ML20057E957
| ML20057E957 | |
| Person / Time | |
|---|---|
| Site: | Millstone, Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/07/1993 |
| From: | Stolz J Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| References | |
| TAC-M87095, TAC-M87096, TAC-M87097, TAC-M87098, NUDOCS 9310130416 | |
| Download: ML20057E957 (5) | |
Text
Y 4.
p arc q o
.i
.M 2
UNITED STATES 5 i-f NUCLEAR REGULATORY COMMISSION
%'h~.,, '/
WASMNGTON, D.C. 20555-0001 October 7, 1993 Docket Nos. 50-213, 50-245 50-336, 50-423 Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270
Dear Mr. Opeka:
SUBJECT:
10 CFR 50.54 QUALITY ASSURANCE PROGRAM CHANGE REVIEW (TAC NOS. M87095, M87096, M87097, M87098)
By letter dated June 1,1993, Northeast Utilities transmitted a Proposed Revision 16 to the Northeast Utilities Quality Assurance Program (NVQAP)
Topical Report to meet the reporting requirements of 10 CFR 50.54(a). This revision included changes in areas of several 10 CFR Part 50, Appendix B, criterion including organization, control of purchased material, corrective action, audits, and program exceptions. By letter dated July 13, 1993, the staff notified you that we would require more than 60 days to complete our review of the June 1,1993, submittal.
The NRC staff has completed its review of the proposed changes contained in Revision 16 of the NUQAP Topical Report. The changes described in Revision 16 of the NUQAP Topical Report have been reviewed in accordance with the requirements of 10 CFR 50.54(a) and the acceptance criteria specified in NUREG-0800, " Standard Review Plan," Section 17.2.
The questions that resulted from this review were discussed in several conference calls with your staff.
As a result of these discussions, it was determined that the proposed deletion of "in-process verification" activities, referred to in the June 1, 1993, submittal, did not represent a reduction in a commitment, but reflected a modification of a surveillance process that is currently incorporated into Quality Assurance audit implementation functions.
t 2005'?
q;I D
9310130416 931007 fh~~b hkt{M ]M "R
PDR ADOCK 05000213 wi P
pyg
=_
~
6 4
Mr. John F. Opeka October 7,1993 i
Therefore, based on our review of the June 1,1993, submittal, the NRC staff has concluded that these revisions continue to meet the requirements of 10 CFR Part 50, Appendix B, and are therefore, acceptable. The effectiveness of your Quality Assurance Program and procedure will continue to be the subject of routine regional inspections.
Sincerely, Original signed by:
[
John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation cc: See next page DISTRIBUTION:
Docket file NRC & Local PDRs PDI-4 Plant SVarga JCalvo SNorris JAndersen OGC ACRS (10)
AWang GVissing VRooney RCooper LDoerflein, RGI RCooper, RGI LBettenhauser, RGI RBlough, RGI P
4
[
0 OFFICE LA:PDI-4 PM:PDI-4Y PMiPN4 Pi[:PII)4 PM:PDIA b:hDI-4 SITdrY JAndersInbp GVissing VRooney Ailkn[
JStoiz NAME b 93
/c/7/93 Daft
/0/5/93
!0 /L/93 E6 /93 P/ 6793 10 /
/
/
0FFICIAL RECORD COPY Document Name: G:\\ANDERSEN\\87095 1
4 Mr. John F. Opeka October 7, 1993 Therefore, based on our review of the June 1,1993, submittal, the NRC staff has concluded that these revisions continue to meet the requirements of 10 CFR Part 50, Appendix B, and are therefore, acceptable. The effectiveness of your Quality Assurance Program and procedure will continue to be the subject of routine regional inspections.
Sincerely, la E
John ~F.
Stolz, Director
' Project Directorate I 4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation I
cc: See next page i
i
r-
' = '
e r
4 Mr. John F. Opeka Haddam Neck Plant & Millstone Power Northeast Nuclear Energy Company Station, Unit Nos. 1, 2 & 3 cc:
Gerald Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President J. P. Stetz, Vice President Nuclear Operations Services Haddam Neck Plant Northeast Utilities Service Company Connecticut Yankee Atomic Power Company Post Office Box 270 362 Injun Hollow Road Hartford, Connecticut 06141-0270 East Hampton, Connecticut 06424-3099 Kevin T. A. McCarthy, Director Regional Administrator Monitoring and Radiation Division Region I Department of Environmental Protection U.S. Nuclear Regulatory Commission 79 Elm Street 475 Allendale Road Post Office Box 5066 King of Prussia, Pennsylvania 19406 Hartford, Connecticut 06102-5066 Allan Johanson, Assistant Director First Selectmen Office of Policy and Management Town of Waterford Policy Development and Planning Division Hall of Records 80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Vice President P. D. Swetland, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear Power Station Northeast Nuclear Energy Company c/o U.S. Nuclear Regulatory Commission Post Office Box 128 Post Office Box 513 Waterford, Connecticut 06385 Niantic, Connecticut 06357 F. R. Dacimo, Nuclear Unit Director M. R. Scully, Executive Director Millstone Unit No. 3 Connecticut Municipal Electric Northeast huclear Energy Company Energy Cooperative Post Office Box 128 30 Stott Avenue Waterford, Connecticut 06385 Norwich, Connecticut 06360 Burlington Electric Department David W. Graham c/o Robert E. Fletcher, Esq.
Fuel Supply Planning Manager 271 South Union Street Massachusetts Municipcl Wholesale Burlington, Vermont 05402 Electric Company Post Office Box 426 Ludlow, Massachusetts 01056
t.~
4 i
Mr. John F. Opeka Haddam Neck Plant & Millstone Nuclear Northeast Nuclear Energy Company Power Station, Unit Nos. 1, 2 & 3 cc:
i H. F. Haynes, Nuclear Unit Director G. H. Bouchard, Nuclear Unit Director Millstone Unit No. 1 Millstone Unit No. 2 Northeast Nuclear Energy Company Northeast Nuclear Energy Company Post Office Box 128 Post Office Sox 128 Waterford, Connecticut 06385 Waterford, Connecticut 06385 I
Charles Brinkman, Manager Board of Selectmen Washington Nuclear Operations Town Office Building ABB Combustion Engineering Haddam, Connecticut 06438 Nuclear Power 12300 Twinbrook Pkwy., Suite 330 Resident Inspector Rockville, Maryland 20852 Haddam Neck Plant c/o U.S. Nuclear Regulatory Commission Nicholas S. Reynolds 361 Injun Hollow Road Winston & Strawn East Hampton, Connecticut 06424-3099 1400 L Street, NW Washington, DC 20005-3502
)
D. J. Ray i
Haddam Neck Unit Director Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 J. M. Solymossy, Director Nuclear Quality and Assessment Services Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 i
i i
i