latham, Esquire Twomey,:Latham & Shea Mr. Jay Dunkleberger
'New York State Energy Office Post Office Box 398 Agency Butid.ing 2 .
33 West Second Street Riverhead, New York 11901 Empire State Plaza .
Albany, New York 12223 Matthew J. Kelly, Esq. ~ ,'
Energy Research Group, Inc'. ' Staff Counsel -
400-1 Totten Pond Road New York State Public Service Commission Waltham, Massachusetts 02154 Three Rockefeller Plaza 3
Albany, New York 12223 Jeff Smith A s t t n n al ..
s f ic 6 Wading River, New York 11792 Environmental Protection Bureau New York State Department of Law 2 World Trade Center W. Taylor Reveley, III, Esquire New York, New York 10047 Hunton & Williams Post Office Box 1535 Resident Inspector -
Richmond, Yf rginia 23212 Shoreham NPS, U.S.N.R.C.
Post Office Box ~ B ~
Ralph Shapiro, Esqu' ire. .
~
Rocky Point, New York.l'1778.
Cammer.& Shapiro _
9 East 40th Street Herbert H. Brown, Esq. .
New Yo'rk, New York 10016
- Kirkpatrick, Lockhart, Hill, Christopher & Phillips Mr. Brian McCaffrey 1900 M Street, N.W.
Long Island Lighting Company Washington, D.C. 20036 175 E. 0ld. Country Road Hicksville, New York 11801 ' Lawrence Coe Lanpher, Esq.
l -
Kirkpatrick, Lockhart, Hill, Honorable Peter Cohalan Christopher & Phillips Suffolk County Executive 1900 M Street, N.W.
County Executive / Legislative Building Washington, D.C. 20036 Veteran's Memorial Highway -
Hauppauge, New York,11788 Karla J. Letsche, Esq.
' Kirkpatrick, Lockhart, Hill, David Gilmartin, Esquire Christopher & Phillips Suffolk County Attorney 1900 M Street, N.W.
County Executive / Legislative Building Washington, D.C. 20036 Veteran's Memorial Highway Hauppauge, New York 11788 e
e O
~ '
, . . . ,p,,,_e-- -.- e.e
~
Mr. Harry Tauber Vice President Engineering & Construction Detroit Edison Company 2000 Second Avenue Detroit, Michigan 48226 cc: Mr. Harry H. Voigt, Esq.
LeBoeuf, Lamb, Leiby & MacRae ,,
1333 New Hampshire Avenue, N. W.
Washington, D. C. 20036 Peter A. Marquardt, Esq.
Co-Counsel The Detroit Edison Company 2000 Second Avenue ' *
. Detroit, Michigan 48226 .
Mr. William J. Fahrner -
Project Manager - Fermi 2 The Detroit Edison Company 2000 Secor.d Avenue Detroit, Michigan 48226 Mr. Larry E. Schuerman Detroit Edison Company 3331 West Big Beaver Road Troy, Michigan 48084 D&vid E. Howell, Esq.
3239 Woodward Avenue Berkley, Michigan 48072 Mr. Bruce Little U. S. Nuclear Reg.ilatory Commission Resident Inspecto.'s Office 6450 W. Dixie Higt,way Newport, Michigan 48166 Dr. Wayne Jens Detroi.'. Edison Company 2000 Secer.d Avenue Detroit, Michigan 48226 Mr. James G. Keppler ,
Nuclear Regulatory Cammission Region Ill 799 Roosevelt Road Glen Ellyn, Illinois 6C'.37
...e e-
g Mr. Earl A. Borgmann Senior Vice President Cincinnati Gas'& Electric Company Post Office Box 960 Cincinnati, Ohio 45201 ,
cc: Troy B. Conner, Jr. , Esq. Deborah Faber Webb -
Conner, Moore & Corber 7967 Alexandria Pike 1747 Pennsylvania Avenue, N.W. Alexandria, Kentucky 41001 Washington, D. C. 20006 Andrew B. Dennison, Esq.
Mr. William J. Moran 200 Main Street General Counsel Batavia Ohio 45103 Cincinnati Gas & Electric Company Post Office Box 960 George E. Pattison, Esq.
