ML20210U013
| ML20210U013 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 05/27/1986 |
| From: | Thadani A Office of Nuclear Reactor Regulation |
| To: | Randazza J Maine Yankee |
| Shared Package | |
| ML20210U019 | List: |
| References | |
| GL-83-28, NUDOCS 8606020154 | |
| Download: ML20210U013 (3) | |
Text
.
5 May 27, 1986 I
Docket No. 50-309 Distribution:
hcketf_iDl NRC & L PDRs Brahih Files OELD ACRS 10 EJordan JPartlow Mr. J. B. Randazza BGrimes PSears Executive Vice President PKreutzer FMiraglia Maine Yankee Atomic Power Company AThadani 83 Edison Drive Augusta, Maine 04336
Dear Mr. Randazza:
L
SUBJECT:
SAFETY EVALUATION FOR MAINE YANKEE GENERIC LETTER 83-28, ITEMS 3.1.1, 3.1.2, 3.2.1, 3.2.2, 4.1 AND 4.5.1 By letters dated November 10, 1983, June 18 and June 25, 1985, you described your planned or completed actions regarding the following items concerning Generic Letter 83-28:
Items 3.1.1 and 3.1.2, Post-Maintenance Testing (Reactor Trip System Components)
Items 3.2.1 and 3.2.2, Post-Maintenance Testing (All Other Safety-Related Components)
Item 4.1, Reactor Trip System Reliability (Vendor-Related Modifications)
Item 4.5.1, Reactor Trip System Reliability (System Functional Testing) l Based on our review of your submittals, we conclude that you have complied with NRC staff positions for all of the above mentioned Items with the exception of Item 3.2.2.
In your letter dated November 10, 1983, you indicated that you would develop a vendor interface program for safety related components based i
on the INP0 Nuclear Utility Task Action Committee (NUTAC) project for safety related components.
Implementation of an appropriate vendor interface program by Maine Yankee will be assessed after the NRC resolves the adequacy of the NUTAC effort.
4 1
t 1
8606020154 860527ADOCK 05000309 PDR PDR P
l I
j i
.. -, _. _. _. -.. ~
4 9 By letter dated June 18, 1985, you indicated that procedures pertaining to Items 3.1.1 and 3.1.2 were implemented January 30, 1984.
By letter dated November 10, 1983, you indicated that procedures pertaining to 3.2.1 were implemented June 1, 1984 and to Item 4.1 in late 1983.
By letter dated January 25, 1985 you indicated that procedures pertaining to Item 4.5.1 were implemented in late 1983.
Our Safety Evaluation is enclosed.
Sincerely, l
lJ Ashok C.
hadani, Director FWR Project Directorate #8 Division of PWR Licensing-B
Enclosure:
Safety Evaluation i
cc w/ enclosure:
j See next page l
I I
1 1
i i
d PWR#8" PWR#8 PWR#8 PKreutzer-PSears;eh AThadani
/-/86-~
6 /S /86-g 4 86 lj cr-.
.7--
,,..--,,-,-r.,,
y
,,,,,,...,_.,,__.,-,,,.._.,..___ey#
,,mi,
,g_
wrr. e w
've' ' w v-v+-v'n
Mr. J. B. Randazza i
Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station cc:
Charles E. Monty, President Mr. P. L. Anderson, Project Manager Maine Yankee Atomic Power Company Yankee Atomic Electric Company 83 Edison Drive 1671 Worchester Road j
Augusta, Maine 04336 Framingham, Massachusetts 07101 l
Mr. Charles B. Brinkman Mr. G. D. Whittier Manager - Washington Nuclear Licensing Section Head Operations Maine Yankee Atomic Power Company t
i Combustion Engineering, Inc.
83 Edison Drive j
7910 Woodmont Avenue Augusta, Maine 04336 Bethesda, Maryland 20814 John A. Ritsher, Esquire l
Ropes & Gray 225 Franklin Street l
Boston, Massachusetts 02110 State Planning Officer Executive Department 189 State Street Augusta, Maine 04330 4
Mr. John H. Garrity, Plant Manager Maine Yankee Atomic Power Company i
P. O. Box 408 Wiscasset, Maine 04578 t
l
+
l Regional Administrator, Region I t
U.S. Nuclear Regulatory Commission 631 Park Avenue l
King of Prussia, Pennsylvania 19406 First Selectman of Wiscasset i
Municipal Building U.S. Route 1 i
Wiscasset, Maine 04578 Mr. Cornelius F. Holden i
Resident Inspector c/o U.S. Nuclear Regulatory Commission P. O. Box E Wiscasset, Maine 04578 i
i i
1
,_.-.4 vn
<,-,,,,n,,
,,,p
, -..,., - aw
,..~.-,.,-ee--e
--,n.p.-,.wg
,