ML20033B550
| ML20033B550 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/27/1981 |
| From: | Eisenhut D Office of Nuclear Reactor Regulation |
| To: | Counsil W CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20033B541 | List: |
| References | |
| TASK-***, TASK-RR LSO5-81-11-075, LSO5-81-11-75, NUDOCS 8112010513 | |
| Download: ML20033B550 (2) | |
Text
?
"[
h UNITED S'TATES 8~
N NUCLEAR REGULATORY COMMISSION t
WASHINGTON. D. C. 20555 k..... p8 November 27, 1981 Docket No. 50-213 LS05-S1-ll-075 -
Mr. W. G. Counsil, Vice President
' Nuclear Engineering and Operations Connecticut Yankee Atomic Post Office Box 270 Hartford, Connecticut 06101
Dear.Mr. Counsil:
SUBJECT:
SEP REDIRECTION AND TOPIC COMPLETION SCHEDULES -
HADDAM NECK On November 3,1980 a meeting was held between representatives of the SEP Owners Group and Dairyland Power and NRC senior management, including the Executive Director for Operations. At that meeting, the owners proposed to assume more of the SEP topic re' view responsibility which would result in completing their review of 60% of the SEP Topics by June 30, 1981. On January 14, 1981 the staff approved the owners groop " lead
. topic" approach for a 90 day trtal period after which the staff would evaluate the quality and progress of t% licensee's topic reviews.
Due to the limited number of topic assessments received by the staff during tne 90 day period, the staff decided to extend the trial period until June 30,1981.
Our letter dated July 7,1981, indicated a concern for the success of the redirected SEP program. Our concern was based on the quantity of licensee topic assessments received versus that which was promised by June 30, 1981, and the quality of those topic assessments.
In that letter we stated that only one half of the assessments received by June 15, 1981 were useful due to their poor quality and that an insufficient I
number of topic assessments had been received to judge the overall l
success of SEP redirection. Therefore, we requested a meeting with l
licensee management to assure that the owners were providing sufficient resources to support SEP redirection and to assure that licensee topic safety analysis reports (SARs) would be completed according to proposed schedul es. At the meeting the stiaff requested that each licensee provide their schedules, if different from the staff's proposed schedules, for l
the completion and submittal of the remaining SEP topic SARs for their l
facilities.
8112010513 811127 PDR ADOCK 05000213 P
- Your letter dated July 29, 1981, provided your schedules..As of November 13, 1981, we have received 22 of the 27 SARs scheduled. is w.
a graph (from NUREG-0485, SEP Status Summary Report) of your actual sub-mittals by month and your sched.uled submittals. is the sim-ilar graph for all SEP licensees. As shown by thes~e enclosures, delays are occurring and some additional effcrt on your part is required to minimize further delay.
Based on overall licensee performance in meeting schedules, we cannot assume that the remaining toric SARs will be completed and subnitted as promised.
Therefore, we are requesting that your senior management attend a meeting with other SEP licensee senior management and NRC senior management planned for December 17, 1981, at which the performance, program schedules and major milestones to completion of the Integrated Plant Safety Assessment for each of the SEP plants will be discussed.
Sincerely.
Q^-
~
1 arrell G. Eisenhut, Director Division of Licensing
Enclosure:
As stated cc w/ enclosure:
See next page 9
e i
o l
Mr. W. G. Counsil CC Day, Berry & Howard Counselors at Law One Constitution Plaza Hartford, Connecticut 06103 Superintendent Haddam Neck Plant RFD #1 Post Office Box 127E East Hampton, Connecticut 06424 Mr.' Richard R. Laudenat Manager, Generation Facilities Licensing Northeast Utilities Service Company P. O. Box 270 Hartford, Connecticut 06101 Russell Library 119 Broad Street Middletown, Connecticut 06457 Board of Selectmen Town Hall Haddam, Connecticut 06103 Connecticut Energy Agency ATTN: Assistant Director Research and Policy Development Department of Planning and Energy Policy 20 Grand Street
. Hartford, Connecticut 06106
?
I U. S. Environmental Protection Agency Region 1 Office ATTN: Regional Radiation Representative JFK Federal Building Boston, Massachusetts 02203 Resident Inspector Haddam Neck Nuclear Power Station 7
c/o U. S. NRC l.
East Haddam Post Office East Haddam, Connecticut 06423
/
e
O 3
y n
e o
g m
x r
=
>.g M
x o
g n
M m
Ea5 DY
,5 e
Q g
D=_
e c
u^
8 f.J d
\\
N.
n 5
\\
u 5
J e
r-N J
(
\\
u N
N
\\(
!b m
t O
N O
N N
8 n
a r.
e E
s R
s a
a a
e m
1 1
1 1
N N
N N
g 5
5
=
o I
i m
m
.4--,..-m.
-.y
Lateru E b
e
~
LICENSEE TOPIC SU2MITTAL5 wn. ne a Ems!TTAE N
' ~--
w gg
/#
175 1
/
158 1
/
=4
/
i
/
"'T
/
I
/
~
t/
sa i
/
}
/
,I
?*
JLL ALC IEP QCT scv IK::
Jm FD IWI Amt leAY
?*
JtL some 0
CEO MONTH Actual 2
21 5
37 Target 2
, 33 98 124 144 171 175 183 187 1 37 137 133 1sg CUMtJLATIVE Actuat 2
23 28 65 1
e w,
n-m c
-- ~
-,-e., -
g.-
-,n-,,.
--4
---e
.vr----
- - - - -