Discusses Insp Repts 50-213/95-27,50-213/96-06,50-213/96-07, 50-213/96-08,50-213/96-11,50-213/96-80 & 50-213/96-201 on 951121-961122 & Forwards NOV & Proposed Imposition of Civil Penalty in Amount of $650,000ML20141D216 |
Person / Time |
---|
Site: |
Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
---|
Issue date: |
05/12/1997 |
---|
From: |
Miller H NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
---|
To: |
Kenyon B NORTHEAST UTILITIES SERVICE CO. |
---|
Shared Package |
---|
ML20141D221 |
List: |
---|
References |
---|
50-213-95-27, 50-213-96-06, 50-213-96-07, 50-213-96-08, 50-213-96-11, 50-213-96-201, 50-213-96-6, 50-213-96-7, 50-213-96-8, 50-213-96-80, EA-96-001, EA-96-1, EA-96-286, EA-96-334, EA-96-337, EA-96-338, EA-96-339, EA-96-340, EA-96-407, EA-96-440, NUDOCS 9705200038 |
Download: ML20141D216 (8) |
|
|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217K3161999-10-19019 October 1999 Forwards Amend 195 to License DPR-61 & Safety Evaluation. Amend Deletes Certain TSs Either No Longer Applicable to Permanently Shutdown & Defueled State of Reactor or Duplicate Regulatory Requirements CY-99-137, Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam1999-10-12012 October 1999 Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam DD-99-11, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 9910041999-10-0808 October 1999 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 991004 ML20212L1261999-10-0404 October 1999 Forwards Viewgraphs Presented by Licensee at 990923 Meeting with Nrc,In Response to Request ML20212D0341999-09-20020 September 1999 Expresses Appreciation for Accepting NRC Request for Tour of Haddam Neck Facility During on 991014.Invites R Mellor to Participate in NRC 1999 Decommissioninng Power Reactor Work- Shop:Nrc Insp Program at Decommissioning Power Reactors CY-99-111, Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update1999-09-0202 September 1999 Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update ML20211E8051999-08-20020 August 1999 Forwards Insp Rept 50-213/99-02 on 990420-0719.No Violations Noted.Completion of Corrective Actions for Spent Fuel Bldg Ventilation Issues Adequate ML20210J6021999-08-0202 August 1999 Informs That Info Re Orise Technical Survey Assistance to NRC at CT Yankee Is to Include Copies of Listed Documents CY-99-048, Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls1999-07-29029 July 1999 Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls CY-99-066, Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors1999-07-20020 July 1999 Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors ML20210C1491999-07-0101 July 1999 Responds to ,Which Responded to NRC Ltr & NOV & Informs That Engagement in Any Similar Wrongdoing in Future May Result in More Significant Enforcement Action. No Further Action Will Be Taken at This Time ML20209C3911999-06-30030 June 1999 Forwards TS Page 6-3 for Haddam Neck Plant 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 ML20195F9011999-06-0909 June 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp 50-213/98-06 on 990226. Util Did Not Agree with Disposition of Issue Cited as Severity Level IV Violation.Violation Will Be Noncited ML20195H3591999-06-0202 June 1999 Responds to NRC Re Violations Noted in Insp of License DPR-61.Corrective Actions:Disciplinary Actions Were Taken by Util Against Jm Foley & Individual & Departmental Emphasis Is Placed on New HP Stds & Expectations ML20207E9031999-06-0202 June 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization,Div of Licensing Project Mgt Created.Mt Masnik Will Be Section Chief for Haddam Neck.Organization Chart Encl ML20207B9301999-05-25025 May 1999 Responds to 990114 Correspondence Re Changes to Plant Defueled Physical Security Plan Rev 1 Submitted Under 10CFR50.54(p).Implementation of Changes Subj to Insp to Confirm Changes Have Not Decreased Security Plan ML20207G1761999-05-21021 May 1999 Forwards Insp Rept 50-213/99-01 on 980119-990419 & Closure of CAL 1-97-010.No Violations Noted.Conduct of Activities Associated with Control of Radiological Work at Haddam Neck Generally Characterized as Careful & Thorough ML20206R7221999-05-12012 May 1999 Refers to Investigation 1-97-031 on 970616-0718 & Forwards Nov.Investigation Found That Recipient Deliberately Did Not Follow Radiation Protection Procedures,Falsified Documents & Provided Incomplete & Inaccurate Info to NRC ML20206R8051999-05-12012 May 1999 Responds to 3 Investigations,Repts 1-97-031,008 & 1-98-008 Between 970314 & 980722 as Well as Insp Conducted Between 980720 & 1102.Forwards Synopsis of 3rd OI Investigation ML20206R7021999-05-12012 May 1999 Refers to Investigation 1-97-008 Conducted by Region I & Forwards Notice of Violation.Investigation Found That Recipient Deliberately Attempted to Conceal Release of Contaminated Video Equipment 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 CY-99-057, Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose1999-04-30030 