|
---|
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 Amend Deletes Certain TSs Either No Longer Applicable to Permanently Shutdown & Defueled State of Reactor or Duplicate Regulatory Requirements CY-99-137, Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50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
/.
\]
t September 18,1996 Mr. Ted C. Feigenbaum Executive Vice President and Chief Nuclear Officer Northeast Utilities Service Company c/o Mr. Terry L. Harpster P.O. Box 270 Hartford, CT 06141-0270 SUBJECT: NRC INSPECTION REPORT 50-213/96-04
Dear Mr. Felgenbaum:
This letter refers to your August 24,1996 correspondence, in response to our July 22, 1996 letter.
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 license program.
Your cooperation with us is appreciated.
Sincerely, l
ORIGINAL SIGNED BY:
John F. Rogge, Chief Projects Branch 8 l Division of Reactor Projects M0111 i
Docket No. 50-213 cc:
B. D. Kenyon, President - Nuclear Group D. B. Miller Jr., Senior Vice President - Nuclear Safety and Oversight E. A. DeBarba, Vice President - Nuclear Technical Services F. C. Rothen, Vice President - Nuclear Work Services S. E. Scace, Vice President - Nuclear Reengineering Implementation J. J. LaPlatney, Haddam Neck Unit Director L. M. Cuoco, Senior Nuclear Counsel A. M. Callendrello, Licensing Manager - Haddam Neck H. F. Haynes, Director - Nuclear Training J. F. Smith, Manager, Operator Training W. D. Meinert, Nuclear Engineer N. S. Reynolds, Esquire h [t I 9609300188 960918 PDR ADOCK 05000213 G PDR
..
.
. .
.
l'
[ Mr. T. C. Feigenbaum 2 cc w/cv of licensee response ltr:
State of Connecticut SLO l D. Screnci, PAO NRC Resident inspector i
i
. . . . . _ . - . . . - . . .
. . - . . . _ . - . . . . . - - . . . - - .
,, .. .
.
Mr. T. C. Feigenbaum 3 Distribution:
J. Rogge, DRP M. Conner, DRP D. Bearde, DRP Nuclear Safety Information Center (NSIC)
PUBLIC Region 1 Docket Room (with concurrences)
!
l f.
!
L l
,
l l
l-l t
DOCUMENT NAME: G:\ BRANCH 8\HN\96-04.RPY To recahre a copy of this document, Indicate in the bos: "C" = Copy without attachment / enclosure *E" = Copy with attachment / enclosure
- N" = No copy 0FFICE RI/DRP n l RI/DRP o l' / l l NAME WJRAYMOND 4f' JFROGGE(#1/
! DATE 08/ /96 0F/g,h/96 2 '
,
-
0FFICIAL RECORD COPY
.. - .. ,.- - . . , , . . . - . -
l 4
-
g""~'\ Northeast 2 d*"8""'8" " #37
.- / P Utilities system Fgjntf sorts, couu sense come y P.O. Box 270 Hartford, CT 06 41-0270 (203) 665-5000 A[G 2 l l996 Docket No. 50-213 B15 8 5.5.
Re: 10CFR2.201
U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555 Haddam Neck Plant Reply to a Notice of Violation NRC Inspection Report No. 50-213/96-04 In a letter dated July 22, 1996,# the NRC Staff transmitted to Connecticut Yankee Atomic Power Company (CYAPCO) Inspection Report No.
50-213/96-04. As discussed in the report, the NRC Staff cited CYAPCO for a Notice of Violation, Severity Level IV and a 'otice of N
Deviation.
In its letter, the NRC Staff requested that CYAPCO respond to the Notice of Violation and Notice of Deviation within 30 days of the letter. Pursuant to 10CFR2.201, Attachment 1 hereby provides CYAPCO's response to the subject Notice of Violation. Attachment 2 hereby I provides CYAPCO's response to the subject Notice of Deviation.
l The following are CYAPCO's commitments made within this letter. Othec l statements within this letter are provided as information only. !
B15855-1: An approved safety evaluation and a change to the UFSAR is being processed to make the licensing basis documents consistent, specifying that fuel within the spent fuel pool I will be moved with 7 feet minimum of submergence. This UFSAR change will be processed by December 31, 1996 and be i included in Revision 10 to the UFSAR. I B15855-2: A comprehensive review of the safety evaluation which was performed to initiate this fuel transfer evolution will be ;
completed. This review will be completed by October 31, 1996.
