IR 05000213/2016002
| ML16328A385 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/22/2016 |
| From: | Racquel Powell Division of Nuclear Materials Safety I |
| To: | Recasha Mitchell Connecticut Yankee Atomic Power Co |
| References | |
| IR 2016002 | |
| Download: ML16328A385 (7) | |
Text
November 22, 2016
SUBJECT:
NRC INSPECTION REPORT NO. 05000213/2016002 AND 07200039/2016002, CONNECTICUT YANKEE ATOMIC POWER COMPANY, EAST HAMPTON, CONNECTICUT SITE
Dear Mr. Mitchell:
On August 3 and October 27, 2016, John Nicholson of this office conducted a safety inspection at the above address of activities authorized by the above listed NRC license. The inspection was limited to an observation of emergency exercises. The inspection consisted of observations by the inspector, interviews with personnel, and a review of plans and procedures.
The findings of the inspection were discussed with you at the conclusion of the inspection. The enclosed report presents the results of this inspection.
Within the scope of this inspection, no violations were identified.
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).
UNITED STATES NUCLEAR REGULATORY COMMISSION
REGION I
2100 RENAISSANCE BOULEVARD, SUITE 100 KING OF PRUSSIA, PA 19406-2713 No reply to this letter is required. Please contact John Nicholson at 610-337-5236 if you have any questions regarding this matter.
Sincerely,
/RA/
Raymond J. Powell, Chief Decommissioning and Technical Support Branch Division of Nuclear Materials Safety
Enclosure:
Inspection Report No. 05000213/2016002 and 07200039/2016002
cc:
Jeffery Semancik, Director/State Liaison Officer, State of Connecticut
EXECUTIVE SUMMARY
Connecticut Yankee Atomic Power Company
NRC Inspection Report No. 05000213/2016002 and 07200039/2016002
An announced safety inspection was conducted on August 3 and October 27, 2016, at the Connecticut Yankee Atomic Power Company (Connecticut Yankee) Independent Spent Fuel Storage Installation (ISFSI). The inspector assessed whether Connecticut Yankee personnel were conducting an exercise every two years at an away-from-reactor (AFR) ISFSI in conformance with the commitments and requirements contained in the Connecticut Yankee Emergency Plan. The inspectors review was directed toward confirming the adequacy of the exercises, emergency preparedness, and training. The inspector observed the exercises, interviewed personnel, and reviewed the Emergency and the 2016 Biennial Exercise Plans.
Based on the results of this inspection, no findings of significance were identified.
Inspection Report No. 05000213/2016002
REPORT DETAILS
I.
Organization and Scope of the Program
a. Inspection Scope
The inspector assessed whether Connecticut Yankee personnel were performing exercises at an AFR ISFSI in conformance with the commitments and requirements contained in the Connecticut Yankee Emergency Plan.
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 emergency preparedness program.
The inspector observed the exercises, interviewed personnel, and reviewed the Emergency and 2016 Biennial Exercise Plans.
b.
Observations
The inspector determined that Connecticut Yankees plans and preparations for the 2016 Biennial Emergency Plan Exercise were effective at meeting the Emergency Plan requirements.
Connecticut Yankees emergency preparedness program properly coordinated with the appropriate offsite support groups, agencies, and local law enforcement agencies. The licensee invited several off-site response organizations to participate in the exercise as participants or observers including the FBI and State of Connecticut. The emergency call list was current and is 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.
The licensee personnel assigned for incident detection properly recognized the event and initiated a timely response. The licensee had additional personnel on hand to handle the routine site monitoring while selected personnel were participating in the exercise. Onsite and offsite personnel were notified regarding the situation and status updates provided. Communication with the Connecticut State Police and fire and ambulance crews was constant throughout the exercises. Site security granted access to offsite emergency responders in a timely manner
c. Findings
Based on the results of this inspection, no findings of significance were identified.
II.
Exit Meeting Summary
On October 27, 2016, the inspector presented the inspection results to Robert Mitchell, Connecticut Yankee ISFSI Manager, and other Connecticut Yankee personnel during the exercise debrief.
Inspection Report No. 05000213/2016002
SUPPLEMENTAL INFORMATION
PARTIAL LIST OF PERSONS CONTACTED
- M. Arsenault, ISFSI Manager
- J. Beauchemin, Assistant Project Manager G4S
- S. Day, Licensing Engineer
- F. DeBuono, Maintenance Supervisor
- R. Desmarais, ISFSI Technical Specialist
- S. Hemingway, ISFSI Ops Specialist
- J. Lenois, 3 Yankee Security Program Manager
- R. Mitchell, ISFSI Manager
- S. Ostrowski, Connecticut State Police Controller
- J. Williams, IFSFI Shift Supervisor
INSPECTION PROCEDURES USED
60858 Away-From-Reactor ISFSI Inspection Guidance
88051 Evaluation of Exercises and Drills
ITEMS OPEN, CLOSED, AND DISCUSSED
None
LIST OF DOCUMENTS REVIEWED
Connecticut Yankee Atomic Power Company, Haddam Neck ISFSI, Emergency Plan,
Revision 13, 12/01/2015
Emergency Plan Exercise Event Tracker 2016
2016 Connecticut Yankee Biennial Emergency Plan Exercise
2016 Connecticut Yankee Biennial Emergency Plan Exercise Phase 2 Fire/Medical
LIST OF ACRONYMS USED
AFR
Away-From-Reactor
Connecticut Yankee
Connecticut Yankee Atomic Power Company
Independent Spent Fuel Storage Installation