ML20236B873

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-309/88-23.Actions Will Be Examined During Future Insp of Licensed Program
ML20236B873
Person / Time
Site: Maine Yankee
Issue date: 03/13/1989
From: Ronald Bellamy
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Frizzle C
Maine Yankee
References
NUDOCS 8903210342
Download: ML20236B873 (2)


See also: IR 05000309/1988023

Text

_

,

_

_ - _ _ - _ _ _ _ _

_ ,

.f,,y

J

\\

)'-

.j, . tf[ '

.s

'

' '

i

l[

( ' 'i; ;_Q

    • **

k'

-

,

,

'

p

< f. ? -

_

,

-.

.

<

_

a

,

'

MAR f 31999

'

i

,

L

~

! Docket: Noi 50-309 -

LMairie Yankee Atomic Power Company

6 ATTN: Mr. ~CharlesTD. Frizzle

.'.sPresident.

"

'

' .83: Edison Drive

,

-Augusta, Maine

,

.04336

Gentlemen:

'Subjecti

Inspection No.l50,-309/88-23

rThis refers to'your letter l dated February 23, 1989, in response to our letter

. dated January 24, 19_89.

'

'

Thank you for.informingius of~the corrective and preventive actions documented'

.

Lin your-letter.. These: actions will.be examined during a future inspection of'

'y' ur' licensed; program.

o

Your cooperation.with us:is appreciated.

Sincerely,

Mind Fca:d Oy:

'

'

'h.wab R. isQwy

Ronald R. Bellamy, Chief

Facilities Radiological Safety

and Safeguards Branch

Division of Radiation Safety

and Safeguards

cc w/ encl:-

H. Garrity, Vice President, Engineering and Licensing

Dr. E...T._Boulette, Vice President,.0perations and Plant Manager

P. L. Anderson, Project Manager

.

G.'D.: Whittier, Licensing Section Head-

t

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

Philip Ahrens, Esquire

Public Document Room (PDR)-

Local Public Docuwnt Room (LPDR)

Nuclear Safety -If,'iormation Center (NSIC)

NRC Resident.Insmetor

Stat'e of Maine

f f

[3 O

a

u

,. p

d !b

bl '

\\\\

!

!

0FFICIAL RECORD COPY

RL MY 88-23 - 0001.0.0

!

89032.03c & w13

7

83/07/89

l

PDR

ado;;A ot00 509

w

Fu

x

y

g

.-

-Au'_-u

_ _ - - . _ - - _ _ - - - -

-L-

- - - - - - -

a

-

p .:;

-

-

-

--

q

, . .

.

j

-

..

l

1

c:

~' Maine Yankee Atomic

2

MAR 131999

Power Company

,

.bcc w/ enc 1:

Region I Docket Ro..

(with concurrences)

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

L. Tripp, DRP

D. Limroth,'DRP

H. Eichenholz, SRI

Yankee

P. Sears, LPM, NRR

R. Bores, Technical Assistant, DRSS

.PA0 SALP Reports Only 17

J..Wiggins, DRP

,

P. Wilson, DRP

l

i

l

l

'

,

i

j

j

i

4

!

1

l

l

RI:DRSS

.

M

.

S

RI:DRSS

. Furia/mk

ik

Bellamy

l

QGJ-

1

03/5 /89

03 'g /89

03/p/89

0FFICIAL RECORD COPY

RL MY 88-23 - 0002.0.0

03/07/89

l

l

l

l

_ _ _ _ _ _ . _ _ _ _ _ _ _

_

j

. _ _ _ - _

-.

.*

.!

. ,, - a

MaineYankee

4

RELIABLE ELECTRCITY FOR MAINE SINCE 1972

EDISON DRIVE AUGUSTA, MAINE 04330 .(207) 622 4869

February 23, 1989

!

MN-89-21

G0H-89-65

1

,

!

!

Region I

United States Nuclear Regulatory Commission

'

475 Allendale Road

King of Prussia,-Pennsylvania 19406

t

Attention: Mr. Hilliam T. Russell, Regional Administrator

i

References:

(a) License No. DPR-36 (Docket No. 50-309)

(b) USNRC Letter to MYAPCo dated January 24, 1989 - Inspection

'

Report No. 50-309/88-23

!

Subject:. Response. to Notice of Violation - Inspection Report 50-309/88-23

i

Gentlemen:

This letter responds to the Notice of Violation contained in Reference .

~(b).

For completeness, we have restated the violation with our response

following.

Notice of Violation

10 CFR 20.311(b) states in part that "Each shipment of radioactive waste

to a licensed land disposal facility must be accompanied by a shipment

manifest ... the manifest must also indicate as completely as practicable

. . . radionuclides identify and quantity.. . ."

Contrary to the above, waste shipment 0388-171 incorrectly listed the

activity of Cesium-134 on the shipping manifest as 0.3094 Curies (C1),

when the activity was 1.224 Ci and waste shipment 0388-169 incorrectly

listed the activity of transuranic on the shipping manifest as 0.674

microcuries (uCi) when the activity was 0 088 uCi. Both of these

i

shipments occurred in March, 1938.

i

Maine Yankee Resoonse

[

l

The errors in the manifests were the rosult of entering incorrect numbers

i

on data sheets, used for hand calculating activity values.

The activity

values were corrected in our records.

These errors did not change the

2

burial classification or transportation criteria.

!

A review of all 1988 radioactive waste shipments was made to check for

other calculational errors and none were found.

l

'

i

1054L-RCC

7>

,

___

_-- . _ _ _ _ - - _ .

.

_

_- -

- __ - _ _ _ _ ___-_ -

' , . -

l

..

,

. ..

klGHb3T.tkOG

'

'

-

United States' Nuclear Regulatory Commission

Page Two

,

. Attention: Mr. Hilliam T. Russell

MN-89-21

'

The use of RADHAN software for performing manifest calculations has been

implemented in order to reduce errors.

In addition, Procedure 9.1.29,

" Quality Control for Radioactive Haste Program" was revised January 30,

1989 to require a second review of radwaste shipment records prior to the

release of the shipment from the site.

Full compliance.was achieved shortly ~ after the deficiencies were

identified, as the errors were immediately corrected.

Should you have any questions on this. matter, please contact me.

Very truly yours,

.i

MAINE YANKEE

l

f

bA

+

-

G. D. Whittier, Manager

Nuclear Engineering and Licensing

!

GDH/bjp

l

c: Mr. Richard H. Hessman

Mr. Patrick H. Sears

Mr. Cornelius F. Holden

l

9

l

,

,

1054L-RCC