ML15118A238
| ML15118A238 | |
| Person / Time | |
|---|---|
| Site: | Oconee |
| Issue date: | 07/30/1997 |
| From: | Reyes L NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II) |
| To: | Mccullum W DUKE POWER CO. |
| Shared Package | |
| ML15118A239 | List: |
| References | |
| 50-269-97-11, 50-270-97-11, 50-287-97-11, FACA, NUDOCS 9708130015 | |
| Download: ML15118A238 (6) | |
See also: IR 05000269/1997011
Text
CATEGORY 2
REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)
ACCESSION NBR:9708130015
DOC.DATE: 97/07/30
NOTARIZED: NO
DOCKET #
FACIL:50-269 Oconee Nuclear Station, Unit 1, Duke Power Co.
05000269
50-270 Oconee Nuclear Station, Unit 2, Duke Power Co.
05000270
50-287 Oconee Nuclear Station, Unit 3,-Duke Power Co.
05000287
UTH.NAME
AUTHOR AFFILIATION
YES,L.A.
Region 2 (Post 820201)
RECIP.NAME
RECIPIENT AFFILIATION
MCCULLUM,W.R.
Duke Power Co.
SUBJECT: Forwards AIT insp repts 50-269/97-11,50-270/97-11 &
C
50-287/97-11 on 970630-0710.Insp documents NRC response to
two events that occurred at plant,Unit 1 on 970620 & .23.No
A
violations were identified.
DISTRIBUTION CODE: IE10F COPIES RECEIVED:LTR
ENCL
_
SIZE:
TITLE: 50 Dkt Augmented Inspection Team (AIT) Reports/Correspondence
E
NOTES:
EEGN
RECIPIENT
COPIES.
RECIPIENT
COPIES
0
ID CODE/NAME
LTTR ENCL
ID CODE/NAME
LTTR ENCL
PD2-2 PD
1
1
LABARGE,D
1
1
R
INTERNAL: ACRS
1
1
AEOD/DO
1
1
y
A
SPD/RAB
1
1
DEDRO
1
1
eOFILE C
.
1
1
NRR/DISP/PIPB
1
1
NRR/DRCH/
1
1
NRR/DRPM
1
1
2
NRR/DRPM/PECB.
1
1
NRR/DRPM/PERB
1
1
NRR/DRPW
1
1
NRR/DSSA/DIR
1
1
NUDOCS-ABSTRACT
1
1
OE/DIR
1
1
OEDO
1
1
OGC/HDS2
1
1
D
RGN2
FILE
01
1
1
0
EXTERNAL: INPO RECORD CTR
1
1
.
NOAC
1
1
NRC PDR
1
1
NUDOCS FULLTEXT
1
1
C
U
LOADED FROM
E
NRC FLOPPY
N
T
NOTE TO ALL "RIDS" RECIPIENTS:
PLEASE HELP US TO REDUCE WASTE.
TO HAVE YOUR NAME OR ORGANIZATION REMOVED FROM DISTRIBUTION LISTS
OR REDUCE THE NUMBER OF COPIES RECEIVED BY YOU OR YOUR ORGANIZATION,
CONTACT THE DOCUMENT CONTROL
DESK (DCD) ON EXTENSION 415-2083
TOTAL NUMBER OF COPIES REQUIRED: LTTR
23
ENCL
23
JULY 30, 1997
Duke Power Company
ATTN: Mr. W. R. McCollum
Vice President
Oconee Site
P. 0. Box 1439
Seneca, SC 29679
SUBJECT:
NRC AUGMENTED TEAM INSPECTION REPORT 50-269/97-11,
50-270/97-11, 50-287/97-11
Dear Mr. McCollum:
This inspection report documents the Nuclear Regulatory Commission's (NRC) response to
two events involving electrical systems that occurred at the Oconee Nuclear Station, on
June 20 and June 23, 1997. These events involved the failure of Keowee Unit 1 to achieve
rated voltage following a loss of the Lee Steam Station electrical power path on June 20 and
the failure of Air Circuit Breakers (ACB)-7 and ACB-5 during testing on June 23. The NRC
.chartered
an Augmented Inspection Team (AIT) to evaluate the events and the Oconee
response to them. The AIT completed its onsite inspection on July 10, 1997.
The AIT conducted an independent inspection of the circumstances surrounding the events,
monitored the licensee's investigations into the incidents, and reviewed other related data
and events. The AIT concluded that the licensee's response to the events was satisfactory.
The AIT concluded that, with respect to the events of June 20, the root cause of the Lee
initiating event was a failure to follow procedure by a Lee Station operator, and the root
cause of the failure of Keowee Unit 1 was a blown fuse in the field flash breaker. The AIT
also concluded that the fuse problem could have had one of several potential causes and
that you are currently addressing corrective action for these causes. Compensatory
measures, after the June 20 event involving replacement of fuses after each emergency start,
were also satisfactory. Two contributors to the June 20 event were the lack of coordination
between the Oconee and Lee Station procedures, in combination with insufficient knowledge
and training of the Lee Station operators, and an inadequately developed modification to the
Keowee field flash breakers.
