ML20151A864
| ML20151A864 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 07/07/1988 |
| From: | Russell W NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20151A862 | List: |
| References | |
| 50-309-88-10, NUDOCS 8807200145 | |
| Download: ML20151A864 (2) | |
Text
.
NOTICE OF VIOLATION Maine Yankee Atcmic Power Company Docket No. 50-309 Maine Yan4ee Atomic Power Station License No. OPR-36 On May 27, 1988, an inspection was conducted by a representative of the South Carolina Department of Health and Environmental Control (SC0 HEC) of a shipment of licensed material sent to the Chem-Nuclear Systems, Inc. burial site at Barnwell, South Carolina from Maine Yankee Atomic Power Station, Wiscasset, Maine on or about May 24, 1988.
During the inspection, a viola-tion of NRC requirements was identified.
In accordance with the "General Statement of Policy and Procedures for NRC Enforcement Action," 10 CFR 2, Appendix C, 1988 the violation is set forth below:
10 CFR 20.301(a) states that no licensee shall dispose of licensed material except by transfer to an authorized recipient as provided in the regulations in Parts 30, 40, 60, 61, 70 or 72 of this chapter, whichever may be applicable.
10 CFR 30.41(c) requires that before transferring byproduct material to a specific licensee of an Agree-ment State, the licensee transferring the material shall verify that the transferee's license authorizes the receipt of the type, form and quantity of byproduct material to be transferred.
Contrary to the above requirements, on May 27, 1988, a waste shipment of dewatered filters classified as Unstable Class A waste was transferred to Chem-Nuclear Sy,tems, Inc. at Barnwell, South Carolina with filter number five containing radioactive material with a half life greater than five years in a concentration greater than one microcurie per cubic centimeter; a concentration in excess of Condition 38 of South Carolina Radioactive Material License 097 issued to Chem-Nuclear Systems, Inc. for Class A unstable waste.
This is a Severity Level III violation (Supplement V).
Pursuant to the provisions of 10 CFR 2.201, Maine Yankee Atomic Power Corpora-tion is hereby required to submit to this office within thirty days of the date of the letter which transmitted this Notice, a written statement or expla-nation in reply, inciuding: (1) the corrective steps which have been taken and the results achieved; (2) corrective steps which will be taken to avoid further 1
0FFICIAL RECORD COPY IR MY 88 G002.0.0 07/01/88 8807200145 880707 PDR ADOCK 05000309 Q
violations; and (3) the date when full compliance will be achieved. Where good cause is shown, consideration will be given to-extending this response time.
FOR THE NUCLEAR REGULATORY COMMISSION Original-Signed Dy.
VILLID T. ICS3 ELL William T. Russell Regional Administrator 04 tad at King of Prussia, Pennsylvania this 7
day of July 1988 J
s 6
0FFICIAL RECORO COPY IR MY 88 0003.0.0 07/01/88
__ _