ML20010H369

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 810721-24
ML20010H369
Person / Time
Site: Maine Yankee
Issue date: 09/01/1981
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20010H366 List:
References
50-309-81-16, NUDOCS 8109240393
Download: ML20010H369 (1)


Text

.

O Appendix A Notice of Violation Maine Yankee Atomic Power Company Docket No. 50-309 Maine Yankee Nuclear Power Station License No. DPR-36 Based on the results of an NRC inspection conducted on July 21-24, 1981 and in accordance with the Interim Enforcement Policy, 45 FR 66754 (October 7,1980),

the following violation was identified:

Sectien 5.5.A.6.a of the Technical Specifications requires written procedures as per Appendix A of Regulatory Guide 1.33, November 1972.

Section 5.5.A.5.a of the Technical Specifications requires that procedures be reviewed by the PORC and approved by the Plant Manager.

Contrary to the above, as of July 24, 1981, the written Vendor's Procedure for the an:iysis of Sr-89 and Sr-90 was not reviewed and approved by the Plant Manager.

This is a Severity Level V violation (Supplement I).

Pursuant to the provisions of 10 CFR 2.20), Mair.e 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, including: (1) the corrective steps which have been taken and the results achieved; (2) corrective steps which will be taken to avoid furiher violations; and (3) the date when full compliance will be achieved.

Under the authority of 3ection 182 of the Atomic Energy Act of 1954, as amended this response shall be submitted under oath of affirmation. Where good qsuse is shown, consideration will be given to extending your response time.

01 SEP 1981 Original signed by Dated _

_ Robert M. Gallo for Eldon J. Brunner, Chief, Projects Branch #1, Division of Resident and Project Inspection 0FFICIAL RECORD COPY PDR'