|
---|
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 Amend Deletes Certain TSs Either No Longer Applicable to Permanently Shutdown & Defueled State of Reactor or Duplicate Regulatory Requirements CY-99-137, Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50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:NRC TO UTILITY
MONTHYEARML20062F4991990-11-16016 November 1990 Forwards List of Unimplemented GSIs at Facilities,Per Generic Ltr 90-04.Timely Completion Requested ML20217A2021990-11-0909 November 1990 Forwards Insp Repts 50-213/90-83,50-245/90-82 & 50-336/90-82 & 50-423/90-83 on 900924-28.No Violations Noted ML20062D7701990-11-0606 November 1990 Lists Resolved SEP Issues & Corresponding Sections of Tech Specs as Result of STS Upgrade Amend ML20058H3961990-10-30030 October 1990 Advises of Acceptance of Revs 19,20 & 21 to Physical Security Plan,Per 891005 & 17 & s ML20058D5601990-10-24024 October 1990 Forwards Team Insps 50-213/90-82,50-245/90-81,50-336/90-81 & 50-423/90-82 on 901001-12 ML20062B7321990-10-22022 October 1990 Forwards Amend 132 to License DPR-61 & Safety Evaluation. Amend Adds Footnote to Tech Spec Table 3.3-2 Item 3,Table 3.3-3,Item 2 & Table 4.3-2,Item 3 ML20058A6331990-10-19019 October 1990 Forwards Safety Insp Rept 50-213/90-13 on 900801-0911.Strong Performance Noted in Actions to Resolve Failure of SG Feedwater Regulating Valve on 900807 & 0911 ML20062B7141990-10-12012 October 1990 Extends Invitation to Attend 910220-21 Util Symposium/ Workshop in King of Prussia,Pa on Engineering Role in Plant Support ML20062B3321990-10-10010 October 1990 Forwards Insp Rept 50-213/90-18 on 900926.Violations Noted. Enforcement Conference Scheduled for 901019 ML20059H2981990-09-0606 September 1990 Forwards Revised Safety Evaluation for Amend 127 to License DPR-61.Revised Evaluation Further Clarifies Individual Rod Position Indication Testing Exception & Bases for Approval ML20059D1691990-08-30030 August 1990 Grants NRR Temporary Waiver of Compliance Re Steam turbine- Driven Auxiliary Feedwater Pumps Based on 900824 & 29 Requests ML20059E6621990-08-28028 August 1990 Forwards Safety Insp Rept 50-213/90-12 on 900621-0731. Good Mgt Attention Given to Correction of Deficiencies Identified During Process & Verification That Tech Spec & Procedural Requirements Met Prior to Plant Heatup ML20059A7901990-08-14014 August 1990 Forwards Sser Accepting Electrical Design of New Switchgear Room at Plant ML20058N0601990-08-0606 August 1990 Discusses Licensee Engineering Initiatives.Util Encouraged to Begin Similar Initiative.Cooperative Effort Would Promote Efficiency & Enhance Effectiveness of Nuclear Power Plant Engineering Activities ML20058M5361990-08-0606 August 1990 Forwards Review of Westinghouse Rept WCAP-12277, Westinghouse Owners Group Bounding Evaluation for Pressurizer Surge Line Thermal Stratification, Per NRC Bulletin 88-011 ML20056A7831990-08-0303 August 1990 Forwards Notice of Consideration of Issuance of Amend to License DPR-61 & Proposed NSHC Determination & Opportunity for Hearing.Amend Would Reword Tech Specs Section 3.4.6.2.f to Better Define Sections of Piping ML20056A5671990-08-0303 August 1990 Forwards Notice of Consideration of Issuance of Amend to License DPR-61 Re 900726 Request to Add Exception from Requirements of Tech Spec 4.0.4 to Surveillance Requirements 4.7.1.2.2a,b & C for Entry Into Mode 3 