IR 05000400/1997004
| ML18022B020 | |
| Person / Time | |
|---|---|
| Site: | Harris |
| Issue date: | 08/01/1997 |
| From: | Shymlock M NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II) |
| To: | Robinson W CAROLINA POWER & LIGHT CO. |
| References | |
| NUDOCS 9708130274 | |
| Download: ML18022B020 (24) | |
Text
SUBJECT:
MEETING SUMMARY -
PREDECISIONAL ENFORCEMENT CONFERENCE
-
SHEARON HARRIS NUCLEAR POWER PLANT - DXKET NO. 50-400
Dear Mr.Robinson:
This refers to a meeting requested by Carolina Power
& Light Company on July 8, 1997, in Atlanta, Georgia.
The purpose of the meeting was to discuss the apparent violation identified in NRC Inspection Report 50-400/97-04 which addresses a failure to meet the requirements of 10 CFR 50.59 for a maintenance procedure revision that allowed removal of the containment missile shields in Mode 3. It is our opinion, that this meeting was beneficial.
Enclosed is a List of Attendees and Carolina Power
& Light Handout.
In accordance with Section 2.790 of the NRC's "Rules of Practice," Part 2, Title 10 Code of Federal Regulations, a copy of this letter and its enclosures will be placed in the NRC Public Document Room.
Should you have any questions concerning this letter, please contact us.
Sincerely, Docket'- No. 50-400 License No.
NPF-63 Milton B. Shymlock, Chief Reactor Projects Branch 4 Division of Reactor Projects Enclosure:
1. List of Attendees 2. Carolina Power
& Light Handout lllllllllllllilllllllllllllllllllllllll 9708130274 97080i PDR ADQCK 05000400 P
CP&L cc w/encls:
D. B. Alexander, Manager Performance Evaluation and Regulatory Affairs OHS7 Carolina Power
& Light Company 412 S. Wilmington Street Raleigh, NC 27601 J.
W. Donahue Director of Site Operations Carolina Power
& Light Company Shearon Harris Nuclear Power Plant P. 0.
Box 165, MC:
Zone
New Hill, NC 27562-0165 Bo Clark Plant General Manager
- Harris Plant Carolina Power
& Light Company Shearon Harris Nuclear Power Plant P. 0.
Box 165 New Hill, NC 27562-0165 D. B. Alexander, Super visor Licensing/Regulatory Programs Carolina Power
& Light Company Shearon Harris Nuclear Power Plant P. 0.
Box 165, Mail Zone
New Hill, NC 27562-0165 W.
D. Johnson, Vice President and Senior Counsel Carolina Power
& Light Company P. 0.
Box 1551 Raleigh, NC 27602 Mel Fry, Acting Director Division of Radiation Protection N.
C. Department of Environment, Health 8 Natural Resources 3825 Barrett Drive Raleigh, NC 27609-7721 Karen E.
Long Assistant Attorney General State of North Carolina P. 0.
Box 629 Raleigh, NC 27602 (cc w/encls cont'd
- See page 3)
CP&L (cc w/encls cont'd)
Public Service Commission State of South Carolina P. 0.
Box 11649 Columbia, SC 29211 Chairman of the North Carolina Utilities Commission P. 0.
Box 29510 Raleigh, NC 27626-0510 Robert P.
Gruber Executive Director Public Staff NCUC P. 0.
Box 29520 Raleigh, NC 27626 Stewart Adcock, Chairman Board of County Commissioners of Wake County P. 0.
Box 550 Raleigh, NC 27602 Hargaret Bryant Pollard, Chairman Board of County Commissioners of Chatham County P. 0.
Box 87 Pittsboro, NC 27312 Distribution w/encls:
H. Shymlock, RII J. Coley, RII R. Baldwin, RII J.
Lenahan, RII W. Rankin, RII D. Thompson, RII V. Rooney, NRR PUBLIC NRC Resident Inspector U. S. Nuclear Regulatory Commission 5421 Shearon Harris Road New Hill, NC 27562-9998 FF'
SIGNATORE NANE DATE GNacDonald 07 / +2m / 97 CO>YT YES NO Vcr LLl L r(GLEAN'U 07 /
/ 97 Y=S NO YES NO YS NO c:
v:iL L. iv>i/a."
