ML19332F839
| ML19332F839 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 12/12/1989 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML19332F838 | List: |
| References | |
| 50-213-89-22, NUDOCS 8912190146 | |
| Download: ML19332F839 (1) | |
Text
e.
)
APPENDIX A NOTICE OF VIOLATION Connecticut Yankee Atomic Power Company Docket No. 50-213 Haddam Neck Power Station License No. DPR-61 As a result of the inspection conducted on November 13-17, 1989, and in
.accordance with the " General Statement of Policy and Procedure for NRC Enforcement Actions," 10 CFR Part 2, Appendix C, the following violation was identified:
Technical Specification 6.4.1 requi^es the licensee to maintain a retraining and replacement training program for the facility staff in accordance with, in part, Section 5.S of ANSI N18.1-1971.
The facility staff is described in Technical Spec:fication 6.2.2 and Section 3.2 of the ANSI Standard and includes the health physics staff.
Contrary to the above, the retraining and replacement training program does not include the health physics ste.ff.
This is a Severity Level IV violation.
(Supplement IV)
Pursuant to the provisions of 10 CFR 2.201, Connecticut Yankee Atomic Power Company is hereby required to submit to this office within thirty days of the date of the letter which transmitted this Notice, a written statement or explanation in reply, including: (1) the corrective steps which have been taken and the results achieved; (2) corrective steps which will be taken to avoid further violations; and (3) the date when full compliance will be achieved.
Where good cause is shown, consideration will be given to extending this response time.
1 l
l l
l l
OFFICIAL RECORD COPY IR HN 89 0003.0.0 12/13/89 8912190146 891212 PDR ADOCK 05000213
-Q FDC