ML20211F759

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 860708-0915
ML20211F759
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 10/22/1986
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20211F757 List:
References
50-443-86-46, NUDOCS 8610310253
Download: ML20211F759 (5)


Text

.

~_

3.

4 I

APPENDIX A NOTICE OF VIOLATION Public Service Company of New Hampshire Docket No.

50-443 Seabrook Unit 1 License No. CPPR-135 During an NRC. inspection conducted on July 8 - September 15, 1986, a violation of NRC requirements was identified.

In accordance with the " General Statement of Policy and Procedure for NRC Enforcement Actions", 10 CFR Part 2, Apper. dix C (Enforcement Policy 1986), the violation is listed below:

10 CFR 50, Appendix B, Criterion XVI and the Seabrook Station FSAR, Section 17.1.1.16 require that measures be established to assure conditions adverse to quality and nonconformances be promptly identified and corrected.

Regula-tory Guide 1.29 and Seabrook Station FSAR Section 1.8 specify requirements for non safety items, the failure of which could affect safety-related equip-ment.

Specifically, seismic design and construction is required of non-safety 9

items whose failure could reduce the functioning of safety-related plant I

features.

New' Hampshire Yankee (NHY) procedure ASP-5 specifies building turnover acceptance criteria, to include the removal of temporary construction 4

items.

4 Contrary to the above, as of_ August 18,1986 non-safety-related components were located within the service water cooling tower in such a configuration that failure of such equipment could damage safety related piping and valves of the service water system.

These items were temporary construction items, not seismically designed or constructed, and yet were not identified on any -in-complete items list or work control program for removal.

Since this building was under the control of the station staff, the licensee programmatic measures (e.g., NHY procedure ASP-5 controls) had failed to provide for prompt identi-4 fication and correction of such conditions adverse to quality.

This is a Severity Level IV Violation (Supplement II).

?

Pursuant to the provisions of 10 CFR 2.201, Public Service Company of New Hampshire

.is hereby required to submit to this office within 30 days of the date of the let-4 1

ter transmitting this Notice, a written statement or explanation in reply, includ-ing: (1) the reason for the violation, if admitted; (2) the corrective steps which I.

have been taken and the results achieved; (3) the corrective steps which will be

]

taken to avoid further violations; and (4) the date when full compliance will be j

achieved. Where good cause is shown, consideration will be given to extending this response time.

L 8610310253 861022 DR ADOCK 05000443 PDR

~.

SEABROOK UNITS 1 AND 2 HEARING SERVICE LIST Thomas Dignan, Esq E. Tupper Kinger, Esq.

John A. Ritscher, Esq.

Assistant Attorney General Ropes and Grey Office of Attorney General 225 Franklin Street 208 State House Annex Boston, Massachusetts 02110 Concord, New Hampshire 03301 Mr. Bruce Beckley, Project Manager Resident Inspector Public Service Company of Seabrook Nuclear Power Station New Hampshire c/o U.S. Nuclear Regulatory Comm.

P. O. Box 330 P. O. Box 700 Hanchester, New Hampshire 03105 Seabrook, New Hampshire 03874 Dr. Murray Tye, President Mr. John DeVincentis, Director Sunn Valley Association Engineering ar.d Licensing 209 Summer Street Yankee Atomic Electric Company Haverhill, Massachusetts 08139 1671 Worcester Road Framingham, Massachusetts 01701 Robert A. Backus, Esq.

Mr. A. M. Ebner, Project Manager O'Neill, Backus, and Spielman United Engineers & Constructors 116 Lowell Street 30 South 17th Street Manchester, New Hampshire 03105 P. O. Box 8223 Philadephia, Pennsylvania 19101 Mr. Phillip Ahrens, Esq.

William S. Jordan, III Assistant Attorney General Diane Curran Office of the Attorney General Harmon, Weiss, and Jordan State House Station #6 20001 S. Street, N.W.

Augusta, Maine 04333 Suite 430 Washington, D.C.

20003 Jo Ann Shotwell, Esq.

D. Pierre G. Cameron, Jr., Esq Office of the Assistant Attorney General Counsel General Public Service Company of Environmental Protection Division New Hampshire One Asburton Place P. O. Box 330 Boston, Massachusetts 02108 Manchester, New Hampshire 03105 Ms. Diana P. Randall Regional Administrator, Region I 70 Collins Street U.S. Nuclear Regulatory Commission Seabrook, New Hampshire 03874 631 Park Avenue King of Prussia, Pennsylvania 19406 Richard Hampe, Esq.

