ML20155E603
| ML20155E603 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 10/06/1988 |
| From: | Wiggins J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Duffett J PUBLIC SERVICE CO. OF NEW HAMPSHIRE |
| Shared Package | |
| ML20155E606 | List: |
| References | |
| NUDOCS 8810120352 | |
| Download: ML20155E603 (7) | |
See also: IR 05000443/1988010
Text
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ -
_ _ _
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
i
00T 001988
.
Docket No. 50-443
Public Service Company of New Hampshire
ATTN: Mr. John C. Duf fett
President and Chief Executive Of t'icer
Post Office Box 330
i
Manchester, New Hampshire 03105
Gentlemen:
Subject:
NRC Region ! Inspection Repcrt No. 50-443/88-10
This refers to the routine safety inspection conducted by Mr. A. Cerne and
others of this office on July 6 - September 6 and September 21, 1988, at the
Seabrook Station, Unit No.
1, Seabrook, New H upshire.
The inspection con-
sisted of selectlye examination of procedures and representative records,
interviews with personnel, and observations by the inspectors.
The results of
the inspection are described in the NRC Region ! Inspection Report enclosed
with this letter and were discussed with Mr. D. Moody and others Of your staff
after the conclusion of the inspection on September 9,1953. Additional dis-
cussions were held with Mr. W. DiProfio en Septer.ber 22, 1935.
Based on the results of this inspection, it appears that one of your accivities
was not conducted in full compliance with NRC requirements, as set forth in the
Notice of Violation, enclosed herewith as Appendix A.
The violation concerns
the failure to report diesel generator f ailures as required by the Seacrook
Technical Specifications.
This violation has been categorized by severity
level in accordance with the "General Statement of Policy and Procedure for NRC
Enforcement Actions", 10 CFR Part 2,
Appendix C (Enforcement Policy).
You
addressed the violation in your letter to the idC dated July 22, 1988 (NTN-
83102) and included corrective actions to prevent recurrence.
You are there-
fore not required to make an additional response to this Notice of Violation.
Additionally, we acknowledge receipt of your response to NRC:RI Inspection
Report 50-443/88-07 dated August 29, 1988 (NYN-88116). NRC review of the sub-
ject allegations and your response are contained in the attached inspection
report.
In accordance with 10 CFR 2.790 of the NRC's "Rules of Practice", a copy of
this letter and the enclosures will be placed in the NRC Public Document
Room.
I
i
!
.
OFFICIAL RECORD COPY
IR SEABROCK 88-10 - 0001.0.0
Qh0f
QO$$$ bbY
3
,
0
-
. - - - - - - - - -
.
Public Service Company of
2
00T 061988
-
Your cooperation with u; is appreciated.
Sincerely,
' ' * '
O!U Q k
'
JAMES T. Vi3GWS
'
James T. Wiggins, Chief
keactor Projects Branch No. 3
Division of Reactor Projects
Enclosures:
1.
Appendix A, Notice of Violation
2.
NRC Region ! Inspection Report No.50-443/SB-10
cc w/encls:
Seabrook Hearing Service List
T. C. Feigenbaum, Vice President, ~ngineering, Licensing and Quality Programs
J. M. Peschel, Regulatory Services Manager
D. E. Moody, Station Manager
P. W. Agnes, Assistant Secretary of Public Safety, Commonweaith of Massachusetts
Erplo,ee's Legal Project
Public Occusent Room (POR)
local Public Document Room (LPOR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector
State of New Hampshire
Corr.monwealth of Massachusetts (2)
bcc w/entis:
Region I Docket Room (with concurrences)
M. Perkins, Management Assistant, ORM.A l.w/o encis)
J. Wiggins, ORP
0, Haverkamp, DRP
A. Cerne, Seabrook
D. Ruscitto, SRI - Seabrook (w/concurrsnces)
P. Eselgroth, ORS
W. Lazarus, DRSS
,
G. Grant, SRI - Vermont Yankee
H. Eichenholz, SRI - Yankee Rowe
V. Nerses, NRR
,
OFFICIAL RECORD COPY
IR SEAERDOK 85-10 - 0002.0.0
09/28/e3
.
o
Public Service Company of
3
-
/
o
1du
d RP
RJ:0RP
R
>S g
RI: L'RSS
d:0RP
P[r ,je
pth
WLazarus
JWiggins
DRuscitto/mjd
ye 14mp
(Sections 4.b, (3d'4 h)
Sections 4.d
4.c ard 10.b) e
9pi/83
fh/[~/39
94E/83
94F/88
9/ /s3
0FFICIAL RECORD COPY
IR SEAER00K 83-10 - 0003.0.0
09/27/S!
