ML20134P053

From kanterella
Revision as of 10:22, 14 December 2021 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Summary of 970212 Meeting W/Listed Attendees in Rockville,Md to Discuss Pending Mgt Svcs Agreement Between Licensee & Entergy Nuclear,Inc.Meeting Closed Due to Proprietary Nature of Info to Be Discussed
ML20134P053
Person / Time
Site: Maine Yankee
Issue date: 02/20/1997
From: Dan Dorman
NRC (Affiliation Not Assigned)
To:
NRC (Affiliation Not Assigned)
References
NUDOCS 9702250088
Download: ML20134P053 (5)


Text

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

  1. 3 E81 1

g i UNITED STATES

{

g e

j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 30006-0001 i

y f

,% February 20, 1997

]

i j LICENSEE: Maine Yankee Atomic Power Company i FACILITY: Maine Yankee Atomic Power Station

SUBJECT:

SumARY OF FEBRUARY 12, 1997, MEETING WITH REPRESENTATIVES OF  !

, MAINE YANKEE ATOMIC POWER COMPANY .

j On February 12, 1997, pursuant to notice, the NRC staff met with

( represer.tatives of Maine Yankee Atomic Power Company (the licensee) and

i. Entergy Nuclear, Inc. (ENI) at NRC headquarters in Rockville, Maryland, to l discuss the pending management services agreement between the licensee and i l ENI. The meeting was closed due to the proprietary nature of the information  !

l to be discussed. The list of attendees is provided as Attachment 1.

i l Backarcimd

! In a Cc:enission meeting on February 4,1997, Maine Yankee indicated that its

! Board of Directors had approved on January 28, 1997, a draft management j services agreement with ENI. By letter dated February 6, 1997, Maine Yankee -

i informed the staff of its plans for manageent changes at the Maine Yankee

Atomir. Power Station. In its letter, Maina (ankee concluded that neither the l- management services agreement nor specific planned management changes would j require prior NRC approval. It stated that " Maine Yankee unequivocally v remains the operating licensee for the Maine Yankee plant, with ultimate

! si;thority and control over, and responsibility for, safe plant voeration and

regulatory comy.liance. This relationship is clearly establisbu in the manapsent services agreement between Maine Yankee and Entergy." The licensee stated what it felt were ten important provisions of the agreement that establish the relative roles of Maine Yankee and ENI. Among these was a i provision that the licensed operators in the Maine Yankee control room will remain solely employees of Maine Yankee and that management personnel provided under the agreement are subject to the direction of the Maine Yankee Board and serve at the pleasure of the Maine Yankee Board.

Meetina with Licensee On February 12, 1997, representatives of the Office of the General Counsel and the Office of Nuclear Reactor Regulation met with representatives of Maine Yankee and EMI to better understand the draft agreement and its potential impact on Maine' Yankee. Based on its reading of tM draft agreement and discussions with the representad ves of Maine Yankee and ENI, the staff did not disagree with the licentea's. conclusion that no NRC approval is reqaired prior to execution of the ag; sement. The agreement was executed on Fetmuary 13, 1997, t

250002 g g g[TBis M [

9702230008 970220 i i

{ PDR ADOCK0500g9 P

2 -- .- _- - . - . - -

i I

i i The staff identified several areas of concern that it plans to follow during i the implementation of specific management changes. (hese areas include asscrance that: (1) the changes do not impair the licensee's ability to i 3 effectively implement the emergency plan; (2) replacement personnel meet the i qualification requirements of the Maine Yankee licensing basis; and (3) any necessary changes to licensing basis documents such as the security plan and the quality assurance plan are made in accordance with the applicable  :

j regulatory requirements.

5 The agreement executed on February 13, 1997, is a short-term agreement. The  :

licentee anticip stes execution of a long-term agreement in .averal months.

3 The licensee agreed to brief the staff on any significant changes to the licensee organization during implementation of the agreement. The licensee also agreed to brief the staff when the long-term agreement has been

developed.

t c S W- -

Daniel H. Dorman, Project Manager Project Directorate I-3 e Division of Reactor Projects - I/II Office of Nuclear Reactor P.egulation 1 Docket No. 50-309 '

1 i

Attachment:

List of Attendees I

cc w/att: See next page f

k l

} ,

4

t ,

February 20, 1997 j

The staff identified se'veral areas of concern that it plans to follow during t

the implementation of specific management changes. These areas include assurance that:'(1).the changes'do not impair the licensee's ability to effectively implement'the emergency plan; (2) replacement personnel meet the qualification requirements. of the Maine Yankee licensing basis; and (3) any necessary changes to licensing basis documents such as the security plan and the quality assurance plan are~ made in accordance with the applicable regulatory requirements.

