ML20042G836

From kanterella
Jump to navigation Jump to search
Forwards Final SALP Board Rept 50-309/88-99 for Assessment Period Aug 1988 - Oct 1989.Category 1 Assessment Maintained in Both Operations & Maint/Surveillance Functional Areas. Comments Received & Reviewed
ML20042G836
Person / Time
Site: Maine Yankee
Issue date: 05/07/1990
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Frizzle C
Maine Yankee
Shared Package
ML20042G837 List:
References
NUDOCS 9005160156
Download: ML20042G836 (4)


See also: IR 05000309/1988099

Text

. m~ "

.

.

,

x

,

E' 'f

.

"

g '/

g

.;

I,,.

yw+

,

.

Ll,..

.

MAY 0 71990~

"

-

'

l

.l

1

,.

.

'

Docket No. 50-309-

,

e

g

,

,

Maine: Yankee Atomic Power Company

ATTN: Mr. C. D.' Frizzle

,

-

_g

,

President

1

-

83 Edison Drive

!

L

~ Augusta, Maine 04336-

1

-r

Gentlemen:.

-

.

1

Subject:.-Systematic Assessment of Licensee Performance-(SALP) Report-

J

No. 50-309/88-99-

r

'

This refers to the evaluation of the nuclear facility operated by Maine. Yankee

'

,

Atomic Power Company _ conducted by the'NRC on December 13,l1989=and. forwarded;to

>

-you as.an initial l report on February 20,11990. . A public meeting.to discuss-

.

this evaluation was conducted at -the plant site.on Marchzl.fl990.'

40ur overall assessment of your performance indicated,that management oversight-

'

offand involvement in plant activities continued to be proactive and.aggres--

sive,; promoting a high-level.of safety consciousness.- - It11s noteworthy that at

4

Category 1: assessment has been maintained in both.the Operations and-Mainten-1

!

ance/ Surveillance functional areas.

Your written comments of April 11, 1990,, relative to the report'werenreceived

and reviewed.

Based on this review, no changes-to the initial report were:

,

deemed necessary. The-final. Systematic Assessment of? Licensee Performance?

-

,

Report (No. - 50-309/88-99) is enclosed.

,No reply to this letter is required. Your actions :in response 3to the NRC SALP'

will be reviewed during future inspections of.your. facility.

!

Your cooperation with us is appreciated.

.

.

,

Sincerely.

[0RIGINAl. SIGNED BY::

a

'

Thomas T.. Martin

6

Regional Administrator

,.;

4

I

0FFICIAL RECORD COPY

DL50-309/88-99 FINAL - 0001;0.0

l (

>

9005160156 900507

q

04/30/90

,

PDR

ADOCK 05000309

.

Q

PDC

,,.

.

.

i

,e

-

,

.

e..

... .*'

-

'!

,

,

.p,x

?

.1 *1

i

. , .-

4-

MAY 0 71990.

Maine: Yankee Atomic Power Company

2

6,

.-

7

i

-

Enclosures:

1.-

'SALP Management Meeting Attendees

3

,

2.

_ Final SALP Report No.'50-309/88-99.

.

.

.

. .

3.

Maine Yankee Letter, S. E. Nichols to T..T. Martin, dated April 11, 1990.'

.cc w/encls:

!

J. Randazza Assistant Chairman of the Board-

=

' J. H.!Garrity, Vice President, Engineering - and . Licensing 1

E.'T. Boulette,-Vice. President, Operations-

P. L.tAnderson,-Project Manager

J' D.-' Firth, Vice President, Public:and GovernmentalLAffairs

.

t

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

-j

R.: W. Blackmore,1 Plant Manager;

,

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

Peter Brann, Assistant Attorney General

U. Vanags, Maine State Planning Office

[

.

i

Chairman Carr

Commissioner. Roberts

.

Commissioner Rogers

,

Commissioner Curtiss

'

Commissioner Remick-

,

K.' Abraham, PAO, RI (21 copies)

Public Document Room (PDR)

.

Local Public Document Room ~(LPOR)

Nuclear Safety Information Center (NSIC)

!

NRC Resident Inspector

State of Maine, SLO Designee

.

,

lx

<

5

I

OFFICIAL RECORD COPY

DL50-309/88-99 FINAL - 0002.0.0

i

04/30/90

-

..

-

.

-

.

.

x,

. ,

  • 3ea h

'

.-

. .

-

- t

,

._

MAY 0 71990

' Maine Yankee Atomic Power Company

3

=

'

.

.bec w/encls:

Region I Docket Room (with concurrences)

!

Management Assistant, DRMA (w/o enc 1)

J. Sniezek, DEDO-

'

T. Martin, RI-

'

M. Knapp,-GRSS

.W. Hodges,-DRS

W. Kane, DRP

J. Wiggins, DRP

-

'

SALP Board Attendees

R. Bellamy,- DRSS-

J. Johnson, DRP

E. McCabe,.DRP

i

H. Eichenholz, SRI - Vermont Yankee

M. Conner, DRP

' t

~J. Caldwell,-NRR

E. Leeds, LPM, NRR

-(

-

-J, Lieberman, OE

t

D. Holody,.ES

'

G. Kelly, DRP

W. Bateman, NRR

t

r

i

RI:03P

RI:DR -

I:DRP

RI:

'

McCa e/meo

Jo

,(Kane

M rt.in

5/1/90

p

5/ f /90

0FFICIAL RECORD COPY

DL50-309/88-99 FINAL - 0003.0.0

04/30/90

L

r

.

\\.

. .

.

m

JiL . :

?

"'

,;

y

.

ENCLOSURE-1.

1

,

LIST OF ATTENDEES:

,

MAINE YANKEE SALP MANAGEMENT MEETING

MARCH 1, 1990

Maine-Yankee Atomic Power Company-

1

C. D. Frizzle, President

-

.

'

E. T. Boulette,1Vice President, Operations:

'1. H. Garrity, Vice President, Engineering; and ' Licensing

.

P. S. Lydon, Vice President, Finance

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

U.S. Nuclear Regulatory Commission

.

.

l

M.-R. Knapp, Director, Division ofl Radiation Safety and Safeguards'(DRSS)_

'

J. R. Johnson, Chief, Projects Branch No. 3, Division of: Reactor Projects (DRP)-

E._ C.. McCabe,: Chief, Reactor Projects: Section 3B,J DRP

E. J. Leeds, Licensing Project Manager, Officef of Nuclear Reactor Regulation '(NRR)

!

R.-H. Wessman, Director, Project Directorate I-3,_NRR'

'l

R, 'J.

Freudenberger, Resident Inspector

.I

,

,

^

.

' l

!

-.j

i

.q

,j

-

d

'