ML19273B631
| ML19273B631 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 03/06/1979 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML19273B617 | List: |
| References | |
| 50-213-79-04, 50-213-79-4, NUDOCS 7906120061 | |
| Download: ML19273B631 (1) | |
Text
.
APPENDIX A NOTICE OF VIOLATION Connecticut Yankee Atomic Power Company Docket No. $G-213 Based on the results of an NRC inspection conducted on February 12-14, 1979, it appears that one of your activities was act 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 procedures and ad-ministrative policies shall be established, implemented and maintained...."
Procedure QA 1.2 - 6.5, Revision 4, Procedure Review and Approval, states in part:
"5.2.
The originator of the procedure shall forward the procedure to the Office Supervisor for typing...
5.11.
Procedures shall have the approval date indicated on each page." Procedures QA 1.2 - 6.4, Revision 5, Temporary Procedure Change (TPC), states in part:
"5.1.
When a deviation from a procedure is required, a Temporary Procedure Change (TPC) shall be utilized. Form QA-001... shall be filled out...."
Contrary to the above, Procedure FP-CYW-R8, Revision 0, Refueling Procedures for Cycle VIII - IX Connecticut Yankee, being used for performance of refueling work, did not have the approval date indicated on each page and handwritten revisions were included in the text which were not documented on a TPC Form.
2350 095 yggtzooW
'