ML20137K647

From kanterella
Jump to navigation Jump to search
Forwards Insp Rept 50-309/85-28 on 850920-1021.Notice of Violation Not Issued Since Correction of Procedural Deficiencies Meets Criteria of NRC Enforcement Policy
ML20137K647
Person / Time
Site: Maine Yankee
Issue date: 11/26/1985
From: Wenzinger E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Randazza J
Maine Yankee
Shared Package
ML20137K651 List:
References
NUDOCS 8512030247
Download: ML20137K647 (2)


See also: IR 05000309/1985028

Text

. - .._ _

,

.

NOV 2 01985

Docket / License: 50-309/DPR-36

Maine Yankee Atomic Power Company

ATTN: Mr. J. B. Randazza

Vice President

Nuclear Operations

83-Edison Drive

Augusta, Maine 04336

Gentlemen:

Subject: Region I Inspection 50-309/85-28

This transmits the September 20 - October 21 1985, special inspection findings

of Messrs. H. Eichenholz and C. Holden at the Maine Yankee Nuclear Power

Plant, Wiscasset, Maine. The inspection was conducted to review implementation

of your in-depth corrective action program, that was outlined in your

presentation at the September 9, 1985 Enforcement Conference and formally

documented in your letter to us on September 13, 1985. This corrective action

resulted from your investigation of conditions associated with the inoperability

of the low steam generator pressure trip functions caused by inadequacies in

procedure and design controls.

Our findings were based on observations of activities, interviews, and

document-reviews, and have been discussed with Mr. J. Garrity and other

members of your staff periodically during the inspection. In addition, we are

in receipt of your letter dated October 15, 1985, which provided the status of

the program elements and documented the basis for your written assurance that

the program objectives would be met prior to the plant returning to power

operation.

Based upon the results of this inspection, it appears that you have adequately

implemented your commitments. We note that you have identified during the con-

duct of the corrective action program several procedural deficiencies that re-

sulted in your Surveillance Testing Program not being fully responsive to '

Technical Specifications requirements. Since we have determined that this item

meets the criteria of NRC Enforcement Policy, 10 CFR 2, Appendix C, 49 FR 8587

(March 8,1984), section V.A., regarding licensee identified violations, a

notice of violation will not be issued.

If our understanding of any of your activities as reflected in this report are

incorrect, please inform me as soon as possible.

Your cooperation with us in this matter is appreciated.

Sincerely, _

e,g2030247

I

ADoch OUe5g S9 Edward C. Wenzinger, Chief

Projects Branch No. 3

n

Division of Reactor Projects

I

Enclosure: Region I Report 50-309/85-23 5N

I

_..

.

Maine Yankee Atomic Power Company 2 NOV 2 61985

cc w/ enc 1:

C. E. Monty, President

C. D. Frizzle, Assistant Vice President / Manager of Operations

J. H. Garrity, Plant Manager

P. L. Anderson, Project Manager

G. D. Whittier, Licensing Section Head

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

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

. State of Maine

bec w/ encl:

Region I Docket Room (with concurrences)

DPRP Section Chief

M. McBride, RI, Pilgrim

H. Eichenholz, SRI, Yankee

K. Heitner, LPM, NRR

RI:DRP I:DRP R

Schumacher Elsasser W nger

11/JG/85 11/d/85 11/A /85