IR 05000295/1990013

From kanterella
Jump to navigation Jump to search
Forwards Notices of Violations from Insp Repts 50-456/90-13, 50-457/90-16,50-295/90-13 & 50-304/90-15 Inadvertently Removed from Rept Package Due to Administrative Error
ML20059C714
Person / Time
Site: Braidwood, Zion  File:ZionSolutions icon.png
Issue date: 08/24/1990
From: Greenman E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
To: Reed C
COMMONWEALTH EDISON CO.
References
NUDOCS 9009050282
Download: ML20059C714 (2)


Text

?.

,

,

,

,

[C)

[4

-,

'

,

k i j

AUG 2 41930

,

'

Docket No.'50-295 Docket No. 50-304 Docket No.-50-456 Docket No. 50-457

,

Comnonwealth Edison Company -

ATTN: Mr. T.ordell Reed

'

.

Senior Vice President

,

Opus West III 1400 Opus Place w

Downers Grove, IL 60515

"

Gentlemen:S Attached you will find Enclosure 1, Notices of Violation for Inspection

-

,

.Rhport'No.'50-456/90013(DRP)';50-457/90016(DRP)forBraidwoodchdInspection=

Report No. 50-295/90013(DRP);50-304/90015(DRP)forZion. These were

.

inadvertently removed from the report package due to an administrative error.

O Please-insert these attachments after the letter of' transmittal for their respective reports.

.

kiginalisigned by L L., Forney Edward G. Greenman, Director Division of Reactor Projects-

'

Attachments: As stated

_' -See Attached Distribution

-

,

h 9009050282 900824 gI FDR ADOCK 0500

h 00119 Ifl RI gII R

RIII RIII Nur W

,

FarbpY

$ bfV

$

r S feg F rney Greenman 1hll b

ol

my

.p,g

.

,a

,

,

.

e,

-

,

,

q

.m;

.

1 0

,

+

"

..;;

.. ~.

7; >

o

,

[.[Nh.b *'g;"y

,

,

. )

Ti

.y

,

>

.

q c.. '

.

.

,

w

.

,

Connonwealth Edison Company?

2:

8

.

e

'

D G 2 4 3 g'

'

'

'

t o

,.,

g

i

'

..

.

r?.

Distribution'

i

'

.

y

,

cc w/ attachments:--

M.:Wallace, Vice President, 3'~

PWR Operations'

H T.;Kovach, Nuclear.

Licensing' Manager

_"

'S. Hunsader. Nuclear'

.,

"

a

,..

a Licensing Administratorp Braidwood'-

n-

.

R. Chrzanowski' Nuclear

..

'.

e

-

.

,

' Licensing Administrator,3 Zion-

-

"s

_

T.' ' Joyce,- Station Manager'

'

Jim,..

. ; K.1 Kofron, Station,..,

'

.

,

.'

_

Manager,'Braidwood "

.

E D. ' Hiller, Regulatory

..

,

s

<

. Assurance' Supervisor, Braidwood

~"

.

W. Stone,. Regulatory

,

,

Assurance Su O

y DCD/DCB(RIDS)pervisor, Zion-m

~0C/LFDCBc

..

-

Resident. inspectors; Byronn v-n-

BraidwoodLZion

,

^

Richard Hubbard.

..'

'

s J., W. McCaffrey, Chief, Pubilic.

4'

Utilities Divi: ion

"

.

a

. Mayor, City of ~ Zion

.

Chandu Patel, Project!

. Manager, NRR?

W

~ Robert Newmann.,0ffice of Public Counsel, State of; Illinois: Center

D. W. Cassel,;Jr.,'Esq.-

,.

t qH. S. Taylor, Quality:~Assurance'

Division.

'

li

E. Chan, OGC C. Berry,' OGC Stephen P. Sands, NRR n

s

?-

., { :-

.i

!

,

-w a-T

$

w F-'-w=

W*94-3

-

-

y

-

W 7W

=t v-

  • weww

^u

-

-u-W--

"N

,

?

'

.

,

a

,e

>

.,

r

'

.

'

,

NOTICE OF VIOLATION t

Commonwealth Edison Company Docket No. 50-456 Docket No. 50-457 As a result of the inspection conducted from June 17 through July 28, 1990 and in accordance with 10 CFR Part 2, Appendix C - General Statement of Policy

and Procedure for NRC Enforcement Actions (1989), the fol. lowing violations were identified:

r 1.