ML20056A5621990-08-0303 August 1990 Forwards Safety Evaluation Re Cracks & Flaw Indications in Plant Pressurizer ML20056A1771990-07-27027 July 1990 Proposes to Review 900726 Tech Spec Request for NRR Temporary Waiver of Compliance Re Steam turbine-driven Auxiliary Feedwater Pumps.Waiver Will Allow Plant to Proceed to Mode 3 W/O First Demonstrating Sys Operability ML20056A3411990-07-26026 July 1990 Formalizes Requests Made in 900724 Conversation Between D Ray & J Prell Re 901009-1017 Planned Insp of Eop.List of Ref Matl to Be Provided Before 900818 & Tentative Schedule for Insp Period,Including Required Facility Support Encl ML20055G5741990-07-19019 July 1990 Forwards Request for Addl Info Re NRC Bulletin 88-002, Rapidly Propagating Fatigue Cracks in Steam Generator Tubes. Info Needed to Complete Safety Evaluation ML20055G5381990-07-19019 July 1990 Forwards Amend 128 to License DPR-61,safety Evaluation & Notice of Issuance of Amend to License.Amend Revises Tech Specs to Reflect Removal of Thermal Shield & Attached Surveillance Capsules ML20055G5531990-07-19019 July 1990 Forwards Amend 129 to License DPR-61 & Safety Evaluation. Amend Adds Footnote to Tech Spec Section 5.3.1, Fuel Assemblies to Allow Operation of Cycles 16 & 17 W/Two Solid Type 304 Stainless Steel Filler Rods in Place of Fuel Rods ML20055F7291990-07-13013 July 1990 Forwards Environ Assessment & Finding of No Significant Impact Re 900509 Application for Amend to Tech Spec 5.3.1, Fuel Assemblies ML20055F7221990-07-12012 July 1990 Forwards Notice of Consideration of Issuance of Amend to License DPR-61,per 900625 Application ML20055G1101990-07-12012 July 1990 Forwards Safety Insp Rept 50-213/90-08 on 900509-0620 ML20055F7371990-07-11011 July 1990 Reviews 891227 Response to Generic Ltr 89-10 Re safety- Related motor-operated Valve Testing & Surveillance. Justification Should Be Provided If Initial Testing Program Cannot Be Completed within 5 Yrs or Three Refueling Outages ML20055F6061990-07-0909 July 1990 Forwards Final SALP Rept 50-213/88-99 for 880801-900215. Evaluation of 900619 SALP Comments Resulted in No Changes to SALP Ratings & SALP Rept Not Modified ML20055E2311990-07-0202 July 1990 Forwards Amend 126 to License DPR-61 & Safety Evaluation. Amend Revises Tech Specs to Reflect Mods Performed on Fire Protection Sys.Changes Include Increasing Operable Smoke & Heat Detectors Required in Diesel Generator Rooms a & B ML20055F5521990-06-29029 June 1990 Forwards Radiation Safety Insp Rept 50-213/90-11 on 900604- 08.No Violations Noted ML20059M9001990-06-13013 June 1990 Forwards NRC Performance Indicators for First Quarter 1990. W/O Encl ML20055C6011990-05-18018 May 1990 Forwards Safety Insp Rept 50-213/90-07 on 900402-05.No Violations Noted ML20248G1471989-09-29029 September 1989 Forwards Insp Rept 50-213/89-12 on 890726-0905.No Violations Noted ML20248G7111989-09-25025 September 1989 Forwards Safety Insp Rept 50-213/89-14 on 890911-15.No Violations or Deviations Noted ML20248D2271989-09-20020 September 1989 Forwards Amend 15 to Indemnity Agreement B-32,reflecting Changes to 10CFR140.Amend Reflects Increase from Primary Layer of Nuclear Energy Liability Insurance & Also Conforms to Changes Made to Price-Anderson Amend Act of 1988 ML20247N2871989-09-18018 September 1989 Forwards Safety Insp Rept 50-213/89-13 on 890814-18.No Violations Noted ML20247K2231989-09-11011 September 1989 Forwards