IR 07200039/2014001

From kanterella
Jump to navigation Jump to search
IR 07200039-14-001, on 04/17-18/14, Independent Spent Fuel Installation Inspection, Connecticut Yankee Atomic Power Company, East Hampton, CT
ML14127A390
Person / Time
Site: Haddam Neck  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 05/06/2014
From: Marc Ferdas
Division of Nuclear Materials Safety I
To: Buerger B
Connecticut Yankee Atomic Power Co
References
IR-14-001
Download: ML14127A390 (9)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION May 6, 2014

SUBJECT:

NRC INDEPENDENT SPENT FUEL STORAGE INSTALLATION INSPECTION REPORT NO. 07200039/2014001, CONNECTICUT YANKEE ATOMIC POWER COMPANY, EAST HAMPTON, CONNECTICUT SITE

Dear Mr. Buerger:

On April 17 and 18, 2014, the U.S. Nuclear Regulatory Commission (NRC) completed an inspection of Connecticut Yankee Atomic Power Company (Connecticut Yankee) Independent Spent Fuel Storage Installation (ISFSI). The inspection examined activities under your license as they relate to safety and compliance with the Commission's regulations, and the conditions of your license. The inspection consisted of observations by the inspector, interviews with personnel, and a review of records and procedures. The results of the inspection were discussed with you at the conclusion of the inspection; and are described in the enclosed report.

No findings of significance were identified.

In accordance with 10 CFR 2.390 of the NRCs "Rules of Practice," a copy of this letter, its enclosure, and your response, will be made available electronically for public inspection in the NRC Public Document Room or from the NRC document system (ADAMS), accessible from the NRC website at http://www.nrc.gov/reading-rm/adams.html. To the extent possible, your response should not include any personal privacy, proprietary, or safeguards information so that it can be made available to the Public without redaction.

Current NRC regulations and guidance are included on the NRC's website at www.nrc.gov; select Nuclear Materials; Med, Ind, & Academic Uses; then Regulations, Guidance and Communications. The current Enforcement Policy is included on the NRC's website at www.nrc.gov; select About NRC, Organizations & Functions; Office of Enforcement; Enforcement documents; then Enforcement Policy (Under 'Related Information'). You may also obtain these documents by contacting the Government Printing Office (GPO) toll-free at 1-866-512-1800. The GPO is open from 8:00 a.m. to 5:30 p.m. EST, Monday through Friday (except Federal holidays). The NRCs Safety Culture Policy Statement became effective in June 2011. While a policy statement and not a regulation, it sets forth the agencys expectations for individuals and organizations to establish and maintain a positive safety culture. You can access the policy statement and supporting material that may benefit your organization on NRCs safety culture Web site at http://www.nrc.gov/about-nrc/safety-culture.html. We strongly encourage you to review this material and adapt it to your particular needs in order to develop and maintain a positive safety culture as you engage in NRC-regulated activities.

No reply to this letter is required. Please contact Steve Hammann at 610-337-5399 if you have any questions regarding this matter.

Sincerely,

/RA K. D. Modes for/

Marc S. Ferdas, Chief Decommissioning and Technical Support Branch Division of Nuclear Materials Safety cc:

Robert Snook Melissa Schlag, First Selectman State of Connecticut The NRCs Safety Culture Policy Statement became effective in June 2011. While a policy statement and not a regulation, it sets forth the agencys expectations for individuals and organizations to establish and maintain a positive safety culture. You can access the policy statement and supporting material that may benefit your organization on NRCs safety culture Web site at http://www.nrc.gov/about-nrc/safety-culture.html. We strongly encourage you to review this material and adapt it to your particular needs in order to develop and maintain a positive safety culture as you engage in NRC-regulated activities.

No reply to this letter is required. Please contact Steve Hammann at 610-337-5399 if you have any questions regarding this matter.

Sincerely,

/RA K. D. Modes for/

Marc S. Ferdas, Chief Decommissioning and Technical Support Branch Division of Nuclear Materials Safety cc:

Robert Snook Melissa Schlag, First Selectman State of Connecticut DOCUMENT NAME: G:\WordDocs\Current\Insp Letter\LDPR-61.2014001.docx ML14127A390 SUNSI Review Complete: SHammann After declaring this document AAn Official Agency Record@ it will be released to the Public.

