|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217B3331999-10-0707 October 1999 Responds to 990825 Telephone Call Re Presense of Polychlorinated Biphenyl Wastes at Plant,Unit 1 ML20212F4481999-09-17017 September 1999 Forwards NRC Form 536 Containing Currently Proposed Site Specific Operator Licensing Exam Schedule & Estimates of Number of Applicants for Generic Fundamentals Exams Through Cy 2003 ML20212F7051999-09-14014 September 1999 Forwards Rev 19 to Ipn,Units 1 & 2 Physical Security Plan. Plan Withheld,Per 10CFR2.790(d) & 73.21 ML20211N0681999-09-0202 September 1999 Informs That Commission Requested Publication of Notice of Consideration of Issuance of Amend to Fol,Proposed NSHC Determination & Opportunity for Hearing. Amend Changes Senior Reactor License Requirement for Operations Manager ML20211H6291999-08-26026 August 1999 Forwards NPDES Discharge Monitoring Rept for July 1999 for Indian Point,Units 1,2 & 3. Rept of Noncompliance Is Attached for Noncompliance Which Occurred at Unit 3 ML20211E1531999-08-18018 August 1999 Forwards Semi Annual fitness-for-duty Program Performance Data for 990101-990630,IAW 10CFR26.71(d) ML20211H6051999-08-18018 August 1999 Forwards Rev 8 to Security Force Training & Qualification Plan, for Indian Point 3 Nuclear Power Plant.Rev Facilitates Transition of Duty Weapons Carried by Security Force Members from Revolvers to Semiautomatic Pistols ML20211A9241999-08-11011 August 1999 Informs That IPS Currently Estimates,That Approx Two Licensing Actions Will Be Submitted to NRC During Remainder of 1999 NRC Fiscal Yr & Approx Ten Will Be Submitted During 2000 NRC Fiscal Yr ML20210M7251999-07-26026 July 1999 Forwards Projection of Ability to Pay Retrospective Premium Adjustment for Period of Aug 1999 to 000731, Which Demonstrates That Ceny Will Have Sufficient Cash Flow &/Or Cash Reserve Available Throughout Period to Pay Premium ML20210G8911999-07-20020 July 1999 Forwards Application for Amend to License DPR-5 for Proposed New TS 3.2.1.i,revising Senior Reactor License Requirement for Operations Manager ML20209B6611999-06-29029 June 1999 Returns Recently Submitted Renewal Applications,Nrc Form 398,for Three Reactor Operators,As They Are Not Completed Properly.List of Docket Numbers & Block Numbers That Contain Incorrect Info & Block Numbers Not Completed.Without Encls ML20196A6371999-06-15015 June 1999 Forwards Rev 19 to Physical Security Plan.Rev Withheld,Per 10CFR2.790(d) & 73.21 ML20207D1861999-05-27027 May 1999 Informs That Effective 990328,NRC Office of NRR Underwent Reorganization.Mt Masnik Section Chief for Indian Point Station,Unit 1.JL Minns Remains Primary Contact for All Routine Licensing & Administrative Matters.Chart Encl ML20205R1981999-04-15015 April 1999 Requests That Dept of Environ Conservation Modify SPDES Permit for IPS IAW Proposed Rev Attached & Described as Listed ML20205R2961999-04-15015 April 1999 Forwards Copy of Proposed Change to Indian Point SPDES Permit NY0004472.Proposed Change Requests Permission to Add Permitted Outfall to Plant as Well as Change Character of Existing Outfall.Without Encl ML20196K8111999-03-31031 March 1999 Forwards Decommissioning Funding Status Rept for Indian Point,Units 1 & 2 Through 981231 ML20205F9711999-03-25025 March 1999 Informs That Under Separate Cover,Licensee Transmitted to Ofc of Nuclear Regulatory Research Annual Rept of Results of Individual Monitoring at Indian Point,Units 1 & 2,for CY98 ML20204F7931999-03-17017 