Letter Sequence Approval |
---|
|
|
MONTHYEARML20206H8831988-11-17017 November 1988 Forwards Evaluation Rept Re Onsite Review of Licensee Simulation Facility Conducted During Wk of 880829.Simulation Facility Found to Be in Full Compliance W/Regulations Project stage: Approval 1988-11-17
[Table View] |
Similar Documents at Maine Yankee |
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20212F4321999-09-24024 September 1999 Responds to 990921 e-mail to E Poteat,Requesting Waiver of Late Charges of Listed Amount for Annual Fee Invoice AR0431-99.Request Denied Because 10CFR15.37 Does Not Provide for Waiver Based on Info Provided in e-mail ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212E4611999-09-20020 September 1999 Responds to Concerning Possible Involvement in Weekly Telephone Calls NRC Staff Has with Maine Yankee Staff ML20212F1361999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212F2521999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212A5911999-09-0808 September 1999 Responds to 990816 e-mail & 990901 Telcon with Respect to Comments Re Decommissioning of Maine Yankee Site.Concerns Raised with Respect to Status of Fuel at Maine Yankee Have Been Raised in Previous Ltrs to Us NRC ML20211M9371999-08-30030 August 1999 Addresses Two Issues Raised in s to Senator Collins & Governor a King That Relate to Construction of ISFSI at Maine Yankee ML20212B2181999-08-30030 August 1999 Responds to Re 990707 Message from N Allen Re Transportation Incident Involving Shipment from Maine Yankee Nuclear Power Plant ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20217M6501999-08-0909 August 1999 Responds to 990719 E-mail Re Cleanup Stds at MYAPC Station & Verification of Meeting Cleanup Stds.Informs That NRC Criteria for Licensing NPPs Contained in 10CFR50 & That 10CFR50.82 Addresses Requirements for License Termination ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML20210G3751999-07-28028 July 1999 Ack Receipt of June 30th Ltr That Responded to EDO Backfit Appeal Determination Re Bdba in Sfps.Staff Completed All Actions Associated with Backfit Appeal & Awaiting for New Info for Consideration Prior to Taking Addl Action ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20196K4751999-07-0606 July 1999 Informs That Confirmatory Orders ,830314,840614 & 960103 Have Been Rescinded.Staff Determined That Due to Permanently Shutdown & Defueled Status of Facility,Orders No Longer Necessary for Safe Operation & Maint.Se Encl ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML20196D9191999-06-22022 June 1999 Informs That NRC Has Completed Review of Issues Raised in of Appeal to NRC Edo.Submits List Summarizing Actions Taken Since ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20207H3371999-06-11011 June 1999 Expresses Appreciation for Participation at 990413 Reactor Decommissioning Public Meeting & Responds to Concern Re Absense of Timeliness on Part of NRC Replying to Letters ML20195G9411999-06-10010 June 1999 Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response ML20195F7531999-06-0707 June 1999 Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) ML20195F6721999-06-0707 June 1999 Forwards Insp Rept 50-309/99-01 on 990214-0513.No Violations Noted.Operations & Radiological Protection Programs, Including Radioactive Liquid & Gaseous Effluent Control Programs,Were Inspected During Insp ML20206U9711999-05-18018 May 1999 Responds to & Addl Info Re Appeal of NRC Determination Re Claim of Backfit Concerning Permanently Shutdown Reactor Security Plan ML20207A2851999-05-14014 May 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization, Division of Licensing Project Mgt Created.Organization Chart Encl ML20206H1391999-05-0505 May 1999 Forwards Amend 164 to License DPR-36 & Safety Evaluation. Amend Consists of Changes to License in Response to 970930 Application ML20206H2311999-05-0404 May 1999 Responds to to Chairman Jackson.Forwards Copy of Recent Staff Response to Petition Submitted on Behalf of Ucs Re Fuel Cladding at Operational Reactors ML20206G5561999-05-0303 May 1999 Forwards Amend 163 to License DPR-36 & Safety Evaluation. Amend Revises Liquid & Gaseous Release Rate Limits to Reflect Revs to 10CFR20, Stds for Protection Against Radiation ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20206D7191999-04-29029 April 1999 Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM ML20206E2911999-04-28028 April 1999 Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette ML20206A5521999-04-23023 April 1999 Forwards Environ Assessment & Finding of No Significant Impact Related to Util Application Dtd 980714,for Amend to License DPR-36 to Revise App a TSs to Change Liquid & Gaseous Release Rate Limits to Reflect Revs Made to 10CFR20 ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20205N6211999-04-0707 April 1999 Ack Receipt of Which Appealed NRC Staff Determination That Util Had Not Raised Valid Backfit Claim in to Nrc.Staff Began Process of Convening Backfit Review Panel to Evaluate Appeal ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me ML20206H2401999-03-30030 March 1999 Informs That Myap Recently Revealed That Approx 20% of Fuel Assemblies Now in SFP Are non-std & Require Special Handling & Dry Cask Packaging.Info Confirms Growing Evidence of Periodic Loss of Radiological Control ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee 1999-09-08