(1) John F. Rogge letter to T. C. Feigenbaum, "NRC Integrated Inspection Report 50-213/96-04 and Notices of Violation and Deviation", dated July 22, 1996.
osam arv, m
-
y JVU( f
-
e
,
. ,
]
'
l- U. S. Nuclear Regulatory Commission j,* B15855/Page 2
, B15855-3: ACM 2.2-9 " Control of Crane Operations" is being revised to ( include physical qualification of the crane operators. The l Maintenance Department will revise the OJT (On-The-Job- !
Training) Guide to require verification of physical qualifications. These changes will be completed by September 30, 1996.
,
,
l B15855-4: WCM 2.2-7, "PAB/ Pipe Trench Floor Block Lif ting Procedure" l is being revised to designate the use of standard rigging ,
components instead of the lift rig when lif ting the floor l l blocks. This revision will be completed by October 31, ;
'
l 1996.
If you should have any questions on the information contained herein, -
please contact Mr. E. P. Perkins, Jr. at (860) 267-3938.
>
'
l Very truly yours, I CONNECTICUT YANKEE ATOMIC POWER COMPANY
.
,
M/ -
AM o i
T. C. Feige m ;
Executive V ce President and l Chief Nuclear Officer i
l cc: H. J. Miller, Region I Administrator S. Dembek, NRC Project Manager, Haddam Neck Plant W. J. Raymond, Senior Resident Inspector, Haddam Neck Plant ]
l t
l l
!
!
!
!
,
!
l
__ - _ .
,
. .
.
.
.
Docket No. 50-213 B15855 i
Attachment 1
'
Haddam Neck Plant Reply to a Notice of Violation ,
NRC Inspection Report No. 96-04 August 1996
i l l l
..
,. .
.
.'
Attachment 1 Haddam Neck Plant Reply to a Notice of Violation NRC Inspection Report No. 96-04 Restatamant of Violation 10 CFR 50.59 states that the licensee may change the facility as described in the final safety analysis report, provided the licensee maintains a written safety evaluation (SE) which provides the basis for the dete:mination that the change does not involve an unreviewed safety question (USQ). The Updated Final Safety Analysis Report (UFSAR} Sections 15.5.2.2 and 9.1.4.2 states that the spent fuel hancing equipment assures a minimum of eight feet submergence during fuel movement in the pool. UFSAR Section 9.1.4.2 states that the fuel handling and transfer system consists of equipment and tools necessary for performing refueling operations in a safe and efficient manner, including the transferring of fuel assemblies to the spent fuel pit.
Contrary to the above, no written SE or an inadequate SE was maintained, in that 1. The licensee conducted refueling activities prior to May 1, 1996, with a fuel handling tool providing less than eight feet of fuel submergence. This condition was a defacto change to the facility as described in. UFSAR Section .
15.5.2.2 and 9.1. 4. 2, for which the licensee had no SE or documented basis to show that the change was not a USQ.
2. The licensee modified the fuel handling tool for the North Spent Fuel Building crane on May 2 by adding a sling to increase the length of the hoist-tool configuration by one foot. The SE dated May 2, 1996 for the sling modification was inadequate, in that it did not address the effeet of the change on the normal operation of the fuel handling equipment for the safe handling and storage of spent fuel.
The modified fuel handling tool, in part, caused an irradiated fuel assembly suspended from the spent fuel building hoist to be incapable of safe storage for 25 hours2.893519e-4 days <br />0.00694 hours <br />4.133598e-5 weeks <br />9.5125e-6 months <br />.
This is a Severity Level IV Violation (Supplement I).
.
.. . ..
Issue 1 By letter dated August 4, 1989, Connecticut Yankee Atomic Power Company (CYAPCO) submitted a proposed revision to technical
. *
!
. . .
i U. S. Nuclear Regulatory Commission
.
B15855/ Attachment 1/Page 2 i
specification 3.9.11, which changed the required level of 21 feet of water over the top of irradiated fuel assemblies in the fuel pool to 20 feet.* Specifically, this change was requested to remove a concern over corrosion of the sluice gate air cylinder which was submerged in horated water with the water level at 21 feet. The submittal's finding of No Significant Hazards addressed the radiation concern from the lowered level and stated
!
that it was well within the requirements of Regulatory Guide 1.25, Revision 2. The pool level was lowered following receipt of the approved license amendment. The effective water level was now approximately 20 feet above stored fuel assemblies and 7 feet above the top of fuel during transit. The processing of this technical specification change did not specifically address impact on the UFSAR. Subsequent revisions of the company procedure, which guided changes to the technical specifications, required documentation of whether the proposed change would affect information in the UFSAR. Fuel transfer activities have been conducted since 1990 in accordan'ce with the technical specifications, but contrary to the condition described in the UFSAR. No safety evaluation was performed to incorporate the pool level change into the UFSAR.