To receive a copy of this document, indicate in the box: C = Copy w/o attach/encl E = Copy w/ attach/encl N = No copy OFFICE DNMS/RI N DNMS/RI NAME SHammann/kdm f/ MFerdas/kdm f/

DATE 05/06/14 05/06/14 OFFICIAL RECORD COPY

U.S. NUCLEAR REGULATORY COMMISSION

REGION I

INSPECTION REPORT Inspection No. 07200039/2014001 Docket Nos. 07200039 and 05000213 License No. DPR-61 Licensee: Connecticut Yankee Atomic Power Company Location: 362 Injun Hollow Road East Hampton, CT 06424 Inspection Dates: April 17-18, 2014 Inspectors: Stephen Hammann, Senior Health Physicist Decommissioning and Technical Support Branch Division of Nuclear Materials Safety Approved By: Marc S. Ferdas, Chief Decommissioning and Technical Support Branch Division of Nuclear Materials Safety Inspection Report No. 07200039/2014001 C:\RawFiles\ML14127A390.docx

EXECUTIVE SUMMARY

Connecticut Yankee Atomic Power Company

NRC Inspection Report No. 07200039/2014001 An announced safety inspection was conducted from April 17 - 18, 2014, at the Connecticut Yankee Atomic Power Company (Connecticut Yankee) Independent Spent Fuel Storage Installation (ISFSI). The inspector assessed whether Connecticut Yankee personnel were operating and maintaining ISFSI programs at an away-from-reactor (AFR) ISFSI in conformance with the commitments and requirements contained in the Final Safety Analysis Report (FSAR),

Safety Evaluation Report (SER), Certificate of Compliance (CoC), Technical Specifications (TS),

Quality Assurance (QA) program, Connecticut Yankee procedures, and 10 CFR Part 72. The inspectors review was directed toward confirming the ongoing adequacy of the radiation protection, fire protection, emergency preparedness, surveillance, maintenance, environmental monitoring, training, QA, and corrective action programs. The inspector observed activities, interviewed personnel, and reviewed records and procedures. Based on the results of this inspection, no findings of significance were identified.

ii Inspection Report No. 07200039/2014001 C:\RawFiles\ML14127A390.docx

REPORT DETAILS

I. Organization and Radiation Safety Program

a. Inspection Scope

(Inspection Procedure (IP) 60858)

The inspector assessed whether Connecticut Yankee personnel were operating and maintaining ISFSI programs at an AFR ISFSI in conformance with the commitments and requirements contained in the FSAR, SER, CoC, TS, QA program, Connecticut Yankee procedures, and 10 CFR Part 72.

AFR ISFSI facilities, located at sites where loading operations have been completed, are essentially passive operating facilities. The inspectors review was directed towards confirming the ongoing adequacy of the radiation protection, fire protection, emergency preparedness, surveillance, maintenance, environmental monitoring, training, QA, and corrective action programs.

The inspector observed activities, interviewed personnel, and reviewed records and procedures. The inspector also reviewed changes made to Connecticut Yankees programs and procedures since the last inspection to verify that changes were consistent with the license or CoC and did not reduce the effectiveness of the program.

b. Observations and Findings

The inspector determined that Connecticut Yankees plans and preparations for controlling radiological activities were effective at meeting 10 CFR Part 20 requirements.

The inspector also verified that special nuclear material (SNM) stored at the ISFSI was properly accounted for. Dosimetry records and environmental monitoring reports were reviewed. All employees were below the regulatory dose limits and the dose requirements for members of the public at the nearest accessible location to the ISFSI were within limits prescribed by 10 CFR 72.104.

Connecticut Yankees emergency preparedness program properly coordinated with the appropriate offsite support groups, agencies, and local law enforcement agencies (LLEAs). The emergency call list was current and checked periodically for accuracy. All revisions to the emergency plan have been submitted to the NRC and reviewed by the Office of Nuclear Security and Incident Response (NSIR).

Daily temperature monitoring of the vertical concrete casks (VCCs) was performed by Connecticut Yankee personnel in accordance with surveillance requirements in the TS.

