ML20052B326

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 820308-12
ML20052B326
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 04/15/1982
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20052B322 List:
References
50-213-82-07, 50-213-82-7, NUDOCS 8204300292
Download: ML20052B326 (2)


Text

_ _ _ _ _ _ _ _ _ _ _ _ _ _ _

APPENDIX A NOTICE OF VIOLATION Connecticut Yankee Atomic Power Company Docket No. 50-213 Haddam Neck Plant License No. DPR-61 As a result of an inspection conducted on March 8-12, 1982 and in accordance with Enforcement Policy, 47 FR 9887 (March 9, 1982), the following violation was identified:

Technical Specifications 6.8.1 and 6.8.3 require that written procedures meeting or exceeding the requirements of ANSI N18.7-1976, paragraph 5.3, be established and implemented; and that temporary changes to procedures be approved by two members of plant management.

ANSI N18.7-1976, paragraphs 5.3.7 and 5.3.10, require that procedures shall be provided for the testing of safety related instrumentation which shall document test results and contain acceptance criteria for evaluating test results.

Contrary to the above, test procedures were not adequately established or implemented; a temporary change to a procedure was accomplished without plant management approval; test acceptance criteria were not adequately established and test results not documented in that:

As of March 12, 1982, a test procedure had not been established to accomplish the monthly check of the PORV and Safety Valve Position Indication (Acoustic Monitor) as required by Technical Specification Table 4.2-1 items 27 and 29. Additionally, the results of this check were not documented.

On January 7, 1982, during performance of the " Diesel Fire Pump Auto Start Test" portion of procedure SUR 5.1-15, " Fire Protection System Test," the Diesel Fire Pump was operated for only seven minutes instead of the fifteen minutes required by the procedure.

Test procedure SUR 5.2-65, " Safety Grade Automatic Initiation of Auxiliary Feed Water," Revision 0, December IG,1981, contained data sheets which did not specify whether the actual setpoint was

" greater than," "less than," or " equal" to the required setpoint entered or the data sheet.

Temporary proceUtre changes were made without the approval of two members of plant management to procedure SUR 5.2-63, " Low Pressure OFFICIAL RECORD COPY 8204300KAA

Appendix A 2

Overpressurization Protection (R.C. System) (Functional Check)"

during its performance on October 31, 1981.

+

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

Pursuant to the provisions of 10 CFR 2.201, Connecticut 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 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.

The responses directed by this notice are not subject to the clearance procedures of the Office of Management and Budget as required by the Paperwork Reduction Act af 1980, PL 96-511.

APR 151982 mhggh Dated gg Thamas T. Martin,' Director Division of Engineering and Technical Programs t

OFFICIAL RECORD COPY

-