|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217M8771999-10-25025 October 1999 Requests That Industry Studies on long-term Spent Fuel Pool Cooling Be Provided to R Dudley at Listed Mail Stop ML20217M4331999-10-19019 October 1999 Submits Rept 17, Requal Tracking Rept from Operator Tracking Sys. Rept Was Used by NRC to Schedule Requalification Exams for Operators & Record Requal Pass Dates ML20217F5841999-10-13013 October 1999 Requests Revocation of License OP-11038-1 for GE Kingsley. Individual Has Been Reassigned to Position within Naesco ML20217F5811999-10-13013 October 1999 Forwards Insp Data & Naesco Evaluation of a EDG Exhaust Insp Conducted on 990407.Insp Ensured That Unacceptable Wall Thinning Will Not Occur During 40-year Design Lifetime of Sys ML20217C7321999-10-0808 October 1999 Forwards Copy of Seabrook Station Videotape Entitled, Completion of Seal Barrier Installation. Videotape Documents Process of Selecting,Designing & Installing Seal Deterrent Barrier to Preclude Entrapment of Seals ML20217B8621999-10-0505 October 1999 Forwards Rev 28,change 1 to EPIP Er 1.1, Classification & Emergencies, Per 10CFR50.54(q).Rev to Procedure Does Not Decrease Effectiveness of Seabrook Station Radiological Emergency Plan ML20217B7471999-10-0101 October 1999 Provides Notification of Change in PCT of More than 50 F,Per Requirements of 10CFR50.46(a)(3)(i),(ii).Tabulation of Large Break LOCA PCT Margin Utilization Applicable to Seabrook Station,Encl ML20212J8271999-09-30030 September 1999 Informs of Completion of mid-cycle PPR of Seabrook Station. Staff Conducted Reviews for All Operating NPPs to Integrate Performance Info & to Plan for Insp Activities at Facility Over Next Six Months.Plant Issues Matrix & Insp Plan Encl ML20216J2381999-09-30030 September 1999 Responds to Re Enforcement Discretion for Nuclear Plants During Y2K Transition.Nrc Expects All Licensees to Operate Nuclear Facilities Safety IAW NRC Regulations & Requirements ML20216J2421999-09-30030 September 1999 Responds to Card Received in Aug 1999,providing Comments on NRC Interim Enforcement Policy Re Enforcement Discretion for Nuclear Plants During Y2K Transition.Informs That Naesc Reported Seabrook as Y2K Ready Prior to 990701 ML20216J2471999-09-30030 September 1999 Responds to Which Provided Comments on NRC Interim Enforcement Policy Re Enforcement Discretion for Nuclear Plants During Y2K Transition.Informs That Naesc Reported Seabrook as Y2K Ready Prior to 990701 ML20212K7921999-09-30030 September 1999 Confirms 990922 Telcon with J D'Antonio & T Grew Re Arrangements Made for NRC to Inspect Licensed Operator Requalification Program at Seabrook Facility ML20212J0301999-09-24024 September 1999 Forwards Insp Rept 50-443/99-10 on 990726-30 & 0809-13.No Violations Noted.Insp Discussed ML20212G5071999-09-21021 September 1999 Submits Complaint to NRC Re NRC Failure to Cite Seabrook Station NPP Operators for Failing to Periodically Calibrate & Establish Adequate Measures to Insure That Relay Equipment Met All Required Calibration Settings Prior to Installation ML20212C1881999-09-20020 September 1999 Ack Receipt of Which Raised Concerns Re NRC Enforcement Actions at Plant & Issuance of NCVs ML20212D1401999-09-17017 September 1999 Forwards SE Accepting Request to Use Proposed Alternative to Certain Weld Repair Requirements in ASME Boiling & Pressure Vessel Code ML20212B9511999-09-17017 September 1999 Forwards NRC Form 396 for MG Sketchley,License SOP-10685, Along with Supporting Medical Exam Info.Nrc Form 396 Has Been Superceded by Revised Version Dtd 971222,which Was Previously Submitted to NRC on 990812.Encl Withheld ML20212C3621999-09-15015 September 1999 Forwards Rev 34 to Seabrook Station Radiological Emergency Plan & Rev 85 to Seabrook Station Emergency Response Manual, Per 10CFR50,App E & 10CFR50.4 ML20212B5021999-09-14014 September 1999 Forwards Licensee Responses to EPA Questions Re Plant Seal Deterrent Barrier.Util Completed Installation of Subject Barriers on All Three Station Offshore Intake Structures on 990818.Barriers Will Preclude Entrapment of Seals ML20211Q8521999-09-0808 September 1999 Informs That Rl Couture,License SOP-11027,terminated Employment at Naesco on 990907.Revocation of License Requested ML20211N8781999-09-0303 September 1999 Forwards Response to 990820 RFI Re NRC Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Exams ML20211J9291999-09-0303 September 1999 Forwards mark-ups & Retypes of Proposed Conforming License Changes Required in Connection with Transfers Being Sought in 990615 Application of Montaup Electric Co & New England Power Co for Transfer of Licenses & Ownership Interests ML20211M3221999-09-0202 September 1999 Responds to NRC Re Violations Noted in Insp of License NPF-86 & Proposed Imposition of Civil Penalty. Corrective Actions:Conducted Prompt Review of Layoff Decision to Determine Relevant Facts DD-99-10, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-10) Expired.Commission Declined Review & Decision Became Final on 990830.With Certificate of Svc.Served on 9909021999-09-0202 September 1999 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-10) Expired.Commission Declined Review & Decision Became Final on 990830.With Certificate of Svc.Served on 990902 ML20211J8811999-09-0101 September 1999 Forwards Comments on Seabrook Station Review of Reactor Vessel Integrity Database (Rvid)(Version 2).Minor Discrepancies Were Noted.Proposed Changes Are Encl in Order to Correct Discrepancies ML20211J8411999-09-0101 September 1999 Forwards Updated NRC Form 396 for E Decosta,Nrc License OP-10655-1.Without Encl ML20211G9191999-08-27027 August 1999 Informs NRC That Name of New Company, Ref in Order Approving Application Re Corporate Merger Is Nstar Which Is Massachusetts Business Trust ML20211J0401999-08-26026 August 1999 Responds to 990819 Request,On Behalf of Gr Pageau & Williams Power Corp,For Addl Time in Which to Reply to Nov,Issued on 990803.Response Due to NRC by 991008 ML20211H0651999-08-25025 August 1999 Forwards Insp Rept 50-443/99-05 on 990621-0801.One Violation Re Failure to Include Multiple Components within Scope of ISI Test Program Was Identified & Being Treated as NCV, Consistent with App C of Enforcement Policy ML20211G7761999-08-24024 August 1999 Expresses Great Concern Re Lack of Enforcement Actions Against Seabrook Station Despite Citations NRC Has Issued for Violations of Seabrook Operating License ML20211J2171999-08-23023 August 1999 Expresses Disappointment with Lack of Enforcement Action Against Seabrook Station Despite Repeated Safety Violations ML20211J4971999-08-21021 August 1999 Submits Comments Re Violations Cited in Early Mar & 990509 Insps ML20211H8361999-08-19019 August 1999 Submits Concerns Re Violations at Seabrook Station ML20211F2681999-08-19019 August 1999 Discusses Former Chairman Jackson & 990602 Predecisional Enforcement Conference Re Findings of Ofc of Investigations Involving Allegations Raised by Contract Electrician.Determined That Allegations Not Supported ML20211J3241999-08-15015 August 1999 Expresses Disappointment in Apparent Failure of NRC to Cite Seabrook Station NPP for Recent Violations of Safety Regulations Uncovered During Recent Insps in Mar & May ML20211J1831999-08-15015 August 1999 Submits Concerns Over Serious Deficiencies at Seabrook Station That NRC Has Declined to Take Enforcement Actions Against ML20210T1601999-08-13013 August 1999 Informs That as Result of Staff Review of Licensee Responses to GL 92-01,rev,supp1 1, Reactor Vessel Structural Integrity, NRC Revised Info in Reactor Vessel Integrity Database & Is Releasing It as Rvid Version 2 