ML20148K570
| ML20148K570 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 01/14/1988 |
| From: | Wiggins J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Randazza J Maine Yankee |
| Shared Package | |
| ML20148K574 | List: |
| References | |
| NUDOCS 8801280001 | |
| Download: ML20148K570 (2) | |
See also: IR 05000309/1987027
Text
- . _
,
UAN 141988
,
Docket No. 50-309
License No. OPR-36
Maine Yankee Atomic Power Company
ATTN: Mr. J.B. Randazza
Vice President
Nuclear Operations
83 Edison Drive
Augusta, Maine 04336
Subject:
NRC Region I Inspection Report No. 50-309/87-27
Gentlemen:
This transmits the November 17 to December 31, 1987 routine inspection findings
of Mr. C. Holden and Mr. R.
Freudenberger at the Maine Yankee Atomic Power
Plant, Wiscasset, Maine.
Those findings were based on observations of
activities, interviews, and document reviews, and have been discussed with
Mr. Garrity of your staff.
Within the scope of this inspection, one violation concerning the review of
documents prior to their use in Repair Orders was identified, as set forth in
the Notice of Violation, enclosed herewith as Appendix A.
This violation has
been categorized by severity level in accordance with the "General Statement
of Policy and Procedure for NRC Enforcement Actions,"10 CFR Part 2, Appendix C
You are required to respond to this letter and in
preparing your response, you should iollow the instructions in Appendix A.
As the severity level of this violation indicates, we do not consider this
specific example to be significant, however, it indicates a need to ensure the
accuracy of information provided for maintenance activities.
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.
Your continued cooperation with us in this matter is appreciated.
Sincerely,
5'10iral SitnM nn
James T. Wiggins, Chief
8801280001 880114
Reactor Projects Branch No. 3
DR
ADOCK 050
9
Division of Reactor Projects
0FFICIAL RECORD COPY
IR MY 87-27 - 0001.0.0
01/14/88
IBo / ,
\\
,
._. ..
_.
_
_ . _ _ . - . .
_..
_ - . _ .
. _ . . . _
_ _ . . .
. _ .
. _ _ .
_ . _
-
>
Maine' Yankee Atomic Power Company
2
'JAN 141988
'
Enclosures:
1.
Appendix A, Notice of Violation
2.
NRC Region I Inspection Report'No. 50-309/87-27
cc w/encls:
C. E. Monty, President
.
.
C. D. Frizzle, Assistant Vice President / Manage
of Operations
J. H. Garrity, Plant Manager
P. L. Anderson, Project Manager
G. D. Whittier, Licensing Section Head
J. A. Ritsher, Attorney (Ropes and Gray)
Public Document Room (POR)
Local Public Document Room (LPOR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector
State of Maine (2)
bec w/encls:
Region I Docket Room (with concurrences)
Management Assistant, ORMA (w/o encis)
L. Tripp, ORP
H. Eichenholz, SRI, Yankee
P. Sears, LPM, NRR
i
.
- .,,. ,,.,d a
.
p//f88
,'gg,ns
.
.
i.
,
1
1// 88
1/
/88
j 1/ld/88
0FFICIAL RECORD COPY
IR MY 87-27 - 0002.0.0'
01/14/88