|
---|
Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20205Q1711987-04-0202 April 1987 Order Imposing Civil Monetary Penalty in Amount of $25,000. App Re Evaluations & Conclusions Encl ML20215K9531987-03-10010 March 1987 Deposition of Lg Hulman & F Kantor.* Deposition Taken on 870310 in Washington,Dc.Supporting Documentation Encl. Related Correspondence ML20212N5771987-03-0606 March 1987 Affidavit of Jm Taylor Re Health & Safety Basis for Staff Prohibition on Electronic Entertainment Devices in Control Rooms.* Certificate of Svc Encl IR 05000812/20100311987-02-26026 February 1987 Order Imposing Civil Monetary Penalty in Amount of $100,000 Based on Violations Noted During Insps on 850812-1031 DD-87-01, Notice of Issuance of Director'S Decision DD-87-01 Under 10CFR2.206 Denying City of Laguna Beach 860527 Petition to Extend 10-mile Radius of EPZ to Include South Laguna Beach & Laguna Beach1987-01-29029 January 1987 Notice of Issuance of Director'S Decision DD-87-01 Under 10CFR2.206 Denying City of Laguna Beach 860527 Petition to Extend 10-mile Radius of EPZ to Include South Laguna Beach & Laguna Beach ML20211D1641987-01-14014 January 1987 Deposition of SA Schwartz & Bh Weiss.* Pp 1-73.Supporting Documentation Encl.Related Correspondence ML20215D2131986-12-15015 December 1986 Order Imposing Civil Monetary Penalties in Amount of $50,000 for Violations Noted During Insps from Jul 1984 - Dec 1985 ML20215C8741986-12-12012 December 1986 Order Imposing Civil Monetary Penalties in Amount of $200,000 Re Control Room Staff Errors,Resulting in Withdrawal of Control Rod During Reactor Startup in Sequence Different from Step Specified in Control Rod Program ML20214H5361986-11-19019 November 1986 Director'S Decision 86-17 Denying Petitioner Request to Suspend OL Re Deficient Evacuation Plans.Emergency Planning Adequate ML20215J1421986-10-20020 October 1986 Order to Show Cause Why Radios or Other Electrical/ Electronic Equipment Used to Provide Background Music in Control Rooms Should Not Be Removed (Ref IE Info Notice 85-053 & Circular 81-02) ML20211B0281986-10-14014 October 1986 Order Imposing Civil Monetary Penalty in Amount of $25,000. NRC Assessment of Licensee Response Encl ML20203P1911986-10-10010 October 1986 Order Imposing Civil Monetary Penalty in Amount of $25,000 for Violations Noted in Physical Security Insp on 860729-0802 & 12-16 ML20203N6771986-10-10010 October 1986 Order Imposing Civil Monetary Penalties in Amount of $25,000,based on Physical Security Violations Noted During 850729-0802 & 12-16 Insps of License DPR-46 ML20215F2141986-10-10010 October 1986 Partially Withheld Order Imposing Civil Monetary Penalties in Amount of $100,000 (Ref 10CFR73.21) for Physical Security Violations ML20214U7851986-09-26026 September 1986 Notice of Receipt of T Bradley,Mayor of Los Angeles,Ca, Petition for Director Decision Under 10CFR2.206 Re Public Hearings & Permanent Closing of Plant Based on Listed Allegations ML20214R2821986-09-19019 September 1986 Testimony of Dj Perrotti & Gr Bryan Re New England Coalition on Nuclear Pollution (Necnp) Contention III.1 & Contention New Hampshire 20 Concerning Emergency Classification & Action Levels.Related Correspondence ML20203N3261986-09-19019 September 1986 Order Imposing Civil Monetary Penalty in Amount of $50,000 DD-86-11, Partial Director'S Decision DD-86-11,denying & Deferring, in Part,Vm English 841213 Motion to Institute Proceeding Per 10CFR2.206 for Imposition of Civil Penalties & to Vacate & Reverse Insp Repts & Schedule Hearing1986-08-29029 August 1986 Partial Director'S Decision DD-86-11,denying & Deferring, in Part,Vm English 841213 Motion to Institute Proceeding Per 10CFR2.206 for Imposition of Civil Penalties & to Vacate & Reverse Insp Repts & Schedule Hearing ML20212N5781986-08-27027 August 1986 Order Imposing Civil Monetary Penalty in Amount of $50,000 Based on Violations Noted in Insp Conducted on 860101-31. Violation Noted:Plant Entered Mode 3 While Relying on Action Requirements of Tech Spec 3.6.2.1 ML20212N2541986-08-26026 August 1986 Order Imposing Civil Monetary Penalties in Amount of $50,000 for Failure to Conduct Activities in Full Compliance of License DPR-72.App Withheld (Ref 10CFR73.21) ML20214J8781986-08-12012 August 1986 Confirmatory Order Requiring Continuation of Performance Enhancement Program,Rev 1 & Phase II Assessment Program Based on Failure to Maintain Mgt Controls & Deficiencies in Plant Sys ML20237D4941986-08-11011 August 1986 Testimony of Jm Taylor Re H.R.5192, Nuclear Power Emergency Response Data Sys Act of 1986. Encls Include Subj Bill, Three Huckaby Amends & Congressional Questions to Huckaby