ML20148J033

From kanterella
Revision as of 11:25, 11 December 2024 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards IE Inspec Rept 50-309/78-16 on 780821-23 & Notice of Violation
ML20148J033
Person / Time
Site: Maine Yankee
Issue date: 09/12/1978
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Groce R
Maine Yankee
Shared Package
ML20148J003 List:
References
NUDOCS 7811150100
Download: ML20148J033 (2)


See also: IR 05000309/1978016

Text

.__

_ _

_ _ _ _ _ - _ .

..

_ _ _ _-

.

f RioO

UNITED STATES

g

,g

NUCLEAR REGULATORY COMMISSION

,

g

) W( j Q

REGION 1

  • ' '

/ .' E

631 PARK AVENUE

O *M

KING OF PRUSSI A, PENNSYLV ANI A 19406

O

.....

SEP 121978

Docket No. 50-309

Maine Yankee Atomic Power Company

ATTN: Mr. Robert H. Groce

Licensing Engineer

20 Turnpike Read

Westborough, Massachusetts 01581

Gentlemen:

Subject:

Inspection 78-16

>

This refers to the inspection conducted by Mr. W. Lazarus of this

office en August 21-23, 1978 at the Maine Yankee Atomic Po w r Station

Wiscasset, Maine, of activities authorized by NRC Licenn No. 78-16 and

to the discussions of our findings held by Mr. Lazarus with Mr. E. Wood

and others of your staff at the conclusion of the inspection.

Areas examined during this inspection are described in the Office of

Inspection and Enforcement Inspection Report which is enclosed with this

letter. Within these areas, the inspection consisted of selective

examinations of procedures and representative records, interviews with

personnel, and observations by the inspector.

Based on 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 item of noncompliance has been categorized into the levels as

described in our correspondence to you dated December 31, 1974.

This

notice is sent to you pursuant to the provisions of Section 2.201 of the

NRC's " Rules of Practice," Part 2, Title 10, Code of Federal Regulations.

Section 2.201 requires you to submit to this office, within twenty (20)

days of your receipt of this notice, a written statement or explanation

in reply including:

(1) corrective steps which have beer, taken by you

and the results achieved; (2) corrective steps which will be taken to

avoid further items of noncompliance; and (3) the date when full compliance

will be achieved.

In accordance with Section 2.790 of the NRC's " Rules of Practice," Part

2, Title 10, Code of Federal Regulations, a copy of this letter and the

enclosures will be placed in the NRC's Public Document Room.

If this

report contains any information that you (or your contractor) believe to

be proprietary, it is necessary that you make a written application

within 20 days to this office to withhold such information from public

M/86DN

-

_ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ - _ _ -

..

.

.

.

SEP 121978

Maine Yankee Atomic Power

2

Company

disclosure.

Any such application must be accompanied by an affidavit

executed by the owner of the information, which identifies the document

or part sought to be withheld, and which contains a statement of reasons

which addresses with specificity the items which will be considered by

the Commission as listed in subparagraph (b)(4) of Section 2.790.

The

information sought to be withheld shall be incorporated as far as possible

into a separate part of the affidavit.

If we do not hear from you in

this regard within the specified period, the report will be placed in

the Public Document Room.

Should you have any questions concerning this inspection, we will be

pleased to discuss them with you.

Sincerely,

_-

_ . , ,

__

ETdon

. Brunner, Chief

Rea'ctor Operations and Nuclear

l

Support Branch

Enclosures:

1. Office of Inspection and Enforcement Inspection

Report Number 50-309/78-16

2. Appendix A

l

cc w/ enc 1:

E. Wood, Plant Superintendent

E. W. Thurlow, President