ML20206A677
| ML20206A677 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 03/31/1987 |
| From: | Johnston W NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Randazza J Maine Yankee |
| Shared Package | |
| ML20206A681 | List: |
| References | |
| NUDOCS 8704080132 | |
| Download: ML20206A677 (3) | |
See also: IR 05000309/1987001
Text
- -
. - -
-
--
--
--
.
.
_
'
.
NAR 31 1987
1
Docket No. 50-309
Maine Yankee Atomic Power Company
ATTN: Mr. J. B. Randazza
Vice President
,
Nuclear Operations
83 Edison Drive
Augusta, Maine 04336
Gentlemen:
Subject:
Inspection No. 50-309/87-01
l
This refers to the routine safety inspection conducted by Mr. G. Napuda of this
office on January 26-30, 1987, of activities authorized by NRC License No.
DPR-36 and to the discussions of our findings held by Mr. Napuda with Mr. C.
Frizzle and other members of your staff at the conclusion of the inspection.
'
Areas examined during this 'ospection 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
2
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 " General Statement of
Policy and Procedure for NRC Enforcement Actions," 10 CFR Part 2, Appendix C
You are required to respond to this letter and in
preparing your response, you should follow the instructions in Appendix A.
This also refers to your request for a reconsideration of the Notice of
Violation enclosed in our letter dated June 26, 1986. We determined that the
I
violation remains as issued because the dial gauges were not controlled in
I
accordance with your Measurement and Test Equipment Program.
Further, our
inspectors reviewed the implementation of the corrective and preventive actions
described in your letter dated July 29, 1986. As noted in Inspection Report
50-309/86-18 we found your actions to be effective and have no further
questions in this regard. The matter has been closed.
!
l >/
'
}'
\\\\
OFFICIAL RECORD COPY
IR MY 87-01 - 0001.0.0
07040e0132 B70331
3/26/87
ADOCK 05000309
o
_
..
--
- . . _ _
.
.
._
_
.
. ._
. --
_
-
-
.
.
,
.
Maine Yankee Atomic Power Company
2
2b.
t
The responses directed by this letter and the accompanying Notice are noc'
subject to the clearance procedures of the Office of Management and Budget as
required by the Paperwork Reduction Act of 1980, PL 96-511.
.
We appreciate your cooperation and responsiveness in this regard.
Sincerely,
.
Original Signed Eye
Loo H. Battenhausen
,
William V. Johnston, Acting Director
Division of Reactor Safety
Region I
Enclosures:
1.
Appendix A, Notice of Violation
2.
NRC Region I Inspection Report No. 50-309/87-01
3.
Maine Yankee Atomic Power Company letter dated July 29, 1986
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)
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/ encl:
Region I Docket Room (with concurrences)
Management Assistant, DRMA (w/o encl)
DRP Section Chief
M. McBride, RI, Pilgrim
H. Eichenholz, SRI, Yankee
P. Sears, LPM, NRR
Robert J. Bores, DRSS
J. Johnson, DRS
G. Napuda, DRS
P.K. Eapen, DRS
.
OFFICIAL RECORD COPY
IR MY 87-01 - 0001.1.0
3/26/87
l
.
.
.
.
Maine Yankee Atomic Power Company
3
l
RI:0RS
R
RS
RI:0
uda/ca/emw
E
'n
Johnson
Bettenhausen
'3//E/87
3//l/87
3/th/87
3 6//87
4
0FFICIAL RECORD COPY
IR MY 87-01 - 0004.0.0
03/12/87