ML20151Y455
| ML20151Y455 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 08/18/1988 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20151Y454 | List: |
| References | |
| 50-333-88-12, NUDOCS 8808260395 | |
| Download: ML20151Y455 (1) | |
Text
.
~ _.
j j
l I
i 9
1 APPENDIX A l
NOTICE _OF VIOLATION f
i i
i New York Power Authority Docket No. 50-353 i
James A. FitzPatrick Nuclear Power Plant License No. OPR-59 P
]
As a result of the inspection conducted on June 12, 1988 to August 7, 1988, and l
in accordance with NRC Enforcement Policy (10 CFR Part 2, Appendix C) the j
following violation was identified:
j i
Technical Specification 4.0.8 requires that surveillance requirements be performed within the specified time interval with an allowable variation of t 25% of the surveillance interval.
J Technical Specification 4.6,0 requires that reactor coolant leakage rate d
inside the primary containment shall be monitored and recorded once every four hours, utilizing the Primary Containment Sump Monitoring System.
J Contrary to the above, on June 27, 1988, the reactor coolant leakage rate l
was not calculated and recorded between 4:00 a.m. and 12:00 p.m., missing l
)
the surveillance requirement once.
i
)
This is a Severity Level V Violation (Supplement I) l 4
Pursuant to the provisions of 10 CFR 2.201, tha New York Power Authority is j
hereby required to submit to this office within thirty days of the date of the letter transmitting this Notice, a written statement or explanation in rcply including: (1) the corrective steps which have been taken and the results l
achieved; (2) corrective steps which will be taken to avoid further violathns; and (3) the dates when full compliance will be achieved. Where good cause is t
a shown, consideration will be given to extending this response time, i
i s
]
s 1
1 t
1 l
l 1
1 0FFICIAL RECORD COPY IR FITZ 88 0003.0.0 4
08/16/83 j
8808260395 880818 PDR ADOCK 05000333 O