ML20236K527

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 30-309/98-01 on 980520
ML20236K527
Person / Time
Site: Maine Yankee
Issue date: 06/30/1998
From: Miller T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Meisner M
Maine Yankee
References
50-309-98-01, 50-309-98-1, NUDOCS 9807090359
Download: ML20236K527 (3)


Text

. . - _ _ _ _ _ _ _ - - _ _ _ _ _ _ _ - - _ - _ _ _ - - _ _ _ _ _ _ _

l. I l

l  !

4 q-l.

June 30,1998 l

Docket No. 50-309 License No. DPR-36

, Mr. Michael J. Meisner i

President Maine Yankee Atomic Power Company U Bailey Point Road Wiscasset, Maine 04578

SUBJECT:

INSPECTION NO. 50-309/98-01 i

l l

Dear Mr. Meisner:

This letter refers to your June 17,1998 correspondence, in response to our May 20,1998 letter.

l Thank you for informing us of the corrective and preventive actions does mented in your letter.

These actions will be examined during a futurs inspection of your licenseo nrogram.

Your cooperation with us is appreciated.

Sincerely, OriginalsignedbyMarie Miller Marie T. Miller, Chief

, Decommissioning and Laboratory Branch Division of Nuclear Materials Safety

(

i i

l

. . I 1

' c]\

9907090359 980630 PDR ADOCK 05000309 C PDR 180;7

i MichaelJ. Moisner 2 cc:

R. 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, Attomey (Ropes and Gray)

G. Zinke, Director, Regulatory Affairs W. Odell, Director, Operations M. Ferri, Director, Decommissioning M. Lynch, Esquire, MYAPC l P. Dostie, State Nuclear Safety inspector 1 P. Brann, Assistant Attomey General U. Vanags, State Nuclear Safety Advisor C. Brinkman, Combustion Engineering, Inc.

W. D. Meinert, Nuclear Engineer 1

- First Selectmen of Wiscasset  !

- Maine State Planning Officer - Nuclear Safety Advisor  !

- State of Maine, SLO Designee State Planning Officer- Executive Department Friends of the Coast 1

1

{

t

21 MichaelJ. Meisner 3 Distribution:

' Region i Docket Room (with concurrences)

!?

'~

Nuclear Safety information Center (NSIC)

' PUBLIC NRC Resident inspector H. Miller, RA/W. Axelson, DRA DNMS Director, Region 1 DNMS Deputy Director, Region '1' T. Jackson, DNMS 1

Distribution (VIA E-MAIL):

N. Kennedy, OEDO '

M. Webb, NRR l

S. Weiss, NRR J. Hickey, NMSS L. Pittiglio, NMSS M. Callahan, OCA-D. Screnci, PAO N. Sheehan, PAO Inspection Program Branch, NRR (IPAS)

DOCDESK l

l DOCUMENT NAME: G:ONMSOOCWORK\MY98-01.AC 18552508 To receive a copy of this drwunwnt, indicate in the bes: "C* = Copy w/o attach /enci "E* = Copy w/ attach /enci "N" = No copy OFFICE DNMS/RI C DNMS/RI C l l NAME- MRoberts AC'b MMille_Q_ 'l5M1 DATE 06/ /98 06P/98 OFFICIAL RECORD COPY

d it a MaineYankee r P.0, BOX 408 + WISCASSET, MAINE 04578 + (207) P82-6321 June 17,1998 MN-98-46 GAZ-98-37 UNITED STATES NUCLEAR REGULATORY COMMISSION l Attention: Document Control Desk Washington, D.C. 20555

References:

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

(b) USNRC Letter to MYAPCo, dated May 20,1998, NRC Integrated Inspection Report 50-309'98-01 and Notice ofViolation

Subject:

Reply to Notice of Violation Associated with NRC Inspection Report No. 50-309/98-01 Gentlemen: ,

The attachment to this letter provides Maine Yankee's reply to the Notice of Violation contained in I l

reference (b). Included in this response is the reason for the violation, carrective actions / actions to

- prevent recurrence and the full compliance date.