March 1999 Forwards Table Outlining Nuclear Property Insurance Which Has Been Placed on Behalf of Consolidated Edison Co of Ny, Inc.Insurance Covers Indian Point,Units 1 & 2 ML20204J9971999-03-0909 March 1999 Forwards Insp Rept 50-003/98-19 on 981130-990222.No Violations Noted ML20203B9001999-02-0808 February 1999 First Partial Response to FOIA Request for Documents. Forwards Documents Listed in App a Already Available in PDR, Documents in App B Released in Entirety & Documents in App C Being Withheld in Part (Ref Exemption 6) ML20202J6171999-02-0505 February 1999 Forwards Transcript from 990120 Public Meeting Held in Peekskill,Ny Re Decommissioning ML20199H3731999-01-11011 January 1999 Informs That T Schmeiser,Con Ed Plant Manager for Plant Is Retiring,Effective 990111.AA Blind Will Assume Duties & Responsibilities of Plant Manager Until Replacement Named ML20198E9561998-12-21021 December 1998 Forwards Order Prohibiting Involvement in NRC Licensed Activities Re Deliberate Misconduct in Violation of Regulation When False Info Was Provided to Two NRC Licensees ML20198C2371998-12-15015 December 1998 Ltr Contract:Task Order 237, Review & Evaluation of Indian Point 3 Nuclear Power Plant Application for Conversion to Improved TS, Under Contract NRC-03-95-026 ML20198C4911998-12-11011 December 1998 Forwards Rev 18 to Physical Security Plan,Reflecting Organizational Changes & Incorporating Administrative Corrections & Clarifications.Encl Withheld ML20198C3251998-12-11011 December 1998 Responds to ,Responding to NRC Ltr Re Concerns Raised About Potential Chilling Effect from Temp Denial of Site Access to Employee Raising Safety Issues to Util Senior Mgt ML20155H2901998-11-0303 November 1998 Responds to to Lj Callan Expressing Concern About Continued Operation of Indian Point Nuclear Generating Station.Explanation Why NRC Do Not Think Revoking OLs for Indian Point Units 2 & 3 Justified,Provided ML20155F9181998-10-28028 October 1998 Forwards Changes to SPDES Permit,Removing Requirement to Monitor Svc Boiler Blowdown for Phosphates,Eliminate Redundant Sampling of Oil or Grease Entering Flow Tributary to Floor Drains,Per Ts,App B,Section 3.2 ML20155D2791998-10-23023 October 1998 Forwards Corrected Pages for Indian Point Annual Radiological Environ Operating Rept for 1997 ML20154Q1761998-10-21021 October 1998 Second Final Response to FOIA Request for Documents. Documents Listed in App C Being Withheld in Part (Ref FOIA Exemption 7) ML20154L8031998-10-16016 October 1998 Ack Receipt of & Payment in Amount of $55,000 in Electronic Funds for Civil Penalty Proposed by NRC in .Corrective Actions Will Be Examined During Future Insp ML20155H3021998-09-24024 September 1998 Urges NRC to Revoke Operating Licenses for Indian Point Nuclear Generating Station,Units 2 & 3 & Not Renew OL for Unit 1 ML20154A1391998-09-22022 September 1998 Informs That Effective 980724,AA Blind Assumed Position of Vice President,Nuclear Power & Ja Baumstark Assumed Position of Vice President,Nuclear Power Engineering,Effective 980813 ML20153F0661998-09-18018 September 1998 Provides Response to Violations Noted in Insp Rept 50-286/98-05 & Proposed Imposition of Civil Penalty Dtd 980819.Corrective Actions:Existing Drawings for Spare Switchgear Cubicles Have Been Revised ML20151W4871998-09-10010 September 1998 Informs That as Part of NRC Probabilistic Risk Assessment Implementation Plan,Commission Assigned Two Senior Reactor Analysts (Sras) to