ML20235H448
| ML20235H448 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 09/11/1987 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20235H423 | List: |
| References | |
| 50-213-87-21, NUDOCS 8710010056 | |
| Download: ML20235H448 (1) | |
Text
,
l APPENDIX A i
NOTICE OF VIOLATION Connecticut Yankee Atomic Power Company Docket No. 50-213 Hartford, Connecticut 06101 License No. DPR-61 1
l As a result of the inspection conducted from July 15, 1987 through August 25, l
1987, and in accordance with the " General Statement of Policy and Procedure l
for NRC Enforcement Actions",10 CFR Part 2, Appendix C (Enforcement Policy 1986), the violation is listed below, i
10 CFR 50.72(b)(2)(iii)(B) states that the NRC is to be notified within j
four hours of any event or condition that alone could have prevented the fulfillment of the safety function of structures or systems that are needed to remove residual heat.
i l
Contrary to the above, the spent fuel pool cooling system inoperability on August 14, 1987 was not reported to the NRC as a four-hour report.
]
This inoperability, though corrected in a timely and appropriate manner, l
otherwise could alone have prevented fulfillment of the fuel cooling i
safety function of the spent fuel pool cooling system.
l This is a Severity Level V violation (Supplement I).
Because licensee corrective actions have been evaluated and found acceptable, no written reply to this violation is required.
l 1
l h0010056 07092 3 g
ADOCK 05000213 PDR
__.