ML20155E603: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot change)
(StriderTol Bot change)
 
Line 2: Line 2:
| number = ML20155E603
| number = ML20155E603
| issue date = 10/06/1988
| issue date = 10/06/1988
| title = Forwards Safety Insp Rept 50-443/88-10 on 880706-0921 & Notice of Violation.Violation Re Failure to Rept Diesel Generator Failures Addressed in 880722 Ltr.No Further Response Required
| title = Forwards Safety Insp Rept 50-443/88-10 on 880706-0921 & Notice of Violation.Violation Re Failure to Rept Diesel Generator Failures Addressed in .No Further Response Required
| author name = Wiggins J
| author name = Wiggins J
| author affiliation = NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
| author affiliation = NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Line 11: Line 11:
| contact person =  
| contact person =  
| document report number = NUDOCS 8810120352
| document report number = NUDOCS 8810120352
| title reference date = 07-22-1988
| package number = ML20155E606
| package number = ML20155E606
| document type = CORRESPONDENCE-LETTERS, NRC TO UTILITY, OUTGOING CORRESPONDENCE
| document type = CORRESPONDENCE-LETTERS, NRC TO UTILITY, OUTGOING CORRESPONDENCE

Latest revision as of 22:10, 9 December 2021

Forwards Safety Insp Rept 50-443/88-10 on 880706-0921 & Notice of Violation.Violation Re Failure to Rept Diesel Generator Failures Addressed in .No Further Response Required
ML20155E603
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 10/06/1988
From: Wiggins J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Duffett J
PUBLIC SERVICE CO. OF NEW HAMPSHIRE
Shared Package
ML20155E606 List:
References
NUDOCS 8810120352
Download: ML20155E603 (7)


See also: IR 05000443/1988010

Text

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

i

.

00T 001988

Docket No. 50-443

Public Service Company of New Hampshire

ATTN: Mr. John C. Duf fett

President and Chief Executive Of t'icer

i Post Office Box 330

Manchester, New Hampshire 03105

Gentlemen:

Subject: NRC Region ! Inspection Repcrt No. 50-443/88-10

This refers to the routine safety inspection conducted by Mr. A. Cerne and

others of this office on July 6 - September 6 and September 21, 1988, at the

Seabrook Station, Unit No. 1, Seabrook, New H upshire. The inspection con-

sisted of selectlye examination of procedures and representative records,

interviews with personnel, and observations by the inspectors. The results of

the inspection are described in the NRC Region ! Inspection Report enclosed

with this letter and were discussed with Mr. D. Moody and others Of your staff

after the conclusion of the inspection on September 9,1953. Additional dis-

cussions were held with Mr. W. DiProfio en Septer.ber 22, 1935.

Based on the results of this inspection, it appears that one of your accivities

was not conducted in full compliance with NRC requirements, as set forth in the

Notice of Violation, enclosed herewith as Appendix A. The violation concerns

the failure to report diesel generator f ailures as required by the Seacrook

Technical Specifications. This violation has been categorized by severity

level in accordance with the "General Statement of Policy and Procedure for NRC

Enforcement Actions", 10 CFR Part 2, Appendix C (Enforcement Policy). You

addressed the violation in your letter to the idC dated July 22, 1988 (NTN-

83102) and included corrective actions to prevent recurrence. You are there-

fore not required to make an additional response to this Notice of Violation.

Additionally, we acknowledge receipt of your response to NRC:RI Inspection

Report 50-443/88-07 dated August 29, 1988 (NYN-88116). NRC review of the sub-

ject allegations and your response are contained in the attached inspection

report.

In accordance with 10 CFR 2.790 of the NRC's "Rules of Practice", a copy of

this letter and the enclosures will be placed in the NRC Public Document

Room.

I

i

!

.

OFFICIAL RECORD COPY IR SEABROCK 88-10 - 0001.0.0

Q

QO$$$

0

bbY 3 , h0f

- . - - - - - - - - -

.

Public Service Company of 2

-

New Hampshire 00T 061988

Your cooperation with u; is appreciated.

