ML19262C657

From kanterella
Jump to navigation Jump to search
Supplements 780829 Request for Info Re 1977 Failures of Control Rods to Fully Insert.Requests Summary of Recent Failures & Other Control Rod Drive Malfunctions.Response Should Be Sent within 90 Days
ML19262C657
Person / Time
Site: Vermont Yankee File:NorthStar Vermont Yankee icon.png
Issue date: 01/10/1980
From: Ippolito T
Office of Nuclear Reactor Regulation
To: Rich Smith
VERMONT YANKEE NUCLEAR POWER CORP.
References
NUDOCS 8002150236
Download: ML19262C657 (2)


Text

I gip n aso g ',%,

UMTED STATES Q'{Q y B v.c g

NUCLEAR REGULATORY COMMISSION 3.,

'C WASHING TON, D. C. 20555 u

t a p

%.),,. #

" JANUARY 1 0 1980 Docket No. 50-271 i

Mr. Robert L. Smith Licensing Engineer Vermont Yankee Nuclear Power Corporation 25 Research Drive Westboro, Massachusetts 01581

Dear Mr. Smith:

l In response to our letter of August 29, 1978, you provided infomation on i

vour 1977 exnerience of control rods failing to fully insert. We evaluated your response along with those provided by other BWR owners. We concluded

+

that such events are general and that the frequencies of occurrence vary among the BWRs, apparently because of different maintenance programs.

Our August 29, 1978 letter recomended that you maintain an ongoing tabulation of any additional such events.

To determine whether or not the frequency of these events has changed for a given plant, we now request that you report your more recent experience. This report should include the experience from the time of the last reported occurrence through 1979.

In addition please provide a summary of other control rod drive malfunctions, such as unlatchings, for the same time period.

The information should be provided within 90 days. For each event, identify the number of rods not fully inserted, the position of the rods, the cause for failure to fully insert, and any related maintenance activities.

This request for additional generic information is in accordance with the GA0 blanket clearance number B-180225 (R0536) which expires June 30, 1981.

Sincerely, Thomas

.Ipp hief Operating Reactors Branch =3 Division of Operating Reactors M0 21502 36

h f

Mr. Robert L. Smith Yankee Atomic Electric Company 1 cc:

Ms. J. M. Abbey Vermont Yankee Nuclear Power John R. Stanton, Director Corporation Radiation Control Agency 77 Grove Street Hazen Drive Concord, New Hampshire 03301 Rutland, Vermont 05701 f

John W. Stevens Mr. Donald E. Vandenburgh, Vice President Conservation Society of Vamont Yankee Nuclear Power Southern Vermont Corporation P. O. Box 256 Turnoike Road, Route 9 Townshend, Vemont 05353 Westboro, Massachusetts 01581 Dr. Mars Longley, Director John A. Ritsher, Esauire Occupational & Radiological Health Ropes & Gray 10 Baldwin Street 225 Franklin Street Montpelier, Vermont 05602 Boston, Massachusetts 02110 New England Coalition on Nuclear Laurie Burt Pollution Assistant Attorney, General Hill and Dale Farm Environmental Protection Division West Hill - Faraway Road Attorney General's Office Putney, Vemont 05346 One Ashburton Place,19th Floor Public Service Board Boston Massachusetts 02108 State of Vemont Richard E. Ayres, Escuire 120 State Street Natural Resources Defense Counsel Montpelier, Vermont 05602 917 15th Street, N. W.

Washington, D. C.

20005 W. F. Conway, Plant Superintendent Vermont Yankee Nuclear Power Honorable M. Jerome Diamcnd Corporation Attorney General P. O. Box 157 State of Vermont Vernon, Yemont 05354 109 State Street Pavilion Office Building Mr. Charles Sheketoff Assistant Director Montpelier, Vemont 05602 Vemont Public Interest Anthony 2. Roisman Research Group, Inc.

Natural Resources Defense Council 26 State Street 917 15th Street, N. W.

Montpelier, Vemont 05602 Washington, D. C.

20005 Brooks Memorial Library Mr. J. E. Griffin, President 224 Main Street Vemont Yankee Nuclear Power Brattleboro, Vemont 05301 Corporation 77 Grove Street Rutland, Vemont 05701