ML13330A295
| ML13330A295 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 04/15/1981 |
| From: | Barber G, Thompson D NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| To: | |
| References | |
| EN-81-012, EN-81-12, NUDOCS 8104170376 | |
| Download: ML13330A295 (2) | |
Text
April 15, 1981 OFFICE OF INSPECTION AND ENFORCEMENT EN-81-12 NOTIFICATION OF SIGNIFICANT ENFORCEMENT ACTION Licensee: Southern California Edison Company, Rosemead, California (San Onofre Nuclear Generating Station, Unit 1)
Docket No. 50-206
Subject:
IMPOSITION OF CIVIL PENALTIES -
$150,000 At a Commission meeting on January 19, 1981, the Commission was briefed on IE's intent to issue a Notice of Violation and a Notice of Proposed Imposition of Civil Penalties in the amount of $150,000 to Southern California Edison Company. The proposed penalties were based on alleged violations relating to (1) the exposure of steam generator repair workers to radiation in excess of allowable limits under NRC regulations; and (2) the improper handling of a spent fuel shipping cask that resulted in unnecessary radiation exposure to workers. The Notices were issued on January 23, 1981.
The licensee responded to the Notices in a letter dated February 17, 1981.
After consideration of the licensee's response the IE Staff concluded that the violations did occur and that no adequate reasons were given by the licensee for mitigation or remission of the proposed penalties.
Accordingly, an Order Imposing Civil Penalties in the amount of $150,000 has been issued today. The licensee and the State of California are being informed by telephone.
Under the terms of the Order, the licensee may within 25 days of the date of the Or~der, pay the civil penalties or request a hearing.
Contact:
G. Barber, IE 27246 D.Thompson, IE 28487 Distribution:
Transmitted H St.
?
L-Chairman Hendrie Commissioner Ahearne C. C. Kammerer, CA Commissioner Gilinsky S. J. Chilk, SECY E. J. Hanrahan, PE Commissioner Bradford ACRS (For Distribution)
Transmitted: MNBB" 9 /L P. Bldg. 9 / 3I E:HQ /
4 W. J. Dircks, EDO H. R. Denton, NRR C. Michelson, AEOD R. H. Vollmer, NRR Landow /:qo(6 min)
J. J. Fouchard, PA T. E. Murley, NRR J. J. Cummings, OIA N. M. Haller, MPA D. F. Ross, NRR G. W. Kerr, OSP D. Eisenhut, NRR Mail H. K. Shapar, ELD S. H. Hanauer, NRR Document Mgt. Br. (PDR)
Regional Offices 9 ! 3 Willste Bldg. 9.
Ebbin, NSOC 2
37 J. G. Davis, NMSS
? T F R. Minogue, RES APRMINARY INFORMATION -
NOT FOR PUBLIC DISCLOSURE UNTIL April 15, 1981 AP R 16 19810 uvs. NucLuS aMMuc 810 417o37(p
REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)
ACCESSION NBR 8 104170376 00C.OATE: 81i/04/15 NOT.ARIZEO9:
NO DOCKET a FACTL:50-206 Sari Onafre Nuclear Station, Unit I.. Southern Califnrn 0.5000201 AUTH4.NAME AUTHOR AFFILIATION BARSERPG*
Director's office, Office of Insnection anei Fnforcelent THOMPSO'4,D, Director's Office, Office of Inspection and cnorce~nent R EC I P N A ME.
RECIPIENT AFFILIATION SU8JECT: EN-81-012:on 810119,TE will issue notices of violation.&
orooosed imposition of civil penalties to utiltbased on alleaed violations re radiation -exnoouie of steam oenerator reoair workers & imlprooer handlini of 'Hi~oinl Casles.
ISIUT1J1, CODE.: K00OIS LOPTES RECEIVED:LTP.J6 ENCL TITLE: Prelim~inary Notification of Ocurrence-or Non-Routine'Event NOTES:1 cy eachqSEP Section Leader & J Hanc~hett (Recion V) 05000206 RECTPTENT COPIES RECIPIENT COPIES TD CODE/NAME LTTR EFMCL ID CODE/NAMF LTTR ENC1 INTEFRNAL: N RC P!) q I
PEr, FILEf 1
EXTERNAL: DOE EV-111RPAR3 LPOR I 1.
NSAC,ZEBROSKII NSICI TOTAL NUm4BER OF COPIES REQUIRED: LTTR am"ENCL qw