ML20006F660

From kanterella
Jump to navigation Jump to search
Forwards SALP Rept 50-309/88-99 for Aug 1988 - Oct 1989. Meeting Will Be Scheduled to Discuss Assessment
ML20006F660
Person / Time
Site: Maine Yankee
Issue date: 02/20/1990
From: Russell W
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Frizzle C
Maine Yankee
Shared Package
ML20006F661 List:
References
NUDOCS 9002280276
Download: ML20006F660 (3)


See also: IR 05000309/1988099

Text

,

  1. 'g

'

,;

L . c ., f(

FEg 2 O W

i

Docket =No. 50-309

Maine Yankee Atomic Power Company

'

ATTN: Mr. Charles D. Frizzle

President

'

83 Edison Drive

Augusta, Maine 04336

Gentlemen:

-

Subject:

Systematic Assessment of Licensee Performance (SALP) Report No.

50-309/88-99

An NRC SALP Board has assessed the performance of activities at the Maine

Yankee Nuclear Power Station for the period August 1, 1988 to October 31, 1989.

The results are documented in the enclosed Initial SALP Report. A meeting at

Maine Yankee to discuss this assessment will be scheduled by separate corres-

'

pondence.

_

At the SALP meeting, you should be prepared to discuss your view of indicated

performance weaknesses and your plans to improve performance.

4

Your cooperation is appreciated.

Sincerely,

Oris!rsI Sicned By

0IILL'.

7. a J0 LL

William T. Russell

Regional Administrator

Enclosure: SALP Report No. 50-309/88-99

'

n)

h-

90022$$$ck

O'

PDR

PDC

O

CFFICIAL RECORD COPY

DL50-309/88-99 DRAFT - 0001.0.0

01/04/90

a

.a

m!

. n. .

l <.' ,,; 6 fa,

.c,. . ,

,

.

Maine Yankee Atomic Power Company

2

gg 2 0 $

l

,

cc w/ enc 1:

J. Randazza, Assistant Chairman of the Board

J. H. Garrity, Vice President, Engineering and Licensing

E. T. Boulette, Vice President, Operations / Plant Manager

P. L. Anderson, Project Manager

,

J. D. Firth, Vice President, Public and Governmental Affairs

G. D. Whittier, Manager, Nuclear Engineering and Licensing

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

P. Ahrens, Esquire, Maine Deputy Attorney General

'

U. Vanags, Maine State Planning Office

Chairman Carr

Commissioner Roberts

Commissioner Rogers

Commissioner Curtiss

Commissioner Remick

K. Abraham, PAO, RI (22 copies)

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

State of Maine, SLO Designee

i

l

1.

1

)

0FFICIAL RECORD COPY

DL50-309/88-990 RAFT - 0002.0.0

12/20/89

m

)

4

,

. ,

%..,' q." h , .

g-

,

-Maine Yankee Atomic Power Company

3

FEB20 m

>

'

bec w/ enc 1:

Region I Docket Room (w$th concurrences)

Management Assistant, DRMA (w/o enc 1)

J. Taylor, EDO

-

W. Russell, RA

T. Martin, DRA

'

M. Knapp, DRSS

W. Kane, DRP

J. Johnson, DRP

E. McCabe, DRP

H. Eichenholz, SRI - Yankee

E. Leeds, LPM, NRR

M. Conner, SALP Reports Only

J. Dyer EDO

SALP Board Members

t

J.-Wiggins, DRP

S. Barr, DRP

R. Bellamy, DRSS

'

R. Bores, DR3S

W. Pasciak, DRSS

J. Durr, DRS

R. Gallo, DRS

R. Wessman, NRR

E. Leeds, NRR

J. Lieberman, OE

W. 011viera, DRS

D. Holody, DRP

G. Kelly, DRP

E. Conner, DRP

N. Hedges. DRS

.

!

g< vV

%@'

g&

)

[ RI:DRP

RI

P '$f

Il

R:

A

RI:RA

O McCabe/meo

Jo nson

k

M

in

Russell

i

1?A 0/89

gbl

4

2/vo /90

\\\\9

'

0FFICIAL RECORD COPY

DLS0-309/88-990 RAFT - 0003.0.0

12/20/89

w

_

o