|
|
Line 29: |
Line 29: |
| ==Dear Mr. Gosse:== | | ==Dear Mr. Gosse:== |
|
| |
|
| SUllJECT: NOTICE OF VIOLAT!ON AND EXPIRATION OF LICENSE The Nuclear Regulatory Commission (NRC) has received a letter dated Novcmber 5,1992, from the Connecticut Yankee Atomic Power Company (Connecticut Yankee), informing us that Connecticut Yankee no longer has a need to maintain your operating Ilcense for the lladdam Neck Nuclear Power Plant. We also received a letter dated November 4,1992, from Connecticut Yankee containing information about your confirmed positive test for marijuana (copies of each letter are enclosed). We plan to place both of these letters in your 10 CFR Part 55 docket file. | | SUllJECT: NOTICE OF VIOLAT!ON AND EXPIRATION OF LICENSE The Nuclear Regulatory Commission (NRC) has received a letter dated Novcmber 5,1992, from the Connecticut Yankee Atomic Power Company (Connecticut Yankee), informing us that Connecticut Yankee no longer has a need to maintain your operating Ilcense for the lladdam Neck Nuclear Power Plant. We also received a {{letter dated|date=November 4, 1992|text=letter dated November 4,1992}}, from Connecticut Yankee containing information about your confirmed positive test for marijuana (copies of each letter are enclosed). We plan to place both of these letters in your 10 CFR Part 55 docket file. |
| In accordance with 10 CFR Part 55.55(a), the determination by your facility licensee that you no longer need to maintain a license has caused your license, SOP-10067, to expire as of November 5,1992, in addition, the following violation is being issued on your docket: | | In accordance with 10 CFR Part 55.55(a), the determination by your facility licensee that you no longer need to maintain a license has caused your license, SOP-10067, to expire as of November 5,1992, in addition, the following violation is being issued on your docket: |
| 10 CFR 55.530) prohibits the use of marijuana and prohibits the licensee from performing activities authorized by a license issued under 10 CFR Part 55 while under the innuence of marijuana. *Under the innuence" is defined in 10 CFR 55.53(j) to mear that the " licensee exceeded, as evidenced by a confirmed positive test, the lower of the cutoff levels for drugs or alcohol contained in 10 CFR Part 26, Appendix A, of this chapter, or as established by the facility licensee. | | 10 CFR 55.530) prohibits the use of marijuana and prohibits the licensee from performing activities authorized by a license issued under 10 CFR Part 55 while under the innuence of marijuana. *Under the innuence" is defined in 10 CFR 55.53(j) to mear that the " licensee exceeded, as evidenced by a confirmed positive test, the lower of the cutoff levels for drugs or alcohol contained in 10 CFR Part 26, Appendix A, of this chapter, or as established by the facility licensee. |
Line 59: |
Line 59: |
| t | | t |
| : 1. Ietter dated November 4,1992 | | : 1. Ietter dated November 4,1992 |
| : 2. letter dated November 5,1992 . | | : 2. {{letter dated|date=November 5, 1992|text=letter dated November 5,1992}} . |
| I hn tet0,"hi!cYre$ident l PublicDocumentRoom(PDR) | | I hn tet0,"hi!cYre$ident l PublicDocumentRoom(PDR) |
| Ltr dtd November 4,1992 w/o enclosure or attachment ! | | Ltr dtd November 4,1992 w/o enclosure or attachment ! |
Line 82: |
Line 82: |
| Facility Operating License No. DPR-61 Docket No. 50-213 Notification of Change in Operctor Status Gentlemen: | | Facility Operating License No. DPR-61 Docket No. 50-213 Notification of Change in Operctor Status Gentlemen: |
| Connecticut Yankee Atomic Power Company (CYAPCO) has determined that the following individual no longer has a need to maintain his Senior Operator License on the Haddam Neck Plant. This determination was made on October 14, 1992. | | Connecticut Yankee Atomic Power Company (CYAPCO) has determined that the following individual no longer has a need to maintain his Senior Operator License on the Haddam Neck Plant. This determination was made on October 14, 1992. |
| Ronald W. Gosse SOP-10067 Docket 55-7780 In a letter dated October 15, 1992,(1)CYAPCO formally notified Region I of this determination. If you have any questions concerning this matter, please contact us. | | Ronald W. Gosse SOP-10067 Docket 55-7780 In a {{letter dated|date=October 15, 1992|text=letter dated October 15, 1992}},(1)CYAPCO formally notified Region I of this determination. If you have any questions concerning this matter, please contact us. |
| Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY John P. Stetz t | | Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY John P. Stetz t |
| '/ Vice President Q | | '/ Vice President Q |
|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217K3161999-10-19019 October 1999 Forwards Amend 195 to License DPR-61 & Safety Evaluation. Amend Deletes Certain TSs Either No Longer Applicable to Permanently Shutdown & Defueled State of Reactor or Duplicate Regulatory Requirements CY-99-137, Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam1999-10-12012 October 1999 Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam DD-99-11, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 9910041999-10-0808 October 1999 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 991004 ML20212L1261999-10-0404 October 1999 Forwards Viewgraphs Presented by Licensee at 990923 Meeting with Nrc,In Response to Request ML20212D0341999-09-20020 September 1999 Expresses Appreciation for Accepting NRC Request for Tour of Haddam Neck Facility During on 991014.Invites R Mellor to Participate in NRC 1999 Decommissioninng Power Reactor Work- Shop:Nrc Insp Program at Decommissioning Power Reactors CY-99-111, Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update1999-09-0202 September 1999 Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update ML20211E8051999-08-20020 August 1999 Forwards Insp Rept 50-213/99-02 on 990420-0719.No Violations Noted.Completion of Corrective Actions for Spent Fuel Bldg Ventilation Issues Adequate ML20210J6021999-08-0202 August 1999 Informs That Info Re Orise Technical Survey Assistance to NRC at CT Yankee Is to Include Copies of Listed Documents CY-99-048, Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls1999-07-29029 July 1999 Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls CY-99-066, Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors1999-07-20020 July 1999 Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors ML20210C1491999-07-0101 July 1999 Responds to ,Which Responded to NRC Ltr & NOV & Informs That Engagement in Any Similar Wrongdoing in Future May Result in More Significant Enforcement Action. No Further Action Will Be Taken at This Time ML20209C3911999-06-30030 June 1999 Forwards TS Page 6-3 for Haddam Neck Plant 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 ML20195F9011999-06-0909 June 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp 50-213/98-06 on 990226. Util Did Not Agree with Disposition of Issue Cited as Severity Level IV Violation.Violation Will Be Noncited ML20195H3591999-06-0202 June 1999 Responds to NRC Re Violations Noted in Insp of License DPR-61.Corrective Actions:Disciplinary Actions Were Taken by Util Against Jm Foley & Individual & Departmental Emphasis Is Placed on New HP Stds & Expectations ML20207E9031999-06-0202 June 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization,Div of Licensing Project Mgt Created.Mt Masnik Will Be Section Chief for Haddam Neck.Organization Chart Encl ML20207B9301999-05-25025 May 1999 Responds to 990114 Correspondence Re Changes to Plant Defueled Physical Security Plan Rev 1 Submitted Under 10CFR50.54(p).Implementation of Changes Subj to Insp to Confirm Changes Have Not Decreased Security Plan ML20207G1761999-05-21021 May 1999 Forwards Insp Rept 50-213/99-01 on 980119-990419 & Closure of CAL 1-97-010.No Violations Noted.Conduct of Activities Associated with Control of Radiological Work at Haddam Neck Generally Characterized as Careful & Thorough ML20206R7221999-05-12012 May 1999 Refers to Investigation 1-97-031 on 970616-0718 & Forwards Nov.Investigation Found That Recipient Deliberately Did Not Follow Radiation Protection Procedures,Falsified Documents & Provided Incomplete & Inaccurate Info to NRC ML20206R8051999-05-12012 May 1999 Responds to 3 Investigations,Repts 1-97-031,008 & 1-98-008 Between 970314 & 980722 as Well as Insp Conducted Between 980720 & 1102.Forwards Synopsis of 3rd OI Investigation ML20206R7021999-05-12012 May 1999 Refers to Investigation 1-97-008 Conducted by Region I & Forwards Notice of Violation.Investigation Found That Recipient Deliberately Attempted to Conceal Release of Contaminated Video Equipment 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 CY-99-057, Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose1999-04-30030 April 1999 Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose ML20206C8631999-04-28028 April 1999 Forwards Amend 194 to License DPR-61 & Safety Evaluation. Amend Authorizes Relocation of Requirements Related to Seismic Monitoring