ML20138A723

From kanterella
Jump to navigation Jump to search
Informs That Portions of Rev 4 to Security Force Training & Qualification Plan,Dtd 850717,consistent w/10CFR54(p) & Acceptable.Unacceptable Portions Listed in Encl Should Be Modified & Resubmitted within 30 Days of Ltr Receipt
ML20138A723
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 09/26/1985
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Selman M
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
References
NUDOCS 8510080620
Download: ML20138A723 (4)


Text

- ,

2 Cr SEP4985 Docket Nos. 50-03 50-247 Consolidated Edison Company of New York, Inc.

ATTN: Mr. Murray Selman Vice President Indian Point Statior.

Broadway and Bleakley Avenues Buchanan, New York 10511 Gentlemen:

Your letter of July 17, 1985, transm[ttedRevisionNo.4totheIndianPoint Station Units 1 and 2 Security Force Training and Qualification Plan. Your letters of August 4 and September 3 provided addi~tional information regarding this revision.

We have reviewed the information contained in this plan revision and have determined that portions of the revision are consistent with the provisions of 10 CFR 50.54(p), and are considered acceptable.

However, certain other portions of this revision are not considered acceptable for the reasons stated in the enclosure to this letter. For these portions, you are to modify your plan accordingly or revert to previously approved plan wording and submit corrected page revisions to this office within 30 days of the receipt of this letter.

If you wish to pursue changing your plan with respect to the portions that are not considered acceptable, you should submit the changes under the provisions of 10 CFR 50.90.

W. L. Kushner (215-337-5308) is our contact should there be any questions concerning this matter. The response directed by this letter is not subject to the clearance procedures of the Of fice of Management and Budget as required by the Paperwork Reduction Act of 1980, PL 96-511.

In accordance with 10 CFR 2.790(a), a copy of this letter and the enclosure will be placed in the NRC Public Document Room.

Sincerely, Original :.isc.ed ny:

l Thomas T. Martin, Director Division of Radiation Safety and Safeguards l

Enclosure:

As Stated l

l cc (w/ enclosure): See Next Page OFFICIAL RECORD COPY OL IP LIC ACTION - 0001.0.0 09/20/85 i 8510080620 850926 PDR ADOCK 05000003 o\

F PDR ydr t

Consolidated Edison Company of 2 New York, Inc.

! Public Document Room (PDR)

Local Public Document Room (LPDR) 1 Nuclear Safety Information Center (NSIC)

I Mayor, Village of Buchanan Ms. Ellyn Weiss l 236 Tate Avenue Sheldon, Harmon and Weiss Buchanan, New York 10511 2001 S Street, NW, Suite 430 Washington, D.C. 20006 Michael Blatt Director Regulatory Affairs Director, Technical Development Cer.solidated Edison Company Programs of New York, Inc. State of New York Energy Office  :

Broadway and Bleakley Avenues Agency Building 2 Buchanan, New York 10511 Empire State Plaza i Albany, New York 12223 i Robert L. Spring Nuclear Licensing Engineer Mr. Peter Kokolakis, Director Consolidated Edison Company Nuclear Licensing of New York, Inc. New York Power Authority 4 Irving Place 123 Main Street j New York, New York 10003 White Plains, New York 10601 l

Senior Resident Inspector Ezra I. Bialik l

11.S. Nuclear Regulatory Commission Assistant Attorney General i Post Office Box 38 Environmental Protection Bureau .

l Buchanan, New York 10511 New York State Department of Law ,

! 1 World Trade Center Brent L. Brandenburg New York, New York 10047 l Assistant General Counsel j

Consolidated Edison Company Mr. Frank Matra ,

of New York, Inc. Resident Construction Manager j 4 Irving Place - 1822 Consolidated Edison Company- t i New York, New York 10003 of New York, Inc.

Broadway and Bleakley Avenues i

Mr. John D. O'Toole Buchanan, New York 10511 <

Vice President - Nuclear '

i Engineering, Quality Assurance and Carl R. D'Alvia, Esquire 4

Reliability Attorney for the Village of ,

t Consolidated Edison Company of Buchanan, New York New York, Inc. 395 South Riverside Avenue

4 Irving Place Croton-on-Hudson, New York 10520 l New York, New York 10003 i

l Mr. Jay Dunkleberger

Office of Policy Analysis and Planning i New York State Energy Office I Building 2, Empire State Plaza Albany, New York 12223 i

l

0FFICIAL RECORD COPY OL IP LIC ACTION - 0002.0.0 09/16/85

Consolidated Edison Company of New York, Inc.

Docket Nos. 50-03 and 50-247 Changes Considered to be Unacceptable Page Section Comment 11 thru 13 3.2 The titles of Access Control Officer and Search Control Officer were changed to Access Control Guard and Search Control Guard respectively.

The Security Plan states, "all guards are armed", however, these positions do not include firearms training. This change is not considered acceptable.

12 3.2 The Senior Watch Supervisor tasks were revised to delete the require.?ent " Initiate and coordinate site response to contingency events".

The Safeguards Contingency Plan requires the Senior Watch Supervisor to perform this function. This change is not considered acceptable.

OFFICIAL RECORD COPY OL IP LIC ACTION - 0007.0.0 09/16/85

\

Consolidated Edison Company of 3 New York, Inc.

bcc(w/ enclosure):

Chief, SSPB/NRR Chief, SGRT/NMSS NRR Docket File Document Control Desk (Official Record Copy) RIDS Code RG01 RI Docket Room (w/ concurrences)

RI Licensing File (w/ concurrences)

RI Safeguards File (w/ concurrences)

RI:

RI:DRSS mjd Ke (L p}yn S

}R5throstecki SS S Kushg/ art n 9/J.J85 9SJ85 9/#/85 9 85 9/1f/85 0FFICIAL RECORD COPY OL IP LIC ACTION - 0003.0.0 09/20/85 l

l l

l 1