Amends 123 & 41 to Licenses DPR-61 & NPF-49, Respectively & Safety Evaluation.Amends Change Tech Specs 4.10.1.D.1.h & 4.4.5.4.a.8 to Allow Insp of Steam Generator Tubes by Insertion of Ultrasonic Test Probe ML20247E3371989-09-0707 September 1989 Forwards Amends 122,34,143 & 40 to Licenses DPR-61,DPR-21, DPR-65 & NPF-49,respectively & Safety Evaluation.Amends Change Tech Spec Sections 6.10.2.m & 6.10.3 Re Records Retention for Radiological Effluent Monitoring & ODCM ML20247A4471989-09-0505 September 1989 Forwards Amend 121 to License DPR-61 & Safety Evaluation. Amend Revises & Combines Tech Spec Sections 3.6,3.7 & 4.3 Into New Section 3.6, Eccs ML20247A1601989-08-31031 August 1989 Forwards Notice of Consideration of Issuance of Amend to License DPR-61,upgrading Current Custom Tech Spec Format to Westinghouse STS Format ML20246P4541989-08-31031 August 1989 Forwards Notice of Consideration of Issuance of Amend to License DPR-61.Amend Will Revise Tech Specs to Reflect Changes Associated W/Plant Fire Detection/Suppression Sys Upgrades in Support of New Switchgear Bldg ML20247F4581989-08-30030 August 1989 Forwards Safety Insp Rept 50-213/89-11 on 890731-0804.No Violations Noted ML20246P4291989-08-29029 August 1989 Forwards Notice of Consideration of Issuance of Amend to License DPR-61 & Opportunity for Hearing.Amend Revises Tech Specs to Reflect Mods to Upgrade Reactor Protection Sys & Nuclear Instrumentation Sys ML20246K0451989-08-28028 August 1989 Forwards Requalification Program Evaluation Rept 50-213/89-06OL of Exams Administered on 890501-05.Evaluation Conducted Per Rev 5 to NUREG-1021,Operator Licensing Examiner Std,ES-601, Administration of Nrc.. ML20246F3901989-08-18018 August 1989 Forwards Insp Rept 50-213/89-10 on 890614-0725 ML20245H9651989-08-14014 August 1989 Forwards Exemption Permitting one-time Extension of Test Period for Type a Test from 870927,or Later,Until Next Refueling Outage (RO) & for Type B & C Tests from 870718 or Later,Until Next Ro.Safety Evaluation Also Encl ML20246C8211989-08-11011 August 1989 Confirms 890808 Telcon Re Util Participation in NRC Regulatory Impact Survey on 891023 in Berlin,Ct.Schedule & General Discussion Groups Shown in Encl ML20245F4981989-08-0404 August 1989 Forwards Safeguards Insp Rept 50-213/89-09 on 890626-30.No Violations Noted ML20247E6451989-07-20020 July 1989 Forwards Amend 120 to License DPR-61 & Safety Evaluation. Amend Changes Tech Specs 3.17.1, Axial Offset & 3.17.2, LHGR to Allow Coastdown Operation of Plant at End of Cycle 15 1990-09-06
[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
., -
9 y, . ,
.
~ 9 y, sV ,
i'
- GhYN ~
'
UNITED STATES M .!"
~
n
-
NUCLEAR REGULATORY COMMISSION !
i : ,I) WASHWGTON, D. C. 20555
'
%g' May 25, 1989-
]
, e
..
LDocket No. 50-213'. I
,
Mr.- E. J. Mroczka,: Senior. Vice President'
" . Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Post Office Box 270
' Hartford, Connecticut '06141-0270
Dear Mr. Mroczka:
SUBJECT: INSPECTION OF THE VENDOR INTERFACE AND' PROCUREMENT PROGRAMS AT'THE HADDAM. NECK PLANT (INSPECTION REPORT NO.: 50-213/89-200)
This letter transmits the report of the inspection conducted from January 30 through February 10, 1989, at the Connecticut Yankee Atomic Power Company (CY) Haddam Neck Plant (HNP), by Messrs. R. P. McIntyre,' S. D.! Alexander,
'J. J. Petrosino, W. P. Haass, and R. C. Wilson of'the NRR Vendor Inspection.
