ML20151T397

From kanterella
Jump to navigation Jump to search
Updates Status of 851106 Commitments in Response to Util Proposed Design Change Task Group Final Rept.Actions Re as-builts Addressed & Change to Neo 7.01 Deemed Inappropriate.Procedure 3.01 Will Be Revised by 860601
ML20151T397
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 01/31/1986
From: Opeka J, Sears C
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Murley T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
References
A04547, A4547, NUDOCS 8602100260
Download: ML20151T397 (2)


Text

- -

CONNECTICUT YANKEE ATOMIC POWER COMPANY DERLIN. CO N N ECTIC U T P.O. BOX 270 H ARTFORD. CONN ECTICUT O.101 2017.".~. Uit January 31,1986 Docket No. 50-213 A04547 Dr. Thomas E. Murley Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Gentlemen:

Haddam Neck Plant Response to December 13,1984 Order Modifying License - Status Update In our November 6,1985(1) letter, we outlined various commitments in response to the Connecticut Yankee Proposed Design Change Task Group (CYPDCTG)

Final Report.(2) The purpose of this letter is to inform the NRC of the status of our efforts.

To date we have fulfilled all commitments. Two commitments scheduled for completion in the near future are hereby clarified as stated below. The original intent of our improvement plans is not being altered, but minor changes to the November 6,1985(I) letter have been determined to be appropriate.

o Attac ment 1, Table 7, Recommendation 5, item 5 of our November 6, 1985(I letter provided a commitment to revise NEO 7.01 for Quality Control and Design Group responsibility regarding verification of as-builts. This recommendation was a result of a generally poor execution of as-builts noted during the review of PDCRs and the implementation process for the period 1979 through 1984. During 1985, changes to four procedures which deal in whole or in part with this issue of as-builts were put into place. We therefore conclude that actions regarding responsibilities and directions regarding as-builts have been addressed procedurally subsequent to the period reviewed by the CYPDCTG and that another change to NEO 7.01 would be inappropriate at this time. The other items in Recommendation 5 have been incorporated in the revision to NEO 7.01 which was approved January 31,1986.

o Attachment Report of our 2, Recommendation November 6,1985t!J )of the provided letter Millstone Unit No. 2 Special a commitment to (1) 3. F. Opeka letter to T. E. Murley, dated November 6,1985, Response to December 13,1984 Order Modifying License.

(2) D. E. Vandenburgh letter to T. E. Murley, dated September 6, 1985, Connecticut Yankee Proposed Design Change Task Group Final Report.

\

9602100260 DR ADOCK h@OPDR13 O 0

o

V

[

incorporate function diagrams in the design process.- As a result of our.

review, our Generation Engineering and Construction Procedure 3.01

- will be revised by June 1,1986. In addition, we are also considering . ,

whether to incorporate this recommendation into existing: NEO-procedures. If such a revision is warrant.ed, we will advise you of the- ,

affected NEO procedures and their schedule for revision by. June' 1, 1986.

We trust you find this information satisfactory.

Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY d '. .O '

3. F. Opeka Senior Vice President By: C. F. Sears Vice President STATE OF CONNECTICUT )

) ss. Berlin COUNTY OF HARTFORD )

Then personally appeared before me C. F. Sears, who being duly sworn, did state that he is Vice President of Connecticut Yankee Atomic Power Company, a Licensee herein, that he is , authorized to execute and file the foregoing information in the name and on behalf of the Licensees herein and that the statements contained in said information are true and correct to the best'of his knowledge and belief.

1 ft _ s t /? 01 W N4tary Pflic ~

My Comntssion Expires March 31,1989 J