ML20084J223
| ML20084J223 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 05/07/1984 |
| From: | Devincentis J PUBLIC SERVICE CO. OF NEW HAMPSHIRE, YANKEE ATOMIC ELECTRIC CO. |
| To: | Deyoung R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| References | |
| SBN-653, NUDOCS 8405090037 | |
| Download: ML20084J223 (3) | |
Text
-
~
m aom su m lPUBLIC SERVICE Engineedng Office:
Company of New Hampshre 1671 Worcester Road Framingham, Massachusetts 01701 (61:7).872 8100 May ~, 1984 SBN-653 T.F. B4.2.7 United States Nuclear Regulatory Commission Washington, D. C.
20555 Attention:
Mr. Richard C. De Young, Director Office of Inspection and Enforcement
References:
(a) Construction Permits CPPR-135 and CPPR-136, Docket Nos. 50-443 and 50-444 (b) USNRC Letter, dated April 2, 1984, " Integrated Design Inspection 50-443/83-23", R. C. De Young to D. N. Merrill
Subject:
Schedule for Integrated Design Inspection Response
Dear Sir:
In the referenced letter which provided the results of the Seabrook Integrated Design Inspection (IDI), it was requested that we respond to the findings and unresolved items within 45 days after receipt of the letter.
In discussions with Division of Licensing and Office of Inspection and Enforcement representatives, we expressed a desire to expand the response schedule for reasons reiterated below. The NRC representatives offered that we propose a schedule for providing responses to the IDI findings and unresolved items and provide justification for our proposed schedule.
In light of the above, we offer July 1, 1984, as the proposed schedule for providing responses to the IDI findings and unresolved items for the following reasons:
o Despite the fact that the IDI report was dated on April 2, 1984, and received in the PSNH executive offices on April 4, 1984, delays by your office in dissemination of copies to others earmarked for distribution has resulted in our engineering discipline leads only recently receiving copies.
o The NRC's Construction Appraisal Team (CAT) initiated an inspection on April 24, 1984, and is scheduled to complete its on-site activity by May 25, 1984. The level of support required by CAT which is especially demanding on the Quality Assurance organization also supports a need to expand the IDI response schedule, f
gn?a%ht j
j$
>{b O
0 i
x.
United States Nuclear Regulatory Commission May 7, 1984 Attention:
Mr. Richard C. De Young, Director Page 2 o
Just prior to receipt of the IDI report, we implemented an Integrated Organization concept on the Project. This concept resulted in reassignment of work locations and responsibilities as i
well as significant engineering workforce reductions for United Engineers personnel. This reorganization has resulted in temporary perturbation in engineering work priorities, including IDI response activities.
For the above reasons, we feel a July 1, 1984, IDI response is appropriate.
In the event that the responses for any specific discipline is completed prior to July 1,1984, we will make the completed responses available at that time.
t t
i Very truly yours, YANKEE AIDMIC ELECTRIC COMPANY fs) j.sav j
John DeVincentis Engineering Manager l
l cc: Atomic Safety and Licensing Board Service List l
l I
i l
l l
William S. Jordan, III, Esquire Brentwood Board of Selectmen Harmon & Weiss RED Dalton Road 1725 I Street, N.W. Suite 506 Brentwood, New Hampshire 03833 Washington, DC 20006 Roy P. Lessy, Jr., Esquire Office of the Executive Legal Director Edward F. Meany U.S. Nuclear Regulatory Commission Designated Representative of Washington, DC 20555 the Town of Rye 155 Washington Road Robert A. Backus, Esquire Rye, NH 03870 116 Lowell Street P.O. Box 516 Calvin A. Canney Mancehster, NH 03105 City Manager City Hall Philip Ahrens, Esquire 126 Daniel Street Assistant Attorney General Portsmouth, NH 03801 Department of the Attorney General Augusta, ME 04333 Dana Bisbee, Esquire Assistant Attorney General Mr. John B. Tanzer Office of the Attorney General Designated Representative of 208 State House Annex the Town of Hampton Concord, NH 03301 5 Morningside Drive Hampton, NH 03842 Anne Verge, Chairperson Board of Selectmen Roberta C. Pevear Town Hall Designated Representative of South Hampton, NH 03S42 the Town of Hampton Falls Drinkwater Road Patrick J. McKeon Hampton Falls, NH 03844 Selectmen's Office 10 Central Road Mrs. Sandra Gavutis Rye, NH 03570 Designated Representative of the Town of Kensington Carole F. Kagan, Esq.
RFD 1 Atomic Safety and Licensing Board Panel East Kingston, NH 03827 U.S. Nuclear Regulatory Commission Jo Ann Shotwell, Esquire Assistant Attorney General Mr. Angie Machiros Environmental Protection Bureau Chairman of the Board of Selectmen Department of the Attorney General Town of Newbury One Ashburton Place, 19th Floor Newbury, MA 01950 Boston, MA 02108 Town Manager's Office Senator Gordon J. Humphrey Town Hall - Friend Street U.S. Senate Amesbury, Ma.
01913 Washington, DC 20510 (Attn: Tom Burack)
Senator Gordon J. Humphrey 1 Pillsbury Street Diana P. Randall Concord, NH 03301 70 Collins Street (Attn: Herb Boynton)
SEabrook, NH 03874 Richard E. Sullivan, Mayor Donald E. Chick City Hall Town Manager Newburyport, MA 01950 Town of Exeter 10 Front Street Exeter NH 03833