ML20140D360
| ML20140D360 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 06/03/1997 |
| From: | Conte R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Feigenbaum T, Mellor R CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| 50-213-96-13, NUDOCS 9706100359 | |
| Download: ML20140D360 (2) | |
See also: IR 05000213/1996013
Text
.. -
--
- --
-
..
.
. . - - . _ . -
.
,
,
l
I
!
'
!
l
June 3, 1997
,
Mr. Ted C. Feigenbaum
!
Executive Vice President and Chief Nuclear Officer
l
c/o R. A. Mellor, Director
l
Site Operations and Decommissioning
l
Connecticut Yankee Atomic Power Company
l
362 Injun Hollow Road
(
East Hampton, CT 06424-3099
SUBJECT:
INSPECTION REPORT NO. 50-213/96-13
l
'
Dear Mr. Feigenbaum:
l
This letter refers to your February 25,1997 correspondence, in response to our
February 4,1997 letter,
i
Thank you forinforming us of the corrective and preventive actions documented in your letter.
'
These actions will be examined during a future inspection of your licensed program. In our
February 4,1997 letter, we requested that you describe in particular your plans to enhance
,
'
performance standards, along with the actions that will be taken to improve procedural
!
adherence by all station workers. We note that your February 25,1997 response does not
address the broader problem of personnel performance errors. This was also pointed out in
our May 8,1997 letter forwarding inspection Report 50-213/97-01.
Therefore, a
,
l
supplemental response to your February 25,1997 letter is not necessary. However, please
ensure the broader problem of personnel performance errors is addressed
in your requested response to Notice of Violations 50-213/97-01-01a to f.
Your cooperation with us is appreciated.
Sincerely,
Original Signed By:
l
Richard J. Conte, Chief
Projects Branch 8
Division of Reactor Projects
t
l
. Docket No. 50-213
)
i
cc: w/o cv of Licensee's Response Letter
k
k
B. Kenyon, President and Chief Executive Officer
,
D. Goebel Vice President - Nuclear Oversight
'
F. Rothen, Vice President - Nuclear Work Services
J. Thayer, Recovery Officer, Nuclear Engineering and Support
t*'
i
.
lillllllllllRlllllEllH
-
9706100359 970603
ADOCK 05000213
0
l
_
l
-
-__
_
_
__
_ _ . . _ _ . _ . _ . . _ . _ . . _
_ _ _ _ _ _ _ _ _ _
1.
.
!
.
Mr. Ted C. Feigenbaum
2
.
L. M. Cuoco, Senior Nuclear Counsel
G. P. van Noordennen, Manager, Nuclear Licensing
.
H. F. Haynes, Director - Nuclear Training
J. F. Smith, Manager, Operator Training
!
R. Johannes, Director - Nuclear Training
!
cc: w/cv of Licensee's Resoonse Letter
W. Meinert, Nuclear Engineer
R. Bassilakis, Citizens Awareness Network
J. M. Block, Attorney for CAN
l
J. P. Brooks, CT Attorney Generals Office
!
M. DeBold, Town of Haddam
l
State of Connecticut SLO
i
Distribution w/cv of Licensee Resoonse Letter
l
Region i Docket Room (with concurrences)
i
Nuclear Safety Information Center (NSIC)
l
PUBLIC
l
NRC Resident inspector
l
D. Screnci, PAO
l
R. Conte, DRP
M. Conner, DRP
j
l
C. O'Daniell, DRP
l
W. Dean, OEDO
P. McKee, NRR/PD l-4
R. Jones, NRR
M. Callahan, OCA
i
R. Correia, NRR
!
D. Taylor, NRR
Inspection Program Branch, NRR (IPAS)
i
1
l
0
1
DOCUMENT NAME: G:\\ BRANCH 7\\REPLYLTR\\HN9613.rpy
Ta receive a copy of this clocument, Indicate in the boa: "C" = Copy without attachment /enclosu,e
- E' = Copy with attachment / enclosure
"N" = No copy
i
OFFICE
Rl/DRP
l
Rl/DRP
/
l
NAME
EConner f,2C
RContey$
G/ /97
4/5/97
/
DATE
J
'
OFFICIAL RECORD COPY
4
. _ .
-
.*
,
,
.
CONNECTICUT YANKEE ATO MIC P O W E.R COMPANY
HADDAM NECK PLANT
362 INJUN HOLLOW ROAD e EAST HAMPTON. CT 06424-3099
February 25,1997
Docket No. 50-213
'
B16259
Re: 10 CFR 2.201
U.S. Nuclear Regulatory Commission
i
Attention: Document Control Desk
Washington, DC 20555
Haddam Neck Plant
Reply to Notice of Violation
NRC Insoection Reoort No. 50-213/96-13
in a letter dated February 4,1997 "I the NRC transmitted to Connecticut Yankee Atomic
Power Company (CYAPCO) the report documenting inspections conducted at the
Haddam Neck Plant (HNP) from November 16,1996.through January 5,1997. As
discussed in the report, the NRC Staff cited CYAPCO for a violation of Technical Specification 6.8.1 for procedural non-compliance during the preparations to test
emergency diesel generator EG-2B on November 27,1996. This is a Severity Level IV
3
violation (Supplement 1).
