ML20029A216

From kanterella
Jump to navigation Jump to search
Forwards Insp Rept 50-309/90-25 on 901128-910109 & Notice of Violation
ML20029A216
Person / Time
Site: Maine Yankee
Issue date: 01/28/1991
From: Jerrica Johnson
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Frizzle C
Maine Yankee
Shared Package
ML20029A217 List:
References
NUDOCS 9102050071
Download: ML20029A216 (4)


See also: IR 05000309/1990025

Text

_ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ - _ _

?$

..-

..

,

.-

  1. N 2 81991

i

Docket No. 50-309

Maine Yankee Atomic Power Company

ATEN: Mr. C. D. Frizzle

President

83 Edison Drive

Augusta, Maine 04336

Gentlemen:

Subject:

Resident Inspection 50-309/90-25 (11/28/90 - 1/9/91)

This transmits the report of the above subject inspection by of Messrs. C. Marseball and

R. Freudenberrer at the Maine Yankee Atomic Power Plant, Wiscasset, Maine. Those findings

have been discussed with Mr. Blackmore of your staff.

Alertness and prompt actions by your Chemistry and Operations personnel led to the timely and

safe shutdown of Maine Yankee due to steam generator tube leakage on December 17, 1990.

We assessed your Chemistry and Operations staffs' performance in this matter as superior.

On the other hand, this inspection also noted that a lack of sufficiently questioning approach to

other potential problems was indicated by a management failure to credit radiation monitor

alarms, by an operator assumption that a service water radiation monitor alarm was due to

erroneous instrumentation, and by a reactor engineer assumption that core differential pressure

indications were due to instrument failure. Please review these matters and identify your

conclusions and any corrective actions to our senior resident inspector by March 15, 1991.

The enclosed report further noted an apparent violation for an unreviewed modification of a

facility procedure through use of Day Orders. Please reply to this matter in accordance with the

enclosed Notice of Violation.

Thank you for your cooperation in these matters.

Sincerely,

04'inal SIP ^d W

39n R, 13hn300

Jon R. Johnson, Chief

Projects Branch No. 3

Division of Reactor Projects

I

I

OFFICIAL RECORD COPY

9102050071 910120

PDR

ADOCK 05000309

G

PDR

_

.4

. ' , '

.

M

0

Maine Yankee Atomic Power Company

2

Enclosures:

1.

Notice of Violation

2.

NRC Region I Inspection Report 50-309/90-25

cc w/encls:

J. Randazza, Assistant Chairman of the Board

E. T. Boulette, Vice President Operations

G. D. Whittier, Vice President, Licensing and Engineering

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

R. W. Blackmore, Plant Manager

S. E. Nichols, Manager, Nuclear Engineering and Licensing

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

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

K. Abraham,' PAO (2 copies)

U. Vanags, Maine State Planning Off' ice

P. Brann, Assistant Attorney General

Maine Yankee Hearing Sc vice List

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident inspector

State of Maine, SLO Designec

l-

l

l

l

OFFICIAL RECORD COPY

,i

^'

.

,

.

.

Maine Yankee Atomic Power Company

3

JAN 2 81991

bec wiencls:

Region I Docket Room (with concurrence)

Management Assistant, DRMA (w/o encl.)

DRP Section Chief

E. Trottier, LPM, NRR

C. Anderson, DRS (see Details 3.1,5.2)

H. Gray, DRS (see Details 5.1, 6.3)

R. Keimig, DRS (see Detail 4)

bec w/ overview only:

C. Hehl, DRP

W. Hodges, DRS

J. Wiggins, DRP

J. Joyner, DRSS

J. Durr, DRS

l

!

RI Qi4D

rip,RP

Rl" I )

ll:DRP

i ){'

'}[]~

)<G

'

tl

'

I

l'E#

hhmson

  1. rcudenberger/meo h afschall2 G/G /

Ff

/ 14////

ll2X

t l

1

abe

p

1/23/91

[v r

I

OFFICIAL RECORD COPY

A:MY9025.MEO

i

I

i

-

-

_. ..

.

.

.-

--

- . . - -

~

-

' -

. . . .

.'

,

.

4

MAINE YANKEE HEARING SERVICE LIST

Mr. Charles B. Brinkman

Mr. G. D. Whittier

Manager, Washington Nuclear Operations

Executive Assistant to the President

Combustion Engineering, Inc.

Maine Yankee Atomic Power Company

12300 Twinbrook Parkway, Suite 330

83 Edison Drive

Rockville, Maryland 20852

Augusta, Maine 04336

John A. Ritsher, Esq.

State Planning Officer

Ropes & Gray

Executive Department

225 Franklin Street

189 State Street

Boston, Massachusetts 02110

Augusta, Maine 04330

Dr. E. T. Boulette, Vice President

Mr. Robert W. Blackmore

Operations

Plant Manager

Maine Yankee Atomic Power Company

Maine Yankee Atomic Power Company

P. O. Box 408

P. O. Box 408

Wiseasset, Maine 04578

Wiscasset, Maine 04578

First Selectman of Wiseasset

Mr. P. L. Anderson, Project Manager

Municipal Building

Yankee Atomic Electric Company

U.S. Route 1

580 Main Street

Wiscasset, Maine 04578

Bolton, Massachusetts 01740-1398

Resident Inspector

Regional Administrator, Region I

Maine Yankee Atomic Power Station

U.S. Nuclear Regulatory Commission

U.S, Nuclear Regulatory Commission

475 Allendale Road

P.O. Box E

King of Prussia, Pennsylvania 19406

Wiscasset, Maine 04578

OFFICIAL RECORD COPY