ML17250B241
| ML17250B241 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 08/21/1991 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML17250B239 | List: |
| References | |
| 50-244-91-80, NUDOCS 9109060004 | |
| Download: ML17250B241 (3) | |
Text
APPENDIX. B NOTICE OF DEVIATION Rochester Gas and Electric Corporation Ginna Nuclear Power Station Docket No. 50-244 License No.
DPR-18 As a result of the inspection conducted on May 6 through June 7,
- 1991, and in accordance with the "General Statement of Policy and Procedure for NRC Enforcement Actions,"
10 CFR Part'2, Appendix C (Enforcement Policy) ( 1991),
the following deviations were identified:
1.
Ginna Updated Final Safety Analysis Report, paragraph
- 3. 1.2.2.8, specifies
.compliance with General Design Criteria 17, which states, in part, "the onsite electric power supplies, including the batteries, and the onsite electric distribution -system, shall have sufficient independence, redundancy, and testability to perform their safety functions assuming a
single failure."
Contrary to the above, before Hay 21, 1991, tie breaker BT17-18 was in such a configuration that a single fault in its control circuit could cause the breaker to close during plant operation.
If this occurs when both emergency diesel generators are running out of phase following a postulated
- accident, three out of the four emergency buses could be lost, affecting operation of both trains of the onsite electric power supplies.
This is a Deviation.
2.
Ginna Updated Final.Safety Analysis Report, paragraph 8.3. 1.4.2, Separation of Redundant Circuits, states, in part, "All components requiring redundant
- cabling, as well as the cabling for redundant components, have been identified and the redundant control cables are run separately."
Contrary to the above, the 125Vdc control circuit conductors from Train A and Train B component cooling water pumps shared the same 'four conductor cables.
This is a Deviation.
Rochester Gas and Electric Corporation is hereby requested to submit to this office within thirty days of receipt of the letter which transmitted this Notice of Deviation, a, written statement or explanation in reply, including:
( 1) the reason for the deviation, or, if contested; the basis for disputing the deviation; (2) the corrective steps"that'ave been taken and the results achieved; (3) the corrective steps which will be taken to avoid further deviations; and (4) the date when full compliance will be achieved.
Mhere good cause is shown, consideration will be given to extending this response time.,
9t05'060004 910821 pjiR
>QriCK 05000244 g
PE}l~
~Ocr ati ons 50"244 State of New York, SLO Designee Donna
- Ross, Division of Policy Analysis and Planning New York State Energy Office Agency Building 2 Empire State Plaza
- Albany, New York 12223 Nr. Robert Smith Senior Vice President Production 5 Engineering Rochester Gas L Electric Compan'y 89 East Avenue Rochester, New York 14649 R.
E.
GINNA SERVICE LIST Resident Inspector R.
E. Ginna Plant U.S. Nuclear Regulatory Commission 1503 Lake Road
- Ontario, New York 14519 Charlie Donaldson, Esq.
Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Yis.
Donna Ross Division of Policy Analysis 5 Planning New York State Energy Office Agency Building 2 Empire State Plaza
- Albany, New York 12223 Nicholas S.
Reynolds Winston 5 Strawn 1400 L St.,
N.W.
Washington, DC 20005-3502 Regional Administrator, Region I
U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406