ML19241A839

From kanterella
Jump to navigation Jump to search
Summary of 790316 Meeting W/Util in Philadelphia,Pa Re Region I Concerns W/Mgt Control in Area of Radiation Protection Program
ML19241A839
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 04/16/1979
From: Crocker H, Crocker H
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML19241A833 List:
References
NUDOCS 7907090449
Download: ML19241A839 (4)


Text

.

U.S. NUCLEAR REGULATORY COMMISSION OFFICE OF INSPECTION AND ENFORCEMENT Region I Report No. 30-213/79-09 Docket No. 50-213 License No. DPR-61 Priori ty Category C

Licensee:

Connecticut Yankee Atomic Power Company P.~0. Box 270 Hartford, Connecticut 06101 Facility Name:

Haddam Neck Plant Meeting at:

Region I office (Philadelphia)

Meeting conducted:

March 16, 1979 NRC Personnel: h - 11)

[hy w

</[/3/76

6. Allan, Deputy Director d' ate / si gned d&

-- N

/A//%/79 G.d mIth, Chief, Fuel f/cility and Materials

/ /date signe'd Y

h,J G//r-///

/

[ CrockeY,~ Acting Chief, Radiation Support

'date' sighed

/L 79 J. Wh f'te Radia' tion 3pecialist, Radiation date ;igued

~

-4up,por Sectid'n, FF&MS Branch

/

s V t,

_ C -t d xm J //. L / 7 <7 dy Devlin, Chie, Security and Investigation date signed h.

"b?.I' ' "

gfnfy9 C. Gallina, iftvestigation Specialist, Security date signed and Iv estigation Section, Safeguards Branch Tl Wv~

k/)5 /4 c7 E. Br nher, Chief, Reactor Operations and

/ date signed

~

hf) *jg port Branch (R0&NS)

C "l Chi f, Redcto Projects Section

' 'date signed No'

&N eBranch

( f2-7$

n

,.c.uw a

W. L'azarus, Rea or I pector, RO&NS Branch date signed ef//R/7f Approved by:

.8 k

A._

/ date signed H.' Crocker', Xcting Chief, Radiation Support Section, FF&MS Branch S\\

)))7907090yg9

[3'

2 Meetina Summary:

hanagement Meeting on March 16, 1979 (Report f;o. 50-213/79-09)

Areas Covered: Meeting held at the Region I office to discuss Region I concerns with management control in th area of the radiation protection program.

5\\\\

2\\7

_ DETAILS 1.

Personnel Present Northeast UtP sties Services Company Mr. W. Counsil, Vice President of Nuclear Engineering and Operations, Northeast Nuclear Utilities Services Company Mr. J. Kufel, Superintendent of Nuclear Production Mr. J. Cagnetta, Director, Nuclear and Environmental Engineering Dr. R. Rodgers, Supervisor of Radiological Assessment Connecticut Yankee Atomic Power Nmpany Mr. R. Gravec, Station Superintendent, Haddam Ne.:k Plant Region I Mr. J. Allan, Deputy Director Mr. G. Smith, Chief, Fuel Facility and Materials Safety Branch, (FF&MS)

Mr. H. Crocker, Acting Chief, Radiation Support Section, FF&MS Branch Mr. J. Whitc, Radiation Specialist, Radiation Support Section, FF&MS Branch Mr. J. Devlin, Chief, Security and Investigation Section, Safeguards Branch Dr. C. Gallina, Investigation Specialist, Security and Investigation Section, Safeguards Branch Mr. E. Brunner, Chief, Reactor Operations and Nuclear Support Branch (RO&NS)

Mr. R. Keimig, Chief, Reactor Projects Section No.1, RO&NS Branch Mr. W. Lazarus, Reactor Inspector, RO&NS Branch 2.

Agenda Region I representatives reviewed the findings of the most recent inspection (Number 79-06) in the area of radiation protection, and indicated that the nature and number of items of ncncompliance indicated a need for increased attention to management of the radiation protection program, p1 218

4 Licensee representatives outlined additions and changes in the following six segments of the radiation protection program:

staffing and organization; training; procedures; equipment; contractor selection; and station layout.

These changes are designed to deal effectively with the problems identified during the inspection.

In addition, the licensee's evaluation of its health physics program as stated in the letter from Mr. W. Counsil to Mr. B. Grier, dated February 16, 1979, will be completed by April 7,1979.

\\\\

S\\

'