ML20206D002
| ML20206D002 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 11/08/1988 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20206C992 | List: |
| References | |
| 50-336-88-22, NUDOCS 8811160500 | |
| Download: ML20206D002 (1) | |
Text
_
APPENDIX A NOTICE OF VIOLATION Northeast Nuclear Energy Company Docket No. 50-336 Millstone Unit 2 License No OPR-65 During routine safety inspection from September 13 - October 12, 1988, the follow-ing violation was identified in accordance with the "General Statement of Policy and Procedure for NRC Enforcement Actions," 10 CFR Part 2 Appendix C.
Plant Technical Specification 6.8.1.a requires implementattor, of written pro-cedures for the activities recommended in Appendix "A" of Regulatory Guide 1.33 (February,1978).
Section 8.b.1 of Regulatory Gi:ide 1.33 specifies pro-cedures for area, portable, and airborne radiation monitor calibration.
Calibration procedure 2404AK, "Containment Process Radiation Manitor Gaseous and Particulate Instrument RM-8123A/B and RM-8262 A/B Functional Test," Sec-tion 8.0 requires the radiation monitor module to be restored to "operate" following a calibration.
Contrary to the above, after a calibration performed on August 23, 1988, Con-tainment Gaseous Radiation Monitors RN-81238 and RM-82628 were left in the "test" position until *eptember 21, 1988.
This is a Severity Level IV Violation (Supplement I).
Pursuant to 10 CFR 2.201, Northeast Nuclear Energy Company is hereby required to submit to this office, within thirty days of the date of the letter which transmits this Notice, a written statement or explanation in reply including: (1) the cor-rective steps taken and results achieved; (2) corrective steps to be taken to avoid further violations; (3) the date when full compliance will be achieved. Where good cause is shown, consideration will be given to extonding this response time, i
s
$$k Ib
[u G
l I
i 0FFICIAL RECORD COPY IR Mill 2 88 0003.0.0 11/29/80