- Branch 'and A. E. Finkel_ of NRC Region I. The inspection was related to plant; site activities. authorized by NRC license number'DPR-61. At the conclusion of the inspection, our findings were discussed with Mr. D. B. Miller, HNP Station Superintendent, and the members of your staff' identified .in Appendix A of the enclosed inspection, report.:
'
The purpose of the. inspection was to review implementation of the HNP vendor interface program'and the programs for the procurement of. items for use in safety-related applications. The inspection team reviewed the documentation
. of specific vendor-related technical issues,' including.10 CFR Part 21 notifica-tions received by HNP, and documentation concerning the procurement of both nuclear. safety grade and commercial grade items installed in safety-related systems, or stored'in the' warehouse.
'
The"results of'the inspection indicate that weaknesses exist in the areas of procurement and dedication of commercial grade items and interfaces between HNP.
and'its vendors. During review of the procurement program and accompanying procedures, the inspection team identified deficiencies in the procurement of commercial grade items intended for safety-related applications and purchased prior to June 1988. These deficiencies included the failure to properly dedi-cate and provide documentation for certain commercial grade items procured for
- and: installed in. safety-related -systems. HNP failed to perform documented
' technical evaluations to identify attributes.such as the components' safety i
functions and critical characteristics. Verification of design and manufactur-E ing/ material changes, and receipt inspection requirements beyond a visual verification of identification and markings, and a check for physical damage were not evident.
8906020015 890525 PDR ADOCK 05000213 '
Q PDC ,
_- -___ __-_____ __- _ -. . = _ . - _ _
_ , _ _ _ _ _ -
o
'
'
<
Mr. E. May 25, 1989 {
,
This resulted in the utilization of certain components of unverified quality in safety-related applications. Additionally, HNP failed to impose the require-ments of 10 CFR Part 21 on several vendors when the purchase orders specified that the components or items purchased must be in accordance with nuclear specifications.
An unresolved item concerning dispositioning of deviations was identified when reviewing procurement of services and equipment by Bechtel Power Corporation (as designee for Northeast Utilities and CY) for modification of the vital batteries and associated components. The inspectors could not determine whether CY is adequately controlling the disposition of deviations and nonconformances identified during procurement activities.
The review of the HNP vendor interface program indicates the need for improve-ment, especially as related to the assessment and implementation of corrective action on service and maintenance recommendations received from Morrison-Knudsen concerning the General Motors / Electro-Motive Division (GM/EMD) emergency diesel generators. CY failed to perform a documented evaluation of all the GM/EMD Power Pointers and Maintenance Instructions for their applicability to the HNP emergency diescl generators. This deficiency most likely was a result of the
'ailure to implement a site-level procedure for processing incoming vendor information. The review of the vendor interface program also identified a weakness in which certain vendor communications received by HNP describing potential safety concerns were improperly and/or incompletely assessed and dispositioned.
The inspection findings discussed above and in the enclosed report have been classified as Potential Enforcement Findings 50-213/89-200-01, 02, 03 and 04, and Unresolved Item 50-213/89-200-01(Enclosure 1). These will be referred to the NRC Region I office for appropriate action.
The inspectors noted that HNP's commercial grade procurement and processes for upgrading spare parts have been ao'"ing in plant procedures over the years, and that a separate procedure dt....., .th commercial grade procurement, upgrade and dedication was implemented in June of 1988. The procedure reflects the methods described in the EPRI NP-5652 guidelines for the use of comercial grade items in nuclear safety-related applications. This procedure, when fully implemented, should provide HNP reasonable assurance that comercial grade replacement parts and components, procured and dedicated under its provisions, will be suitable for safety-related applications.
