IR 05000309/1990019

From kanterella
Jump to navigation Jump to search
Discusses 901115 Enforcement Conference Held on 901115 to Discuss Violations Noted Insp Rept 50-309/90-19.List of Attendees Also Encl
ML20058K287
Person / Time
Site: Maine Yankee
Issue date: 12/06/1990
From: Hehl C
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
To: Frizzle C
NORTHERN STATES POWER CO.
Shared Package
ML20058K288 List:
References
EA-90-192, NUDOCS 9012170120
Download: ML20058K287 (5)


Text

,

. ~ _

_ _.

_

._ _

.

_

_

_ _. _.

DCh.

N t

y

l

-

1, DEC 0 61990

.

Docket No. 50-309

,

EA No.90-192

.

Maine Yankee Atomic Power Company ATTN: Mr. Charles D. Frizzle President 83 Edison Drive Augusta, Maine 04336

"

,

Gentlemen:

.

.

Subject: NRC Inspection 50-309/90-19; Notice of Violation

'

On November 15,1990, an enforcement conference was held with' you and me'mbers of your staff to discuss apparent violations. identified in NRC Inspection Report 50-309/9019.- At

'

that time, you presented to the NRC staff your understanding of the apparent violations, the associated causes and circumstances, the safety significance of the findings, and actions taken

_"

to prevent recurrence. An attendance list for the enforcement conference is provided as Enclosure 2. The handouts you provided at the meeting are pro,vided as Enclosure 3.-

Based on the information provided, we have concluded that apparent. Violations 90-19-044 (regarding c :mrunental qualification of the noted limit switch installation configuration) and

90-19-06 (re : ding design deficiencies for the power supplies lto the Engineered Safety l

Feature (ESF) valve position status lights) occurred. These violatiot - have been classified at l

Severity Ixvel IV in accordance with the NRC enforcement policy. While your self-L.

initiatives and corrective actions were considered ' ith~ regard to exercising enforcement w

discretion in these matters, the NRC has decided to issue citations'for both' violations because'

t of the significance of the associated matters.

NRC staff's review also concluded that two of the apparent violations should not be cited.

Apparent Violation 90-19-05 involved corrective action on the February.7,1990 failure of a

containment isolation valve limit switch due to moisture intrusion. ;1n'this case, yoi'.i actions were deemed adequate under the circumstances. Apparent Violatio'n 90-19-07 concemed inaccurate information in your February 28,' 1985, submittal to the NRC' documenting compliance with. Regulatory Guide 1.97. NRC staff review concluded that'the apparent cause of this problem was inadequate review by your Engineering Department, and was not willful.

We note,' however, that'10 CFR 50.9, effective since February 1988,' requires that

.

t information submitted to the NRC be complete and accurate. If an iriaccurate. submittal was

_

made to the NRC after February 1988, a violation would exist.

/,

.

You are required to respond to this letter and should. follow the instruedons-in the enclosed notice when preparing you.r response. In your response, you should document the specific actions taken and any additional actions planned to prevent recurrence. Also,Lwe request that t

9012170120 901206 DR ADOCK 0500

000000

-

.

..

. -

.

.

-

}

-

.g v

go 0 6 #

Maine Yankee Atomic Power Company

you provide a written explanation of the cause of the erroneous February 28,1985 submittal,'

q of how recurrence will be prevented in the future, of the scope and status of your

>

independent review of Regulatory Guide l.97 implementation, and of the results of your audit of similar submittals. After reviewing your response, including your corrective actions, and the results of future inspections, the NRC will determine whether further enforcement action is necessary to ensure compliance with NRC regulatory requirements.

In accordance with 10 CFR 2.790 of the NRC's " Rules of Practice," a copy of this letter and.

J its enclosures will be placed in the NRC Public Document Room. - The response directed byD this letter and the enclosed Notice are not subject to the clearance procedures of the Office of Management and Budget as required by the Paperwork Reduction Act of 190, PL 96-511.

)

Thank you for your cooperation.

>

Sincerely,

-

ORIGINAL SIGNED BY:-

Charles W.' Hehl, Director Division of Reactor Projects Enclosures:

1.

Notice of Violation 2.

Attendance List at the November 15, 1990 Enforcement Conference in Region I 3.

