ML18033A847

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Repts 50-259/89-10, 50-260/89-10 & 50-296/89-10.NRC Comments on Denial of Violation Encl
ML18033A847
Person / Time
Site: Browns Ferry  Tennessee Valley Authority icon.png
Issue date: 07/18/1989
From: Wilson B
Office of Nuclear Reactor Regulation
To: Kingsley O
Tennessee Valley Authority
References
NUDOCS 8908010174
Download: ML18033A847 (6)


See also: IR 05000259/1989010

Text

zcczwmvzn

a>s~BUTION

DzMo~sm~xo~

serrate

>.'J

REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)

CCESSION NBR:8908010174

DOC.DATE: 89/07/18

NOTARIZED: NO

DOCKET

g

FACIL:50-259 Browns Ferry Nuclear Power Station, Unit 1, Tennessee

05000259

50-260

Browns Ferry Nuclear Power Station, Unit 2, Tennessee

05000260

50-296

Browns Ferry Nuclear Power Station, Unit 3, Tennessee

05000296

AUTH.NAME

AUTHOR AFFILIATION

WILSON,B.A.

Assistant Director for Inspection

Programs

RECIP.NAME

RECIPIENT AFFILIATION

KXNGSLEY,O.D.

Tennessee

Valley Authority

SUBJECT:

Ack receipt of 890614 ltr informing NRC of steps

taken to

correct violations noted in IRs 50-259,260

& 296/89-10.

DISTRIBUTXON CODE:

IE01D

COPIES

RECEIVED:LTR

ENCL

SIZE:

TITLE: General

(50 Dkt)-Insp Rept/Notice of Violation Response

NOTES:1

R.

1

R.

1

R.

Copy each to: B.Wilson,D.M.Crutchfield,B.D.Liaw,S.Black

Pierson,

Copy each to: S.Black,D.M.Crutchfield,B.D.Liaw,

Pierson,B.Wilson

Copy each to:

S. Black,D.M.Crutchfield,B.D.Liaw,

Pierson,B.Wilson

05000259

05000260

05000296

D

RECIPIENT

ID CODE/NAME

PD

ERNAL: ACRS

AEOD/DEIIB

DEDRO

NRR/DEST DIR

NRR/DOEA DIR 11

NRR/DREP/RPB

10

NUDOCS-ABSTRACT

OGC/HDS2

RES MORISSEAU,D

EXTERNAL: LPDR

NSIC

NOTES:

COPIES

LTTR ENCL

1

1

2

2

1

1

1

1

1

1

1

1

2

2

1

1

1

1

1

1

1

1

1

1

5

5

RECIPIENT

ID CODE/NAME

GEARS",G

AEOD

AEOD/TPAD

NRR SHANKMAN,S

NRR/DLPQ/PEB

NRR/DREP/EPB

10

NRR/PMAS/ILRB12

OE LIEBERMAN,J

RE'2

GN2

FILE

01

NRC PDR

COPIES

LTTR ENCL

1

1

1,

1

1

1

1

1

1

1

1

1

1

1

1

1

1

'

1

1

1

1

R

I

D

NOSE 'IO ALL "RIES"

RECIPIENIS'LEASE

HELP US K> REDUCE %%HE.

CXKIACZ 'IHE DOCUMEÃZ CONZROL DESK,

RDCN Pl-37

(EZZ. 20079)

IO ELIMINATEKRR KQKE PKR DIPHGBUTICN

LISTS FOR DOCUMEÃZS YOU DGNiT NEEDf

TOTAL NUMBER OF COPIES

REQUIRED:

LTTR

30

ENCL

30

D

S

Docket Nos.

50-259,

50-260,

50-296

License

Nos.

DPR-33,

DPR-52,

DPR-68

Mr. Oliver D. Kingsley, Jr.

Senior Vice President,

Nuclear

Power

Tennessee

Valley Authority

6N 38A Lookout Place

1101 Market Street

Chattanooga,

TN

37402-2801

Dear Mr. Kingsley:

'UBJECT:

NRC

INSPECTION

REPORT

NOS. 50-259/89-10,

50-260/89-10,

and

50-296/89-10

This is in reference

to your

response

of June

14,

1989,

to our Notice of

Violation issued

on

May

15,

1989,

concerning

activities

conducted

at your

Browns

Ferry facility.

In that letter,

you responded

to two violations cited

in Inspection

Report

Numbers 50-259/89-10,

50-260/89-10,

and 50-296/89-10 that

resulted

from the discovery of non-seismically qualified buried yard piping.

You admitted to Violation B,

and denied Violation A.

