ML20206R957

From kanterella
Jump to navigation Jump to search
Forwards Safety Insp Rept 50-213/86-15 on 860519-22 & Notice of Violation.Emphasis Placed on Surveillances Associated w/860101 Radiological Effluent Tech Specs
ML20206R957
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 06/30/1986
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20206R963 List:
References
RTR-REGGD-01.033, RTR-REGGD-1.033 NUDOCS 8607070269
Download: ML20206R957 (2)


See also: IR 05000213/1986015

Text

- .

.

.

JUN 3 01986

Docket No. 50-213

Connecticut Yankee Atomic Power Company

ATTN: Mr. J. F. Opeka

Senior Vice President - Nuclear

Engineering and Operations Group

P. O. Box 270

Hartford, Connecticut 06101

Gentlemen:

Subject: Inspection No. 50-213/86-15

A routine safety inspection was conducted by Ms. M. Miller of this office on

May 19-22, 1986 of activities authorized by NRC License No. DPR-61.

Discussion of our finding were held by Ms. Miller with Mr. R. Graves of your

staff at the conclusion of the inspection.

,

Areas examined during this inspection are described in the NRC Region I

Inspection Report, which is enclosed with this letter. The inspection of your

,

Effluent Controls and Radioactive Waste Systems consisted of selective

examinations of procedures and representative records, interviews with

personnel, and observations by the inspector. Particular emphasis was placed

on surveillances associated with your Radiological Effluent Technical

Specifications (RETS), which became effective January 1,1986.

Based on the results of this inspection, it appears that certain of your

activities were not conducted in full compliance with NRC requirements, as set

i forth in the Notice of Violation, enclosed herewith as Appendix A. These vio-

'

lations have been categorized by severity level in accordance with the revised

NRC Enforcement Policy (10 CFR 2, Appendix C) published in the Federal Register

Notice (49 FR 8583) dated March 8,1984. You are required to respond to this

letter and in preparing your response, you should follow the instructions in

1 Appendix A.

4

The responses directed by this letter and the accompanying Notice are not

subject to the clearance procedures of the Office of Management and Budget

as required by the Paperwork Reduction Act of 1980,, PL 96-511. .

!

, _,

8607070269 e60630 g g

PDR ADOCK 0500 g

G

OFFICIAL P.ECORD COPY IR HN 86-15 - 0001.0.0

06/25/86

-

%

._

.

.

Connecticut Yankee Atomic Power 2

Company

,

Your cooperatf or with us in this matter is appreciated.

Sincerely,

'

Ori ita l Sira ed F7 : -

'

,

,

omas . rtin, Director

( Division of Radiation Safety

and Safeguards

Enclosures: Appendix A, Notice of Violation

, NRC Region I Inspection Report Number 50-213/86-15

cc:

R. Graves, Plant Superintendent

D. O. Nordquist, Manager of Quality Assurance

R. T. Laudenat, Manager, Generation Facilities Licensing

E. J. Mroczka, Vice President, Nuclear Operations

Gerald Garfield, Esquire

Public Document Room (PDR)

local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

i,

State of Connecticut

bec w/ encl:

Region I Docket Room (with concurrences)

Management Assistant, DRMA (w/o encl)

Section Chief, DRP

M. McBride, RI, Pilgrim

J. Shediosky, SRI, Millstone 1&2

T. Rebelowski, SRI, Millstone 3

J. Akstulewicz, LPM, NRR

S I:D j RSS R M

Miller /emw ' Rabatin 4g iak Bel yV

6Mf/86 6M i/86 67/a/86 6/h86

0FFICIAL RECORD COPY IR HN 86-15 - 0001.1.0

06/25/86