ML20050C025

From kanterella
Jump to navigation Jump to search
Forwards IE Insp Repts 50-003/74-16,50-247/74-16 & 50-286/74-23 on 741118-22 & Notice of Violation
ML20050C025
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 12/19/1974
From: James O'Reilly
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: William Cahill
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
Shared Package
ML20050C026 List:
References
NUDOCS 8204080029
Download: ML20050C025 (3)


See also: IR 05000003/1974016

Text

r

.

"

,

UNITED ST ATt$

,

~

{

'

'

"g

ATOMIC ENERGY COMMISS!(

/g.', [

- ,

,g

os sir c yc ee n e r n r r.c c u L A T C 64 Y O F F. t1 A . e s d 's

,

g ",i,

e

re t. (.s o rs a

'

n' .

l

631 P A AK AVENUE

.

, .[

KING OF PRUSSI A. PENNSYL.V ANI A 19406

,

%-:,j9'

DEC 191974

'

Consolidated Edison Company of New

License Nos. DPR-5

York, Inc.

DPR-26

Attention:- Mr. W. J. Cahill, Jr.

CPPR-62

Vice President

Inspection Nos. 50-03/74-16

4 Irving Place

50-247/74-16

New York,.;ce York

10003

50-286/74-23

Gentlemen:

This refcrs to the inspection conducted by Mr. Fasano and

other members of this offica or November 18-22, 1974 at

your Indian Point Units 1, 2 and 3 and Ucstchester Service

Center in Buchanan, Neu. York and your Technical Services

and Development Department and Corporate Headquarters in New

York, New York of activities authorized by AEC License Nos.

DPR-5, DPR-26 and CPPR-62 and to the discussions of our findings

held by Mr. Fasano and other members of this office uith Mr.

Beer, Mr. Stein and other cembers of your staff at the conclusion

-

of the inspection.

Areas examined during this inspection are described in the Regulatory

Operations Inspection Report which is enclosed with this letter.

Within these areas, the inspection consisted of celective examinations

of procedurcs and representative records, interviews uith personnel,

and observations by the inspector.

During this inspection, it was found that certain of your activities

appeared to be in vio31 Lion of AEC requirements.

The items and

references to the pertinent requircments are listed in the enclosure

to this letter.

This letter constitutes a notice sent to you

pursuant to the provisions of Section 2.201 of the AEC's " Rules

of Practice", Part 2, Title 10, Code of Federal Regulations.

Section 2.201 requires you to submit to this office within 20 days

of your roccipt of this notice, a written statement of explanation

in reply, including: (1) corrective steps which have been or will

be taken by you, and the results achieved; (2) corrective steps

which will be taken to avoid further violations; and (3) the

l

date when full compliance vill be achieved.

.

?

ls

'

r

>

b

[lL ]

F2040soog9 741219

{DRADOCK 05000003

PDR

~ - - -

_

U

'I

's

, * *

e

4.

3

Conse}idated Edit

Company of Ncv York, Inc.

-

'

-2-

,

In accordance with Section 2.790 of the AEC's " Rules of Practice",

Part 2, Title 10, Code of Federal Regulations, a copy of this

letter and the enclosed inspectioa report will be placed in the

ALC's Public Document Room.

If this report contains any information

that you (or your contractor) believe to be preprietary, it is

necessary that you make a uritten application within 20 days to-

this office to eithhold 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 sc 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 specified 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,

.

.

0hIO0

A

Jcmes P. O'Reilly

Di cetor

L

Enclosures:

1.

Deceription of Violations

s

2.

RO Inspection Report Nos. 50-03/74-16, 50-247/74-16 and

50-286/74-23

cc:

A. E. Upton, Esquire

A. Kohler, Resident Construction Manager

W. Stein, Manager, Nuclear Pouer Generation Department

J. Makepeace, Chief Engineer Unit 2

A. Z. Roisman, Counsel for~Citicens Committec for Protection

of the Environment (Without Report)

S. Cantone, Chief Engineer, Unit 3

,

i'

.

. _ _ _

\\

-

1

.,

.

e

.-

concolidated raise

ionpany of Nov York, Inc..

'

,

.

.,

~3-

.

.

.

'

bec: RO Chief, FSLEB

RO:EQ (4 cpys of ler., 5 cpys of report)

RO riles

Central l' ail & Files

DL (4 cpys of ltr.,13 cpyo of report)

RS (1 cpy of Itr., 3 cpys of report)

,

PDR

Local PD2

NSIC

TIC

,

.

State of T v York

Reg Reg Reading Room

'

RO Directors (II, III, IV) (Report Caly)

OGC

t

1

A. Z. Roicman, Counsel for Citizens Cor.mittca for Protection of the

l

Enviror.ncut

!

l

'

t

.

!

.

9*

N4