ML20043D285
| ML20043D285 | |
| Person / Time | |
|---|---|
| Site: | Brunswick |
| Issue date: | 05/21/1990 |
| From: | Ebneter S NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II) |
| To: | Eury L CAROLINA POWER & LIGHT CO. |
| References | |
| CAL, NUDOCS 9006070329 | |
| Download: ML20043D285 (3) | |
Text
- *g a
n4 N
~
n MAY 211990
. Docket Nos. 50-325 324 License Nos.:DPR-71, DPR Carolina Power and Light Company ATTN: Mr. Lynn W. Eury i'
Executive Vice President Power Supply P..:0. Box 1551 Raleigh, NC 27602 Gentlemen:
j
SUBJECT:
CONFIRMATION OF ACTIONS LETTER (CAL) - BRUNSWICK UNITS 1 AND 2 The purpose of this letter is to supersede the May 16, 1990 CAL which addressed'-
those actions to be taken with regard to the deficiencies identified during j
operator requalification examinations at Brunswick.
Discussions with you on May 20. 1990, regarding the results. of-operational evaluations conducted in accordance with the May 16,'1990 CAL, prompted a voluntary sequential shutdown i
of both units. Accordingly, on May 21, 1990, a telephone conversation was held with ' members of your staff' to discuss those actions considered necessary to
'. i resolve the situation.
From this discussion, it is our understanding that:
1..
Brunswick Units 1 and 2 will remain shutdown until approval for restart is-granted by the Regional Administrator.
2.
You have removed from licensed duties those individuals who did not pass i
an NRC administered examination or operational evaluation.
3.
You will meet with NRC on May 24, 1990, to provide'your short term plans
-to assure the qualifications of reactor operators.
4.
You will conduct a root cause analysis for the failures of the requalifi-cation examinations and the operational evaluations.
The results of this root cause analysis and the associated long term corrective action plan, i
which will be. incorporated into your Integrated Action Plan, will be i
submitted to the NRC by June 30, 1990.
If your understanding of our discussion is different from the above, please inform this office promptly.
Sincerely, Stewart D. Ebneter Regional Administrator CAL'-50-325,324/90-02 fcc:
(See page 2) l t
9006070329 900*K1 PDR ADOCK O'5000329 M.-g PDC
!L Jg t;4 MAY 211990 Carolina Power.and Light Company 2
cc:
R. B. Starkey, Jr.
i Vice President Brunswick Nuclear Project Box 10429 Southport, NC 28461 J. L. Harness Plant General Manager Brunswick Steam Electric Plant P. O. Box 10429 i
Southport, NC-28461 1
R. E. Jones, General Counsel
-Carolina Power & Light Company l
.P. O. Box 1551 Raleigh, NC 27602 l
Ms. Frankie Rabon Board-of Commissioners P. O. Box 249 Bolivia', NC 28422 l
Chrys Bagget~
l State Clearinghouse l
Budget and Management.
i 116 West Jones Street Raleigh,.NC 27603 i
Dayne H. Brown,~ Director Division of Radiation Protection N. C. Department of Environment, Health & Natural Resources P. O. Box 27687 Raleigh, NC 27611-7687 l
H. A. Cole LSpecial Deputy Attorney General State of North Carolina P. 0.. Box 629 Raleigh, NC 27602 Robert P. Gruber Executive Director Public Staff - NCUC P. O. Box 29520 Raleigh, NC 27626-0520 bec: (See page 3)
n ii
.:N,
9 Chrolina Power'and Light Company-
'3-MAY 211990 C
bec: Document Control Desk NRC Resident Inspector U.S.' Nuclear Regulatory Commission Star Rte. 1, Box 208 Southport, NC 28461 i
i b
/lA i
4f GC\\ Sp RII P
RII-R' R < RS RII: ICS NRR NRR H ance eyes asto -
choff GJenkins de am rkin 05/2l /9 5/gj/90 05//J/90
/2(/90 05/2.(/90 f5/ /90
& //9 R
ORA.
JMilhoan 05/4/90 1