[Table view] Category:NRC TO UTILITY
MONTHYEARIR 05000309/19900181990-11-0101 November 1990 Discusses Enforcement Conference Rept 50-309/90-18 on 901018 Re fitness-for-duty Related Event.Viewgraphs Encl ML20058D3411990-10-30030 October 1990 Forwards Safety Insp Rept 50-309/90-20 on 900924-27.No Violations Noted ML20062C0731990-10-22022 October 1990 Forwards Safety Insp Rept 50-309/90-21 on 901010-11.No Violations Noted ML20058B4941990-10-18018 October 1990 Forwards Exam Rept 50-309/90-16OL on 900827-31.All Individuals Passed All Portions of Exams ML20062A2281990-10-15015 October 1990 Advises That Util 900925 Response to Generic Ltr 90-03, Relaxation of Staff Position in Generic Ltr 83-08,Item 2.2 Part 2, 'Vendor Interface for Safety-Related Components,' Acceptable ML20062B7091990-10-12012 October 1990 Extends Invitation to Participate in 910220 Symposium & Workshop in King of Prussia,Pa Re Engineering Role in Plant Support ML20062A3671990-10-0909 October 1990 Forwards Insp Rept 50-309/90-17 on 900731-0918.Violations of Regulatory Requirements Identified But Not Issued IR 05000309/19900011990-10-0505 October 1990 Discusses Requalification Program Evaluation Rept 50-309/90-01 (OL-RO) on 900312-15 & Forwards Notice of Violation ML20059N4631990-10-0202 October 1990 Ack Receipt of Informing NRC of Corrective & Preventive Actions Taken in Response to Violations Noted in Insp Rept 50-309/90-11 ML20059N0971990-09-26026 September 1990 Forwards Audit Trip Rept Re NRC Bulletin 88-011, Pressurizer Surge Line Thermal Stratification for Plant ML20059K9911990-09-20020 September 1990 Forwards Safety Evaluation Accepting Methodology Re Statistical Combination of Uncertainties for RPS Setpoints ML20059L4081990-09-14014 September 1990 Informs That 900827 Response to Generic Ltr 89-10, Safety-Related Motor-Operated Valve Testing & Surveillance, Acceptable.Nrc Considers TAC 75679 Closed ML20059H5781990-09-12012 September 1990 Forwards Safety Evaluation Re Facility Response to Station Blackout Rule.Requests Revised Response to Listed Items That Require Resolution,Within 60 Days of Ltr Date ML20059H0601990-09-0707 September 1990 Discusses Unescorted Access to Licensee Facilities & fitness-for-duty Program,Per .Nrc Regulations Do Not Prohibit Licensee from Accepting Access Authorization Program of Another Licensee,Contractor or Vendor ML20059C9831990-08-30030 August 1990 Forwards Amend 117 to License DPR-36 & Safety Evaluation. Amend Modifies Tech Spec 3.14, Primary Sys Leakage, by Deleting Current Limit of 1.0 Gpm from All Steam Generator Tubes ML20059B7181990-08-23023 August 1990 Discusses NRC Understanding of Licensee Informing of Completion of Component Cooling Water Heat Balance to Support Operation at 2,700 Mwt.Updated Heat Load Analysis Expected to Be Retained Onsite W/Design Basis Documents ML20059E2501990-08-23023 August 1990 Forwards Insp Rept 50-309/90-13 on 900620-0731.Weaknesses Noted in Procedure Quality & Adherence ML20059B9831990-08-13013 August 1990 Forwards Evaluation of Topical Rept Cen 387-P Re Pressurizer Surge Line Flow Stratification,Per NRC Bulletin 88-011,Item 1.b.Adequate Basis Not Provided to Conclude That Pressurizer Surge Line Meets All Appropriate ASME Code Limits ML20058N0501990-08-0606 August 1990 Discusses Licensee Engineering Initiatives.Encourages Initiation of Initiative Similar to Region V Establishment of Engineering Managers Forum to Share Experiences ML20056A9401990-08-0303 August 1990 Forwards Insp Rept 50-309/90-08 on 900507-11.No Violations Noted IR 05000309/19890821990-07-30030 July 1990 Advises That Util Actions to Address NRC Bulletin 88-010 Re Nonconforming molded-case Circuit Breakers Complete,Per Insp Rept 50-309/89-82 ML20055G5971990-07-19019 July 1990 Forwards Insp Rept 50-309/90-10 on 900516-0619 & Notice of Violation.Util Actions to Prevent Recurrence of Similar Personnel & Procedural Errors Be Formally Submitted in Response to Encl Notice of Violation ML20055G3211990-07-16016 July 1990 Accepts Util 900702 Response to NRC Bulletin 89-002, Stress Corrosion Cracking of High Hardeness Type 410 Stainless Steel Internal Preloaded Bolting in Anchor/Darling Model S350W Swing Check Valves or Valves of Similar Design ML20055G7381990-07-13013 July 1990 Forwards Enforcement Conference Rept 50-309/90-11 on 900627 & Notice of Violation.Disagrees W/View Re Licensee Identified Violations.Weaknesses in Planning,Oversight & Controls of Radiological Work Resulted in Violations ML20055E6501990-07-0909 July 1990 Discusses Generic Implications & Resolutions of Control Element Assembly (CEA) Failures at Maine Yankee.Waterford Unit 3 Does Not Have Old Style CEAs Installed in Reactor Core & Does Not Plan to Use Any in Future ML20055F1471990-07-0606 July 1990 Discusses Generic Implications & Resolution of Control Element Assemblies Failure at Plant.Requests Description of Analyses Planned & Schedule for Completion of Analysis within 60 Days of Ltr Receipt ML20055G1581990-07-0505 July 1990 Advises That Changes to Plant Physical Security Plan, Acceptable,Per 890817,900116 & 0612 Ltrs ML20055C8801990-06-14014 June 1990 Forwards Radiological Controls Insp Rept 50-309/90-09 on 900507-11.No Violations Noted.Observations by Inspector Indicated Improvement in Radiological Planning & Control of Outage Work Activities ML20059M9201990-06-13013 June 1990 Forwards NRC Performance Indicators for First Quarter 1990. W/O Encl ML20055C2891990-02-20020 February 1990 Forwards Safety Evaluation Accepting Util Assessment of Asymmetric LOCA Load Problems.Reviews Included Evaluation of plant-specific Cavity Pressure,Subcooled Blowdown & Structural Analyses ML20248D3771989-09-27027 September 1989 Forwards Amend 10 to Indemnity Agreement B-51,reflecting Changes to 10CFR140,effective 890701 IR 05000309/19890111989-09-19019 September 1989 Forwards Insp Rept 50-309/89-11 on 890801-31.Instances That Need Mgt or Supervisory Attention Noted ML20247M4601989-09-18018 September 1989 Forwards Radiological Controls Insp Rept 50-309/89-15 on 890821-24.No Violations Noted.Continuing Problems Noted Re Radiation Protection Deficiency Corrective Action Program ML20247G1121989-09-0909 September 1989 Requests Detailed Design Analysis Supporting Util 890331 Proposed Design Enhancements Involving Offsite Automatic Bus Transfer Sys & Replacement of Existing X-14 Transformer W/Larger,More Capable Transformer ML20247L1471989-09-0808 September 1989 Advises That Licensee Prepare Request for Disposal of Slightly Contaminated Chemical Cleaning Solution as Licensee Prepared 881102 Request Re Technical Content, Justification & Format & Modify or Resubmit Application ML20247J7561989-09-0707 September 1989 Requests Addl Info for Closeout of IE Bulletin 79-15, Including Type & Application of Listed Pumps,Drawings, Sectional Assemblies & Parts List of Subj Pumps,Applicable P&Ids of Subj Pumps & Testing Requirements & Procedures ML20246P0701989-08-31031 August 1989 Approves Inplace Disposal of Residual Contaminated Soils at Plant Under 10CFR20.302(a),per Util .No License Amend & Environ Assessment Necessary ML20246F8591989-08-22022 August 1989 Forwards Safety Insp Rept 50-309/89-14 on 890724-28.No Violations Noted ML20246E7671989-08-21021 August 1989 Forwards Resident Insp Rept 50-309/89-13 on 890622-0731.Well Developed Controls Identified in Power Upgrade Program. Inconsistencies Noted in Implementation of Radioactively Hot Particle Controls ML20246B2691989-08-11011 August 1989 Ack Receipt of Util Informing NRC of Need for Addl Time to Prepare Response to Notice of Violation Re Insp Rept 50-309/88-20.Addl Time Granted ML20248C5401989-08-0303 August 1989 Forwards Request for Addl Info in Support of Util 890518 Response to ATWS Rule 10CFR50.62, Requirements for Reduction of Risk from ATWS Events for Light-Water-Cooled Nuclear Power Plants, Per 890628 Telcon ML20247Q7071989-07-28028 July 1989 Forwards Insp Rept 50-309/89-09 on 890518-0621.No Violations Noted ML20247H6631989-07-19019 July 1989 Forwards Safety Insp Rept 50-309/89-10 on 890612-16.No Violations Noted ML20247D0771989-07-14014 July 1989 Provides Emergency Exercise Objective & Scenario Guidelines for Emergency Exercise Schedule for Wk of 891106.List Schedule That Should Be Used for All Exercises ML20246L4201989-07-14014 July 1989 Forwards Revised Pages 3.10-16 & 3.10-17 to Amend 107 to License DPR-36,correcting Typos ML20246P5191989-07-12012 July 1989 Forwards Requalification Exam Rept 50-309/89-05OL Conducted on 890515-18.Program Rating:Satisfactory ML20246F6171989-07-10010 July 1989 Forwards Amend 113 to License DPR-36 & Safety Evaluation. Amend Modifies Tech Specs to Reflect Operating Limits for Cycle 11 Operation IR 05000309/19880231989-06-28028 June 1989 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-309/88-23 IR 05000309/19890071989-06-26026 June 1989 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-309/89-07 ML20245A2381989-06-14014 June 1989 Advises That Fulfills Licensee Requirement in Responding to NRC Bulletin 88-004, Potential Safety-Related Pump Loss 1990-09-07
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20212F4321999-09-24024 September 1999 Responds to 990921 e-mail to E Poteat,Requesting Waiver of Late Charges of Listed Amount for Annual Fee Invoice AR0431-99.Request Denied Because 10CFR15.37 Does Not Provide for Waiver Based on Info Provided in e-mail ML20212E4611999-09-20020 September 1999 Responds to Concerning Possible Involvement in Weekly Telephone Calls NRC Staff Has with Maine Yankee Staff ML20212F1361999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212F2521999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212A5911999-09-0808 September 1999 Responds to 990816 e-mail & 990901 Telcon with Respect to Comments Re Decommissioning of Maine Yankee Site.Concerns Raised with Respect to Status of Fuel at Maine Yankee Have Been