IR 05000213/1981015

From kanterella
Jump to navigation Jump to search
IE Safeguards Insp Rept 50-213/81-15 on 811123-25. Noncompliance Noted:Failure to Establish & Follow Sys of Written Matl Control & Accounting Procedures to Account for All SNM Processed
ML20041F447
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 02/03/1982
From: Della Ratta A, Gody A
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20041F438 List:
References
50-213-81-15, NUDOCS 8203160512
Download: ML20041F447 (6)


Text

.-

.

.

.

U.S. NUCLEA* REGULATORY COMMISSION OFFICE OF INiPECTION AND ENFORCEMENT

REGION I

,

Report No.

50-213/81-15 Docket No.

50-213 License No.

OPR-61 Safeguards Group

~

Licensee:

Connecticut Yankee Atomic Power Company P.O. Box 270 Hartford, Connecticut Facility Name:

Haddam Neck Plant Inspection at: Berlin and Haddam Neck, Connecticut Inspection conducted: November 23-25, 1981 Date of Last Material Control & Accounting Inspection:

June 27, 1978 Type of Inspection:

Unannounced Material Control and Accounting Inspector:

M fd d

2-5 /A A.

laya' A itor date Approved by:

, 84'

M3/hc".

- A~. T. Godn Chi e f,

eguards

/date'

Section, Technica spection Branch Inspection Summary:

Inspection on November 23-25, 1981 (Report No. 50-213/81-15)

Areas Inspected:

Routine, unannounced inspection by a regional based inspector of nuclear material control and accounting, including:

organization and operation; measurement and control; shipping and receiving; storage and internal control; inventory; records and reports; and management of material control system.

The inspection involved 20 inspector-hours onsite by one NRC inspector and was begun during the regular hours.

Results: The licensee was found to be in compliance with NRC requirements within the areas examined except for the following item:

1.

Failure to establish, maintain and follow a system of written material control and accounting procedures to assure accounting of all special nuclear material possessed.

8203160512 820224 PDR ADOCK 05000213

PDR

,

.

DETAILS 1.

Persons Contacted

  • J. H. Ferguson, Unit Superintendeat
  • D. J. Ray, Engineering Supervisor
  • R. L. Eppinger, Reactor Engineer
  • D. E. Anderson, Station Technician
  • A. W. Cretella, SNM Accountant
  • T. H. Smith, NRC Resident Inspector
  • denotes those present at the exit interview.

2.

MC 307038 - Exit Interview The inspector met with the licensee representatives (Jenoted in Paragraph 1) at the completion of the inspection on November 25, 1981. The scope and findings of the inspection were summarized.

3.

MC 851028 - Material Control and Accounting (Reactor)

a.

Organization and Operation No items of noncompliance were identified.

The inspector verified through review that the licensee had established and maintained written procedures for nuclear material control and accounting (with the exception of the item noted in paragraph e),

and that written statements of responsibility and authority had been established for those positions with responsibility for special nuclear material (SNM). The procedures were included in a licensee manual entitled Special Nuclear Material Control and Safeguards Procedure Manual for the Connecticut Yankee Atomic Power Company, Haddam Neck Plant, dated April 26, 1978.

b.

Measurements and Controls No items of noncompliance were identified.

l

,

.

The licensee had established, maintained, and was utilizing a method of computing the total element and isotopic composition of nuclear material in each fuel bundle.

The computation of the total uraniumA ranium-235 depletion and plutonium production was performed on an in-house, on-line process computer.

The licensee's computer tabulation summary of total uranium and uranium-235 depletion and plutonium production agreed with the figures reported on the Form NRC-742's submitted between October 1, 1977 and September 30, 1981.

c.

Shipping and Receiving No items of noncompliance were identified.

The licensee had e~stablished and maintained procedures to assure that all special nuclear material shipped or received was accurately accounted for.

(See exception noted in paragraph e.)

Shipping arrangements for incoming and outgoing SNM were under the combined supervision of the Engineering Department and the Health Physics Department.

Preparation and transmittal of Nuclear Material Transaction Reports (Form NRC-741) were the responsibility of the i

SNM Accountant, who is located at Northeast Utilities Service Corporation, Berlin, Connecticut.

A review was performed of all Forms NRC-741 generated during the period to determine proper signature, timely dispatch, and accuracy of data. No discrepancies were noted.

d.