We

have

evaluated

your response

to Violation

B and

found that it meets

the

requirements

of

10 CFR 2.201.

We will examine

the

implementation

of your

corrective actions during future inspections.

After careful

consideration

of the

bases

for your denial

of Violation A,

we

have

concluded for the

reasons

presented

in the enclosure

to the letter, that

the violation occurred

as

stated

in the Notice of Violation.

Therefore,

in

accordance

with 10 CFR 2.201(a),

please

submit to this office within 30 days

of the date

of this letter

a written statement

describing

steps

which

have

been

taken to avoid further violations,

and the date

when full compliance will

be achieved.

Also, include in your corrective action the root cause

of your

initial incorrect

10 CFR 50.59 interpretation.

The response

directed

by this letter is not subject to the clearance

procedure

of the Office of Management

and

Budget

issued

under

the

Paperwork

Reduction

Act,

PL 96-511.

We appreciate

your cooperation

in this matter.

Sincerely,

Bruce A. Wilson, Assistant Director

for Inspection

Programs

TVA Projects Division

Office of Nuclear

Reactor Regulation

Enclosure:

(See

Page

2)

0

JUL 18

1989

0

Mr. Oliver D. Kingsley, Jr.

Enclosure:

Staff Comments

on Denial of Violation

cc w/encl:

F.

L. Moreadith,

Vice President,

Nuclear Engineering

M. 0. Medford, Vice President

and

Nuclear Technical Director

Chairman,

Limestone

County

Commission

Dr. Henry Myers, Science Advisor

0. J. Zeringue,

Site Director

Browns Ferry Nuclear Plant

Manager,

Nuclear Licensing

and Regulatory Affairs

P. Carier; Site Licensing Manager

G. Campbell,

Plant Manager

TVA Representative,

Rockvi lie Office

General

Counsel,

TVA

State of Alabama

bcc w/encl

D.

M. Crutchfield,

NRR

B.

D. Liaw,

NRR

S.

C. Black,

NRR

R.

C. Pierson,

NRR

G.

E. Gears,

NRR

D. Moran,

NRR

W.

S. Little, NRR/RII

A. H. Johnson,

NRR/RII

A.

R.

Long, NRR/RII

J.

Rutberg,

OGC

NRC Resident

Inspector

NRC Document Control

Desk

RII/NRR

~'w",CPatterson: vyg

7/(q /89

J

ENCLOSURE

STAFF

COMMENTS

ON DENIAL OF VIOLATION

After

a careful

review of your June

14,

1989

response

to the violation of

Technical Specification 3.5.A.5

and the review of your records,

we disagree

with your conclusion that this violation did not occur.

Based

on the reasons

provided below,

we conclude that

a violation did indeed occur

as stated

in the

Notice of Violation issued

on May 15,

1989.

The licensee's

position is. that

a violation of 'Techni'cal Specification 3.5.A.5

did not occur since after the February 8,

1989 decision to declare

the Unit 2

Core

Spray

System

and

Standby

Coolant

Supply

inoperable,

a

subsequent

engineering

evaluation

was

performed

which concluded that

EECW design-flow

would

be maintained

through

the discharge

paths for the affected

components

following a postulated

seismic

event.

The

licensee

further stated

their

position that

since

the

required

design

flow would

be avai lable to the

affected

components

included the Unit 2 Shutdown

Board

Room Coolers,

then the

design

cooling function for the

C and

D 4KV and Unit 2A and

2B 480V Shutdown

Boards

would

be maintained.

As

a result,

the

power supplies

to the Unit 2

Residual

Heat

Removal

(RHR)

and

Standby

Coolant Supply motor operated

valves

and

RHR

pumps,

which are

located

in those

shutdown

board

rooms,

would be

cooled

per

design

requirements

following

a

postulated

seismic

event;

therefore,

the operability of Standby Coolant Supply and Core Spray

as defined

by Technical Specification

3. 5. A.5 would not be affected.

It is

the staff's

position that this

does

not

change

the fact that the

licensee

failed to take

prompt actions

required

by Technical Specification 3.5.A.5

once

licensee

personnel

became

aware

of

the

condition

on

January ll, 1989.

This failure is in consideration

of the existing

design

basis,

i.e.

at that time the three affected

EECW discharge

flow paths

were

required

to be seismically qualified.

The

NRC is very concerned

that the

EECW system

had been reviewed

and declared

operable

prior to

commencing

fuel

loading

on

January

3,

1989 without

identifying this issue

and that

once that information was discovered

by the

licensee

on January ll, 1989,

fuel loading activities were allowed to resume

on January

16,

1989 without plant management

being

made aware of the condition.

0

0