ML20050B631

From kanterella
Jump to navigation Jump to search
Forwards IE Insp Repts 50-003/75-03 & 50-247/75-07 on 750520-22 & Notice of Violation
ML20050B631
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 07/09/1975
From: Nelson P
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: William Cahill
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
Shared Package
ML20050B632 List:
References
NUDOCS 8204070013
Download: ML20050B631 (4)


See also: IR 05000003/1975003

Text

_

.

,

.

.

.,

,

UNITED STATES

NUCLEAR REGULATORY COMMISSION

,

REGloN I

631 PARK AVENUE

UL 9

B75

KING oF PRUSSI A. PENNSYLVANI A 1940.

.

Consolidated Edison Company of

License Nos. DPR-5

New York, Inc.

DPR-26

-

Attention:

Mr. W. J. Cahill, Jr.

Inspection Nos.,50-3/.25 A

Vice President

(~50-247/75-02-

'

4 Irving Place

Docket Nos. 50-3

New York, New York 10003

50-247

Gentlemen:

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

on May 20-22, 1975 at Indian Point 1 and 2 of activities authorized by

NRC License Nos. DPR-5 and DPR-26 and to the discussions of our findings

held by Mr. Panzarino with Mr. Stein 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

j

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

tions 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 item

of noncompliance brought to your attention in a letter dated April 2,

1975.

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 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 Section 2.201-6f the

NRC's " Rules of Practice", Part 2, Title 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-

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

this matter is required.

otu%

E

!

!, P . M ,

-

.

  • J4

g

  1. 7/6*19

8204070013 750705

PDR ADOCK 05000003

G

PDR

._

_

.

.

.

o

.

.

--

.

,

,

Consolidated Edison Company of New York, Inc.

.

,

_2-

Another activity appears to be a deviation from an appropriate code,

standard, or guide, as set forth in the Notice of Deviation, enclosed

herewith as Appendix A.

With respect to this deviation, please submit

to this office within twenty (20) days of your receipt of this notice, a

written statement'f explanation in reply, including, a description of

o

any steps that have been or will be taken to correct it, a description

of any steps that have been or will be taken to prevent recurrence, and

the date all corrective actions or preventative measures were or will be

completed.

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.

We wish.to note that positive measures were taken by your radiation

protection staff during the March Unit 2 outage to maintain on-the-job

exposures as low as practicable.

These included assignment of an

,

individual to assume responsibility for keeping exposures ALAP; the

' setting of man-rem goals; special training of personnel; daily review of

accumulating exposure and corrective action when exposures deviated from

expected levels; and a review at completion with recommendations for

further reducing exposures during the next outage.

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

pleased to discuss them with you.

Sincerely,

O

d

Y

Paul R. Nelson, Chief

Radiological and Environmental

Protection Branch

.

-

.-

,

, ,

,

..

.

.

Consolidated Edison Company of Ntw York, Inc.

.

.

.

-3-

i

.

Enclosures:

1.

Appendix A, Notice of Violation

2.

Appendix B, Notice of Deviation

3.

IE:I Inspection Report Nos. 50-3/75-03

and 50-247/75-07

'

cc:

A. Kohler, Resident Construction Manager

W. Stein, Manager, Nuclear Power Generation Department

S. Cantone, Chief Engineer Unit 2

A. E. Upton, Esquire

J. M. Makepeace

A. Z. Roisman, Counsel for Citizens Committee for

Protection of the Environment (Without Report)

.

S

l

,

b

i

.

'

,

.-

m

-

,

-

.

,

.

.

,

'

bec:

IE Chief, FSLEB

IE:llQ (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)

PDR

Local PDR

NSIC

TIC

REG:I Reading Room

ELD

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

-State of New York

A. Z. Roisman, Counsel for Citizens Committee for

Protection of the Enviror. ment

.

-

k

.