ML20210A908

From kanterella
Jump to navigation Jump to search
Forwards SALP Rept 50-309/85-98 for Nov 1985 - Jan 1987.Util Performance Improved.Meeting Scheduled for 870512 at Region I Ofc in King of Prussia,Pa to Discuss Assessment
ML20210A908
Person / Time
Site: Maine Yankee
Issue date: 04/29/1987
From: Russell W
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Randazza J
Maine Yankee
Shared Package
ML20210A912 List:
References
NUDOCS 8705050189
Download: ML20210A908 (2)


See also: IR 05000309/1985098

Text

,

L.

,

r

,

,

APR 2 9 gy

I

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:

Systematic Assessment of Licensee Performance (SALP) Report No.

50-309/85-98

On March 31, 1987, the NRC Region I SALP Board reviewed and evaluated the perform-

ance of activities associated with the Maine Yankee Nuclear Power Station from

11/1/85 to 1/31/87.

This assessment is documented in the enclosed SALP Board Re-

port.

A meeting has been scheduled for May 12,1987, at 1:00 p.m. at the Region

I Office in King of Prussia, Pennsylvania to discuss this assessment.

That meeting

is intended to provide a forum for candid discussions relating to the performance

evaluation. Although we have identified areas for improvement, we find that your

overall performance has continued to improve.

At the meeting, you should be prepared to discuss our assessment and your plans

to ensure improved or continued emphasis upon those activities which would have

a positive effect upon performance.

In particular, because of the high number of

trips, unplanned shutdowns, and power reductions / limitations due to component

failure, equipment performance difficulties or for maintenance related activities,

you should be prepared to discuss activities and initiatives to improve balance

of plant equipment performance and reliability.

Any other comments you may have

regarding our report may be discussed.

Additionally, you may provide written com-

ments within 30 days after the meeting.

Following our meeting and receipt of your response, the enclosed report, your writ-

ten response (if deemed necessary), and a summary of our findings and planned ac-

tions will be placed in the NRC Public Document Room.

Your cooperation is appreciated.

Sincerely,

Original SIEnod By,1,

William T. Russell

Regional Administrator

Enclosure:

NRC Region I SALP Report No. 50-309/85-98

h50gOcKosonogo,

sg9 g7o479

a

PDR

Y (,

y\\

g

'..

.

>

..

Maine Yankee Atomic Power Company

2

APR 2 e any

,

cc w/ enc 1:

C.E. Monty, President

C.D. Frizzle, Assistant Vice President / Manager of Operations

J.H. Garrity, Plant Manager

D.L. Anderson, Project Manager

G.D. Whittier, Licensing Section Head

J.A. Ritsher, Attorney (Ropes and Gray)

Phillip Ahrens, Esquire

Public Document Room (POR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

State of Maine

Chairman Zech

Commissioner Roberts

Commissioner Asselstine

Commissioner Bernthal

Commissioner Carr

bcc w/ enc 1:

Region I Docket Room (with concurrences)

Management Assistant, DRMA (w/o enc 1)

DPRP Section Chief

M. McBride, RI, Pilgrim

H. Eichenholz, SRI, Yankee

P. Sears, LPM, NRR

J. Allan, RI

K. Abraham,RI(2 copies)

D. Holody, RI

J. Taylor, IE

SALP Management Meeting Attendees

Director, NRR

INPO (Record Center, INPO)

IE SALP Coordinator

IIh

R

d

RI:DRP

RI:DRP

H

en/meo/geb

ip

k1) nger

(

A an

4 /i/87

4/g/87

4/%/87

4/2.L/87

4//h87

!O2

0FFICIAL RECORD COPY

DL50-309/85-98-DRAFT - 0 02.0.0

04/15/87

<

m.

.

.

.

.

.

.

.