IR 05000213/1986015
| ML20214K375 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/14/1986 |
| From: | Martin T NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| NUDOCS 8608210059 | |
| Download: ML20214K375 (2) | |
Text
-
,g
,.
.. -
AUG 141986 Docket No. 50-213 Connecticut Yankee Atomic Power Company-ATTN: Mr. J. F. Opeka Senior Vice President - Nuclear Engineering and Operations Group P. O. Box 270 Hartford, Connecticut 06101 Gentlemen:
Subject:
Inspection No. 50-213/86-15 We acknowledge receipt of your letter dated July 29, 1986, in response to our letter dated June 30, 1986.
Thank you for informing us of the corrective and preventive actions documented in your letter. These actions will be examined during a future inspection of your licensed program.
Your cooperation with us is appreciated.
Sincerely, COqinalTGA
&LNW Thomas T. Martin, Director Division of Radiation Safety and Safe uards cc:
R. Graves, Plant Superintendent D. O. Nordquist, Manager of Quality Assurance
'
R. T. Laudenat, Manager, Generation Facilities Licensing E. J. Mroczka, Vice President, Nuclear Operations
'
Gerald Garfield, Esquire Public Document Room (PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector State of Connecticut 8608210059 860814 p/
DR ADOCK 0500
>
l OFFICIAL RECORD COPY RL HN 86-15 - 0001.0.0 08/08/86
.
.
.
_.
.
..
,.
.,.
..
,
Connecticut Yankee Atomic
-Power Company AUG 141986
,.
bec:
Region I Docket Room (with concurrences)
Management Assistant, DRMA (w/o encl)
Section Chief, DRP M. McBride, RI, Pilgrim J. Shediosky, SRI, Millstone 1&2 T. Rebelowski, SRI, Millstone 3 J. Akstulewicz, LPM, NRR Robert J. Bores, DRSS b
(4Gabatin/emw R
.
S RI S
Miller Ps.nk Bellamy 8//,/86 8//>/86 8/7/86 8/ /86 0FFICIAL RECORD COPY RL HN 86-15 - 0002.0.0 08/06/86
-
_
_-
.
.
-
_.
.
.., __
_
.
,
-
.
.
...
+
a.
,
C CONNECTICUT YANKEE ATOMIC POWER COMPANY f
B E R L I N. CONNECTICUT P.o. BOX 27o HARTFORD, CONNECTICUT 06141-027o TELEPHONE 203-eas-sooo July 29,1986 Docket No. 50-213 A05884 Mr. Thomas T. Martin, Director Division of Radiation Safety and Safeguards U. S. Nuclear Regulatory Commission Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 Reference :
(1) Thomas T. Martin letter to J. F. Opeka dated June 30, 1986 transmitting I&E Inspection No.
50-213/86-15.
Gentlemen:
Haddam Neck Plant Response to I&E Inspection 50-213/86-15 l
t Pursuant to the provisions of Section 2.201 (" Notice of Violation") and Appendix C'(Zuforcement Policy) of the NRC's Rules of Practice (10 CFR 2), this report is submitted in reply
I to Reference (1).
Said reference informed the Connecticut Yankee Atomic Power Company (CYAPCO) of two violations that were
,
l identified during a routine safety inspection of the Haddan Neck l
Plant from May 19 through May 22, 1986.
'Ihe response to Appendix A of Reference (1) is contained in this letter.
Violation A.
Technical Specification 6.8 requires, in part, that written procedures shall be established, implemented and maintained that meet the recommendations of Regulatory Guide 1.33, Appendix A.
Regulatory Guide 1.33 states that chemical and radiochemical control procedures be written to prescribe the nature and frequency of sacpling and analyses.
4W5 c
.
-
.
.
,
-2-Contrary to the above, since January 1,1986, chemical and radiochemical procedures did not prescribe all the sampling and analysis f requencies for continuous liquid releases to the environs.
Corrective Action Several surveillance procedures (SUR 5.4-18, SUR 5.4-22 and SUR 5.4-27) are being revised to include correct sampling frequencies and to clarify. required analyses. These revised procedures will be in place by August 30, 1986.
Chemistry department tracking programs have insured f requency and analytical compliance since May 22, 1986.
Action Taken to Prevent Recurrence A review of RETS implementing procedure has been completed, and all RETS requirements are specified in surveillance procedures.
A Nuclear Review Board Ef fluents Audit will be conducted semi-annually to verify continued compliance.
Violation B.
Technical Specification Section 8.1.1.1.1 requires that radioactive liquid waste shall be sampled and analyzed in accordance with Section I of the REMODCM.
Section I of the REMODCM, Table C-1 requires daily grab sampling and weekly analysis of composite samples for continuous releases from
~
steam generator blowdown and service water effluent.
Contrary to the above, daily grab samples were not collected and weekly analyses were not performed for continuous releases from steam generator blowdown f rom January I through 3,1986, and from service water effluent from January 1 through May 22, 1986.
Corrective Action Daily grab sampling and weekly analysis of service water and steam generator blowdown has been performed since May 22, 1986.
,
.I
.
.
.
.,,
,
-3--
Action Taken to Prevent Recurrence The ' applicable procedure and tracking program _ have been revised to specify correct sampling and analytical f requencies, and will insure compliance.
In addition, Nuclear Review Board Effluent Audits will be conducted semi-annually to verify continued compliance.
Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY
~
s
.). F. UpercA J. F. Opeka Senior Vice President i
By:
E. //. 'Mroczkg)
~.
Vice PrM ident
.
.
.