IR 05000213/2018001

From kanterella
Revision as of 11:55, 12 July 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200039/2018001 and 05000213/2018001, Connecticut Yankee Atomic Power Company, East Hampton, Connecticut Site
ML18158A146
Person / Time
Site: Haddam Neck  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 05/31/2018
From: Racquel Powell
Division of Nuclear Materials Safety I
To: Hemingway S
Connecticut Yankee Atomic Power Co
References
IR 2018001
Download: ML18158A146 (9)


Text

Shae Hemingway ISFSI Manager UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 2100 RENAISSANCE BOULEVARD, SUITE 100 KING OF PRUSSIA, PA 19406-2713 May 31, 2018 Connecticut Yankee Atomic Power Company 362 lnjun Hollow Road East Hampton, CT 06424 SUBJECT: NRC INDEPENDENT SPENT FUEL STORAGE INSTALLATION INSPECTION REPORT NOS. 07200039/2018001 and 05000213/2018001, CONNECTICUT YANKEE ATOMIC POWER COMPANY, EAST HAMPTON, CONNECTICUT SITE

Dear Mr. Hemingway:

On May 3, 2018, the U.S. Nuclear Regulatory Commission (NRC) conducted a safety inspection at the Connecticut Yankee Atomic Power Company (Connecticut Yankee) Independent Spent Fuel Storage Installation (ISFSI}. The inspection examined activities under your license as they relate to safety and compliance with the Commission's regulations and the conditions of your license. The inspection consisted of observations by the inspectors, interviews with personnel, and a review of records and procedures.

The results of the inspection were discussed with you at the conclusion of the inspection.

The enclosed report presents the results of this inspection.

Within the scope of this inspection, no violations were identified.

In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter, its enclosure, and your response, if you choose to provide one, will be made available electronically for public inspection in the NRC Public Document Room or from the NRC document system (ADAMS), accessible from the NRC website at rm/adams.html.

To the extent possible, your response should not include any personal privacy, proprietary, or safeguards information so that it can be made available to the Public without redaction.

Current NRC regulations and guidance are included on the NRC's website at www.nrc.gov; select Nuclear Materials; Med, Ind, & Academic Uses; then Regulations, Guidance and Communications.

The current Enforcement Policy is included on the NRC's website at www.nrc.gov; select About NRC, Organizations

& Functions; Office of Enforcement; Enforcement documents; then Enforcement Policy (Under 'Related Information').

You may also obtain these documents by contacting the Government Printing Office (GPO) toll-free at 1-866-512-1800.

The GPO is open from 8:00 a.m. to 5:30 p.m. EST, Monday through Friday (except Federal holidays). No reply to this letter is required.

Please contact Orysia Masnyk Bailey at 864-427-1032 if you have any questions regarding this matter. Dockets Nos.; 07200039, 05000213 License Nos.: SFGL-21, DPR-61 Enclosure:

Sincerely,

ew:~

Decommissioning, ISFSI, and Reactor HP Branch Division of Nuclear Materials Safety Inspection Report Nos. 07200039/2018001 and 05000213/2018001 cc w/Encl: State of Connecticut

SUMMARY

Connecticut

Yankee Atomic Power Company NRC Inspection Report Nos. 07200039/2018001 and 05000213/2018001 An announced safety inspection was conducted on May 3, 2018, at the Connecticut Yankee Atomic Power Company (Connecticut Yankee) Independent Spent Fuel Storage Installation (ISFSI). The inspectors assessed whether Connecticut Yankee personnel were operating and maintaining ISFSI programs at an away-from-reactor (AFR) ISFSI in conformance with the commitments and requirements contained in the Final Safety Analysis Report (FSAR), Safety Evaluation Report (SER), Certificate of Compliance (CoC), Technical Specifications (TS), Quality Assurance (QA) program, Connecticut Yankee procedures, and 10 CFR Part 72. The inspectors'

review was directed toward confirming the ongoing adequacy of the radiation protection, fire protection, emergency preparedness, surveillance, maintenance, environmental monitoring, training, QA, and corrective action programs.

The inspectors observed activities, interviewed personnel, and reviewed records and procedures.

Based on the results of this inspection, no findings of significance were identified.

Inspection Report Nos. 07200039/2018001 and 05000213/2018001 3

REPORT DETAILS

I. Organization and Scope of the Program A. Inspection Scope The inspectors assessed whether Connecticut Yankee personnel were operating and maintaining ISFSI programs at an AFR ISFSI in conformance with the commitments and requirements contained in the FSAR, SER, CoC, TS, QA program, Connecticut Yankee procedures, and 10 CFR Part 72. AFR ISFSI facilities, located at sites where loading operations have been completed, are essentially passive operating facilities.

The inspectors' review was directed towards confirming the ongoing adequacy of the radiation protection, fire protection, emergency preparedness, surveillance, maintenance, environmental monitoring, training, QA, and corrective action programs.

The inspectors observed activities, interviewed personnel, and reviewed records and procedures.

The inspectors also reviewed changes made to Connecticut Yankee's programs and procedures since the last inspection to verify that changes were consistent with the license or CoC and did not reduce the effectiveness of the program. B. Observations The inspectors determined that Connecticut Yankee's plans and preparations for controlling radiological activities were effective at meeting 10 CFR Part 20 requirements.

