ML20024H966

From kanterella
Jump to navigation Jump to search
Forwards Insp Rept 50-309/93-19 on 930809-13 & Notice of Violation
ML20024H966
Person / Time
Site: Maine Yankee
Issue date: 08/18/1993
From: Joyner J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Frizzle C
Maine Yankee
Shared Package
ML20024H967 List:
References
NUDOCS 9308310044
Download: ML20024H966 (3)


See also: IR 05000309/1993019

Text

tcS

.

,

HUG 1 8 1i53

Docket No. 50-309

Mr. Charles D. Frizzle

President

Maine Yankee Atomic Power Company

83 Edison Drive

Augusta, Maine 04336

Dear Mr. Frizzle:

Subject: NRC INSPECTION NO. 50-309/93-19

An announced safety inspection of the radiation protection program at your facility was

conducted by Mr. J. Furia of this office on August 9-13,1993. The inspection findings were

discussed with members of your staff at the conclusion of the inspection on August 13, 1993.

In addition, on July 22,1993, members of your staff presented a concluding report on your

Radiation Protection Improvement Program, an overview of the refueling outage, and the

status of your radwaste program to Mr. Charles W. Hehl, Director of the Division of

Radiation Safety and Safeguards, myself, and members of my staff. The topics covered in

that presentation are outlined in an enclosure to this letter.

Areas examined during this inspection are important to health and safety and included the

radiation protection program, as described in the NRC Region I Inspection Report that 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.

Performance in maintaining occupational doses as low as reasonably achievable (ALARA)

has been generally good early in the refueling outage. Control of radiological work by the

radiation protection staff has also been notable. Weaknesses observed included radiological

worker practices and in limiting the number of personnel entering the charging floor of the

containment during various radiologically significant evolutions. However, no violations of

regulatory requirements were identified during the inspection.

9309310044 930818

PDR

ADOCK 05000309

1

G

PDR

OFFICIAL RECORD COPY

7 .P

,

i

p pn

44 ka ..

.

n

Maine Yankee Atomic

2

I f 153

Power Company

l

Your coopemtion with us in this matter is appreciated. No reply to this letter is required.

,

Sincerely,

Original Signed By*

James H. Joymr

!

James H. Joyner, Chief

.

Facilities Radiological Safety

and Safeguards Branch

Division of Radiation Safety

c

and Safeguards

Enclosures:

1. NRC Region I Inspection Report No. 50-309/93-19

I

2. Outline of Presentation on Radiation Protection Improvement Program

'

cc w/ encl:

G. I2 itch, Vice President, Operations

P. L. Anderson, Pmject Manager (Yankee Atomic Electric Company)

R. W. Blackmore, Plant Manager

L. Diehl, Manager of Public and Governmental Affairs

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

P. Dostie, State Nuclear Safety Inspector

Peter Brann, Assistant Attorney General

U. Vanags, Maine State Planning Office

C. Brinkman, Combustion Engineering, Inc.

First Selectmen of Wiscasset

Maine State Planning Officer

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

K. Abraham, PAO (2)

NRC Resident Inspector

State of Maine, SLO Designee

OFFICIAL RECORD COPY

i

}

-

l

'

.

Maine Yankee Atomic

3

Ag313 933J

Power Company

l

bec w/ encl-

'

Region I Docket Room (with concurrences)

l

,

!

!

bec w/ encl (VIA E-MAIL):

V. McCree, OEDO

l

E. Trottier, LPM, NRR

'

W. Butler, NRR

i

l

!

S:RI

'7

S:

DRSS:RI

/

,s

l

J uria

'ak

8//6/93

93

8/

3

.

/

+

OFFICIAL RECORD COPY

i