ML19247A350
| ML19247A350 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 05/08/1979 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML19247A346 | List: |
| References | |
| 50-213-79-08, 50-213-79-8, NUDOCS 7907310014 | |
| Download: ML19247A350 (1) | |
Text
.
APPENDIX A NOTICE OF VIOLATION Connecticut Yankee Atomic Power Company Docket No. 50-213 Based on the results of an NRC inspection conducted on March 20-23, 1979, it appears that one of your activities was not conducted in full compliance with conditions of your NRC Facility License No. DPR-61 as indicated below.
This item is a deficiency.
Technical Specification 6.8.1 states, in part, " Written proceduras and administrative policies shall be established, implemented and maintained..." Procedure QA 1.2-6.4, Temporary Procedure Change, Step 5.1, states, "When a deviation from a procedure is required a temporary procedure change shall be utilized."
Contrary to the above, during the performance of Surveillance Procedure, SUR 5.2-18, Refueling Water Storage Tank Level Calibration, on January ll,1979, a deviation from the procedure was made in that the low level alarm setpoint was changed from equal to or greater than 230,000 gallons to 2E7,000 gallons with no procedure change being utilized.
D q ct t l(p D 1901310O N
.