ML20197C091
| ML20197C091 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 05/05/1986 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20197C077 | List: |
| References | |
| 50-213-86-03, 50-213-86-3, NUDOCS 8605130230 | |
| Download: ML20197C091 (1) | |
Text
,..,
APPENDIX A NOTICE OF VIOLATION Connecticut Yankee Atomic Power Company Docket No. 50-213 Hartford, Connecticut 06101 License No. DPR-61 As a result of the inspection conducted on February 11 - April 15,1986, and in accordance with the NRC Enforcement Policy (10 CFR 2, Appendix C), the following violation was identified:
Technical Specification 6.8 requires written procedures to be established, implemented and maintained.
Administrative Control Procedure 1.2-3.1, Pre-paration, Review and Disposition of Plant Design Change Requests (PDCRs),
requires all affected procedures to be implemented prior to declaring the
' system operable.
PDCR 786, Steam Generator Wet Layup, specified the imple-mentation of normal operating procedure (N0P) 2.19-5, Steam Generator Wet Layup Recirculation System Setup and Storage, for this modification.
Contrary to the above, on February 7,1986, NOP 2.19-5 was not implemented prior to declaring the steam generator wet layup system operable.
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 letter which transmitted this Notice, a written statement or explanation in reply, including:
(1) the corrective steps which have been taken and the results achieved; (2) cor-rective steps which will be taken to avoid further 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.
\\
860513o230gg833213 PDR ADOCK PDR-G