ML20198P161

From kanterella
Jump to navigation Jump to search
Forwards Insp Rept 50-213/86-08 on 860310-14 & Notice of Violation
ML20198P161
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 05/22/1986
From: Ebneter S
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20198P166 List:
References
NUDOCS 8606060248
Download: ML20198P161 (2)


See also: IR 05000213/1986008

Text

- _ _ _ _ _ - _

.

.

MY 2 21986

Docket No. 50-213

Connecticut Yankee Atomic Power Company

ATTN: Mr. J. F. Opeka

Senior Vice President - Nuclear

Engineering and Operations Group

P. O. Box 270

Hartford, Connecticut 06101

Gentlemen:

Subject:

Inspection Report No. 50-213/86-08

This refers to the routine inspection conducted by Mr. S. Kucharski of this

office on March 10-14, 1986, at the Haddam Neck Atomic Power Plant, East Haddam,

Connecticut, of activities authorized by NRC License No. DPR-61 and to the dis-

cussions of our findings held by Mr. Kucharski with Mr. D. Graves and other mem-

bers of your staff at the conclusion of the inspection.

Areas examined during this inspection are described in the NRC Region I Inspec-

tion Report which is enclosed with this letter. Within these areas, the inspec-

tion consisted of selective examinations of procedures and representative re-

cords, interviews with personnel, and observations by the inspector.

Based on the results of this inspection, it appears that certain of your activi-

ties were not conducted in full compliance with NRC requirements, as set forth

in the Notice of Violation, enclosed herewith as Appendix A.

These violations

have been categorized by severity level in accordance with the revised NRC En-

forcement Policy (10 CFR 2, Appendix C) published in the Federal Register Notice

(49 FR 8583) dated March 8, 1984

You are required to respond to this letter

and in preparing your response, you should follow the instructions in Appendix

A.

The responses directed by this letter and the accompanying Notice are not sub-

ject to the clearance procedures of the Office of Management and Budget as re-

quired by the Paperwork Reduction Act of 1980, PL 96-511.

Your cooperation with us in this matter is appreciated.

Sincerely,

Originni Signed By

Jacque P.Durr

h

Stewart D. Ebneter, Director

Division of Reactor Safety

Enclosure: Appendix A, Not e of Violation

II

0FFICIAL RECORD COPY

IR HN 86-08 - 0001.0.0

04/14/86

-

8606060248 060322

PDR

ADOCK 0D000213

G

YDR

-

-

- - -

-

- -

-

-

.

.

-

-

-

-

- -

-

-

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

,

.

Connecticut Yankee Atomic Power Company 2

cc w/ encl:

R. Graves, Plant Superintendent

D. O. Nordquist, Manager of Quality Assurance

R. T. Laudenat, Manager, Generation Facilities Licensing

E. J. Mroczka, Vice President, Nuclear Operations

Gerald Garfield, Esquire

.

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

State of Connecticut

bcc w/ encl:

Region I Docket Room (with concurrences)

Management Assistant, DRMA (w/o encl)

Section Chief, DRP

M. McBride, RI, Pilgrim

J. Shedlosky, SRI, Millstone 1&2

T. Rebelowski, SRI, Millstone 3

l

J. Akstulewicz, LPM, NRR

h:DRS

I:DRS'fw

RI:DRP

RI:DRS

RI

RI:DRS

,

Kucharski/djh/ft

McC be

And rson

Bettenhausen

Du+rr 4Ip

&

<a

4fd86

g/()/86

4# 86

4 & 86

4/t.3/86

s/> 6 c,

OFFICIAL RECORD COPY

IR HN 86-08 - D001.1.0

04/14/86

,

-

.

.