ML20057C087
| ML20057C087 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 09/16/1993 |
| From: | Joyner J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Feigenbaum T NORTH ATLANTIC ENERGY SERVICE CORP. (NAESCO) |
| References | |
| NUDOCS 9309270052 | |
| Download: ML20057C087 (5) | |
See also: IR 05000443/1993011
Text
_
.
' '/4,
'
SEP 1$ 1g3
i
Docket No. 50-443
.
Mr. Ted C. Feigenbaum
Senior Vice President and Chief Nuclear Officer
North Atlantic Energy Service Corporation
'
Post Office Box 30.0
Seabrook, New Hampshire 03874
Dear Mr. Feigenbaum:
Subject:
Inspection No. 50-443/93-11
This letter refers to your August 18, 1993 correspondence, in response to our July 14, 1993
letter.
Thank you for informing us of the corrective actions documented in your letter concerning the
lack of timeliness of some long-term corrective actions developed under your Radiological
Occurrence Report (ROR) program. These actions will be examined during a future inspection
of your licensed program.
Your cooperation with us is appreciated.
Sincerely,
t
Originc! Sir 3rd By:
Ebe C. McCabe
James H. Joyner, Chief
I
Facilities Radiological Safety
.;
and Safeguards Branch
Division of Radiation Safety
j
and Safeguards
j
l
!
1
j
OFFICIAL RECORD COPY
G: SEA 9311.RL
September 15, 1993
l
9309270052 930916
b)
!
d' ha ]G[ %si
DR
ADDCK 05000443
4
d
- . ,
1
.
. .__
.
.
03
North Atlantic Energy Service-
2
Corporation
cc:
B. L. Drawbridge, Executive Director of Nuclear Production
W. DiProfio, Station Manager
R. Hallisey, Director, Dept. of Public Health, Commonwealth of Massachusetts
S. Woodhouse, Legislative Assistant
T. Rapone, Massachusetts Executive Office of Public Safety
D. Tefft, Administrator, Bureau of Radiological Health, State of New Hampshire
Public Document Room (PDR)
Local Public Document Room (LPDR)
.
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector
,
State of New Hampshire, SLO
I
'
Commonwealth of Massachusetts, SLO Designee
Seabrook Service List
-l
1
!
l
OFFICIAL RECORD COPY
G: SEA 9311.RL
September 13, 1993
I;
.
.
North Atlantic Energy Service
3
I '3 S3
i
Corporation
i
f
bec:
Region I Docket Room (with concurrences)
bec w/enci (VIA E-MAIL):
V. McCree, OEDO
,
RI:DRSS
RI- RSS
RI:DRSS
Eckert/ tmh
Wa ak
Joyner f k
f
IIE
'
09/N /93
09p /93
09/I'/93
OFFICIAL RECORD COPY
G: SEA 9311.RL
September 13,1993
.
.
.-
.
1e
.
SEABROOK SERVICE LIST
Thomas Dignan, Esquire
Diane Curran, Esquire
_'
John A. Ritscher, Esquire
Harmon and Weiss
Ropes and Gray
2001 S Street, N.W.
One International Place
Suite 430
Boston, Massachusetts 02110-2624
Washington, D.C.
20009
Mr. J. F. Opeka
Regional Administrator, Region I
Northeast Utilities
U.S. Nuclear Regulatory Commission
,
P. O. Box 270
475 Allendale Road
Hartford, Connecticut 06141-0270
King of Prussia, Pennsylvania 19406
Mr. A. David Rodham, Director
John P. Arnold, Attorney General
Massachusetts Emergency Management Agency
G. Dana Bisbee, Associate Attorney
'
400 Worchester Road, Box 1496
General
Framingham, Massachusetts 01701-0134
Attorney General's Office
-
ATTN: Mr. James B. Muckerheide
25 Capitol Street
l
State Nuclear Engineer
Concord, New Hampshire 03301
'
- Robert Backus, Esquire
Mr. R. M. Kacich
Backus, Meyer and Solomon
Northeast Utilities Service Company
116 Lowell Street
P. O. Box 270
Manchester, New Hampshire 03106
Hartford, Connecticut 06141-0270
Mr. T. L. Harpster
Office of the Attorney General
North Atlantic Energy Service Corporation
One Ashburton Place
Post Office Box 300
20th Floor
Seabrook, New Hampshire 03874
Boston, Massachusetts 02108
Scacoast Anti-Pollution Ixague
Town of Exeter
5 Market Street
10 Front Street
Portsmouth, New Hampshire 03801
Exeter, New Hampshire 03823
i
Mr. David W. Graham
Stephen G. Burns, Director
Fuel Supply Planning Manager
Office of Commission Appellate
Massachusetts Municipal Wholesale
_ Adjudication
Electric Company
U.S. Nuclear Regulatory Commission
P. O. Box 426
Washington, D.C.
