IR 05000729/2008012

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 850729-0812
ML20133C169
Person / Time
Site: Shoreham, 05000729 File:Long Island Lighting Company icon.png
Issue date: 09/26/1985
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20133C166 List:
References
50-322-85-31, NUDOCS 8510070256
Download: ML20133C169 (4)


Text

. _ __ __ _ _

.

'

,

l

,

i i- NOTICE OF VIOLATION Long Island Lighting Company Docket No. 50-322 Shoreham Nuclear Power Station License No. NPF-36 During an NRC inspection conducted on July 29 - August 12, 1985 a violation of NRC requirements was identified. The violation involved conducting startup test program test activities not fully in accordance with the governing procedures, j In accordance with the " General Statement of Policy and Procedure for NRC En-forcement Actions," 10 CFR Part 2, Appendix C (1985), the violation is listed belo CFR 50 Appendix B Criterion V requires in part that " activities affect-ing quality shall be prescribed by documented procedures and shall be ac-complished in accordance with these procedures." Technical Specification i 6.8.1 contains similar requirement Contrary to the above, during the startup testing program three examples were identified wherein test personnel did not implement their governing procedures for activities affecting quality. First, on August 8, 1985, while performing a control rod drive friction test on selected control

rods, test personnel did not connect the pressure differential test box with the control rod fully inserted and conduct the settling friction test on rod 18-27 with the cooling water valve closed as required in procedure STP-5.8.2. Second, during inspector review of test results on August 9, 1985, it was noted that test personnel did not prepare a test exception for those level indicators (1821-LT-154/155 and 1C61-LI-004) that did not j meet the test acceptance criteria of STP-9.8.1 as required by the admini-strative procedure SP-12-075.01. Third, during inspector review of test results on August 11, 1985, it was noted that test personnel did not evaluate the settling friction test of control rod 18-27 in the manner

prescribed in procedure STP-5.8.2 in that the rod had been identified as

'

having passed the test acceptance criteria, whereas the analysis performed as prescribed in the procedure showed that the rod (18-27) did not satisf the acceptance criteria.

' The consequences of each of the above procedure non-compliances on plant operations, testing and safety are minimal and each item was corrected by the licensee when identified. When considered together, these examples constitute a violation. This is a Severity Level V violation (Supplement I).

! Pursuant to the provisions of 10 CFR 2.201, Shoreham Nuclear Power Station i is hereby required to submit to this office within thirty days of the date of the letter which transmitted this Notice, a written statement or explanation in reply, including: (1) the corrective steps which have been taken and the results achieved; (2) corrective steps which will be taken to avoid further violations; and (3) the date when full compliance will be achieved. Where good i

cause is shown, consideration will be given to extending this response time.

l- Since item (1) was reviewed by the inspector and is documented in this r'eport l you need not address this action item in your reply.

,

ICIAL RECORD COPY IR SHOREH -

.0.0

8510070256 850926 322 09/24/85 ADOCK 0 l gDR

.- - . -- -. . . . .-. . .- . - . . . _ -

.

Construction 4 50-322 -

Long Island Lighting Company Long Island Lighting Company ATTN: E. Youngling, Manager, ATTN: R. Kubinak, Director QA, Safety Nuclear Engineering and Compliance Shoreham Nuclear Power Station Shoreham Nuclear Power Station P. O. Box 618 P. O. Box 618 Wading River, New York 11792 Wading River, New York 11792 Anthony F. Earley, J General Counsel Long Island Lighting Company 250 Old Country Road Mineola, New York 11501 SHOREHAM HEARING SERVICE LIST ADDRESSES (just make labels the individuals are not listed in the cc's)

Gerald C. Crotty, Esquire Alan S. Rosenthal, Esquire Ben Wiles, Esquire Chairman, Atomic Safety and Licensing Counsel to the Governor Appeal Panel Executive Chamber U. S. Nuclear Regulatory Commission State Capitol Washington, D. C. 20555 Albany, New York 12224 Mr. Jay Dunkleberger Fabian G. Palomino, Esquire New York State Energy Office Suffolk County Attorney Agency Building 2 Executive Chamber Empire State Plaza State Capitol Albany, New York 12223 Albany, NY 12224 Energy Research 3roup, In Gary J. Edles, Esquire 400-1 Totten Pond Road Atomic Safety and Licensing Waltham, Massachusetts 02154 Appeal Panel U. S. Nuclear Regulatory Commission Washington, D. C. 20555 W. Taylor Reveley, III, Esquire Howard A. Wilbur, Esquire Hunton & Williams Atomic Safety and Licensing Post Office Box 1535 Appeal Panel Richmond, Virginia 23212 U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Honorable Peter Cohalan Robert Abrams, Esquire Suffolk County Executive Peter Bienstock, Esquire County Executive / Legislative Bld Department of Law Veteran's Memorial Highway State of New York Hauppauge, New York 11788 Room 46-14 Two World Trade Center New York, New York 10047 Martin Bradley Ashare, Esquire Richard M. Kessel Suffolk County Attorney Chairman and Executive Director H. Lee Dennison Building New York State Consumer Protection Board Veteran's Memorial Highway Room 1725 Hauppauge, New York 11788 250 Broadway New York, New York 10007 James B. Dougherty, Esquire 3045 Porter Street, Washington, D.C. 20008

-. . . . . -

'

. .

