ML20247C681

From kanterella
Jump to navigation Jump to search
Forwards Resident Insp Rept 50-213/89-05 on 890329-0502 & Notice of Violation.Violation Re Uncontrolled Containment Penetration Boundary Valve Noted.Receipt of 890419 Response to Violations Noted in Insp Rept 50-213/89-01 Ack
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

_ _ _ _ _ _ _ _ _ _ _ .