Connecticut Yankees procedures contain backup plans if the primary surveillance method was unavailable. The inspector performed a tour of the ISFSI pad and did not note any material condition issues that would impact the performance of the pad and loaded VCCs. The inspector also verified that transient combustibles were not being stored on the ISFSI pad or in the vicinity of the VCCs and confirmed vehicle entry onto the ISFSI pad was controlled in accordance with site procedures.

Inspection Report No. 07200039/2014001 C:\RawFiles\ML14127A390.docx

Connecticut Yankee has a training program which consists of classroom, and on-the-job training, as well as briefings performed by supervisors. Refresher training was given on a regular basis and retraining was given as necessary if human performance issues were identified. All employees have been trained and qualified to perform their assigned ISFSI-related functions.

The inspector reviewed the most recent independent audit of the ISFSI program. The inspector determined that issues were entered into the corrective action program, prioritized, and evaluated commensurate with their safety significance. Corrective actions were implemented to address identified issues and were tracked to closure. The QA program evaluated changes in the ISFSI program to ensure that any changes that were implemented would not decrease the overall effectiveness of the program. The inspector also reviewed Connecticut Yankees 10 CFR 72.212 evaluation report and ensured it was being appropriately updated.

c. Conclusions

Based on the results of this inspection, no findings of significance were identified.

II.

Exit Meeting Summary

On April 18, 2014, the inspector presented the inspection results to Brantley Buerger, ISFSI Manager. The inspector confirmed that proprietary information was not provided or examined during the inspection.

Inspection Report No. 07200039/2014001 C:\RawFiles\ML14127A390.docx

SUPPLEMENTAL INFORMATION

PARTIAL LIST OF PERSONS CONTACTED

Licensee

B. Buerger, ISFSI Manger
S. Day, Licensing Engineer
R. Desmarais, Training Program Manger
J. Lenois, ISFSI Security Program Manager
S. Hemmingway, ISFSI Operations Specialist
J. Wilson, ISFSI Security Supervisor

ITEMS OPEN, CLOSED, AND DISCUSSED

None

LIST OF DOCUMENTS REVIEWED

Audits and Reports

2013 Independent Emergency Plan Review

Annual Radioactive Effluent Release Report 2013

Annual Radiological Environmental Operating Report 2013

CY-12-A03-01, ISFSI Operations Audit 2012

CY-14-A03-01, ISFSI Operations Audit 2014

Occupational Radiation Exposure Reports 2013

Condition Reports

2012-025, 030, 034, 056

2013-009, 026, 068, 069

2014-012, 016

Miscellaneous

Haddam Neck ISFSI Emergency Plan, Rev. 11

Memo to File: Diesel Generator Usage Controls per CR 12-058

RSCS 1st Quarter 2014 Survey

SP-9, ISFSI Vehicle Registry, Attachment A, 1/21/2014

Procedures

AD-3, Rev. 3, ISFSI Document Control Program

AD-5, Rev. 7, ISFSI Work Control Program

AD-16, Rev. 7, Training and Qualification

FP-2, Rev. 3, ISFSI Fire Hazards Analysis

FP-6, Rev. 5, ISFSI Fire Protection Equipment Monthly/Annual Inspections

OP-1, Rev. 5, ISFSI Temperature Monitoring Program

OP-2, Rev. 10, ISFSI Routine Surveillances

Inspection Report No. 07200039/2014001

C:\RawFiles\ML14127A390.docx

OP-3, Rev. 7, Diesel Generator Operation

OP-5, Rev. 3, Vertical Concrete Cask (VCC) Repair Procedure

QA-1, Rev. 6, Quality Program Administration

LIST OF ACRONYMS USED

AFR Away-From-Reactor

CFR Code of Federal Regulations

CoC Certificate of Compliance

Connecticut Yankee Connecticut Yankee Atomic Power Company

CR Condition Report

FSAR Final Safety Analysis Report

IP Inspection Procedure

ISFSI Independent Spent Fuel Storage Installation

LLEA Local Law Enforcement Agencies

NSIR Office of Nuclear Security and Incident Response

QA Quality Assurance

SER Safety Evaluation Report

SNM Special Nuclear Material

TS Technical Specifications

VCC Vertical Concrete Cask

Inspection Report No. 07200039/2014001

C:\RawFiles\ML14127A390.docx