ML20211J2071999-08-13013 August 1999 Expresses Concerns Re Violations Occurring Recently at Seabrook Nuclear Power Station.Requests Effort to See That Measures Taken to Stop Flagrant,Continuing Violations That Hold Danger to Workers & Community ML20210S9611999-08-13013 August 1999 Informs That NRC Received Encl Ltr from Pb Johnston Expressing Concern About Certain Impacts on Shareholders of New England Electric Sys with Respect to Nees Proposed Merger with Natl Grid Group ML20210S9511999-08-13013 August 1999 Responds to to Collins Expressing Concerns with Certain Terms of Proposed Merger Between New England Electric Sys & National Grid Group.Nrc Has No Authority to Interject Itself in Nees Merger with National Grid Group ML20210S2001999-08-12012 August 1999 Forwards NRC Forms 398 & 396 in Support of Applications for Renewal of Operator Licenses for Individuals Listed Below. Without Encls ML20210R8401999-08-11011 August 1999 Forwards Response to NRC Second RAI Re GL 95-07, Pressure Locking & Thermal Binding of SR Power-Operated Gate Valves ML20210S7331999-08-11011 August 1999 Submits Third Suppl to 980423 Application to Renew NPDES Permit NH0020338 for Seabrook Station.Suppl Provides Addl Info on Input Streams & Requests Increased Permit Limit for Chemical Used in Makeup Water Treatment Sys ML20210R9581999-08-11011 August 1999 Forwards ISI Exam Rept of Seabrook Station, for RFO 6, Period 3,for Insps Conducted Prior to & During Sixth Refueling Outage Concluded on 990510 ML20210Q7441999-08-11011 August 1999 Forwards Order Approving Indirect Transfer of Control of Canal Interest in Seabrook Station Unit 1 as Requested in Application & SER ML20210R7931999-08-10010 August 1999 Forwards Cycle 7 Startup Rept for Seabrook Station, IAW Requirements of TS 6.8.1.1 ML20210N9421999-08-0505 August 1999 Informs That North Atlantic Suggests Listed Revisions to 990730 Draft Revisions to Committee Rept & Order.Further Revs Consistent with What North Atlantic Proposed at 990608 Hearing ML20210N5721999-08-0303 August 1999 Discusses Investigations Rept 1-98-005 Conducted by OI at Naesco,Seabrook Station & Forwards NOV & Proposed Imposition of Civil Penalty - $55,000.Violation Re Failure to Promptly Correct Incorrectly Terminated Cables of Control Bldg Air ML20210P3361999-08-0303 August 1999 Discusses Investigation Rept 1-98-005 Conducted by Region I OI at Naesco,Seabrook Station & Forwards Nov.Violations Re Electrical Wiring in Control Panel for Control Bldg Air Conditioning Sys ML20210P3161999-08-0303 August 1999 Discusses Investigation Rept 1-98-005,conducted Between 980129 & 0527 at Seabrook Station & Forwards Nov.Violation Re Discrimination of Williams Power Corp,Contractor of Naesco,Against Electrician for Raising Safety Issues 1999-09-08
[Table view] Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20217N4611999-10-22022 October 1999 Forwards Revised Pages 11,14 & 71 of Rept & Order Dtd 990608.Revs Are Textual Changes to Clarify & Confirm Action Taken by Nuclear Decommissioning Financing Committee ML20216F5061999-09-16016 September 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petitions as of 990831.During August,Director'S Decision (DD-99-10) on Seabrook Issued & Petition Closed.Six Petitions Open,Five in NRR & One in Nmss.Attachment 2 Withheld ML20210K4141999-08-0404 August 1999 Forwards Signed Originals of DD Issued Under 10CFR2.206. Without Encl ML20210C1631999-07-19019 July 1999 Forwards Monthly Rept Which Gives Status of 10CFR2.206 Petitions as of 990630.Six Open NRR,1 OE & 2 NMSS Petitions Available.Attachment 2 Withheld ML20206U9631999-05-18018 May 1999 Notification of Significant Licensee Meeting 99-27 with Util on 990602 to Discuss Predecisional Enforcement Conference - NRC Investigation ML20206R1691999-05-0707 May 1999 Rev 1 to Notification of 990602 Significant Licensee Meeting with Listed Attendees in King of Prussia,Pa Re Predecisional Enforcement Conference Concerning NRC Investigation.Rev Sighted Date Change ML20207G5681999-03-0808 March 1999 Informs That Commission Memorandum & Order (CLI-99-06), Issued on 990305,appointed TS Moore as Presiding Officer for Seabrook License Transfer Proceeding.With Certificate of Svc.Served on 990309 ML20197H1211998-12-0808 December 1998 Forwards Exam Rept with as Given Written Exam for Test Administered at Facility on 981019-23 ML20195C7641998-11-13013 November 1998 Forwards Pages That Were Faxed to J Peschel on 981113 in Preparation for Telcon That Will Be Scheduled Wk of 981116. Info in Attached Pages Based on Info Obtained from Licensee & Includes Specific Subjects to Be Discussed with Licensee ML20153E4211998-09-24024 September 1998 Informs That Ofc of Secretary Experienced Problems with Listed e-mail Address.Alternate Mailbox Has Been Created in Effort to Maintain Electronic Mailbox for Parties Filing by e-mail.With Certificate of Svc.Served on 980924 ML20153G0231998-09-24024 September 1998 Informs That Office of Secretary Experienced Problems with Dedicated e-mail Address.In Effort to Maintain Electronic Mailbox for Parties Filing by e-mail,alternate Mailbox Created.With Certificate of Svc.Served on 980924 ML20239A3361998-09-0404 September 1998 Forwards Request for Hearing & Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League & New England Coalition on Nuclear Pollution Re Proposed License Amend for Seabrook Unit 1 ML20249A6691998-06-15015 June 1998 Forwards Request for Hearing, & Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League. Petition Was Filed in Response to Notice of Proposed Determination by Staff ML20217M7161998-04-0303 April 1998 Notification of 980219 Meeting W/North Atlantic Energy Svc Corp in Rockville,Md to Discuss Great Power Corp Response to RAI Re Decommissioning Funding Assurance ML20216G5891998-03-0606 March 1998 Notification of Significant Licensee Meeting 98-25 W/Util on 980324 Predecisional Enforcement Conference to Discuss Apparent Violation in Insp Rept 50-443/97-08 (EA-98-073) ML20198S4161998-02-26026 February 1998 Submits Impact of New Decommissioning Funding Rule on Great Bay.Staff Intends to Propose Some Addl Mechanisms That Appear to Offer Assurance Equivalent to What Existing Mechanisms Provide ML20203B9021998-02-0909 February 1998 Notification of 980219 Meeting W/North Atlantic Energy Service Corp in North Bethesda,Md to Discuss Proposed License Amends to Support Current Operating Cycle & Plans for Conversion to Improved Standard TSs ML20199E8881998-01-23023 January 1998 Notification of 980204 Mgt Meeting W/North Atlantic Energy Svc Corp in Rockville,Maryland to Discuss SALP for Period Covering 960505-971206 as Documented in SALP Rept 50-443/97-99 ML20198N0191998-01-0909 January 1998 Forwards Draft Rept, ,to Docket for Seabrook Station,Unit 1.Draft Rept Provides Licensee Preliminary Root Cause Analysis for Leaks in Piping of B Train of RHR System.Leakage Reported by Licensee on 971205 ML20203D2971997-12-0909 December 1997 Notification of 971216 Meeting W/Utils in Rockville,Md to Discuss Decommissioning Funding Assurance ML20211E7301997-09-23023 September 1997 Notification of 971028 Meeting W/North Atlantic Energy Service Corp in Rockville,Md to Discuss Approach for Extending Surveillances to 24-month Intervals ML20217B0471997-09-11011 September 1997 Notification of 970924 Meeting W/Eastern Utility Associates & North Atlantic Energy Service Corp in Rockville,Md to Discuss Proposed Electric Generating Asset Divestiture Plan ML20141D8191997-06-26026 June 1997 Forward 970624 Memo from P Milano to C Hehl Re Response to TIA Concerning Vantage 5H ZIRLO Fuel Problems at Plant,To Be Placed on Docket 50-443 & Made Publicly Available