ML20206R974

From kanterella
Revision as of 06:37, 28 December 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Notice of Violation from Insp on 860519-22
ML20206R974
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 06/30/1986
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20206R963 List:
References
RTR-REGGD-01.033, RTR-REGGD-1.033 50-213-86-15, NUDOCS 8607070271
Download: ML20206R974 (1)


Text

.

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 inspection conducted on May 19-22, 1986, and in accordance with the NRC Enforcement Policy (10 CFR 2, Appendix C), the following viola-tions were identified:

A. Technical Specification 6.8 requires, in part, that written proce-dures shall be established, implemented and maintained that meet the recommendations of Regulatory Guide 1.33, Appendix A. R.G.1.33 states that chemical and radiochemical control procedures be written to prescribe the nature and frequency of sampling and analyses.

Contrary to the above, since January 1,1986, chemical and radio-chemical procedures did not prescribe all the sampling and analysis frequencies for continuous liquid releases to the environs.

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

B. Technical Specification Section 8.1.1.1.1 requires that radioactive liquid waste shall be sampled and analyzed in accordance with Section I of the REM 00CM.Section I of the REM 00CM, Table C-1 requires daily grab sampling and weekly analysis of composite samples for continuous releases from steam generator blowdown and service water effluent.

Contrary to the above, daily grab samples were not collected and weekly analysis were not performed for continuous releases from steam generator blowdown on January 1 through 3,1986, and from service water effluent on January 1 through May 22, 1986.

This is a Severity Level IV 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

date of the letter which transmitted this Notice, a written statement or ex-planation 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 res-ponse time.

8607070271 860630" P PDR ADOCK 05000213 r; G PDR , 9