ML20009H554

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 810427-0605
ML20009H554
Person / Time
Site: Maine Yankee
Issue date: 07/24/1981
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20009H552 List:
References
50-309-81-13, NUDOCS 8108100236
Download: ML20009H554 (2)


Text

.

APPENDIX A NOTICE OF VIOLATION Maine Yankee Atomic Power Company Docket No. 50-309 Maine Yankee Nuclear Power Station License No. DPR-36 As a result of the inspection conducted from April 27 - June 5, 1981 and in accordance with the Interim Enforcement Policy, 45 FR 66754 (October 7,1980),

the following violations were identified.

1.

Technical Specification 3.17.7.b. Release of Gaseous Radioactive Waste, states, in part. " Purging of the reactor building shall be governed by the following conditions:

... b.

Reactor building purge shall be filtered through the high efficiency particulate air filters and charcoal absorbers when-ever irradiated fuel is being handled."

Contrary to the above, with fuel handling in progress, the containment purge ventilation path bypassed the particulate and charcoal filters from 6:00 p.m. May 21, 1981, to 10:00 a.m. May 22, 1981.

This is a Severity Level IV Violation.

(SupplementI.D.2) 2.

Technical Specification 3.13.A.4, Refueling Operations, states, in part, "At least one residual heat removal punis and heat exchanger shall be in operation."

Technical Specification 3.8.A. Reactor Core Energy Removal, states, in part, "At least one of the following cooling mechanisms shall be in operation with a second mechanism operable:

1.

RHR Train A 2.

RHR Train B 6U A minimum of 23 feet of water above the top of the core."

Contrary to the above, while in the refueling shutdown mode on June 2, 1981, with more than 23 feet of water over the core, service water cooling was lost to all four component cooling heat exchangers, thereby rendering both residual heat removal systems inoperable for 24 minutes.

$bgeggggojo8f G

L

Appendix A 2

This is a Seserity Level IV Violation.

(SupplementI.D.C)

Pursuant to the provisions of 10 CFR 2.201, Maine Yankee Atomic Power Company is hereby required to submit to this office within thirty days of the date of this Notice, a written statement or explanation in reply, includina:

(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. Under the authority of Section 182 of the Atomic Energy Act of 1954, as amended, this_ response shall be submitted under oath or affirmation. Where good cause is shown, consideration will be given to extending your response time.

24 E

/f/6.ZOh R Eldon J. Brunner, Chief, Projects Branch #1, Division of Resident and Project Inspection i

4 i

i 5

b i

t

-. _...