ML20237L6161986-07-17017 July 1986 Transcript of Ef Fox 860717 Investigative Interview in Bethesda,Md Re Insp at Plant.Pp 1-16 ML20237L4091986-07-17017 July 1986 Transcript of J Gilray 860717 Investigative Interview in Bethesda,Md Re Conversations W/Westerman Re Plant.Pp 1-9 ML20209E8321986-07-0303 July 1986 Order Modifying License NPF-43 to Require Submittal & Implementation of Control Room Audit,As Listed & to Direct Util Not to Assign D Aniol to Duties Which Require Licensed Operator Until Expertise Determined ML20207C2061986-07-0101 July 1986 Applicant Exhibit A-HUSTED-26,consisting of IE 810811 Investigation Rept HQS-81-003 Re Alleged Cheating on Operator Licensing Exams,Conducted on 810724-31 ML20207C6231986-06-25025 June 1986 Staff Exhibit S-1,consisting of Summary of IE 810811 Investigation Rept HQS-81-003 Re Alleged Cheating on Operator Licensing Exams,Conducted on 810724-31 IR 05000506/20070221986-05-0202 May 1986 Order Imposing Civil Monetary Penalty in Amount of $25,000 for Violations Noted During Insp on 850506-0722.Violations Noted:Failure to Establish Radiological Safety Procedures & to Adequately Train Personnel ML20205T7241986-04-18018 April 1986 Testimony of SR Stein,Dc Ford,Sc Rhow,Ra Westberg & Ws Little Re Bl Rorem Et Al Subcontentions 1.D.3 & 10D. Related Correspondence ML20202G3811986-04-10010 April 1986 Order Imposing Civil Penalties in Amount of $130,000,based on Safety Insps of Licensee Activities Under CPPR-103 Conducted from June 1983 - Sept 1985.Supporting Documentation Encl ML20155A5491986-03-24024 March 1986 Deposition of Rf Heishman Re Intervenor QA Contention on Const Appraisal Team Insp.Prof Qualifications Encl.Related Correspondence ML20155A5211986-03-24024 March 1986 Deposition of Kr Hooks Re Intervenor QA Contention on Const Appraisal Team Insp.Prof Qualifications Encl.Related Correspondence ML20205K3621986-02-25025 February 1986 Order Imposing Civil Monetary Penalty in Amount of $25,000, Based on Violation Noted During 850806-08 Insp.Violation Noted:Two Openings in Vital Area Barrier IR 05000621/20070161986-02-24024 February 1986 Order Imposing Civil Monetary Penalties in Amount of $12,000,per Notice of Violation Re Insp of License 13-16347-01 on 850621-0716.Violation Noted: on 850614,radiographer Assistant Received Excessive Radiation ML20140F1501986-02-0303 February 1986 Order Imposing Civil Penalty in Amount of $50,000 for Violation Noted in 850809 Insp Re Unplanned Radiation Exposure Received by Health Physics Technician While Performing Radiological Surveys ML20137K7171986-01-22022 January 1986 Order Imposing Civil Penalty in Amount of $80,000 for Violations Noted in Insp on 850808-16 & 0903-04 Re Inoperability of Low Steam Generator Trip Function for Reactor Protective Sys & Feedwater Trip Sys ML20138C7301985-12-0909 December 1985 Order Imposing Civil Penalty in Amount of $25,000 Per 850606 Notice of Violation & Proposed Imposition of Civil Penalty.Licensee May Request Hearing within 30 Days of Date of Order ML20135H8701985-09-23023 September 1985 Testimony of LL Bush Re Conservation Council of North Carolina Contention WB-3 Concerning Drug Use During Const. Related Correspondence ML20137X1081985-09-23023 September 1985 Revised Testimony of LL Bush on Contention WB-3 Re Util Drug Prevention & Detection Program.Related Correspondence ML20134H4261985-08-23023 August 1985 Affidavit of Wp Haass Re ASLB Questions Concerning Whether Public Disclosure of Info Voluntarily Submitted to NRC Would Impair NRC Future Ability to Obtain Similar Info.Notice of Appearance of Ga Berry & Certificate of Svc Encl ML20135C0421985-08-23023 August 1985 Affidavit of Wp Haass Addressing Series of Questions Propounded by ASLB Re Whether Public Disclosure of Info Contained in Certain Applicant Documents in ASLB Possession Would Impair Staff Ability to Obtain Info ML20133P8521985-08-0909 August 1985 Order Imposing Civil Monetary Penalty in Amount of $50,000 Based on Violation Re Operators Not Remaining at Controls During Operation of Facility ML20132G6021985-07-30030 July 1985 Order Imposing Civil Penalty in Amount of $21,425 for Violations Noted During Special Insp on 840820-24 Re Failure to Adhere to NRC Regulations & Physical Security Plans ML20133E0811985-07-29029 July 1985 Order Imposing Civil Monetary Penalty in Amount of $50,000 for Violations Identified During 840812-16 Insp.App Withheld (Ref 10CFR2.790 & 73.21) ML20129A2271985-07-10010 July 1985 Affidavit of F Kantor Supporting Applicant 850624 Motion for Exemption from 10CFR50 App E,Section IV.F.1 for Conduct of Full Participation Emergency Preparedness Exercise within 1 Yr Before Issuance of Full Power OL