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

Very truly yours,

. 4the E e George A. Zinke, Manager Regulatory Affairs Department l

l- Enclosure c: Mr. Hubert Miller Mr. Ron Bellamy Mr. Richard A. Rasmussen Mr. Michael K. Webb Mr. Patrick J. Dostie Mr. Michael T. Masnik Mr. Uldis Vanags

-_E g [ gk h _____ _--_

MaineYankee

,a REPLY TO NOTICE OF VIOLATIONfi Violation 1 Maine Yankee technical specifications section 5.5.1.a, requires written procedures applicable to the ,

safe storage ofirradiated fuel as recommended in Regulatory Guide 1.33, Revision 2, Appendix A,  !

. February 1978. Regulatory Guide 1.33, Appendix A, section 9e, requires general procedures for the control of maintenance. Maine Yankee procedure 26-309, Fuel Foreign Material Exclusion (FME)

Manual, Revision 3, section 6.3.1.a, required that workers log items entering and leaving the FME zone.

1 Contrary to the above, on April 13,1998, items associated with a scaffolding project (pins, tie wTaps, )

wood toe boards, and orange safety net) were inside the FME zone and not Icgged as required by j procedure.

1 i

Maine Yankee Response:

l Maine Yankee agrees with this violation. Plant personnel were not consistently entering the appropriate infonnation into the FME Material Control Log sheet identified in Procedure 26-309, Revision 3, Fuel Foreign Material Exclusion (FME) Manual, Attachment B. The FME controls for the work being performed near the Spent Fuel Pool (SFP) were less than adequate and did not fully meet the inten; of the FME procedure.

The Maine Yankee corrective action process was entered and a condition report was generated. The apparent cause of this event was lack of attention to detail.

Immediate Corrective Actions:

A detailed inspection of the SFP FME area whh the fuel building supervisor was conducted. Several items were noted for general area c~.caliness. These items were corrected at the time of the inspection. Additional improvements for FME control were noted (taping of scaffolding pins, removal of recently cut wires, stomge of tools in a bucket) and discussed with the workers and sapervisor. These actions were completed on April 15,1998.

A reconciliation of the FME Material Control Log with the material found inside the FME boundary was performed on April 15,1998. At this time, the material control log was being used effectively.

Tv/o minor discrepancies were noted and corrected.

_ Corrective Actions Taken to Avoid Further Violation:

Comprehensive correct've actions have been taken to improve procedure clarity, provide addhional personal training and coaching, and establirh clear ownership of the FME program.

l Procedural clarifications were made on May 14,1998, when the old FME procedere (26-309) was deleted and incorporated into a major revision of the higher level Proceaure 0-02-3, Cleanliness Control and Foreign Material Exclusion (FME) Requirements. This revision established the Spent Fuel Pool as the plant area requiring the highest level of cleanliness control and FME practices, and clarified expectations for FME control m the SFP area. As a result ofon-going management review of FME practices, further revisions to this procedure are in progress that clarify FME zone posting

requirements and material accountability / logging requirements. This revision is expected to be completed by the end of June.

l

MaineYankee l

The work supervisor and the fuel building supervisor were instmeted in the importance of controls i

in the FME area, how to use the FME log, and adherence to the details of the FME procedure. This

- information was re-emp? 4 zed to the workers on April 15,1998. 1 l

I The first revision to the FME procedure clearly established program ownership by assigning l responsibility for plant cleanliness and FME control to the Manager of Maintenance. The procedure  !

revision under way no a will establish a periodic management level audit of FME accountability. {

l Full Comnllance Date:

l Full Compliance will be achieved un June 30,1998, when the revision of Procedure 0-02-3 is completed. All corrective actions identified in the Condition Report have been completed.-

e r

i I.

E _ _ _ _ _ _ _ _ _ _ - - - _ _ _ _ _ . - - _ _ - _ - - _ . - - _ . _ _ - - - - - - - . - - -

.