IR 05000334/1993021

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Repts 50-334/93-21 & 50-412/93-22
ML20058N061
Person / Time
Site: Beaver Valley
Issue date: 12/14/1993
From: Linville J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Sieber J
DUQUESNE LIGHT CO.
References
NUDOCS 9312210219
Download: ML20058N061 (2)


Text

___

,t j' .

< ~ ~ C

\. ,~- )

v. -

DEC I 41993 Docket Nos. 50-334 50-412 Mr. J. Senior Vice President Nuclear Power Division Duquesne Light Company Post Office Box 4 Shippingport, Pennsylvania 15077

Dear Mr. Sieber:

SUBJECT: COMBINED INSPECTION 50-334/93-21 AND 50-412/93-22 This letter refers to your November 3,1993 correspondence, in response to our October 1, 1993 letter.

Thank you for informing us of the corrective and preventive actions documented in your letter regarding calibration of process flow rate monitoring instruments. These actions will be examined during a future inspection of your licensed program.

Your cooperation with us is appreciated.

Sincerely,

%inal SignM y 3mes C. Unville James C. Linville, Chief .

Projects Branch No. 3 Division of Reactor Projects Enclosures:

1. Notice of Violation 2. NRC Inspection Report Nos. 50-334/93-21 and 50-412/93-22 cc:

G. S. Thomas, Vice President, Nuclear Services D. E. Spocrry, Vice President, Nuclear Operations L. R. Freeland, General Manager, Nuclear Operations Unit K. D. Grada, Manager, Quality Services Unit N. R. Tonet, Manager, Nuclear Safety Department IL R. Caldwell, General Superintendent, Nuclear Operations 9312230219 931214

\k PDR o-N ^ *nnae

" - " ~~~~F5s -[ i j

OFFICIAL RECORD COPY i

k

a

,

, ,

.,

s DEC 141993 l Mr. J. cc w/cy of Licensee's Response letter:

K. Abraham, PAO (2 copies)

Public Document Room (PDR)

local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector '

,

Commonwealth of Pennsylvania State of Ohio l

bec w/cy of Licensee's Response Ixtter:

Region i Docket Room (with concurrences)

W. Lazarus, DRP D. lxw, DRP M. Oprendek, DRP W. Butler, NRR G. Edison, NRR W. Dean, OEDO

I RI:DI4P Rl;DRJ' RI:DRP s' f,/ cyf S a/meo La frus . Ildvil 12/10/93 /1'ld ! ~ > 1/i #d 1lje OFFICIAL RECORD COPY A:RP932122.M EO

Ih i;.,

n

.

Beaver Valley Power Station Shippingport, PA 15077-0004

!412) 393-5206 (412) 643-8069 F AX fv on V e es ce , November 3, 1993 Nuclear Services Nuclear Power Dav:sion U. S. Nuclear Regulatory Commission Attn: Document Control Desk

_ .{ Washington, DC 20555 Subject: Beaver Valley Power Station, Unit No. 1 and No. 2 BV-1 Docket No. 50-334, License No. DPR-66 BV-2 Docket No. 50-412, License No. NPF-73 Combined Inspection Report 50-334/93-21 and 50-412/93-22

.

Reply to Notice of Violation In response to NRC correspondence dated October 1, 1993, and in accordance with 10 CFR 2.201, the attached reply addresses the Notice of Violation transmitted with the subject inspection report.

If there are any questions concerning this response, please contact Mr. S. C. Fenner at (412) 393-7572.

Sincerely,

Geo ga S. Thomas

.

. Attachment

cc: Mr. L. W. Rossbach, Sr. Resident Inspector Mr. T. T. Martin, NRC Region I Administrator Mr. G. E. Edison, Project Manager Mr. J. C. Linville, Chief, Project Branch No. 3 Division of Reactor Projects, Region I

- a

. .-. -

m O ,,,- ,

',- DUQUESNE LIGHT COMPANY .

Nuclear Power Division Beaver Valley Power Station, Unit Nos. 1 and 2 Reply to Notice of Violation i Combined Inspection Report 50-334/93-21 and 50-412/93-22 Letter dated October-1, 1993 ,

t VIOLATION (Severity Level IV; Supplement I)  !

Descriotion of Violation (50-412/93-22-01) ,

Beaver Valley Unit 2 Technical Specification 4.3.3.10. requires that process flow rate monitors for the condensate polishing building vent, the waste gas storage vault, elevated release, and the plant ,

ventilation system be demonstrated operable by performance of a-channel calibration at least every 18 months. Technical Specification 4.0.2 requires that each surveillance requirement be ,

performed within the specified time interval with a maximum allowable e extension not to exceed 25 percent of the surveillance interval.

Contrary to the above, the requirements of technical specifications were not satisfied as evidenced by the fellowing examples:

(1) The condensate polishing building vent process flow rate monitor was past due for calibration from April 4, 1992, to September 2, 1993.

(2) The waste gas storage vault process flow rate monitor was past !

due for calibration from April 22, 1992, to September 2, 1993.

(3) The elevated release process flow rate monitor was past due for calibration from February 15, 1991, to April 20, 1993.

i (4) The plant ventilation system process flow rate monitor was past ;

due for calibration from February 17, 1991, to April 30, 1993.

Feason for Violation The cause of the violation was personnel error. The work group responsible for the calibration of process flow rate instrumentation failed to add the requirement for velocity probe calibrations to the formal computer-based system that generates task cards for required

!

work performance. Also, the work group responsible for maintaining overall cognizance of the gaseous effluent radiation monitor system status failed to initiate Maintenance Worx Requests for probe calibrations because it was mistakenly bel.ieved that the quarterly channel functional test satisfied the calibration requirements.

I

i

,

D

_- .- ._ . -

  • .' , . . * L

-

,

[, Reply to Notice of Violation 'i Page 2

Corrective Action Taken The calibration status of all Technical Specification (TS)

ventilation system process flow indication instrumentation at Units 1 and 2 were examined for compliance with the surveillance calibration requirement. ,

It was determined that all process flow rate indication ,

instrumentation at Unit 1 were properly calibrated, but calibration l of four of the five velocity probes at Unit 2 had, at some time, exceeded the required 18 month calibration interval.

-

Two of the five velocity probes were identified as not in current compliance with the surveillance calibr a '.on requirement e.nd they were immediately placed out of sers ic- The appropriate TS Action Statements were implemented.

-

Since the Decontamination Building Ventilation System had been placed out of service in October of 1991, prior to exceeding the +

associated velocity probe 18 month calibration interval, and as the system is still out of service, calibration of the velocity probe has not been required and the TS Action Statement was not implemented.

-

The two remaining velocity probes had been recently calibrated (April 1993) and required no immediate corrective action.

The two velocity probes identified as out of calibration, Waste Gas Storage Vault [2RMQ-RQ303) and Condensate Polishing Building Vent

[2HVL-RQ112), have been calibrated and returned to service.

There were no safety implications due to this event. Although the unit operated without these velocity probes calibrated, current dose projection methods assume the maximum possible flow rule for releases through each gaseous effluent pathway. Therefore, for any release through these pathways, calculations would not have been affected by the inoperable velocity probes.

Action Taken to Prevent Recurrence This event has been discussed with appropriate Health Physics and Instrument and Control personnel to emphasize the importance of scheduling and conducting surveillance tests.

The Maintenance Planning and Scheduling System has been updated to include the required calibration of the five velocity probes.

Date When Full Compliance Will Be Achieved The station is in full compliance at this time.