ML20151A860

From kanterella
Jump to navigation Jump to search
Forwards Insp Rept 50-309/88-10 on 880527 & Notice of Violation
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

'

'

PDR

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.

Notice of Violation

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

SS

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

..;

--

-.

-

.

. ..

.

..-

-

..

-.