Each Regional Ofc.T Shedlosky & J Trapp Has Been Assigned as SRAs for Region I ML20151W9511998-09-10010 September 1998 Informs That as Part of NRC PRA Implementation Plan, Commission Has Assigned Two Senior Reactor Analysts (Sras) to Regional Ofc.T Shedlosky & J Trapp Has Been Assigned SRAs Duties for Region I ML20155F4391998-08-26026 August 1998 Forwards Demand for Info,Being Issued to Enable NRC to Fully Understand Recipient Views on Facts & Circumstances Surrounding Allegedly False Info Provided to Two NRC-licensed Activities ML20238F5151998-08-26026 August 1998 First Partial Response to FOIA Request for Documents. Documents Listed in App a Being Released in Entirety. Documents Listed in App B Being Withheld in Part (Ref FOIA Exemption 6) IR 05000286/19980051998-08-19019 August 1998 Discusses Insp Rept 50-286/98-05 on 980528-0612 & Forwards NOV & Proposed Imposition of Civil Penalty in Amount of $55,000.Most Significant Violation Involved Failure, Following Design Mod in Oct 1997 ML20237B1001998-08-0505 August 1998 Responds to NRC Re Violations Noted in Insp Repts 50-247/97-13,50-247/97-15,50-247/98-02 & Investigation Rept 1-97-038,respectively.Corrective Actions:Acted Promptly to Assure Conforming to Testing Requirements ML20236X8511998-07-31031 July 1998 Forwards Rept Re Projection of Ability to Pay Retrospective Premium Adjustment for Period 980801-990731,per 10CFR140.21 ML20236V4211998-07-13013 July 1998 Forwards SER Approving Topical Repts WCAP-14333P & WCAP-14334NP (Proprietary & non-propiretary, PRA of RPS & ESFAS Test Times & Completion Times ML20236Q1431998-07-0808 July 1998 Responds to Administrative Ltr 98-03 Re Operating Reactor Licensing Action Estimates IR 05000247/19970131998-07-0606 July 1998 Discusses Insp Repts 50-247/97-13,50-247/97-15 & 50-247/98-02 & Forwards Notice of Violation & Proposed Imposition of Civil Penalty in Amount of $110,000 ML20238F5231998-06-29029 June 1998 FOIA Request for Documents Re NRC Office of Investigation Rept 1-97-038,meeting Minutes of Summary of Enforcement Conference on 980506 & Meeting Minutes or Summary of 980520 Predecisional Enforcement Conference ML20154Q1831998-06-29029 June 1998 FOIA Request for Documents Re NRC OI Rept 1-97-038,meeting Minutes of Summary of Enforcement Conference on 980506 & Meeting Minutes or Summary of 980520 Predecisional Enforcement Conference ML20236J9871998-06-24024 June 1998 First Final Response to FOIA Request for Documents.Documents Listed in App a Already Available in Pdr.Documents Listed in App B Being Released in Entirety ML20248F2891998-05-26026 May 1998 Ltr Contract:Task Order 8, Indian Point 2,A/E Follow-up Insp, Under Contract NRC-03-98-021 ML20248L9861998-05-21021 May 1998 Forwards Rev 7 to Security Force Training & Qualification Plan.Review to Verify Receipt of Revised Plan & Sign & Return Receipt Ack Form Provided ML20247M6951998-05-20020 May 1998 Forwards RAI Re GL 96-06, Assurance of Equipment Operability & Containment Integrity During Design-Basis Accident Conditions, for Plant,Unit 2 1999-09-02
