ML20058P955

From kanterella
Jump to navigation Jump to search
Forwards Insp Rept 50-309/93-25 on 931115-19.No Violations Noted
ML20058P955
Person / Time
Site: Maine Yankee
Issue date: 12/13/1993
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Frizzle C
Maine Yankee
Shared Package
ML20058P958 List:
References
NUDOCS 9312280024
Download: ML20058P955 (3)


See also: IR 05000309/1993025

Text

-

m

g-

c.

-F

S%13i%3

Docket No. 50-309

Mr. Charles D. Frizzle

President

Maine Yankee Atomic Power Company

83 Edison Drive

Augusta, Maine 04336

Dear Mr. Frizzle:

Subject:

Inspection No. 50-309/93-25 (11/15-19/93)

This letter refers to the above subject safeguards inspection of the Maine Yankee Atomic Power

Station by Messrs. R. J. Albert and G. C. Smith of this office. Our preliminary findings were

discussed with Messrs. Leitch and Lydon, and other members of your staff by Mr. Albert at the

conclusion of the inspection.

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

report. Within these areas, the inspection consisted of observations by the inspectors, interviews

with personnel, and selective examination of procedures and representative records.

Our inspection found that your security program was directed toward the protection of public

health and safety. However, a revision to your Training and Qualification Plan is needed to -

incorporate training requirements for watchpersons. While there were no training deficiencies

identified, this matter requires prompt attention to ensure continued quality training. Further,

.

a violation of 10 CFR 73.57, regarding a failure to submit (or resubmit) fingerprint cards to the

NRC as part of criminal history checks ofindividuals granted unescorted access to your facility,

was determined to have been self-identified and to meet the criteria contained in 10 CFR 2 for

non-citation. Your staff is commended for their effective handling of this matter.

n

OFFICIAL RECORD COPY

G:MY9325.IR

December 10,1993

.

9312200024 931213

\\

PDR

ADOCK 05000309

\\

G

PDR

\\

2700d3

'

!r.q

S. A

_j

.-

I 3 1933

Maine Yankee Atomic

2

Power Company

Enclosure:

NRC Inspection Report No. 50-309/93-25

f

cc w/ encl:

!

'

G. Leitch, Vice President, Operations

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

R. W. Blackmore, Plant Manager

L. Dichl, Manager of Public and Governmental Affairs

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

.

!

P. Dostie, State Nuclear Safety Inspector

P. Brann, Assistant Attorney General

,

U. Vanags, Maine State Planning Office

j

C. Brinkman, Combustion Engineering, Inc.

!

First Selectmen of Wiscasset

Maine State Planning Officer

i

Public Document Room (PDR)

Iscal Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

j

K. Abraham, PAO (2)

NRC Resident Inspector

State of Maine, SLO Designee

-

!

l

i

!

l

!

!

i

L

l

I

i

f

I

4

!

!

!

i

OFFICIAL RECORD COPY

G:MY9325.IR

December 6,1993

1

,

i

!

!

,-

.

..

Maine Yankee Atomic

3

DEC 131993

Power Company

bec w/ encl:

Region I Docket Room (with concurrences)

W. Lazarus, DRP

!

D. Lew, DRP

l

M. Oprendek, DRP

~

bec w/ encl (VIA E-MAIL):

{

'

W. Dean, OEDO

'

E. Trottier, LPM, NRR

,

W. Butler, NRR

!

t

l

l

I

RI:DRSS

I RSS

DRSS

. RI: RSS

ms&

>c

.

Albert / tmh

/ Smith

McCabe

oyner

12/c6/93

12/v7/93

2/S/93

12//o /93

..

OFFICIAL RECORD COPY

G:MY9325.IR

December 6,1993