ML20024H966
| 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
ADOCK 05000309
1
G
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
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