-
-
. _ _ _ _ _ _ - _ _ _ .
_ _ _ _ _ _ _ _ _ _ _ _
,
r
i
l
'
.
i
!
I
j
Seabrook 1 $ervice Hearing list
i
)
Thomas Dignan Esq
E. Tupper Kinger, Esq.
t
John A. Ritscher, Esq.
Assistant Attorney General
i
Ropes and Gray
Office of Attorney General
,
!
1
225 Franklin Street
208 State House Annex
!
Boston, Massachusetts 0211n
Concord, New Hanpshire 03301
'
t
I
Mr. Bruce Beckley, Project Manager
George D. Bisbee, Esquire
!
I
New Hampshire Yankee
Assistant Attorney General
i
P.O. Box 330
Office of the Attorney General
j
.
Manchester, New Hampshire 03100
25 Capitol Street
r
)
Concord, New Hampshire 03301
I
Dr. Murray Tve, President
Diane Curran, Esquire
I
i
Sun Valley Association
Harmon and Weiss
!
!
209 Sumer Street
2001 S Street, N.W.
l
.{
l
Haverhiil, Massachusetts 08139
Washington, D.C.
20009
,
!
Robert A. Backus Esquire
D. Pierre G. Cameron, Jr., Esquire
!
Backus, Meyer and Solomon
General Counsel
i
- l
116 Lowell Street
Public Service Company of
L
l
P. O. Box 516
New Hatpshire
'
j
Manchester, New Hampshire 03106
Manch) ster, New Hampshire 03105
i
f
Phillip Ahren, Esquire
Mr. Alfred Sargent, Chairman
Assistant Attorney General
Board of Selectmen
'
Office of the Attorney Ceneral
Town of Salisbury, MA 01950
l
State House Station #6
i
'
Augusta, Maine 04333
,
,
)
j
Steven Oleskey Esquire
tenator Gordon J. Humphrey
l
J
Office of the Attorney General
ATTN:
Mr. Thomas Eurack
i
One Asburton Place
U. S. Senate
-
I
P. O. Box 330
$31 Hsrt. Senate Office Building
Boston, Massachusetts 02108
Washingten, D.C.
20510
I
'
Ms. Diana P. Randall
Nr. Calvin A. Canney, City Manager
i
70 Collins Street
City Hall
J
<
)
Seabrook, New Hampshire 03B74
126 Daniel Street
>
l
Portsmouth, New Harrpshire 03801
i
Richard Hampe, Esquire
Charles Cross, Esquire
l
New Hampshire Civil Defense Agency
Shaines, Mardrigan and M:Easchern
i
107 Ple"ant Street
25 Maplenood Avenue
l
,
Concord, New Hampshire 03374
Post Office Box 366
f
)
Portsmough, New H mpshire 03S01
j
.
!
!
l
r
i
l
l
i
,
. -
,. . -
, '
Y
.
2
.
Board of Selectmen
Mr. Owen B. Ourgin, Chairman
RF0 Dalton Road
Durham Board of Selectmen
Brentwood, New Hampshire 03833
Town of Durham
'
Durham, New Hampshire 03824
Ms. Roberta C. Pevear
Administrative Judge
i
Town of Hampton Falls
Jerry Harbour
Drinkwater Road
Atomic Safety and Licensing Board
Hampton Falls, New Hampshire 03844
U.S. Nuclear Regulatory Commission
.
Washington, D.C.
20555
l
Mr. Guy Chichester, Chairman
Chairman, Board of Selectmen
Rye Nuclear Intervention Committee
Town Hall
c/o Rye Town Hall
!
South Hampton, New Hampshire 03827
10 Central Road
.
'
Rye, New Hampshire 03870
Mr. Angie Machiros, Chairman
Jane Spector
Board of Selectmen
Federal Energy Regulatory Comm.
for the Town of Newbury
825 North Capitol Street, N.E.
.
25 High Road
Room 8105
Newbury, Massachusetts 01950
Washington, D.C.