Cincinnati, Ohio 45201 Clermont County Prosecuting Attorney 462 Main Street Mr. Samuel H. Porter Batavia, Ohio 45103 Porter, Wright, Morris & Arthur 37 West Broad Street Mr. Waldman Christianson Columbus, Ohio 43215 Resident Inspector /Zimer RFD 1, Post Office Box 2021 Mr. James D. Flynn, Manager U. S. Route 52 Licensing Environmental Affairs Moscow, Ohio 45153 Cincinnati Gas & Electric Company Post Office Box 960 Mr. John Youkilis Cincinnati, Ohio 45201 Office of the Honorable William Gradison David Martin, Esq. United States House of Representatives Office of the Attorney General Washington, D. C. 20515 209 St. Clair Street First Floor Timothy S. Hogan, Jr., Chairman Frankfort, Kentucky 40601 Board of Comissioners 50 Market Street, Clermont County James H. Feldman, Jr. , Esq. Batavia, Ohio 45103 216 East 9th Street Cincinnati, Ohio 45220 Lawrence R. Fisse, Esq.
Assistant Prosecuting Attorney W. Peter Heile, Esq. 462 Main Street Assistant City Solicitor Batavia, Ohio 45103 Room 214, City Hall Cincinnati, Ohio 45220 Mr. James G. Keepler U. S. NRC, Region III John D. Woliver, Esq. 799 Roosevelt Road Legal Aid Security Glen Ellyn, Illinois 6C137 Post Office Box.#47 550 Kilgore Street Batavia, Ohio 45103
i ATTACHMENT 1 PilEDICTEDMAXIMUMOPENINGANDCLOSINGIMPACTVELOCITIES FOR POOL SWELL ,
. :. CLOSING VELOCITIES OPENING VELOCITY
.(SEAT IMPACT) (BODY IMPACT)
RAD /SEC RAD /SEC
~ '
HANFORD(M)NP-2.) 26.5 _ , 23.2 LASALLE 23.6 20'.'f4 LIMERICK 270 18'.5
~
NINEilLEPOINTk ' 18'.'1 1f4.5
~
SHOREHAM 25.8 19'.2 SiJSQUEHANNA 26',' 6 18'.'3 ZIMMER 17.6 l'5','2 PRELIMINARY
& GP6 Jct)vt - ba +ket a n h W S*d * *#""
yetfve $ .- . ,
. 57g2 l
l '
i
);vvEe cA)- GGEN ww D vAcvurn Brmp)n=;est ATTACHMENT 2 OVERVIEW
~
APRIL 1981 - i ACRS REQUESTED MK II PLAllTS hlVESTlGATE ' '
EFFECT OF CHUGGING CYCLIC LOADS ON VACUUM BREAKERS JullE 1981 - PRELIMINARY GENERIC PROGRAM AllALYSIS OF CHUGGING INDICATED DOWNCdMER MOUNTED VACUUN .
BREAKERS WILL EXPERIENCE ~0 RADI ANS/SEC OPENING AND-30 ~RADI ANS/SEC CLOSING ~ IMPACT ,
VELOCITIES ;,
JULY 1981 PLANTS WITH DOWNCOMER MOUNTED AGC0 VACCUM -
BREAKERS INITIATED TEST PROGRAM TO INVESTIGATE VALVE CAPABILITY TO ACCOMMODATE CYCLIC IMPACT LOADS DUE TO CHUGGING ,
NOVEMBER 1981 - CLOSING IMPACT TEST RESULTS ON EXISTING VALVE DESIGN INDICATED POSSIBLE OVERSTRESSED C0llDITION ON DISC FOR IMPACT VELOCITY OF
~ 5 RADIANS /SEC DECEMBER 1981 - SSES AND SHOREHAM DECIDED TO CAP DOWNCOMERS TO ELIMINATE VACUUM BREAKER CYCLING DUE TO CHUGGING DECEMBER 1981 - POOLSWELL PRESSURIZATION OF WETWELL AIRSPACE .
IDENTIFIED AS POSSIBLE SOURCE FOR' VACUUM BREAKER IMPACT LOAD ON ALL MK II PLANTS, -
PRELIMINARY GENERIC PROGRAM ANALYSIS BASED ON UNVALIDATED MODEL INDICATED AGC0 VALVES
-MAY EXPERIENCE ~25 RADIANS /SEc OPENING AND
~30 RADIANS /SEc CLOSING IMPACT VELOCITIES.