We acknowledge the receipt of your letter, dated March 30, 1989, wherein you comitted to review a representative sample of installed commercial grade components using the dedication process described in procedure ACP 1.2-4.2,
"Comercial Grade Procurement, Upgrade, and Dedication Process," to assure {
that no operability concerns exist for installed equipment. {
l i
)
l l
!
_ - - _ _ _ _ _ _ _ _ _ _ - _ _
s . .
.A *
1 ,
,
'Mr. E. TJ . Mroczka -4- .May 25, 1989 l
..
!-
p. cc*
i Gerald Garfield, Esquire' R. M. Kacich, Manager 0
- y
-
Day, Berry and Howard - Generation Facilities Licensing 1 Counselors at Law Northeast Utilities Service Company !
City Place Post Office Box 270 L Hartford, Connecticut 06103-3499 .
Hartford, Connecticut 06141-0270
,
W. D. Romberg, Vice President D. O. Nordquist
. Director of Quality Services
.
.
Nuclear Operations-Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office-Box 270 L Hartford, Connecticut 06141-0270 Hartford,' Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator-Radiation Control Unit Region I U.S. Nuclear Regulatory Comission
_
Department of Environmental Protection State Office Building .
475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase,.Under Secretary Board of Selectmen Energy Division Town Hall Office of Policy and Management Haddam, Connecticut 06103 80_ Washington Street. .
Hartford, Connecticut 06106 J. T.- Shedlosky, Resident Inspector Haddam Neck Plant D. B. Miller,-Station Superintendent c/o U.S. Nuclear Regulatory Comission Haddam Neck Plant - Post Office Box 116 Connecticut Yankee- Atomic Power Company East Haddam Post Office RFD #1, Post Office Box 127E East Haddam, Connecticut- 06423 East Hampton, Connecticut 06424 G. H. Bouchard,, Unit Superintendent Haddam Neck Plant j
RFD #1 Post 0ffice Box 127E East Hampton, Connecticut 06424 i
!
!
.
V
.
A *: , ,
, ,
'n . [ i Mr., E. ' J. Hrocz ka -3- May 25, 1989
~
.,
'Should you have any questions concerning th'is inspection..we Wil'1 be pleased to discuss them with-you.
Siricerely, Original signed by:
G. C. Lainas for Steven A. Varga, Director i Division of Reactor Projects, I/II l Office of Nuclear Reactor Regulation i
"
Enclosures:
1. Potential Enforcement Findings 2. Inspection Report No.: 50-213/89-200 with Appendices A and B cc: See next page DISTRIBUTION:
Docket Files 50-213 LBettenhausen, RI VIB Reading EHcCabe, RI 3 DRIS Reading Afinkel, RI
'CCentralj FileO -JLieberman, OE PDR LPDR-BKGrimes EWBrach )
UPotapovs RMcIntyre ;
'
JPetrosino SAlexander RWilson WHaass JHSniezek
.SVarga GLainas i BVoger gfb/ -
JStolz AWang i g LShao j WKane, RI Triartin, RI l
.[HADDAMNECKLETTER]
- VIB:DRIS *SC:VIB:DRIS B d DRIS * TECH ED DI PM:DRP RMcIntyre:jh UPotapovs EWBr h RSanders BG AWangM 04/28/89 ( 7/8 s'/19/89 05/12/89 05/16/89
[ f/89 A P j RP JSt ger arga .
f / /89 /p/89 /p/89 /N
l
-
,
- _ _ - - _ - _ _ _.. _ _ _ _ _ . .
o
.
s .,
,.
