ML20204F438

From kanterella
Jump to navigation Jump to search
Notice of Deviation from Insp on 860616-20
ML20204F438
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/01/1986
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20204F431 List:
References
50-213-86-17, NUDOCS 8608040186
Download: ML20204F438 (1)


Text

.

Appendix A Notice of Deviation Connecticut Yankee Atomic Power Company Docket No. 50-213 Haddam Neck Atomic' Power Station License No. OPR-61 1

As a result of the inspection conducted on June 16-20, 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:

The licensee by letter dated September 16, 1985, committed to lock open the breakers for valves RC-MOV-510, RC-MOV-515, RC-MOV-528 and RC-MOV-577 by August 14, 1985.

Contrary to the above on June 16, 1986, the breakers identified above were not locked open.

This is a deviation from the commitment made to NRC.

?

Connecticut 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 or explanation in reply, including:

(1) the corrective steps l

which have been taken and the results achieved; (2) corrective steps which will be taken to avoid further deviations; and (3) the date when corrective actions will be complete.

l l

gjeo4o186e60sor G

ADocK 0500o213 PDR i

0FFICIAL RECORD COPY IR HADDAM NECK 86 0066.0.0 1

07/25/86 l

i

..-,.g---.,-~-,,,-,-n.

-,n.

,,,,-c.___,

,_