Instrumentation from TSs to Technical Requirements Manual 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 ML20210V5221999-04-0808 April 1999 Discusses Continued Performance of Technical Assistance Activities for NRC & Environ Survey & Site Assessment Program (Essap) Survey Assistance at Cy IR 05000213/19960121999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl ML20205J7931999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl CY-99-042, Provides Info on Status of Decommissioning Funding for Haddam Neck Plant1999-03-31031 March 1999 Provides Info on Status of Decommissioning Funding for Haddam Neck Plant CY-99-024, Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted1999-03-29029 March 1999 Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted 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 B17697, Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w)1999-03-12012 March 1999 Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w) CY-99-032, Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring1999-03-0909 March 1999 Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring ML20207B6641999-02-26026 February 1999 Forwards Insp Rept 50-213/98-06 on 981103-990118 & Notice of Violation Re Locked High Radiation Area Doors That Were Found Unlocked by Staff.Security Program Was Also Inspected ML20204C6901999-02-22022 February 1999 Informs That Public Citizen Waives Copyright for 5th Edition of Nuclear Lemon So NRC May Reproduce for Purpose of Contributing to NRC Recommended Improvements to Oversight Process for Nuclear Power Reactors ML20203H9621999-02-17017 February 1999 Responds to to Dk Rathbun Which Forwarded Number of Questions from Constituent Re Spent Fuel Decommissioned Nuclear plants.NUREG-1628, Staff Responses to Frequently Asked Questions Re Decommissioning of NPPs Encl.W/O Encl CY-99-005, Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS1999-01-29029 January 1999 Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS CY-99-023, Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol1999-01-28028 January 1999 Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol ML20203H9711999-01-21021 January 1999 Requests Response to Concerns Raised by Constitutent M Marucci Re Spent Fuel at Decommissioned Nuclear Plants CY-99-002, Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl1999-01-18018 January 1999 Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl CY-99-010, Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl1999-01-14014 January 1999 Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl CY-99-009, Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.7901999-01-14014 January 1999 Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.790 ML20206R6051999-01-11011 January 1999 Ack Receipt of Submiting Sf Mgt Plan.Staff Has Reviewed Plan & Notes Plan to Store Sf in SFP Until DOE Takes Physical Possession of Fuel DD-98-12, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 9812221998-12-22022 December 1998 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 981222 CY-98-142, Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included1998-12-22022 December 1998 Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included ML20198R1321998-12-21021 December 1998 Forwards Insp Rept 50-213/98-05 on 980720-1102.No Violations Noted.Insp Completes Review of Licensee Actions Described in ,In Response to NOV & Proposed Imposition of Civil Penalties ML20198K8651998-12-21021 December 1998 Ack Receipt of ,Requesting Corrected Pages to Be Issued for License Amend 193,issued on 980630.Informs That Inconsistencies Found When Comparing Corrected Pages Submitted on 981030 & License Amend Application CY-98-201, Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs1998-12-0303 December 1998 Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs IR 05000213/19980041998-11-27027 November 1998 Forwards Special Insp Rept 50-213/98-04 of Licensee Performance During Reactor Coolant Sys Chemical Decontamination ML20195J3571998-11-19019 November 1998 Forwards Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.Exemption Submitted in Response to 971007 Application & Suppls & 1218,requesting Reduction in Amount of Insurance Required for Facility 1999-09-20