, P0TENTIAL ENFORCEMENT FINDINGS Connecticut Yankee Atomic Power Company Docket No.: 50-213 I Haddam Neck Plant License No.: DRP-61 During the period of January 30 through February 10, 1989, representatives of j the NRC's Vendor Inspection Branch and Region I reviewed the vendor interface i and procurement programs of the Haddam Neck Plant (HNP). As a result of the {
inspection, and in accordance with the " General Statement of Policy and Proce- 1 dures for NRC Enforcement Actions," 10 CFR Part 2, Appendix C (1986), the NRC inspection team identified the following potential enforcement findings:
A. Potential Enforcement Finding 50-213/89-200-01 a I^
The NRC inspectors identified certain instances in which HNP installed commercial grade items (CGls) in safety-related systems without adequately evaluating their suitability for use in such applications. CGIs were procured without performing technical evaluations to identify attributes .
'
such as the components'/ items' safety functions and critical characteris-tics. Verification of design and manufacturing / material changes, and receipt inspection requirements beyond a part number verification and check for physical damage were not evident. This programmatic deficiency resulted in the installation of certain components of unverified quality in safety-related systems.
The examples identified by the inspectors are listed in Section 1.A.1 of the inspection report.
B. Potential Enforcement Finding 50-213/89-200-02 The NRC inspectors identified several instances in which HNP failed to specify the orders (P0s)provisionsof10CFRPart21asbeingapplicableonpurchase for items intended for use in safety-related applications that specified that the components or items purchased must be provided in accordance with nuclear specifications or quality assurance requirements.
This did not meet the requirements established in 10 CFR 21.3 for the I definition of commercial grade items or 10 CFR 21.31 for specifying the ;
provisions of 10 CFR Part 21 on procurement documents. !
C. Potential Enforcement Finding 50-213/89-200-03 The NRC inspectors determined that until January 25, 1989, HNP had not established a formal documented site-level program, for the receipt, evaluation, and implementation of recommended corrective actions for incoming technical information received from vendors. As a result, only six of the issues contained in Power Pointers (PPs) and Maintenance Instructions (mis) received from the emergency diesel turer, General Motors / Electro-Motive Division (GM/EMD) generator manufac-
.
l , received a documented evaluation for their applicability to the HNP. Although the six issues formally evaluated were appropriately dispositioned, HNP could not demonstrate that all the manufacturer's recommendations and corrective Enclosure 1 l
l
!
l
_ _ _ _ _ . - __ __. _ -. _ -_ - _ -_-_
- _ - _ _ _ _ _ _ _ _ _ _ - ______ ____ _
.,
't g.
- . . POTENTIAL ENFORCEMENT FINDINGS -2-actions promulgated in PPs and mis had been accomplished. Additionally,
'the' governing emergency diesel generator maintenance and operating manuals were not maintained'in an up-to-date condition.
D. -Potential Enforcement Finding 50-213/89-200-04 The NRC inspectors identified four vendor communications describing potential safety concerns that were received at HNP but were improperly-and/or incompletely assessed for HNP applicability or were inadequately dispositioned. . In all four cases, however, HNP initiated corrective action.
to address NRC concerns before the end of the inspection. The four communications identified by the inspectors are described in Sections III.C and III.E of the inspection report and are listed below:
1. Westinghouse Technical Bulletin NSID-TB-86-07 concerning auxiliary pump assembly hold down bolts 2. Westinghouse Technical Ed11etin NSID-18-86-08 concerning ECCS injection of unborated water 3. Westinghouse Technical Bulletins NSID-TB-83-02 and 83-03 concerning DB-50 reactor trip breakers 4. Yalcor Engineering Corporation Letter, dated April 16, 1986, 1 concerning failure of valves with 17-7PH stainless steel spring material i E. Unresolved Item 50-213/89-200-01 l While reviewing procurement activities of Bechtel Power Corporation (BPC)
for services and equipment associated with the upgrade and modification of the vital battery and associated components, the NRC inspectors questioned .
the adequacy of BPC's dispositioning and closing of deviations identified '
in procurement activities. Bechtel, acting as designee for Northeast Utilities Service Company (NUSCO), was performing the modification activi- I ties at HNP. The inspectors could not determine if HNP was adequately controlling the disposit' ion and correction of deviations and nonconfor-mances identified during the battery upgrade and modification.
~
!
u______-__--___