ML20052C099

From kanterella
Jump to navigation Jump to search
Confirmation of Action Ltr 82-14 Re Deficiencies Identified During Initial Installation & Testing of Prompt Notification Sys.Identified Deficiencies Must Be Corrected by 820601 or NRC Should Be Notified
ML20052C099
Person / Time
Site: Indian Point 
Issue date: 04/27/1982
From: Galen Smith
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Otoole J
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
References
CAL-82-14, NUDOCS 8205040363
Download: ML20052C099 (2)


Text

.

o APR 2 71982 Docket No. S0-247 CAL No.

82-14 6

Consolidated Edison Company of New York, Inc.

..;C J,'

',4 ATTN: Mr. John D. O'Toole 9

3 N77 Vice President - Nuclear oW

% [g;# Q ' [f 42 Engineering & Quality Assurance gg%

4 Irving Place New York, New York 10003 4

/

4 09 l s#

Gentlemen:

This letter refers to the deficiencies identified during your initial installa-tion and testing of the Prompt Notification System.

The final rule as published in 46FR63032 on December 30, 1981 provides up to four months for correction of deficiencies identified during the initial installation and testing.

As discussed during a telephone conversation between Mr. J. Kelly of the Power

- Authority of the State of New York and and Ms. M. Mojta of this office on March 8,1982, we understand that you will correct these identified deficiencies prior to June 1, 1982.

These actions include installation of repeaters to increase signal strength for three sirens and correcting minor electrical problems.

Please inform this office in writing when the deficiencies have been corrected,

'f our understanding of your planned actions described above is not in accor-i I

dance with your actual plans and actions being implemented, please contact H.

W; Crocker of this office by telephone 'P.5) 337-5000, within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br />.

As you are aware, tne Federal Eme $ <. y unagement Agency (FEMA) has the responsibility to determine the a >;e>

cf the Prompt Notification System.

Acceptance criteria are being at.wlo w The responses directed by this letter are not subject to the clearance procedures of :.ne Office of Management and Budget as required by the Paperwork Reduction Act. of 1980, PL 96-511.

Your cooperation with us on this matter is appreciated.

Sincerely, 8

Ori8 nal si n i

George H. Smith, Director r/ Division of Emergency Preparedness and Operational Support R

I

.Lk 0,$_

C cker/cg Snyde f/zSh t

I bY 4/27/82 OFFICIAL RECORD COPY B205040363 820427

/

PDR ADOCK 05000247

,6 F

PN w

.g-

~

Consolidated Edison Company of APR 2 71982 New York, Inc.

2 cc:

K. Burke, Director, Regulatory Affairs C. W. Jackson, Vice President, Nuclear Power 4

W. D. Hamlin, Assistant to Resident Manager (PASNY)

F. Matra, Resident Construction Manager Lewis F. Liberatori, Nuclear Licensing Engineer Thomas J. Farrelly, Esquire Brent L. Brandenburg, Assistant General Counsel J. Kelly, Manager, Radiation, Health & Chemistry (PASNY)

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector State of New York bcc:

Region I Docket Room (with concurrences) 0FFICIAL RECORD COPY'

/

[I )6 1

._