ML20062H564

From kanterella
Jump to navigation Jump to search
Forwards Safety Insp Rept 50-271/90-10 on 900813-1009,notice of Violation & Notice of Deviation
ML20062H564
Person / Time
Site: Vermont Yankee File:NorthStar Vermont Yankee icon.png
Issue date: 11/27/1990
From: Jerrica Johnson
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Murphy W
VERMONT YANKEE NUCLEAR POWER CORP.
Shared Package
ML20062H567 List:
References
CON-#191-11329, CON-#191-11330, CON-191-11329, CON-191-11330 OLA, OLA-4, NUDOCS 9012050110
Download: ML20062H564 (5)


See also: IR 05000271/1990010

Text

-

'.

\\.,.

i

.

l:*.

i

,

L

l

NOV 2 71990

Docket No. 50-271

Vermont Yankee Nuclear Power Corporation

ArrN: Mr. Warren P. Murphy

Senior Vice President, Operations

RD 5, Box 169

Ferry Road

4

Brattleboro, Vermont 05301

.

Gentlemen:

Subject: NRC Region i Inspection Report No. 50-271/90-10

j

This refers to the routine NRC safety inspection conducted on August 13 - October 9,1990, at

j

the Vermont Yankee Nuclear Power Station, Vernon, Vermont. The results of the inspection

i

were discrissed with Mr. D. Reid at the conclusion of the inspection,

g

Based on the results of this inspection, it appears that certain of your activities associated with

the Tuci Pool Cooling System were not conducted in full compliance with NRC requirements,

j

as set forth in the Notice of Violation enclosed as Appendix A. These violations have been -

l

categorized by severity level in accordance with the " General Statement of Policy and Procedure

l

for NRC Enforcement Actions."

l

-In addition, a deviation from your May 3,1985 commitment to maintain' operable equipment

,

(which is addressed by the Vermont Yankee Environmental Quali0 cation Program) was -

j

. identined. This deviation is described in Appendix B.

'

During our evaluation of these issues, two weaknesses were identified. First, operators and some

l

' key l supervisors were not fully aware of the administrative requirements of a. management

!

directive and the fuel pool cooling system operating procedure. Second, the independent review

. of plant equipment tagouts needed strengthening. You are required to respond to this letter and,

in so doing you should follow the instructions in Appendices A and B. In your response, please

!

address these two concerns stated above.

j

Your cooperation with us is appreciated.

7

Sincerely,

l

Original signed Br

jon R. 30MW

!

Jon R. Johnson, Chief

.

Reactor Projects Branch No. 3

(

g2032M[

y

Division of Reactor Projects

g

o

-

a

f

.

g,

.

~ . -

.

.

.

.

  1. 6V

? 1990

Vermont Yankee Nuclear Power

2

g , , ,, , ,

Corporation

Enclosure:

1.-

Appendix A, Notice of Violation

2.

Appendix B, Notice of Deviation

,

3.

NRC Region I Inspection Report No. 50-271/90-10

cc w/encls:

J. Weigand, President and Chief Executive Officer

,

J. Pelletier, Vice President, Engineering

!

D. Reid, Plant Manager

!

J. DeVincentis, Vice President, Yankee Atomic Electric Company

L. Tremblay, Sr. Licensing Engineer, Yankee Atomic Electric Company

J. Gilroy, Director, Vermont Public Interest Research Group, Inc.

2

Vermont Yankee Hearing Service List

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

State of New Hampshire, SLO Designec

3

State of Vermont, SLO Designee

]

9

Commonwealth of Massachusetts, SLO Designee

.

i

-.

.

,

.

'"

.:

.

<

!

-

,

,

i

D2 7 g

Vermont Yankee Nuclear Power

3

Corporation

.

bec w/encls:

!

'

Region 1 Docket Room (with concurrences)

Management Assistant, DRMA (w/o encl)

. J. Johnson, DRP

,

l

J.' Rogge, DRP

l

H. Eichenholz, SRI - Vermont Yankee

]

T. Koshy, SRI - Yankee Rowe

4

J. Macdonald, SRI - Pilgrim

i

M. Pairtile, NRR

!

!

K. Abraham, PAO; (2) Inspection Reports

J. Caldwell, EDO

M. Conner, TSS

J. Jang, DRSS

,

'

L. Cheung, DRS

P. Drysdale, DRS

!

'

C = Woodard, DRS

C. Anderson, DRS

!

i

bec w/ Executive Summary Only:

!

C. Hehl, DRP

'J. Wiggins, DRP

. M. Knapp, DRSS

i

-

M. Hodges, DRS

J. Durr, DRS =

-j

R. Wessman, NRR

i

!