YES NO 07 /
/ 97 07 /
/ 97 07 /
/ 97 07 /
/ 97 YES NO
ENCLOSURE
LIST OF ATTENDEES Carolina Power 8 Li ht Com an W. Robinson, Vice President Harris Plant B. Clark, Plant General Manager, Harris Plant J. Collins, Maintenance Manager, Harris Plant J.
Eads, Acting Licensing/Regulatory Programs Manager, Harris Plant L. Hall, Procedure Writer, Harris Plant D. Alexander, Manager, Performance Evaluation and Regulatory Affairs Nuclear Re ulator Commission t
L. Reyes, Regional Administrator, Region II (RII)
J.
Jaudon, Director, Division of'eactor Safety (DRS), RII J.
Johnson, Director, Division of Reactor Projects (DRP), RII L. Plisco, Deputy Director, DRP, RII B. Uryc, Director, Enforcement and Investigation Coordination Staff, RII M. Shymlock, Chief, Reactor Projects Branch 4 (RPB4),
DRP, RII L. Watson, Enforcement Specialist, EICS, RII C. Evans, Regional Counsel, RII D. Roberts, Resident Inspector, Harris, DRP, RII G. MacDonald, Project Engineer, RPB4, DRP, RII V. Rooney, Project Manager, Office of Nuclear Reactor Regulation
ENCLOSURE 2.
Enforcement Conference July 8, 1997 Missile Shield Blocks Removal
Apparent Violation
"The apparent violation involved a failure to meet the requirements of 10 CFR 60.69 for a maintenance procedure revision that allowed removal of the containment missile shields while in Imode 3.
Although this failure was identified by your Nuclear Assessment Section and corrected prior to expiration of the Technical Specification Limiting Condition for Operation action statement, the NRC is concerned that your staff failed to recognize that the procedure change would require a change to the Technical Specifications."
The violation is admitted.
1I
Agenda Introductory Remarks Overview of Event I Root Cause W. R. Robinson B. H. Clark Contributors to Personnel Error i. G. Haii Missed Opportunities/Corrective Actions Conclusions B. H. Clark W. R. Robinson
Overview of Event
~ Reason for consideration of early removal of equipment hatch missile shield - roof portion I Outage plan reflected desire for early removal necessitating a procedure change
~ Procedure change accomplished
~ Started removal of missile shield blocks shortly after Mode 3 entry
+ Missile shield blocks - roof portion completely removed in - 8.6 CIM K,
Overview of Event (continued)
~ Nuclear Assessment organization questioned appropriateness of missile shield removal in Mode 3
~ Evaluated design and technical specification requirement
~ Recognized LCO, initiated EIR, conservatively commenced replacement of missile shield blocks
~ Completed reinstallation within T.S. action statement time requirement
Timeline of Event 0229 Mode 3 Entered 4I5I97-1300 NAS Questioned Outage Manager 045Q 095Q Reinstallation Mode 5 Complete Entry 0320 Removal Commenced 1200 Roof removal completed Order Given to Reinstall Shield Blocks 25.5 hrs 4I6/97 T.S. Action - Be in Nlode 3 within 6 hrs and Mode 5 within 30 hrs
Root Cause
~ Personnel error - formal procedure review process bypassed
~ TS/FSAR/SER are not specific with regards to the requirement for missile shields as they relate to containment operability.