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20217K3161999-10-19019 October 1999 Forwards Amend 195 to License DPR-61 & Safety Evaluation. Amend Deletes Certain TSs Either No Longer Applicable to Permanently Shutdown & Defueled State of Reactor or Duplicate Regulatory Requirements DD-99-11, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 9910041999-10-0808 October 1999 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 991004 ML20212L1261999-10-0404 October 1999 Forwards Viewgraphs Presented by Licensee at 990923 Meeting with Nrc,In Response to Request ML20212D0341999-09-20020 September 1999 Expresses Appreciation for Accepting NRC Request for Tour of Haddam Neck Facility During on 991014.Invites R Mellor to Participate in NRC 1999 Decommissioninng Power Reactor Work- Shop:Nrc Insp Program at Decommissioning Power Reactors ML20211E8051999-08-20020 August 1999 Forwards Insp Rept 50-213/99-02 on 990420-0719.No Violations Noted.Completion of Corrective Actions for Spent Fuel Bldg Ventilation Issues Adequate ML20210J6021999-08-0202 August 1999 Informs That Info Re Orise Technical Survey Assistance to NRC at CT Yankee Is to Include Copies of Listed Documents ML20210C1491999-07-0101 July 1999 Responds to ,Which Responded to NRC Ltr & NOV & Informs That Engagement in Any Similar Wrongdoing in Future May Result in More Significant Enforcement Action. No Further Action Will Be Taken at This Time ML20195F9011999-06-0909 June 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp 50-213/98-06 on 990226. Util Did Not Agree with Disposition of Issue Cited as Severity Level IV Violation.Violation Will Be Noncited ML20207E9031999-06-0202 June 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization,Div of Licensing Project Mgt Created.Mt Masnik Will Be Section Chief for Haddam Neck.Organization Chart Encl ML20207B9301999-05-25025 May 1999 Responds to 990114 Correspondence Re Changes to Plant Defueled Physical Security Plan Rev 1 Submitted Under 10CFR50.54(p).Implementation of Changes Subj to Insp to Confirm Changes Have Not Decreased Security Plan ML20207G1761999-05-21021 May 1999 Forwards Insp Rept 50-213/99-01 on 980119-990419 & Closure of CAL 1-97-010.No Violations Noted.Conduct of Activities Associated with Control of Radiological Work at Haddam Neck Generally Characterized as Careful & Thorough ML20206R8051999-05-12012 May 1999 Responds to 3 Investigations,Repts 1-97-031,008 & 1-98-008 Between 970314 & 980722 as Well as Insp Conducted Between 980720 & 1102.Forwards Synopsis of 3rd OI Investigation ML20206R7021999-05-12012 May 1999 Refers to Investigation 1-97-008 Conducted by Region I & Forwards Notice of Violation.Investigation Found That Recipient Deliberately Attempted to Conceal Release of Contaminated Video Equipment ML20206R7221999-05-12012 May 1999 Refers to Investigation 1-97-031 on 970616-0718 & Forwards Nov.Investigation Found That Recipient Deliberately Did Not Follow Radiation Protection Procedures,Falsified Documents & Provided Incomplete & Inaccurate Info to NRC ML20206C8631999-04-28028 April 1999 Forwards Amend 194 to License DPR-61 & Safety Evaluation. Amend Authorizes Relocation of Requirements Related to Seismic Monitoring Instrumentation from TSs to Technical Requirements Manual 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 IR 05000213/19960121999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl ML20205J7931999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl ML20207B6641999-02-26026 February 1999 Forwards Insp Rept 50-213/98-06 on 981103-990118 & Notice of Violation Re Locked High Radiation Area Doors That Were Found Unlocked by Staff.Security Program Was Also Inspected ML20203H9621999-02-17017 February 1999 Responds to to Dk Rathbun Which Forwarded Number of Questions from Constituent Re Spent Fuel Decommissioned Nuclear plants.NUREG-1628, Staff Responses to Frequently Asked Questions Re Decommissioning of NPPs Encl.W/O Encl ML20206R6051999-01-11011 January 1999 Ack Receipt of Submiting Sf Mgt Plan.Staff Has Reviewed Plan & Notes Plan to Store Sf in SFP Until DOE Takes Physical Possession of Fuel DD-98-12, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 9812221998-12-22022 December 1998 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 981222 ML20198K8651998-12-21021 December 1998 Ack Receipt of ,Requesting Corrected Pages to Be Issued for License Amend 193,issued on 980630.Informs That Inconsistencies Found When Comparing Corrected Pages Submitted on 981030 & License Amend Application ML20198R1321998-12-21021 December 1998 Forwards Insp Rept 50-213/98-05 on 980720-1102.No Violations Noted.Insp Completes Review of Licensee Actions Described in ,In Response to NOV & Proposed Imposition of Civil Penalties IR 05000213/19980041998-11-27027 November 1998 Forwards Special Insp Rept 