ML20206R590

From kanterella
Jump to navigation Jump to search
Forwards Special Insp Rept 50-309/86-07 on 860512-16 & Notice of Violation
ML20206R590
Person / Time
Site: Maine Yankee
Issue date: 06/26/1986
From: Ebneter S
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Randazza J
Maine Yankee
Shared Package
ML20206R596 List:
References
NUDOCS 8607070186
Download: ML20206R590 (2)


See also: IR 05000309/1986007

Text

.

.

JLDI 2 61986

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 Report No. 50-309/86-07

This refers to the special announced inspection conducted by Mr. George Napuda

of this office on May 12-16, 1986, at the Maine Yankee Nuclear Power Station,

Wiscasset, Maine, of activities authorized by NRC License No. DPR-36 and to the

discussions of our findings held by Mr. George Napuda and Dr. P.K. Eapen with

Mr. E.T. Boulette and others of your staff at the conclusion of the inspection.

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.

The responses directed by this letter and the accompanying Notice 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.

Your cooperation with us in this matter is appreciated.

Sincerely,

h

Original Signed Bye

""

707 y

}

h

Wome P. Art

G

Stewart D. Ebneter, Director

Division of Reactor Safety

Enclosures: Appendix A, Notice of Violation

NRC Region I Inspection Report Number 50-309/86-07

r

0FFICIAL RECORD COPY

IR MY 86-07 - 0001.0.0

I j

06/18/86

Ieo f .

J

.

_ .

_ . . . . _ . _

_

__

.

._.

1

1

.

Maine Yankee Atomic Power Co.

2

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

'

i

State of Maine

'

bec w/ encl:

Region I Docket Room (with concurrences)

Management Assistant, DRMA (w/o encl)

M. McBride, RI, Pilgrim

t

H. Eichenholz, SRI, Yankee

P. Sears, LPM, NRR

L. Tripp, Chief, Section 3A

l

l

!

I

s

t

i

I

.

.

I

9

RI:DRS>b

R:

RS

RI:DRS

Napuda/emw

Eapen

Bettenhause

6/0 /86

6//#/86

6h 6/86

0FFICIAL RECORD COPY

IR MY 86-07 - 0001.1.0

l

06/18/86

l

i

. .

. . - -