Contributing causes to Personnel Error
- 3
~ False Assumptions
+ Assumed PNSG had discussed Mode 3 Missile Shield removal during session on safe load path for RCP motor removal
+ Created false sense of security with the proposed change
~ Unnecessary Time Pressure
+ 3 working days until the procedure was needed to support the schedule
~ Imprecise Communication
+ Informed System Engineer that PNSC had discussed Mode 3 Missile Shield removal
Procedure Writer Reviews n
o Documents reviewed in support of 10CFR50.59 screening
+ Tech. Spec. 3.6.1.1
-
Primary Containment Integrity
+ Tech. Spec. 3.9.4.a
- Containment Perietrations
+ FSAR Section 3.2
- Structural/Design Classification
+ FSAR Section 3.8.1
- Containment
+
FSAR Section 9.5.a
-
Fire Penetrations
+ FSAR Section 15.7.1 - Waste Gas Decay Tank Ruptures CFKK.
t ~ ~
f 0 ~
IO II If IS lr
'IO I~
I~
I~
cAf 1)os
. c.oof N
vIttt00 Its%
ISLSSV Sttsll tttl~
C I
Sst V ~
sill
~ ~
VVV VIV VV0 IIVrttt J
V Ss S
Nsl
~ tttVt
~0 Slr I II I
I
~
~
~
~
~
~
,I I
I I
I
~
I I
~
sh
~
%~V VV I
I ttttI
~
I I
I I ~
I I
I s
s I
~
~
I
~
~
~
I
~ MLf L
~sl~t tsar kvvr Is sv I ~ tvtvr art IS ltrttj I
~t t~t I
IV I lvt
~ $
~vlt
~ststth tw
~sv svllstV
~tRHWI 0V0%
~IA tl ~ IVVV
~Vss lv%sfstr
~ttt
~l.st\\st I vr
~%st
~
u
~
~
lY
~ ~
~stt ~
~
ar
~ltklt~ tll S.IVS ll'I CSVt,
~ISS V tVt
~VVV V 0
~ ~
ts)]
't]j)
0S slit Stttttrt l
I"
%IS%4 OCVC'
%Oil%
lllr
~ttttt~ st
~
~
I ss}
Svt Sl Wstrs lasts
~sill IIls'0 "j iron 0 ~
I js
~ ~jit Not%: Thlf flpuro roproforr)f Oro ~%If)or)
ouoorroo orrd eqpdprrorr) pro)oaor) ooa)rrf) )orion)o
)o Bguro I~.R.
I ~VV slstlrhrrsrstrtIIVtl0%0 vav\\
\\%%'0 s 0 0 0 rrs. str J
SO IsvagsVrfK
) XC v O.O'5\\)
- ===== ~ rr rr vrattaras s-V VS%
'I Ivrvtf ~
I I
Q't~r e t v 0 i%st a 0 v l '~XRS ~
~ ~
rv RD t)RC; Cea)SS<m IRty g> Amendment No. 44 SNEARON HARR5 NUCIEAR POWER PIANOS Cato6w power 4 tight Coepany GIS %torso%
SESV tthtsh tclvtws
)Q j
+h.
-N h
>stss sttrrs I
~ I
~ I
%tetr st so
~ts st
~0% At
~IVltIllsr
~P'tffIL S0 RNAL SAFEIY ANALYSIS REPORI'hfUY+QAIKD StRuaua R)R)D5 QO CSIIRGP PRO)Kit)) ACNE )ORRED~
FCJRE X5.)4l
Missed Opportunities o Other reviews that could have prevented the event
+ Outage Risk Assessment
+ Review of Outage Schedule
+ Work Control Review
Corrective Actions
~ Immediate Corrective Actions
+ Entered Technical Specification LCO
+ Reinstalled Missile Shield Blocks
- o Completed Corrective Actions
+ Procedure revised to specify normal missile shield block removal in Modes 58 6
+ Event reviewed with Maintenance, Operations and Engineering Personnel and included in the QE Program
+ Revised FSAR description of missile protection
~ Planned Corrective Actions
+ Identification and labeling of other missile shield blocks by September 1, 1997
+ Upgrade 50.59 training program to capture lessons learned by CIp,@L September 1, 1997
Safety Significance e Low Safety Significance
+ Substantial missile protection remained inplace-only roof blocks removed
+ Hatch bolting remained intact
+ No adverse weather conditions existed
+ Remained within Technical Specification Action Statement times
Conclusions o Licensee Identified e Prompt Comprehensive Corrective Actions
~ Low Safety Significance
~ No Technical Specification violation associated with containment integrity