Raised in Previous Ltrs to Us NRC ML20212B2181999-08-30030 August 1999 Responds to Re 990707 Message from N Allen Re Transportation Incident Involving Shipment from Maine Yankee Nuclear Power Plant ML20211M9371999-08-30030 August 1999 Addresses Two Issues Raised in s to Senator Collins & Governor a King That Relate to Construction of ISFSI at Maine Yankee ML20217M6501999-08-0909 August 1999 Responds to 990719 E-mail Re Cleanup Stds at MYAPC Station & Verification of Meeting Cleanup Stds.Informs That NRC Criteria for Licensing NPPs Contained in 10CFR50 & That 10CFR50.82 Addresses Requirements for License Termination ML20210G3751999-07-28028 July 1999 Ack Receipt of June 30th Ltr That Responded to EDO Backfit Appeal Determination Re Bdba in Sfps.Staff Completed All Actions Associated with Backfit Appeal & Awaiting for New Info for Consideration Prior to Taking Addl Action ML20196K4751999-07-0606 July 1999 Informs That Confirmatory Orders ,830314,840614 & 960103 Have Been Rescinded.Staff Determined That Due to Permanently Shutdown & Defueled Status of Facility,Orders No Longer Necessary for Safe Operation & Maint.Se Encl ML20196D9191999-06-22022 June 1999 Informs That NRC Has Completed Review of Issues Raised in of Appeal to NRC Edo.Submits List Summarizing Actions Taken Since ML20207H3371999-06-11011 June 1999 Expresses Appreciation for Participation at 990413 Reactor Decommissioning Public Meeting & Responds to Concern Re Absense of Timeliness on Part of NRC Replying to Letters ML20195F6721999-06-0707 June 1999 Forwards Insp Rept 50-309/99-01 on 990214-0513.No Violations Noted.Operations & Radiological Protection Programs, Including Radioactive Liquid & Gaseous Effluent Control Programs,Were Inspected During Insp ML20206U9711999-05-18018 May 1999 Responds to & Addl Info Re Appeal of NRC Determination Re Claim of Backfit Concerning Permanently Shutdown Reactor Security Plan ML20207A2851999-05-14014 May 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization, Division of Licensing Project Mgt Created.Organization Chart Encl ML20206H1391999-05-0505 May 1999 Forwards Amend 164 to License DPR-36 & Safety Evaluation. Amend Consists of Changes to License in Response to 970930 Application ML20206H2311999-05-0404 May 1999 Responds to to Chairman Jackson.Forwards Copy of Recent Staff Response to Petition Submitted on Behalf of Ucs Re Fuel Cladding at Operational Reactors ML20206G5561999-05-0303 May 1999 Forwards Amend 163 to License DPR-36 & Safety Evaluation. Amend Revises Liquid & Gaseous Release Rate Limits to Reflect Revs to 10CFR20, Stds for Protection Against Radiation ML20206A5521999-04-23023 April 1999 Forwards Environ Assessment & Finding of No Significant Impact Related to Util Application Dtd 980714,for Amend to License DPR-36 to Revise App a TSs to Change Liquid & Gaseous Release Rate Limits to Reflect Revs Made to 10CFR20 ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20205N6211999-04-0707 April 1999 Ack Receipt of Which Appealed NRC Staff Determination That Util Had Not Raised Valid Backfit Claim in to Nrc.Staff Began Process of Convening Backfit Review Panel to Evaluate Appeal ML20205D5141999-03-26026 March 1999 Forwards Ser,Accepting Util 980819 Request for Approval of Rev 1 to Util CFH Training & Retraining Program.Rev 1 Adds Two Provisions to CFH Training Program & Changes One Title ML20205D4011999-03-26026 March 1999 Responds to Sent to Lj Callan Re Emergency Preparedness & Financial Protection Exemption Requests Made by Util & Requests Meeting Scheduled at NRC Headquarters Be Rescheduled & Held in Vicinity of Myaps ML20196K9111999-03-26026 March 1999 Forwards Insp Rept 50-309/98-05 on 981101-0213.Determined That Two Violations Occurred Based on Insp Results & Review of 1997 LER Prior to Permanent Shutdown Determined That Addl Violation Occurred.Violations Treated as NCVs ML20205G7431999-03-26026 March 1999 Documents 990224 Telcon During Which Issues Raised in to NRC Were Discussed.Issues Discussed Re Appeal of Director'S Decision on Claim of Backfit Re Beyond DBA in SFPs ML20204C4501999-03-16016 March 1999 Forwards Amend 162 to License DPR-36.Amend Revises App a TSs of Subj License to Change Limiting Condition for Operation for Fuel Storage Pool Water Level from 23 Feet to 21 Feet ML20204F2481999-03-15015 March 1999 Responds to Expressing Concern Re 10CFR61, Licensing Requirements for Land Disposal of Radwaste & Perceptions of Insufficient Radiological Monitoring of NRC Regulated Facilities.Addresses Issues Raised ML20205G9801999-03-15015 March 1999 Responds to to Chairman Jackson of Nrc,Expressing Concerns Related to 10CFR61, Licensing Requirements for Land Disposal of Radioactive Waste ML20203H1901999-02-19019 February 1999 First Final Response to FOIA Request for Documents.Documents Listed in App a Being Released in Entirety ML20203B9001999-02-0808 February 1999 First Partial Response to FOIA Request for Documents. Forwards Documents Listed in App a Already Available in PDR, Documents in App B Released in Entirety & Documents in App C Being Withheld in Part (Ref Exemption 