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20217B3331999-10-0707 October 1999 Responds to 990825 Telephone Call Re Presense of Polychlorinated Biphenyl Wastes at Plant,Unit 1 ML20211N0681999-09-0202 September 1999 Informs That Commission Requested Publication of Notice of Consideration of Issuance of Amend to Fol,Proposed NSHC Determination & Opportunity for Hearing. Amend Changes Senior Reactor License Requirement for Operations Manager ML20209B6611999-06-29029 June 1999 Returns Recently Submitted Renewal Applications,Nrc Form 398,for Three Reactor Operators,As They Are Not Completed Properly.List of Docket Numbers & Block Numbers That Contain Incorrect Info & Block Numbers Not Completed.Without Encls ML20207D1861999-05-27027 May 1999 Informs That Effective 990328,NRC Office of NRR Underwent Reorganization.Mt Masnik Section Chief for Indian Point Station,Unit 1.JL Minns Remains Primary Contact for All Routine Licensing & Administrative Matters.Chart Encl ML20204J9971999-03-0909 March 1999 Forwards Insp Rept 50-003/98-19 on 981130-990222.No Violations Noted ML20203B9001999-02-0808 February 1999 First Partial Response to FOIA Request for Documents. Forwards Documents Listed in App a Already Available in PDR, Documents in App B Released in Entirety & Documents in App C Being Withheld in Part (Ref Exemption 6) ML20202J6171999-02-0505 February 1999 Forwards Transcript from 990120 Public Meeting Held in Peekskill,Ny Re Decommissioning ML20198E9561998-12-21021 December 1998 Forwards Order Prohibiting Involvement in NRC Licensed Activities Re Deliberate Misconduct in Violation of Regulation When False Info Was Provided to Two NRC Licensees ML20198C2371998-12-15015 December 1998 Ltr Contract:Task Order 237, Review & Evaluation of Indian Point 3 Nuclear Power Plant Application for Conversion to Improved TS, Under Contract NRC-03-95-026 ML20198C3251998-12-11011 December 1998 Responds to ,Responding to NRC Ltr Re Concerns Raised About Potential Chilling Effect from Temp Denial of Site Access to Employee Raising Safety Issues to Util Senior Mgt ML20155H2901998-11-0303 November 1998 Responds to to Lj Callan Expressing Concern About Continued Operation of Indian Point Nuclear Generating Station.Explanation Why NRC Do Not Think Revoking OLs for Indian Point Units 2 & 3 Justified,Provided ML20154Q1761998-10-21021 October 1998 Second Final Response to FOIA Request for Documents. Documents Listed in App C Being Withheld in Part (Ref FOIA Exemption 7) ML20154L8031998-10-16016 October 1998 Ack Receipt of & Payment in Amount of $55,000 in Electronic Funds for Civil Penalty Proposed by NRC in .Corrective Actions Will Be Examined During Future Insp ML20151W9511998-09-10010 September 1998 Informs That as Part of NRC PRA Implementation Plan, Commission Has Assigned Two Senior Reactor Analysts (Sras) to Regional Ofc.T Shedlosky & J Trapp Has Been Assigned SRAs Duties for Region I ML20151W4871998-09-10010 September 1998 Informs That as Part of NRC Probabilistic Risk Assessment Implementation Plan,Commission Assigned Two Senior Reactor Analysts (Sras) to Each Regional Ofc.T Shedlosky & J Trapp Has Been Assigned as SRAs for Region I ML20238F5151998-08-26026 August 1998 First Partial Response to FOIA Request for Documents. Documents Listed in App a Being Released in Entirety. Documents Listed in App B Being Withheld in Part (Ref FOIA Exemption 6) ML20155F4391998-08-26026 August 1998 Forwards Demand for Info,Being Issued to Enable NRC to Fully Understand Recipient Views on Facts & Circumstances Surrounding Allegedly False Info Provided to Two NRC-licensed Activities IR 05000286/19980051998-08-19019 August 1998 Discusses Insp Rept 50-286/98-05 on 980528-0612 & Forwards NOV & Proposed Imposition of Civil Penalty in Amount of $55,000.Most Significant Violation Involved Failure, Following Design Mod in Oct 1997 ML20236V4211998-07-13013 