!

'l#

Rl: 'RI

RIDRP

RI:DRS

I:DRP.

.b

l

E chenholzimee

Ro ge

An erson

Jolmson

l

11/27/90

f / gf

u 4/40

0

OFFICIAL RECORD COPY

<

-

a:vy9010.meo

.

b

___ - -

--,-...-.---.......-......-,-.,--,,4,--

. . . - , ,

'

'

"'

.

,-

.

-

'

.,

.

VERhiONT YANKEE HEARING SERVICE LIST

Diane Curran, Esq.

Public Service Board

Harmon, Curran & Tousley

State of Vermont

2001 S Street, N.W., Suite 430

120 State Street

Washington, D.C.

20009

hiontpelier, Vermont 05620

John Traficonte, Esq.

James Volz, Esq.

Chief Safety Unit

Special Assistant Attorney General

Office of the Attorney General

Vermont Department of Public Service

One Ashburton Place,19th Floor

120 State Street

Boston,' hiassachusetts 02108

hiontpelier, Vermont 05620

Geoffrey hi. Huntington, Esq.

G. Dana Bisbee, Esq.

Office of the Attorney General

Of6ce of the Attorney General

Environmental Protection Bureau

Environmental Protection Bureau

State House Annex

State House Annex

25 Capitol Street

25 Capitol Street

Concord, New Hampshire 03301-6397

Concord, New Hampshire 03301-6397

Charles Bechhoefer, Esq,.

Adjudicatory File (2)

Administrative Judge

Atomic Safety and Licensing Board

Atomic Safety and Licensing Board

Panel Docket

U.S. Nuclear Regulatory Commission

U.S. Nuclear Regulatory Commission

Washington, D.C. ~ 20555

Washington, D.C.

20555

hir. Gustave A. Linenberger, Jr.

Dr. James H. Carpenter

Administrative Judge

Administrative Judge

Atomic Safety and Licensing Board

Atomic Safety and Licensing Board

U.S. Nuclear Regulatory Commission

U.S. Nuclear Regulatory Commission

Washington, D.C.

20555

Washington, D.C.

20555

Vermont Public Interest Research

Chairman, Board of Selectmen

Group, Inc.

Town of Vernon

43 State Street

Post Office Box 116

hiontpelier, Vermont 05602

Vernon, Vermont 05353-0116

Raymond N. hicCandless

Vermont Division of Occupational

Attorney General

and Radiological Health

State of Vermont

Administration Building-.

109 State Street

hiontpelier, Vermont 05602

hiontpelier, Vermont 05602

.

_

. - - --- ___ _-__-__-_________-__-_ _

___-__-__-___-_ __-__-___ _ ______-_____-__-_ __-___

______--_- -__-_

-

.

. :4

...

.,

.

.

-Vermont Yankee Hearing Service List

2

R. K. Gad,111

Robert M. Lazo, Chairman

Ropes & Gray

Atomic Safety and Licensing Board

One International Place

U.S. Nuclear Regulatory Commission

Boston, Massachusetts 02110

Washington, D.C.

20555

Mr. J. Gary Weigand

Mr. James P. Pelletier

President & Chief Executive Officer

Vice President - Engineering

Vermont Yankee Nuclear Power Corp.

Vermont Yankee Nuclear Power Corp.

RD 5, Box 169

P.O. Box 169

,

Ferry Road

Ferry Road

Brattleboro, Vermont 05301

Brattleboro, Vermont 05301

Mr. John DeVincentis, Vice President

Mr. George Sterzinger, Commissioner

Yankee Atomic Electric Company

Vermont Department of Public Service

580 Main Street

120 State Street,3rd Floor

Bolton, Massachusetts 01740-1398

Montpelier, Vermont 05620

Resident Inspector

Jerry Harbour

_

Vermont Yankee Nuclear Power Station

Administrative Judge

Atomic Safety and Licensing Board

U.S. Nuclear Regulatory Commission

U.S. Nuclear Regulatory Commission

P. O. Box 176

Washington, D.C.

20555

Vernon, Vermont 05354

Mr. W. P. Murphy

Frederick J. Shon

Senior Vice President, Operations

Administrative Judge

Vermont Yankee Nuclear Power Corp.

Atomic Safety and Licensing Board

RD 5, Box 169

U.S. Nuclear Regulatory Commission

Ferry Road

Washington, D.C.

20555

Brattleboro, Vermont- 05301

Regional Administrator, Region I

Atomic Safety and Licensing Board

U.S. Nuclear Regulatory Commission

U.S. Nuclear Regulatory Commission

475 Allendale Road

Washington, D.C.

20555

King of Prussia, Pennsylvania

19406

4