ML20141C9921997-06-24024 June 1997 Responds to 970605 TIA Re VANTAGE-5H ZIRLO Fuel Problems at Seabrook.Staff Has Not Identified Any Restart Concerns Re Reloading of VANTAGE-5H ZIRLO Fuel Used During Cycle 5 & W/Fresh VANTAGE-5H ZIRLO Fuel for Cycle 6 at Plant ML20136C1031997-03-0606 March 1997 Forwards Correspondence Transmitted Via Internet to J Zwolinski from P Blanch During 970102-31.Requests Correspondence Be Placed in PDR ML20134H7931996-11-0606 November 1996 Partially Deleted Memo Re 950502 Meeting W/Northeast Utilities Re Listed Topics ML20129K2561996-11-0505 November 1996 Notification of Significant Licensee Meeting 96-109 W/Listed Attendees on 961202-03 in Philadelphia,Pa to Provide Training,Resolve Interagency Exercise Scheduling Conflicts & Discuss Current Issues in Emergency Preparedness ML20134D7161996-10-24024 October 1996 Requests That Encl Internet Mail Received from PM Blanch,Dtd Through 960930,be Placed in Pdr.No Distribution Outside of PDR Necessary ML20129C0271996-10-11011 October 1996 Notification of 961030 Public Meeting of Nuclear Decommissioning Committee ML20129E2011996-09-25025 September 1996 Notification of 960930 Meeting W/Util in Rockville,Md to Discuss Status of Great Bay Power Corp as Electric Util ML20147J3281996-07-10010 July 1996 Discusses Staff Response to SRM M960612, Briefing on Part 100 Final Rule on Reactor Site Criteria. Staff Believes That Draft Final Rule Language May Be Misinterpreted as Implicity Overruling in Conflict W/Seabrook Decision ML20129D1831996-07-10010 July 1996 Informs of 960716 Visit W/B Patricelli,Cm Cleveland & Gw Davis of Northeast Utilities,Inc Re Introductions & Discussions of Millstone Point & Haddam Neck Issues ML20134B6681995-10-13013 October 1995 Forwards Briefing Package on Status of Listed Plant Units,As Background for Visit by Northeast Utils on 951018-19 ML20087B8531995-07-25025 July 1995 Forwards State of Nh Nuclear Decommissioning Finance Committee Third Supplemental Order Approving Revised Funding Schedule by North Atlantic Energy Svc Corp ML20134B5861995-06-0101 June 1995 Forwards Briefing Package on Status of Plants as Background for Util Visit on 950608 ML20134B5721995-04-26026 April 1995 Forwards Briefing Package on Status of Listed Plants,As Background for Visit by Util on 950502.Supporting Documentation Encl ML20078S9391994-12-23023 December 1994 Forwards State of Nh Nuclear Decommissioning Finance Committee (Ndfc) Ndfc 93-1, Brief of Nh Public Utilities Commission Staff NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20134B4931994-02-16016 February 1994 Forwards Updated Briefing Package for Visit by Util Officials W/Nrc Chairman,Commission,Edo,Director OI & Director Oe.Requests Replacement of Encls 1 & 2 in 940215 Package,Retaining Supporting Attachment 1 Documentation ML20059J8371994-01-0606 January 1994 Notification of Significant Licensee Meeting 94-05 W/Util Emergency Preparedness Mgt Working Group on 940210 ML20058L9281993-12-15015 December 1993 Notification of 931221 Meeting W/North Atlantic Energy Svc Corp,Yaec & Intl Tech Svcs,Inc in Rockville,Md to Discuss Application of YAEC-1856P Methodology to Plant ML20058C9681993-11-19019 November 1993 Notification of Significant Licensee Meeting 93-147 W/Util on 931208 Re SALP Mgt Meeting for Period of 920301-930828 ML20059J2321993-11-0505 November 1993 Forwards Safety Evaluation Accepting LAR 92-14,submitted Via for TS Changes to Allow Independent Fixed Incore Detector Sys at Facility to Be Used for Periodic in-core Power Distribution TS SRs ML20128K8601993-02-0202 February 1993 Notification of Significant Licensee Meeting 93-13 W/Util on 930210 to Discuss General Engineering Programs ML20126K1461993-01-0505 January 1993 Notification of 930106 Meeting W/Util in Rockville,Md to Discuss Transfer of Control of Interest of Eua Power in Plant ML20126J6211992-12-24024 December 1992 Forwards LER 88-009-01 Issued on 921113,discussing Increased Thrust Bearing Loading for RHR Pumps When Pumps Run at Reduced Flows.Concern Raised That Inservice Testing May Not Detect Problem Soon Enough to Avoid Failure ML20125B4461992-11-30030 November 1992 Notification of 921203 Licensee Meeting in King of Prussia, PA to Discuss Auxiliary Operator re-licensing Plans ML20128C2131992-11-16016 November 1992 Notification of Postponement of 921124 Meeting W/Util in King of Prussia,Pa to Discuss Process for Reissuing Reactor Operator Licenses Terminated After Auxiliary Operator Performance Review ML20128C0271992-11-13013 November 1992 Notification of Significant Licensee Meeting 92-168 W/Util on 921124 to Discuss Process for Reissuing RO Licenses That Have Been Terminated After an AO Performance Review ML20097B5821992-05-27027 May 1992 Recommends That Methodology Specified in Order 20,475 Be Revised to Require Util to Include in Base Rates,Amounts Required by Nuclear Decommission Financing Committee 17th Supplemental Order 1999-09-16
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20217N4611999-10-22022 October 1999 Forwards Revised Pages 11,14 & 71 of Rept & Order Dtd 990608.Revs Are Textual Changes to Clarify & Confirm Action Taken by Nuclear Decommissioning Financing Committee ML20217J8951999-10-21021 October 1999 Staff Requirements Memo Re Affirmation Session on 991021, Rockville,Md (Open to Public Attendance) ML20216F5061999-09-16016 September 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petitions as of 990831.During August,Director'S Decision (DD-99-10) on Seabrook Issued & Petition Closed.Six Petitions Open,Five in NRR & One in Nmss.Attachment 2 Withheld ML20210K4141999-08-0404 August 1999 Forwards Signed Originals of DD Issued Under 10CFR2.206. Without Encl ML20210C1631999-07-19019 July 1999 Forwards Monthly Rept Which Gives Status of 10CFR2.206 Petitions as of 990630.Six Open NRR,1 OE & 2 NMSS Petitions Available.Attachment 2 Withheld ML20206U9631999-05-18018 May 1999 Notification of Significant Licensee Meeting 99-27 with Util on 990602 to Discuss Predecisional Enforcement Conference - NRC Investigation ML20206R1691999-05-0707 May 1999 Rev 1 to Notification of 990602 Significant Licensee Meeting with Listed Attendees in King of Prussia,Pa Re Predecisional Enforcement Conference Concerning NRC Investigation.Rev Sighted Date Change ML20207G5681999-03-0808 March 1999 Informs That Commission Memorandum & Order (CLI-99-06), Issued on 990305,appointed TS Moore as Presiding Officer for Seabrook License Transfer Proceeding.With Certificate of Svc.Served on 990309 ML20207F5021999-03-0505 March 1999 Staff Requirements Memo Re 990305 Affirmation Session, Rockville,Md (Open to Public Attendance).Commission Approved Memo & Order Which Granted Util Intervention Petition & Request for Hearing ML20197H1211998-12-0808 December 1998 Forwards Exam Rept with as Given Written Exam for Test Administered at Facility on 981019-23 ML20195C7641998-11-13013 November 1998 Forwards Pages That Were Faxed to J Peschel on 981113 in Preparation for Telcon That Will Be Scheduled Wk of 981116. Info in Attached Pages Based on Info Obtained from Licensee & Includes Specific Subjects to Be Discussed with Licensee ML20153G0231998-09-24024 September 1998 Informs That Office of Secretary Experienced Problems with Dedicated e-mail Address.In Effort to Maintain Electronic Mailbox for Parties Filing by e-mail,alternate Mailbox Created.With Certificate of Svc.Served on 980924 ML20153E4211998-09-24024 September 1998 Informs That Ofc of Secretary Experienced Problems with Listed e-mail Address.Alternate Mailbox Has Been Created in Effort to Maintain Electronic Mailbox for Parties Filing by e-mail.With Certificate of Svc.Served on 