1 ATTACHMENT 2 cont'd JANUARY 1982 - AGC0TESTGROUPOWNERS.INITIATEDREDESIGNAlkD ANALYSIS EFFORTS TO ADDRESS f00'LSWELL IM' PACT
. LOADS AS PRECAUTION PENDING FINAL GENERIC PROGRAM RESULTS I MARCH 1982 -
OPENING IMPACT TEST RESULTS INDICATE POSSIBLE OVERSTRESSED CONDITION ON SHAFT AND DAMAGE TO ARM ASSEMBLY FOR IMPACT VELOCITY OF-10 RADI ANS/SEC WHICH COULD BE RESOLVED WITH HIGHER STRENGTH
. MATERIALS. . . ,
~, ,
APRIL 1982 - ANALYSIS RESULTS INDICATED P00LSWELL IMPACT VELOCITIES COULD BE REDUCED TO ~ 10 RADIANS /SEC ON AGC0 VALVES BY INCREASING THE SPRING CYLINDER TORQUE BEING APPLIED TO THE VALVE SHAFT AS A ~ '
FUNCTION DE OPENING ANGLE' . .
APRIL 1982 -- AGC0 TEST GROUP INITIATED IMPACT TESTS ON EXIST-ING VALVE DESIGN WITH MODIFIED SPRING RATE AND HIGHER STRENGTH SHAFT AND ARM ASSEMBLY MATERIALS ,
MAY 1982 - GEllERIC PROGRAM RESULTS ,bONFIRM EARLIER PO IMPACT ESTIMA,TES
- e e
O 9
~-
,,_,n , -- . - . -
1 m h ATTACHMENT 3 -
N, .
A ' ~ ~
"HWC, L: PIA / ARM
( [' .
Q h
/*
h- ,
$~
1 -
% y 5 X gX O .
-
~ k )
- t .
BISK _
' e 9
- . , i A
1
=
e 4
e e o
e e
e e
9 .
o
/
. ll,g' ' ' ' '
~
rV////////////// t
+ ,,
SECTI O N h-A
- """'***-Me=%egen m , p-_ _%,
I DISTRIBUTION OF BOARD NOTIFICATION Fermi-2 Zimmer 1 Docket Nos. 50-341 Docket No. 50-358 Mr. David E. Howell Vernon Adler Peter A. Marquardt, Esq. Lynne Bernabei, Esq.
Gary L. Milhollia, Esq. Brian Cassidy, Esq.
Dr. Peter A. Morris Troy B. Conner, Jr., Esq.
Dr. David R. Schink Andrew B. Dennison, Esq.
Harry Voigt, Esq. Lawrence R. Fisse, Esq.
Mr. John H. Frye, III W. Peter Heile, Esq.
Timothy S. Hogan, Jr.
Dr. Frank F. Hooper Mr. Stanley Livingston David K. Martin, Esq.
William J. Moran, Esq.
Mr. Samuel H. Porter Dr. Lawrence R. Quarles Mrs. Deborah Webb, Esq.
John D. Woliver, Esq.
Shoreham 1 Atomic Safety and Licensing Docket No. 50-332 Board Panel Atomic Safety and Licensing MHB Technical Associates Edward M. Barrett, Esq. Appeal Panel Howard L. Blau, Esq. Docketing and Service Section Lawrence Brenner, Esq. Document Management Branch Herbert H. Brcwn, Esq.
Dr. James L. Carpenter Hon. Peter Cohalan ACRS Members Jay Dunkleberger David H. Gilmartin, Esq.
Dr. Robert C. Axtmann Marc W. Goldsmith Mr. Myer Bender Matthew J. Kelly, Esq.
Dr. Max W. Carbon Stephen B. Latham, Esq. Mr. Jesse C. Ebersole Mr. Brain McCaffrey Mr. Harold Etherington Dr. Peter A. Morris Dr. William Kerr W. Taylor Reveley, III, Esq. Dr. Harold W. Lewis Ralph Shapiro, Esq. Dr. J. Carson Mark Mr. Jeff Smith Mr. William M. Mathis Dr. Dade W. Moeller Dr. David Okrent .
Dr. Milton S. Plesset Mr. Jeremiah J. Ray Dr. Paul G. Shewmon Dr. Chester P. Siess Mr. David A. Ward