ML20203F350

From kanterella
Jump to navigation Jump to search
Notice of Deviation from Insp on 860310-14
ML20203F350
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 8604250131
Download: ML20203F350 (2)


Text

r-APPENDIX B NOTICE OF DEVIATION

. Maine Yankee Atomic Power Company Docket No. 50-309 Maine Yankee Nuclear Power Station Licence 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 deviation was identified:

IEB 80-11, dated May 8, 1980, informed licensees that all masonry walls in each facility which are in proximity to or have attachments from safety-related systems should be identified and evaluated for structural adequacy.

In letters dated June 30, 1980 and November 4,1980, the licensee responded to the Bulletin and indicated its commitment to complete actions delineated in the Bulletin.

Contrary to the above, as of March 7,1986, five walls in existence at the time of issuance of the Bulletin had not been identified by the licensee and evaluated as specified by the Bulletin.

Maine Yankee Atomic Power Company is hereby requested to submit to this office within thirty days of the date of the letter which transmitted this Notice, a written statement of 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 deviations; and 3) the date when full conformance will be achieved. Where g, d cause is shown, consideration will be given to extending this resporse time.

8604250131 860418 PDR ADOCK 05000309 G PDR .

OFFICIAL RECORD COPY IR MY 86 0005.0.0 04/10/86 m

i

APPENDIX B NOTICE OF DEVIATION Maine Yankee Atomic Power Company Docket No. 50-309 Maine Yankee Nuclear Power Station Licence No. DPR-36 As a result of the inspection conducted on March 10-14, 1_986,, 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 deviation was identified:

IEB 80-11, dated May 8, 1980, informed licensees that all masonry walls in each facility which are in proximity to or have attachments frcm safety-related systems should be identified and evaluated for structural adequacy.

In letters dated June 30, 1980 and November 4, 1980, the licensee responded to the Bulletin and indicated its commitment to complete actions delineated in the Bulletin.

Contrary to the above, as of March 7, 1986, five walls in existence at the time of issuance of the Bulletin had not been identified by the licensee and evaluated as specified by the Bulletin.

Maine Yankee Atomic Power Company is hereby requested to submit to this office within thirty days of the date of the letter which transmitted this Notice, a written statement of 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 deviations; and 3) the date when full conformance will be achieved. Where good cause is shown, consideration will be given to extending this response time.

.