6) ML20203D6751999-02-0303 February 1999 Responds to Requesting NRC Evaluate Two Issues Pertaining to Maintaining Isolation Zones & Vehicle Barrier Sys as Backfits Under 10CFR50.109 ML20199C9031999-01-0707 January 1999 Forwards Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.11 for Util.Exemption Issued in Response to Licensee Application Dtd 980120,requesting Reduction in Amount of Insurance Required by Facility ML20198J9181998-12-23023 December 1998 Refers to 981109 Response to Notice of Violation Re Violations Stemming from Independent Safety Assessment Team Insp ML20198J3831998-12-21021 December 1998 Reesponds to Which Continued to Raise Several Concerns Re Belief That NRC Regulatory Action Resulted in Loss of Nuclear Generation & Put Industry Future at Risk. Assures That NRC Addressing Impact of Policies on Licensees ML20206N7481998-12-15015 December 1998 Responds to Re NRC Regulatory Oversight of Maine Yankee Atomic Power Station.Although Staff Does Not Agree with Charges That Staff Acted Inappropriately & Ineffectively,Ltr Referred to NRC OIG for Action ML20196G0291998-12-0202 December 1998 Forwards EA & Fonsi Re Util Request for Exemption from Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11 for Plant,Submitted in Ltr of 980120 ML20196G2751998-11-27027 November 1998 Forwards Insp Rept 50-309/98-04 on 980803-1031.No Violations Noted.During three-month Period Covered by Insp Period, Conduct of Activities During Continued Decommissioning at Maine Yankee Facilities Was Safety Focused ML20195C3771998-11-0606 November 1998 Discusses Director'S Decision Re Maine Yankee Atomic Power Co Claim of Backfit Re beyond-design-basis Accidents in Spent Fuel Pools.Copy of Author Memo to NRR Staff Directing Them to Address Issues Encl ML20154J3421998-10-0808 October 1998 Responds to Forwarding Response of 2 Individuals to NRC DFI Issued 971219 to Yaec & Duke Engineering & Services Inc.Dfi Did Not Require Response from Individuals Identified in DFI as LOCA Group Mgr & Lead Engineer ML20154J4361998-10-0808 October 1998 Responds to Forwarding Response of Duke Engineering & Services,Inc to NRC DFI Issued 971219 to Duke Engineering & Services,Inc & Yaec ML20154J8451998-10-0808 October 1998 Responds to Which Forwarded Response to NRC Demand for Info Issued on 971219 Re OI Rept 1-95-050. Related Ltr Also Issued to Maine Yankee Identifying Apparent Violations IR 05000306/19960091998-10-0808 October 1998 Discusses Results of Several NRC Insp Repts 50-306/96-09, 50-309/96-10,50-309/96-11,50-309/96-16 & 50-309/97-01, Conducted Between 960715 & 970315,three Investigations Repts 1-95-050,1-96-025 & 1-96-043 & Forwards Notice of Violation ML20154J4511998-10-0808 October 1998 Responds to Which Replied to NRC DFI Issued 971219 to Yaec & Duke Engineering & Services,Inc.Nrc Staff Completed Review of Responses of Yaec & Duke Engineering & Services Inc & 2 Individuals ML20154D7271998-10-0202 October 1998 Forwards RAI Re Spent Fuel Pool & Fuel Assemblies.Response Requested within 30 Days of Date of Ltr ML20154A9041998-09-28028 September 1998 Forwards Insp Rept 50-309/98-03 on 980503-0801.No Violations Noted.Insp Exam of Licensed Activities as They Relate to Radiation Safety & to Compliance with Commission Regulations ML20153G0941998-09-18018 September 1998 Refers to CAL 1-96-15 Issued on 961218 & Suppl Issued 970130,confirming That Facility Will Not Restart Until Addl Actions Were Completed.Issues That Were Subj of CAL & Suppl Were Re Operation of Facility & Not Permanent Shutdown ML20153C0851998-09-16016 September 1998 Responds to 980723 e-mail to Senator SM Collins of Maine Re Several Concerns Raised About Disposal of Reactor Vessel from Maine Yankee Atomic Power Station.Nrc Made No Generic Decision,Acceptable for All Rv with Internal Components ML20197J5931998-09-16016 September 1998 Informs That on 980903 NRC Granted Exemption to Maine Yankee Atomic Power Co from Certain Sections of 10CFR50 Re Emergency Response Planning,Allowing Licensee to Discontinue Offsite Emergency Planning Activities ML20151V0461998-09-0707 September 1998 Responds to Which Raised Several Concerns Re NRC Oversight of Decommissioning of Plant ML20197C7981998-09-0303 September 1998 Forwards Exemption,Environ Assessment & SER in Response to 971106 Request to Discontinue Offsite Emergency Planning Activities & to Reduce Scope of Onsite Emergency Planning as Result of Permanently Shutdown & Defueled Status of Plant 1999-09-08
[Table view] |
Text
r ,
g g-November 17, 1988 Docket No. 50-309
.I Mr.~ J. B.-Randazza- >
President.
Maine Yankee Atomic Power Company I 83 Edison Drive Augusta, Maine 04336
SUBJECT:
SIMULATION FACILITY INSPECTION REPORT (TAC NO. 67477)
Dear Mr. Randazza:
During the week of August 29. 1988, the NRC conducted an on-sito review of your company's simulation facility which had been certified by you on April 10, 1987 to be in accordance with the requirements of 10 CFR 55.45 of the Commission's regislations. As a result of our evaluation, the simulation facility was found to be in full compliance with these regulations.
