ML20002A854

From kanterella
Jump to navigation Jump to search
Forwards Waste Packaging Insp Rept 15000039/80-17 on 800728 & Notice of Violation
ML20002A854
Person / Time
Site: 02700047, Haddam Neck
Issue date: 09/22/1980
From: Galen Smith
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20002A848 List:
References
NUDOCS 8011210724
Download: ML20002A854 (2)


See also: IR 015000039/1980017

Text

o

1 .

c[

4

UNITED STATES

-

p

y

-

NUCLEAR REGULATORY COMMISSION

V

j

,g

nEcion i

'f

E31 PARK AVENUE

S

KING OF PRUS5t A. PENNSY LV ANI A 19406

... *

Docket No. 50-213

SEP 22 M

l

Connecticut Yankee Atomic Power Company

j

ATTN: Mr. W. G. Counsil

j

Vice President - Nuclear

.

Engineering and Operations

P. O. Box 270

Hartford, Connecticut 06101

,

Gentlemen:

Subject:

Inspection No. 50-213/80-16 (15000039/80-17)

This refers to an unannounced inspection conducted by Mr. T. C. MacArthur of our

Region II office on July 28, 1980. A shipment of radioactive waste shipped from

your facility was inspected upon arrival at the Chem-Nuclear Systems, Inc.,

Barnwell

South Carolina disposal site.

Areas examined during the inspection and cur findings are discussed in the

enclosed inspection report. Within these areas, the inspection consisted of a

review of the shipping papers, placarding and labeling requirements, radiation

measurement, selective contamination surveys, and observations 'by the inspector.

Based on the results of this inspection, it appears that one of your activities

was not conducted in full compliance with NRC requirements, as set forth in the

Notice of Violation, enclosed herewith as Appendix A.

This item of noncompliance

has been categorized into the levels as described in our correspondence to you

dated December 31, 1974 and December 3, 1979.

This notice is sent to you pursuant

to the provisions of Section 2.201 of the NRC's " Rules of Practice," Part 2,

Title 10, Code of Federal Regulations.

Section 2.201 requires you to submit to

this office, within twenty (20) days of your receipt of this notice, a written

statement or ey.planation in reply including:

(1) corrective steps which have

been taken by you and the results achieved; (2) corrective steps which will be

taken to avoid further items of noncompliance; and (3) the date when full compliance

will be achieved.

In accordance with Secticn 2.790 of the NRC's " Rules of Practice," Part 2, Title

10, Code of Federal Regulations, a copy of this letter and the enclosures will

be placed in the NRC's Public Document Room.

If this report contains any infor-

mation that you (or your. contractor) believe to be proprietary, it is necess3ry

that you make a written application within 20 days to th4 office to withhold

such information from public disclosure. Any such application must be accompanied

by an affidavit executed by the owner of the information, which identifies the

document or part sought to be withheld, and which contains a statement of reasons

which addresses with specificity the items which will be considered by the -

8011210 Uf

.

.

..

.

.

'

Connecticut Yankee Atomic

Power Company

2

SEP 221980

,

Comission as listed in subparagraph (b) (4) of Section 2.790. The information

sought to be withheld shall be incorporated as far as possible into a separate

part of the affidavit.

If we do not hear from you in this regard within the

specified period, the report will be placed in the Public Document Room.

Should you have any questions concerning this inspection, we will be pleased to

discuss them with you.

Sincerely,

t

'

George H. Smith, Chi

Fuel Facility and Materials

f y

Branch

Enclosures:

1.

Appendix A, Notice of Violation

.

2.

Office of Inspection and Enforcement Inspection

Report ha. 50-213/80-16 (15000039/80-17)

cc w/ enc 1:

t

R. Graves, Plan: Superintendent

D. G. Diedrick, Manager (f Quality Assurance

J. R. Himmelwright, Licer. sing Safeguards Engineer

.

4