ML20204F438
| 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.___,
,_