April 1999 Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose ML20206C8631999-04-28028 April 1999 Forwards Amend 194 to License DPR-61 & Safety Evaluation. Amend Authorizes Relocation of Requirements Related to Seismic Monitoring Instrumentation from TSs to Technical Requirements Manual 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 ML20210V5221999-04-0808 April 1999 Discusses Continued Performance of Technical Assistance Activities for NRC & Environ Survey & Site Assessment Program (Essap) Survey Assistance at Cy IR 05000213/19960121999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl ML20205J7931999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl CY-99-042, Provides Info on Status of Decommissioning Funding for Haddam Neck Plant1999-03-31031 March 1999 Provides Info on Status of Decommissioning Funding for Haddam Neck Plant CY-99-024, Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted1999-03-29029 March 1999 Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted 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 B17697, Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w)1999-03-12012 March 1999 Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w) CY-99-032, Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring1999-03-0909 March 1999 Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring ML20207B6641999-02-26026 February 1999 Forwards Insp Rept 50-213/98-06 on 981103-990118 & Notice of Violation Re Locked High Radiation Area Doors That Were Found Unlocked by Staff.Security Program Was Also Inspected ML20204C6901999-02-22022 February 1999 Informs That Public Citizen Waives Copyright for 5th Edition of Nuclear Lemon So NRC May Reproduce for Purpose of Contributing to NRC Recommended Improvements to Oversight Process for Nuclear Power Reactors ML20203H9621999-02-17017 February 1999 Responds to to Dk Rathbun Which Forwarded Number of Questions from Constituent Re Spent Fuel Decommissioned Nuclear plants.NUREG-1628, Staff Responses to Frequently Asked Questions Re Decommissioning of NPPs Encl.W/O Encl CY-99-005, Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS1999-01-29029 January 1999 Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS CY-99-023, Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol1999-01-28028 January 1999 Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol ML20203H9711999-01-21021 January 1999 Requests Response to Concerns Raised by Constitutent M Marucci Re Spent Fuel at Decommissioned Nuclear Plants CY-99-002, Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl1999-01-18018 January 1999 Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl CY-99-010, Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl1999-01-14014 January 1999 Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl CY-99-009, Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.7901999-01-14014 January 1999 Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.790 ML20206R6051999-01-11011 January 1999 Ack Receipt of Submiting Sf Mgt Plan.Staff Has Reviewed Plan & Notes Plan to Store Sf in SFP Until DOE Takes Physical Possession of Fuel DD-98-12, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 9812221998-12-22022 December 1998 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 981222 CY-98-142, Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included1998-12-22022 December 1998 Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included ML20198R1321998-12-21021 December 1998 Forwards Insp Rept 50-213/98-05 on 980720-1102.No Violations Noted.Insp Completes Review of Licensee Actions Described in ,In Response to NOV & Proposed Imposition of Civil Penalties ML20198K8651998-12-21021 December 1998 Ack Receipt of ,Requesting Corrected Pages to Be Issued for License Amend 193,issued on 980630.Informs That Inconsistencies Found When Comparing Corrected Pages Submitted on 981030 & License Amend Application CY-98-201, Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs1998-12-0303 December 1998 Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs IR 05000213/19980041998-11-27027 November 1998 Forwards Special Insp Rept 50-213/98-04 of Licensee Performance During Reactor Coolant Sys Chemical Decontamination ML20195J3571998-11-19019 November 1998 Forwards Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.Exemption Submitted in Response to 971007 Application & Suppls & 1218,requesting Reduction in Amount of Insurance Required for Facility 1999-09-20
