ML20128E149

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 920627-1012.Violation Noted:Physical Plant & Equipment Configurations Were Not Consistent W/Description Contained within Decommissioning Plan
ML20128E149
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 12/02/1992
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20128E108 List:
References
50-322-92-04, 50-322-92-4, NUDOCS 9212080011
Download: ML20128E149 (4)


Text

..

l APPENDIX A r NOTICE OF VIOLATION Long Island Power Company Docket No. 50-322 Shoreham Nuclear Power Station I %nse No, NPF-82 (POL)

Wading River, NY F

During an NRC inspection conducted from June 27 through October 12, 1992, a violation of NRC requirements was identified. In accordance with the "GenerW %tement of Policy and Procedure for NRC Enforcement Action," 10 CFR Part 2, Appendix 992), the violation is listed below:

Title 10 of the Code of Federal Regulations (10 CFR), Part 50, Section 50.9(a),

requires that information provided to the NRC by a licensee relative to the Commissions's regulations shall be complete and accurate in all material respects.

Contrary to the above, on June 23,1992, it was identified that certain physical plant and equipment configurations were not consistent with the description contained wiihin the Decommissioning Plan, which had been under review by the NRC's office of Nuclear Material Safety and Safeguards. The Decommissioning Order was approved on June 11,1992, referencing the Decommissioning Plan as the basis for the approval.

Examples of the differences include: cutting techniques for some piping were modified, the design of the wet cutting station was changed, temporary cranes were redesigned and relocated, and some health physics controls were changed.

! This is a Severity Level IV violation (Supplement VII).

Pursuant to the provisions of 10 CFR 2.201, the Long Island Power Authority is hereby required to submit a written statement or explanation to the U.S. Nuclear Regulatory Commission, ATEN: Document Control Desk, Washington, D.C., 20555, with a copy to the Regional Administrator, Region I, and a copy to the NRC Project Inspector for the facility, within 30 days of the date of receipt of the letter transmitting this Notice of Violation. This reply should i be clearly marked as a " Reply to a Notice of Violation" and should include: (1) the reason for l' the violation, or, if contested, the basis for disputing the violation; (2) ttle corrective steps that have been taken and the results achieved; (3) the corrective steps that will be taken to avoid further violations; and (4) the date when full compliance will be achieved. Where good cause is shown, consideration will be given to extending the response time.

I 92120830011 921202 PDR ADOCK 05000322 G pop

SHOREHAM HEARING SERVICE LIST ADDRESSES Morton B. Margulies, Chairman James P. McGranery, Jr., Esq.

Administrative Judge Dow, Imhnes & Atertson J Atomic Safety and Licensing Board Panel 1255 23rd Street, NW, Suite 500 U.S. Nuclear Regulatory Commission Washington, DC 20037 Washington, DC 20555 l

l Jerry R. Kline Stephen A. Wakefield, Esq.

Administrative Judge General Counsel Atomic Safety and Licensing Board Panel U.S. Department of Energy U.S. Nuclear Regulatory Commission 1000 Independence Ave., SW Washington, DC 20555 Room 6A245 Washington, DC 20585 f

George A. Ferguson W. Taylor Reveley,111, Esq, Administrative Judge Donald P. Irwin, Esq.

5307 Al Jones Drive Hunton & Williams Columbia Beach, MD 20764 Riverfront Plaza, East Tower 951 East Byrd Street Richmond, VA 232194074- ,

Nicholas S. Reynolds Gerald C. Goldstein, Esq.

David A. Repka Office of the General Counsel Winston & Strawn New York Power Authority 1400 L Street, NW 1633 Broadway Washington, DC 20005 New York, NY 10019-

SHOREHAM HEARING SERVICE LIST ADDRESSES (CONT'D).

Stanley B. Klimberg, Esq. Office of the Secreta 7 Executive Director and General Counsel ATI'N: Docketing and Service Long Island Power Authority U.S. Nuclear Regulatory Commission 200 Garden City Plaza, Suite 201 Washington, DC 20555 Garden City, NY l1530 Samuel A. Cherniak, Esq. Thomas S. Moore

.NYS Department of Law Administrative Judge Bureau of Consumer Frauds and U.S. Nuclear Regulatory Commission Protection Washington, DC 20555 120 Broadway .

New York, NY 10271 Carl R. Schenker, Jr., Esq. Office of Commission Appellate i O'Melveny & Meyers Adjudication 55513th Street, NW U.S. Nuclear Regulatory Commission L. Washington, DC 20004 Washington, DC 20555 Charlie Donaldson, Asst. Attorney General Atomic Safety and Licensing Board Panel Department of 12w U. S. Nuclear Regulatory Commission State of New York Washington, DC 20555 120 Broadway New York, New York 10271 i

L

  • l SHOREHAM HEARING S.ERVICE LIST (CONTINUED) l l

i Adjudicatory File (2)  ;

Atomic Safety and Licensing  !

Board Panel >

U.S. Nuclear Regulatory Commission Washington, DC 20555