July 1998 Forwards SER Approving Topical Repts WCAP-14333P & WCAP-14334NP (Proprietary & non-propiretary, PRA of RPS & ESFAS Test Times & Completion Times IR 05000247/19970131998-07-0606 July 1998 Discusses Insp Repts 50-247/97-13,50-247/97-15 & 50-247/98-02 & Forwards Notice of Violation & Proposed Imposition of Civil Penalty in Amount of $110,000 ML20236J9871998-06-24024 June 1998 First Final Response to FOIA Request for Documents.Documents Listed in App a Already Available in Pdr.Documents Listed in App B Being Released in Entirety ML20248F2891998-05-26026 May 1998 Ltr Contract:Task Order 8, Indian Point 2,A/E Follow-up Insp, Under Contract NRC-03-98-021 ML20247M6951998-05-20020 May 1998 Forwards RAI Re GL 96-06, Assurance of Equipment Operability & Containment Integrity During Design-Basis Accident Conditions, for Plant,Unit 2 ML20247L1511998-05-15015 May 1998 Informs That Author Writing to Confirm Westinghouse Onwers Group Participation in Forthcoming 980612 Briefing to Commissioners of NRC in Rockville,Md & to Provide Background & Guidance for Briefing ML20203K5921998-02-26026 February 1998 Ack Receipt of Transmitting Changes to Physical Security Plan for Plant.Approval by NRC Is Not Required IAW 50.54(p) ML20199E0291997-11-19019 November 1997 Ack Receipt of & Wire Transfer for $110,000 in Payment for Civil Penalties Proposed by NRC in . Corrective Actions Will Be Examined During Future Insp IR 05000247/19970081997-10-0707 October 1997 Discusses Insp Rept 50-247/97-08 on 970616 & 0721 & Forwards Notice of Violation & Proposed Imposition of Civil Penalty in Amount of $110,000 ML20217C0931997-09-30030 September 1997 Ack Receipt of & Payment for Civil Penalty Proposed by NRC in .C/As Will Be Examined During Future Insps ML20211D3561997-09-23023 September 1997 First Partial Response to FOIA Request for Documents.Records Subj to Request Encl & Identified in App A.Addl Records Being Reviewed & Notification Will Be Provided Upon Completion IR 05000286/19970801997-08-19019 August 1997 Discusses Insp Rept 50-286/97-80 on 970407-0501 & Forwards NOV & Proposed Imposition of Civil Penalty in Amount of $55,000 ML20149K9711997-07-29029 July 1997 Ack Receipt of & Payment of $205,000 for Civil Penalty Proposed by NRC in .Violation Retracted Due to Licensee Disagreement ML20211D4191997-06-19019 June 1997 Discusses 930227 Shutdown of Plant,Unit 3.NRC Concluded That Sufficient Progress Has Been Made to Support Safe Plant Restart & Power operations.CAL-1-93-09 Issued on 930617, Which Documented Util Restart Commitments ML20140G3831997-06-0909 June 1997 Informs of Individual Exam Results for Applicants on Initial Exam Conducted on 970519-21 at Facility.Completed ES-501-2 Results Summary & Individual Results ES-303-1 & 303-2 Encl. W/O Encl ML20138C7461997-04-23023 April 1997 Forwards Amend 191 to License DPR-26 & Safety Evaluation. Amend Revises TS Sections 3.3 & 4.5 to Allow Deletion of Requirement to Utilize Sodium Hydroxide as Additive in Post Accident Containment Spray Sys ML20134N6141997-02-19019 February 1997 Responds to Re Proposed Corporate Reorganization of Consolidated Edison for Indian Point Units 1 & 2. Ltr Deemed Application for Consent Under 10CFR50.80 & Referred to NRC Staff for Consideration ML20134M8901997-02-19019 February 1997 Eighth Partial Response to FOIA Request for Documents. Records in App O Encl & Already Available in Pdr.App P Records Being Made Available in PDR ML20134H6271997-02-10010 February 