ML20246H502

From kanterella
Revision as of 00:07, 13 February 2021 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Insp Rept 50-213/89-01 on 890104-0221.No Violations Noted.Mislabeling of Nine Emergency Diesel Generator 2B HX Components Should Be Assessed & Corrective Actions Should Be Submitted within 60 Days
ML20246H502
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 03/10/1989
From: Bettenhausen L
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20246H507 List:
References
NUDOCS 8903200243
Download: ML20246H502 (2)


See also: IR 05000213/1989001

Text

- _ - - _ _ _ - _

,. -

m,_., iN

.

^-

-u

.. . j..

'

MAR 101999- 1

Docket /Licen'e: s 502213/DPR-61

1

Connecticut Yankee Atomic Power Company

ATTN: Mr. E. J. Mroczka

Senior Vice President - Nuclear

Engineering and Operations

P 0. Box-270

Hartford, Connecticut 06141-0270

' Gentlemen:

t

Subjecti Resident Inspection 50-213/89-01 (January 4 - February 21,1989)  !

This transmits the report of findings of the routine NRC inspection conducted by

J.~T. Shedlosky and A. A. Asars of the Haddam Neck Plant. These findings have

been discussed'with Mr. D. B. Miller of your staff.

No violations were identified during this inspection.

- Report. Detail 2.2 addresses the February 20, 1989 NRC inspector identification of 4

mislabel _ing of nine Energency Diesel Generator 2B heat exchanger components. NRC'

,

review concluded that the probable cause was improper label restoration 'after

maintenance on December 5, 1988. Equipment operability was unaffected and the

labeling provisions exceed NRC license requirements. But, the mislabeling indi-  ;

cates inadequate overview of the associated work _and an unawareness of facility l

_proced ures by the.. individuals responsible. Please assess these implications and'

-identify your findings and any specific or generic corrective actions in a letter

to this office within 60 days, i

Your cooperation with us is appreciated. - i

Sincerely,

ORIGINA1. SIGNED BY

1.EE H. BETTENHAtJSEN I

Lee H. Bettenhausen, Chief '

Projects Branch No. 1

Division of Reactor Projects j

Enclosure: NRC Region I Report 50-213/89-01

.

2%h p

,

G

L

OFFICIAL RECORD COPY IR HN 89-01 - 0001.0.0

11/29/80

k("

o M  :

p _ - _ _ _ _ -

'

-4 l ',I .

.. ,

-, .

'

~

ConnecticuSYinkeeAtomic. Power' Company 2 -

- MAR 101988 ,

-

-l

.

1

'

cc w/ enc 1:

W.:D. Romberg, Vice' President, Nuclear Operations

0 B. Miller,' Station Superintendent

D. 0. Nordquist, Director of Quality Services

' R. M. Kacich, Manager,' Generation Facilities Licensing

-

Gerald' Garfield,.: Esquire

Public Document Room (PDR)'

Local Public Document- Room (LPOR)

Nuclear Safety Information Center.(NSIC)

NRC~ Resident' Inspector

' State of Connecticut

bcc w/ encl:

Region I Docket Room (with' concurrences)

Management Assistant, DRMA (w/oLencl)

Section Chief, DRP

W. Raymond, SRI, Nillstone

F. Crescenzo, SRI, Shoreham

'

A. Wang, LPM, NRR'

R. Bores, DRSS

M. Mi11er,'RI (see Details 5.3', 8)

i

,-

')

4

RI:DRP RI:DRP RI-]RP

e G-~ P 9{6

L Shedl'osky/meo McCabe B t en gusen

L 3q/89 g(q .:? of

l- 0FFICIAL RECORD COPY IR HN 89-01 - 0002.0.0

l 11/29/80

i

_ _ _ - _ _ _ - _ - - _ _ _ _ - _ - _ _ _ - - _ _ _ _ - _ _ - - _ - _ - _ _ _ _ _ - _ _ _ - _ . .---___-_-___________________-_____-_-_-____-___---_: