ML20050B627
| ML20050B627 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 06/12/1975 |
| From: | Brunner E NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | William Cahill CONSOLIDATED EDISON CO. OF NEW YORK, INC. |
| Shared Package | |
| ML20050B628 | List: |
| References | |
| NUDOCS 8204070002 | |
| Download: ML20050B627 (3) | |
See also: IR 05000003/1975005
Text
~
UNITED STATES
NUCLEAR REGULATORY COMMISSION
C'
.
'
REGloN 1
%
- ,
631 PARK AVENUE
'
KINO oF PRUSSIA. PENNSYLVANI A 19406
JUN 121975
Consolidated Edison Company of
License Nos. DPR-5
New York, Inc.
.
Attention:
Mr. W. J. Cahill, Jr.
CPPR-62
Vice President
Inspection Nos. 5.0-03/ 73-fL5_
4 Irving Place
Q'0-247/75-09
50-286//3-l'6
Docket Nos. 50-03
50-247
50-286
.
Centlemen:
This refers to the inspection conducted by Mr. Ruhlman and Mr. Smith of
this office on June 2-5, 1975 at Indian Point Units 2 and 3, Buchanan,
New York and at your corporate offices in New York, New York of activ-
it* cs authorized by NRC License Nos. DPR-5, DPR-26 an ' PPR-62 and to
the discussions of our findings held by Mr. Ruhlman with Messrs. Stein,
Salay, Hayman 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
examinations of procedures and representative records, interviews with
personnel, measurements made by the inspector, 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
September 27, 1974.
We have no further questions regarding your action
at this time.
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 fo'rth 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 Section 2.201 of the
NRC's " Rules of Practice", Part 2, Title 10, Code of Federal Regulations.
.
e
otuiso,
a <%s9 i
i
.'
%
=
-
-
%
JJ
- 1 198
6
8204070002 750612
PDR ADOCK 05000003
G
'
'
~
'..
,
C:nsolidated
. son Company of New York, Inc.
-
s
-2-
Section 2.201 requires you to submit to this office, within twenty (2d)
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 com-
pliance will be achieved.
We understand that you will develop and implement a management control
system for tracking and resolving NRC identified Items of Noncompliance
on or before August 6, 1975.
If this understanding is incorrect, please
contact us immediately.
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-
fied 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,
.
-
K
El
J Brunner, Chief
7
Reactor Operations Branch
Enclosures:
,
1.
Appendix A, Notice of Violation
l
2.
IE:I Inspection Report Nos. 50-03/75-05, 50-247/75-09 and
l
50-286/75-16
.
.
Con olidated
. son Company of New York, Inc.
'
,
',
.
,
,
~3-
.
A. Kohler, Resident Construction Manager
cc:
W. Stein, Manager, Nuclear Power Generation Department
S. Cartone, Chief Engineer Units 2 and 3
A. E. Upton, Esquire
J. M. Makepeace
A. Z. Roisman, Counsel for Citizens Committee for
Protection of the Environment (Without Report)
-
bec:
IE Chief, FS&EB
IE:HQ (4 cys ltr, 5 cys report)
IE Files
Central Mail & Files
Directorate 'of Licensing (4 cys ltr,13 cys report)
Regulatory Standards (1 cy ltr, 3 cys report)
'
Local PDR
REG:I Reading Room
ELD
^
Region Directors (II, I,II, IV) (Report Only)
State of New York
'
A. Z. Roisman, Counsel for Citizens Committee for
i
'
Protection of the Environment
l
!
.
!
.
S
+
,
1
.
_.-,%
.g
- -