980924 ML20239A3361998-09-0404 September 1998 Forwards Request for Hearing & Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League & New England Coalition on Nuclear Pollution Re Proposed License Amend for Seabrook Unit 1 ML20249A6691998-06-15015 June 1998 Forwards Request for Hearing, & Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League. Petition Was Filed in Response to Notice of Proposed Determination by Staff ML20217M7161998-04-0303 April 1998 Notification of 980219 Meeting W/North Atlantic Energy Svc Corp in Rockville,Md to Discuss Great Power Corp Response to RAI Re Decommissioning Funding Assurance ML20216G5891998-03-0606 March 1998 Notification of Significant Licensee Meeting 98-25 W/Util on 980324 Predecisional Enforcement Conference to Discuss Apparent Violation in Insp Rept 50-443/97-08 (EA-98-073) ML20198S4161998-02-26026 February 1998 Submits Impact of New Decommissioning Funding Rule on Great Bay.Staff Intends to Propose Some Addl Mechanisms That Appear to Offer Assurance Equivalent to What Existing Mechanisms Provide ML20203B9021998-02-0909 February 1998 Notification of 980219 Meeting W/North Atlantic Energy Service Corp in North Bethesda,Md to Discuss Proposed License Amends to Support Current Operating Cycle & Plans for Conversion to Improved Standard TSs ML20199E8881998-01-23023 January 1998 Notification of 980204 Mgt Meeting W/North Atlantic Energy Svc Corp in Rockville,Maryland to Discuss SALP for Period Covering 960505-971206 as Documented in SALP Rept 50-443/97-99 ML20198N0191998-01-0909 January 1998 Forwards Draft Rept, ,to Docket for Seabrook Station,Unit 1.Draft Rept Provides Licensee Preliminary Root Cause Analysis for Leaks in Piping of B Train of RHR System.Leakage Reported by Licensee on 971205 ML20203D2971997-12-0909 December 1997 Notification of 971216 Meeting W/Utils in Rockville,Md to Discuss Decommissioning Funding Assurance ML20211E7301997-09-23023 September 1997 Notification of 971028 Meeting W/North Atlantic Energy Service Corp in Rockville,Md to Discuss Approach for Extending Surveillances to 24-month Intervals ML20217B0471997-09-11011 September 1997 Notification of 970924 Meeting W/Eastern Utility Associates & North Atlantic Energy Service Corp in Rockville,Md to Discuss Proposed Electric Generating Asset Divestiture Plan ML20141D8191997-06-26026 June 1997 Forward 970624 Memo from P Milano to C Hehl Re Response to TIA Concerning Vantage 5H ZIRLO Fuel Problems at Plant,To Be Placed on Docket 50-443 & Made Publicly Available ML20141C9921997-06-24024 June 1997 Responds to 970605 TIA Re VANTAGE-5H ZIRLO Fuel Problems at Seabrook.Staff Has Not Identified Any Restart Concerns Re Reloading of VANTAGE-5H ZIRLO Fuel Used During Cycle 5 & W/Fresh VANTAGE-5H ZIRLO Fuel for Cycle 6 at Plant ML20136C1031997-03-0606 March 1997 Forwards Correspondence Transmitted Via Internet to J Zwolinski from P Blanch During 970102-31.Requests Correspondence Be Placed in PDR ML20134H7931996-11-0606 November 1996 Partially Deleted Memo Re 950502 Meeting W/Northeast Utilities Re Listed Topics ML20129K2561996-11-0505 November 1996 Notification of Significant Licensee Meeting 96-109 W/Listed Attendees on 961202-03 in Philadelphia,Pa to Provide Training,Resolve Interagency Exercise Scheduling Conflicts & Discuss Current Issues in Emergency Preparedness ML20134D7161996-10-24024 October 1996 Requests That Encl Internet Mail Received from PM Blanch,Dtd Through 960930,be Placed in Pdr.No Distribution Outside of PDR Necessary ML20129C0271996-10-11011 October 1996 Notification of 961030 Public Meeting of Nuclear Decommissioning Committee ML20129E2011996-09-25025 September 1996 Notification of 960930 Meeting W/Util in Rockville,Md to Discuss Status of Great Bay Power Corp as Electric Util ML20147J3281996-07-10010 July 1996 Discusses Staff Response to SRM M960612, Briefing on Part 100 Final Rule on Reactor Site Criteria. Staff Believes That Draft Final Rule Language May Be Misinterpreted as Implicity Overruling in Conflict W/Seabrook Decision ML20129D1831996-07-10010 July 1996 Informs of 960716 Visit W/B Patricelli,Cm Cleveland & Gw Davis of Northeast Utilities,Inc Re Introductions & Discussions of Millstone Point & Haddam Neck Issues ML20134B6681995-10-13013 October 1995 Forwards Briefing Package on Status of Listed Plant Units,As Background for Visit by Northeast Utils on 951018-19 ML20087B8531995-07-25025 July 1995 Forwards State of Nh Nuclear Decommissioning Finance Committee Third Supplemental Order Approving Revised Funding Schedule by North Atlantic Energy Svc Corp ML20134B5861995-06-0101 June 1995 Forwards Briefing Package on Status of Plants as Background for Util Visit on 950608 ML20134B5721995-04-26026 April 1995 Forwards Briefing Package on Status of Listed Plants,As Background for Visit by Util on 950502.Supporting Documentation Encl ML20078S9391994-12-23023 December 1994 Forwards State of Nh Nuclear Decommissioning Finance Committee (Ndfc) Ndfc 93-1, Brief of Nh Public Utilities Commission Staff NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20134B4931994-02-16016 February 1994 Forwards Updated Briefing Package for Visit by Util Officials W/Nrc Chairman,Commission,Edo,Director OI & Director Oe.Requests Replacement of Encls 1 & 2 in 940215 Package,Retaining Supporting Attachment 1 Documentation ML20059J8371994-01-0606 January 1994 Notification of Significant Licensee Meeting 94-05 W/Util Emergency Preparedness Mgt Working Group on 940210 ML20058L9281993-12-15015 December 1993 Notification of 931221 Meeting W/North Atlantic Energy Svc Corp,Yaec & Intl Tech Svcs,Inc in Rockville,Md to Discuss Application of YAEC-1856P Methodology to Plant ML20058C9681993-11-19019 November 1993 Notification of Significant Licensee Meeting 93-147 W/Util on 931208 Re SALP Mgt Meeting for Period of 920301-930828 ML20059J2321993-11-0505 November 1993 Forwards Safety Evaluation Accepting LAR 92-14,submitted Via for TS Changes to Allow Independent Fixed Incore Detector Sys at Facility to Be Used for Periodic in-core Power Distribution TS SRs ML20128K8601993-02-0202 February 1993 Notification of Significant Licensee Meeting 93-13 W/Util on 930210 to Discuss General Engineering Programs ML20126K1461993-01-0505 January 1993 Notification of 930106 Meeting W/Util in Rockville,Md to Discuss Transfer of Control of Interest of Eua Power in Plant ML20126J6211992-12-24024 December 1992 Forwards LER 88-009-01 Issued on 921113,discussing Increased Thrust Bearing Loading for RHR Pumps When Pumps Run at Reduced Flows.Concern Raised That Inservice Testing May Not Detect Problem Soon Enough to Avoid Failure ML20125B4461992-11-30030 November 1992 Notification of 921203 Licensee Meeting in King of Prussia, PA to Discuss Auxiliary Operator re-licensing Plans ML20128C2131992-11-16016 November 1992 Notification of Postponement of 921124 Meeting W/Util in King of Prussia,Pa to Discuss Process for Reissuing Reactor Operator Licenses Terminated After Auxiliary Operator Performance Review 1999-09-16
[Table view] Category:NRC TO ASLP
