ML20203C416

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-309/97-09. Corrective Actions Will Be Examined During Future Insp of Licensed Program
ML20203C416
Person / Time
Site: Maine Yankee
Issue date: 02/12/1998
From: Ronald Bellamy
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Sellman M
Maine Yankee
References
50-309-97-08, 50-309-97-8, NUDOCS 9802250182
Download: ML20203C416 (3)


See also: IR 05000309/1997009

Text

_ _ _ _ _ _ - _ _ _ _ _ _ _ _ - _ - - _ _ _ - _ _ _ _ - -

.

Tm

o

February 12,1998

Docket No.

50-309

License No.

DPR-36

EA# 98-075

Michael B. Sellman

President

Maine Yankee Atomic Power Company

Baily Point Road

Wicasset, Maine 04578

SUBJECT:

NRC INSPECTION REPORT 50-309/97-08 AND NOTICE OF VIOLATION

.

Dear Mr. Sellman:

'

This letter refers to your January 28,1998 correspondence, in responso to our December 29,

1997 letter. Thank you for informing us of the corrective and preventive actions documented in

your letter. These actions will be examined during a future inspection of your licensed program.

Your cooperation with us is appreciated.

Sincerely,

Originalsigned byRonald R. Bellamy

Ronald R. Bellamy, Chief

Decommissioning and Laboratory Branch

Division of Nuclear Material Safety

Docket No. 50-309

!

/

s

1

,

340032

OFFICIAL RECORD COPY

x\\

RETURN ORIGINAL TO

9802250182 980212

PDR

ADOCK 05000309

l

7

REGION I

G

PDR

/ [Q

~'

-

\\-

c

.. .

~

~

.

.

)

- - - - . .

. . - .

-

.

-

.

._. _.. ,_-

. . _

_ - .. .

-

. . .

--.

,

.

M. Sellman

2

Maine Yankee Atomic Power Company

cc:

M. Meisner, Vice President, Nuclear Safety & Regulatory Affairs

51. Fraser, Director- Engineering

J. M. Block, Attorney at Law

P. L. Anderson, Project Manager (Yankee Atomic Electric Company)

L. Diehl, Manager of Public and Governmental Affairs

T. Dignan, Attorney (Ropes and Gray)

G. Zinke, Manager, Regulatory Affairs

W. Odell, Director, Operations

M. Ferri, Director, Decommissioning

M. Lynch, Esquire, MYAPC

P. Dostie, State Nuclear Safety inspector

P. Brann, Assistant Attorney General

U. Vanags, State Nuclear Safety Advisor

C. Brinkman, Combustion Engineering, Inc.

W. D. Meinert, Nuclear Engineer

First Selectmen of Wiscasset

Maine State Planning Officer - Nuclear Safety Advisor

State of Maine, SLO Designee

State Pf ar.ning Officer - Executive Department

Friends of the Coast

!

{

t

I

. _ . _

_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _

'-

M. Sellmtn

3

Mrine Ycnkee Atomic Power Company

'

Distribution:

Region i Docket Room (with concurrences)

Nuclear Safety Information Center (NSIC)

PUBLIC

NRC Resident inspector

A. R. Blough, DNMS

G. Pangburn, DNMS

R. Bellamy, DNMS

T. Jackson, DNMS

D. Holody, ORM

M. Sartorius, OE

Distribution (VIA E MAIL):

K. Kennedy, OEDO

M. Webb, NRR

- S. Weiss, NRR

J. Hickey, NMSS

L. Pittiglio, NMSS

'

M. Callahan, OCA

,

D. Screnci, PAO

N.Sheehan, PAO

Inspection Program Branch, NRR (IPAS)

. DOCUMENT NAME: G:\\DNMSOOCWORK\\lNSPLTR\\LDPR36

8994096

-

To receive a copy of thle docunient. indicate b the boa: *C' = Copy w/o attach /enci

  • E* = Copy w/ tttach/enct . *N* = No copy

OFFICE

DNMS/RI

lN

DNMS/RI

l

l-

l

l

NAME

MRoberts

lh /C

RBellamy

,1

DATE

C2/12/98

02/ /98

02/ /38

02/ /98

l

OFFICIAL RECORD COPY

._

u

  • e

e

O

O

r

.

.

MaineYankee

.

P.O. box 408 * WISCASSET. MAINE 04578 * (207) 882 6321

January 28,1998

MN-98-07

GAZ 98-07

UNITED STATES NUCl EAR REGULATORY COMMISSION

Attention: Document Contid vesk

Washington, D.C.

