ML20042A968
| ML20042A968 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 08/25/1977 |
| From: | Brunner E NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | William Cahill CONSOLIDATED EDISON CO. OF NEW YORK, INC. |
| Shared Package | |
| ML20042A969 | List: |
| References | |
| NUDOCS 8203240342 | |
| Download: ML20042A968 (3) | |
See also: IR 05000003/1977010
Text
n. .. s
- - . .
__
_ _ _ _
.
.
c#
'4
UNITED STATES
hQ
l
NUCLEAR REGU
TORY COMMisslON
/e
s2s PAnn AVENUE
g,y
,j'
KING OF PRUS$1A PENN5YLV ANIA 19406
, , . ,
%.....*
AUG 2 51977
.:ket Nos. 50-03
50-247 f
50-286 V
-
j
Consolidated Edison Company of
!
"ir
!
New York, Inc.
-
A1TN: Mr. W. J. Cahill, Jr.
j
Vice President
,
'
!
4 Irving Place
,
Gentlemen:
Subject:
Combined Inspection 50-03/77-10, 50-247/77-25 and 50-286/77-25
This refers to the inspection conducted by Mr. R. Conte of this office'
on August 2-5, 1977, at Buchanan, New York, of activities authorized by
NRC License Nos. DPR-5, DPR-26 and DPR-64 and to the discussions o' our
findings held by Mr. Conte with Mr. T. Law and other members of your
staff at the conclusion of the inspection, and to a rubsequent telephone
!
'
discussion between Mr. Law, Plant Manager and Mr. Conte on August 9,1977.
i
Areas examined during this inspection are described in the' 0ffice of
Inspection and Enforcement Inspection Report which is enclosed with this
letter.
Within these areas, the inspection consisted of selective
examinations of procedures and representative records, interviews with
personnel, and observations by the inspector.
-
Our inspector also verified the steps you have taken to correct the
items of noncompliance brought to your attention in letters dated,
January 20, January 25, May 12 and June 28, 1977.
We have no further
questions regarding your action at this time.
Based on the results of this inspection, it appears that certain of
your activities were not corducted in full compliance with NRC
requirements, as set forth in the Notice of Violation, cnclosed
herewith as Appendix A.
These items of noncompliance have 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 Section 2.201 of the NRC's " Rules of Practice",
8203240342 770825
PDR ADOCK 05000003
0
a
. . - - - .
.
..
. ..
'
.
l
.
Consolidated Edison Company of
New York, Inc.
2
AUG 2 51977
- Part 2, Title 10, Code of Federal Regulations.
Section 2.201
.
requires you to submit to this office, within twenty (20) days of
your receipt of this notice, a written statement or explanation
in reply including:
(1) corrective steps which have been taken by
you and the results achieved; (2) corrective steps which will be
taken to avoid further items of noncompliance; and (3) the date when
full compliance will be achieved.
,
q-
l
.
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 and the
enclosed inspection report will be placed in the NRC's Public Document
Room.
If this report contains any information that you (or your con-
.
tractor) believe to be proprietary, it is necessary that you make a
written application within 20 days to this office to withhold such
i
information from public disclosure.
Any such application must be
!
accompanied by an affidavit executed by the owner of the information,
l
which identifies the document or part sought to be withherd, and
I
whi'ch contains a statement of reasons which addresses with specificity
the items which will be considered by the Commission as listed 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.
'
4
,
Should you have any questions concerning this inspection, we will be
'
pleased to discuss them with you.
Sincerely,
'
1
. Brunner, Chief
Re
tor Operations and Nuclear
Support Branch
Enclosures:
1.
Appendix A, Notice of Violation
2.
Combined Office of Inspection and Enforcement Inspection Report
Number 50-03/77-10; 50-247/77-25, 50-286/77-25
!
.
4
. - _ _ _ _ _ - - _ _ _
.-
_ _ _ _
,
9
.
Consolidated Edison Company of
40G 2 51977
New York, Inc.
3
cc w/ encl:
!
L. O. Brooks, Project Manager, IP Nuclear (Con Ed)
!
E. R. McGrath, Manager, Nuclear Power Generation Department (Con Ed)
T. Law, Plant Manager, (Con Ed)
J. M. Makepeace, Director, Technical Engineering (Con Ed)
L. M. Trosten, Esquire (Representing Con Ed)
.
5 George T. Berry, General Manager and Chief Engineer (PASNY)
-
' Z. E. Chilazi, Manager of Projects, Thernal Power Generation (PASNY)
A. Z. Raisman, Counsel for Citizens Committee for
.~
Protection of the Environment (Wfthout Report)
-
bec w/ encl:
IE Mail & Files (For Appropriate Distribution)
Central Files
.
Public Document Room (PDR)
Local Public Document Room (LPDR)
!
Nuclear Safety Information Center (NSIC)
Technical Information Center (TIC)
l
l
REG:I Reading Room
Region Directors (III, IV) (Report Only)
,
State of New York
A. Z. Roisman, Counsel for Citizens Comittee for
Protection of the Environment
o
.
.