Theagreementexecutedon~Februa$y 13, 1997, is a short-term agreement. The licensee anticipates execution of a long-term agreement in several months.

The licensee agreed to brief the staff on any - tificant changes to the 3-licensee organization during implementation of ..,ie agreement. The licensee also agreed to brief the staff when the long-term agreement has been developed.

l 1

(Original Signed By)

Daniel H. Dorman, Project Manager Project Directorate I-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation ,

Docket No. 50-309 Distribution 1

Attachment:

List of Attendees HARD COPY E-MAIL Docket File SCollins/FMiraglia cc w/att: See next page PUBLIC RZimmerman PDI-3 RF SVarga ,

OGC JZwolinski  !

ACRS PMilano  !

DDorman l EPeyton EJordan (JKR)

MDavis BWood i SBurns SHoms DMatthews WDean/RConte DOCUMENT NAME: G:\DORMAN\MYMTGSUM.701- 1 Ta smeelve a espy et this slosionant,indeste in the ben: "C" = Copy without ettechment/ enclosure *E' = Copy wth attachment /encloswo *N' = No copy 0FFICE PM:PDI-3 LA:PD3-3 l (A)D:PDI-3 l l NAME D0orman ,'hDr EPeyton " P > PMilano W N DATE 02/.2c/97 02EQ97 02/w/97 - 02/ /97 02/ /97

, OFFICIAL RECORD COPY

.4

$ +<

w ,- - -

1 Maine Yankee Atomic Power Station Maine Yankee Atomic Power Company i

cc:

Mr. Robert W. Blackmore Mr. Charles B. Brinkman Plant Manager i

l Manager - Washington Nuclear Maine Yankee Atomic Power Station l Operations P.O. Box 408  !

ABB Combustion Engineering Wiscasset, ME 04578 12300 Twinbrook Parkway, Suite 330 Rockville, MD 20852 Mr. G. D. Whittier, Vice President i

Licensing and Engineering

Thomas G. Dignan, Jr., Esquire Maine Yankee Atomic Power Company d

Ropes & Gray 329 Bath Road One International Place Brunswick, ME 04011 1 Boston, MA 02110-2624 Mr. Patrick J. Dostie

Mr. Uldis Vanags State of Maine Nuclear Safety i

, State Nuclear Safety Advisor Inspector j State Planning Office

~

Maine Yankee Atomic Power Station '

State House Station #38 P.O. Box 408 Augusta, ME 04333 Wiscasset, ME 04578 Mr. P. L. Anderson, Project Manager Mr. Graham M. Leitch  !

Yankee Atomic Electric Company Vice President, Operations 580 Main Street Maine Yankee Atomic Power Station Bolton, MA 01740-1398 P.O. Box 408 Wiscasset, ME 04578 Regional Administrator, Region I U.S. Nuclear Regulatory Commission Mary Ann Lynch, Esquire 475 Allendale Road Maine Yankee Atomic Power Company King of Prussia, PA 19406 329 Bath Road Brunswick, ME 04578

First Selectman of Wiscasset

, Municipal Building Mr. Jonathan M. Block U.S. Route 1 Attorney at Law Wiscasset, ME 04578 P.O. Box 566 Putney, VT 05346-0566 Mr. J. T. Yerokun Senior Resident Inspector Mr. Charles D. Frizzle, President Maine Yankee Atomic Power Station Maine Yankee Atomic Power Company U.S. Nuclear Regulatory Commission 329 Bath Road P.O. Box E Brunswick, ME 04011 Wiscasset, ME 04578 Mr. James R. Hebert, Manager Nuclear Engineering and Licensing Maine Yankee Atomic Power Company 329 Bath Road Brunswick, ME 04011 4

Friends of the Coast P.O. Box 98 Edgecomb, ME 04556 1

1

l i LIST OF ATTENDEES MEETING WITH MAINE YANKEE ATOMIC POWER COMPANY ROCKVILLE. MARYLAND FEBRUARY 12. 1997 i gg Dan Dorman Patrick Milano Mike Davis Bob Wood Stephen Burns Steve Hom i David Matthews '

MAINE YANKEE ATOMIC POWER COMPANY Mary Ann Lynch Doug Whittier WINSTON & STRAWN l

David Repka '

ENTERGY i

Carolyn Shanks WISE CARTER Bob McGehee Attachment 1 5