20555

References: (a) License No. DPR-36 (Docket No. 50-309)

(b) USNRC Letter to MYAPCo, dated December 29,1997, Notice ofViolations for

NRC Inspection Report 50-309 / 97-08

Subject:

Reply to Notice ofViolations Associated with NRC Inspection Report No. 50-309/97-08

Gentlemen:

The attachment to this letter provides Maine Yankee's reply to the Notice of Violations contr.ined

in reference (b). Included in this response is the reason for each violation, co.rective actions / actions

to prevent recurrence and the full compliance date.

Please contact us should you have further questions regarding this matter.

Very truly yours,

'

Q

)

-

George . Zhd:e, Manag

Regulatory Affairs Department

Enclosure

c:

Mr. Hubert J. Miller

Mr. Ron Bellamy

Mr. Richard J. Rasmussen

Mr. Michael K. Webb

Mr. P. J. Dostie

Mr. Michael T. Masnik

Mr. Uldis Vanags

k

. @w,s o n .-n < l (e;ww a M

-

,

-

--

. . -. . .._

.-

.

5

O

P

.

5._)

.

.

REPLY TO NOTICE OF VIOLATIONS

Violation "A"

The NRC-a;> proved Maine Yankee Atomic Power Station, Physical Security Plan (the Security

Plan), Revision 24, dated November 20,1996, Section 6.4.1, states, in part, that "... continuously

manned fixed assessment positions are strategically located in the protected area for alarm

assessment and compensatory measures for degraded perimeter intrusion detection system (PIDS)...".

Each assessiaent position is eouipped with a device which generates an audible and a visual alarm

in the event of an intiusion through the HDS.

Section 1.0 of the Plan states ti at written procedures shall be established, implemented, and

maintained. Additionally, Section 4.3.2 of Security Procedure Number 15-204.1, Revision 1, dated

May 9,1997, titled " Assessment Positions", requires that during post tumover, the Assessment

Position Officer will verify that no tampering of the reset button associated with the audible alarm

has occurred.

Contrary to the above, on October 10,1997., a security force member circumvented the reset button

associated with the audible alarm in one of the assessment towers. This action limited the ability of

the security force member (SFM) to immediately assess a postulated unanticipated intrusion in the

protected area. This degraded condition contmued for approximately six hours. During that time

period ' additional SFM's failed to perform a complete post tumover check, as required by the

above .cferenced procedure.

Maine (ankee Resnonse:

Maine Yankee agrees with this violation. The security force men ber assigned to the assessment

position from 0100 to 0200 hours0.00231 days <br />0.0556 hours <br />3.306878e-4 weeks <br />7.61e-5 months <br /> on October 10,1997, did place the clip of his personal dosimet2y

into the reset button of the PIDS in such a manner that it circumvented the audible alarm.

Subsequently, five additional security force members rotated through this position, and failed to

identify the clip in the reset button. The clip was removed from the button at approximately 0700

hours, by an on coming secu-ity force member.

The Maine Yankee corrective action process was entered (LB 97-3216). The rcot cause of this event

was an individual who violated Maine Yankee procedures by intentionally bypassing an operating

security detection system. The next five SFMs' fa' lure to check the operability of the PIDS was also

contrary to the procedure, which required that the lhtrm be checked upon relieving another SFM.

This event is similar to two events which occurred in April 5,1991, and March 18,1995. In both

events, a security force member placed material into the PIDS in such a manner that it circumvented

the audible alarm. The corrective actions taken in 1991 addressed this action as an act committed

by a single individual to which personnel disciplinary action was taken. In addition a procedure

revision was made to include a perimeter alarm test at the beginning of each shift to insure

operability.

The corrective actions taken in 1995 included persor.nel disciplinary action,

implementation of a specific training task (Assessment Position Turnaver) in the Security Officer

Initial Qualification training program, and a change M the Maine Yankee procedures addressing

Security Officer duties when assuming an Assessment rosition post, i.e. checking for tampering of

e

the PIDS switch.

. ..

-.

9

O

O

-

.

,

.r 9

Immediate Corrective Actions:

The device was removed from the PIDS reset device, and a test of the alarm system indiented that

4

the system was functioning properly. The only portion of the alarm system that had been disabled

1

was the audible alarm in the assessment tower, alarms would st.ll come into the computer system.

A review was performed of the alarm log for the entire time period that the audible alarm was

circumvented, to determine if there had been any alarms for which there was no known cause. This

-

revicw indicated that there were no alarms of unknown cause during that time.