ML20127N1621985-06-28028 June 1985 Testimony of Rf Heishman Re Const Deficiency Reporting Guidance Provided to Inspectors & Supervisors.Prof Qualifications Encl.Related Correspondence ML20127G4261985-06-21021 June 1985 Order Imposing Civil Monetary Penalty in Amount of $50,000 for Violations Noted During Special Safety Insp on 841102-03 Re Failure of Upper Head Injection Accumulator Sys Isolation Valves to Close at Required Water Level ML20199A5431985-06-10010 June 1985 Partially Withheld Testimony of Wj Collins Re Welding Fabrication Concerns ML20126A7631985-06-0404 June 1985 Director'S Decision DD-85-9 Granting & Denying in Part Palmetto Alliance Request for Mod,Suspension or Revocation of CPs for Facilities Due to Harassment & Intimidation of QC Inspectors ML20140D8451984-12-17017 December 1984 Supplemental Affidavit of Re Shewmaker in Response to Questions Raised in Aslab 841002 Memorandum & Order ALAB-786 Re Conclusions Reached by Civil/Structural Allegation Review Team Concerning Basemat Issues.Related Correspondence 1987-04-02
[Table view]Some use of "" in your query was not closed by a matching "". Category:NOTICES
[Table view]Some use of "" in your query was not closed by a matching "". Category:OTHER LEGAL DOCUMENT
[Table view]Some use of "" in your query was not closed by a matching "". |
Text
. . - . . -- - - -- - - _ - - . . - - -
9 APR 101980 1
, APPENDIX B i NOTICE OF PROPOSED IMPOSITION OF CIVIL PENALTIES The Babcock & Wilcox Company Vendor No. 99900400 4
This Office has considered the enforcement options available to the NRC including ' administrative actions in the form of written notices of noncompliance civil monetary penalties, and orders pertaining to the modification, suspension, or revocation of a license. The violations described in the Notice of Noncom-pliance are violations of 10 CFR Part 21 for which Section 206 of the Energy Reorganization Act of 1974, as amended, authorizes imposition of a civil penalty.
t Moreover, the violations are not only grounds for revoking licenses generally under Section 186 of the Atomic Energy Act of 1954, as amended, but also because of what they demonstrate regarding the qualifications and safety attitudes of the Babcock & Wilcox Company, are violations for which Babcock & Wilcox licenses could be revoked under Section 186. Consequently, the violations described in the Notice are violations for which Section 234 of the Atomic Energy Act of 1954, as amended, authorizes the imposition of civil penalties. Based on these considerations we propose to impose civil penalties pursuant to Section 206 of the Energy Reorganization Act of 1974, as amended, (42 USC 5846), Section 234
! of the Atomic Energy Act of 1954, as amended, and 10 CFR 2.205, in the cumulative amount of One Hundred Thousand Dollars for the specific items of noncompliance set forth in Appendix A to the cover letter.
The Babcock & Wilcox Company may, within twenty (20) days of receipt of this f notice, pay ,the civil penalties in the amount of One Hundred Thousand Dollars
> or may protest the imposition of the civil penalties in whole, or in part, by a written answer. Should The Babcock & Wilcox Company fail to answer within .
the time specified, this office will issue an order imposing the civil penalties in the amount proposed above. Should The Babcock & Wilcox Company elect to '
file an answer protesting the civil penalties, such answer may (a) deny the items of noncompliance listed in the Notice of Noncompliance in whole or in part, (b) demonstrate extenuating circumstances, (c) show errer in the Notice of Noncompliance, or (d) show other reasons why the penalties should not be imposed.
In addition to protesting the civil penalties in whole or in part, such answer ,
may request remission or mitigation of the penalties. Any written answer in accordance with 10 CFR 2.205 should be set forth separately from the statement -
or explanation in reply pursuant to 10 CFR 2.201, but may incorporate by specific -;
reference (e.g. , giving page and paragraph numbers) to avoid repetition.
The Babcock & Wilcox Company's attention is directed to the other provisions of 10 CFR 2.205 regarding, in particular, failure to answer and ensuing orders; answer, consideration by this office, and ensuing orders; raquests for hearings; hearings and ensuing orders; compromise; and collection.
Upon failure to pay any penalty due, which has been subsequently determined in l accordance with the applicable provisions of 10 CFR 2.205, the matter may be ,
l referred to the Attorney General, and the penalty, unless compromised, remitted, or mitigated, may be collected by civil action.
t 800.4280142 O
A