ML17258A484
| ML17258A484 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 01/12/1982 |
| From: | Starostecki R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML17258A483 | List: |
| References | |
| 50-244-81-24, NUDOCS 8201290024 | |
| Download: ML17258A484 (4) | |
Text
APPENDIX A NOTICE OF VIOLATION Rochester Gas and Electric Corporation Ginna Docket No. 50-244 License No.
DPR-18 As a result of the inspection conducted on November 1, 1981 through December 31, 1981 and in accordance with the Interim Enforcement Policy, 45 FR 66754 (October 7, 1980},
the following violations were identified:
A.
Technical Specification 6.8.1 states in part, "Written procedures shall be estab-
- lished, and maintained covering the activities referenced below:
... f. Fire Protection Program implementation."
Site Contingency (SC) Procedure-3.16.2.3, Satellite Station 'A'tartup Following Undervoltage Lockout, Revision 0, November 2, 1981, paragraph 5, provides steps such that following a loss of power to Satellite Station 'A'SSA) the solenoid valve actuators associated with the fire suppression deluge valves be disconnected before re-energizing SSA.
Paragraph 4, states this action is necessary, "... to prevent inadvertent actuation of Fire Suppression Systems due to transients when power is suddenly restored."
Administrative Procedure (A)-503, Plant Procedure Adherence Requirements, Revision 4, October 12, 1981, paragraph 3.1.1 states, in part, "For operation of systems, components or processes for which a procedure is provided...
the procedure shall be completely filled out and signed off."
Contrary to the above, during system testing on November 14, 1981, SC-3.16.2.3 was not followed to reenergize SSA following a loss of power Further, the sole-noid valve,actuators were not disconnected before re-energizing SSA and an inad-vertent actuation of the Fire Suppression System resulted.
This is a Severity Level Y Violation (Supplement 1}.
B.
Technical Specification (TS) 3.14.3. 1 requires, in part, that with a fire suppres-sion spray/sprinkler system listed in TS 3.14.3 inoperable for greater than 14 days, a Thirty Day Written Report must be submitted outlining the cause of the inopera-bility and the plan for restoring the system to operable status.
Contrary to the above, as of November 12, 1981, a Thirty Day Written Report was not submitted describing several portions of the spray/sprinkler system which were taken out of service for modifiication from June-September 1981.
This is a Severity Level V Violation (Supplement 1).
Pursuant to the provisions of 10 CFR 2.201, Rochester Gas and Electric Corporation is hereby required to submit to this office within thirty days of the date of this Notice, 820i290024',820ii2,
'DR ADOCK 05000244
.G
" "'DR
W
'4'
's>C"-
(pigk~$.jC g~+>~Q~
g>+)g + '~l
APPENDIX A a written statement or explanation in reply including the corrective steps which have been taken and results achieved; corrective steps which will be taken to avoid further violations; and the date when full compliance will be achieved.
Under the authority of Section 182 of the Atomic Energy Act of 1954, as amended, this response shall be submitted under oath or affirmation.
Where good cause is shown, consideration will be given to extending your response time.
Date JAN12 1982 vi ion of Res>dent and Progec I spection ich d W. Starostecki,
- Director, Di