The enclosed Evaluation Report provides the details of the evaluation that was conducted. Prior to arriving on-site to conduct the evaluation, the. staff reviewed the materials which were submitted with your certification, and evaluated information which your company provided in response to staff questions raised as a result of your initial submission.
Should you have any questions regarding this report, please contact me.
Sincerely, Original Signed by; Patrick M. Sears, Project Manager Project Directorate I-3 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation
Enclosure:
As stated cc: w/ enclosure See Next Page DISTRIBUTION
-Docket m Te- NRC PDR Local PDR 7. da M &l PDI-3 Reading RWessman SVarga/BBoger PSears/CStahle MRushbrook OGC
'I dig;%
EJordan BGrimes ACRS (10)
[ MAINE YANKEE REPORT] <fm( S PDT- A PDI-3/PM PDI '
MRt s brook PSears:mr RWessman f j (( /l{V88 j[ //6/88 D /e1/88 m
gp2ggj2g c g p-0
o Mr.'J. B. Randazza Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station t cc:
John B. Randazza, President Mr. P. L. Anderson, Project Manager Maine Yankee Atomic Power Company Yankee Atomic Electric Company 83 Edison Drive 1671 Worchester Road Augusta, Maine 04336 Framingham, Massachusetts 07101 Mr. Charles B. Brinkman Mr. G. D. Whittier, Manager Manager - Washington Nuclear Nuclear Engineering and Licensing Operations Maine Yankee Atomic Power Company Combustion Engineering, Inc. 83 Edison Drive 7910 Woodmont Avenue Augusta, Maine 04336 Bethesda, Maryland 20814 John A. Ritsher Esquire Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 State Planning Officer Executive Department 189 State Street Augusta, Maine 04330 Dr. E. T. Boulette, Plant Manager Maine Yankee Atomic Power Company P. O. Box 408 Wiscasset, Maine 04578 Regional Administrator, Region i U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 First Selectman of Wiscasset Municipal Building U.S. Route 1 Wiscasset, Maine 04578 Mr. Cornelius F. Holden Resident Inspector c/o U.S. Nuclear Regulatory Comission P. O. Box E Wiscasset, Maine 04578
gyg EVALUATION REPORT I. Review Team J. Wachtel, NRC Team Leader '
R. Eaton, NRC. License Examiner C. Plott, Micro Analysis and Design, Human Factors Specialist T. James, Southern California Edison, Peer Advisor, Operations Specialist L. Wiens, NRC, Observer II. Entrance Meeting Upon arrival at the simulation facility site, an entrance meeting was held to discuss the purpose of the evaluation, the time schedule, the personnel involved, and their roles. The following personnel attended this entrance meeting.
Facility Licensee Representatives M. Swartz, Supervisor. Simulator Group A. Shean, Director of Training M. Evringha:n, Head Operations Training R. Crosby, Licensing
- 8. Ball, Simulator Operations Coordinator K. Love, Simulator Technical Assistant NRC Representatives and Consultants J. Wachtel, Team Leader C. Plott, Consultant T. James. Peer Advisor Ill. Exit Meeting At the conclusion of the site visit, the NRC review team and consultants met with the facility licensee's training and simulation facility support staffs. The following personnel attended this exit meeting.
Facility Licensee Representatives M. Swartz, Simulator Supervisor B. Ball, Simulator Operations Coordinator M. Evringham, Head of Operations Training R. Emerick, 180 Technician K. Pei, Simulation Engineer (Consultant)
R. Crosby, Licensing Engineer A. Shean, Director of Training K. Love, Simulator Technical Assistant T. Suttner, Industrial Simulation Corporation (Consultant) 1 c
NRC Representatives J. Wachtel Team Leader R. Eaton, Licensing Examiner C. Plott, Human Factors Specialist (Consultant)
T. James, Peer Advisor and Operations Specialist (Consultant)
L. Wiens, Observer The following items were discussed during the exit meeting on September 1, 1988:
A. Appreciation was expressed to the entire Maine Yankee (MY) staff for their hospitality during the course of the visit. The NRC team had excellent working conditions, access to all needed personnel and technical materials, and imediate responses from the facility licensee's staff for all questions asked.
B. Because of the excellent support described above, and because of the obvious degree of preparation undertakan by the utility, the NRC was able to complete its task in a full day less than had been planned.
J. With the minor exception of the items discussed in Section 5 of this report, "Findings," the NRC found the simulation facility to be fully acceptable for the conduct of operating tests in accordance with 10 CFR 55 of the comission's regulations.
D. The guidance published in NUREG-1258, was used to conduct this inspection, and proved to be an excellent tool Certain lessons were learned, and these will be employed in future evaluations.
E. An i custry-based peer advisor was employed as a consultant to the NRC review team, with the prior permission of the facility licensee. The peer advisor proved to be an integral and highly successful component of the evaluation, and the NRC expects to continue to utilize the services of such individuals on future evaluations.
IV. Evaluation Sumary The evaluation, conducted in accordance with the guidance in NUREG-1258, contisted of four major areas, as identified below.
