ML20136B483
| ML20136B483 | |
| Person / Time | |
|---|---|
| Issue date: | 11/18/1985 |
| From: | Zech G NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| To: | Gallagher J WESTINGHOUSE ELECTRIC COMPANY, DIV OF CBS CORP. |
| Shared Package | |
| ML20136B487 | List: |
| References | |
| REF-QA-99900404 NUDOCS 8511200222 | |
| Download: ML20136B483 (4) | |
Text
__
ase o
UNITED STATES
' ' *t NUCLEAR REGULATORY COMMISSION g
_ g a
WASHWGTON, D. C. 20656
- s.,...../
November 18, 1985 Docket No. 99900404/85-02
-Westinghouse Electric Corporation Nuclear Technology Division ATTN: Mr. J. L. Gallagher, General Manager Post Office Box 355 Pittsburgh, Pennsylvania 51230 Gentlemen:
This refers to the inspection conducted by Messrs. P. D. Milano and R. P. McIntyre of this office on August 26-30, 1985, of your facility at Monroeville, Pennsylvania, and to the discussions of our findings with Mr. P. Rahe and members of your staff at the conclusion of the inspection.
This inspection was performed as a result of the allegations presented by a former Westinghouse employee. The purpose was to determine the validity of the allegations and the potential for any safety significance.
The areas examined and the findings are discussed in the enclosed report.
During the inspection it was found that several of the allegations were substantiated or partly substantiated. Specifically, the implementation of your program to address 10 CFR Part 21 evaluations was not being fully implemented.
In this area, evaluations and decisions not to submit a deficiency to the Safety Review Committee as a potential (safety) item were not properly documented. The specific finding in relation to these and the other allegations and the references to the pertinent requirements are identified in the enclosure to this letter.
Please provide us within 30 days from the date of this letter a written statement containing:
(1) a description of steps that have been or will be taken to correct these items; (2) a description of steps that have been or will be taken to-prevent recurrence; and (3) the dates your corrective actions and preventive measures were or will be completed.
This submittal need only address those items where clarifications or additional information is necessary or corrective actions differ from that in your September 13, 1985 letter to the NRC.
Consideration may be given to extending your response time for good cause shown.
8511200222 851118 4
PDR GA999 EMvWEST 99900404 PDR 3
) i i
Westinghouse Electric Corporation November 18, 1985 The response requested by this letter is not subject to the clearance procedures of the Office of Management and Budget as required by the Paperwork Reduction Act of 1980, PL 96-511.
Should you have any questions concerning this inspection, we will be pleased to discuss them with you.
Sincerely, Gary G. Zech, Chief Vendor Program Branch Division of Quality Assurance, Vendor and Technical Training Center Programs
~
Office of Inspection and Enforcement
Enclosures:
1.
Appendix A-Notice of Nonconformance 2.
Appendix B-Inspection Report No. 99900404/85-02 3.
Appendix C-Inspection Data Sheets (5 pages) cc w/ enclosures:
Florida Power & Light Company ATTN: Mr. J. W. Williams Post Office Box 14000 Juno Beach, Florida 33408 Consolidated Edison Company of New York, Inc.
ATTN: Mr. J. D. O'Toole, Vice President Engineering and Quality Assurance 4 Irving Place New York, New York 10003 Rochester Gas & Electric Corporation ATTN: Mr. R. W. Kober, Vice President Electric and Steam Production 89 East Avenue Rochester, New York 14649 Wisconsin Electric Power Company ATTN: Mr. C. W. Fay, Vice President Nuclear Power Department 231 West Michigan Street Milwaukee, Wisconsin 53201
Westinghouse Electric Corporation November 18, 1985 cc w/ enclosures:
Pacific Gas & Electric Company ATTN: Mr. J. O. Schuyler, Vice President of Nuclear Generation Department 77 Beale Street - Room 1435 San Francisco, California 94106 Duquesne Light Company ATTN: Mr. J.~J. Carey, Vice President Nuclear Group Post Office Box 4 Shippingport, Pennsylvania 15077 Southern California Edison Company ATTN: Mr. K. P. Baskin Vice President 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Tennessee Valley Authority ATTN: Mr. G. Parris Manager of Power 500A Chestr.ut Tower II Chattanooga, Tennessee 37401 South Carolina Electric & Gas Company ATTN: Mr. O. W. Dixon, Jr., Vice President Nuclear Operations Post Office Box 764 (Mail Code 167)
Columbia, South Carolina 29218 Duke Power Company ATTN: Mr. H. B. Tucker, Jr., Vice President Nuclear Production Department Post Office Box 33189 Charlotte, North Carolina 28242 Public Service Company of New Hampshire ATTN: Mr. R. J. Harrison, President and Chief Executive Officer Post Office Box 330 Manchester, New Hampshire 03105 Texas Utilities Generating Company ATTN: Mr. M. D. Spence President 400 N. Olive Street, L.B. 81 Dallas, Texas 75201
- =, -
DIST4tIBt! TION:
7
.ARB:IE:09 i
VPB Reading
}'
DQAVT. Reading i --
RVollmer L
'JCollins
-JStone-JCraig PMilano:
RMcIntyre EFox GSchwenk-MMendonca, SRI, Diablo Canyon, RV TPeebles,. SRI, Turkey Point, RII TKenny, SRI, Indian Point, RI RStarostecki, RI RWalker, RII.
CPaperillo, RIII.
EJohnson, RIV DKirsch, RV i
'i-
\\
1 I
l l'-
l Qp^~
dK
/[PB:DQAVT
- D T
i VPB:DQAVT*
SC/vPB:DQAVT
.PMilano: sam JWCraig GGZeph Grt, s 11/t/85 11/q/85 11/$/85 11//d/85 l