ML20006G136

From kanterella
Jump to navigation Jump to search
Forwards Resident Insp Rept 50-309/89-25 on 891212-900122. Error Noted in Acceptance Criteria for Component Cooling Water Isolation Valve.Written Assessment Requested within 30 Days
ML20006G136
Person / Time
Site: Maine Yankee
Issue date: 02/22/1990
From: Jerrica Johnson
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Frizzle C
Maine Yankee
Shared Package
ML20006G137 List:
References
NUDOCS 9003050130
Download: ML20006G136 (2)


See also: IR 05000309/1989025

Text

r

7

' '

lcw

u, ..

,

-

L

l

-

.

L

FEB 2 2 20

i

.

' Docket / License No. 50-309/DPR-36

!

[

Maine Yankee Atomic Power Company

!

ATTN: Mr. C. D. Frizzle

'

President

b

83 Edison Drive

!

k-

Augusta, Maine

04336

/

L

s

Gentlemen:

'

l

l

I

y

.

Resident Inspection.50-309/89-25

B

Subject:

j

.'

/

I

This transmits the December 12, 1989 through January 22, 1990, inspection find-

,

-

L

ings of Messrs. C. Holden and R. Freudenberger at the Maine Yankee Atomic Power

)

!

Plant,-Wiscasset, Maine. Those findings have been discussed with Mr. Blackmore

of your staff.

'

^

This report describes two cases where your engineering staff may have been

aware of deficiencies in equipment or procedures and effective action was not

,

'

taken to ensure that they were promptly corrected.

The first of these issues

'

L

is described in Report Section 1.a and involved an error in the acceptance cri-

teria for a component cooling water isolation valve identified in April 1989.

'

The second issue is described in Report Section 5.a and involved an improper

L

ventilation system alignment identified in December 1988. These occurrences

,

indicate inadequacies in resolving identified problems. Please evaluate these

'

'

events in that regard and provide this office with your written assessment,

e

including any associated safety implications, within 30 days.

'Thank you for your cooperation.

Sincerely,

[

Original Signed By:

-

Jon R.10hnsoa

r

Jon R. Johnson, Chief

Projects Branch No. 3

Division of Reactor Projects

Enclosure: NRC Region I Inspection Report 50-309/89-25

'

,

k

0FFICIAL RECORD COPY

IR MY 89-25 - 0001.0.0

l

02/22/90

9003050130 900222

f3

1?*

  • "
      • n8' d

2tP/

N[f

. .,

-

c.

,

Maine Yankee Atomic Power Company

'2

pgg 2 % W

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

P. L.. Anderson, Project Manager

J. D. Firth,' Vice President, Public and Governmental Af fairs

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

R. W. Blackmore, Plant Manager

.

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

P. Ahrens, Esquire, Maine Deputy Attorney General

U. Vanags, Maine State Planning Office

Public Document Room (PDR)

local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resida +, Inspector

State c' b:!ne, SLO Designee

-bec w/ encl:

Region I Docket Room (with concurrences)

Management Assistant, DRMA (w/o enc 1)

J. Johnson, DRP

E. McCabe, DRP

H. Eichenholz, SRI

'lirmont Yankee

E. Leeds, LPM, NRR

J. Dyer, EDO

E. L. Conner, Region I TI Coordinator

R. W. Winters, Reactor Engineer, DRS (see detail 7.a.)

W. Pasciak, DRSS (see Details 2, 3.b)

C. Marschall, SRI - Ginna

L

C. Anderson, DRS (see Detail 5.6)

w

RI:DRP

DJP

RI: RP

R :DRPdh

-p d b

h

~

s64[

Freudenberger

Hol en

MaCabe

J-

2/ 190

M tz

Q2L

OFFICIAL RECORD COPY

IR MY 89-25 - 0002.0.0

02/14/90