ML20246N577

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 890503-0613.Violation Noted:Licensee Replaced Components of Five Svc Water Pumps W/Different Components,Thereby Making Design Changes to Pumps
ML20246N577
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/12/1989
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20246N573 List:
References
RTR-REGGD-01.033, RTR-REGGD-1.033 50-213-89-07, 50-213-89-7, NUDOCS 8907190400
Download: ML20246N577 (1)


Text

_- _

' ; ,[, ,,2. , ' .*

e,P' 1 O

l 1

APPENDIX A NOTICE OF VIOLATION Connecticut Yankee Atomic Power Company Docket No. 50-213 Hartford, Connecticut 06101 License No. DPR-61 During an NRC inspection conducted on May 3 through June 13, 1989, and in ac-cordance with the " General Statement of Policy and Procedure for NRC Enforce-ment Actions," 10'CFR Part 2, Appendix C, 53 Federal Register 40019 (October 13,1988), the following violation was identified:

.Haddam Neck Plant Technical Specification 6.8.1 requires that written pro--

cedures and administrative policies be established, implemented, and main-tained that meet or exceed the requirements and recommendations of Sec-tions 5.1 and 5.3 of ANSI N18.7-1976 and Appendix A of USAEC Regulatory Guide 1.33.

Connecticut Yankee Quality Assurance Procedure QA 1.2-3.1, Plant Design Change Requests (PDCRs), Revision 17, November 1,1983, details the pro-cess by which PDCRs are prepared, reviewed, and dispositioned. This pro-cedure is used for all plant modifications to ensure that a safety evalu-ation is performed and that the basis for the plant safety analysis is.not compromised by the change.

Contrary to the above, between May 1984 and May 1989, the licensee re-placed components of five service water pumps with different components, thereby making design changes to these pumps, without having implemented the requirements of Procedure QA 1.2-3.1.

This is a Severity Level V Violation (Supplement I).

Pursuant to the provisions of 10 CFR 2.201, Connecticut Yankee Atomic Power Company is hereby required to submit to this office within thirty days 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 da % when full compliance will be achieved. Where good cause is shown, consideration will be given to extending this response time.

8907190400 890712 PDR ADOCK 05000213 G PNU OFFICIAL RECORD COPY IR HN 89 0003.0.0 11/29/80

_ - _ _ _ _ _ _ - _ _ _ _ _ _ _