ML20198H864
| ML20198H864 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 01/24/1986 |
| From: | Murley T NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Randazza J Maine Yankee |
| Shared Package | |
| ML20198H869 | List: |
| References | |
| NUDOCS 8601310112 | |
| Download: ML20198H864 (3) | |
See also: IR 05000309/1985099
Text
_ . _ . _ . _ - _ . _ . . . _ . _ _ _ _ _ _ _ . _ . . . _ _
\\ ?. t ll '
l
!
JAN 24 1986
!
l
.
Docket No. 50-309
.
i
Maine Yankee Atomic Power Company
ATTN:
Mr. J. 8. Randazza
l
Vice President
'
Nuclear Operations
83 Edison Drive
Augusta, Maine 04336
l
Gentlemen-
l
Subject:
Systematic Assessment of Licensee Performance (SALP) Report No.
l
.
50-309/85-99
.
!
The NRC Region I SALP Board conducted a review on December 20, 1985 and evaluated
l
l
the performance of activities associated with the Maine Yankee Atomic Power Station.
The results of this assessment are documented in the enclosed SALP Board report.
,
A meeting has been scheduled for February 20, 1986 at the site to discuss this
!
assessment.
This meeting is intended to provide a forum for candid discussions
.
relating to this performance.
'
At the meeting, you should be prepared to discuss our assessment and your plans
to improve performance.
Any comments you may have regarding our report may be
l
discussed at the meeting.
Additionally, you may provide written comments within
i
30 days after the meeting.
Following our meeting and receipt of your response, the enclosed report, your re-
l
sponse, and a summary of our findings and planned actions will be placed in the
NRC Public Document Room.
j
Your coorrration is appreciated.
l
Sincerely,
!
Orirl thal af gned by
l
Des.au 2 . Eurley,
.
r
Thomas E. Murley
Regional Administrator
!
Enclosure:
NRC Region ! SALP Report 50-309/85-99
i
f
!
O
[*4
0601310I12 060124
1 l
l
ADOCK 0D000309
G
6
.
i.* s .*
M 24 I90b
Maine Yankee Atomic Power Company
2
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. Ritsher, 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)
Management Assistant, DRMA (w/o enc 1)
_gPRPSectionChief
,
Ii@EE.$$I'd!):5
P. Sears, LPM, de
3R9 5 ALP
_.
O
I RI.
RIt
DR
RI:D P
R : RA
RI:RA
,
A Hol. en/meo
Elpa 4
Wenzigder
Starostecki
A 1pg
Murley
Q 1/17/86
ojt.1 (9
rl>Il9(,
l W
0FFICIAL RECORD COPY
-
~
s
Maine Yankee Atoric Power Company
2
JAN 24IS8k
cc w/ encl:
i
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. 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
bec w/ encl:
Region I Docket Room (with concurrences)
Management Assistant, DRMA (w/o encl)
ORP Section Chief
P. Sears, LPM, NRR
T. Murley, RI.
K. Abraham, RI (2 copies)
D. Holody, RI
J. Taylor, IE
SALP Management Meeting Members
ORP SALP File
W. Troskoski, SRI, BV-1
G. Walton, SRI, BV-2
M. McBride, SRI, Pilgrim
W. Raymond, SRI, Vermont Yankee
J. Shedlosky, SRI, Millstone 1/2
T. Rebelowski, SRI, Millstone 3
P. Swetland, SRI, Haddam Neck
T. Foley, SRI, Calvert Cliffs
H. Eichenholz, SRI, Yankee
/
RI:0RP
RI:0RP
RI:0RP
RI:0RP
RI:0RA
iR :RASIh
I
- Holden /meo
- El sasser
- Wenzinger
- Starostecki
- Allan
M r1 y
1/17/86
0FFICIAL RECORD COPY
- SEE PREVIOUS CONCURRENCE PAGE.