ML11215A161

From kanterella
Jump to navigation Jump to search
EN-11-024, Millstone Unit 2, Issuance of Final Significance Determination and Notice of Violation, Dominion Nuclear Connecticut, Inc., (EA-11-047)
ML11215A161
Person / Time
Site: Millstone Dominion icon.png
Issue date: 08/03/2011
From: Nick Hilton, Gerald Gulla
NRC/OE
To:
Coleman N
References
EA-11-047 EN-11-024
Download: ML11215A161 (2)


Text

August 3, 2011 EN 11-024 OFFICE OF ENFORCEMENT NOTIFICATION OF SIGNIFICANT ENFORCEMENT ACTION Licensee: Dominion Nuclear Connecticut, Inc. EA-11-047 Millstone Power Station, Unit 2 Docket No. 50-336

Subject:

ISSUANCE OF FINAL SIGNIFICANCE DETERMINATION AND NOTICE OF VIOLATION This is to inform the Commission that a Notice of Violation for two violations associated with a White Significance Determination Process finding will be issued on or about August 8, 2011, to Dominion Nuclear Connecticut, Inc. (licensee), as a result of inspections at Millstone Power Station, Unit 2. This White finding, an issue of low to moderate safety significance, will require additional U.S. Nuclear Regulatory Commission (NRC) inspections. It involves multiple human performance errors, including the failures of Millstone Unit 2 personnel to carry out their assigned roles and responsibilities, as well as to exercise adequate reactivity management, during main turbine control valve testing on February 12, 2011. This resulted in an unintended eight percent reactor power increase during the test.

At the request of the licensee, a Regulatory Conference was held July 19, 2011, to discuss the risk significance of the finding. After reviewing the information developed during the inspection and the supplemental information provided by the licensee during the conference, the staff concluded that the inspection finding is appropriately characterized as White. Dominion has informed the NRC that multiple corrective actions are in place and/or planned.

A Notice of Violation is included based on two violations involving the licensees failure to meet its Technical Specifications requirements. The two violations involve failures by Millstone Unit 2 staff to: 1) correctly implement written procedures regarding their authorities and responsibilities for safe operation and shutdown; and, 2) develop written procedures related to the reactor protection system and for power operation and transients involving multiple reactivity additions. These failures caused and exacerbated the February 12, 2011, unanticipated eight percent reactor power increase during the main turbine control valve testing.

It should be noted that the licensee has not been specifically informed of the enforcement action. The schedule of issuance and notification is:

Mailing of Final Significance Determination August 8, 2011 Telephone Notification of Licensee August 8, 2011 The State of Connecticut will be notified.

Contacts: Gerry Gulla, OE, (301) 415-2872 Nick Hilton, OE, (301) 415-3055

Distribution: EN-11-024, August 3, 2011 OWFN OWFN TWFN EBB Regional Offices Chairman Jaczko EDO OCFO NMSS RI RII Comm. Svinicki DEDR OP CENTER RIII RIV Comm. Apostolakis DEDMRS FSME Comm. Magwood OE OIG MAIL Comm. Ostendorff OGC OCIO ADAMS SECY NRR RES OE staff OCA NSIR ACRS PA OI IP Electronic DISTRIBUTION:

R. Zimmerman, OE N. Hilton, OE G. Gulla, OE OE r/f EN binder X PUBLIC X NON-SENSITIVE ADAMS ML11215A161 OFFICE OE:ES OE:BC NAME N. Coleman N. Hilton DATE 8/3/2011 8/3/2011 OFFICIAL RECORD COPY