MONTHYEARML20059B0341990-08-21021 August 1990 Advises That Time for Commission to Review Decision ALAB-934 Expired.Commission Declined Review.Decision Became Final Agency Action on 900820.W/Certificate Os Svc.Served on 900821 ML20056B1771990-08-0606 August 1990 Forwards Fj Congel to D Kwiatkowski of FEMA Re Mc Sinclair ,Served on Parties to Proceeding ML20055D9041990-06-22022 June 1990 Forwards FEMA Addressing Training Program for Decisionmakers for Radiological Emergencies at Plant,Per ASLB 900605 Prehearing Conference ML20248D2201989-09-28028 September 1989 Advises That NRC Does Not Intend to File Response to Commonwealth of Ma 890911 Motion for Leave to File Reply to Certain Applicant Responses to Proposed Findings ML20247M1621989-09-15015 September 1989 Forwards ACRS Providing Views Concerning Adequacy of Emergency Planning for Facility ML20247L5601989-09-11011 September 1989 Forwards Corrected Pages 36-37 of NRC Staff Supplemental Proposed Findings of Fact & Conclusions of Law W/Respect to Spmc & Exercise Contentions ML20247A2171989-09-0505 September 1989 Forwards NRC Supplemental Proposed Findings of Fact & Conclusions of Law Re Spmc & Exercise Contentions in Disk Form.W/O Encl ML20246N3991989-09-0101 September 1989 Requests That ASLB Find Town of Amesbury & Salisbury & City of Newburyport 890831 Proposed Findings in Default & Findings Disregarded Due to NRC Not Receiving Copy & Findings Not Being Properly Served,Per 10CFR2.701(a) ML20246F7831989-08-28028 August 1989 Forwards NRC Staff Proposed Findings of Fact & Conclusions of Law W/Respect to Spmc & Exercise Contentions in Disk Form.W/O Encl IR 05000443/19890811989-08-21021 August 1989 Forwards Ba Boger & Encl Team Insp Rept 50-443/89-81 on 890612-23 Re Insp of Util Low Power Startup Test Program,Per Informing Board of Event During 860622 Natural Circulation Test ML20248D8291989-08-0303 August 1989 Alab.* Advises That Time for Commission to Review ALAB-917 Expired.Commission Declined Review.Decision Became Final Agency Action on 890726.W/Certificate of Svc.Served on 890804 ML20247B4171989-07-19019 July 1989 ALAB-916.* Advises That Time Provided by NRC for Commission to Review ALAB-916 Expired.Commission Declined Review. Decision Became Final Agency Action on 890718.Certificate of Svc Encl.Served on 890719 ML20245J5101989-06-26026 June 1989 Forwards Confirmatory Action Ltr 89-11 Re Facility 890622 Manual Scram Due to Difficulties During Natural Circulation Startup Test.Licensee Investigating Circumstances of Event & NRC Sending Augmented Insp Team to Investigate ML20236D6101989-03-17017 March 1989 Forwards Documents,Dtd Oct 1981 - Oct 1987,w/relevant Statements Re Proceeding & Other Documents on Denial of Senator G Humphrey Petition to Participate Under 10CFR2.715(c).W/o Stated Encls ML20236D2401989-03-0707 March 1989 ALAB-909.* Advises That Time in Which Commission May Act to Review ALAB-909 Has Expired.Commission Declined Review. Decision Became Final Agency Action on 890227.Certificate of Svc Encl.Served on 890307 ML20205N3151988-11-0101 November 1988 ALAB-899.* Advises That Time for Commission to Review Decision ALAB-899 Expired.Commission Declined Review & Decision Became Final Agency Action on 881027.Served on 881027.Served on 881101 ML20204G2661988-10-18018 October 1988 Forwards Disc Containing NRC Response to Intervenors Contentions on Graded Exercise Filed on 881013.W/o Encl ML20204G1801988-10-18018 October 1988 Forwards FEMA Review & Evaluation of Seabrook Plan for Commonwealth of Ma Communities.W/O Encl ML20204G2281988-10-18018 October 1988 Forwards FEMA Review & Evaluation of Seabrook Plan for Commonwealth of Ma Communities.Fema Regards Applicant Means for Providing Prompt Notification to EPZ Residents Inadequate.W/O Encl ML20204G0351988-10-14014 October 1988 Forwards Page 6 to NRC Motion to Compel Answers to Interrogatories & Production of Documents by Town of Amesbury Filed on 881011 Due to Page Not Being Photocopied as Part of Document ML20204G6651988-10-12012 October 1988 Forwards 880628-29 Exercise Rept for Plant Issued by FEMA on 880901,per 881012 Request.W/O Encl ML20154L1311988-09-19019 September 1988 Forwards Stipulation to Seabrook Plan on Commonwealth of Ma Communities,Consolidating & Clarifying Applicant,Intervenors & NRC Contentions Admitted by ASLB in 880722 & 0819 Memoranda & Orders.Contentions J17 & J18 Not Included ML20154B7291988-09-0909 September 1988 Forwards Decision by Us First Circuit Court of Appeals Denying Various Petitions for Review of Commission Incorporation of Realism Doctrine in Emergency Planning Regulations Where Govts Decline to Participate in Planning ML20154B7461988-09-0808 September 1988 Forwards Floppy Disk Containing NRC Proposed Findings of Fact & Conclusions of Law Re Sheltering Issues.W/O Disk ML20153H6711988-08-26026 August 1988 Forwards NRC Proposed Findings of Fact & Conclusions of Law Re Sheltering Issues,Per 2-day Extension of Time Granted by ASLB ML20153D0571988-08-25025 August 1988 Informs That Time Provided for Commission to Review ALAB-896 Expired.Commission Declined Review & Decision Became Final Agency Action on 880824.Served on 880825 ML20151W5531988-08-23023 August 1988 Submits Corrections to Errors in NRC 880822 Response to Applicant Motion for Referral & Intervenors Cross Motion in Alternative NUREG/CR-4873, Forwards NUREG/CR-4873, Benchmark Study of I-DYNEV Evacuation Time Estimate Computer Code & NUREG/CR-4874, Sensitivity Study of Evacuation Time Estimates to Changes in Input Parameters for I-DYNEV Computer Code. W/O Encls1988-08-22022 August 1988 Forwards NUREG/CR-4873, Benchmark Study of I-DYNEV Evacuation Time Estimate Computer Code & NUREG/CR-4874, Sensitivity Study of Evacuation Time Estimates to Changes in Input Parameters for I-DYNEV Computer Code. W/O Encls ML20151W6501988-08-22022 August 1988 Informs That NRC Will Not Move for Summary Disposition of Remanded New England Coalition on Nuclear Pollution Contention I.B.2,per Board 880623 Order ML20151W6681988-08-18018 August 1988 Forwards Disc Containing NRC Proposed Findings of Fact & Conclusions of Law Filed on 880701.W/o Encl ML20151P4581988-08-0404 August 1988 Informs That NRC Does Not Plan to Respond to Applicant 880802 Revised Motion to Compel Discovery for Commonwealth of Ma Atty General Re Amended Contention on Emergency Notification Sys ML20155C2531988-05-31031 May 1988 Forwards Table of Contents for NRC Response to Contentions Filed by Towns of Amesbury,Newbury,Salisbury & West Newbury, Cities of Havervill & Newburyport & Commonwealth of Ma Atty General,New England Coalition on Nuclear Pollution ML20155B9311988-05-24024 May 1988 Forwards Documents NYN-88025 & NYN-88042,per 880524 Request. Encl Map of Commonwealth of Ma Portion of Seabrook EPZ Could Not Copied Due to Size.W/O Encls ML20154F0041988-05-0303 May 1988 Notifies That Time Provided for Commission to Review ASLAP Decision ALAB-889 Expired.Decision Became Final Agency Action on 880427.Served on 880505 ML20151Y8051988-04-29029 April 1988 Forwards Revised Page 4 to NRC 880428 Response to Intervenors Applications for Subpoenas of Named NRC & FEMA Employees,Correcting Citations in Footnotes.Related Correspondence ML20151Y7131988-04-28028 April 1988 Advises That ASLB Should Issue Order Dismissing Contentions I.V & IV Based on New England Coalition on Nuclear Pollution 880422 Written Decision Not to Litigate Contentions Further ML20245J4081988-04-27027 April 1988 Forwards Page 5 of Testimony of F Kantor Re Basis A.5 of Commonwealth of Ma Atty General Amended Alert Notification Sys Contention,Filed on 890425 & FEMA .W/ Certificate of Svc.Related Correspondence ML20151P0031988-04-20020 April 1988 Advises That Time for Commission to Review Aslab Decision ALAB-886 Expired.Commission Declined Review.Decision Became Final Agency Action on 880404.Served on 880420 ML20148G1681988-03-24024 March 1988 Informs That NRC Does Not Intend to Formally Respond to New England Coalition for Nuclear Pollution (Necnp) Motion to Compel Applicants to Respond to Necnp Third Set of Interrogatories ML20149L8891988-02-22022 February 1988 Advises That,In Light of FEMA Supplemental Testimony,Nrc Will Not File Testimony on Beach Shelter Issues Independent of FEMA ML20149L9881988-02-22022 February 1988 Onsite Emergency Planning & Safety Issues.