ML20057C087

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-443/93-11
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

PDR

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

A. DeAgazio, PD I-4, NRR

J. Stolz, PD I-4, NRR

,

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

,

.

>.