ML17251A180

From kanterella
Jump to navigation Jump to search
EN-88-062:on 880727,notice of Proposed Imposition of Civil Penalty in Amount of $50,000 Issued to Licensee Based on Failure to Test Various safety-related Check Valves as Required by Inservice Testing Program & 10CFR50.55(g)
ML17251A180
Person / Time
Site: Ginna Constellation icon.png
Issue date: 07/22/1988
From: Lieberman J, Luehman J
NRC OFFICE OF ENFORCEMENT (OE)
To:
References
EA-88-154, EN-88-062, EN-88-62, NUDOCS 8808030065
Download: ML17251A180 (4)


Text

<CCELERATED DI BUTION DEMONSTRATION SYFrEM REGULAT INFORMATION DISTRIBUTIONlSTEM (RIDE)

ACCESSION NBR:8808030065 DOC.DATE: 88/07/22 NOTARIZED:

NO DOCKET N

FACIL:50-244-Robert Emmet Ginna Nuclear Plant, Unit 1, Rochester G

05000244 AUTH.NAME

~

AUTHOR AFFILIATION LUEHMAN,J.

Ofc of Enforcement (Post 870413)

LIEBERMAN,J.

Ofc of Enforcement (Post 870413)

RECIP.NAME RECIPIENT AFFILIATION

SUBJECT:

EN-88-062 on 880727,notice of proposed imposition of civil

'enalty in amount of

$ 50,000 issued to licensee.

based on DISTRIBUTION CODE:

ZE33D COPIES RECEIVED:LTR (0 ENCL L SIZE:

I TITLE: Enforcement Notice (EN)

NOTES:License Exp date in accordance with 10CFR2,2.109(9/19/72).

S 05000244 RECIPIENT ID CODE/NAME INTERNAL: AEOD/DOA DEDRO NRR/DREP/EPB 10 NUDOCS-ABSTRACT OE LIEBERMANFJ RGN2/DRSS/EPRPB EXTERNAL: LPDR NSIC COPIES LTTR ENCL RECIPIENT ZD CODE/NAME AEOD/DSP/TPAB NRR/DOEA/EAB 11 NRR/PMAS/ILRB12 OE FILE 01

~EG FI 02 NRC PDR COPIES LTTR ENCL I

d TOTAL NUMBER OF COPIES REQUIRED:

LTTR ENCL 14

July 22, 1988 EN 88-62 OFFICE OF ENFORCEMENT NOTIFICATION F SIGNIFIC NT ENF RCEMENT ACTION Licensee:

Rochester Gas and Electric Corporation (EA 88-154)

Ginna Nuclear Power Plant Docket No.

50-244

~Sob'ect:

PROPOSED IWPOSITION OF CIVIL PENALTY $00,000 This is to inform the Commission that a Notice of Violation and Proposed Imposition of Civil Penalty in the amount of Fifty Thousand Dollars ($50,000) will be issued on or about July 27,. 1988 to Rochester Gas and Electric Corporation.

This action is based on the failure to test various safety related check valves as required by the approved inservice testing program and )0 CFR 50.55a(g).

It should be noted that the licensee has not been specifically informed of the enforcement action.

The schedule of issuance and notification is:

Mailing, of Notice Telephone Notification of Licensee The State of New York will be notified.

July 27, 1988 July 27, 1988 The licensee,has thirty days from the date of the Notice in which to respond.

Following NRC evaluation of the response, the civil penalty may be remitted, mitigated, or imposed by Order.

Contact:

J.

Luehman, OE, 23280 J. Lieberman, OE, 20741 Distribution Chairman Zech Comm. Roberts Coen.

Carr Comm.

Rogers SECY ACRS CA GPA

~QDQ OWFN 7 >6 EDO DEDRO NRR OE NMSS OGC OI SP OSP MNBB 7.>+

RM AEOD RegiooeI~ffices RI 7.'SBRIV RII~~I' RV~

RIII~

MAIL ADM: Doc. Mgt. Br.

PDR RES OIA PRELIMINARY INFORMATION - NOT FOR PUBLIC DISCLOSURE UNTIL PUBLICLY ANNOUNCED 88P8O3ppb5 880 PDR

>+E pNU EN-88-Ob2

Distribution:

Docket 50-244 +

PD I-3 Reading M. Rushbrook C. Stahle JUL 2O 1988 DOCKET NO(S).

Mr. Roger M. Kober, Vice President E1ectric and Steam Production Rochester Gas 5 Electric Corporation 89 East Avenue Rochester, New York 14649 SUBJECT-R. E.

GINNA NUCLEAR POWER PLANT The following documents concerning our review of the subject facility are transmitted for your information.

Notice of Receipt of Application, dated Draft/Final Environmental Statement, dated Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No.

dated Environmental Assessment and Finding of No Significant Impact, dated Notice of Consideration of Issuance of Facility Operating License or Amendment to Faci1 ity Operating

License, dated

'Q Hi-Weekly Notice; Applications and Amendments to Operating Licenses Involving No Significant Hazards Considerations, dated 7/13/88 tsee page(s)]

26541 Exemption, dated Construction Permit No.

CPPR-

, Amendment No.

dated Facility Operating License No.

Amendment No.

dated Order Extending Construction Completion Date, dated Monthly Operating Report for transmitted by letter dated

+ Annual/Semi-Annual Report-transmitted by letter dated

Enclosures:

As stated Office of Nuclear Reactor Regulation with enc1osure See Attached Sheet I/I ook P

3 N

P MRush OFFICE/

SURNAME)

OATEP C

7J.20 J.B8 NRC FORM 3I8 IIOIBOINRCM 0240 OFFICIAL RECORD COPY

Nr. Roger W. Kober Rochester Gas and Electric Corporation R.

E. Ginna Nuclear Power Plant CC:

Harry H. Voigt, Esquire LeBoeu,,

Lamb, Leiby and HacRae 1333 New Hampshire

Avenue, N.W.

Suite 1100 Washington, D.C.

20036 Ezra Bialik Assistant Attornev General Environmental Protection Bureau New York State Department of Law 2 World Trade Center

,New York, New York 10047 Resident Inspector P..E.

Ginna Plant c/o U.S.

NRC 1503 Lake Road

Ontario, New York 14519 Hr. Bruce A. Snow, Superientendent Nuclear Production Rochester Gas 5 Electric Corooration 89 East Avenue Rochester, N.Y. 14649-0001 Stanley B. Klimberg, Esquire General Counsel New York State Energy Office Agency Building 2 Empire State Plaza
Albany, New York 12223 Regional Administrator, Region I

U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 Supervisor of the Town of Ontario 1850 Ridge Road

Ontario, New York 14519 Ms.

Donna Ross Division of Policy Analysis 5 Planning New York State Energy Office Agency Building 2 Empire State Plaza

Albany, New York 12223