Sincerely,

' *'

O!U Q k '

JAMES T. Vi3GWS

James T. Wiggins, Chief

keactor Projects Branch No. 3

Division of Reactor Projects

Enclosures:

1. Appendix A, Notice of Violation

2. NRC Region ! Inspection Report No.50-443/SB-10

cc w/encls:

Seabrook Hearing Service List

T. C. Feigenbaum, Vice President, ~ngineering, Licensing and Quality Programs

J. M. Peschel, Regulatory Services Manager

D. E. Moody, Station Manager

P. W. Agnes, Assistant Secretary of Public Safety, Commonweaith of Massachusetts

Erplo,ee's Legal Project

Public Occusent Room (POR)

local Public Document Room (LPOR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

State of New Hampshire

Corr.monwealth of Massachusetts (2)

bcc w/entis:

Region I Docket Room (with concurrences)

M. Perkins, Management Assistant, ORM.A l.w/o encis)

J. Wiggins, ORP

0, Haverkamp, DRP

A. Cerne, Seabrook

D. Ruscitto, SRI - Seabrook (w/concurrsnces)

P. Eselgroth, ORS

W. Lazarus, DRSS ,

G. Grant, SRI - Vermont Yankee

H. Eichenholz, SRI - Yankee Rowe

V. Nerses, NRR

,

OFFICIAL RECORD COPY IR SEAERDOK 85-10 - 0002.0.0

09/28/e3

.

o

Public Service Company of 3

-

New Hampshire

/

d RP RJ:0RP R

o

>S g RI:

1du

L'RSS d:0RP

DRuscitto/mjd ye 14mp P[r ,je pth WLazarus JWiggins

Sections 4.d

(Sections 4.b, e(3d'4 h)

4.c ard 10.b)

94E/83 94F/88 9/ /s3 9pi/83 fh/[~/39

0FFICIAL RECORD COPY IR SEAER00K 83-10 - 0003.0.0

09/27/S!

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

,

r

i

'

.

l

i  !

I

Seabrook 1 $ervice Hearing list i

j

) Thomas Dignan Esq E. Tupper Kinger, Esq. t

John A. Ritscher, Esq. Assistant Attorney General i

,

Ropes and Gray Office of Attorney General

1 225 Franklin Street 208 State House Annex  !

! Boston, Massachusetts 0211n Concord, New Hanpshire 03301 '

t

I Mr. Bruce Beckley, Project Manager George D. Bisbee, Esquire  !

I New Hampshire Yankee Assistant Attorney General i

. P.O. Box 330 Office of the Attorney General j

Manchester, New Hampshire 03100 25 Capitol Street r

) Concord, New Hampshire 03301

I Dr. Murray Tve, President Diane Curran, Esquire I

i Sun Valley Association Harmon and Weiss  !

! 209 Sumer Street 2001 S Street, N.W. l

Haverhiil, Massachusetts 08139 Washington, D.C. 20009

l ,

.{

! Robert A. Backus Esquire D. Pierre G. Cameron, Jr., Esquire  !

Backus, Meyer and Solomon General Counsel i

l 116 Lowell Street Public Service Company of L

l P. O. Box 516 New Hatpshire '

j Manchester, New Hampshire 03106 Manch) ster, New Hampshire 03105 i

f Phillip Ahren, Esquire Mr. Alfred Sargent, Chairman '

Assistant Attorney General Board of Selectmen

Office of the Attorney Ceneral Town of Salisbury, MA 01950 l

State House Station #6 i

'

, Augusta, Maine 04333 ,

)

j Steven Oleskey Esquire tenator Gordon J. Humphrey l

J-

Office of the Attorney General ATTN: Mr. Thomas Eurack i

One Asburton Place U. S. Senate

I P. O. Box 330 $31 Hsrt. Senate Office Building

Boston, Massachusetts 02108 Washingten, D.C. 20510

'

I

Ms. Diana P. Randall Nr. Calvin A. Canney, City Manager i

<

70 Collins Street City Hall J

) Seabrook, New Hampshire 03B74 126 Daniel Street >

l

Portsmouth, New Harrpshire 03801

i

Richard Hampe, Esquire Charles Cross, Esquire l

,

New Hampshire Civil Defense Agency Shaines, Mardrigan and M:Easchern i

107 Ple"ant Street 25 Maplenood Avenue l

Concord, New Hampshire 03374 Post Office Box 366 f

Portsmough, New H mpshire 03S01

) . j

!  !

l r

i

l l

i  !

,

. - ,. . -

, '

. Y

2

.

