ML20211F345

From kanterella
Revision as of 23:33, 6 May 2021 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Insp Rept 50-309/86-20 on 861229-870131.No Violations Noted.Minor Release of 420 Ci Noble Gas from Vol Control Tank Cover Gas on 861230 Discussed
ML20211F345
Person / Time
Site: Maine Yankee
Issue date: 02/18/1987
From: Wenzinger E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Randazza J
Maine Yankee
Shared Package
ML20211F349 List:
References
NUDOCS 8702250057
Download: ML20211F345 (2)


See also: IR 05000309/1986020

Text

' *

.

.

FEB 181987

Docket / License: 50-309/DPR-36

Maine Yankee Atomic Power Company

ATTN: Mr. J. B. Randazza

Vice President

Nuclear Operations

83 Edison Drive

Augusta, Maine 04336

Gentlemen:

Subject: Inspection Report No. 50-309/86-20

This transmits the December 29, 1986 - January 31, 1987 routine inspection find-

ings of Mr. C. Holden at the Maine Yankee Atomic Power Plant, Wiscasset, Maine.

Those findings were based on observations of activities, interviews, and document

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

This inspection report discusses a minor release of 420 curies of ncble gases from

the Volume Control Tank cover gas on December 30, 1986. Even though this was not

a violation of NRC requirements, please inform us of any measures you are taking

to prevent similar future inadvertent releases from occurring.

Your continued cooperation with us in this matter is appreciated.

Sincerely,

4riginal igned Byg

-

Edward C. Wenzinger, Chief

Projects Branch No. 3

Division of Reactor Projects

Enclosure: NRC Region I Inspection Report No. 50-309/86-20

cc w/ encl:

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

State of Maine (2)

f

D702250057 870210 t

PDR ADOCK 05000309 l{g

G PDR

-

--

o

'p. *.

'

Maine Yankee Atomic Power Company 2

FEB 181987

bcc w/ enc 1:

Region I Docket Room (with concurrences)

Management Assistant, DRMA (w/o encl.)

DRP Section Chief

M. McBride, RI, Pilgrim

H. Eichenholz, SRI, Yankee

P. Sears, LPM, NRR

I: DRP BRP RI:DRP

gl G%

Tden ip Wenzinger

f,2/11/87

$}4[p 1[l7

0FFICIAL RECORD COPY