ML20212C244

From kanterella
Jump to navigation Jump to search
Forwards Insp Rept 50-309/86-18 on 861022-1212.No Violation Noted.Plant Operators Exhibited Good Plant Control During Reduction in Power on 861202.Ack Receipt of Informing NRC of Steps Taken to Correct Violations
ML20212C244
Person / Time
Site: Maine Yankee
Issue date: 12/19/1986
From: Wenzinger E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Randazza J
Maine Yankee
Shared Package
ML20212C248 List:
References
NUDOCS 8612290427
Download: ML20212C244 (2)


See also: IR 05000309/1986018

Text

, .

.. ,.

-

!

.

a

DEC 191986

Docket / License: 50-309/DPR-36

Maina Yankee Atomic Power Company

ATTN: Mr. J.B. Randazza

Vice President

Nuclear Operations

83 Edison Drive

Augusta, Maine 04336

Gentlemen:

Subject: Inspection Report No. 50-309/86-18

This transmits the October 22 - December 12, 1986 routine inspection findings of

Messrs. C. Holden, J. Robertson, D. Limroth, and R. Freudenberger at the Maine

Yankee Atomic Power Plant, Wiscasset, Maine. Those findings were based on obser-

vations of activities, interviews, and document reviews, and have been discussed

with Mr. Garrity of your staff.

Within the scope of this inspection, no violations were observed. Plant operators

exhibited good plant control during the reduction in power on December 2, 1986.

We continue to follow your progress on feedwater reliability, especially as it

applies to the plant trip on November 15, 1986.

We have received your letter dated August 13, 1986, which provides a response to

our June 30, 1986 Inspection Report 50-309/86-08. Thank you for informing us of

the corrective and preventive actions documented in that letter. These actions

will be examined during a future inspection of your program.

No reply to this letter is required. Your continued cooperation with us in this

matter is appreciated.

Sincerely,

Original Sigeod Byt'

Edward C. Wenzinger, Chief

Projects Branch No. 3

Division of Reactor Projects

Enclosure: NRC Region I Inspection Report No. 50-309/86-18

8612290427 861219

PDR ADOCK 05000309

o PDR

,

3c V

,_ . ..__ -_. ._. ._. . ~ . .

g. j .

3 , '. - < .

.

.

Maine Yankee Atomic Power Company 2

DEC 19 E .

cc w/ encl: i

C. E.-Monty, President

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

J. H..Garrity, P1 ant Manager

P. L. Anderson,-Project Manager

.

G. D. Whittier, Licensing Section Head

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

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident-Inspector

State of Maine (2)

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

,

4

{ .-

RI:DRP Rf P [

Qtleen '4,,,P , ,z i,,ge,

12/16/86 p / g

0FFICIAL RECORD COPY

d' ,

l