ML20206R590
| 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
. .
. . - -