ML20138Q243

From kanterella
Jump to navigation Jump to search
Responds to 851203 Revised Response to Violations Cited in Insp Rept 50-213/85-15 .Compensatory Actions & Oversight Activities Intended to Assure Review Prior to Mods Requested within 15 Days
ML20138Q243
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/20/1985
From: Wenzinger E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
References
NUDOCS 8512270111
Download: ML20138Q243 (2)


See also: IR 05000213/1985015

Text

s

DEC 2 0 %

Docket No. 50-213

Connecticut Yankee Atomic Power Company

ATTN: Mr. J. F. Opeka

Senior Vice President - Nuclear

Engineering and Operations Group

P. O. Box 270

Hartfo-d, Connecticut 06101

Gentlemer.:

Subject: Inspection Report 50-213/85-15 Revised Response

This refers to your December 3, 1985. revised response to violations cited in NRC

Region I Inspection Report 50-213/85-15 dated July 19, 1985. That revised response

changed your commitment to get proposed modification packages to the onsite review

committee at least one month prior to the start of an outage. This commitment had

been inst.ituted to insure that staff work for modifications was complet'ed far

enough ahead of time to assure timely documentation and review of proposed modifi-

cations and thereby lessen the pressure on modification package reviewers.

It is our understanding that, as of December 16, 1985, only 5 of the approximately

32 intended modification packages for the refueling outage beginning on January

4, 1986 had been successfully reviewed and approved. We are concerned that your

negation of the earlier commitment indicates a lack of commitment to timely modi-

fication review. Consequently, please submit, within 15 days of the date of this

letter, those compensatory actions and oversight activities you intend to implement

to assure that thorough, timely, and well-documented reviews are conducted prior

to implementation of modifications.

Your cooperation with us is appreciated.

Sincerely,

9D12270111 851220 3 prinical S18ced By:

PDR ADOcK 0500

0 Projects Branch No. 3

Division of Reactor Projects

cc:

R. Graves, Plant Superintendent

D. O. Nordquist, Manager of Quality Assurance

R. T. Laudenat, Manager, Generation Facilities Licensing

E. J. Mroczka, Vice President, Nuclear Operations

Gerald Garfield, Esquire

Public Document Room (PDR)

Local Public Document Room (LPOR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector 'O l

State of Connecticut

i

1 0

._

'e }

t

Connecticut Yankee Atomic Power Company 2

DEC 2 01985

bec:

Region I Docket Room (with concurrences)

Management Assistant, DRMA (w/o enc 1)

Section Chief, DRP

M. McBride, RI, Pilgrim

J. Shediosky,-SRI, Millstone 1&2

T. Rebelowski, SRI, Millstone 3

J. Akstulewicz, LPM, NRR

i

RI:DR

RI:pP

Swetland/meo McCabe Wepzipge3

12/19/85 tt " /1 u f5

0FFICIAL RECORD COPY

l

J l