20426
Ms. Rosemary Cashman, Chairman
Mr. R. Sweeney
Board of Selectmen
New Hampshire Yankee Divisica
,
Town of Amesbury
Public Service Company of
~
Town Hall
Amesbury, Massachusetts 01913
Suite 610, Three Metro Center
Bethesda, Maryland 20814
Honorable Peter J. Matthews
!
Mayor, City of Newburyport
,
City Hall
!
Newburyport, Massachusetts 01950
t
Administrative Judge
Administrative Judge
!
Alan S. Rosenthal, Chairman
Thomas S. Moore, Esquire
l
Atomic Safety and Licensing Appeal
Atomic Safety and Licensing Appeal
[
l
Board
Board
i
I,
U.S. Nuclear Regulatory Commission
U.S. Nuclear Regulatory Commission
[
j
Washington, D.C.
20555
Washington, D.C.
20555
'
'
Administrative Judge
Administrative Judge
l
Howard A. Wilber
Emmeth A. Luebke
(
Atomic Safety and Licensing Appeal
Atomic Safety and Licensing Board
l
l
Board
U.S. Nuclear Regulatory Commission
!
U.S. Nuclear Regulatory Commission
Washington, D. C.
20555
Washington, D.C.
20555
l
t
l
[
'
,
t
I
L
.
.
'
_ _ , _ _ _ _ _ _
7
.
3
.
l
Edwin J. Reis, Esquire
H. Joseph Flynn, Esq.
Office of the General Counsel
' Assistant General Counsel
U.S. Nuclear Regulatory Commission
Federal Emergency Management Agency
Washington, D.C.
20555
500 C. Street, S.W.
Washington, D.C.
20472
Edward A. Thomas
Carol S. Sneider, Esq.
Federal Emergency Management Agency
Assistant Attorney General
442 J. W. McCormack (POCH)
Office of the Attorney General
Boston, Massachusetts 02109
One Ashburton Place, 19th Floor
Boston, Massachusetts 02108
Paul McEachern, Esq,
Richard A. Haaps, Esq
Shaines and McEachern
Haaps and McNicholas
25 Maplewood Avenue
35 Pleasant Street
Portsmouth, New Hampshire 03801
Concord, New Hamp: hire' 03301
J. P. Nadeau
Allen Lampert
Board of Selectmen
Civil Defense Director
10 Central Street
Town of Brentwood
Rye, New Hampshire 03870
20 Franklin Street
Exeter, New Hampshire 03833
William Armstrong
Sandra Gavutis, Chairman
Civil Defense Director
Board of Selectmen
Town of Exeter
RFD #1, Box 1154
10 Front Street
Kensington, New Hampshire 03827
,
Exeter, New Hampshire 03833
l
Anne Goodman, Chairman
William S. Lord
l
Board of Selectmen
Board of Selectmen
13-15 Newmarket Road
Town Hall - Friend Street
,
Durham, New Hampshire 03824
Amesbury, Massachusetts 01913
,
l
l
Jerard A. Croteau, Constable
!
82 Beach Road
'
P. O. Box 5501
Salisbury, Massachusetts 01950
Stanley W. Knowles, Chairma,
Judith H. Mitzner
I
Board of Selectmer.
Silverglate, Gertner, Baker, Fine,
l
P. O. Box 710
Good, and Mitzner
!
North Hampton, New Hampshire 03862
88 Broad Street
l
Boston, Massachusetts 02110
l
l
Norman C. Kantner
Gary W. Holmes, Esq.
!
Superintendent of Schools
Holmes and Ellis
i
School Administrative Unit No. 21
47 Winnacunnet Road
'
Aluani Drive
Hampton, New Hampshire 03842
Hampton, New Hampshire 03842
l
,
4
.
Charles P. Graham, Esquire
Mr. Robert Carrigg, Chairman
McKay, Murphy and Graham
Board of Selectmen
100 Main Street
Town Office
Amesbury, Massachusetts 01913
Atlantic Avenue
North Hampton, New Hampshire 03870
Jane Doughty
Mr. Edward A. Brown, President and
Seacoast Anti-Pollution League
Chief Executive Officer
5 Market Street
New Hampshire Yankee Olvision
Portsmouth, New Hampshire 03801
Public Service Company of
P. O. Box 700
Seabrook, New Hampshire 03874
Adjudicatory File
Atomic Safety and Licensing Board
Panel Docket
U.S. Nuclear Regulatory Commission
20555