ML20235J273

From kanterella
Jump to navigation Jump to search
Forwards Safety Insp Rept 50-309/87-22 on 870804-06 & Notice of Violation
ML20235J273
Person / Time
Site: Maine Yankee
Issue date: 09/23/1987
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Randazza J
Maine Yankee
Shared Package
ML20235J276 List:
References
NUDOCS 8710010379
Download: ML20235J273 (2)


See also: IR 05000309/1987022

Text

.

- -_ - _ - -

.

..

]xg

SEP 2 3 1987

'

Maine-Yankee Atomic Power Company ,

{

ATTN: Mr.'J. B. Randazza.

Vice President - Nuclear Operations

83 Edison Drive g

Augusta, Maine 04336 .s-

Gentlemen: x J

Subject: Inspection No. 50-309/87-22

dR i

b

~> $

A routine by

conducted safety inspection Mr.

Mr. Thomas.and of your emergency

Conklin of this officepreparedness

August program'was4-6, 198

the Maine Yankee Atomic Power Plant, Wiscasset, Maine. . Discussions of our

findings were held by Mr. Thomas with Mr. J . Garrity and other members of your. i

staff at the conclusion of the inspection.

Areas examined during this inspection are described in the.NRC Region I

Inspection Report which is enclosed. Within these areas, the inspection.

consisted of selective examination of procedures and representative records, ,

interviews with personnel and observations of the-. inspectors. l

4

Based upon the results of this inspection, it appears that one of your

activities was not conducted in full compliance with NRC requirements, as set

forth in the Notice of Violation, enclosed herewith as Appendix A. This

l~ violation has been categorized by severity level in accordance with the 4

" General Statement of Policy and Procedure for NRC Enforcement Actions",'10:

'

CFR Part 2. Appendix C (Enforcement Policy 1987). You are required to. respond

to this . letter, and in preparing your response..you should follow the "

instructions in Appendix A.

The response directed by this letter and the accompanying Notice are not-

subject to the clearance procedures of-the Office of Management and Budget as: .

required by the Paperwork Reduction'Act of 1980, PL 96-511. )

i

Your cooperation with us in this matter is appreciated.-  :

Sincerely, ,

'

,

i

Original Signed By:

Mohamed M. Shanbaky ,

Thomas T. Ma-tin, Director

Division of Radiation Safety'and

Safeguards

Enclosures: .

I. Appendix A, Notice of Violation  !

2. NRC Region I Inspection Report No. 50-309/87-22 j

!

OFFICIAL RECORD COPY'

8710010379 87 3 1 \.

PDR ADDCK 0 309 .

'

1

.

~

Maine Yankee Atomic Power Company 2 E. 2 3 1937

l

cc w/encis: )

C. E. Monty, President j

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

J. H. Garrity, Plant Manager

P. L. Anderson, Project Manager

G. D. Whittier, Licensing Section Head

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

Phillip Ahrens, Esquire

Public Document Room (PDR)

localPublicDocumentRoom(LPDR)(NSIC)

Nuclear Safety Information Center .)

NRC Resident Inspector  !

State of Maine

d

bec w/encls: 1

Region I Docket Room (w/ concurrences)  !

ManagementAssistant,DRMA(w/oencls)

DRP Section Chief

H. Eichenholz, SRI, Yankee j

P. Sears, LPM, NRR i

Robert J. Bores, DRSS {

Dave Matthews, NRR, PEPB J

.

J

l

\1

I l

j

l

1

<

l RI:DRSS RI:DRSS R HIRSS :DRSS

'

Thomas /slj Conklin L zarus 'jI:DRSSBellam NMartin g

9//// 9/rq/87 9/l087 9/2f/87 9/2r/87

,

h 0FFICIAL RECORD COPY

< _ _ _ _ _ _ _