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20217K3161999-10-19019 October 1999 Forwards Amend 195 to License DPR-61 & Safety Evaluation. Amend Deletes Certain TSs Either No Longer Applicable to Permanently Shutdown & Defueled State of Reactor or Duplicate Regulatory Requirements DD-99-11, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 9910041999-10-0808 October 1999 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 991004 ML20212L1261999-10-0404 October 1999 Forwards Viewgraphs Presented by Licensee at 990923 Meeting with Nrc,In Response to Request ML20212D0341999-09-20020 September 1999 Expresses Appreciation for Accepting NRC Request for Tour of Haddam Neck Facility During on 991014.Invites R Mellor to Participate in NRC 1999 Decommissioninng Power Reactor Work- Shop:Nrc Insp Program at Decommissioning Power Reactors ML20211E8051999-08-20020 August 1999 Forwards Insp Rept 50-213/99-02 on 990420-0719.No Violations Noted.Completion of Corrective Actions for Spent Fuel Bldg Ventilation Issues Adequate ML20210J6021999-08-0202 August 1999 Informs That Info Re Orise Technical Survey Assistance to NRC at CT Yankee Is to Include Copies of Listed Documents ML20210C1491999-07-0101 July 1999 Responds to ,Which Responded to NRC Ltr & NOV & Informs That Engagement in Any Similar Wrongdoing in Future May Result in More Significant Enforcement Action. No Further Action Will Be Taken at This Time ML20195F9011999-06-0909 June 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp 50-213/98-06 on 990226. Util Did Not Agree with Disposition of Issue Cited as Severity Level IV Violation.Violation Will Be Noncited ML20207E9031999-06-0202 June 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization,Div of Licensing Project Mgt Created.Mt Masnik Will Be Section Chief for Haddam Neck.Organization Chart Encl ML20207B9301999-05-25025 May 1999 Responds to 990114 Correspondence Re Changes to Plant Defueled Physical Security Plan Rev 1 Submitted Under 10CFR50.54(p).Implementation of Changes Subj to Insp to Confirm Changes Have Not Decreased Security Plan ML20207G1761999-05-21021 May 1999 Forwards Insp Rept 50-213/99-01 on 980119-990419 & Closure of CAL 1-97-010.No Violations Noted.Conduct of Activities Associated with Control of Radiological Work at Haddam Neck Generally Characterized as Careful & Thorough ML20206R8051999-05-12012 May 1999 Responds to 3 Investigations,Repts 1-97-031,008 & 1-98-008 Between 970314 & 980722 as Well as Insp Conducted Between 980720 & 1102.Forwards Synopsis of 3rd OI Investigation ML20206R7021999-05-12012 May 1999 Refers to Investigation 1-97-008 Conducted by Region I & Forwards Notice of Violation.Investigation Found That Recipient Deliberately Attempted to Conceal Release of Contaminated Video Equipment ML20206R7221999-05-12012 May 1999 Refers to Investigation 1-97-031 on 970616-0718 & Forwards Nov.Investigation Found That Recipient Deliberately Did Not Follow Radiation Protection Procedures,Falsified Documents & Provided Incomplete & Inaccurate Info to NRC ML20206C8631999-04-28028 April 1999 Forwards Amend 194 to License DPR-61 & Safety Evaluation. Amend Authorizes Relocation of Requirements Related to Seismic Monitoring Instrumentation from TSs to Technical Requirements Manual 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 IR 05000213/19960121999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl ML20205J7931999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl ML20207B6641999-02-26026 February 1999 Forwards Insp Rept 50-213/98-06 on 981103-990118 & Notice of Violation Re Locked High Radiation Area Doors That Were Found Unlocked by Staff.Security Program Was Also Inspected ML20203H9621999-02-17017 February 1999 Responds to to Dk Rathbun Which Forwarded Number of Questions from Constituent Re Spent Fuel Decommissioned Nuclear plants.NUREG-1628, Staff Responses to Frequently Asked Questions Re Decommissioning of NPPs Encl.W/O Encl ML20206R6051999-01-11011 January 1999 Ack Receipt of Submiting Sf Mgt Plan.Staff Has Reviewed Plan & Notes Plan to Store Sf in SFP Until DOE Takes Physical Possession of Fuel DD-98-12, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 9812221998-12-22022 December 1998 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 981222 ML20198K8651998-12-21021 December 1998 Ack Receipt of ,Requesting Corrected Pages to Be Issued for License Amend 193,issued on 980630.Informs That Inconsistencies Found When Comparing Corrected Pages Submitted on 981030 & License Amend Application ML20198R1321998-12-21021 December 1998 Forwards Insp Rept 50-213/98-05 on 980720-1102.No Violations Noted.Insp Completes Review of Licensee Actions Described in ,In Response to NOV & Proposed Imposition of Civil Penalties IR 05000213/19980041998-11-27027 November 1998 Forwards Special Insp Rept 50-213/98-04 of Licensee Performance During Reactor Coolant Sys Chemical Decontamination ML20195J3571998-11-19019 November 1998 Forwards Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.Exemption Submitted in Response to 971007 Application & Suppls & 1218,requesting Reduction in Amount of Insurance Required for Facility ML20155F8401998-10-29029 October 1998 Forwards Insp Rept 50-213/98-04 on 980720-0911.Four Apparent Violations Involving Failure to Provide Adequate Procedures for RCS Decontamination & Related Activities Being Considered for Escalated Enforcement Action ML20154Q5821998-10-15015 October 1998 