ML20042B129

From kanterella
Jump to navigation Jump to search
Forwards IE Insp Repts 50-003/76-04,50-247/76-06 & 50-286/76-08 on 760316-19 & Notice of Violation
ML20042B129
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 04/20/1976
From: Nelson P
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: William Cahill
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
Shared Package
ML20042B130 List:
References
NUDOCS 8203240594
Download: ML20042B129 (3)


See also: IR 05000003/1976004

Text

-

. . .

. . .

.

+

o

,

.

,s

,

  • ~ ~

. . -

. . -

un:Tro stares

NUCLEAR REGULATORY COMMISSION

REGloN I

ggg yy

.

$31 PARK AVENUE

KING oF PRUS$1 A. PENN5Yt.V ANI A 19406

APR 2 01976

Consolidated Edison Company of

License Nos. DPR-5

New York, Inc.

DPR-26

.

Attention:

Mr. W. J. Cahill, Jr.

DPR-64

Vice President

Inspection Nos. 76-04

4 Irving Place

76-06

New York, New York 10003

76-08

Docket Nos. 50-3

50-247

._50-2_86

Gentlemen:

This refers to the inspection conducted by Mr. R. Bores of this office

on March 16-19, 1976 at Indian Point Nuclear Station, Buchanan, New

York, of activities authorized by NRC License Nos. DPR-5, DPR-26 and

DPR-64 and to the discussions of our findings held by Mr. Bores with

Mr. Stein, Mr. Van Wyck and other members of your staff at the conclusion

of the inspection.

Areas examined during this inspection are described in the Office of

Inspection and Enforcement Inspection Report which is enclosed with this

letter. Within these areas, the inspection consisted of, selective

exiuninations 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 a letter dated

November 29, 1974. 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 conducted in full compliance with NRC requirements,

as set forth in the Notice of Violation, enclosed 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", Part 2, Title 10, Code of Federal Regulations.

Section 2.201 requires you to submit to this of fice, 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.

ocuTro,%

r

,

5

"7

h*

%

-

$

4

re d ,_?,we.+wn .J aA " ' H

%

W~ 7 F

8203240594 760420

'

FDR ADOCK 05000003

0

PDR

-

--

-

-

-

.

.

,

.

.

...

,..

.

-2-

,

,

With respect to Appendir A, we note that you have corrected Item D,

and therefore you need not address yourself to this matter in your

response.

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

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 information from public

disclosure. Any such application must include a full statement of the

reasons on the basis of which it is claimed that the information is

proprietary, and should be prepared so that proprietary information

identified in the application is contained in a separate part of the

document.

If we do not hear from you in this regard within the speci-

fled period, the report will be placed in the Public Document Room.

Should you have any questions concerning this inspection, we will be

pleased to discuss them with you.

Sincerely,

j

Paul R. 'tlelson, Chief

Fuel Facility and Materials Safety

Branch

Enclosures:

,

1.

Appendix A, Notice of Violation

2.

IE Inspection Report Nos. 50-3/76-04,

50-247/76-06, and 50-286/76-06

'

'

cc:

A. Kohler, Resident Construction Manager

W. Stein, Manager, Nuclear Power Generation Department

S. Salay, Plant Manager

J. M. Makepeace, Director, Technical Engineering

A. E. Upton, Esquire

,

George T. Berry, General Manager and Chief Engineer

Z. E. Chilazi, Manager of Projects, Thermal Power Generation

i

A. Z. Roisman, Counsel for Citizens Committee for

Protection of the Environment (Without Report)

'

.

.

.

- . . . . . .

.... . .- ._..

..

. - . .

-T

.

._- __ ~ _ _

-

_

_

.

'..-*--~_;. - -

..: .. .

.

e

..

.- - - - ~ ~ ~ . -

- - - ~ . ~

- .. -=

- >

-...

-

.

.

.

<

'

,

.

. .

.

.

-

.

,

-3-

.

bec:

IE Mail & Files (For Appropriate Distribution)

PDR

'

Local PDR

NSIC

.

TIC

,

REG:I Reading Room

Region Directors (II, III, IV) (Report only)

State of New York

A. Z. Roisnan, Counsel for Citizens Committee for

Protection of the Emrirone:ent

1

.

'

.

t

.

,

!

l

f

,

.

9

.-

-_-s

- - -- --

.

,

,___s.

. - ,--- -