'

i

Corrective Actions Taken to Avoid Further Violation:

4

1. Employment of the individual who bypassed the PIDS audible alarm was terminated.

j

2. Tew tive security force members who followed on shift were disciplined appropriately.

i

3.

A bricGng was provided to all security force members concerning attention to detail r.nd

. aewcme to Maine Yankee Procedures.

!

\\

4. The procedure was changed to require that a PIDS test be conducted hourly to insure proper

,

l

operation of the system. (This was previously required only on taking over the assessment position.)

i

Full Compilance Date:

i

Full compliance was achieved on October 10,1997, at or about 0700 hours0.0081 days <br />0.194 hours <br />0.00116 weeks <br />2.6635e-4 months <br />, when the on-coming

i

security force member removed the clip from the PIDS reset button.

i

a

!

!

e

!

I

1

I

l

!

<

4

-

1

f,

. .

- - - - - - - - - - - - - - -

,,

,

O

O

.

'

-

.

Violation "B":

Technical Specifications, section 5.8.2.f, required written procedures for fire protection program

implementation. The Maine Yankee procedure,19-5, Impairments to Fire Protection Systems,

section 4.2.1, required compensatory measures to be established for impairments to fire protection

plan fire protection systems. Maine Yankee implemented a roving fire watch program as a

compensatory measure for degraded fire protection plan fire protection systems.

Contrary to the above, the instructions for implementation of the roving fire watch program

implemented by Maine Yankee were not documented by procedures. Instead, Maine Yankee used

a training lesson plan and a series of memos to implement the program. Inadequate implementation

of the roving fire watch program resulted in several instances of rounds not being performed.

Maine Yankee Response:

Maine Yankee agrees with this violation.

On June I and 2,1997, Maine Yankee Security personnel observed that some fire watch personnel

had not been seen making their tours within the plant. Further investigation revealed that some of

the required fire watch tours were missed, but were signed off as completed, and that several tours

exceeded the minimum time interval between inspections.

As immediate corrective actions, plant support management instituted a review of fire watch records

to verify that there were no obvious problems. The requirements and significance of conducting the

fire watches was re-iterated to all individuals involved in fire watches. Mainc Yankee expanded the

scope of reviews to include all per .onnel involved with pcrforming fire watches, in order to

determine the extent of this discrepancy.

In response to the results of these reviews, Maine Yankee terminated the involved employees and

placed the fire round responsibilities with Security. These corrective actions eliminated the problems

l

with falsification oflogs.

A few days later, a review of Fire Watch Logs identified discrepancies from June 5-9,1997 that

involved areas inspected out of sequence and exceeding the minimum time between tours. The root

cause evaluation for these problems found that inadequacies existed in training, shift turnovers and

management oversight. In addition to the corrective actions discussed above, the following

corrective actions were then implemented:

A program was started which required supervisors to conduct periodic field performance

checks of the fire watch areas to verify that personnel were properly performing the required

watches.

Supervisory oversight of the fire watch turnovers was added, along with a system to track the

shit 11y activities of fire watch personnel.

The training lesson plan (FP-L-8.1) was modified to include detailed information on

management's expectations on fire watch requirements, log keeping activities, and specific

warnings as to the seriousness of records faSification.

Subsequently, the NRC identified that poor procedures contributec'. to inadequate implementation

of the roving fire watch program and issued the notice of violation. Procedure 19-5 is an

administrative procedure used to provide overall guidance for implementing a fire watch program

as compensation for a degraded fire protection system. It did not provide step-by-step instruction

for physically performing a fire watch round.

Maine Yankee identified problems in the

implementation of the fire watch program prior to the NRC Notice of Violation. The root cause

analysis performed at that time led to corrective actions that improved the implementation of the fire

watch program, but did not include changes to the procedure.

_-___ __ _ _-____ _-_- ____ - ___

..

.

..

..

.

O

o

'

-

.

.

.

Immediate Corrective Actions:

Maine Yankee implemented the immediate corrective actions discussed above. In addition,

Procedure 19 5, Impairments to Fire Protection Systems, has been revised to incorporate the

instructions contained in lesson plans and memos into the procedure. This provides instructions for

implementing the compensatory measure fire watches when the fire protection system is impaired.

Corrective Actions Taken to Avoid Further Violation:

Maine Yankee believes that the corrective actions taken will prevent recurrence.

Full Comnilance Date:

Full compliance was achieved on January 28,19'?8 whea the changes to Procedure 19-5,

Impairments to Fire Protection Systems, are approved oy PORC. Partial compliance was achieved

'

on June 26,1997 whea all of the immediate corrective actions discussed above were completed.

,

,,

-