ML20203F331
| ML20203F331 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 04/18/1986 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20203F326 | List: |
| References | |
| 50-309-86-02, 50-309-86-2, IEB-80-11, NUDOCS 8604250126 | |
| Download: ML20203F331 (2) | |
Text
-
49 APPENDIX A NOTICE OF VIOLATION Maine Yankee Atomic Power Company Docket No.
50-309 Maine Yankee Nuclear. Power Station License No. OPR-36 As a result of the inspection conducted on March 10-14, 1986 and in accordance with the NRC Enforcement Policy (10 CFR 2, Appendix C) published in the Federal Register on March 8,1984 (49 FR 8583), the following violation was identified:
Criterion V, Appendix B, 10 CFR 50 requires activities affecting quality to be prescribed by and accomplished in accordance with procedures of a type appropriate to the circumstances. The licensee's Quality Assurance Program
-Section V.B.2 requires that applicable departments shall be responsible for the preparation, review and implementation of all instructions and procedures affecting quality.
Contrary to the above, as of March 14, 1986, quality-affecting activities, relating to the surveys of safety related masonry walls that were conducted in response to IE Bulletin 80-11, were not performed utilizing controlled proce-
-dures and instructions.
This is a Severity Level IV violation (Supplement 1).
Pursuant.to the provisions of 10 CFR 2.201, Maine Yankee Atomic Power Company 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 explanation in reply, including: (1) the corrective steps which have been taken and the results achieved; (2) corrective steps which will be taken to avoid further violations; and (3) the date when full compliance will De achieved. Where good cause is shown, consideration will be given to extending this response time.
G OFFICIAL RECORD COPY IR MY 86 0003.0.0 04/14/86 i
g j :.
t APPENDIX A NOTICE OF VIOLATION Maine Yankee Atomic Power Company Docket No.
50-309 Maine Yankee Nuclear Power Station License No. DPR-36 As a result of the inspection conducted on March 10-14, 1986 and in accordance with the NRC Enforcement Policy (10 CFR 2, Appendix C) published in the Federal Register on March 8, 1984-(49 FR 8583), the following violation was identified:
Criterion V, Appendix B,10 CFR 50 requires activities affecting quality to be prescribed by and accomplished in accordance with procedures of a type appropriate to the circumstances. The licensee's Quality Assurance Program Section V.B.2 requires that applicable departments shall be responsible for the l
preparation, review and implementation of all instructions and procedures
(
affecting quality.
j.
Contrary to the above, as of March 14, 1986, quality-affecting activities, relating to the surveys of safety related masonry walls that were conducted in response to IE Bulletin 80-11, were not performed utilizing controlled proce-dures and instructions.
-This is a Severity level IV violation (Supplement 1).
i-Pursuant to the provisions of 10 CFR 2.201, Maine Yankee Atomic Power Company l
1s hereby required to submit to this office within thirty days of the date 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 l
results achieved; (2) corrective 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.
l l
t L
=
-