ML20198H864

From kanterella
Jump to navigation Jump to search
Forwards SALP Rept 50-309/85-99 for Jul 1984 - Oct 1985. Meeting Scheduled for 860220 at Site to Discuss Assessment
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

PDR

ADOCK 0D000309

G

PDR

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

NRR

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.