Maine Yankee Handouts at the November 15,1990 Enforcement Conference cc w/encls:

J. Randazza, Assistant Chairman of the Board G. D. Whitter, Assistant to the Vice President

,

'

E. T. Boulette, Vice President, Operations J. D. Firth, Vice President, Public and Governmental Affairs P. L. Anderson, Project Manager Manager, Nuclear Engineering and Licensing R. W. Blackmore, Plant Manager J. A. Ritsher, Attorney (Ropes and Gray)

U. Vanags, Maine State Planning Office Peter Brann, Assistant Attorney General Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector State of Maine, SLO Designee Maine Yankee Hearing Service Lists

l

__

_

.

_

,

's

,i

.

Maine Yankee Atomic Power Company-3-

-

bec w/encls:

Region I Docket Room (with concurrences)

Management Assistant, DRMS (w/o encl)

J. Joyner, DRSS J. Johnson, DRP

,

E. McCabe, DRP H. Eichenholz, SRI - Vermont Yankee J. Caldwell, EDO E. Trottier, LPM, NRR K. Abraham, PAO, (2) All Inspection Reports C. Hehl, DRP J. Wiggins, DRP J. Durr, DRP K. Smith, RC D. Holody, ES R. Barkley, DRP J. Lieberman, OE

'

J. Partlow, NRR

'

J. Goldberg, OGC

o RI:DRP RI:DRP RI:DRP RI:DRP RI:DRS RI:RC i

Freudenberger/meo* Barkley*

McCabe*

Johnson *

Durr*

Smith *

i l-RI:ES RI:D P Holodyl,. 90

!

11/30/90

'

o

  • See Previous Concurrence Page OFFICIAL RECORD COPY A:MYNOV19.MEO

__

_

_

,

~

,L.,

.

,

.

DEC 0 61990 Maine Yankee Atomic Power Company

bec w/encls:

Region I Docket Room (with concurrences)

Management Assistant, DRMS (w/o encl)

J. Joyner, DRSS J. Johnson, DRP.

E. McCabe, DRP H. Eichenholz, SRI - Vermont Yankee J. Caldwell, EDO E. Trottier, LPM, NRR -

K. Abraham, PAO, (2) All Inspection Reports C. Hehl, DRP i

J. Wiggins, DRP J. Durr, DRP K.E Smith,-DRS9 Rc

D. Hohxly, ES R. Barkley, DRP J. Lieberman, OE J. Partlow, NRR J. Goldberg, OGC l

C GJ.

f RI:DRP RI:DRP RI:DRP RI:DRP RI:DRS RI:OR^^

rM

@&ge

@ st\\3

)(h 12't/'

9o

-

(dGsoi u

Smit Freuden erger/meo Barkley McCabe 19 6' 9[f

~

'

RI:ES RI:DRP l

Holody Hehl 11/30/90

[l OFFICIAL RECORD COPY A:MYNOVl9.MEO

-

..

--

,

,.

'

,

.

!

=

MAINE YANKEE HEARING SERVICE LIST Mr. Charles B. Brinkman Mr. G. D. Whittier

!

Manager, Washington Nuclear Operations Executive Assistant to the President Cc.mbustion Engineering, Inc.

Maine Yankee Atomic Power Company 12300 Twinbrook Parkway, Suite 330 83 Edison Drive Rockville, Maryland 20852 Augusta, Maine 04336 John A. Ritsher, Esq.

State Planning Officer Ropes & Gray Executive Department 225 Franklin Street 189 State Street Boston, Massachusetts 02110 Augusta, Maine 04330

Dr. E. T. Boulette, Vice President.

Mr. Robert W. Blackmore L

Operations Plant Manager Maine Yankee Atomic Power Company Maine Yankee Atomic Power Company P. O. Box 408 P. O. Box 408

,

Wiscasset, Maine 04578 Wiscasset, Maine 04578

!

First Selectman of Wiscasset Mr. P. L. Anderson, Project Manager Municipal Building Yankee Atomic Electric Company U.S. Route 1 580 Main Street Wiscasset, Maine 04578 Bolton, Massachusetts 01740-1398 Resident Inspector Regional Administrator, Region I Maine Yankee Atomic Power Station

.U.S. Nuclear Regulatory Commission

.

U.S. Nuclear Regulatory Commission 475 Allendale Road P.O. Box E King of Prussia, Pennsylvania 19406 i

Wiscasset, Maine 04578 i

-

l

'

l r

t

'I