ML20247C691
| ML20247C691 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 05/17/1989 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20247C688 | List: |
| References | |
| 50-213-89-05, 50-213-89-5, NUDOCS 8905250022 | |
| Download: ML20247C691 (1) | |
Text
_ _ _. _ --_._ _ __ _ _ _ - -
i APPENDIX A NOTICE OF VIOLATION Connecticut Yankee Atomic Power Company Docket No. 50-213 Hartford, Connecticut 06101 License No. DPR-61 As a result of the insp.'ction conducted on March 29 through May 2, 1989, and in accordance with the NRC Enforcement Policy (10 CFR Part 2. Appendix C), the following violation was identified:
Connecticut Yankee Atomic Power Company, Haddam Neck Plant Technical Speci-fication 3.11, Containment, requires that containment integrity be main-tained whenever the RCS (Reactor Coolant System) is above 300 psig and 200 F.
SUR 5.1-126, Locked Valve Checklist, Revision 16, identifies PW-V-600 (a one-half inch, primary water, sample sink flushing isolation valve) as a containment isolation valve and requires the valve to be locked closed when containment integrity is required.
Contrary to the above, on March 27, 1989, with the RCS greater than 300 psig and 200 F, PW-V-600 was open.
This is a Severity Level IV Violation (Supplement I).
Pursuant to 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 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.
I l
OFFICIAL RECORD COPY IR HN 89 0003.0.0 11/29/80 8905250022 890517 gDR ADOCK0500g3