The inspectors also verified that special nuclear material (SNM) stored at the ISFSI was properly accounted for. Dosimetry records and environmental monitoring reports were reviewed.

All employees were below the regulatory dose limits and dose for members of the public at the nearest accessible location to the ISFSI were within limits prescribed by 10 CFR 72.104. Connecticut Yankee's emergency preparedness program properly coordinated with the appropriate offsite support groups, agencies, and local law enforcement agencies (LLEAs). The emergency call list was current and checked periodically for accuracy.

All revisions to the emergency plan have been submitted to the NRC and reviewed by the Office of Nuclear Security and Incident Response (NSIR). Daily temperature monitoring of the vertical concrete casks (VCCs) was performed by Connecticut Yankee personnel in accordance with surveillance requirements in the TS. Connecticut Yankee's procedures contain backup plans if the primary surveillance method was unavailable.

The inspectors performed a tour of the ISFSI pad and observed previous pad repairs to assess their material condition.

The inspectors noted that the licensee continues to focus on pad conditions and performs regular inspections.

The inspectors also verified that transient combustibles were not being stored on the ISFSI pad or in the vicinity of the VCCs and confirmed vehicle entry onto the ISFSI pad was controlled in accordance with site procedures Connecticut Yankee has a training program which consists of classroom, and on-the-job training, as well as briefings performed by supervisors.

Refresher training was given on a regular basis and retraining was given as necessary if human performance issues were Inspection Report Nos. 07200039/2018001 and 05000213/2018001 4 identified.

All employees have been trained and qualified to perform their assigned related functions.

The inspectors reviewed the most recent independent audit of the ISFSI program. The inspectors determined that issues were entered into the corrective action program, prioritized, and evaluated commensurate with their safety significance.

Corrective actions were implemented to address identified issues and were tracked to closure. The QA program evaluated changes in the ISFSI program to ensure that any changes that were implemented would not decrease the overall effectiveness of the program. The inspectors also reviewed Connecticut Yankee's 10 CFR 72.212 evaluation report and ensured it was being appropriately updated. C. Findings Based on the results of this inspection, no findings of significance were identified.

II. Exit Meeting Summary On May 3, 2018, the inspectors presented the inspection results to Shae Hemingway, Connecticut Yankee Site Manager and other Connecticut Yankee personnel.

Inspection Report Nos. 07200039/2018001 and 05000213/2018001 5

=SUPPLEMENTAL

INFORMATION=

PARTIAL UST OF PERSONS CONTACTED

Licensee

M. Baldari, Security Project Manager
J. Beauchemin, Assistant

Project Manager

J. Bourassa, RPM/QA Representative
S. Buchan, ISS
S. Day, Licensing

Engineer

R. Desmarais, ISFSI Technical

Specialist

S. Hemingway, ISFSI Manager
J. Lenois, 3 Yankee Security Program Manager
J. Maachi, Program Manager
R. Mitchell, Assistant

Director of Operations

D. Pratt, ISS Upgrade
J. Williams, Technical

Manager

E. Vidou, ISO ITEMS OPEN, CLOSED, AND DISCUSSED

None UST OF DOCUMENTS

REVIEWED Audits and Reports BYR 2017-20, Special Nuclear Materials Inventory

2017 ISFSI Memo 17-056, Self-Assessment-

Radiation

Protection

Program CY ISFSI 10 CFR 72.212 Evaluation

Report, Rev.13, January 2017 Miscellaneous

Yankee Rowe RWPs Off-Site Dose Calculation

Manual 2017 Completed

June Survey Package Approved Yankee VCC Inlet Port Survey Procedures

EF-3, Rev. 8, Special Nuclear Material and Greater than Class C Waste Control, Accountability, and Reporting

Program E0-5, Rev. 11, Emergency

Planning Implementation

FP-1, Rev. 5, Fire Protection

Program FP-2, Rev. 4, Fire Hazard Analysis FP-3, Rev. 7, Fire Fighting Pre-Plans

OP-7, Rev. 4, VCC and ISFSI Pad Inspection

Program RP-1, Rev. 9, ISFSI Conduct of Radiation

Protection

RP-2, Rev. 16, Radiological

Surveys and Postings RP-3, Rev. 0, Radiological

Environmental

Monitoring

Program (REMP) RP-4, Rev. 0, Personnel

Radiation

Monitoring

RP-5, Rev. 0, Radiation

Work Permits Inspection

Report Nos. 07200039/2018001

and 05000213/2018001

LIST OF ACRONYMS USED AFR CFR CoC CY FSAR IP ISFSI LLEA NSIR QA SER SNM TS vcc Away-From-Reactor

Code of Federal Regulations

Certificate

of Compliance

Connecticut

Yankee Atomic Power Company Final Safety Analysis Report Inspection

Procedure

Independent

Spent Fuel Storage Installation

Local Law Enforcement

Agencies Office of Nuclear Security and Incident Response Quality Assurance

Safety Evaluation

Report Special Nuclear Material Technical

Specification

Vertical Concrete Cask Inspection

Report Nos. 07200039/2018001

and 05000213/2018001