ML20247C681
| ML20247C681 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 05/17/1989 |
| From: | Durr J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20247C688 | List: |
| References | |
| NUDOCS 8905250021 | |
| Download: ML20247C681 (2) | |
See also: IR 05000213/1989005
Text
- _ - _ - _ _ - _
__
k
- .
. '.
. , .
- . . .
i
i
MAY 171989
Docket / License:
50-213/DPR-61
Connecticut Yankee Atomic Power Company
ATTN:
Mr. E. J. Mroczka
Senior Vice President - Nuclear
Engineering and Operations
P. O. Box 270
Hartford, Connecticut 06141-0270
Gentlemen:
Subject:
Resident Inspection 50-213/89-05 (March 29 - May 2, 1989)
This transmits the findings of the above subject NRC inspection by Mr.
J. T. Shedlosky and Ms. A. A. Asars. The inspection findings have been dis-
cussed with Mr. D. B. Miller of your staff.
This inspection identified a Violation involving an uncontrolled containment
penetration boundary valve.
The inspectors noted tnat this violation was iden-
!
tified by your staff, thorough immediate corrective actions were taken to pre-
vent recurrence, applicable reporting requirements were met, and that this is
a Severity Level IV Violation.
Corrective actions from previous similar viola-
tions cited in NRC Inspection Reports 50-213/86-08, 86-20 and 86-27 could rea-
sonably have been expected to have prevented this violation.
Therefore, dis-
cretion to not issue a Notice of Violation described in 10 CFR Part 2, Appendix
C,Section V.G.1 is not appropriate.
Please reply to this Violation as de-
scribed in Appendix A.
Thank you for your April 19, 1989 letter in response to NRC Inspection Report
50-213/89-01.
The Plant Labelling Procedure changes requiring operators to
replace removed equipment labels appear appropriate. The inspectors will con-
tinue to periodically review equipment labelling incident to completion of the
routine inspection program.
Your cooperation with us is appreciated.
Sincerely,
ORgMAL SIGNED BT
Jacque P. Durr, Acting Chief
Projects Branch No. 1
Division of Reactor Projects
Enclosures:
1.
Appendix A, Notice of Violation
2.
NRC Region I Report 50-213/89-05
0FFICIAL RECORD COPY
IR HN 89-05 - 0001.0.0
11/29/80
8905250021 890517
{DR
ADOCK 05000213
fMl
11
Poc
_
-
_ _ _ _
L
8
.
.
.
.
.-
.
1
.
MAY 171933
'
Connecticut Yankee Atomic Power Company 2
cc w/encls:
W. D. Romberg, Vice President, Nuclear Operations
D. B. Miller, Station Superintendent
D. O. Nordquist, Director of Quality Services
R. M. Kacich, Manager, Generation Facilities Licensing
Gerald Garfield, Esquire
Public Document Room (PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector
State of Connecticut
bec w/encls:
Region I Docket Room (with concurrences)
Management Assistant, DRMA (w/o encl)
Section Chief, DRP
W. Raymond, SRI, Millstone
A. Wang, LPM, NRR
R. Bores, DRSS
C. Anderson, DRS (see Details 4.2, II)
J. Strosnider, DRS (see Detail 9)
- >
,.
,
?S
"
RI:DR
RI:
- L'
RI:DR
f//
7
f//
ff
3
Shedl
ky/meo
M
e
Our
5/10/89
DFFICIAL RECORD COPY
1R HN 89-05 - 0002.0.0
11/29/80
_ _ _ _ _ _ _ _ _ _ _ .