1997 Fifth Partial Response to FOIA Request for Documents.Records in App I Encl & Available in Pdr.App J Records Withheld in Part (Ref FOIA Exemption 5) & App K Records Completely Withheld (Ref FOIA Exemption 5) ML20134N6451997-01-0909 January 1997 Responds to to Jm Taylor Re Proposed Corporate Reorganization of Consolidated Edison Co of Ny for Indian Point Units 1 & 2.Ltr of 961224 Deemed Application for Consent Under 10CFR50.80 & Referred for Consideration ML20133F7541997-01-0808 January 1997 Final Response to FOIA Request for Documents.Records in App a Encl & Available in Pdr.App B Records Being Withheld in Part (Ref FOIA Exemption 6) ML20128P2631996-10-11011 October 1996 Ltr Contract:Task Order 105, Indian Point 2 Ipap, Under Contract NRC-03-93-036 ML20129G6121996-09-24024 September 1996 Second Partial Response to FOIA Request for Documents. Forwards Documents Listed in App C,E,F & G.Documents Available in Pdr.App E,F & G Documents Partially Withheld Ref FOIA Exemptions 4 & 6.App D Record Listed as Copyright ML20134B7681996-06-10010 June 1996 Forwards Director'S Decision 96-06 Denying 960518 Requests Re Immediate Suspension of Operating Licenses for Indian Point Nuclear Generating Units 2 & 3 ML20211D9231995-11-0707 November 1995 Responds to 951020 Postcard,Requesting Transcript of 951018 Public Meeting in Buchanan,Ny.Meeting Was Not Transcribed. Copy of Presentation by NYPA at Meeting Encl ML20133F7781995-07-11011 July 1995 Ack Receipt of Re Restart of Plant NPP in Westchester County in New York ML20211F0161995-01-12012 January 1995 Forwards Copy of Rev & Status Update 3 of Plant,Unit 3 Restart Action Plan ML20134P2921994-12-22022 December 1994 Responds to Questions Presented in to G Gordon Re New York Regulatory Jurisdiction at Plant,Unit 1 ML20058E1321993-11-23023 November 1993 Forwards Insp Rept 50-247/93-26 on 931108-12.No Violations Noted ML20059M8261993-11-16016 November 1993 Discusses Proposed Rule for Protection Against Malevolent Use of Vehicles at Facility.Safeguards Info Encl.W/O Encl ML20059M8561993-11-16016 November 1993 Forwards Safeguards Info Ref in Preliminary Draft Guide Which Provides Proposed Characteristics of Design Basis Vehicle.W/O Encl ML20059K7361993-11-0505 November 1993 Forwards Util 931015 Response to NRC Request for Info Re Employee Safety Concerns at Unit 3 1999-09-02
[Table view] |
Text
.
p 8Cro g
y \ p, UNITED STATES NUCLEAR REGULATORY COMMISSION ti j REGION I
$ g 475 ALLENDALE ROAD KING OF PRUSSIA, PENNSYLVANIA 19406-1415
%,***** ,d August 19,1998 EA 98-338 EA 98-344 Mr. Robert Site Executive Officer New York Power Authority Indian Point 3 Nuclear Power Plant
- Post Office Box 215 Buchanan, NY 10511 -
SUBJECT: NOTICE OF VIOLATION AND PROPOSED IMPOSITION OF CIVIL PENALTY
- $55,000 (NRC Inspection Report No. 50-286/98-05)
Dear Mr. Barrett:
This refers to the special inspection conducted from May 28,1998 through June 12,1998, at the Indian Point 3 Power Plant, the results of which were discussed with you at an exit meeting on June 19,1998. During the inspection, apparent violations of NRC requirements were identified associated with the loss of normal power to a 480 volt bus on May 28,1998.
The inspection report was sent to you on June 30,1998. A predecisional enforcement conference (conference) was held on July 24,1998, with you and members of your staff to discuss the apparent violations identified during the inspection, their causes, and your corrective actions.
