ML20198H187
| 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
CON
MAINT
MODS
SURV
PROT
PREP
SEC
REFUEL
CONT
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.