ML20210E041
| ML20210E041 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 03/21/1986 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20210E040 | List: |
| References | |
| 50-309-86-01, 50-309-86-1, NUDOCS 8603270170 | |
| Download: ML20210E041 (1) | |
Text
f.
APPENDIX A NOTICE OF VIOLATION Maine Yankee Atomic Power Company Docket No.
50-309 Maine Yankee Nuclear Power Station License No. DPR-36 As a result of the routine inspection conducted from January 12 to February 22, 1986, and in accordance with the NRC Enforcement Policy (10 CFR 2, Appendix C) the following violation was identified:
Technical Specification 5.8.1.a and Regulatory Guide 1~.33 require procedures for activities affecting quality.
Operations procedure 1-26-4, Responsibili-ties and Authorities of Operating Personnel, assigns the responsibility for operation and monitoring of equipment to the Auxiliary Operator. through the Shift Operating Supervisor.
Contrary to the above, on February 10, 1986 a plant engineer operated a valve in the Auxiliary Feedwater system in. order to obtain a pressure reading with-out the knowledge or authorization from the proper supervisor.
This is considered to be a Severity Level V violation (Supplement I).
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 this letter which transmitted this Notice, a written statement or explanation 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 violattens; and (3) the date when full compliance will be achieved. Where good cause is shown, considera-tion will be given to extending this response time.
8603270170 g60321 gDR ADOCK 05000309 PDR 6
.