20555
Ludlow, Massachusetts 01056
Gerald Garfield, Esquire
Board of Selectmen
,
Day, Berry and Howard
Town of Amesbury
City Place
Town Hall
l
Hartford, Connecticut 06103-3499
Amesbury, Massachusetts 01913
I
OFFICIAL RECORD COPY
)
i
l
,
'l
i
.
Seabrook Service List
2
Resident Inspector
Mr. Peter Brann
3
U.S. Nuclear Regulatory Commission
Assistant Attorney General
Seabrook Nuclear Power Station
State House, Station #6
Post Office Box 1149
Augusta, Maine 04333
Seabrook, New Hampshire 03874
<
Jane Spector
Adjudicatory File (2)
,
Federal Energy Regulatory Commission
Atomic Safety and Licensing Board Panel
f
825 North Capital Street, N.E.
Docket
i
Room 8105
U.S. Nuclear Regulatory Commission
Washington, D.C.
20426
Washington, D.C.
20555
Mr. George L. Iverson, Director
Mr. Jack Dolan
New Hampshire Office of Emergency
Federal Emergency Management Agency
-
Management
Region I
State Office Park South
J.W. McCormack Post Office and
107 Pleasant Street
Courthouse Building, Room 442
Concord, New Hampshire 03301
Boston, Massachusetts 02109
Atomic Safety and Licensing Board
Panel
U.S. Nuclear Regulatory Commission
Washington, D.C.
20555
-
i
!
F
!
i
o
D
,
I
&
k
a
OFFICML RECORD COPY
f
I
w
---
v.
.u
-
.
.
,
4
3
_,
Se b
k,
H 03874
Telephone (603)474-9521
=
__
_
$
Facsimile (603)474-2987
Energy Service Corporation
Ted c. Feigenbaum
Senior Vice President and
Chief Nuclear Officer
NYN- 93115
August 18,1993
United States Nuclear Regulatory Commission
Washington, D.C. 20555
Attention:
Document Control Desk
References:
(a)
Facility Operating License No. NPF-86, Docket No. 50-443
(b)
USNRC Letter dated July 14,1993, " Inspection Report No. 50-443/93-11,"
J. H. Joyner to T. C. Feigenbaum
Subject:
Reply to NRC Inspection Repon No. 50-443/93-11
Gentlemen:
In a letter dated July 14,1993 [ Reference (b)], the NRC transmitted to North Atlantic Energy
Service Corporation (North Atlantic) Inspection Report No. 50443/93-11, which expressed concerns over
the lack of timeliness of some long-term corrective actions developed under the North Atlantic
Radiological Occurrence Report (ROR) program. It was also noted that a recently conducted North
Atlantic audit identified similar findings concerning many of the deficiency tracking systems used at
Seabrook Station. In response to the ROR concerns, the transmittal letter requested a written reply within
30 days of receiving the inspection report on any planned actions and completion schedules associated
with improving the ROR program. Accordingly, Enclosure 1 describes planned improvements to the
ROR program.
Should you have any questions concerning this response, please contact Mr. James M. Peschel,
Regulatory Compliance Manager, at (603) 474-9521, extension 3772.
Very truly yours,
l
Ted C. Feigenb m
r
TCF:JES/jes
Enclosure
^l 3 ^ M COO 3C
a member of the Northeast Utilities system
)
-
-
-
-
. . .
.
3
,
.
,
.
United States Nuclear Regulatory Conunission
August 18,1993
Attention:
Document Control Desk
Page two
-
cc:
Mr. Thomas T. Martin
Regional Administrator _
U.S. Nuclear Regulatory Commission
Region I
475 Allendale Road
King of Prussia, PA 19406
Mr. Albert W. De Agazio, Sr. Project Manager
Project Directorate I-4
Division of Reactor Projects
U.S. Nuclear Regulatory Commission
Washington, DC 20555 -
Mr. Noel Dudley
NRC Senior Residert Inspector
P.O. Box 1149
Seabrook, NH 03874
Mr. James H. Joyner, Chief
Facilities Radiation Safety and Safeguards Branch
Division of Radiation Safety and Safeguards
. U.S. Nuclear Regulatory Commission
Region I
475 Allendale Road
King of Prussia, PA 19406
.; ..