* Informs That NRC Does Not Intend to Respond to New England Coalition on Nuclear Pollution (Necnp) Motion to Compel Applicants to Respond to Necnp Second Set of Interrogatories ML20149K9411988-02-17017 February 1988 Advises That NRC Does Not Indicate Whether Copy Was Transmitted to Each of Addressees on Svc List.Author Has Telefaxed Copy of Subj Ltr to Commonwealth of Ma Atty General Ofc ML20149L0481988-02-17017 February 1988 Informs of NRC Staff Plan Not to File Response to New England Coalition on Nuclear Pollution (Necnp) Motion for Leave to File Reply to Applicant Response to Necnp Motion to Compel Discovery Against Applicant Re Necnp Contention IV ML20149F1221988-02-0808 February 1988 Informs That NRC Does Not Plan to File Response to New England Coalition on Nuclear Pollution Motion to Compel Discovery Against Applicant Re Contentions I.V & IV ML20148D0831988-01-14014 January 1988 Requests That Encl Corrected Pages 6 & 7 to NRC 880112 Response to Licensing Board Order of 871127 Be Substituted for Same Pages Due to Typos ML20147B8501988-01-0707 January 1988 Notifies of Encl Util Press Release Re Util Offer to Give Siren Poles to Towns.Press Release May Have Relevance to Matters Before Aslp,Including 871113 Motion to Reopen Records & Admit Contentions Involving Newburyport,Ma Sirens ML20237B6741987-11-30030 November 1987 Requests That Parties Be Advised of Unavailability of Plant Documents During 871202-17,due to Relocation of Lpdr.Served on 871209 ML20236H3331987-10-27027 October 1987 Requests That Parties to Proceeding Be Informed of Exeter Public Library,Exeter,Nh Move to New Bldg in Late Nov or Early Dec.Lpdr Matl Will Not Be Available to Public During Move.Author Will Notify of Exact Dates for Move When Known ML20236H3371987-10-26026 October 1987 Informs That NRC Does Not Oppose Applicant 871023 Motion for 1-wk Extension to File Supplemental Memorandum Re Merrimac Sirens Required by Appeal Board 871014 Order ML20235B3401987-09-14014 September 1987 Forwards Flexible Disk Containing Testimony of T Urbanik on Behalf of NRC Staff on Town of Hampton Contention III & Seacoast Anti-Pollution League Contentions 18,31,34 & 37, Per .W/O Encl.Related Correspondence 1990-08-06
[Table view] |
Text
- - _
_
_ _ - - - .
.i9h I
/,.,'o,j UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20655 pgqite yWiC l
5 fl
~s***** / AUG 211989 89 MG 23 P2 39
~
'
Ivan W. Smith Esq., Chairman D r. Gustave A. Linenberger . Jr.
Administrative Judge Administrative Judge Atomic Safety and Licensing Board Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D C 20555 Washington, DC 20555 i
Dr.. Jerry Harbour Administrative Judge Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555
In the Matter of PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE, ET AL.
(Seabrook Station, Units I and 2)
Docket Nos. 50-443, 50-444 Off-Site Emergency Planning - K
.
Dear Administrative Judges:
In a letter of June 26, 1986 I informed the Board of an event during the June 22, 1986 natural cirulation test at Seabrook and that the Staff was sending an Augmented Inspection Team to investigate the incident. That team !
issued its report on August 17,1989 (Inspection No. 50-443/89-82 and that report is attachment 5 to the affidavit of Thomas T. Martin and Peter W.
Eselgroth submitted with August 18, 1989, "NRC Staff Response to Interveners'
' Motion to Admit Contention, or in the Alternative, To Reopen the Record, and ,
Request for Hearing'" filed with the Board. l
'
I also enclose for the Board's information Report Nc. 50-443/89-81, of August 11, 1989, dealing with an inspection of the Applicants' Low Power Startup Test Program. l
Sincerely, i
f \
Edwin J is Deputy Assistant General Counsel j Reactor Licensing Branch ;
Enclosure:
As stated
REGION I
'
475 ALLENDALE ROAD
~
Docket No. 50-443 Public Service Company of New Hampshire ATTN: Mr. Edward A. Brown, President and Chief Executive Officer New Hampshire Yankee Division Post Office Box 300 Seabrook, New Hampshire 03874 Gentlemen:
Subject: Inspection No. 50-443/89-81 This letter refers to the team safety inspection led by Mr. James M. Trapp of this office on June 12-23, 1989 at Seabrook Station, Unit No. 1, Seabrook,
'New Hampshire, of activities authorized by NRC License No. NPF-67. A discussion of our findings was held by Mr. Trapp with Mr. D. Moody of your staff at the conclusion of the inspection.
.
Areas examined during this inspection are described in the NRC Region I Inspection Report which is enclosed with this letter. Within these areas, the inspection consisted of selective examinations of procedures and representative records, interviews with personnel, and observations by the inspectors.
The inspectors found the Low Power Startup Tests, with the exception of the Natural Circulation Test, were conducted in conformance with license and pro-cedural requirements (see Inspection Report 50-443/89-82 for details and concerns related to the Natural Circulation Test). The inspectors found the startup testing staff to be knowledgeable and familiar with the content of the startup test procedures. The startup staff provided detailed instru:tions to the operating staff describing plant configurations required for conducting the startup tests. The preliminary evaluation of test results showed acceptable correlation between measured and predicted results.
Within the scope of this int.pection, no violations or unresolved items were observed.
No reply to this inspection is required. Your cooperation with us in this matter is appreciated.
Sincerely, A
ruce A. Boger, Acting Director Division of Reactor Safety
Enclosure:
NRC Region I Inspection Report No. 50-443/89-81
- h-W 30/ F +g.
- -
_ _ - - _ . . _ _ - - _ _ - _ - - _ _
"b' AUG 11 1989 Public Service Company .2 z: of New Hampshire
REGION I==
f
~
Report No. 50-443/89-81 Docket No. 50-443 License No. NPF-67 Licensee: Public Service of New Hampshire P.O. Box 330 Manchester, New Hampshire 03105 Facility Name: Seabrook Station, Unit 1 Inspection At: Seabrook, New Hampshire Inspection Conducted: June 12-23, 1989
., Inspectors: P. Drysdale, Reactor Engineer, DRS P. Eselgroth, Chief, PWR Section, 08, DRS
.
K. Kimura, Engineer, Lawrence Livermore National Laboratory D. Moy, Reactor Engineer, DRS G. Schwenk, Sr. Nuclear Engineer, NRR
& 8 - 1 - 8'l J. Trap;p Team Leader' cate Approved by: -
-
7 'f Dr. P. K. Eapen, Chief, Special Test- ' da t'e Programs Section, EB, DRS Inspection Summary: Unannounced team inspection conducted June 12-23, 1989.
(Inspection Report No.50-443/89-81)
Areas Inspected: The licensee's implementation of the Low Power Startup Test
~
Program. This included witnessing pre-critical preparations, approach to criticality, and startup testing performed with the reactor critical.
Results: In general the inspectors found the Startup and Operations personnel l
to be knowledgeable and informed as to the intent of the Low Power Test Program.
The Low Power Test Program was conducted in.accordance with approved procedures.
All preliminary test results reviewed, showed acceptable agreement with previously calculated design values. During the performance of the Natural Circulation l Test, the inspectors identified a condition where the operators failed to comply with a procedural step which required a manual trip of the plant. Inspection findings regarding this issue are documented in NRC Inspection Report 50-443/89-82.
,
"
8 46BX7rt W l &.
I
_ _ _ _ _ - _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ - _ ._
_ . - _ _ - - _ -
a...; .
k 1, , .
!- 1.0 Persons Contacted I i 'A. Licensee Personnel
.