Technical Specification (TS) 6.8.1.a requires that written procedures be established, implemented, and maintained for the activities in Appendix A of Regulatory Guide 1.33, Revision 2, February 1978.

Sections 1.c and 1.d of Appendix A pertain to Equipment Controls and Procedure Adherence.

  • Step D.1 of Braidwood Procedure BwAP 330-1, " Station Equipment Out-of-Service (005) Procedure," requires the licensee to review all TS 00S equipment to assure opposite train operability and determine if any corrective actions are necessary to satisfy the TS or surveillance

'

requirements.

Contrary to the above, on June 1,1990, the Shift Control Room Engineer (SCRE) authorized the 2A Auxiliary feedwater Pump to be placed 005 while the 28 Emergency Diesel Generator (EDG) was inoperable for maintenance.

Failure to follow the procedure resulted in the operating shif t bein

.

unaware that components in opposite Engineered Safety Feature (ESF) gtrains were 00S for 5 hours5.787037e-5 days <br />0.00139 hours <br />8.267196e-6 weeks <br />1.9025e-6 months <br /> and 46 minutes.

This is a Severity Level IV violation (Supplement I).

(No.50-457/90016-01(DLP)).

t 2.

10 CFR 50, Appendix J, Section III.C.2(b)(iii) requires that air locks i

opened during periods when containment integrity is required by the plant's Technical Specification (TS) shall be tested within three days L

after being opentd.

t

/

H Contrary to the above, a Unit I containment entry was made on June 8,

.

i 1990, with containment integrity required by TS, but a containment personnel air lock leak test was not completed within 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br />.

The test was satisfactorily completed on June 15, 1990.

Failure to perform the surveillance resulted in the Unit I containment air lock being potentially degraded for a period of three days.

This is a Severity Level IV violation (Supplement I).

(No.50-456/90013-01(DRP)).

,

-

-~ N,

i

-

7,

. -.

t_

.'cj.,

o 3-.,

,

.. ts ?

'A

.

-.

Notice of Violation

Pursuant to the provisions ~of 10 CFR 2.201, you are required to submit to this

,_

it office within thirty days of the date of this Notice a written statement or L

explanation in reply, including for each violation:

(1) the corrective actions that have been ?.aken and the results achieved; (2) the corrective actions that will be taken to avoid further violations; and (3) the date when full compliance will be achieved.

Consideration may be given to extending your response time for good cause shown.

'

..

w'w 9g gg Dated p E. G. Greenman,7 1 rector N Division of Reactor Projects

l l

s I

!

,

.

. *

,

+

.

,.

a

,

NOTICE Of VIOLATION

-

,

Commonwealth Edison Company Docket No. 50-295; Docket No. 50-304

'

As a result of the inspection conducted on June 3 through July I4,1990 and in accordance with 10 CFR Part 2, Appendix C - General Statement of Policy and Procedure for NRC Enfo'.?ement Actions (1990), the following violation was identified:

10 CFR 50, appendix B, Criterion V, as described in Section 5 of Topical

,

'

Report CE-IA, Revision 55, and as implemented by the Zion Quality Assurance Manual, Section 5, requires that activities affecting quality be prescribed by documented instructions, procedures and drawings, and that those activities be accomplished in accordance with those instructions, procedures and drawings.

'

Technical Specification 6.2.1 states, in part that written procedures shall be prepared, implemented and maintained for normal startup, operation and shutdown of the reactor and other systems and components involvir.g nuclear safety of the facility.

Contrary to the above:

On June 20, 1990, samples were taken from a shipment of diesel fuel oil. Zion Administrative Procedure 13-52-9, " Visual Inspection for Receiving Diesel Fuel Oil," requires that the analysis of properties of the fuel oil listed in ASTM-D975 be completed within fourteen days. The samples were sent to the laboratory on July 5 and the analysis was received on July 13, twenty-two days after the samples were taken.

This is a Severity Level IV violation (Supplement I).

(50-295/90013-04(DRP);

50-304/90015-02(DRP))

Pursuant to the provisions of 10 CFR 2.201, you are required to submit to this office within thirty days of the date of this Notice a written statement or explanation in reply, including for each violation:

(1) corrective action taken and the results achieved; (2) corrective action to be taken to avoid further violations; and (3) the date when full compliance will be achieved.

Consideration may be given to extending your response time for good cause shown.

.

%d 9. /%

l}b (2A /

__

Dat(d Wa~yrie D. Shalef, Chiiff

'

Reactor Projerts Branch 1

.