Storage and Internal Control

,

No items of noncompliance were identified.

The licensee had established and was maintaining and following a system of written material control and accounting procedures which provided for knowledge of the quantity, identity, and current location of all SNM-bearing materials within the facility (with the exception of the item noted in paragraph e).

The licensee had established Item Control Areas (ICA's) that included the reactor core, new fuel storage vault, spent fuel pit storage area, and other areas that were appropriate for SNM contained in other than fuel.

e.

Inventory One item of noncompliance was noted. The licensee failed to establish, maintain and follow a system of written material control and accounting procedures to assure the accounting of all SNM possessed.

_

l-

.

.

The inspection results were attained through an inventory verification performed on November 25, 1981, which consisted of a piece count of the assemblies in the spent fuel pool and a cross-check of the fuel location history card file to the core loading and spent fuel pool schematic.

Fuel bundles were as follows:

Location Bundles Reactor Core 157 Spent Fuel Pool 441 New Fuel Storage Vault

Total Bundles 600 During the physical inventory verif. cation, the inspector noted the licensee's SNM card file indicated that three fission chambers (Serial Nos.142, R-4372, 869), each containing 3 milligrams of U-235 in uranium enriched to 93% U-235 had been used in the reactor core, replaced and discarded as radioactive waste. The licensee had not established written material control and accounting procedures to cover the disposal of fission counters and, therefore, could not provide the inspector with documentation to substantiate the: (1)

current location; (2) container identification; and (3) offsite shipping date for these fission chambers.

This is a Severity Level V Violation (81-15-01).

The licensee had conducted inventories as required by 10 CFR 70.51(d).

The licensee's last inventory was performed October 14, 1981.

Prior to the conclusion of an outage, the presence of the fuel assemblies located in the reactor core and the spent fuel pool were verified by serial number and location, utilizing underwater TV equipment.

f.

Records and Reports No items of noncompliance were identified.

The inspection results were attained through a review of the licen-see's records and reports and source data. All Material Balance Reports (Form NRC-742) submitted by the licensee during the inspection period were reviewed as were all Nuclear Material Transaction Reports (Form NRC-741). Total uranium and U-235 fission and transmutation and plutonium production and decay records were also reviewed.

Attached to this report as Exhibit I is a summary of the licensee's material activity for the period October 1,1977 through September 30, 1981.

--

-

- - - - -

-

-

-

-

...

-..

.

-

.

,

4

.

g.

Management of Material Control Systems No items of noncompliance were identified.

The licensee had established a management system which provided for the development, revision, implementation and enforcement of nuclear material control and accounting. There was an organizational structure responsive to the nuclear material control and accounting requirements, pursuant to their license

'

and applicable NRC regulations.

i

!

!

I

<

i I'

.

.

I

-

b

,- - - - -..

a r.4

,,w w-n-,

..a-,,

- - ~

.y-.-

-.., - ---, --,

--e-n,

--+,

--,---ea v-

,r

+

e.-..

y

,,-.e e

-

-r-.

-we- -, -..- -, - -,

-..w,--

,.

-,,, -,

l

-

,

EXHIBIT I CONNECTICUT YANKEE ATOMIC POWER COMPANY DOCKET N0. 50-213, LICENSE NO. OPR-61 HADDAM NECK PLANT Material Balance for Period: October 1, 1977 - September 30, 1981 Reporting Identification Symbol: YEX Reporting Unit: grams Enriched Uranium Plutonium Element Isotope Element Isotope Physical Inventory at 10/1/77 177,914,538 3,504,949 1,377,188 1,067,602 Receipts:

65,902,393 2,635,953-0-

-0-Production:

-0-

-0-639,307 479,289 Material to Account for:

243,816,931 6,140,902 2,016,495 1,546,891 Removals:

Shipments 2,405,324 64,251 12,183 9,025 Fission and Transmutation 2,968,067 1,755,673-0-

-0-Decay-0-

-0-26,973 26,973 Approved Write-offs-0-

-0-

14 Inventory Difference-0-

-0-

1 Total Removals:

5,373,391 1,819,924 39,171 36,013 Physical Inventory at 9/30/81 per this

inspection 238,443,540 4,320,978 1,977,324 1,510,878 Material Accounted for 243,816,931 6,140,902 2,016,495 1,546,891

,

%