ML20204H457
| ML20204H457 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/04/1986 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20204H437 | List: |
| References | |
| 50-213-86-19, NUDOCS 8608080122 | |
| Download: ML20204H457 (1) | |
Text
..
APPENDIX A NOTICE OF VIOLATION Connecticut Yankee Atomic Power Co.
Docket No. 50-213 Hartford, Connecticut 06101 License No. DPR-61 As a result of the inspection conducted on July 7 - 11, 1986, and in accordance with the NRC Enforcement Policy (10 CFR 2, Appendix C), the following violation was identified:
1.
10 CFR 50; Appendix B, Criterion V, Technical Specification (T.S.) 6.8 and the Northeast Utilities Quality Assurance Program require activities af-fecting quality to be prescribed and accomplished in accordance with documented procedures. The following licensee procedures prescribe qual-ity affecting activities:
Administrative Control Procedure 1.2 - 5.1, Trouble Reporting System and Automated #ork Orders (AW0s), requires work activities to be controlled and documented, including (1) the implementation of a supplemer,tal work order when the work scope increases and (2) the correct processing of Material Issue Lists (MILS). Also, Adminis-trative Control Procedure 1.2 - 2.5, Classifying and Upgrading Spare Parts, requires MILS to be correctly classified and requires an appropriate review be performed to determine if a spare part is a Category 1 item.
Contrary to the above, as of July 11, 1986, AWO CY-86-03247 was not controlled and documented in accordance with ACP 1.2 - 5.1 in that, (1) a supplemental work order was not generated when the work scope changed from relugging one termination to relugging all terminations within CH-MOV-298, and (2) the associated MIL was not correctly classified as Category I for the spare parts (lugs) utilized to complete the work.
This a Severity Level IV violation (Supplement I).
Pursuant to the provisions of 10 CFR 2.201, Connecticut Yankee Atomic Power Co.
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 re-sults achieved; (2) corrective steps which will be taken to avoid further vio-lations; and (3) the date when full compliance will be achieved. Where good cause is shown, consideration will be given to extending this response time.
8608080122 860004 DR ADOCK 05000213 PDR OFFICIAL RECORD COPY IR HN 86 0003.0.0 08/01/86
.