'
The NRC Staff requested that CYAPCO respond to the notice of violation (NOV) within 30
days of the date of the letter. Pursuant to the provisions of 10 CFR 2.201, Attachment 1
hereby provides CYAPCO's response to the subject NOV.
I
i
U)
J. F. Rogge to T. C. Feigenbaum, "NRC Integrated Inspection Report
50-213/96-13", dated February 4,1997.
10?S-3 REY t-91
f.
U
-
.
.
U.S. Nuclear Regulatory Commission
.
l
B16259\\Page 2
!f you should have any questions on the information contained herein, please contact
Mr. G. P. van Noordennen at (860) 267-3938.
.
Very truly yours,
CONNECTICUT YANKEE ATOMIC POWER COMPANY
FOR:
T. C. Feigenbaum
Executive Vice President and
Chiaf Nuclear Officer
,
BY:
4
7
J. J. L6Platn
Haddam Neck Uni
irector
,
i
-
Attachments (1)
cc:
H. J. Miller, Region i Administrator
M. B. Fairtile, NRC Project Manager, Haddam Neck Plant
W. J. Raymond, Senior Resident inspector, Haddam Neck Plant
1
!
l
.
>
-
-
.
)
4
t
Docket No. 50-213
B16259
t
!
i
Attachment 1
Haddam Nei:k Plant
Reply to Notice of Violation
NRC inspection Report 50-213/96-13
I
l
l
l
February 1997
l
_
_ _ _ _ _ _ _
__
. _ _ _ - _ _ _ _
_ _ - .
.
'
.
.
U.S. Nuclear Regulatory Commission
i
<
B16259\\ Attachment 1\\Page 1
.
Attachment 1
'
Haddam Neck Plant
Reply to Notice of Violation
l
!
NRC Insoection Reoort No. 96-13
t
Restatement of Violation
During NRC inspections conducted from November 16,1996 through January 5,1997,
a violation of NRC requirements was identified.
In accordance with the " General
Statement of Policy and Procedure for NRC Enforcement Actions," (Enforcement
Policy), NUREG 1600, the violations are listed below:
Technical Specification 6.8.1, requires, in part, that written procedures shall be
i
established, implemented, and maintained covering activities as recommended
in Appendix A of Regulatory Guide 1.33, Revision 2, February 1978. Regulatory
Guide 1.33 requires procedures to provide instructions for maintenance and
l
testing the emergency power systems.
Preventive Maintenance Procedure
i'
(PMP) 9.1-31, Diesel in-leakage and Fuel Oil Transfer Pump Availability,
Revision 11, dated January 23,1996 was prepared pursuant to the above, and
r
in Step 6.2.10 required the operator to remove the "B" emergency diesel
i
!
generator (EG-2B) crank over tool and to place it in its storage rack.
Contrary to the above, on November 27,1996, during preparations to test EG-2B
after jacking the engine, the operator failed to remove the crank over tool per
-
step 6.2.10 prior to running the diesel for the one hour operability test.
This is a Severity Level IV violation (Supplement 1).
Reason for the Violation
The reason for the violation is personnel error on the part of the operator. The operator
interrupted performance of the procedure to replace a defective extension cord. He
had inappropriately initialed completion of the step to remove the tool prior to
performing the task. When he returned to the procedure, he continued beyond the step
f
which required removal of the tool.
Procedure usage has been a concern in recent months. The nitrogen bubble event in
i
September,1996 revealed problems with the number, quality and use of procedures at
the HNP. As a result of lessons learned from that event, the Operations Department
took wide and varied corrective actions on the use of procedures. These in::luded
{
writing procedures for tasks which previously did not have procedures, improved
_
f
l.
- .
i
-
l-
U.S. Nuclear Regulatory Commission
l
B16259\\ Attachment 1\\Page 2
expectations for pre-job briefings, and personal accountability for performance of
'
!
procedures.
l
,
CYAPCO has reviewed this event, particularly in light of past corrective actions, and
l
'
l
determined that this violation resulted from the performance of one individual. The
!
,
procedure was adequate and expectations were clear. The operator failed to meet
!
those expectations.
l
_Qorrective Steps Taken and Results Achieved
i
The operator was temporarily removed from licensed operator duties. The Operations
Manager reinforced expectations for procedure rules of usage to the operator. The
l
operator then personally conveyed the lessons learned from this experience, and his
i
l
ownership of his mistake to the Operations Department. The results achieved are that
this operator has learned a valuable lesson, the other operators have learned from his
experience and management expectations have been reinforced.
-
)
Corrective Steos to Prevent Future Violations
This event is attributed to an individual case of human error. No additional corrective
actions will be taken.
j
i
Date When Full Comoliance Will be Achieved
Full compliance was achieved on November 27,1996 with the successful completion of
the surveillance for EG-2B.
t
1
<
I
d
!
I
I
I
l