- R. Belanger, Lead Engineer Compliance
- S. Buchwald, QA Supervisor J. Burson, Shift Test Director i *J. Cady Jr. ISEG Supervisor A. Chesno, Startup Engineer R. Couture, Startup Engineer
- D. Cov111, Surveillance Supervisor
- J. Grillo, Operations Manager P. Gurney, Asst. Startup Manager
.G. Kann, Startup Manager
- G. Kline, Technical Support Manager
- J. Marchi, Audit and Evaluation
"D. Mclain, Production Service Manager A. Merrill, Startup Engineer
- T. Murphy, I&C Supervisor
, *D. Perkins, Operational Programs
- J. Peterson, Asst. Operations Manager L. Rau, Shift Test Director J. Tefft, Shift Test Director
"W. Temple, NRC Coordinator
- J. Vargas, Manager of Engineering
- C. Vincent, QC Supervisor T. Waechter, Shift Test Director
- L. Walsh, Manager of Operations Support B. NRC Personnel N. Dudley, Senior Resident Inspector, Seabrook Station D. Haverkamp, Section Chief, DRP, Region I L. Prividy,Sr. Reactor Engineer, DRS, Region I
\
- Denotes personnel present at exit meeting held on June 23, 1989.
2.0 Cycle 1 Startup Testino procram
'
The purpose of this inspection was to observe the licensee's performance and to verify that the startup program was conducted in accordance with the license and Technical Specification requirement: and FSAR commitments.
i l
l I
_ _ _ _ _ _ _ _ _ _ - _ -
[
g
.
The low power physics testing procedures were reviewed previously as y
'
detailed in NRC Inspection Reports Nos. 50-443/86-31, 86-48, and 88-13.
The licensee's startup procedures reviewed during these inspections are provided in Attachment A.
The startup test program was conducted according to test procedure 1-ST-1,
"Startup Test P ogram Administration," Rev. 2. 1-ST-1 outlined the steps in the test program, set special precautions, and referenced detailed tests and data collection in separate test ' procedures.
Initial criticality of Cycle I was achieved on June 13; 1989, and the Low Power Startup Physics Test program was completed on June 22, 1989.
The' inspectors independently verified that the predicted values and acceptance criteria which were obtained from "The Nuclear Design and Core Physics Characteristics of the Seabrook Unit 1 Cycle 1," dated December 1985, (WCAP-10982).were incorporated into the test procedures. The inspector reviewed the test results to ascertain,that the results met the requirements of the Technical Specifications and FSAR commitments and were within predetermined acceptance criteria.
-
3.0 pre-critical Tests The inspector reviewed pre-critical calibrations and functional tests results and verified the following:
Procedures were provided with detailed instructions;
- Technical content of procedures was sufficient to result in satisfactory component calibration and test;
Instrumentation and calibrated equipment used were traceable to the National Bureau of Standards;
Acceptance and operability criteria were in compliance with Technical Specifications.
.
3.1 Control Rod Drop Time The rod drop time measurement was performed in accordance with procedure RX 1700, " Rod Drop Time Surveillance", and Instrument and Control Procedure IX1666.911. The inspector reviewed the test results, to verify that all Rod Cluster Control Assemblies (RCCAs) were tested.
Rod drop times of selected RCCAs were independently verified. All RCCA drop times were less than 2.2 seconds (Technical Specifications requirement). The rod drop data were consistent with rod drop measure-ments taken earlier using Startup Procedure 1-ST-7 " Rod Drop Time Measurement."
No unacceptable conditions were identified.
l L__ - _ - _ . _ _ -
.
w 7- . ,
i 4:
c 4
.
m: ,
i'}
3.2 Approach To Critical'ity
.The inspectors. witnessed the-approach to criticality per. formed in accordance with Startup. Test Procedure 1-ST-16 Rev. 4, " Initial Criticality.". Criticality was achieved by withdrawing control bank D to Step 140.and diluting the RCS boron concentration to criticality.
-1/M plots were maintained by the licensee startup staff during the approach to criticality. The approach to criticality was well
'
controlled by'the start-up staff and control room operators, and was
<
conducted in accordance with test procedureL1-ST-16.
No unacceptable conditions were identified.
4.0 Post Critical Tests 4.1 The inspectors witnessed the conduct of the startup test program and verified the following:
Conformance to license and procedural requirements;
Adequacy of operating a:1d startup staff knowledge and ability;
-
and,
Adequacy of the test program records, including preliminary evaluation of test results.
4.2 Reactivity Computer Operational Verification The operational verification of the reactivity computer was conducted in accordance with test procedure 1-ST-16,' Rev. 4, " Initial Criticality,"
and RN-1736, Rev. 2, " Reactivity Measurements." The verification is
'
performed by inserting a predetermined positive reactivity ir,to the
. core. The reactor power dorbling time is then measured using two calibrated stop watches, and converted to ar, equivalent reactivity using design parameters. The error between the measured and calculated reactivity values is then used to ensure proper reactivity computer operation. The largest measured error during this test was 2.7%,
which is'below the 4% acceptance limit. The Reactivity Computer Checkout was conducted in accordance with approved procedures. The licensee staff performance and test results were acceptable. The inspectors had no further questions regarding this test.
4.3
Boron Endpoint
,
The licensee measured the boron endpoints in accordance with Startup lest Procedure 1-ST-17, Rev. 2, " Boron Endpoint," and RN-1736, Rev. 1, i " Reactivity Measurements." The inspectors witnessed all boron endpoint L measurements and noted the following preliminary results:
\ _ _ _ _ _ _ _ _ _ _ _ _ _ - _
_--
. ,
p 5- '
>
l j
,1 Measured Value Predicted Value Bank Configuration (PPM Boron) (PPM Boron) PCM/ PPM All Rods Out (ARO) 1174 1150 - -11.24 D In1. 1114 1092 -11.41 D+C In 1018 998 -11.26 D+C+B.In 917 901 -11.61-D+C+B+A In 825 801 -11.25 All Rods In (ARI)-Rod H-10 522 490 -12.36 withdrawn
,
The acceptance criterion for the ARO boron endpoint is t50 PPM. _The boron endpoint acceptance criterion for other measured control rod configurations is t1000 PCM (Percent Milli Rho). All boron endpoints measured met the acceptance criteria. The largest difference was between the measured and predicted values.of 395 PCM for the ARI-Rod H-10 withdrawn test case. The tests were conducted in accordance
.with approved procedures. These results were independently verified
_
by the. inspectors to be within their respective acceptance criteria.
The inspectors determined that the conduct of these tests was accept -
able and had no further questions regarding t'iese measurements.
'
4.4 Isothermal Temperature Coefficient Isothermal Temperature Coefficients (ITCs) were measured and docu-mented in accordance with 1-ST-18, Rev. 2, " Isothermal Temperature Coefficients," and RN-1736, Rev. 1, " Reactivity Measurements." The inspectors witnessed all ITC measurements and reviewed the preliminary test results. The preliminary test results measured during this test were as follows:
Measured Value Predicted Value Bank Configuration (PCM/*F) (PCM/*F) ._
ARD -1.43(D/206 Steps) -1.21(D/228 Steps)
D-IN -2.27(D/30 Steps) -2.01 (D/0 Steps)
C+D-IN -6.88(B/206 Steps) -5.92 (C/0 Steps) 1 The preliminary ITC results. evaluation indicates that the ITC measure-
~
ments are within the 13 PCM/*F acceptance criteria. The inspectors observed that the measured ARO Moderator Temperature Coefficient (MTC)
is positive. A positive MTC is allowed during physics testing by Technical Specification Special Test Exception 3/4.10.3 but not allowed during normal Mode 2 operation. The licensee procedure RX-1704,
" Moderator Temperature Coefficient Surveillance," provides the necessary administrative controls to implement the above technical specification test exception. The inspectors determined that the conduct of the above tests was acceptable and had no further questions in this regard.
4.5 Control Rod Worth Measurement The control rod reactivity worth measurements were performed in accordance with Startup Test Procedure 1-ST-20, Rev. 2, " Rod Worth
-_= - - - _ _
_
,
l Measurement," and RN-1736, Rev. 1, " Reactivity Measurements." The inspectors witnessed all rod worth measurements performed by the licensee and independently verified the test results. The rod worth measurements were performed using both dilution and rod swap methods.
The results indicated below are preliminary and used the dilution method for rod worth measurement:
Measured Worth Predicted Worth Bank (PCM) (PCM)
C/D 669 645 C/C 1052 1045 C/B 1153 1116 C/A 1026 1090 S/E 486 535 S/D 680 673 S/C 1021 1010 S/A+SB(H-10 out) 1555 1591 The acceptance criteria for control rod worth measurements is 115%
or .1% Delta-Rho, whichever is greater, for individual control banks and 10% for the total rod worth. All control banks measured met the acceptance criteria.
