ML20203F322
| ML20203F322 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 04/18/1986 |
| From: | Ebneter S NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Randazza J Maine Yankee |
| Shared Package | |
| ML20203F326 | List: |
| References | |
| IEB-80-11, NUDOCS 8604250121 | |
| Download: ML20203F322 (2) | |
See also: IR 05000309/1986002
Text
g
-
..%
t,'
APR 181986
l-
Docket No. 50-309
Maine Yankee Atomic Power Company
ATTN: Mr. J. B. Randazza
Vice President
Nuclear Operations
83 Edison.0 rive
Augusta, Maine 04336
Gentlemen:
Subject:
Inspection Report No. 50-309/86-02
This refers to the routine safety inspection conducted by Mr. A. A. Varela of
this office on March 10-14, 1980 at Wiscasset, Maine of activities authorized
by NRC License.No'. OPR-36 and to the discussions of our findings held by
Mr.' Varela with Messrs. J. M. Hebert and G. D. Whittier of your staff at the
-
conclusion of the inspection, and to a subsequent telephone discussion between
Mr. Varela and Messrs G. Whittier and P. Anderson on March 18, 1986.
Areas examined during this inspection are described in the NRC Region I
Inspection Report which is enclosed with this letter. Within these areas, the
-inspection consisted of selective examinations of procedures and representative.
records, interviews with personnel, and observations by the inspector.
Based on the results of this inspection, it appears that one of your activities
was not conducted in full compliance with NRC requirements, 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 revised NRC Enforcement
Policy (10 CFR 2, Appendix C) published in the Federal Register Notice (49 FR 8583) dated March 8, 1984. You are required to respond to this letter and in
-preparing your response, you should follow the instructions in Appendix A.
Another activity appears to be a deviation in that the activities described in
NRC/IE Bulletin 80-11 were not fully completed prior to this inspection which
was announced on January 28, 1986. You are requested to similarly respond to
this deviation.
The: responses directed by this letter and the accompanying Notices 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.
8604250121 860418 '
-
ADOCK 05000309
]{gf
PDR-
G
f
I
0FFICIAL RECORD COPY
IR MY 86-02 - 0001.0.0
I $
l
04/08/86
l
.
-
-
- -
w
"
Maine Yankee' Atomic Power Company
2
Your cooperation with us in this matter is appreciated.
Sincerely,
Original SiEned By*
k
tew rt D. Ebneter, Director
} Division of Reactor Safety
Enclosure:
Appendix A, Notice of Violation
Appendix B, Notice of Deviation
NRC Region I Inspection Report Number 50-309/86-02
cc w/ encl:
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)
Phillip Ahrens, Esquire
Public Document Room (PDR)
Local Public Document Room (LPOR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector
~ State of Maine
bec w/ enc 1:
-Region I Docket Room (with concurrences)
Management Assistant, DRMA (w/o encl)
DPRP Section Chief
-M. McBride, RI, Pilgrim
H. Eichenholz, SRI, Yankee
P. Sears, LPM. NRR
T. Elsasser, DPR Section Chief #3C
Q
/f
RI:DRS
RI:DRS
.RI:0RS
/
Varela/rw
Wiggins
Durr
fo/86
4//D/86
4//'//86
-
0FFICIAL RECORD COPY
IR MY 86-02 - 0001.1.0
04/08/86
_
- -
--
-
-
-
-
-
-
.
.