50-213/98-04 of Licensee Performance During Reactor Coolant Sys Chemical Decontamination ML20195J3571998-11-19019 November 1998 Forwards Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.Exemption Submitted in Response to 971007 Application & Suppls & 1218,requesting Reduction in Amount of Insurance Required for Facility ML20155F8401998-10-29029 October 1998 Forwards Insp Rept 50-213/98-04 on 980720-0911.Four Apparent Violations Involving Failure to Provide Adequate Procedures for RCS Decontamination & Related Activities Being Considered for Escalated Enforcement Action ML20154Q5821998-10-15015 October 1998 Expresses Desire to Confirm Future Involvement with Community Decommissioning Advisory Committee,As NRC Transitions Insp Responsibilities at Plant Site from on-site Resident Inspector to region-based Inspectors ML20154R0351998-10-14014 October 1998 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-213/98-03 Issued on 980821.Ack That Program Improvements for Violations That Occurred During Sys Decontamination,Still in Progress ML20154J9641998-10-0707 October 1998 Ack Receipt of Petition Addressed to E Julian with Forwarding Copies to L Callan,J Hoyle & Commission. Petition Requests That NRC Immediately Revoke or Suspend Util Operating License for Haddam Neck Plant ML20154E2071998-09-28028 September 1998 Final Response to FOIA Request for Documents.App a Records Already Available in Pdr.Forwards App B Records,Being Made Available in PDR ML20153G3721998-09-23023 September 1998 Responds to to Callan,In Which Recipient Supported Citizens Awareness Network Request to Revoke or Suspend Util Operating License for Haddam Neck Plant.Nrc Shares View That Decommissioning of Plant Proceed Safely ML20151Z2961998-09-17017 September 1998 Responds to ,Sent to NRC Region I Office,Re Changes to Haddam Neck Plant Security & Emergency Plans.Nrc Completed Reviews of Plant Defueled Security Plan & Defueled Emergency Plan ML20198K0181998-09-15015 September 1998 Informs That on 980828,NRC Granted Exemption to Connecticut Yankee Atomic Power Co from Certain Sections of 10CFR50 Re Emergency Response Planning,Allowing Licensee to Discontinue Offsite Emergency Planning Activities ML20151Z0061998-09-11011 September 1998 Ack Receipt of Requesting Info Re Connecticut Yankee Plant at Haddam Neck.Ltr Based on Concerns Expressed by Constituent,R Bassilakis,In Ltr of 980707.Copy of NRC Response to R Bassilakis Ltr Encl ML20239A0491998-08-31031 August 1998 Responds to Requesting Info Re Plant & Asking NRC to Take Certain Action Wrt Plant.Licensee Corrective Actions for Events Described as Listed Will Continue to Be Examined ML20238F1981998-08-28028 August 1998 Forwards Exemption from Portion of 10CFR50.54(q) & Approval of Defueled Emergency Plan at Haddam Neck Plant in Response to Application Dtd 970530,as Suppl or Modified by Ltrs Dtd 970919,26,1021,1218,980122,0325,0619 & 0731 ML20237F1281998-08-27027 August 1998 First Partial Response to FOIA Request for Documents. Forwards App a Records Already Available in Pdr.App B Records Being Made Available in PDR ML20237D3941998-08-21021 August 1998 Forwards Insp Rept 50-213/98-03 on 980414-0803 & 13 & Notice of Violation Re Failure to Control Plant Configuration During Valve Manipulations or Tagging Activities ML20236X8151998-07-30030 July 1998 Responds to 980729 & 30 Ltrs to Hj Miller Expressing Concern About Recent Events at Haddam Neck & Requests NRC Intervention at Site.Nrc Closely Monitoring Licensee Current Efforts at RCS Decontamination ML20236T1721998-07-20020 July 1998 Discusses OI Repts 1-96-007,1-96-014,1-96-034 & 1-96-048 Re Multiple Neut Employees.Investigations Initiated to Determine If Employment of Individuals Was Terminated on 960111 for Raising Safety Issues ML20236S1731998-07-15015 July 1998 Forwards Exemption Re Util Request for an Exemption from Requirements of 10CFR73.55 to Discontinue Certain Aspects of Security Plan as Result of Permanently Shutdown & Defueled Status of Reactor ML20236Q7301998-07-0808 July 1998 Ack Receipt of Describing Nuclear Energy Advisory Energy Advisory Council Position on Items Associated with NRC Insp Oversight of Decommissioning Power Reactor Licensees ML20202D1261998-06-30030 June 1998 Forwards Amend 193 to License DPR-61 & Safety Evaluation. Amend Changes Facility Operating License & TS to Reflect Permanently Shutdown & Defueled Status of Plant ML20248G8941998-05-28028 May 1998 Informs That on 961203,Office of Investigations Initiated Investigation to Determine Whether Former Contract