On May 1, 1996, while a fuel assembly move was being planned, the responsible engineers inquired as to whether the move would maintain the UFSAR required height of 8 feet of water over the top of the assembly during transit. Measurements were made to
'
determine the actual minimum depth. The fuel pool level was consistent with the current technical specifications, maintaining the submerged value of 20 feet for the racked assembly. However, the pool level above the assembly was measured to be less than the 8 feet specified in the UFSAR. An Adverse Condition Report (ACR) was written identifying this discrepancy. The focus of the action taken was to perform a safety evaluation to add a sling extension to tge fuel handling crane hook to assure that current and future fuel transfers occurred with the UFSAR stated 8 feet of submergence.
1. Raamon for the Violation This violation stated that a defacto change to the facility as described in the UFSAR had been made without a critten safety evaluation. The reason for the violation vas an inadequate process for changing the Tecanical Specifications, in that it did not require a review of the
(2) E. J. Mroczka letter to the U. S. Nuclear Regulatory Commission, " Proposed Revision to Technical Specifications Sections 3.6.2, 3.9.11 and 3.9.12 of the Revised Technical Specifications" dated August 4, 1989.
,
,
,
.
,
. , )
U. S. Nuclear Regulatory Commission
.o B15855/ Attachment 1/page 3 UFSAR for potential associated changes. Subsequent changes to operational procedures governing fuel transfer in the fuel pool did not identify that a UFSAR revision and a supporting safety evaluation were required. The processing of the related proposed technical specification change did not address potential impact on the UFSAR. While technical specification section 3.9.11 had been approved in 1990, with a water depth of 20 feet rather than the previous value of 21 feet, the inconsistency between licensing basis documentation continued to exist. It is not clear why the difference between the actual plant configuration, including the crane, the spent fuel handling tool, and spent fuel pool water level and the discussion within the Updated Final Safety Analysis Report (UFSAR) continued to exist. In addition, the specific technical basis for the eight feet of submergence stated in UFSAR Sections 9.1.* 2 and 15.5.2.2 of the UFSAR is not specifically identified since the analyses addressed only the total subme'rgence requirements of Regulatory Guide 1.25. ,
UFSAR Section 9.1.4.2 states, "The handling and transfer of all irradiated fuel assemblies and control rod clusters are performed under water to provide continuous cooling and the necessary radiation protection for personnel. During all handling operations the design of the equipment and structures result in handling of assemblies under a minimum of 8 fe st of water." It has been demonstrated that with less than the stated eight feet of submergence, adequate radiation protection and cooling has been maintained. This discrepancy was discovered through a questioning attitude, j and then proper administrative actions were taken to address j the concern.
l 2. CQIIActive Steps that have been taken and the resui 3 achieved The corrective action taken at the time of the recognition of the discrepancy was to comply with the more conservative requirements of the UFSAR. Engineering personnel performed a safety evaluation and installed a sling between the crane i hook and the spent fuel handling tool bale to allow transfer l of the fuel assembly, while maintaining the UFSAR specified l value of 8 feet of water cover. When it was discovered that the normal operation of the crane was adversely impacted by the sling extension, a subsequent safety evaluation was performed which demonstrated the acceptability of moving fuel with a minimum of 7 feet of submergence. This safety evaluation was approved based upon detailed radiological surveys. ]
i
_
. . .
-
.
,
"
U. S. Nuclear Regulatory Commission
.