Board of Selectmen Mr. Owen B. Ourgin, Chairman

RF0 Dalton Road Durham Board of Selectmen

Brentwood, New Hampshire 03833 Town of Durham

'

Durham, New Hampshire 03824

Ms. Roberta C. Pevear Administrative Judge i

Town of Hampton Falls Jerry Harbour

Drinkwater Road Atomic Safety and Licensing Board

Hampton Falls, New Hampshire 03844 U.S. Nuclear Regulatory Commission .

Washington, D.C. 20555 l

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 Comm. *

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

25 High Road Room 8105

Newbury, Massachusetts 01950 Washington, D.C. 20426

Ms. Rosemary Cashman, Chairman Mr. R. Sweeney

Board of Selectmen New Hampshire Yankee Divisica ,

Town of Amesbury Public Service Company of ~

Town Hall New Hampshire

Amesbury, Massachusetts 01913 Suite 610, Three Metro Center

Bethesda, Maryland 20814

Honorable Peter J. Matthews  !

Mayor, City of Newburyport ,

City Hall  !

Newburyport, Massachusetts 01950 t

Administrative Judge Administrative Judge  !

Alan S. Rosenthal, Chairman Thomas S. Moore, Esquire  ;

l Atomic Safety and Licensing Appeal Atomic Safety and Licensing Appeal [

l Board Board i

I, U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission [

j Washington, D.C. 20555 Washington, D.C. 20555 '

'

Administrative Judge Administrative Judge

l

Howard A. Wilber Emmeth A. Luebke

( Atomic Safety and Licensing Appeal Atomic Safety and Licensing Board l

l Board U.S. Nuclear Regulatory Commission

! U.S. Nuclear Regulatory Commission Washington, D. C. 20555

Washington, D.C. 20555

l t

l

'

[

,

t

I

L

_ _ , _ _ _ _ _ _ __.___.________'

7

.

3

.

l

Edwin J. Reis, Esquire H. Joseph Flynn, Esq.

Office of the General Counsel ' Assistant General Counsel

U.S. Nuclear Regulatory Commission Federal Emergency Management Agency

Washington, D.C. 20555 500 C. Street, S.W.

Washington, D.C. 20472

Edward A. Thomas Carol S. Sneider, Esq.

Federal Emergency Management Agency Assistant Attorney General

442 J. W. McCormack (POCH) 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 Avenue 35 Pleasant Street

Portsmouth, New Hampshire 03801 Concord, New Hamp: hire' 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, Box 1154

,

10 Front Street Kensington, New Hampshire 03827

Exeter, New Hampshire 03833

l

Anne Goodman, Chairman William S. Lord

l Board of Selectmen Board of Selectmen

, 13-15 Newmarket Road Town Hall - Friend Street

,

Durham, New Hampshire 03824 Amesbury, Massachusetts 01913

l

l Jerard A. Croteau, Constable

!' 82 Beach Road

P. O. Box 5501

Salisbury, Massachusetts 01950

Stanley W. Knowles, Chairma, Judith H. Mitzner

I

Board of Selectmer. Silverglate, Gertner, Baker, Fine,

l P. O. Box 710 Good, and Mitzner

! North Hampton, New Hampshire 03862 88 Broad Street

l Boston, Massachusetts 02110

l

l Norman C. Kantner Gary W. Holmes, Esq.

! Superintendent of Schools Holmes and Ellis

i

'

School Administrative Unit No. 21 47 Winnacunnet Road

Aluani Drive Hampton, New Hampshire 03842

Hampton, New Hampshire 03842

l

,

4

.

Charles P. Graham, Esquire Mr. Robert Carrigg, Chairman

McKay, Murphy and Graham Board of Selectmen

100 Main Street Town Office

Amesbury, Massachusetts 01913 Atlantic Avenue

North Hampton, New Hampshire 03870

Jane Doughty Mr. Edward A. Brown, President and

Seacoast Anti-Pollution League Chief Executive Officer

5 Market Street New Hampshire Yankee Olvision

Portsmouth, New Hampshire 03801 Public Service Company of

New Hampshire

P. O. Box 700

Seabrook, New Hampshire 03874

Adjudicatory File

Atomic Safety and Licensing Board

Panel Docket

U.S. Nuclear Regulatory Commission

Washington, DC 20555