Expresses Desire to Confirm Future Involvement with Community Decommissioning Advisory Committee,As NRC Transitions Insp Responsibilities at Plant Site from on-site Resident Inspector to region-based Inspectors ML20154R0351998-10-14014 October 1998 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-213/98-03 Issued on 980821.Ack That Program Improvements for Violations That Occurred During Sys Decontamination,Still in Progress ML20154J9641998-10-0707 October 1998 Ack Receipt of Petition Addressed to E Julian with Forwarding Copies to L Callan,J Hoyle & Commission. Petition Requests That NRC Immediately Revoke or Suspend Util Operating License for Haddam Neck Plant ML20154E2071998-09-28028 September 1998 Final Response to FOIA Request for Documents.App a Records Already Available in Pdr.Forwards App B Records,Being Made Available in PDR ML20153G3721998-09-23023 September 1998 Responds to to Callan,In Which Recipient Supported Citizens Awareness Network Request to Revoke or Suspend Util Operating License for Haddam Neck Plant.Nrc Shares View That Decommissioning of Plant Proceed Safely ML20151Z2961998-09-17017 September 1998 Responds to ,Sent to NRC Region I Office,Re Changes to Haddam Neck Plant Security & Emergency Plans.Nrc Completed Reviews of Plant Defueled Security Plan & Defueled Emergency Plan ML20198K0181998-09-15015 September 1998 Informs That on 980828,NRC Granted Exemption to Connecticut Yankee Atomic Power Co from Certain Sections of 10CFR50 Re Emergency Response Planning,Allowing Licensee to Discontinue Offsite Emergency Planning Activities ML20151Z0061998-09-11011 September 1998 Ack Receipt of Requesting Info Re Connecticut Yankee Plant at Haddam Neck.Ltr Based on Concerns Expressed by Constituent,R Bassilakis,In Ltr of 980707.Copy of NRC Response to R Bassilakis Ltr Encl ML20239A0491998-08-31031 August 1998 Responds to Requesting Info Re Plant & Asking NRC to Take Certain Action Wrt Plant.Licensee Corrective Actions for Events Described as Listed Will Continue to Be Examined ML20238F1981998-08-28028 August 1998 Forwards Exemption from Portion of 10CFR50.54(q) & Approval of Defueled Emergency Plan at Haddam Neck Plant in Response to Application Dtd 970530,as Suppl or Modified by Ltrs Dtd 970919,26,1021,1218,980122,0325,0619 & 0731 ML20237F1281998-08-27027 August 1998 First Partial Response to FOIA Request for Documents. Forwards App a Records Already Available in Pdr.App B Records Being Made Available in PDR ML20237D3941998-08-21021 August 1998 Forwards Insp Rept 50-213/98-03 on 980414-0803 & 13 & Notice of Violation Re Failure to Control Plant Configuration During Valve Manipulations or Tagging Activities ML20236X8151998-07-30030 July 1998 Responds to 980729 & 30 Ltrs to Hj Miller Expressing Concern About Recent Events at Haddam Neck & Requests NRC Intervention at Site.Nrc Closely Monitoring Licensee Current Efforts at RCS Decontamination ML20236T1721998-07-20020 July 1998 Discusses OI Repts 1-96-007,1-96-014,1-96-034 & 1-96-048 Re Multiple Neut Employees.Investigations Initiated to Determine If Employment of Individuals Was Terminated on 960111 for Raising Safety Issues ML20236S1731998-07-15015 July 1998 Forwards Exemption Re Util Request for an Exemption from Requirements of 10CFR73.55 to Discontinue Certain Aspects of Security Plan as Result of Permanently Shutdown & Defueled Status of Reactor ML20236Q7301998-07-0808 July 1998 Ack Receipt of Describing Nuclear Energy Advisory Energy Advisory Council Position on Items Associated with NRC Insp Oversight of Decommissioning Power Reactor Licensees ML20202D1261998-06-30030 June 1998 Forwards Amend 193 to License DPR-61 & Safety Evaluation. Amend Changes Facility Operating License & TS to Reflect Permanently Shutdown & Defueled Status of Plant ML20248G8941998-05-28028 May 1998 Informs That on 961203,Office of Investigations Initiated Investigation to Determine Whether Former Contract Security Dept Employee Terminated in July 1996 for Raising Safety Concern.Insufficient Evidence to Substantiate Claim ML20248F1691998-05-28028 May 1998 Forwards RAI on 2.206 Petition Re Sfpc Methods.Petition Refers to 980311 Meeting at Plant Site ML20248F1401998-05-28028 May 1998 Discusses Request for 3 Month Extension for Station Emergency Response Organization Training.Request for Extension Granted ML20248G9051998-05-28028 May 1998 Informs That on 961203 OI Initiated Investigation 1-96-045 to Determine Whether Former Contract Security Dept Employee at Haddam Neck Facility Terminated in July 1996,for Raising Safety Concerns.Insufficient Evidence to Substantiate Claim ML20248F0841998-05-22022 May 1998 Ack Receipt of Re NRC Oversight Role in Decommissioning of Plant ML20216C5731998-05-13013 May 1998 Forwards Insp Rept 50-213/98-01 on 980113-0413 & Notice of Violation.Areas That Require Further NRC Review Include Maint of Freeze & Flood Protection Measures & Application of Quality for Nuclear Island 1999-09-20
[Table view] |
Text
. - . . .. ..
