ML19325E959

From kanterella
Jump to navigation Jump to search
Forwards Safety Insp Rept 50-029/89-16 on 890801-0926. Circumstances Surrounding 890829 Inadvertent Reactor Trip During Plant Reviewed
ML19325E959
Person / Time
Site: Yankee Rowe
Issue date: 11/01/1989
From: Jerrica Johnson
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: St Laurent N
YANKEE ATOMIC ELECTRIC CO.
Shared Package
ML19325E960 List:
References
NUDOCS 8911130112
Download: ML19325E959 (2)


See also: IR 05000029/1989016

Text

..

a

l e C' 4

-

o . ~,

,)..

4

!

'

e

,

w

(

NOV 0 i W

<

,

Docket No. 50-29

!

Yankee Atomic Electric Company

ATTN: Mr. Norman St. Laurent

t

L

Manager of Operations

580 Main Street

Bolton, Massachusetts 01740-1398

-

L

Gentlemen:

,

t

Subject:

Inspection Report No. 50-29/89-16

This refers to the routine resident safety inspection conducted by Messrs.

L

H. Eichenholz, M. Markley, P. Drysdale and J. Trapp of this office on

.

t

August 1 - September 26, 1989 at the Yankee Nuclear Power Station, Rowe,

Massachusetts. The inspection consisted of observation of activities, inter-

views with personnel and document. reviews.

The results of the inspection are

l

described in the NRC Region I Inspection Report enclosed with this letter and

were discussed with Mr. T. Henderson of your staff at the conclusion of the

,

inspection.

t

We have reviewed the circumstances surrounding the inadvertent reactor trip

'

that occurred during the plant startup on August 29, 1989. A similar event

occurred in 1986.

It appears that your corrective actions for the previous

event were not effective in precluding recurrence of this type of an event.

Management attentior, is needed to ensure that your event evaluation is suf-

ficiently detailed to properly assess the' root cause of this occurrence, and

that appropriate corrective measures are instituted.

,

In accordance with 10 CFR 2.790 of the NRC's " Rules of Practice," a copy of

this letter and the enclosures will be placed in the NRC Public Document Room.

Your cooperation wi'

<

is appreciated.

Sincerely,

i

Origina! Signed By:

Y

$.

l

Jon R. Johnson, Chief

Projects Branch No. 3

Division of Reactor Projects

Enclosure:

NRC Region I Inspection Report No. 50-29/89-16

1

0FFICIAL RECORD COPY

IR YR 89-16 - 0001.0.0

'

t

10/30/89

(

'

8911130112 891101

PDR

ADOCK 05000029

G

PDD

-

-

w

e

- * * , .

,

4

o

,

. Yankee Atomic Electric Company

2

NOV 01 W

'

cc w/ enc 1:

A. Kadak, President & Chief Operating Officer

T. Henderson, Plant Superintendent

G. Papanic, Jr. , Senior Project Engineer - Licensing

P. Agnes, Assistant Secretary of Public Safety, Commonwealth of Massachusetts

C. Sterzinger, Commissioner, Vermont Department of Public Service

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

Commonwealth of Massachusetts (2)

bec w/ enc 1:

Region I Docket Room (with concurrences)

M. Perkins, DRMA (w/o enc 1)

R. Blough, DRP

H. Eichenholz, SRI (with concurrences)

L. Kolonouski, DRP

J. Johnson, DRP

P. Drysdale, DRS

J. Trapp, DRS

G. Grant, SRI, Vermont Yankee

i

P. Sears, NRR

R. Bores, DRSS

1

l

D P:RI

DRP:RI

DRP:RIOb

'

i

i

h/N2""

a)"%"S"

"Ti

"

"'

'"

0FFICIAL RECORD COPY

IR YR 89-16 - 0002.0.0

10/26/89

i

e