ML20042A939

From kanterella
Jump to navigation Jump to search
Forwards IE Insp Repts 50-003/77-11,50-247/77-27 & 50-286/77-26 on 770830-0902 & 06-08 & Notice of Violation
ML20042A939
Person / Time
Site: Indian Point  
Issue date: 10/05/1977
From: Nelson P
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: William Cahill
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
Shared Package
ML20042A940 List:
References
NUDOCS 8203240311
Download: ML20042A939 (3)


See also: IR 05000003/1977011

Text

.

%g

'

n ah,

UNITTD STATES

o,

NUCLEAR REGULATORY COMMisslON

,

[..

I

REGION I

g

g

$3i PAftK AVENUE

a

/

xina or ..iuss A. ,En isvi.v A~ia i s.o.

-

  • " ' '

OCT 5

1977

Docket Nos. 50-03

50-2_47

50-28 0

Consolidated Edison Company of

New York, Inc.

ATTN: Mr. W. J. Cahill, Jr.

Vice President

4 Irving Place

New York, New York 10003

Gentlemen:

Subject:

Inspection 50-03/77-11; 50-247/77-27; and 50-286/77-26

This refers to the inspection conducted by Mr. L. Thonus of this office

on August 30-September 2, and September 6-8, 1977, at Indian Point

Nuclear Generating Station,. Units 1, 2, and 3, of activities authorized

by NRC License Nos. OPR-5, DPR-26, and DPR-64, and to the discussions of

our findings held by Mr. Thonus with Mr. E. McGrath of your staff at the

conclusion of the inspection, and to subsequent telephone discussions

between Mr. S. Wisla of your staff and Mr. Thanus on September 15, 1977,

and between Mr. J. Higgins of your staff and Mr. Thonus on September 15,

1977.

Areas examined during this inspection are described in the Office of

Inspection and Enforcement Inspection Report which is enclosed with this

letter. Within these ceas, the inspection consisted of selective

examinations of procedures and representative records, interviews with

personnel, measurements made by the inspector, 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 3ection 2.201 of the

NRC's " Rules of Practice," Part 2, T1tle 10, Code of Federal Regulations.

Although Section 2.201 requires you to submit to this office, within 20

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

,

!

we note that this item of noncompliance was corrected prior to the com-

l

pletion of our inspection, and therefore, no response with respect to

this matter is required.

!

B203240311 771005

PDR ADOCK 05000003

'O

PDR

i

'

.

.

Consolidated Edison Company of

2

New York, Inc.

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 lette- 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 infomation from public

disclosure. Any such application must be accompanied by an affidavit

executed by the owner of the infomation, 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 Commitsian as lisi;ed 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.

No reply to this letter is required; however, should you have any

-

questions concerning this inspection, we will be pleased to discuss them

with you.

Sincerely,

- Jo

f

7

Paul R. Nelson, Chief

Fuel Facility and Materials Safety

Branch

Enclosures:

1.

Appendix A, Nctice of Violation

2.

Office of Inspection and Enforcement Inspection Report

Number 50-03/77-11; 50-247/77-27; and 50-286/77-26

cc w/encls:

L. O. Brooks, Project Manager, IP Nuclear (Con Ed)

E. R. ficGrath, Manager, Nuclear Power Generation Department (Con Ed)

T. Law, Plant flanager, (Con Ed)

J. M. Makepeace, Director, Technical Engineering (Con Ed)

L. M. Trosten, Esquire (Representing Con Ed)

George T. Berry, General Manager and Chief Engineer (PASNY)

L. R. Bennett, General Counsel (PASNY)

,

Rear Admiral P. J. Early, Assistant Chief Engineer - Projects (PASNY)

Manager - Nuclear Operations (PASNY)

J. P. Bayne, Resident Manager (PASNY)

l

A. Z. Roisman, Counsel for Citizens Comittee for

Protection of the Environment (Without Report)

- .

-

.

_

_ _ _ _ _ _ _

'

.

. .

~~

--

-

-

.

Consolidated Edison Company of

3

New York, Inc.

bec w/encis:

IE Mail a Files (For Appropriate Distribution)

Central Files

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

Technical Infonnation Center (TIC)

REG:I Reading Room

Region Directors (III IV) (Report Only)

Stata of New York

A. Z. Roisman Counsel for Citizens Connittee for

Protection of the Environment