,
May 12, 1997
.
EAs.96-001, 96-286,96-334, 96-337,96-338, 96-339 96-340,96-407,96-440,96-495 l Mr. B. President Nuclear Group i
Northeast Utilities Service Company l Post Office Box 128 Waterford, Connecticut 06385 SUBJECT: NOTICE OF VIOLATION AND PROPOSED IMPOSITION OF civil PENALTIES
- $650,000 (NRC Inspection Report Nos. 50-213/95-27,96-06,96-07,96-08,96-11,96-80,96-201)
Dear Mr. Kenyon:
From November 21,1995 through November 22,1996, the NRC conducted numerous inspections at the Haddam Neck Plant in Haddam, Connecticut, to review several facets of plant performance. These inspections included a specialteam inspection by NRC headquarters staff focused principally on engineering performance; a special Augmented Inspection Team (AIT) inspection of a reactor vessel nitrogen intrusion event in August-September 1996 that led to lowering of the reactor vessel water level; an emergency preparedness inspection to observe your response during an emergency exercise in August 1996; and numerous resident inspections. All of the related inspection reports were previously sent to your organization.
Numerous violations, as well as several significant regulatory concerns, were identified during these inspections. One specific violation (the low pressure safetyinjection (LPSI) system flow rate being less than assumed in the accident analysis for a considerable period) was discussed at a predecisional enforcement conference in the NRC Region I office on February 12,1996.
Most of the other violations were discussed at a transcribed predecisional enforcement conference at the Millstone training building in Waterford, Connecticut on December 4,1996.
The December conference was open to the public. While the conferences were held to discuss the violations, their causes and your corrective actions, the December conference focused principally on the broader programmatic deficiencies underlying the violations that contributed to the problems at Haddam Neck. The violations related to the resident inspection completed on November 15,1996, were not discussed during the December conference.
However, Mr. T. Feigenbaum of your staff informed Mr. J. Rogge, Region I, on December 16, 1996, that you agreed that another predecisional enforcement conference was not needed to discuss these issues.
The specific violations are described in the enclosed Notice of Violation (NOV) and Proposed Imposition of Civil Penalties (Notice). The violations are grouped into a number of broad categories, namely, numerous longstanding deficiencies in engineering programs and practices, OFFICIAL RECORD COPY g:HADDAMR6.NOV L
9705200038 970512 /
PDR ADOCK 05000213 /
"" \
ll.. l1.1.1.l.llll. l.ilH. l.l 8
,
.
..N
,
,
l l
!
Northeast Utilities Service Company 2 including plant design, design control, and engineering support, some of which led to significant safety equipment being inoperable or degraded for extended periods; numerous operational deficiencies, including inadequate procedures, failure to follow procedures, and inadequate corrective actions, which led to the " nitrogen intrusion" event; and inadequate implementation of the emergency preparedness program during the August 1996 exercise.
The engineering violations, which are set forth in Section I of the enclosed Notice, included the failure to assure that the plant was maintained as designed and specified in the Updated Final Safety Analysis Report (UFSAR); the introduction of additional design errors during design changes as a result of poor engineering; making design changes to the facility without performing adequate safety evaluations, including at least one instance where the change (removal of a flood protection floor block) involved an unreviewed safety question; not identifying or correcting adverse conditions that resulted from poor engineering, or the causes of those conditions; and not updating the UFSAR when required.
In many cases identified, applicable regulatory requirements and design bases were not correctly translated into specifications, drawings, procedures and instructions. Formal design calculations and analyses were, at times, based on incorrect assumptions, and were not sufficient to confirm that the systems would work as intended. These calculations, needed to assure that appropriate safety margins exist, frequently lacked technical rigor, thoroughness, and attention to detail. Overall, there was a generallack of understanding and appreciation for the relationship among NRC requirements, the design basis, the licensing basis, industry codes and standards, and your administrative procedures. Also, in these particular cases, engineering supervisors, independent design reviewers, and oversight i committees generally failed to identify the deficiencies, or related root causes, or when identified, failed to ensure appropriate or comprehensive corrective action. Further, line management's responses to self-assessments, QA audits, and third party reviews were inadequate. A particularly egregious case involved the failure to initiate formal corrective actions for the LPSI design deficiency discussed during the February 1996 enforcement conference. Although you committed to a review of the licensing basis for a number of plant systems to ensure that similar deficiencies, if they existed, were identified and corrected, at the time of the specialinspection team visit in April 1996, appropriate action had not yet been taken to follow-up on this commitment, and the commitment had not even been assigned to anyone for action.
