ML20235H780
| ML20235H780 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 02/16/1989 |
| From: | Kane W NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Frizzle C Maine Yankee |
| References | |
| NUDOCS 8902240036 | |
| Download: ML20235H780 (3) | |
Text
W
[>
7793 hk{
f FEB 161988 l
p
' Docket No. 50-309 Maine Yankee Atom'ic Power. Company
-ATTN: - Mr.' Charles D. Frizzle President 83 Edison Drive Augusta, Maine 04336 Gentlemen:
Subject:
Enforcement Conference
Reference:
Inspection of the Vendor Interface and Procurement Programs of the Maine Yankee Atomic Power Station, Report No. 50-309/88-200, E
dated December 30, 1988 In. the referenced NRC Inspection Report, we reported the findings of 'the NRC, Vendor ' Inspection Branch inspection which reviewed the implementation of the Maine Yankee Atomic Power Company (MYAPCo.) vendor interface and procurement
' programs - for items for use in safety-related application' The results-of the inspection indicated that certain deficiencies existed in the areas of procureme.nt and interfaces between MYAPCo-and its vendors.
We consider these. results to be sufficiently noteworthy as to warrant an Enforce-ment Conference.
Consequently, we have scheduled this Enforcement Conference
)
for March 29, 1989, to discuss these issues. At the conference, you should be
- prepared to discuss the' items identified as Potential Enforcement Findings in to the referenced report, especially the'following areas:
(1) The apparent use of -Procurement Level 2 purchases of commercial grade replacement items in safety-related applications without an appropriately documented evaluation or dedication process.
(2) The apparent failure to impose on vendors the provisions of 10 CFR 21 when the purchase orders specify requirements to nuclear specifications.
(3) The apparent failure to validate certificates of conformance (C00) received and accepted from vendors not on the Approved Vendors Li st.
(4) Potential Enforcement Finding 50-309/88-200-02, involving the apparent failure to enter General Motors / Electro-Motive Division Power Pointers and l
Maintenance Instructions for the emergency diesel generators into the Operational Assessment System for review of applicability.
t 1
I l
l OFFICIAL RECORD COPY TRIPP 454 2/13/89 - 0001.0.0
/
02/16/89 d2 8902240036 890216 DR ADOCK 05000309 O
__ y
pg 61988 Maine Yankee Atomic Power Company 2
(5) Potential Enforcement Finding 50-309/88-200-03 concerning reactor coolant system (RCS) flow measurement uncertainties and their application in determining whether plant operation has complied with Technical Specifica-tion 3.10.E.2 regarding RCS flow rates.
In addition, you should be prepared to discuss actions taken subsequent to the identification of item (1) above to evaluate reliability of commercial grade components as well as subsequent evaluations or dedication activities to support their continued in plant use, Your cooperation with us is appreciated.
Sincerely, U:.
r3y
. k,&
A' 4 illiam F. Kane, Director Division of Reactor Projects cc:
J. H. Garrity, Vice President, Engineering and Licensing Dr. E. T. Boulette, Vice President, Operations and Plant Manager P. L. Anderson, Project Manager G. D. Whittier, Licensing Section Head J. A. Ritsher, Attorney (Ropes and Gray)
P. Ahrens, Esquire Public Document Room (PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector State of Maine bcc:
Region I Docket Room (with concurrences) l D. Holody, EO J. Wiggins, DRP L. Tripp, DRP D. Limroth, DRP P. Wilson, DRP H. Eichenholz, SRI - Yankee A. Finkel, DRS R. Bores, DRSS l
R. Wessman, NRR l
P. Sears, NRR W. Brach, NRR U. Potapovs, NRR OFFICIAL RECORD COPY TRIPP 454 2/13/89 - 0002.0.0 02/16/89 J
c Maine Yankee Atomic Power Company 3
L FEB 161889 hR yl f,
K RP R :DRP RI:DRS R hIB
- bRP t
ipp/mjd JWic gins NBlumberg UPota WKane
'r fene. povscco$
2/h89 2/ '889 2/l(/89
'$)f%0 2/[/89 0FFICIAL RECORD COPY TRIPP 454 2/13/89 - 0003.0.0 02/16/89
_ _ _ _ _ _ _ _ _ _ _ - - _ ~