A. Perfonnance Testing Eleven performance tests were selected to be run on the simulation facility. As ditcussed in NUREG-1258, these tests were chosen to represent a balance of normal, abnormal, and emergency events in approximately the same proportions as such events might be used in the conduct of an operator licensing examinatica. Tests were selected to be operationally oriented to the greatest extent possible. Abnormal and emergency events were chosen to reflect actual operating experience at the plant wherever possible.
Documented events which have occurred at similar plants, and events 2
. \
with broad industry implications were also used, as applicable. The tests conducted at MY consisted of the following categories and events. The note in parenthesis after a test, where shown, identifies the source for the test, or the reason why it was chosen. More detailed descriptions of the purpose for, and basis of, each performance test, are provided as the Attachment to this Enclosure.
- 1. Normal Operating Events a) Main turbine latching and roll-up to 1800 RPM, phasing generator, synchronization to the grid, and matching reactor power, b) Power change using direct boron addition.
- 2. Abnonnal Events a) Dropped CEA (Maine Yankee Unusual Occurrence Report No.
29-88).
b) Turbine Valve Control Malfunction (Maine Yankee LER No.
85-19).
c) Heater Drain Pump Trip (Maine Yankee LER No.88-001).
d) Excess Flow Check Valve Closure (Maine Yankee LER No.86-003).
e) Reactor Coolant Pump Trip (Maine Yankee aart-Up Test Data) f) Loss of Control Air (Shearon Harris LER No.87-041).
- 3. Emergency Events a) Steam Generator Tube Rupture (North Anna LER No.87-017).
b) Loss of Off-Site Power with Natural Circulation (Maine Yankee LER No.88-006).
One additional test was performed to evaluate the limitations of the simulation facility to fully model an event resulting in the formation of a head bubble. This test was based on a natural circulation cooldown event with upper head voids event which occurred at the St. Lucie facility on June 11, 1980.
That event led to a multi-plant action (MPA-B-66) affecting all PWR's.
Data was gathered for all tests using the installed simulation facility strip chart recorders for continuous data, and the simulat'on facility corrputer to record various identified variables, witn data collected at predetermined discrete intervals. Data was compared against the source data available from LERs, other plant and industry rt 'Ited events, and startup test data, as applicable. Data was e.nalyzed for the similarity of trends of like parameters, or for expected trends, if comparative data was not available. In all cases, the criteria for data analysis was as set forth in ANSI /ANS 3.5, 1985.
B. Physical Fidelity Evaluation The segment of the inspection concerned with physical fidelity was performed in four parts: a general human factors assessment of the simulation facility in accordance with the guidance given in ANSI /ANS 3.5, 1985 and in NUREG-1258; a review and assessment of those differences between the plant and the simulation facility which had been identified by the facility licensee in its certification; a review of a representative sample of simulation facility control board components to determine the degree of fidelity to the corresponding' control room components; and interviews with MY operators for the purpose of understanding how their concerns for physical and functional fidelity prc' tems were dealt with by the facility licensee.
The general review included an evaluation of the ambient environment; coding schemes; communications systems; and computer system. Certain differences in lighting and in ambient noise between the simulation facility and the reference plant's control room had previously been identified by the facility licensee. These differences had either been justified for acceptance through the facility licensee's configuration management system, or were currently in the review process.
A review of the differences between the simulation facility aad the plant's control room which had been identified by the facility licensee found that satisfactory justification existed for maintaining these differences.
In accordance with the guidance in NUREG-1258, the review team evaluated a sample of approximately 100 components, which were selected from those control boards, displays and controls which were to be used in the conduct of the performance tests. The following components were reviewed:
Condensate pressure and main steam pressure indications.
EHC indication and control.
Feedwater control system indication and control.
Steam generator recorders.
Pressurizer pressure indication and control.
Boration indication and control.
THot and TCold indication and control.
Nuclear power indication.
Safety injection indication and control.
First-out annunciator panel.
Pressurizer annunciator panel.
4
The facility licensee had previously conducted a survey of its operators to obtain feedback on simulation facility fidelity discrepancies from this perspective. Although not a requirement of the evaluation, the facility licensee voluntarily provided this survey and its results to the review team. This document was reviewed, and a cross-section of individual items was verified. At the request of the review team, the facility licensee made available four licensed operators for interviews. The operators were very positive about the capabilities of the simulation facility, and of management's responsiveness to their requests and suggestions for improvement. The operators reported that all instances of differences between the simulation facility and the reference plant that they had pointed out in this survey had either been satisfactorily resolved, had been rejected for valid reasons with an explanation provided, or were currently undergoing evaluation. The most significant concern expressed by the operators interviewed related to the lack of certain audible cues in the simulation facility which were present in the plant's control room.
Discussions with the facility licensee indicated that these concerns are presently being reviewed.
C. Control Capabilities The capability of the simulation facility to freeze the simulation, and to alert the instructor when the simulation progresses outside the known modeling limits, was verified to function as required.
D. Configuration Management This phase of the evaluation consisted of a review of the facility licensee's configuration management system, with a spot check of the status of specific items. In addition, items identified in examiners' simulation facility fidelity reports were verified to have been included in the system. Facility documents were reviewed to verify that changes in the plant, or discrepancies identified in the simulation facility, were assessed and dispositioned within the required time as specified in ANSI /ANS 3.5, 1985, as endorsed by Regulatory Guide 1.149. One item, a change to the RCP heat-up rate, was found to be out of compliance with the guidance in the standard, in that it had been carried in the tracking system as an open item for a longer time than permitted. The facility licensee stated that it was investigating an upc 2de to the entire RCS system model which would include a resolution of this isue. The review team determined that this differences would have little or no impact on the ability to conduct a licensing examination, and it therefore found the facility licensee's actions to be acceptable.