As a result of these significant engineering failures, margins of safety for certain safety related equipment were reduced, at times, for extended periods. In some cases, inadequate engineering led to conditions contrary to technical specifications (TS),in that safety equipment would not perform its intended safety function if needed. For example, inadequate sizing of l pipes from the containment sump to the Residual Heat Removal (RHR) pump suction resulted l in insufficient net positive suction head (NPSH) to support RHR pump operation without relying on containment backpressure. Reliance on containment backpressure was inappropriate
'
because it could result in RHR pump cavitation and pump f ailure if the predicted backpressure was not available. The significance of this violation was high, as you acknowledged during the enforcement conference, because the inadequate NPSH could result in the common mode OFFICIAL RECORD COPY g:HADDAMR6.NOV l
!
. - ._~ . .. - - - - - - _ - - - _ _ -.- . - - - .-. - - - ___- . _ -
, ,
l'
.
i l Northeast Utilities Service Company 3
- f ailure of the long-term reactor recirculation function, and increase the projected core damage j frequency as a result of this deficiency. Another example involved the inoperability of the
. recirculation phase flowpath needed to mitigate postulated Loss of Coolant Accidents (LOCA)
because the containment sump screen mesh holes were larger than originally assumed in the
- analyses. This deficiency, for which several opportunities existed to identify and correct it
! over the years, could have resulted in the clogging of downstream ECCS components and
rendering them inoperable during an accident. In a third example, all four Containment Air
. Recirculation (CAR) units were inoperable, in that engineering analysis showed that the
'
structural limits on the piping for the service water system, a support system for the CAR
'
units, would be exceeded due to waterhammer loads. After identifying this deficiency, you shut down the plant on July 22,1996.
In addition to the engineering deficiencies, numerous operational concerns existeo that were identified during the NRC AIT inspection of the inadvertent decrease of reactor vessel water
levelin August and September 1996 while the plant was shutdown. For approximately four days, control room operators were unaware that nitrogen gas was leaking into the reactor vessel, displacing reactor water, and causing reactor water level to decrease to approximately 3 feet below the reactor vessel flange. After they became aware of the leakage, management was slow to appreciate the significance and effectively respond, as described in the Notice.
Further decrease in the water level could have challenged the function of the operating decay
>
heat removal system. Several operations procedures failed to provide adequate details, or contained incorrect information, which contributed to both the nitrogen gas intrusion going undetected, and the inadvertent diversion of water from the reactor coolant system (RCS).
Several events were exacerbated by plant operators' failing to follow plant procedures, t conducting activities without procedural guidance, and making inappropriate decisions, such
-
as not carefully accounting for the inventory while draining the reactor on August 29, or unisolating a reactor coolant loop on September 1 without taking appropriate boron samples, j A lack of a questioning attitude led to not promptly identifying the nitrogen gas accumulation in the reactor vessel. Further, senior operators did not convey expectations to less experienced field operators during pre-job briefings, which led to inappropriate equipment manipulations that either directly caused or contributed to these events.
The nitrogen intrusion event further revealed other deficiencies at the facility. For example, the timeliness of maintenance activities to restore an inoperable RHR pump to service and to maintain severalisolation valves wasinadequate. Quality parts and vendor specifications were unavailable, and repeated post-maintenance test failures resulted in having only a single RHR pump available for at least 3 weeks. Several isolation valves were in poor material condition and leaked, allowing the nitrogen gas to inadvertently enter the reactor vessel and water from the RCS to be diverted to the containment sump. In addition, although the temporary reactor vent header was significantly degraded, management, over several years, f ailed to provide an ,
'
effective response to previous plant staff concerns to improve the temporary vent system.
The poor vent header design allowed nitrogen gas to accumulate in the reactor vessel during the event. Further, the absence of direct indication of reactor vessel water level masked the
. situation. Engineering, operations, and management did not fully evaluate and understand the vulnerabilities introduced by the decision to delay reactor disassembly while reactor waterlevel
OFFICIAL RECORD COPY g:HADDAMR6.NOV
.
_ _ _ . _ _ _ _ _ _ __ _ _
. . . . , , . , ,- _.m _ . ..,
._ _-- _ - _ _ - _ _ _ _ _ _ _ _ . _ __ _ _ _ _ . _ _ _. _ _ _ _ _
,
.
