ML20137K647
| 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 e5g S9
Edward C. Wenzinger, Chief
ADoch OU
I
Projects Branch No. 3
n
Division of Reactor Projects
I
N
Enclosure: Region I Report 50-309/85-23
5
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