ML20005B156
| ML20005B156 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 06/19/1981 |
| From: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20005B152 | List: |
| References | |
| 50-309-81-12, NUDOCS 8107060375 | |
| Download: ML20005B156 (2) | |
Text
.
n APPENDIX A NOTICE OF VIOLATION Maine Yankee Atomic Power Company Docket No. 50-309 Maine Yankee Nuclear Power Station License No. CPR-36 As a result of the inspection conducted from April 13-24, 1981 and in accordance with the Interim Enforcement Policy, 45 FR 66754 (October 7, 1980), the following violations were identified.
1.
Technical Specification 5.8.1.a states, in part, " Written procedures shall be established, implemented and maintained covering...the applicable pro-cedures recommended in Appendix "A" of Regulatory Guide 1.33, November 1972".
Regulatory Guide 1.33, Appendix A, Paragraph C.8.a, requires that instructions for maintaining containment integrity be prepared.
10 CFR 50, Appendix B, Criterion II, states, in part, "The applicant shall establish...a quality assurance program which complies with the requirements of this Appendix".
The Maine Yankee Operationci Quality Assurance Program states, in Section II.C, " Establishment of an effective Operational Qual 1ty Assurance Program is assured through conformance with the ANSI Standards...specified in,this section of the QA Program.. 2. ANSI N18.7-1976.
ANSI N18.7-1976, Section 5.2.11, states, "The program shall provide measures to ensure that conditions adverse to safety...are promptly identified and co rrected'.'.
Contrary to the above, the program established for maintaining containment integrity did not provide measures to ensure prompt identification and cor.ection of containment leak rate in excess of the Technical Specification 3.11.A limit of 0.15 weight percent per 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> at 50 psig.
As a result, from April 8, 1981 to April 17, 1981, a cont'ainment leak rate equivalent to an average of 0.32 weight percent per 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> at 50 psig existed.
This is a Severity Level IV Violation.
(Supplement I.D.3) 8107060375 81Cf
, PDR ADOCK 0500 9
$_. R
Appendix A 2
2.
Technical Specification 5.8.1.a states in part that, " Written procedures shall be established, implemented and maintained covering... the applicable procedures recommended in Appendix A of Regulatory Guide 1.33, November 1972." Regulatory Guide 1.33, Appendix A, paragraph J.
" Chemical and Radiochemical Control Procedures," requires that procedures be written to prescriba the nature and frequency of sampling and analyses.
Contrary to the above, a temporary sampling device was installed on February 21, 1981 and samples of containment air were obtained on April 7 and 8, 1981 without procedures established and implemented for these evolutions.
This is a Severity Level IV violation.
(Supplement I.0.3)
Pursuant to the provisicns of 10 CFR 2.201, Maine Yankee Atomic Power Company is hereby required to submit to this office within twenty-five days of the date of this Notice, a written statement or explanation in reply, including:
(1) the corrective steps which have been taken anc the results achieved; (2) corrective steps which will be taken to avoid further violations; and (3) the date when full compliance will be achieved.
Under the authority of Section 182 of the Atomic Energy Act of 1954, as amended, this respor.se shall be submitted under oath or affirmation.
Dated d /9
)
_W
/
/
[Boycehf)Grier
~
Director t
-e.
o
..-.,,._ _..