Northeast Utilities Service Company 4 instrumentation was disconnected. In effect, the licensee's support staff and management created conditions that set up the plant and control room operators for this event. Afterwards, management's overall response to the event was neither comprehensive nor timely as noted in Violation ll.D. The related violations are described in Section ll of the enclosed Notice.
With respect to the emergency preparedness activities, during the August 1996 exercise, your staff failed to recognize the need for an Alert declaration early in the exercise, and later, following declaration of a General Emergency, failed to implement appropriate protective actions for onsite personnel, and f ailed to recommend appropriate protective actions for areas outside the 10 mile emergency planning zone, based on the dose projections during the exercise. Overstaffing of key site emergency response organization (SERO) positions with two and three individuals very early in the exercise caused confusion and problems for other individuals initially assigned to the SERO. Due to the overstaffing, it was not possible to determine if the plan could be implemented with minimum staffing as specified in the plan. 1 Two violations were identified as described in the proposal. The staff notes that it does not i normally issue citations for exercise deficiencies. However, the NRC is issuing citations in this ;
case, in'accordance with the enforcement policy, because the exercise revealed recurring !
weaknesses in making protective action recommendations at Haddam Neck, as noted in d Inspection Report 96-07, indicating that effective corrective action had not been taken. A civil penalty is not being issued for these violations. ,
Although the violations described in the enclosed Notice did not result in any actual consequences to public health and safety, these violations and underlying causes demonstrated significant departures from the defense-in-depth principles upon which nuclear power plants are designed, built, and operated, and upon which the NRC relies to ensure nuclear power plant operation does not jeopardize public health and safety. These events and inspection findings revealed significant deficiencies in severs.I facets of the Haddam Neck ,
operation. Many of these violations should have been identified and corrected sooner. In other cases, corrective action was not taken after the violations were identified. Many of the violations were caused by a lack of a questioning attitude by your staff. Also, managers ,
should have conveyed high safety standards to the staff to seek, find, evaluate, and correct problems. This did not occur.
At the enforcement conference, you admitted the violations and you noted that a number of the violations would be applicable even with the reactor in a defueled stage. You also acknowledged that there were significant deficiencies at Haddam Neck that must be fully '
addressed before you could contemplate significant decommissioning efforts at Haddam Neck.
Further, you described a number of corrective actions that had been either taken or planned to address the programmatic weaknesses. Among those actions were the establishment and i communication of specific management expectations; implementation of new plant processes
- and programs; assignment of a dedicated manager to implement an effective corrective action i program, and benchmarking the program against other plants. '
l i
!
l OFFICIAL RECORD COPY g:HADDAMR6.NOV
'
-_ _. __. _
,
.
Northeast Utilities Service Company 5 Also during the December 4,1996 conference, you announced that your Board of Directors had approved the decision to permanently shut down and decommission the Haddam Neck facility. Notwithstanding that decision, a number of these issues also apply to the shutdown l condition, as you acknowledged at the conference, and it is imperative that the underlying I flaws in management and staff performance, as already described herein, are corrected.
Management must set high standards and expectations, and see to it that they are met.
Therefore, in consideration of (1) the high regulatory significance that the NRC attaches to )
these violations, (2) the importance of emphasizing the need for effective management and )
oversight during the decommissioning process, as well as effective management and oversight J at your Millstone and Seabrook facilities, and (3) the importance of emphasizing to other reactor licensees the need for effective oversight of their nuclear power plants, I have been authorized, after consultation with the Director, Office of Enforcement, the Executive Director 1 of Operations, and the Commission, to exercise enforcement discretion pursuant to Section Vll.A.1 of the Enforcement Policy and issue the enclosed Notice of Violation and Proposed imposition of Civil Penalties in the cumulative amount of $ 650,000 for the violations discussed above.
This penalty is based on $200,000 for the violations in Parts 1.A-l.C of the Notice I (programmatic engineering violations with a $50,000 civil penalty for each of the three l functional areas in which the related violations are categorized with an additional $50,000 civil )
penalty for violation I.C.1.f because of the failure to have initiated by April 1996, the corrective actions committed to at a February 1996 enforcement conference regarding a design deficiency associated with the LPSI system); $150,000 for the violations in Part I.D ($50,000 penalty for each of three technical specification limiting conditions for operation I violations caused by inadequate engineering); and $300,000 for the violations in Part 11 )
($100,000 for the violations in the Sections ll.A-B, $50,000 for the violation in Section ll.C.
for failure to ensure adequate instrumentation, as well as $150,000 for the violations in Section !!.D for management's failure to take appropriate corrective action - the $150,000 penalty is based on a penalty of $25,000 for each of at least six days that licensee management failed to ensure appropriate instrumentation and recognize and effectively respond to the scope of the event). Classified as Severity Leveilllin Part 111, but not assessed a civil penalty, are the two violations associated with the recurring emergency exercise i weaknesses. Certain other violations identified during the inspections were classified at )
Severity Level IV and are set forth in Section IV of the enclosed Notice. I note that, but for j the decision to shut down the Haddam Neck facility, the penalty may have been higher.
