ML20052D142

From kanterella
Jump to navigation Jump to search
Forwards IE Insp Rept 50-309/82-01 on 820209-0322 & Notice of Violation
ML20052D142
Person / Time
Site: Maine Yankee
Issue date: 04/23/1982
From: Starostecki R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Garrity J
Maine Yankee
Shared Package
ML20052D143 List:
References
NUDOCS 8205060309
Download: ML20052D142 (2)


See also: IR 05000309/1982001

Text

-.

-

,

..

!

.

APR 2 31982

Docket No. 50-309

'

w

A

'

Maine Yankee Atomic Power Company

p

g

ATTN: Mr. John H. Garrity

-

D, C 2

'

Senior Director

Nuclear' Engineering and Licensing

I

20

9

'

43p

83 Edison Drive

t

g

-

-

{ ;$g.

82A 3

. Augusta, Maine 04336

Gentlemen:

'$

/

N/

Subject:

Inspection 82-01

tG

~

This refers to the routine safety inspection conducted by Mr. P. Swetland of

this office on February 9 - March 22, 1982 at Maine Yankee Atomic Power Station,

Wiscasset, Maine of activities authorized by NRC License No. DPR-36 and to the

discussions of our findings held by Mr. Swetland with Mr. E. Wood and others

of your staff at the conclusion of the inspection.

Areas examined during this inspection are described in the NRC Region I Inspection

Report which 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.

Based on the results of this inspection, it appears that one of your activities

was not conducted in full compliance with NRC requirements, as set forth in

the Notice of Violation, enclosed herewith as Appendix A.

This violation has

u

y

been categorized into the levels described in the Federal Register Notice (47

4

FR 9987) dated March 9, 1982. You are required t, respond to this letter and

in preparing your response, you should follow the instructions in Appendix A.

The responses directed by this letter and the accompanying Notice are not

subject to the clearance procedures of the Office of Management and Budget as

required by the Paperwork Reduction Act of 1980, PL 96-511.

In accordance with 10 CFR 2.790(a), a copy of this letter and the enclosures

!

will be placed in the NRC Public Document Room unless you notify this office,

by telephone, within ten days of the date of this letter and submit written

application to withhold information contained therein within thirty' days of

'the date of this letter.

Such application must.be consistent with the requirements

of 2.790(b)(1). The telephone notification of your intent to request withholding,

or any request for an extension of the 10 day period which you believe necessary,

,

should be made to the' Supervisor, Files, Mail and Records, USNRC Region I, at

'

(215) 337-5223.

OFFICIAL RECORD COPY

fY

8205060309 820423

I

PDE ADOCK 05000309

L0

PDR

s

,

-.

. . - .

.

. . - . ---

.

.

.-

k.

,

.

.

,

!

Maine Yankee Atomic Power Company

2

APR 23 g

l

l

i

.You'r cooperation.with us in.this matter is appreciated.

~

l

Sincerely,

l

7

!

original Signed Bya ,

,.9%g

,

'

g ichard W.'

Starostecki, Of

t

9 or,

'

Division of Project and IVsident

[

/

Programs

t

Enclosures:

1.

' Appendix A, Notice of' Violation

2.

NRC Region I Inspection Report Number 50-309/_82-01

[

.l

cc w/encls:

l

E. C. Wood, Plant Manager

I

E. W. Thurlow, President

!

,

'

R. H. Groce, Senior Engineer, Licensing

!

'

J. A. Ritsher, Esquire

i

Public Document Room (PDR)

l

Local Public Document Room (LPDR)

i

'

Nuclear-Safety Information Center (NSIC)

'

NRC Resident Inspector

'

State of Maine

j

!

'

bec w/encis:

-

Region I. Docket Room (with concurrences)

i

,

Chief, Operational Support.Section (w/o encis)

l

'

l

!

!

!

yb

pP

RI:D)RP

.

S

I d/wb

G

i

~ Bru ner

'

4/ /82

'

d >W77'

,

'

0FFICIAL RECORD COPY

'

<

t

>

,

'

.- . . . . . - .

. - . .

.,-

_

_