ML20198H187

From kanterella
Jump to navigation Jump to search
Forwards SALP Rept 50-213/85-98 for Mar 1985 - Feb 1986. Overall Performance Acceptable.Discussion of Licensee Views on Reasons for Lower Performance Ratings,Based on Encl SALP Rating History Summary Requested
ML20198H187
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 05/23/1986
From: Murley T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20198H191 List:
References
NUDOCS 8605300149
Download: ML20198H187 (3)


See also: IR 05000213/1985098

Text

I

.i

. ai /.

,

MAY 2 31998

' Docket No. 50-213

Connecticut Yankee Atomic Power Company

ATTH:

Mr. J. F. Opeka

Senior Vice President - Nuclear

Engineering and Operations Group

P. O. Box 270

Hartford, Connecticut 06101

Gentlemen:

Subject:

Systematic Assessment of Licensee Performance (SALP) Report No.

50-213/89-98

On April 24, 1986, the NRC Region I SALP Board reviewed and evaluated the perfor-

mance of activities associated with the Haddam Neck Nuclear Power Station.

This

assessment is documented in the enclosed SALP Board report. A meeting has been

scheduled for May 29, 1986 at 1:00 p.m. at the site to discuss this assessment.

That meeting is intended to provide a forum for candid discussions relating to the

performance evaluation.

At the meeting, you should be prepared to discuss our assessment and your plans

.to improve performance.

Any comments you may have regarding our report may be

discussed.

Additionally, you may provide written comments within 30 days after

the meeting.

The present SALP describes continued acceptable overall performance; however, as

the enclosed recent SALP rating history summary shows, Haddam Neck SALP ratings

have generally declined since-1981-82.

We particularly wish to discuss your views

on the reasons for the lower performance ratings.

Thank you for your letter dated March 13, 1986 informing us of the status of the

corrective actions resulting from our previous SALP report.

A copy of your letter

is also enclosed.

Following our meeting and receipt of your response, the enclosed report, your re-

sponse, and a summary of our findings and planned actions will be placed in the

NRC Public Document Room.

Your cooperation is appreciated.

Sincerely,

Original signed by

I'homas E. Murley

Thomas E. Murley

Regional Administrator

Rfh$

$

y

e

yo

390{.

.

Connecticut Yankee Atomic Power Company 2

W23M

Enclosures:

1.

Recent SALP Rating History Summary

2.

NRC Region I SALP Report-50-213/86-98

3.

Northeast Utilities letter B11979 dated March 13, 1986

cc w/encls:

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 (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

State of Connecticut

bec w/encls:

Region I Docket Room (with concurrences)

Management Assistant, DRMA (w/o encl)

Section Chief, DRP

5. Ebneter, DRS

T. Martin, DRSS

J. Allan, Deputy Regional Administrator

F. Akstulewicz, LPM, NRR

J. Taylor, IE

T. Murley, RI

SALP Board Members

DRS Branch Chiefs

DRSS Branch Chiefs

DRP Branch Chiefs

K. Abraham .PA0 (2 copies)

[

jRI:RA

RI:D

RI RP

R

R

P

Swetland/meo

McCabe

Wenzinger

S

ostecki

A41

p

Murley

5/14/86

TM

jj$%(a

g%

o

p

0FFICIAL RECORD COPY

.

ENCLOSURE 1

.

RECENT SALP RATING HISTORY SUMMARY

QA &

RAD

MNT/

FIRE

EMER

CHG

LIC

OPS

CON

MAINT

MODS

SURV

PROT

PREP

SEC

REFUEL

CONT

QA

TRNG

ACTY

9/1/81-

8/30/82

1

1

1

1

1

1

1

1*

1

9/1/82-

8/31/83

1

1

1

2

1

1

1*

1

9/1/83-

2/28/85

1

2

1

2

2

2

1

1

2

1

3/1/85-

2/28/86

1

2

2

2

2

1

2

2

2

2

RListed as " Refueling" in SALP Report.