Based on the information developed during the inspection and the information that you provided during the conference, the NRC has concluded that two violations occurred. The
. most significant violation involved the failure, following a design modification in October 1997, to have adequate design measures to ensure that the emergency diesel generator (EDG)
auxiliaries would perform within the design basis. That violation is described in Section I of the enclosed Notice of Violation and Proposed Imposition of Civil Penalty (Notice) and the circumstances surrounding it are described in detail in the subject inspection report. The NRC is particularly concerned %at personnel responsible for the modification did not provide
! adequate design reviewa.
The specific design change in October 1997 realigned the essential power supplies to the EDG auxiliary support systems for two of the EDGs. The support systems include EDG room ventilation, the fuel oil transfer pump, and the crankcase exhaust blower. In designing the power supply modification, your staff failed to recognize a pre-existing undervoltage trip function that was installed in the spare breaker compartments that were used to supply
{l electrical power to the new motor control centers (MCCs) that supply the EDG auxiliaries.
9808250086 990819 PDR ADOCK 05000286
' '
hW
/
,
,
G pg l
.
.
New York Power Authority 2 Subsequently, when normal power was lost to a 480 volt bus on May 28,1998, although one of the EDGs started as designed, the EDG auxiliary MCC supply breaker tripped on undervoltage, and operator action was required to restore power to the support systems, contrary to system design.
l This failure to remove the undervoltage trip function and the resultant impact on the EDG auxiliary support systems, represents a significNt concern because two of three EDGs would not have functioned as designed on a loss of offsite power. Specifically, the EDGs would i have failed due to room overheating or loss of fuel oil unless operators recognized the loss of 2 l power to the auxiliaries and took appropriate action to manually restore power. Although, in l this instance, operators successfully restored power to the auxiliaries on May 28,1998, there l was no assurance that the degraded condition of the EDGs would have been identified and corrected prior to failure of the EDGs during a more complex event when multiple annunciator alarms are received in the control room that require operator action. This violation had '
significant potential safety consequences, since the EDGs could not be relied upon to run for the required period of time without the auxiliary support systems; therefore, it has been categorized at Severity Level 111 in accordance with the " General Statement of Policy and Procedure for NRC Enforcement Actions" (Enforcement Policy), NUREG-1600 at Severity Level lli.
In accordance with the Enforcement Policy, a base r'ivil penalty in the amount of $55,000is
,
considered for a Severity Level lil violation. Because your facility has been the subject of escalated enforcement ection within the last 2 years', the NRC considered whether credit was
'
warranted for / dent /fication and Corrective Act/on in accordance with the civil penalty assessment process in Section VI.B.2 of the Enforcement Policy. Credit is not warranted for identification because the design error for the emergency diesel generator auxiliaries was
,
identified as a result of an event and your staff had a prior opportunity, but failed, to identify the error during post-modification testing (PMT). As a result of the inadequate PMT, the existence of the undervoltage trip function was not recognized. Credit is warranted for corrective action because your actions, as described at the enforcement conference, were considered prompt and comprehensive. These actions included, but were not limited to: (1)
removal of the undervoltage trip function from the power supply breakers; (2) review of the design change package; (3) reviews of the circuitry in similar MCCs not affected by the design change and other breakers installed in spare compartments; (4) addition of a requirement to perform cross-checks of drawings when new schematics or wiring diagrams are developed; and (5) training to improve translation of safety requirements into test requirements.
Therefore, to emphasize the importance of assuring that the design bases are maintained when performing design modifications, and in recognition of your previous escalated enforcement action, I have been authorized, after consultation with the Director, Office of Enforcement, to issue the enclosed Notice of Violation and Proposed imposition of Civil Penalty in the base amount of $55,000.
- _
'A Notice of Violation and Proposed imposition of Civil Penalty in the amount of
$55,000 was issued to New York Power Authority on August 19,1997, for failure to ;
translate design basis information into the Emergency Operating Procedures (EA 97-294). ,
. .
.
.