Security Dept Employee Terminated in July 1996 for Raising Safety Concern.Insufficient Evidence to Substantiate Claim ML20248F1691998-05-28028 May 1998 Forwards RAI on 2.206 Petition Re Sfpc Methods.Petition Refers to 980311 Meeting at Plant Site ML20248F1401998-05-28028 May 1998 Discusses Request for 3 Month Extension for Station Emergency Response Organization Training.Request for Extension Granted ML20248G9051998-05-28028 May 1998 Informs That on 961203 OI Initiated Investigation 1-96-045 to Determine Whether Former Contract Security Dept Employee at Haddam Neck Facility Terminated in July 1996,for Raising Safety Concerns.Insufficient Evidence to Substantiate Claim ML20248F0841998-05-22022 May 1998 Ack Receipt of Re NRC Oversight Role in Decommissioning of Plant ML20216C5731998-05-13013 May 1998 Forwards Insp Rept 50-213/98-01 on 980113-0413 & Notice of Violation.Areas That Require Further NRC Review Include Maint of Freeze & Flood Protection Measures & Application of Quality for Nuclear Island 1999-09-20
[Table view] |
Text
{{#Wiki_filter:_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ . _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ . _
l c 0
f* *% l4 UNITrD $1 AlrS
[4 '
) ;g ( h NUCLEAR REGULATORY COMMISSION
{ [
HEOlON 1 l
,,, 476 ALLENDALE HOAo
'+**' KING OF PRUSSIA, PENNSYLVANIA 19406 Docket No. 55-07780 CliRTIFIED MAIL License No. SOP-10067 RETURN RECEIPT REQUESTED EA No. 92182 Ronald W. Gosse
[IlOME ADDRESS DELETED UNDI:lt 10 CFR 2.790]
Dear Mr. Gosse:
SUllJECT: NOTICE OF VIOLAT!ON AND EXPIRATION OF LICENSE The Nuclear Regulatory Commission (NRC) has received a letter dated Novcmber 5,1992, from the Connecticut Yankee Atomic Power Company (Connecticut Yankee), informing us that Connecticut Yankee no longer has a need to maintain your operating Ilcense for the lladdam Neck Nuclear Power Plant. We also received a letter dated November 4,1992, from Connecticut Yankee containing information about your confirmed positive test for marijuana (copies of each letter are enclosed). We plan to place both of these letters in your 10 CFR Part 55 docket file.
In accordance with 10 CFR Part 55.55(a), the determination by your facility licensee that you no longer need to maintain a license has caused your license, SOP-10067, to expire as of November 5,1992, in addition, the following violation is being issued on your docket:
10 CFR 55.530) prohibits the use of marijuana and prohibits the licensee from performing activities authorized by a license issued under 10 CFR Part 55 while under the innuence of marijuana. *Under the innuence" is defined in 10 CFR 55.53(j) to mear that the " licensee exceeded, as evidenced by a confirmed positive test, the lower of the cutoff levels for drugs or alcohol contained in 10 CFR Part 26, Appendix A, of this chapter, or as established by the facility licensee.
Contrary to the above, you violated 10 CFR 55.530), as evidenced by the following examples:
A. You used marijuana, as evidenced by a con 6rmed positive test for that drug, resulting from a urine sample submitted on September 19, 1992.
- 11. You also performed licensed duties on September 19, 1992, immediately after the submission of a urine sample, which indicated that you were under the [jf- g
-{
innuence of marijuana. l 0j)l>,, \
M. j][LlIlth 9a02o10oa7 92121i PLtR G
ADOCK 05000213 PDR f y b'M N .
A)I N.
ge@ {;(G b(@A j
Mr. Ronald W. Gosse 2 This is a Severity Level til violation (Supplement Vil).
The purpose of the Commission's Fitness-for-Duty requirements is to provide reasonable assurance that nuclear power plant personnel work in an environment that is free of drugs and alcohol and the effects of the use of these substances. The use of illegal drugs is a serious matter which undermines the special trust and confidence placed in you as a licensed operator. This violation is categorized as a Severity Level 111 violation in accordance with the, " General Statement of Policy and Procedure for NRC Enforcement Actions," 10 CFR Part 2, Appendix C, because the use of marijuana by licensed operators is a significant regulatory concern. Because your license has expired, you are not required to respond to the Notice of Violation at this time, unless you contest the violation. Should you contest the Notice of Violation, a response is required within 30 days of the date of this letter addressing the specific basis for disputing the violation. This response should be sent to the Regional '
Administrator, NRC Region 1,475 Allendale Road, King of P ussia, PA 19406.
