ML20213A287

From kanterella
Jump to navigation Jump to search
Forwards Insp Rept 50-286/86-23 on 861118-870105 & Notice of Violation
ML20213A287
Person / Time
Site: Indian Point Entergy icon.png
Issue date: 01/22/1987
From: Eselgroth P
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Josiger W
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
Shared Package
ML20213A290 List:
References
NUDOCS 8702030200
Download: ML20213A287 (2)


See also: IR 05000286/1986023

Text

_.

,

.

.

22 JAN 1987

Docket No. 50-286

Power Authority of the State of New York

Indian Point Nuclear Power Plant

ATTN: Mr. William Josiger

Resident Manager

P. O. Box 215

Buchanan, New York 10511

Gentlemen:

Subject:

Inspection No. 50-286/86-23

This refers to the routine inspection conducted by Messrs. Peter S. Koltay and

Richard S. Barkley of this office from November 18, 1986 to January 5,1987 at

the Indian Point 3 Nuclear Power Plant, Buchanan, New York. Messrs. Koltay

and B;rkley discussed the inspection findings with you and other members of

your staff at the conclusion of the inspection.

Areas examined during this inspection are described in the NRC Region I

Inspection Report which is enclosed with this letter. Within these areas, the

inspection consisted of selective examinations of procedures and

representative records, interviews with personnel, and observations by the

inspectors.

As a result of the inspection of equipment located in the Primary Auxiliary

Building, a violation of administrative procedures addressing maintenance

activities was identified by the inspectors. The violation involved personnel

errors arising from the lack of formality on the part of licensee supervisors

to implement procedural requirements. Details are set forth in the Notice of

Violation, enclosed herewith as Appendix A.

This violation has been categorized by severity level in accordance with the

General Statement of Policy and Procedure for NRC Enforcement Actions,10 CFR Part 2, Appendix C (Enforcement Policy 1986). You are required to respond to

this letter and in preparing your response, you should follow the instructions

in Appendix A.

The responses directed by this letter and the accompanying Notice are not

subject to the clearance procedures of the Office of Management and Budget as

required by the Paperwork Reduction Act of 1980, PL-511.

OFFICIAL RECORD COPY

IR IP3 86-23 - 0001.0.0

01/15/87

8702030200 ET70122

0Igi

PDR

ADOCK 05000286

i

G

PDR

__

_ .

._

-

- _.

_

. - -

,

.

.

22 J/lN 1987

Power Authority of the State

2

-

of New York

Your cooperation with us in this matter is appreciated.

Sincerely,

,

516ned Er r

^

Peter Eselgroth, Chief

Projects Branch No. 2

Division of Reactor Projects

4

Enclosures:

'

1.

Appendix A, Notice of Violation

2.

NRC Region I Inspection Report No. 50-286/86-23

cc w/ encl:

L. W. Sinclair, President

'

J. P. Bayne, First Executive Vice President and Chief Operations Officer

J. C. Brons, Senior Vice President - Nuclear Generation

1

Gerald C. Goldstein, Assistant General Counsel

A. Klausmann, Vice President - Quality Assurance

F. X. Pindar, Quality Assurance Superintendent

G. M. Wilverding, Chairman, Safety Review Committee

Manager, Regulatory Affairs (Con Ed)

NRC Licensing Project Manager

Dept. of Public Service, State of New York

Public Document Room (PDR)

Local Public Document Room (LPOR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

State of New York

bec w/ encl:

Region I Docket Room (with concurrences)

Management Assistant, DRMA (w/o encl)

DRP Section Chief

R. Summers, Project Engineer, 2B

'

.

!

i

RI RP

Linville

E

roth

1/gf/87

1/g\\/87

0FFICIAL RECORD COPY

IR IP3 86-23 - 0002.0.0

01/15/87

.

.

_

.

.

.

_

____________ ,