New York Power Authority 3 The second violation is described in Section ll of the enclosed Notice and is ca*.sgorized at Severity Level IV in accordance with the Enforcement Policy. The violation involved ineffective and untimely corrective actions to preclude spurious closures of the reactor coolant pump (RCP) thermal barrier heat exchanger outlet valve (FCV-625) during routine system manipulations. Spurious closures of FCV-625, which supplies component cooling water (CCW) to the RCP seals, were documented in the problem identification system since September,1997; however, effective corrective actions had not been taken as of May 28, 1998. On May 28,1998, the inadvertent closure of FCV-625 in conjunction with loss of a charging pump resulted 8.i a momentary loss of all RCP seal cooling. This was an additional challenge to the operators during the loss of power event. The apparent cause for ineffective corrective actions was a lack of appreciation for the significance of this deviation during postulated events, and a conditioned acceptance to the spurious closures.
The inspection report also describes an apparent violation of 10 CFR 50.59 related to the '
operation of FCV-625. Based on the information provided at the conference, the NRC has concluded that no violation of NRC requirements occurred.
You are required to respond to this letter and should follow the instructions specified in the enclosed Notice when preparing your response. The NRC will use your response, in part, to determine whether further enforcement action is necessary to ensure compliance with regulatory requirements.
In accordance with 10 CFR 2.790 of the NRC's " Rules of Practice," a copy of this letter, its enclosure and your response will be placed in the NRC Public Document Room (PDR).
Sincerely,
,
bert J. Miller l Regional Administrator Docket No. 50-286 License No. DPR-64 l
Enclosure: Notice of Violation and Proposed imposition of Civil Penalty i i
i ,
l
)
l
!
i i
4
,
.
e New York Power Authority 4 cc w/ encl:
C. Rapplayea, Chairman and Chief Executive Officer E. Zeltmann, President and Chief Operating Officer R. Hiney, Executive Vice President for Project Operations J. Knubel, Chief Nuclear Officer and Senior Vice President H. Salmon, Jr., Vice President of Engineering W. Josiger, Vice President - Engineering and Project Management J. Kelly, Director - Regulatory Affairs and Special Projects T. Dougherty, Director - Nuclear Engineering
- R. Deasy, Vice President - Appraisal and Compliance Services l R. Patch, Director - Quality Assurance G. Goldstein, Assistant General Counsel C. Faison, Director, Nuclear Licensing, NYPA K. Peters, Licensing Manager
- A. Donahue, Mayor, Village of Buchanan '
l C. Jackson, Nuclear Safety and Licensing Manager (Con Ed)
l
'
C. Donaldson, Esquire, Assistant Attorney General, New York Department of Law Chairman, Standing Committee on Energy, NYS Assembly Chairman, Standing Committee on Environmental Conservation, NYS Assembly T. Morra, Executive Chair, Four County Nuclear Safety Committee Chairman, Committee on Corporations, Authorities, and Commissions The Honorable Sandra Galef, NYS Assembly P. Eddy, Electric Division, Department of Public Service, State of New York G. Goering, Consultant, New York Power Authority l J. Gagliardo, Consultant, New York Power Authority E. Beckjord, Consultant, New York Power Authority F. William Valentino, President, New York State Energy Research and Development Authority
'
J. Spath, Program Director, New York State Energy Research and Development Authority
f
,.
.
e
___ , . _ _ _ . _ _ _ . _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
!
l
New York Power Authority DISTRIBUTION:
PUBLIC SECY CA LCallan, EDO WTravers, DEDE JLieberman, OE HMiller, Rl FDavis, OGC SCollins, NRR RZimmerman, NRR
,
Enforcement Coordinators
'{
Rl, Ril, Rlli, RIV BBeecher, GPA/PA t GCaputo, 01 '
DBangart, OSP HBell, OlG TMartin, AEOD
,
OE:Chron OE:EA DCS {
i NUDOCS l DScrenci, PAO-RI NSheehan, PAO-RI LTremper, OC Nuclear Safety information Center (NSIC)
NRC Resident inspector - Indian Point 3 JRogge,RI RBarkley, RI
!
i
-
.
. .