,
.
i.: ....
,
,
.
.
.
North Atlantic
August 18.-1993
ENCLOSURE 1 TO NYN-93115
.
'
.e
-
.
, , -
,
,
.
,
REPLY TO NRC INSPECTION REPORT NO. 50-443/93-11
i
!
In a letter dated July 14,1993 [ Reference (b)], the NRC transmitted to North Atlantic Energy Service
Corporation (Nonh Atlantic) Inspection Report No. 50-443/93-11, which expressed concerns over the
lack of timeliness of some long-term corrective actions developed under the North Atlantic Radiological
i
Occurrence Report (ROR) program. It was also noted that a recently conducted North Atlantic audit.
i
identified similar findings concerning many of the deficiency tracking systems used at Seabrook Station.
In response to the ROR concerns, the transmittal letter requested a written reply within 30 days of
receiving the inspection report on any planned actions and completion schedules associated with
1
improving the ROR program. Planned improvements to the ROR program, and a schedule for
completing these improvements are described below.
.
A.
Planned Improvements to the ROR Procram
Independent of the ROR issue, Nonh Atlantic has recently revised the Corrective Action Program
described in North Atlantic procedure NAMM 12700 by consolidating deficiency reporting methods and
4
standardizing the problem evaluation and resolution process. The revised procedure NAMM 12700 was
issued on June 30,1993. North Atlantic is currently in the process of revising the ROR procedure RP-
'
2.2 to be consistent with the guidance provided in NAMM 12700.
Specifically, the ROR will only be utilized for those radiological events that do not meet the threshold
criteria for inclusion in a Station Information Report (SIR) (Procedure OE 3.1), Operational Occurrence
Report (OIR) (Procedure OE 3.2), or a Condition Report (CDR) (Procedure OE 3.2). SIRS are utili7.ed
for all events that have the potential to be reportable to the NRC or other regulatory agencies. Therefore,
RORs will only document those radiological occurrences that are not reportable.
{
The ROR procedure RP 2.2 will also be revised to:
j
1
Create two categories of RORs to prioritize processing of RORs commensurate with the
,
significance of the event. Additionally, time guidelines will be established for completing the
l
ROR root cause evaluation and implementation of corrective actions. These time guidelines,
l
which will be based on the category of RORs, are summarized in Attachment 1.
,
2.
Ensure that the action of completing the ROR root cause evaluation, and the resultant corrective
'
actions, are tracked on North Atlantic's Integrated Commitment Tracking System (ICTS).
1
3.
Clearly delineate responsibilities for completing ROR root cause evaluations and determining
corrective actions.
4.
Add examples of radiological occurrences to the procedure for each possible report and for each
}
category of RORs.
5.
Add a review of RORs as indicated in Attachment 1 prior to management approval. The review
-l
will include a determination of the adequacy of the root cause determination and the
i
recommended corrective actions.
'
The above described actions will ensure that RORs are resolved and corrective actions are implemented
,
in a timely manner.
l
i
1
i
i
,
- + .
. . . .
- -
..
[;< .
.
.
.
, . , , ,.
-r
,.
_
B.
Schedule for Completine Planned Improvements to the ROR Procram
t
The' aforementioned planned improvements to the ROR program are expected to be implemented by '
September 30,1993.
!
i
!
h
!
!
E
r
2-
):
.-
.,
-
-
. . - . .
.-
.
'
.
. . . >
e.
.
..
.
.
.
!
.
!
ATTACHMENT 1
i
1
i
ROR CATERGORY
ROOT CAUSE
CORRECTIVE
ADDITIONAL REVIEW
EVALUATION
ACTIONS
COMPLETE
COMPLETED or
SCHEDULED (for
!
long term
corrective actions)
,
Category 1
1 week
I month
HP ROR Subcommittee,
!
Most Severe
consisting of at least one
operations supervisor and
one Health Physicist
,
Category 2
1 month
3 months
HP ROR Coordinator,
Less Severe
.
'
HP ROR subcommitee
review optional
!
l
r
i
!
1
,
.
>.