Mr. Alfred V. Sargent New Hampshire Civil Defense Agency Chairman 107 Pleasant Street Board of Selectmen Concord, New Hampshire 03874 Town of Salisbury, MA 01950

1 Seabrcok Units 1 and 2 Hearing Service 2 List Mr. Calvin A. Canney, City Manager Senator Gordon J. Humphrey City Hall ATTN: Tom Burack i

126 Daniel Street U.S. Senate Portsmouth, New Hampshire 03810 Washington, D.C.

20510 Ms. Letty Hett Mr. Owen B. Durgin, Chairman Town of Brentwood Durham Board of Selectmen RFD Dalton Road Town of Durham Exeter, New Hampshire 03833 Durham, New Hampshire 03824 Ms. Rcberta C. Pevear Charles Cross, Esq.

Town of Hampton Falls Shaines, Mardrigan, and McEaschern Drinkwater Read 25 Maplewood Avenue Hampton Falls, New Hampshire 03844 P. O. Box 366 Portsmouth, New Hampshire 03801 Ms. Anne Verga 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 Ccmm.

for the Town of Newbury 825 North Capitol Street, N.E.

25 High Street Room 8105 Newbury, Massachusetts 01950 Washington, D.C.

20426 1

Ms. Rosemary Cashman, Chairman Mr. R. Sweency Board of Selectmen New Hampshire Yankee Division Town of Amesbury Public Service Company of Town Hall New Hampshire Amesbury, Massachusetts 01913 7910 Woodmont Avenue Bethesda, Maryland 20814 Honorable Peter J. Matthews Mr. Donald E. Chick, Town Manager Mayor, City of Newburyport Town of Exeter Office of the Mayor 10 Front Street City Hall Exeter, New Hampshire 03823 Newburyport, Massachusetts 01950 Mr. William B. Derrickson Mr. Warren Hall Senior Vice President Public Service Company of Public Service Company of New Hampshire New Hampshire P. O. Box 300 P. O. Box 700, Route 1 Seabrook, New Hampshire 03874 Seabrook, New Hampshire 03874 l

t

Seabrook Units 1 and 2 Hearing Service 3 List Administrative Judge Administrative Judge Alan S. Rosenthal, Chairman Bary J. Edles Atomic Safety and Licensing Appeal Atomic Safety and Licensing Appeal Board Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Washington, D.C.

20555 Administrative Judge Administrative Judge l

Howard A. Wilber Helen F. Hoyt, Chairman Atomic. Safety and Licensing Appeal Atomic Safety and Licensing Appeal Board Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Washington, D.C.

20555 Administrative Judge Administrative Judge Emmath A. Lusbke Jerry Harbour Atosic Safety and Licensing Board Atomic Safety and Licensirig Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Washington, D.C.

20555 Edwin J. Reis, Esq.

~~

H. Joseph Flynn, Esq.

o l

Office of the Exccutive Legal Assistant Ceneral Counsel Director Federal Emergency Management Agency U.S. Nuclear Regulatory Commission 500 C. Street, S.W.

Washington. D.C.

20555 Washington, D.C.

20472 Edward A. Thomas Carol S. Sneider, Esq.

Federal Emergency Management Agency Assistant Attorney General 442 J. W. McCormack (P0CH)

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.'. venue 35 Pleasant Street Portsmouth, New Hampshire 03801 Concord, New Hampshire 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, Bcx 1154 10 Front Street Kensington, New Hampshire 03827 Exeter, New Hampshire 03833

Seabrook Units 1 and 2 Hearing Service 4 List Anne Goodman, Chairman William S. Lord Board of Selectmen Board of Selectmen 13-15 Newmarket Road Town Hall - Friend Street Durham, New Hampshire 03824 Amesbury, Massachusetts 01913 Michael Santosuosso, Chairman Jerard A. Croteau, Constable Board of Selectmen 82 Beach Road South Hampton, New Hampshire 03827 P. O. Box 5501 Salisbury, Massachusetts 01950 Stanley W. Knowles, Chairman Judith H. Mitzner Board of Selectmen Silverglate, Bernter, Baker, Fine, P. O. Box 710 Good, and Mitzner North Hampton, New Hampshire 03862 88 Broad Street Boston, Massachusetts 02110 Norman C. Katner Bary W. Holmes, Esq.

Superintendent of Schools Holmes and Ells School Administrative Unit No. 21 47 Winnacunnet Road Aluani Drive Hampton, New Hampshire 03842 Hampton, New Hampshire 03842 c.

Jane Doughty George D. Bisbee, Esq.

Seacoast Anti-Pollution League Assistant Attorney General 5 Market Street Office of the Attorney General Portsmouth, New Hampshire 03801 25 Capitol Street Concord, New Hampshire 03301

-_