ML20011A843
| ML20011A843 | |
| Person / Time | |
|---|---|
| Site: | Zion File:ZionSolutions icon.png |
| Issue date: | 10/19/1981 |
| From: | Spessard L NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III) |
| To: | |
| Shared Package | |
| ML20011A837 | List: |
| References | |
| 50-304-81-16, NUDOCS 8111030273 | |
| Download: ML20011A843 (1) | |
Text
e
^
e Appendix B L
NOTICE OF DEVIATION e
Commonwealth Edison Company Docket No. 50-304 7-a result of the inspection conducted on September 16, 1981 and September 22, and in accordance with the Interim Enforcement Policy 45FR754 (October-7,.
m 1980) the following deviation was identified:
NRC letter (Mr. S. A. Varga, Chief, Operating Reactors Branch #1, NRC to Mr.
J. S. Abel, Director of Licensing, Commonwealth Edison Co.) dated January 15, 1981, acknowledges CECO commitment to limit purge valve positioning to no more than 50 degrees full open while purging in modes above cold shutdown.
Contrary to the above commitment, hot shutdown purging of Unit 2 occurred on September 11, 1981 for about five minutas with one of two valves open in the purge supply and exhaust lines in excess of the 50 degree full open limit.
This is considered a deviation from a regulatory commitment.
Pursuant t.o the provisions of 10 CFR 2.201, you are required to submit to this office within twenty-five days of the date of this Notice a written statemsat or explanation in reply:
(1) corrective action taken and the results achieved; (2) corrective action to be taken to avoid further noncompliance; and (3) the date when full compliance will be achieved. Under-the authority of Section-182 of the Atomic Energy Act of 1954,'as atended, this response shall be submitted under oath or affirmation.
dated
}##
R. L. Spessard, Director, Division of Resioent and Project Inspection KO!Odh$5 4
PDR m.
m
.-*-s