ML20041E438
| ML20041E438 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 02/12/1982 |
| From: | Deyoung R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| To: | Counsil W CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20041E440 | List: |
| References | |
| EA-82-031, EA-82-31, NUDOCS 8203100524 | |
| Download: ML20041E438 (3) | |
Text
-
O I
h71LE 00FY FEB 12 lE32
//3K Docket lio. 50-213 J, $
EA 82-31 h
f0k Connecticut Yahkee Atomic Power Company GJ ATTN:
Mr. W. G. Counsil
\\
Senior Vice President - Nuclear 6
RECEWED Engineering and Operations 2
2 FEB 221986 :
Post Office Box 270 Hartford, Connecticut 06101
@ upp37 p Gentlemen:
b Inaccordancewith10CFR50',54(s)(2)andAppendix!C$,h yg 6f'10 CFR Part 50 of the Commission's regulations, each nuclear power reactor licensee was required to have demonstrated by February 1,1982 that administrative and physical means had been established for alerting and providing prompt instructions to the public located within the plume exposure pathway e'mergency planning zone.
Based on information provided to the NRC by letter dated January 18, 1982, it appears that you did not meet the February 1,1982 deadline for the Haddam Neck Nuclear Power Station. Accordingly, a Notice of Violation for failure to meet this deadline is enclosed.
The failure to meet the. February 1, 1982 deadline is considered to be of significant regulatory concern and, therefore, has been catecorized as a Severity Level III violation in accordance with the NRC Interim Enfo' cement Policy (45 FR 66754, October 7,1980-).
The enclosed Notice of r
Violation provides that a response is due within 5 days of completing the initial installation and testing of the system or 30 days from the date of this letter, whichever is later.
I!c further enforcement action is contemplated for those licensees that complete the installation and initial testing of the prompt public notification system by February 28, 1982.
Notice is hereby given that, in order to provide an incentive for compliance with the Commission's requirements, daily civil penalties will be proposed for those licensees who complete the installation and initial testing on or after March 1, 1982.
The NRC Interim Enforcement Policy provides that a civil penalty of $40,000 can be imposed for each day for which a violhtion continues.
However, af ter considering this matter, we have decided to use a graduated schedule of civil penalties for failure to have the prompt public notification system installed and tested as required.
A daily civil penalty of
$1,000 will be proposed beginning on liarch 1,1982.
Daily civil penalties will continue at the rate of $1,000 per day until Msrch 31, 1982.
On April 1, 1982, the caily civil penalty rate will be increased to 52,000 per day.
Daily civil penalties will continue at the rate of $2,000 per day until May 31, 1982.
On June 1,1982, the daily civil penalty rate will be increased to $4,000 per day for that day and each day thereaf ter until a prcmpt public notification system is prccerly installed and tested.
CERTIFIED l',All EETURN ;.EOUESTED 8203100524 820212 PDR ADOCK 05000213 G
J p -
4 Connecticut Yankee Atomic Power Company The NRC does not intend to issue a Notice of Proposed Imposition of Civil Penalties until you have responded to the enclosed Notice of Violation.
In preparing the Notice of Proposed Imposition of Civil Penalties, the NRC will consider whether circumstances justify reducing the daily rate of civil penalties discussed above. Consistent with the December 30, 1981 Statement of Considerations extending the July 1,1981 deadline for the notification system to February 1, 1982 (46 FR 63032), the NRC intends to consider (a) whether the NRC was kept informed of your actions to comply with the rule; (b) the compensatory measures in effect, percentage of system completion, and degree of effort.to complete the system as of February 1, 1982; and (c) any unique problems and the diligence used in resolving or attempting to resolve these problems. When responding.to the Notice of Violation, you may provide, in addition to the required information, any additional information you wish the NRC to consider prior to proposing the civil penalties discussed above.
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 will be placed in the NRC Public Document Room.
The responses directed by this letter and the enclosed Notice are not subject to the clearance procedures of the Office of Management and Budget, as required by-the Paperwork Reduction Act of 1980, PL 96-511.
Sincerely, f
Richard C. DeYoung, Director Office of Inspection and Enforcement l
Enclosure:
l Notice of Violation cc:
R. Graves, Plant Superintendent D. G. Diedrick, Manager of Quality Assurance R. T. Laudenat, Manager, Generation Facilities Licensing J. F. Opeka, Vice President, Nuclear Operations M Y h:
ES:IE Reg'on I
- D ELD 9 E
IE:DD T:,
JHegdee on/bts B
'mes JMurrO JLieberman Sniezek E o ng i
I 2/p//82 2/
2 2/
82 2/pt/82 2/gt./82 2/ /82 2
/82 i
~
-+-
Connecticut Yankee Power Co. Distribution PDR LPDR NSIC ACRS SECY CA RCDeYoung, IE
^
JSniezek, IE JLieberman, IE VStello, DED/ROGR RHaynes, RI
~
H Denton, NRR JJCummings, 01A JPMurray, ELD FIngram, PA BGrimes, IE LCobb, IE JTaylor, IE EJordan, IE JCrooks, AE00 JHenderson, IE Resident Inspector, Haddam Neck Director, ES, RI, RII, RIII, RIV, RV George Smith, RI Central Files ED0 Rdg File ES Files CP Book State of Connecticut Department of Environmental Protection ATTN:
Mr. Authur Heubner 122 Washington Street Hartford, CT 06115