IR 05000309/1992080

From kanterella
Revision as of 11:36, 22 August 2022 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp 50-309/92-80.Actions Re Failure to Perform Review of Mod of Power Supply for App R DG Fuel Oil Day Tank Level Alarm Sensor Will Be Examined
ML20126H090
Person / Time
Site: Maine Yankee
Issue date: 12/23/1992
From: Linville J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Frizzle C
Maine Yankee
References
NUDOCS 9301050064
Download: ML20126H090 (3)


Text

~

.L %g-.

DEC 231992 Docket No. 50-309 Mr. Charles President Maine Yankee Atomic Power Company 83 Illison Drive Augusta, Maine 04336

Dear Mr. Frizzle:

SUIUECT: INSPECTION 50-309/92-80 This refers to your letter dated November 19, 1992, in response to our letter dated June 12, 1992.

Thank you for informing us of the revisions to the corrective and preventive actions associated with , ' ation involving the failure of the Plant Operations Review Committee to perform a res: modification of a power supply for the Appendix R diesel generator fuel oil day tiu ~ , m sensor documented in your letter. These actions will be examined during a futt on of your licensed program.

We a, . . your etxywration.

Sircerely Oridnal Signed 5 James C. Untille James C. Linville, Chief Projects 11 ranch No. 3 Division of Reactor Projects

.

9301050064 921223 PDR ADOCK 05000309 G PDR

OFFICIAL RECORD COPY #h0 i p

._

d

Mr. Charles DEC 231992 bec w/cy of Licensee's Response Letter: *

Region 1 Docket Room (with concurrences)

J. Linville, DRP W. Lazarus, DRP C. Marschall, SRI - Maine Yankee (w/ concurrences and IFS Forms)

H. Eichenholz, SRI - Vermont Yankee E. Trottier, LPM, NRR Rl:DRP RI- P. RI:D (P

,Q Marschall/meo Q/I Liin e

12/11/92 LIV zarus' W lL 7 (/V OFFICIAL RECORD COPY A: REP 9280.2ND I