Other matters involving Haddam Neck are currently under review that may result in further I enforcement sanctions. In addition, the NRC is still considering escalated action regarding the Millstone facilities for numerous violations discussed at an enforcement conference on December 5,1996. Enforcement action for these violations will be covered by separate correspondence at a later date.
OFFICIAL RECORD COPY g:HADDAMR6.NOV i
. . _ _ _ _ . _ _ _ _ . . . . _ . . _ _ . J
. _ _ . _ _ . _ __ - _ ._ _ _ ___ _ . . . .. _ -_ _ _. .
.
.
Northeast Utilities Service Company 6 You are required to respond to this letter and should follow the instructions specified in the enclosed Notice when preparing your response. The NRC will use your response, in part, to determine whether further enforcement action is necessary to ensure compliance with regulatory requirements.
In accordance with 10 CFR 2.790 of the NRC's " Rules of Practice," a copy of this letter and your response will be placed in the NRC Public Document Room (PDR) Your response may, as appropriate, make reference to the materials you provided at the enforcement conference on December 4,1996. To the extent possible, your response should not include any personal orivacy, proprietary, or safeguards information so that it can be placed in the PDR without redaction.
Should you have any questions concerning this letter, please contact Mr. James Lieberman, Director, Office of Enforcement, at (301) 415-2741.
Sincerely, l
Original Signed by: 1 l
Hubert J. Miller Regional Administrator l
l Docket No. 50-213 j License No. DPR-61 Enclosure: Notice of Violation and Proposed Imposition of Civil Penalties
I l
!
!
,
!
l
'
OFFICIAL RECORD COPY g:HADDAMR6.NOV
_ . _ _ _ _ -. _ _ _ _ . . . - . _ . . _ . _ _ _ _ _ _ _ _ _ _ _ . _ _ __
t
.
l l
.
Northeast Utilities Service Company 7 cc w/ encl:
T. Feigenbaum, Executive Vice President and Chief Nuclear Officer D. Goebel Vice President - Nuclear Oversight F. Rothen, Vice President - Nuclear Work Services J. Thayer, Recovery Officer, Nuclear Engineering and Support J. LaPlatney, Nuclear Unit Director L. Cuoco, Senior Nuclear Counsel G. van Noordennen, Manager, Nuclear Licensing l R. Johannes, Director - Nuclear Training )
J. Smith, Manager, Operator Training W. Meinert, Nuclear Engineer R. Bassilakis, Citizens Awareness Network J. Block, Attorney for CAN J. Brooks, CT Attorney General Office M. DeBold, Town of Haddam State of Connecticut SLO l l l
l l
!
.
OFFICIAL RECORD COPY
'
g:HADDAMR6.NOV l
l l
_ _____ _. __ ._
e
.
Northeast Utilities Service Company I DISTRIBUTION:
SECY CA i l
PUBLIC LCallan, EDO HThompson, DEDR EJordan, DEDO j WDean, OEDO JLieberman, OE DNelson, OE HMiller, RI LChandler, OGC JGoldberg, OGC SCollins, NRR FMiraglia, NRR RZimmerman, NRR Enforcement Coordinators RI, Rll, Rlli, RIV BBeecher, GPA/PA GCaputo, 01 DBangart, OSP f!Be!,OlG Dross, AEOD OE:EA File (2) (Also by E-Mail)
NUDOCS Nuclear Safety Information Center (NSIC)
NRC Resident inspector - Haddam Neck
'
DScrenci, PAO-R1 NSheehan, PAO-RI ,
LTremper, OC PMcKee, NRR SWeiss, NRR Region i Docket Room (with concurrences)
f7 m .t OFFICE RI: ORA fG ,Rl:DRS V l RI:DRPfV Rl:RC [$ l, RI:RA
_
l NAME DHolody/mjc ' 4,eJWiggins RCooppWM BFeweil? ; Hptilfer DATE 01W97 01D/97 01/\1/97 01/vf97 F OJO /97 Y -
-
Rl:EDO 'N OFFIG7 OE l x l NAMF/ JLieberman HThompson GQO %g ., h l DATE( 01/ /97 01/ /97 /
l me: a: PROP-HN. BIG /
tuJL &
06 g g:HADDAMR6.NOV i