. Construction 4 50-322 MHB Technical Associates Rudolph S. Mazzei, Esquire i 1723 Hamilton Avenue, Suite K Assistant Town Attorney San Jose, California 95125 Town of Brookhaven Department of Law Stephen Latham, Esquire 475 East Main Street-John F. Shea, Esquire Patchoque, New York 11772 Twomey, Latham & Shea

Post Office Box 398 Paul Sabatino, II, Attorney at Law 33 West Second Street Counsel to Legislature Riverhead, New York 11901 Legislative Building Veteran's Memorial Highway Jonathan D. Feinberg, Esquire New York State Joseph I. Lieberman, Attorney General
Department of Public Service State of Connecticut i Three Empire State Plaza 30 Trinity Street

!

Albany, New York 12223 Hartford, Connecticut 06106 i

Ezra I. Bialik, Esquire i Assistant Attorney General-j Environmental Protection Bureau i New York State Department of Law

'

2 World Trade Center New York, New York 10047 Herbert H. Brown, Esquire Lawrence Coe Lamnpher, Esquire Kirkpatrick, Lockhart, Hill,

'

Christopher & Phillips

! 1900 M Street, ! Washington, D.C. 20036 Karla J. Letsche, Esquire Kirkpatrick, Lockhart, Hill,

. Christopher & Phillips 1900 M Street, Washington, D.C. 20036

) .

,

I I

'

,

.

.r- - -- , , ,.. e --- , -e e n. -, -- ,-. - v- ,-e, , - . , - ,n- - , , e,- --

. . . _ . . . _ _ . - - _ .

l

-

l

-

!

NOTICE OF VIOLATION Long Island Lighting Company Docket No. 50-322 Shoreham Nuclear Power Station License No. NPF-36 i During an NRC inspection conducted on July 29 - August 12, 1985 a violation of NRC requirements was identified. The violation involved conducting startup test program test activities not fully in accordance with the governing procedure In accordance with the " General Statement of Policy and Procedure for NRC En-forcement Actions," 10 CFR Part 2, Appendix C (1985), the violation is listed i belo ! CFR 50 Appendix B Criterion V requires in part that " activities affect-ing quality shall be prescribed by documented procedures and shall be ac-complished in accordance with these procedures." Technical Specification 6.8.1 contains'similar requirement ~

I Contrary to the above, during the startup testing program three examples

, were identified wherein test personnel did not implement their governing 1 procedures for activities affecting quality. First, on August 8, 1985, while performing a control rod drive friction test on selected control rods, test personnel did not connect the pressure differential test box with the control rod fully inserted and conduct the settling friction test 1 on rod 18-27 with the cooling water valve closed as required in procedure STP-5.8.2. Second, during inspector review of test results on Augt. t. 9, i 1985, it was noted that test personnel did not prepare a test exception i

for those level indicators (1821-LT-154/155 and IC61-LI-004) that did not i meet the test acceptance criteria of STP-9.8.1 as required by the admini-strative procedure SP-12-G75.01. Third, during inspector review of test

! results on August 11, 1985, it was noted that test personnel did not

, evaluate the settling friction test of control rod 18-27 in the manner

! prescribed in procedure STP-5.8.2 in that the rod had been identified as l having passed the test acceptance criteria, whereas the analysis performed ,

1 as prescribed in the procedure showed that the rod (18-27) did not satisfy j the acceptance criteria.

-

l The consequences of each of the above procedure non-compliances on plant

operations, testing and safety are minimal and each item was corrected by the licensee when identified. When considered together,-these examples constitute a violation. This is a Severity Level V violation (Supplement I).

t

'

Pursuant to the provisions of 10 CFR 2.201, Shoreham Nuclear Power Station is hereby required to submit to this office within thirty days of the date of

.; the letter which transmitted this Notice, a written statement or explanation in

{ reply, including: (1) the corrective steps which have been taken and the results achieved; (2) corrective steps which will be taken to avoid further

!

violations; and (3) the date when full compliance will be achieved. Where good

'

cause is shown, consideration will be given to extending this response tim Since item (1) was reviewed by the inspector and is documented in this report you need not address this action item in your reply.

!

,

l

- . ~, ,- --. . ,,. . - - - ~ ~ ~ . - .r- . , , , , -. ,%- - , . - - - ~ . , - - ~ . , - - , , . - - - , ~ . - ,