Several items which had been identified in examiner simulation facility fidelity reports were reviewed against the configuration management system. All such items had been identified by the facility licensee, and all had been corrected.
V. Findings The Maine Yankee simulation facility was found to be acceptable for use in the conduct of operator licensing examinations, and to meet the reouirements for certification set forth in 10 CFR 55.45(b) of the Commission's regulations. Justification for exceptions to ANSI /ANS 3.5, 1985 were found to be acceptable.
As a result of the physical fidelity review, one ite'n was found discrepant. This was a missing label on the sixth heat sensor point on the condenser mimic. Additionally, this item was shown in the facility licensee's tracking system as a discrepancy that had been resolved and closed. As a result of this finding, the facility licensee has reopened this item in its configuration management system.
A change to the RCP heat-up rate had been in an open status in the facility licensee's configuration management system for a longer period of time than permitted by the standard. It was determined that this open item had little or no impact on an examiner's ability to conduct a licensing examination. This item was therefore resolved.
As a result of perfomance testing, it was detemined that the simulation facility was unable to model a reactor head steam void during natural circulation / low pressure conditions. This modeling limitation was detemined to be neither a hindrance to the use of the applicable emergency operating procedures (EOPs), nor a constraint to the conduct of operator licensing examinations. Further, it was confimed that there is a provision to alert the simulation freility operator / instructor when a testing or training scenario has progressed beyond the model limits of acceptability Therefore, this item was resolved with no action by the facility licensee required. An analysis of the training value resulting from improving the simulation facility's ability to model this event, would be at the discretion of the facility licensee.
VI. Conclusions There are no follow-up actions required by Ragion I, Headquarters or the Licensee.
o . .
ATJmER
. SELECTION OF PERFORNANCE TEST 3 AT MAINE YANKEE The following is a list of performance tests cor, ducted during the Maine Yankee Simulation Facility Evaluation. Several factors were used to select the performance tests. Listed below are the performance tests and the reasons the tests were selected.
- 1. Turbine roll, generator phasing, and matching reactor power.
This test used Normal Operating Procedure 1-3.
- a. This test demonstrated the ability to utilize nnraal plant operating procedures on the simulator,
- b. The turbine, reactor control systems, steam dumo and main generator models were tested,
- c. This test provided an indication of the simulator stability at low power levels,
- d. The plant procedures provided a data base for the expected response.
- 2. Steam generator tube rupture: North Anna Event
- a. This event has occurred at several operating plants and is one of the few emergency events for which actual plant data is available,
- b. Data from the North Anna event was available and the response of the two plants to the event would be similar.
- c. The event provides a good test of the RCS thermal-hydraulics and also test the following models: Reactor Coolant System, Steam Generator, Pressurizer, Radiation Monitoring System and Em6rgency Core Cooling System.
- 3. Loss of Control Air: Shearon Harris LER 87-41
- a. This event occurred at a similar plant and in most cases the response would be different even for similar plants. The failuro mode of equipment at Maine Yankee was veriflod to be the same for the equipment listed in the Shearon Harris LER Therefore the LER provided good data for the performance test.
.. Perforcanco Test (2)
- b. The event tested individual component response to control air system failure in vt.rious systems. It also tested the failure mode and the dynamic system response to these failures.
- 4. Loss of Off-Site Power / Natural Circulation
- a. This event occurred at Maine Yankee just several weeks prior to the audit and provided very good data.
This test was originally identified from Arkansas Nuclear 2 LER 1980-042, but the Maine Yankee event provided plant spesific data.
- b. The event tested the power supplies to various equipment and the response of tlie emergency diesels,
- c. The -bility to use the plant emergency procedure for Loss of Off-Site Power was verified.
- d. The RCS and Steam Generator models were tested in their ability to indicate the effects of loss of RCS forced circulation and establishing natural circulation.
- 5. Heater Drain Pump Trip, Reactor Trip
- a. This event occurred at Maine Yankee and was just one of several LERs generated because of feedwater pump NPSH problems. The number of LERs indicated a high probability of this type of event occurrino in the referenco plant.
- b. This event tested the dynamic response of the condensate and feedwater system.
- c. The test verified the incorporation of plant modifications into the simulator, the NPSH trip had been modified to include a time delay.
- 6. Power Change using Boron Addition
- a. This test verified the ability to use plant procedures tested CVCS system logic and dynamics for adding boric acid, and verified reactor core physics.
- 7. Turbine Valve Control Malfunction a, The test verified the response to an excess steam demand event and its offects on the RCS, Steam Generator and Reactor Protection Systems.
. Perforcance Test (3)
- 8. Oropped CEA
- a. The Reactor Core, RCS and Nuclear Instrumentation model response to the dropped CEA were verified.
- 9. Excess Flow Valve Closure
- a. Tested the steam generator level shrink and 2well effects and verified the response of the RCS and l Reactor F?vtection models.
- 10. Reactor Coolant Pump Trip ,
i
- a. The response of the reactor protection system to a l trip of a reactor coolant pump was tested.
l l
.. l l
s l
l i
l l
l i
i l
l I i
{
t
.. - - - - . _ - _