ML20151A860
| ML20151A860 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 07/07/1988 |
| From: | Russell W NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Randazza J Maine Yankee |
| Shared Package | |
| ML20151A862 | List: |
| References | |
| NUDOCS 8807200144 | |
| Download: ML20151A860 (3) | |
See also: IR 05000309/1988010
Text
.
.
.
,.
.
.
'
-
.c.
.#
%
'
JUL 0 7 Igsg
'
Docket No. 50-309
-
Maine Yankee Atomic Power Comoany_
ATTN: Mr. J. B. Randazza
President
83 Edison Drive
Augusta, Maine 04336
Gentlemen:
Subject:
Notice of Violation (NRC Inspection No. 50-309/88-10)
This refers to an inspection conducted by a representative of the South
Carolina Department of Health and Environmental Control on May 27, 1988 of a'
shipment of radioactive waste from Maine Yankee Atomic' Power Station.
The
shipment was inspected upon its arrival at the Chem-Nuclear Systems, Inc.,
burial site at Barnwell, South Carolina.
Areas examined during this inspection are described in a report by the
representative of the South Carolina Department of Health and Environmental
Control, which is attached to the NRC Region I Inspection Report enclosed
with this letter. The inspection consisted of a review of shipping pepers,
placarding, markirig and labeling, radiation measurements, selective contam ,
ination surveys, and examination of-the packages and the tractor-tra'ler.
Based on the results of the inspection, it appears that one of your activities
was not conducted in full compliance with NRC requiremerts, as set forth in
the Notice of Violation.
This violation involves failure to transfer radio-
active material to an Agreement State licensee in accordance with the Agreement
State license requirements. The violation has been_ categorized at Severity
Level III in accordance with the "General Statement of Policy and Procedure for
NRC Enforcuent Actions," 10 CFR Part 2, Appendix C (1988).
The violation for which you have been cited has already been the subject of
enforcement action by the State of South Carulina on June 1, 1988. On June 1,
1988, your State of South Carolina Waste Transport Permit was suspended until
you demonstrate that adequate measures have been implemented to assure compli-
ance with all applicable provisions of State and Federal law for spent filter
,
shipmtnts.
P addition, you were assessed a civil penalty of $1000.
Irr view
o' the enforc u nt actions already taken by the State, we have de-ided not to
issue a ciytl penalty in this case. You are required to respond to .this letter
and in preptring your response, you should follow the. instructions specified
in the enclosed Notice. After reviewing your response to this Noticc, includ-
ing your proposed corrective actions, the NRC will determine whether further
NRC enforcement action is necessary in order to ensure compliance with NRC
regulatory requirements.
OFFICIAL RECORD COPY
IR MY E8-10 - 0001.0.0
8807200144 8807o7
'
'
ADOCK 05000309
{<
...
'{
(Y
)
'
O
PDC-
- L
L'
,
'
.
.
.
Maine Yankee Atomic Power Company
2
WL 0 7 1933
In accordance with Section 2.790 of the NRC's "Rules of Practice," Pa, t 2.
Title
- .0, Code of Federal Regulations, a copy of this letter and its enclosure
will bm p' laced in the NRC Public Document Room.
The responses directed by this letter and the enclosed 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.
Sincerely,
Orici.m1 Signed By
UILLI.C 7.
~ 3 LL
William T. Russell
Regional Administrator
Enclosures:
1.
2.
NRC Inspection Report No. 50-309/88-10
cc w/encls:
C. D. Frizzle, Vice President, Operations
John Garrity, Vice President, Quality Pregrams and Engineering
Dr. E. T. Boulette, Plant Manager
P. L. Anderson, Project Manager
G. D. Whittier, Licensing Section Head
J. A. Ritsher, Attorney (Ropes and Gray)
Philip Ahrens, Esquire
Public Document Room (PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector
State of Maine
OFFICIAL RECORD COPY
IR MY 88-10 - 0001.1.0
07/01/88
.
.
.
';
"-
<
.-
.
-
..
1
' -
' Maine Yankee Atomic Power
.- 3-
@L07Jggg;
Company
bec w/encis:
Region I Docket Room (with concurrences)
Management Assistant, DRMA (w/o enc 1)
L. Tripp,.DRP
D. Limroth, DRP
.
!
H. Eichenholz, SRI - Yankee
,
P. Sears, LPM, NRR
.
R. Bores, Technical Assistant, ORSS
.
D. Holody, ES-
!
.
i
i
-
0S
$3
RI:
S 'h
9
RI
Kot an
Pasciak
Bellamy
of
6/))/88
6/3788
G/p%'88
/)!- /88
R
RI
RIi
g@,l/
~
RI:R
'
Al
n
rez
Holody
WRus e
.
6/p#88
6/17/88
6/p?/88
7/ \\ /88
j
OFFICIAL RECORD COPY
IR MY 88-10 - 0001.2.0
.
06/23/88
1
..;
--
-.
-
.
. ..
.
..-
-
..
-.