During the stuck control rod worth measurement an urgent rod stop alarm was received because the operators failed to reset the rod control alarms prior to moving the next bank of rods. The applicable procedure did not have a step to reset this alarm. The stuck control rod worth measurement is a one time measurement and it is not required to be repeated during future reloads.
The control rod worth measurements were performed in accordance with approved procedures and the results were acceptable. The inspectors verified the measured shutdown margin met Technical Specification, requirements for the ARI condition with the highest worth rod stuck out test case. No unacceptable cor,ditions were identified during the red worth measurement terts.
4.6 pseudo Rod Ejection Test The pseudo rod ejection test was performed by placing the control banks at the Technical Specification rod insertion limits (RIL) and withdrawing Rod D-12 (control bank D) to the fully withdrawn position.
1-ST-21, Pseudo Rod Ejection Test was the governing procedure for this test. With this control rod configuration, the reactivity worth of rod D-12 and incore flux was mapped. The results indicated that the worth of rod D-12 was 480 PCM, and the peak Fq (Total peaking factor) was 7.91. The acceptance criteria stated in the FSAR for the pseudo rod ejection test are reactivity worth of rod D-12 < 860 PCM, and the peak Fq < 13. The measured results were within the FSAR acceptance criteria. The results were independently verified by the -
inspectors and found to be acceptable. No unacceptable conditions were identified during this test.
_ _ ___-__-___- __
_
. - - - - _ _
.-
.
E 4.7 Power Distribution Measurements The inspectors witnessed flux distribution measurements taken with a number of different control rod configurations. Power distribution measurements are made using procedures 1-ST-19, Rev. 2, " Flux Distribu- 4 tion Measurements at Low Power," RN-1733, Rev. O, " Flux Mapping System," '
and RN-1732, Rev. O, "Incore Analysis." These test procedures provided adequate detail for operating the moveable incore system and analyzing incere flux maps. The acceptance criteria for low power flux distribu-tions is t10% for relative assembly power > 0.9, and 215% for relative assembly power <0.9 of the predicted to measured assembly-wise power.
The preliminary results indicated that the acceptance criteria were satisfied for all low power flux measurements. The inspectors reviewed the incore results and expressed a concern that the incore code was not deleting traces which failed validity checks. The licensee acknowledged this concern and stated that it would be addressed prior to finalizing the intore analysis. The inspectors had no other concerns regarding power distribution measurements.
4.8 Effective Full Power Minute (EFPM) Determination
-
A license condition of the Seabrook 5% power license is that the licensee should not exceed a burnup of .75 Effective Full Power Hours (EFPH) which is equivalent to 45 Effective Full Power Minutes (EFPM).
To assure compliance with this condition, the licensee tracks cycle burnup by developing a computer logging program. The computer program was run on the plant process computer and used intermediate range detector amps to determine core thermal power. The intermediate range detector amps require normalization to indicate core thermal power. This normalization was performed using procedure RN-89-1-7, Rev. 00, " Core Exposure Tracking During The Low Power Test Program."
The inspectors reviewed the licensee calculation No. RECALC-89-0004 used to determine the normalization between core the.rmal power and intermediate range detector readings. The inspectors concluded that the calculations were performed in accordance with the licensee guidance " Functional Description for the Program used tc calculate accumulated core exposure during low power physics testing," mi the resulting normalization for intermediate range detectors amps was reasonable. The inspectors expressed a concern when the r,ormaliza-ticn factor was irput to the computer prior to a final review and 4pproval of the calculation. The normalization fat. tor was corrected and re-input in the computer following the review and approval of the calculation. The inspectors verified that this change in normaliza-tion factors did not affect the cumulative EFPM fc11owing the sccond normalization factor update. The total measured cumulative burnup ,
during the Low Power Test Program was 19.18 EFPM. The inspectors '
verified on a sampling basis that the EFPM computer was in reasonable agreement with the intermediate range detector amps and core exposure.
The inspectors had no further questions concerning this issue.
- - _ _ _ _ - -
-- _
- _ - _ _ -- _ _ _ _
_ - _ - _ _ - - - _ _ - _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ . _ _ _ _ _ .
_ _ _ -
.c
-
~4.9 . Natural Circulation Test The natural circulation test was conducted on June 22, 1989 in 3 accordance with test procedure 1-ST-22, Rev. 2, " Natural ~ Circulation !
Test." The test was initiated by securing all four reactor coolant pumps (RCPs) while maintaining the reactor cr:tical with a thermal power level of approximately 2%. Approximately seven minutes after the RCPs were secured, steam dump valve MS-PV-3011 failed open causing a cooldown of the Reactor Coolant System (RCS). The ensuing cooldown caused the volume of water in the .RCS to decrease which resulted in
'
a decrease in pressurizer level. Startup Test Procedure 1-ST-22, '
,
Rev. 2, Attachment 9.3, required that the reactor be manually tripped if the pressurizer level decreased below 17%. Pressurizer level decreased below 17% and remained below 17% for approximately five minutes. During the time the pressurizer level was below the manual reactor trip criterion, no attempt was made by the licensed operators in the control room to manually trip the reactor. During the period.
of time the. pressurizer level was below 17%, startup organization staff did not recommend to the operating staff to manually trip the reactor. Following restoration of pressurizer level, the reacter was manually tripped due to the rapidly increasing pressure. For details
. of this event, see NRC Inspection Report 50-443/89-82.
5.0 Conclusions The following observations were made by the inspection team while providing twenty-four hour a day coverage during the low power test program. Obser-vations made during the natural circulation test are provided in NRC
' Inspection Report 50-443/89-82. Listed below are the program strengths identified during.the low power testing inspection:
The Reactor Engineering staff was dedicated, and very knowledgeable in the content of the startup test procedures. The Reactor Engineers provided detailed instructions to the' plant operating staff on cen-figuration changes needed to conduct specific tests. The staff implemented the program in accordance with the test procedures.
a The effectiveness of the shift startup engineers progressively grew r stronger during the low power test program. The thift startup
) engineers became very effective in coordinating startup activities conducted during the shift.
The licensed operating staff was observed to perform well. The operators were observed to follow procedures and were cognizant on detcils uf test set!vities. There was excellent communications between the operating staff and the startup engir,eers.
_ . - . _ _ _ - _ - _ - _ _ _ _ _ - _ - _ . . _ _ _ _
,a L, 9 L *
QA/QC provided continuous on shift coverage during the low power test
{ program. All QA/QC witness points reviewed were properly dispositioned by the QA/QC staff on shift. -
In general the Startup Test and Reactor Engineering procedures provided adequate detail to perform zero power physics testing. No significant procedural errors were identified during the low power test program.
.
. Review of' preliminary test results showed agreement with the design calculations.
l 'The following are weaknesses identified during observations of the. low power test program.
A single point of contact, on the startup staff, was not designated to direct the licensed operators in making reactivity and reactor power changes. When this was pointed out to shift test director changes were made to have a single reactor engineer on shift review and approve any reactivity or power changes requested by the
,
startup staff.
Training of startup support staff on data evaluation techniques was identified as a weakness. The corporate personnel delegated to
'
perform preliminary data evaluation had strong backgrounds in startup j' testing, but were not adequately trained in data evaluation techniques to be used at Seabrook. Preliminary and final test results will be reviewed by a cognizant reactor engineer prior to approval. The above weaknesses were corrected adequately by the licensee upon identification by the inspector.
.
l I
_ . _ . _ _ _ _ _ . _ _ _ . . _ _ _ _ _ _ _
- _ _ . _ _ _ _ - __.
. :.
.
Attachment A Start Up Procedures Reviewed
,
1-ST-1 Start Up Program Administration I-ST-7 Rod Drop Time Measurement 1-ST-16 . Initial. Criticality 1-ST-17 Boron Endpoint Measurement 1-ST-18' Isothermal Temperature Coefficient 1-ST-19 Flux Distribution Measurements 1-ST-20 Control Rod Worth Measurements 1-ST-21 Pseudo Rod Ejection Test 1-ST-22 Natural Circulation Test RN 1732 Incore Analysis RN l'733 Flux Mapping System RN 1736 Reactivity Measurements-Rx 1700 Rod Drop Time Surveillance Rx 1704' Moderator Temperature Coefficient Surveillance Rx 1705 Nuclear Enthalpy Rise Hot Channel Factor Surveillance
.
I
l-
'l
-
l l
l l