B15855/ Attachment 1/Page 4 The corrective action needed to address the condition which existed at the time of the technical specification change, i.e., inadequate routing sheets which did not clearly require an assessment of the impact of any technical specification change on the UFSAR, had already been
,
corrected through modification of the procedure which
! directs technical specification changes. The current
'
version of the procedure for proposed technical specification changes includes a cover sheet that requires a l review for potential changes to the UFSAR.
l 3. Corrective Steps that will be taken to avoid further Violations l
l
'
An approved safety evaluation and a change to the UFSAR is being processed to make the licensing basis documents consistent, specifying that fuel within the spent fuel pool will be moved with 7 feet minimum of submergence. This UFSAR change will be processed by December 31, 1996 and be included in Revision 10 to the UFSAR. (Commitment B15855-1)
This action addresses the differences between the plant configuration and that described within the UFSAR and will be included in the next UFSAR revision. This change will also be documented as part of the Configuration Management Program.
l The generic issue of assuring that changes made to the
- technical specifications are incorporated into all licensing l l basis documents is being addressed by the Configuration l Management Program which is scheduled for completion in December 1997. This program involves an extensive i reconstruction and documentation of the licensing and design I basis for the Haddam Neck Plant.
4. DAte when full en=nliance will be achieved Full. compliance was met on May 29, 1996.
Issue 2 Background l
l As part of the fuel assembly transfer evolution, a safety l
l evaluation was performed to allow a sling extension to be used to assure . that the minimum submergence of 8 feet was maintained.
This safety evaluation focused on the use of a sling and concluded it did not introduce an unreviewed safety question.
.
,
,. .
.
U. S.-Nuclear Regulatory Commission
.
B15855/ Attachment 1/Page 5 However, it did not give sufficient attention to the actual mechanical and electrical operation of the crane. When the crane lift mechanism would not reset, an investigation into crane operation was conducted. An adverse condition report and a root cause investigation was performed. This investigation identified the concern that the safety evaluation did not address the possible impact of the use of the sling on the operation of the crane. Corrective actions were issued to address mechanical, electrical, and documentation aspects of crane operation.
l 1. Reason for the Violation I The violation addresses a concern over the adequacy of ;
safety evaluations performed by CYAPCO personnel. The focus of the safety evaluation was how to facilitate the fuel assembly transfer using an extension device which would )
assure that the minimum submergence was maintained rather j than a comprehensive look at the overall fuel transfer l process. Inadequate knowledge of the crane travel and reset l mechanisms led to suspension of the fuel assembly in an unsecured condition. The root cause investigation, while focusing on the mechanical operation of the crane, did identify the fact that the safety evaluation did not address the possible impact of the use of the sling on the operation of the crane.
This investigation determined that the root cause of the inability of the hoist to move in the upward direction was due to the crane not traveling down far enough to reset the gear limit switch. The crane has a geared limit switch that is activated when the crane is in the full up position.
This limit switch does not reset until the crane has traveled downward 15 inches. This fact was unknown by CYAPCO until measured on May 28, 1996, after the event in question. j i
Lack of indexing between the rack cell and the fuel assembly l used to assist the operator in the aligning of the fuel assembly with the storage cell was considered a contributing ;
cause. Indexing could not accurately be performed until the ;
completion of the Spent Fuel Pool Rerack so that final as-built positions of the racks are known. j
!
During this event, the crane and load cell of the crane j operated as designed and the crane was being operated I ccriectly. The environmental conditions (clarity, lighting, etc.) were determined to be acceptable.
i
- ,' .-
U. S. Nuclear Regulatory Commission
. B15855/ Attachment 1/Page 6 2. Corrective Steps that have been taken and the results achieved l
'
The corrective action taken at the time of the event was to remove the space sling that was between the crane !.cok and the spent fuel handling tool bale. A separate safety evaluation was completed and approved based upon l radiological surveys demonstrating the acceptability of
'
moving fuel with a minimum of 7 feet of submergence. The i fuel assembly was transferred to safe storage following removal of the extension sling.
3. Corrective Steps that will be taken to avoid further violations A comprehensive review of the safety evaluation prepared to initiate this fuel transfer evolution will be performed.
This review will be completed by October 31, 1996.
(Commitment B15855-2)
4. Date when full en=nliance will be achieved Full compliance was met on May 29, 1996.
l l
l l
l
i l
I l
[
.
. . .
l
! .
.
!*
l Docket No. 50-213 B15855
!
l
!
Attachment 2 Haddam Neck Plant Reply to a Notice of Deviation NRC Inspection Report No. 96-04 l
l i
August 1996 l
s
[ ,
l
. .
.
,
,
.'
l l
l
'
Attachment 2 Haddam Neck Plant Reply to a Notice of Deviation NRC Inspection Report No. 96-04 Restatement of Deviation Technical evaluation report section 2.1.4, " Crane Operator Training,"
stated that the licensee took no exceptions to Guideline 3 of ANSI B30.2-1976 with respect to operator training and qualifications. By )
letters dated July 20, 1981 and April 16, 1982, the licensee took no l exceptions to the standard. Guideline 3 stated that crane operators should be trained and qualified in accordance with Chapter 2-3 of ANSI B30.2-1976, " Overhead and Gantry Cranes."
