skip navigation links 
 
 Search Options 
Index | Site Map | FAQ | Facility Info | Reading Rm | New | Help | Glossary | Contact Us blue spacer  
secondary page banner Return to NRC Home Page

Escalated Enforcement Actions Issued to Reactor Licensees - V

Vermont Yankee - Docket Nos. 050-00271

NRC Action Number(s) and
Facility Name
Action Type
(Severity) &
Civil Penalty
(if any)
Date
Issued
Description
EA-06-253
Vermont Yankee
NOV
(White)
12/20/2006 On December 20, 2006, a Notice of Violation associated with a White Significance Determination Finding was issued involving the shipment of a package containing radioactive material via an exclusive-use open transport vehicle. The violation was cited against 10 CFR 71.5, "Transportation of Licensed Material," and DOT regulation 49 CFR 173.441(a) because the package containing the radioactive material was not designed and prepared to assure, under conditions normally incident to transportation, that the radiation level on any point on the external surface of the package would not exceed 200 millirem per hour.
EA-04-174
Vermont Yankee
NOV
(SL III)
06/22/2005 On June 22, 2005, a Notice of Violation was issued for a Severity Level III violation of 10 CFR 74.19 (a)(1), (b), and (c) [formerly 10 CFR 70.51 (b), (c) and (d)], citing the licensee’s failure, between January 1980 and July 13, 2004, to ensure that two irradiated fuel rods were in the spent fuel pool as detailed in the licensee’s inventory. The licensee also failed to conduct adequate inventories of the location of the two fuel pieces.
EA-04-173
Vermont Yankee
NOV
(White)
02/02/2005 On February 2, 2005, a Notice of Violation was issued for a violation associated with a White SDP finding involving the failure to issue tone alert radios to the entire populace within the emergency planning zone (EPZ). The violation cited the licensee’s failure to follow its emergency plan to establish the means to provide early notification and clear instruction to the populace within the plume exposure pathway EPZ.
EA-00-165
Vermont Yankee
NOV
(SL III)
09/18/2000 A Notice of Violation for a Severity Level III violation was issued September 18, 2000. The action was based on a former mechanical maintenance manager deliberately causing a violation of the procedure implementing the requirement to control contracted services during the 1998 refueling outage.
EA-97-531
Vermont Yankee
NOVCP
(SL III)

$ 55,000
04/14/1998 Violations of design control, corrective actions, and reporting.
EA-96-210
Vermont Yankee
NOVCP
(SL III)

$ 50,000
08/28/1996 Failure to analyze ECCS equipment to be free from single failure criterion.
To top of page

Vogtle 1 & 2 - Docket Nos. 050-00424; 050-00425

NRC Action Number(s) and
Facility Name
Action Type
(Severity) &
Civil Penalty
(if any)
Date
Issued
Description
EA-06-132
Vogtle 1 & 2
NOV
(SL III)
09/18/2006 On September 18, 2006, a Notice of Violation was issued for a violation associated with a WHITE significance determination process finding. The violation cited emergency preparedness planning standards 10 CFR 50.47(b)(14) and 10 CFR 50.47(b)(4) as well as the requirements of 10 CFR Part 50, Appendix E, Section IV.F.2.g, because the licensee failed to identify weak or deficient areas during its formal critique of an emergency preparedness exercise. Specifically, the exercise critique failed to identify that the Emergency Director’s Site Area Emergency event classification was an incorrect classification.
EA-96-479
Vogtle 1 & 2
NOV
(SL III)
12/31/1996 Inoperable SI pump and a degraded containment spray pump due to inadequate maintenance procedures.
EA-95-171
Vogtle 1 & 2
NOV
(SL I)
05/29/1996 Discrimination against former senior manager.
To top of page


Privacy Policy | Site Disclaimer
Wednesday, February 21, 2007