B11646, Forwards Draft Connecticut Yankee Plant Design Change Task Group, Final Rept, Review of Design Change Process, Plant Design Change Evaluations & Screening of Plant Design Changes, Per NRC Request During 850801-02 Audit

From kanterella
Jump to navigation Jump to search
Forwards Draft Connecticut Yankee Plant Design Change Task Group, Final Rept, Review of Design Change Process, Plant Design Change Evaluations & Screening of Plant Design Changes, Per NRC Request During 850801-02 Audit
ML20135F359
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/09/1985
From: Opeka J, Sears C
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Murley T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20135F361 List:
References
B11646, EA-84-115, NUDOCS 8509170234
Download: ML20135F359 (3)


Text

( .. o..

d

(

l TELEPHONE August 9,1985 '

Docket No. 50-213 B11646 Dr. Thomas E. Murley l Regional Administrator, Region 1 U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406 Gentlemen:

Haddam Neck Plant Order Modifying License (EA84-Il5); Submittal of Draf t Final Report During the period from August 1 - 2, 1985, representatives from NRC Region 1 performed an audit of the activities of the Connecticut Yankee Plant Design Change Task Group (CYPDCTG) related to review of past design changes and the design change process at the Haddam Neck Plant. The organization and responsibilities of the CYPDCTG were dqscribed in Connecticut Yankee Atomic Power Company's (CYAPCO's) responsellJ to the Order Modifying License issued on December 13,1984.

During this audit, it was noted that several milestone reports and a draf t final report had been transmitted from the PDCTG to the External Review Group (ERG).(2) The Region 1 representatives suggested that copies of these reports be provided to the NRC.

On April 23, 1985,(3) the NRC accepted CYAPCO's proposed program plan for addressing the December 13,1984 order. The NRC's response specifically states:

"In regard to Section IV.B of the order, your submittal calls for the Design Change Task Group to maintain accurate records of all of its l activities available for Region 1 audit at any time. The submittal also provides that periodic reports of External Review Group activities and a final summary report will be submitted to the Vice President, Nuclear and Environmental Engineering and to NRC Region 1. This is acceptable provided that these periodic and final reports, and draf ts thereof, are submitted to NRC Region I when

, they are submitted to the Vice President, Nuclear and Environmental l

Engineering."

\

(1) W. G. Counsil letter to 3. M. Taylor and T. E. Murley, dated January 28, 1985.

(2) The ERG's responsibilities are described in CYAPCO's January 28, 1985 response to the Order Modifying License.

(3) T. E. Murley letter to 3. F. Opeka, dated April 23,1985.

8509170234 850009 PDR ADOCK 05000213 P PDR O\

_ - _ _ _ _ _ _ . P %}

Thus, it is clear from both CYAPCO's January 28, 1985 proposal and from the NRC's acceptance letter that only reports from the ERG to the Vice President, N&EE, are required to also be submitted to NRC Region 1. Since the reports requested during the audit were submitted to the ERG from the PDCTG, these reports do not fall within the category of information required to be submitted to Region 1. However, CYAPCO has elected to provide copies of these reports at this time. Accordingly, attached are copies of the following documents:

o Connecticut Yankee Plant Design Change Task Group, Final Report (Draft).

o Connecticut Yankee Plant Design Change Task Group, Milestone Report, Review of the Design Change Process, dated July 23,1985.

I o Connecticut Yankee Plant Design Change Task Group, Milestone Report, Plant Design Change Evaluations, dated July 19,1985. f o Connecticut Yankee Plant Design Change Task Group, Milestone Report, Screening of Plant Design Changes, dated May 8,1985.

I i Although we are providing these reports at this time, this should not be

}

' interpreted as a commitment by CYAPCO to provide similar reports in the future. All future reporting will be in accordance with the provisions of the Order Modifying License.

If you have any questions concerning the attached, please contact {

Richard 3. Schmidt, CYPDCTG Chairman, at (203) 665-3621.

l Very truly yours, j CONNECTICUT YANKEE ATOMIC POWER COMPANY b S.D 4A, J. F. Opeka '

Senior Vice President By: C. F. Sears Vice President C. . . _ _ _ _ _ _ _ _

f o- o 0

NORTHEAST UTILITIES

,< co c ur at ~.o *o wa :.w~

con.ra On,ca . s io.n sir..t. B.,nn. connecticui

.u .. s.cosans uc'ac cc--- P.O. BOX 270 a os. rea w aco* =

w v HARTFORD. CONNECTICUT 06141-0270

' J o w.s,us.,vssiwae

, .. co--""" (203) 665-5000 July 26,1985 l Mr. Donald E. Vandenburgh Senior Vice President Yankee Atomic Electric Co.

1671 Worcester Road Framingham, MA 01701

Dear Mr. Vandenburgh:

Subject:

Connecticut Yankee Plant Design Change Task Group (CYPDCTG)

Draft Final Report The CYPDCTG's draft final report is attached for review and comment by the External Review Group.

As we've discussed, the next ERG /CYPDCTG meeting is scheduled for August 8, 1985, at 10:00 a.m. in the NUSCO offices. "Ihe principal purpose of that meeting

( is to discuss our final report.

~

Yours truly, O

^ w R. J.@/'hmidt, Chairman CYPDCTG cc: W. D. Harrington - BECo '

C. H. Poindexter - BG&E C. F. Sears R . T. Laudenat G. R. Pitman CYPDCTG Members i

I L

/E O l