The purpose of this letter is to make clear to you the consequences of your violation of NRC requirements governing fitness for duty as a licensed operator, in accordance with 10 CFR Part 55. If you reapply for an operating license, you will need to satisfy not only the requirements of 10 CFR 55.31, but also those of 10 CPR 2.201, by addressing the reasons for the violation and the actions you have taken to prevent recurrence in order to ensure your ability and willingness to carry out the special trust and confidence placed in you as a licensed operator and to abide by all fitness forduty and other license requirements and conditions.
In accordance with Section 2.790 of the NRC's " Rules of Practice," Part 2, Title 10, Code of Federal Regulations, enforcement actions are placed in the NRC Public Document Room (PDR). A copy of this letter, with its enclosures and with your address removed, will be placed in the PDR, unless you provide a sufficient basis to withdraw this violation within the 30 days specified above for a response to this Notice of Violation, Should you have any questions concerning this action, please contact Mr. Lee H. Bettenhausen of my staff. Mr. Bettenhausen can be reached at (215) 337-5291.
Sincerely, M [
Marvin W. Hodges, Director Division of Reactor Safety
4
?
~ Mr. Ronald W, Gosse 3 ;
-l
Enclosures:
t
- 1. Ietter dated November 4,1992
- 2. letter dated November 5,1992 .
I hn tet0,"hi!cYre$ident l PublicDocumentRoom(PDR)
Ltr dtd November 4,1992 w/o enclosure or attachment !
Ltr dtd November 5, 1992 .
a
?
l a
5
)
1 7
t 6
h I
i P
'. l
~ - + . , + , y e-v v
,ww- y=. -
CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 302 INJUN HOLLOW ACAD e EAST HAMPTON. CT 06424-3099 Noverrber 5, 1992 Docket No. 50-213 Ret 10CFR50.74(a)
U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D. C. 20555
REFERENCE:
Facility Operating License No. DPR-61 Docket No. 50-213 Notification of Change in Operctor Status Gentlemen:
Connecticut Yankee Atomic Power Company (CYAPCO) has determined that the following individual no longer has a need to maintain his Senior Operator License on the Haddam Neck Plant. This determination was made on October 14, 1992.
Ronald W. Gosse SOP-10067 Docket 55-7780 In a letter dated October 15, 1992,(1)CYAPCO formally notified Region I of this determination. If you have any questions concerning this matter, please contact us.
Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY John P. Stetz t
'/ Vice President Q
i
* ' _. r. y ,- -( Haddam Neck Plant JPS/bom .E D "D b 2 M cc: Mr. Thomas T. ,, Regional I Administrator William Raymond, Martir(ior Resident Inspector, Haddam Neck Plant Sen R. M. Kacich, Director, Nuclear Licensing UI -J. P. Stetz letter to T. T. Martin, dated October 15, 1992 me. . on, . ..
NORTHEAST UTILITIES o.n.,.i On.c.. . seioon si, i. a.run, connocucui 1 UiU. $[.5 : P.O. DOX 270 HART F000, CONNECTICUT (61410270
[.*'C7*[
*[",,,
k k J m w m [ ,.. w .m (203) 665-5000 November 4, 1992 Docket No. 50-211 1114273 Re: 10CFR26 Mr. T. T. Martin, Regional Administrator U.S. Nuclear Regulatory Commission Region 1 475 Allendale Road King of Prussia, PA 19406 Gentlemen:
Haddam Neck Plant '
Licensed Operator Positive Drua Test' On September 28, 1992, Connecticut Yankee Atomic Power Company (CYAPC0)' ,
informed the Staff, pursuant to 10CFR26, of a confirmed positive test for marijuana following a fitness for duty test on September 19, 1992. The Staff responded with a - request for : additional information on October 2, 1992.'"
The purpose of this letter is to respond to the seven (7) questions posed -by '
the Staff regarding the circumstances surrounding this positive test. .
Also included .is an affidavit requesting that the information provided in-Attachment I be withheld from public disclosure-pursuant to 100FR2.790(b).
If there are any remaining concerns or questions regarding this incident, please contact my staff.
Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY FOR: J. F. Opeka Executive Vice President ,
BY: ?- ( c y E. A. DeBarba Vice President cc: see page 2
-(l) M. W. Hodges letter to J. f. Opeka, " Licensed Operator Positive Drug Test," dated.0ctober 2, 1992.
4 /
= --
}; s :}}