ML20236S557
| ML20236S557 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 11/19/1987 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20236S556 | List: |
| References | |
| 50-309-87-16, NUDOCS 8711250251 | |
| Download: ML20236S557 (1) | |
Text
l APPENDIX A NOTICE OF VIOLATION Maine Yankee Atomic Power Co.
Docket No. 50-309 Maine Yankee Atomic Power Station License No. DPR-36 As a result of the equipment qualification (EQ) inspection on July 20-24, 1987, and in accordance with the " General Statement of Policy for NRC Enforcement Actions," 10 CFR 2, Appendix C (Enforcement Policy), the following violation was identified:
10 CFR 50.49 paragraphs (f) and (g) require that each item of electrical equipment important to safety be qualified and that qualification must be completed at a time no later than November 30, 1985.
l Contrary to the above, on July 24, 1987, the qualification of Veam-Litton connectors was not established at the time of this inspection in that
- 1) the data of the type test results could not be provided at the time of the inspection to verify the qualification of the connectors used for thermocouple circuits, and 2) there was no similarity analysis between the tested specimens and the installed connectors in the qualification file.
This is a Severity Level IV violation (Supplement I).
Pursuant to the provisions of 10 CFR 2.201, Maine Yankee Atomic Power Co. 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 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 violations; and (3) the date when full compliance will be achieved. Where good cause is shown, consideration will be given to extending this response time.
1 j
8711250251 871119 PDR ADOCK 050 9
0FFICIAL RECORD COPY IR MY 87 0003.0.0 11/18/87 l
l