ML20213G031

From kanterella
Jump to navigation Jump to search
Forwards Insp Rept 50-309/86-15 on 860911-1022 & Notice of Violation.Ack Receipt of 860728 & 29 Ltrs Providing Responses to Violations Noted in Insp Repts 50-309/86-06 & 50-309/86-07
ML20213G031
Person / Time
Site: Maine Yankee
Issue date: 11/13/1986
From: Wenzinger E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Randazza J
Maine Yankee
Shared Package
ML20213G033 List:
References
NUDOCS 8611170290
Download: ML20213G031 (2)


See also: IR 05000309/1986015

Text

b

.

.

NOV 131986

Docket / License: 50-309/0PR-36

w e alcInt

~

Maine Yankee Atomic Power Company

o

-

ATTN:

Mr. J.B. Randazza

ce m M ' C

h -~ 1-

'

-_

Vice President

Nuclear Operations

83 Edison Drive

Augusta, Maine

04336

Gentlemen:

Subject:

Inspection Report No. 50-309/86-15

This transmits the September 11 through October 22, 1986 routine inspection find-

ings of Messrs. C. Holden and J. Robertson at the Maine Yankee Atomic Power Plant,

Wiscasset, Maine.

Those findings were based on observations of activities, inter-

views, and document reviews, and have been discussed with Mr. Garrity of your staff.

The inspection indicated that one of your activities was in apparent violation of

NRC requirements.

Details are provided in enclosed Appendix A.

You are required

to respond to this finding by following the instructions included in Appendix A.

Attachment A of the enclosed inspection report and Appendix A of this letter con-

tain details of your security program that have been determined to be exempt from

public disclosure in accordance with 10 CFR 73.21 (Safeguards Information).

There-

fore, the section so identified in the inspection report will not be placed in the

NRC Public Document Room and will receive limited distribution.

This letter and

the remaining sections of the inspection report will be placed in the Public Docu-

ment Room, in accordance with 10 CFR 2.790(a).

We received your letter dated July 28, 1986 and your letter dated July 29, 1986,

which provide responses to our June 23, 1986 and June 26, 1986 Inspection Reports

(50-309/86-06 and 50-309/86-07).

Thank you for informing us of the corrective

and preventative actions documented in your letters.

These actions will be ex-

amined during a future inspection of your program.

Your cooperation with us is appreciated.

Sincerely,

Original Sisaed 373

Edward C. Wenzinger, Chief

Projects Branch No. 3

Division of Reactor Projects

8611170290 861113

PDR

ADOCK 05000309

gg

G

PDR

/

gd 7

.

1

1

-

-

\\

.

Maine Yankee Atomic Power Company

2

-

<

Enclosures.

1.

Appendix A*

l

2.

NRC Region I Inspection Report No. 50-309/86-15 with Attachment A*

_

.

  • Contains Safeguards Information

-

-

cc w/encls (without Appendix A or Attachment A):*

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)

,'

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

~

NRC Resident Inspector (w/cy of encis)*

-

State of Maine (2)

  • Contains Safeguards Information

bec w/encls (without Appendix A or Attachment A):*

Region I Docket Room (with concurrences)*

Management Assistant, DRMA (w/o enc 1)*

DRP Section Chief

M. McBride, RI, Pilgrim

H. Eichenholz, SRI, Yankee-

P. Sears, LPM, NRR

-

  • Contains Safeguards Information

.

[k

RI

Di

R :DRSS

0

gQ

Th>G)ONT9 &

FW' en

ip

Jeyner

e

i ger

'

10/31/86

/

6

K

th

// 6 g6

0F ICIAL RECORD COPY

t

i