ML19257A068

From kanterella
Jump to navigation Jump to search
Forwards IE Insp Rept 50-309/79-14 on 790918-21 & Notice of Violation
ML19257A068
Person / Time
Site: Maine Yankee
Issue date: 10/15/1979
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Groce R
Maine Yankee
Shared Package
ML19257A064 List:
References
NUDOCS 8001020037
Download: ML19257A068 (2)


See also: IR 05000309/1979014

Text

,

.

.

.

n

UNITED STATES

o

NUCLEAR REGULATORY COMMisslON

o

R EGION I

y

{

g

$

$31 PARK AVENUE

$*$p.

C

KING OF PRUSSI A, PENNSYLVANIA 19406

%..w.../

OCT 151979

Docket No. 50-309

Maine Yankee Atomic Power Company

ATTN: Mr. Robert H. Groce

Licensing Engineer

20 Turnpike Road

Westborough, Massachusetts 01581

Gentlemen:

Subject:

Inspection 50-309/79-14

This refers to the inspection conducted by Mr. N. Blumberg of this office on

September 18-21, 1979 at Maine Yankee Atomic Power Station, Wiscasset, Maine of

activities authorized by NRC License No. DPR-36 and to the discussions of our

findings held by Mr. Blumberg with Mr. E. Wood and other members of your staff

at the conclusion of the inspection.

Areas examined during this inspection are described in the Office of Inspection

and Enforcement Inspection Report which is enclosed with this letter.

Within

these areas, the inspection consisted of selective examinations of procedures

and representative records, interviews with personnel, and observations by the

inspector.

-

Our inspector also verified the steps you have taken to correct the item of

noncompliance brought to your attention in a letter dated March 29, 1979.

We

have no further questions regarding your action at this time.

Based on the results of this inspection, it appears that certain of your activi-

-

ties were not conducted in full compliance with NRC requirements, as set forth

in the Notice of Violation, enclosed herewith as Appendix A.

These items of

noncompliance have been categorized into the levels as described in our corres-

pondence to you dated December 31, 1974. This notice is sent to you pursuant to

the provisions of Section 2.201 of the NRC's " Rules of Practice," Part 2, Title

10, Code of Federal Regulations.

Section 2.201 requires you to submit to this

office, within twenty (20) days of your receipt of this notice, a written state-

(1) corrective steps which have been

ment or explanation in reply including:(2) correctivo steps which will be taken

taken by you and the results achieved;

to avoid further items of noncompliance; and (3) the date when full compliance

will be achieved.

In accordance with Section 2.790 of the NRC's " Rules of Practice," Part 2, Title

10, Code of Federal Regulations, a copy of this letter and the enclosures will

be placed in the NRC's Public Document Room.

If this report contains any infor-

mation that you (or your contractor) believe to be proprietary, it is necessary

that you make a written application within 20 days to this office to withhold

such information from public disclosure. Any such application must be accompanied

1664

346

-

8001020

yQ3

'

,

. .

Maine Yankee Atomic Power Company

2

OCT 1 5 1979

by an affidavit executed by the owner of the information, which identifies the

document or part sought to be withheld, and which contains a statement of reasons

which addresses with specificity the items which will be considered by the

Commission as listed in subparagraph (b) (4) of Section 2.790. The information

sought to be withheld shall be incorporated as far as possible into a separate

part of the affidavit.

If we do not hear from you in this regard within the

specified period, the report will be placed in the Public Document Room.

Should you have any questions concerning this inspection, we will be pleased to

discuss them with you.

Sincerely,

n

W

. _ o~

E,d n '. Brunner, Chief

Re ctor Operations and Nuclear

Support Branch

Enclosures:

1.

Appendix A, Notice of Violation

2.

Office of Inspection and Enforcement Inspection

Report Number 50-309/79-14

cc w/encls:

E. Wood, Plant Superintendent

E. W. Thurlow, President

!bb4 34[

_

$