ML20205B735
| ML20205B735 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 09/04/1985 |
| From: | Starostecki R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Randazza J Maine Yankee |
| Shared Package | |
| ML20205B742 | List: |
| References | |
| NUDOCS 8509120211 | |
| Download: ML20205B735 (2) | |
See also: IR 05000309/1985027
Text
__. .
__
.
_
_
_
_ _ _.
., s --
.
SEP 0 41985
Docket / License: 50-309/DPR-36
Maine Yankee Atomic Power Company
ATTN: Mr. J. B. Randazza
i
'
Vice President
'
Nuclear Operations
83 Edison Drive
Augusta, Maine 04336
Gentlemen:
Subject:
Inspection 50-309/85-27
This transmits the September 3-4, 1985 special inspection findings of Messrs.
C. Holden and J. Robertson at the Maine Yankee Atomic Power Plant, Wiscasset, Maine.
The inspection was conducted to determine the circumstances surrounding the dis-
covery of.the inoperability of Steam Generator Pressure Channels for the Reactor
i
Protective System.
Those findings were based on observations of activities, in-
terviews and document reviews, and have been discussed with Mr. Boulette of your
,
staff.
'
An apparent violation of NRC requirements is cited in the enclosed inspection re-
port. We are considering this violation for appropriate enforcement action which
will be addressed under separate correspondence at a later date.
I
We consider this event to be serious and request that you include the discussion
of this event in the Enforcement Conference scheduled for September 9,1985, on
the mispositioned root valves for associated Steam Generator Pressure Transmitters.
2
Even though the cause of this event is different from the mispositioned root valve
event, it indicates that two different control mechani.sms failed to assure that
the steam generator pressure instruments were operable during Cycle 8.
At the
conference, in addition to those items identified in my letter of August 28, 1985,
you should also be prepared to discuss:
,
--
The cause of this event.
4
--
Disposition of EDCR 83-32 modifications.
The adequacy of your post maintenance testing requirement and return to ser-
--
vice criteria.
.I
Actions you have taken to assure all necessary plant safety related equipment
--
will be operaticaal for startup at the end of this current outage.
3
Your cooperation with us is appreciated.
Sincerely,
'
.
8509120211 850904
D
ADOCK 05000 309
Richard W. Starostecki, Director
.
G
Division of Reactor Projects
<
l
W Dl
\\
'
<
,-
.-
. - , _ - - - - . - - - . . .
_ , - -
- , - - , . . .
. , . , , . . -
, < + - - _ _ . ,
n
~ , - _
... .
-Maine Yankee Atomic Power Company
2
SEP 0 41985
,!
Enclosure:
Region I Report 50-209/85-27
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)
Public Document Room (PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector
State of Ma,ine
bec w/ encl:
Region I Docket Room (with concurrences)
R ai;r Operations Office. (w/e encls)
DPRP Section Chief
M. McBride, RI, Pilgrim
H. Eichenholz, SRI, Yankee
K. Heitner, LPM, NRR
/
RI:DRP
RI:DRP
RI:DRP
R[
.
RI:D
+9F
-ftI=
ITF
G
Epsser
VY l
7hr
Holden /meo
Robertson
Star st cki
9%*
"~
0FFICIAL RECORD COPY