IR 05000309/1982017

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-309/82-17
ML20204G209
Person / Time
Site: Maine Yankee
Issue date: 04/26/1983
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Randazza J
Maine Yankee
Shared Package
ML20204G214 List:
References
NUDOCS 8305020386
Download: ML20204G209 (2)


Text

w

.

APR 2 61983 Docket No. 50-309 Maine Yankee Atomic Power Company ATTN: Mr. J. B. Randazza Vice President Nuclear Operations 83 Edison Drive Augusta, Maine 04336 Gentlemen:

Subject:

Inspection 50-309/82-17 This refers to your letter dated April 12, 1983 in response to our letter dated February 25, 1983.

Thank you for informing us of the corrective and preventive actions documented in your letter. These actions will be examined during a future inspection of your licensed program.

Your cooperation with us is appreciated.

Sincerely, ORIGINAL SIGb3 Wonaw K 8el/w Thomas T. Martin, Director, y

/g L

Division of Engineering and Technical Programs

,

cc:

.

E. W. Thurlow, President

!

J. H. Garrity, Senior Director, Nuclear Engineering and Licensing E. C. Wood, Plant Manager R. H. Groce, Senior Engineer, Licensing (YAEC)

J. A. Ritsher, Attorney (Ropes and Gray)

Public Document Room (PDR)

local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector State of Maine bcc:

Region I Docket Room (with concurrences)

DPRP Section Chief 0FFICIAL RECORD COPY 8305020386 830426 gDRADDCK 05000309 PDR fD

-

_

.

.

Maine Yankee Atomic Power Company

APR 2 61983 N

RI:DET '

RI:DETP RI:DETP RI:DETP Clemo gwc Shaggaky Bellamy T. Martin gp

0FFICIAL RECORD COPY