ML20206M385

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 860212-15
ML20206M385
Person / Time
Site: Maine Yankee
Issue date: 06/23/1986
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20206M377 List:
References
50-309-86-06, 50-309-86-6, NUDOCS 8607010166
Download: ML20206M385 (1)


Text

_.

APPENDIX A NOTICE OF VIOLATION Maine Yankee Atomic Power Company Docket No. 50-309 Maine Yankee Nuclear Generating Station License No. DPR-32 As a result of the inspection conducted on February 12-15, 1986, and in ac-cordance with the NRC Enforcement Policy (10 CFR 2, Appendix C), the following violation was identified:

A.

10 CFR 20.311(b) requires, in part, that the manifest accompanying radio-active waste shipments indicate as completely as practicable the radio-nuclide identity and quantity, and the total radioactivity of the shipment.

j Contrary to the above, the licensee failed to identify the radionuclide l

iron-55, its activity, and by the omission of iron-55, the total radioactivity on the manifests for the radioactive waste shipments made

))

on July 24, 1985 (No. 0785-257-A) and March 4, 1986 (No. 0386-151-A).

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

Pursuant to the provisions of 10 CFR 2.201, the Maine 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 ex-planation in reply, including: (1) the corrective steps which have been taken and the results achieved; (2) corrective steps which will be taken to avoid further violations; and (3) the date when full compliance will be achieved.

Where good cause is shown, consideration will be given to extending this re-sponse time.

4 i

i 8607010166 860623ADOCK 05000309 PDR PDR G

,