With respect to the June 23 event, the AIT determined that the root cause of the initial ACB-7
failure was the failure of a timer in the ACB-7 close circuit resulting in the close coil being
deenergized prior to the breaker closing. Additionally, implementation of inadequate alarm
response guidance by the Keowee operator to reset a bus lockout, complicated by
unanticipated circuitry operation, was the primary contributor to the subsequent failure of
ACB-5 or ACB-7 to close. Based on interviews and the sequence of events, it was
.determined
that the Keowee operator actions during the June 23 event were appropriate,
despite the inadequate alarm response guidance.
9708130015 970730
ADOCK 05000269
GPDR
11111111 IN1I
2
We understand that you are considering, and may have already implemented, several
improvements and corrective actions to the problems encountered during the events of
June 20 and June 23. Although no response to this report is required, we request that you
contact us and schedule a meeting within 60 days to discuss your specific actions.
The AIT charter did not include the determination of compliance with NRC Rules and
Regulations or the recommendation of enforcement actions. These aspects will be
addressed in a subsequent inspection.
In accordance with 10 CFR 2.790 of the NRC's "Rules of Practice," a copy of this letter and
its enclosures will be placed in the NRC Public Document Room (PDR).
Should you have any questions regarding this letter, please contact us.
Sincerely,
ORIGINAL SIGNED BY
L. REYES
Luis A. Reyes
Regional Administrator
Docket Nos.: 50-269, 50-270, 50-287
License Nos.: DPR-38, DPR-47, DPR-55
Enclosure:
NRC Augmented Team Inspection
Report Nos. 50-269/97-11,
50-270/97-11, 50-287/97-11
cc w/encl:
Mr. J. E. Burchfield
Compliance
Duke Power Company
P. 0. Box 1439
Seneca, SC 29679
Mr. Paul R. Newton
Legal Department (PB05E)
Duke Power Company
422 South Church Street
Charlotte, NC 28242-0001
O
(cc w/encl cont'd - See page 3)
3
(cc w/encl cont'd)
Mr. Robert P. Gruber
Executive Director
Public Staff - NCUC
P. 0. Box 29520
Raleigh, NC 27626-0520
Mr. Robert B. Borsum
Framatome Technologies
1700 Rockville Pike, Suite 525
Rockville, MD 20852
Mr. J. Michael McGarry, Ill, Esq.
Winston and Strawn
1400 L Street, NW
Washington, D. C. 20005
Dayne H. Brown, Director
Division of Radiation Protection
N. C. Department of Environmental
Health & Natural Resources
P. 0. Box 27687
Raleigh, NC 27611-7687
Mr. Max Batavia, Chief
Bureau of Radiological Health
South Carolina Department of Health
and Environmental Control
2600 Bull Street
Columbia, SC 29201
County Supervisor of
Oconee County
Walhalla, SC 29621
Manager, LIS
NUS Corporation
2650 McCormick Drive
Clearwater, FL 34619-1035
Mr. G. A. Copp
Licensing - ECO50
Duke Power Company
P. 0. Box 1006
Charlotte, NC 28201-1006
(cc w/encl cont'd - See page 4)
4
(cc w/encl cont'd)
Ms. Karen E. Long
Assistant Attorney General
N. C. Department of Justice
P. 0. Box 629
Raleigh, NC 27602
5
Distribution w/encl:
Chairman Jackson
Commissioner Dicus
Commissioner Diaz
Commissioner McGaffigan
J. Callan, EDO
1. Thadani, DEDE
P. Norry, DEDM
LH. ; Thampson, DEDR
S. Collins, NRR
T. Kress, ACRS
K. Cyr, OGC
A. Chaffee, NRR/AEGB
C. Paperiello, NMSS
Docket Control Desk, IRM
J. Lieberman, OE
DI. .Dudley, OEDO
D. LaBarge, NRR
R. Carroll, RII
C. Casto, RII
eNN.Economos,
RII
C. Payne, RII
D. Forbes, RIl
PUBLIC
NRC Resident Inspector
U.S. Nuclear Regulatory Commission
78128 Rochester Highway
Seneca, SC 29672
OFFIE
RIT RESIDENT
RII:DRS .
RII:DRS
.RL:RP
RI
Q9&-
4
SIGNATURE
NAME
B
FIL
ON
BURC SFDRIC
SON
SEFFER
JAUDON
DATE
17
/
/97
07 / 4
- 97
07/.-4 / 97
07 /30 / 97
07/ 3
/97
07
// 97
COPY?
YES
NO
YESYES
NO
YES
NO
YESNO
SIGNATURE
NAME
!In! tET
DATE
07/
/97
07/
/97
07/
/97
07/
/97
07/
/97
07/
/97
COPY?
YES
NO
YES
NO
YES
NO
YES
NO
YES
NO
YES
NO
.FICA
RLUR COY
AL 7771