ML20206R957
| 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
forth in the Notice of Violation, enclosed herewith as Appendix A.
These vio-
i
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.
The responses directed by this letter and the accompanying Notice are not
4
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
ADOCK 0500
g
g
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 :
-
'
'
,
rtin, Director
omas
.
,
(
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
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
-