ML20213G031
| 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
ADOCK 05000309
gg
G
/
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