Technical evaluation report section 2.1.5, "Special Lift ' Devices,"
stated that the licensee performs visual inspections prior to use and is developing a systematic program of NDE inspections of critical welds over a 10-year period. By letter dated June 29, 1984, the licensee stated that lifting devices are visually inspected prior to each refueling or use, and that nondestructive testing will be done on the lifting devices on a ten-year cycle. One identified special lift !
l device was the primary auxiliary building hook block lift rig.
Contrary to the above, the licensee failed to implement two commitments regarding control of heavy loads, in that 1. On May 23, 1996, the licensee identified that an individual was not physically qualified to the standards of chapter 2-3 of ANSI j I
B30.2-1976 even though recorded as a qualified crane operator.
Further, the physical examinations performed or crane operators did not specifically identify physical qualifica ion standards of !
ANSI B30.2-1976 section 2-3.1.2. l 2. On April 9, 1996, the licensee identified that the primary auxiliary building hook block lift ring was not included in procedure PNP 9.5-131, "Special Lif ting Device Inspection and/or Load Testing" revision 6. The primary auxiliary building hook block lift rig had not undergone any 10-year NDE inspection.
._ . _ _ .
a
,. .
,
~
U. S. Nuclear Regulatory Commission
.' B15855/ Attachment 2/Page 2 i
l
.
Item i l
1. Reason For The Deviation The reason for the deviation was that CYAPCO did not effectively track or control commitments related to crane operator medical requirements.
2. Corrective Steps That Have Been Taken And The Results Achieved Crane operators were evaluated for medical compliance to ANSI B30.2-1976. Eight people were found not to be physically qualified and removed from crane operator duties. The Medical Department established a data base to identify those Northeast Utilities employees that are crane operators. Examinations will be given every other year.
3. Corrective steps That Will Be Taken To Avoid Further Deviations WCM 2.2-9 " Control of Crane Operations" is being revised to include physical qualification of the crane operators. The Maintenance Department will revise the OJT (On-The-Job-Training)
Guide to require verification of physical qualifications. These changes will be completed by September 30, 1996. (Commitment B15855-3)
The generic issue of commitment identification and control process is being evaluated and documented by the Configuration Management Program. This is a comprehensive review of the design and licensing bases of the Haddam Neck Plant and is scheduled for completion by December 1997.
4. Date When corrective Action Will Be Completed.
CYAPCO is currently in full compliance since all designated crane operators meet the physical qualifications of ANSI B30.201976.
The changes being made to Procedure WCM 2.2-9 " Control of Crane operations" will assure continued compliance.
Item 2 1. Reason For The Deviation The reason for the deviation was that CYAPCO did not effectively l
track or control commitments related to inspection of special
! lifting devices prior to use. It is not clear that the l
r 3
,- .. s
'
U. S. Nuclear Regulatory Commission ,
.' B15855/ Attachment 2/Page 3 )
commitment was initially captured and incorporated into a controlled document. Additionally, there was a lack of attention ,
to detail in the procedure change process as well as in the l
'
l procedure review and use process prior to performing work.
l
'
l
'
2. corrective steps That Have Been Taken And The Results Achieved i i
The PAB floor slab lift rig has been tagged " Caution - Do Not Use." Dedicated standard rigging components will be used for l l future lifts which conform to ANSI B30.9 per MA9.5-30. l
, i 3. Corrective Steps That Will Be Taken To Avoid Further Deviations The commitment identification and control process is being ,
evaluated and documented with the Configuration Management l
'
Program. This is a comprehensive review of the design and licensing bases of the Haddam Neck Plant and is scheduled for J completion by December 1997.
Specific attention has been given to procedures which address ;
WCM 2.2-7, "PAB/ Pipe
'
inspection of special lifting devices.
Trench Floor Block Lifting Procedure" is being revised to :
designate the use of standard rigging components instead of the ;
lift rig when lif ting the floor blocks. This revision will be 1 completed by October 31, 1996. (Commitment B15855-4)
The old lift rigs will be removed from service.
4. Date When Corrective Action Will Be Comoleted. !
I CYAPCO is currently in full compliance. The other special lifting devices are in full compliance with NUREG-0612.
i l
,
I i
~