ML20198P161
| 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
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
,
-
.
.