ML20212K745: Difference between revisions
StriderTol (talk | contribs) (StriderTol Bot insert) |
StriderTol (talk | contribs) (StriderTol Bot change) |
||
| Line 16: | Line 16: | ||
=Text= | =Text= | ||
{{#Wiki_filter:- | {{#Wiki_filter:- _ _ _ - | ||
January 13, 1987 EN 87-02 OFFICE OF INSPECTION AND ENFORCEMENT NOTIFICATION OF SIGNIFICANT ENFORCEMENT ACTION Licensee: - Power Authority of the State of New York l | January 13, 1987 EN 87-02 OFFICE OF INSPECTION AND ENFORCEMENT NOTIFICATION OF SIGNIFICANT ENFORCEMENT ACTION Licensee: - Power Authority of the State of New York l | ||
(Indian Point 3 Nuclear Power Plant) l Docket No. 50-286 | |||
==Subject:== | ==Subject:== | ||
PROPOSED IMPOSITION OF CIVIL PENALTY - $50,000 This is to inform the Commission that a Notice of Violation and Proposed | PROPOSED IMPOSITION OF CIVIL PENALTY - $50,000 This is to inform the Commission that a Notice of Violation and Proposed Imposition of Civil Penalty in the amount of Fifty Thousand Dollars ($50,000) will be issued on or about January 20, 1987 to the Power Authority of the State f | ||
of New York for its Indian Point 3 facility. This action is based on the heating l | |||
their control switches in the control room were improperly in the stop pullout | up of the reactor to above the cold shutdown condition (200 F) with both recirculation pumps and both containment spray pumps inoperable, in violation of technical specification requirements. The pumps were inoperable in that their control switches in the control room were improperly in the stop pullout I | ||
position. | |||
l It should be noted that the licensee has not been specifically informed of the enforcement action. The Regional Administrator has been authorized by the Director, Office of Inspection and En.~orcement, to sign this action. The schedule of issuance and notification is: | l It should be noted that the licensee has not been specifically informed of the enforcement action. The Regional Administrator has been authorized by the Director, Office of Inspection and En.~orcement, to sign this action. The schedule of issuance and notification is: | ||
Mailing of Notice | Mailing of Notice January 20, 1981 Telephone Notification of Licensee January 20, 1987 1 | ||
A news release has been prepared and will be issued after the licensee receives i | |||
the Notice. The State of New York will be notified. | |||
l The licensee has thirty days from the date of the Notice in which to respond. | |||
i Following NRC evaluation of the response, the civil penalty may be remitted, l | |||
l mittoated, or imposed by Order. | |||
I | I | ||
==Contact:== | ==Contact:== | ||
H. Wong, IE 29635 | H. Wong, IE 29635 A. Beach, IE 24909 Distribution: | ||
l | l S;;;O 59 O H treet il s-MNBB $ | ||
RI (1C RIV I:47 | Phillips IN(o EW Willste (l5D Chairman ec E00 NRR IE NMSS Comm. Roberts DED/ROGR OIA Comm. Asselstine PA 01 Comm. Bernthal ELD AE0D Comm. Carr RM 0 | ||
PE | ACRS SECY Air Rights 1:5L/ | ||
Region $ 9 al Offices MAIL CA SP RI (1C RIV I:47 ADM: Doc. Mgt. Br. | |||
PE RII re m RV I:O PDR RIII 1:0 RES PRELIMINARY INFORMATION - NOT FOR PUBLIC DISCLOSURE UNTIL PUBLICLY ANN 0UNCED. | |||
870129017e 87o113 | 870129017e 87o113 | ||
--87 2 | |||
PDR | |||
_}} | _}} | ||
Latest revision as of 05:40, 4 December 2024
| ML20212K745 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 01/13/1987 |
| From: | Beach A, Wong H NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| To: | |
| References | |
| EN-87-002, EN-87-2, NUDOCS 8701290178 | |
| Download: ML20212K745 (1) | |
Text
- _ _ _ -
January 13, 1987 EN 87-02 OFFICE OF INSPECTION AND ENFORCEMENT NOTIFICATION OF SIGNIFICANT ENFORCEMENT ACTION Licensee: - Power Authority of the State of New York l
(Indian Point 3 Nuclear Power Plant) l Docket No. 50-286
Subject:
PROPOSED IMPOSITION OF CIVIL PENALTY - $50,000 This is to inform the Commission that a Notice of Violation and Proposed Imposition of Civil Penalty in the amount of Fifty Thousand Dollars ($50,000) will be issued on or about January 20, 1987 to the Power Authority of the State f
of New York for its Indian Point 3 facility. This action is based on the heating l
up of the reactor to above the cold shutdown condition (200 F) with both recirculation pumps and both containment spray pumps inoperable, in violation of technical specification requirements. The pumps were inoperable in that their control switches in the control room were improperly in the stop pullout I
position.
l It should be noted that the licensee has not been specifically informed of the enforcement action. The Regional Administrator has been authorized by the Director, Office of Inspection and En.~orcement, to sign this action. The schedule of issuance and notification is:
Mailing of Notice January 20, 1981 Telephone Notification of Licensee January 20, 1987 1
A news release has been prepared and will be issued after the licensee receives i
the Notice. The State of New York will be notified.
l The licensee has thirty days from the date of the Notice in which to respond.
i Following NRC evaluation of the response, the civil penalty may be remitted, l
l mittoated, or imposed by Order.
I
Contact:
H. Wong, IE 29635 A. Beach, IE 24909 Distribution:
l S;;;O 59 O H treet il s-MNBB $
Phillips IN(o EW Willste (l5D Chairman ec E00 NRR IE NMSS Comm. Roberts DED/ROGR OIA Comm. Asselstine PA 01 Comm. Bernthal ELD AE0D Comm. Carr RM 0
ACRS SECY Air Rights 1:5L/
Region $ 9 al Offices MAIL CA SP RI (1C RIV I:47 ADM: Doc. Mgt. Br.
PE RII re m RV I:O PDR RIII 1:0 RES PRELIMINARY INFORMATION - NOT FOR PUBLIC DISCLOSURE UNTIL PUBLICLY ANN 0UNCED.
870129017e 87o113
--87 2
_