ML19340E303
| ML19340E303 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 12/17/1980 |
| From: | Riesland J, Thompson D NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| To: | |
| References | |
| EN-80-057, EN-80-57, NUDOCS 8101130159 | |
| Download: ML19340E303 (1) | |
Text
-
December 97, 9980 0FFXCE OF IPISPECTTCN t,ND ENFORCEMENT EN 5 7 NOTIFICATION OF SIGNIFICAh! ENFORCEMENT ACTION Licensee: Consolidated Edison Company of New York, Inc., New York,'MY (Indian Point Unit 2) c.
Subject:
PROPCSED IMPOSITION OF CIVIL PENALTIES - $5,000 J
I: ;,
This is to inform the Commission that a Notice of Violation and a5 Notice of Proposed Imposition of Civil Penalties in the amount of Five Thousand DolDrs wiU; be i-ssued on or about December 19,1980, to Consolidated Edison Company of New Yorb Incorporated.
This action is based on an alleged item of noncompliance relating to a change in a procedure without Commission approval which was contrary to a Technical Specification and whicn involved an unreviewed safety question. As a result of the unauthorized cnange, an NRC inspector determined during a routine inspection that the reactor was operating with the automatic start feature of the Containment Spray System, an Engineered Safety Feature, reader?d inoperable. A news release has been prepared and will be issued about the time the Licensee receives the Notices. The State of New York will be notified. Processing of this matter was delayed for about one week at the Office Director level to assure that it would not in any way interfere with the processing and issuance of the more significant and now completed action on proposed civil penalties related to the containment flooding incident.
It should be noted that the licensee has not been specifically informed of the enforcement action. The schedule of issuance and notification is:
Action signed 12/17/80 Mailing of Notices 12/19/80 Telephone Notification of Licensee 12/19/80 Telephone Notification of State 12/19/80 NRC News Release to be made following notification of Licensee The licensee has 25 days from the date of the Notices in which to respond. Following NRC Staff evaluation of the response, the civil penalties may be remitted, mitigated or imposed by Order.
Contact:
JRiesland, IE 28019, DThompson, IE 22487 Cistribution:
Transmitted H St. 9: 4 Chairman Ahearne Commissioner Bradford C. C. Kammerer, CA Commissioner Gilinsky S. J. Chilk, SECY E. J. Hanrahan, PE Commissioner Hendrie ACRS (For distribution)
Transmitted: MNBB 9f 2 /
P. Eldg.
1.' 2. 2--
IE:HQ W. J. Dircks, ED0 H. R. Denton, NP.R C. Michelson, AE00 R. H. Vollmer, NRR Landow 9. * (6 min)
J. J. Fouchard, PA F. Schroeder, 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 R. Smith, SD Document Mgt. Br. (FOR Regional Offices T-f>W Willste Bldg. P U LPDR) 5 - 9.vo J. G. Davis, NMSS President's Oversight ?
W -to':4 R. B. Minogue. RES
- -9W
?~evy PRELIMINARY INFOPJ1ATION - NOT FOR PUELIC DISCLOSURE UNTIL 12/19/80 8101180k
-