ML20206A708

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 870126-30
ML20206A708
Person / Time
Site: Maine Yankee
Issue date: 03/31/1987
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20206A681 List:
References
50-309-87-01, 50-309-87-1, NUDOCS 8704080142
Download: ML20206A708 (1)


Text

- - - - - . . - - - - - - - . _- . - _ - _ . _ _ - - .. .-

i' APPENDIX A j NOTICE OF VIOLATION I

Maine Yankee Atomic Power Company (MYAPC) Docket No. 50-309 Augusta, Maine License No. DPR-36 f

l As a result of the inspection conducted on January 26-30, 1987, and in

{ accordance with the " General Statement of Policy and Procedure for NRC Enforcement Actions," 10 CFR Part 2, Appendix C (1986), the following violation

, was identified.

, 10 CFR 50, Appendix B, Criterion XI, states in part: " Test results shall be documented and evaluated to ensure that test requirements have been l satisfied."

]

l The MYAPC operational QA program,Section II.F requires implementation of ANSI N45.2.-1977, Quality Assurance Requirements for Nuclear Power Plants.

This standard requires the test report to identify the date of test and

]- the results to be documented and evaluated by responsible authority to j ensure that the test requirements have been satisfied.

J Contrary to the above, as of January 30, 1987, test records did not identify the date of the test and the documented results were not evaluated adequately by a responsible authority as evidenced by:

1. The dates of routine Emergency Core Cooling System (ECCS) tests, j performed per Procedure 3.1.2, were not identified.

4 i 2. Evaluated and approved results of a surveillance test performed per i Procedure 3.1.5, on March 12, 1986, documented the auxiliary feed pump 25B differential pressure as 1234.5 psid while the acceptance j range was between 1068 and 1220 psid.

3. Evaluated and approved results of a surveillance test performed per Procedure 3.1.5 on August 6, 1986, documented the auxiliary feed pump 4 25A suction pressure as 5.2 psig while the acceptance criteria was i

greater than 7 psig.

4. Evaluated and approved results of a surveillance test performed per Procedure 3.1.5 on December 10, 1986, documented the auxiliary feed pump 25B discharge pressure originally as 1239 psig while the
acceptance range was between 1075 and 1229. This result was

! subsequently changed to 1229 psig without explanation.

) This is a Severity Level V violation (Supplement I).

1 j Pursuant to the provisions of 10 CFR 2.201, Maire 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 i reply, including: (1) the corrective steps which have been taken and the i results achieved; (2) corrective steps which will be taken to avoid further i

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.

C704080142 B70331 l

PDR ADOCK 05000309 l C PDR

- _ - - _ - _ _ . _ - - _ - - - - ___ _