ML20024H972

From kanterella
Jump to navigation Jump to search
Discusses 930608 & 930721 Correspondence Which Provides Detailed Root Cause Analysis of 930429 Incident Involving Jib Crane Used on Refuel Floor of Plant & Summary of Corrective Actions Taken
ML20024H972
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 08/24/1993
From: Hehl C
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Leslie Hill
LONG ISLAND POWER AUTHORITY
Shared Package
ML20024H973 List:
References
CAL-1-93-06, CAL-1-93-6, NUDOCS 9308310051
Download: ML20024H972 (7)


Text

cr August 24, 1993 Docket No. 50-322 License No. NPF-82 CAL No.1-93-006 Mr. leslie M. Hill Shoreham, Resident Manager 1.ong Island Power Authority Shoreham Nuclear Power Station P. O. Box 628, North Country Road Wading River, New York 11792 i

Dear Mr. Hill:

SUBJECT:

CLOSURE OF CONFIRMATORY ACTION LmEK (CAL) 1-93-006 (IMPROVEMENT IN CONTROL OF HEAVY LOADS)

This letter refers to your correspondence dated June 8,1993, and July 21,1993, in response to the subject CAL dated May 12, 1993. Your June 8,1993, letter provided, as an enclosure, a detailed roct cause analysis of the April 29, 1993, incident involving a jib crane used on the refuel floor of the Shoreham Nuclear Power Station (Shoreham). The same letter also identified your corrective actions taken or planned, including program enhancements. Your July 21,1993, letter provided a summary of the corrective actions taken. Based on an independent NRC inspection conducted at Shoreham during the period August 16-18, 1993, the NRC has found that all the commitments listed in the CAL have been met.

No further response is required regarding the CAL.

Thank you for informing us of the actions documented in your letters. Your cooperation with us is appreciated.

In accordance with 10 CFR 2.790, a copy of this letter will be placed in the NRC Public Document Room.

+

Sincerely, Onginal Signed By Susan Frant Shankman iM Charles W. Hehl, Director C

Division of Radiation Safety and Safeguards t

9308310051 930824 OFFICERECORD COPY PDR ADOCK 05000322 h

P PDR N - j(

-n

i i

Long Island Power Authority 2

cc.

C. Giacomazzo, President of Shoreham Decommission Project (UPA)

J. Brons, Executive Vice President - Shoreham Project (UPA)

S. Schoenwiesner, Manager, Licensing / Regulatory Compliance Depanment (UPA)

A. Bortz, Manager, Opemtions & Maintenance Department (UPA) i R. Patch, Manager, QA Depanment (UPA)

J. Ironard, Vice President, Office of Corporate Services & Nuclear (ULCo)

Director, Energy & Water Division, Depanment of Public Service, State of New York I

State of New York, Depanment of 12w Shoreham Hearing Service List Public Document Room (PDR) local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

K. Abraham, PAO R. Nimitz, Project Manager, RI l

State of New York P

i I

i OFFICIAL RECORD COPY

=.

Long Island Power Authority 3

g.

i Region I Docket Room (with concurrences)

H. Thompson, DEDS R. Bernero, NMSS

[

J. Lieberman, OE 3

S. Weiss, NRR L. Bell, NMSS V. McCree, OEDO R. Fonner, OGC L. Pittiglio, NMSS J. Joyner, DRSS D. Holody, RI E. Wenzinger, DRP H. Gray, DRS J. Carrasco, DRS i

B. Norris, DRP C. Anderson, DRP 1

6 r

1 r

f I

l s

P long Island Power Authority 4

l l

i i

l RI:DRSS RI:DRSS RI:DRSS RI: ORA Nimitz Pas iak Joyner Holody RLO 0\\$

8/D /93 8/S3/93 8/M/93 8/fy/93

')

i RI:OR$'j/

RI:

RI:DRSS RI:DRSS Smith y h

<pp Shankman i

<gm 8/,h3 8/0/93 8/d/93 8/

93 Official Record Copy i

i

SHOREHAM SERVICE LIST ADDRESSEES W. Taylor Reveley, III, Esq.

James P. McGranery, Jr., Esq.

Hunton & Williams Dow, Lohnes & Albertson Riverfront Plaza, East Tower 1255 23rd Street, NW, Suite 500 951 East Byrd Street Washington, DC 20037 Richmond, VA 23219-4074 l

Nicholas S. Reynolds, Esq.

Gerald C. Goldstein, Esq.

David A. Repka, Esq.

Office of the General Counsel Winston & Strawn New York Power Authority 1400 L Street, NW 1633 Broadway Washington, DC 20005 New York, New York 10019 r

f Stanley B. Klimberg, Esq.

Office of the Secretary President of Shoreham Gas Conversion ATrN: Docketing and Service Project and Special Counsel to the U. S. Nuclear Regulatory Commission Chairman Washington, DC 20555 Long Island Power Authority 200 Garden City Plaza, Suite 201 Garden City, NY 11530 Charlie Donaldson Carl R. Schenker, Jr., Esq.

Asst. Attorney General O'Melveny & Meyers Department of 12w 55513th Street, NW State of New York Washington, DC 20004 120 Broadway New York, New York 10271

SHOREHAM SERVICE LIST ADDRESSEES Mr. John D. Ixonard, Jr.

Mr. John C. Brons Vice President - Office of Executive Vice President of Shoreham Project Corporate Services and New York Power Authority Office of Nuclear 123 Main Street Long Island Lighting Company White Plains, New York 10601 P. O. Box 628, North Country Road Shoreham Nuclear Power Station Wading River, New York 11792 Mr. S. Schoenweisner, Manager Licensing / Regulatory Compliance Dept.

State of New York Long Island Power Authority Department of Law Shoreham Nuclear Power Station ATTN: Charlie Donaldson, Esq.

Box 62.8, North Country Road 120 Broadway Wading River, New York 11792 New York, New York 10271 Mr. R. Patch, Manager Departrnent of Public Senice QA Department Director, Energy & Water Division Long Island Power Authority Three Empire State Plaza Shoreham Nuclear Power Station Albany, New York 12223 P.O. Box 628, North Country Road Wading River, New York 11792 Richard Bonnifield, Esquire Mr. Ixslie M. Hill General Counsel Shoreham, Resident Manager lmng Island Power Authority Ixng Island Power Authority 200 Garden City Plaza, Suite 201 Shoreham Nuclear Power Station Garden City, NY 11530 P.O. Box 628, North Country Road Wading River, New York 17792

SHOREHAM SERVICE LIST ADDRESSEES i

1 Mr. A. Bortz, Manager Mr. C. Giacomazzo, President i

Operations & Maintenance Department of the Shoreham Decommission Project i

long Island Power Authority Imng Island Power Authority l

Shoreham Nuclear Power Station 200 Garden City Plaza, Suite 201 P. O. Box 628, North Country Road Garden City, NY 11530 Wading River, New York 11792 i

I Mr. Richard M. Kessel Ms. Donna Ross Chairman and Executive Director New York State Energy Office New York State Consumer Agency Building 2 Protection Board Empire State Plaza 250 Broadway Albany, New York 12223 New York, New York 10007 Herbert M. Leiman, Esq.

Commissioner James T. McFarland i

Assistant General Counsel New York Public Service Commission Long Island Lighting Company 814 Ellicott Buil. ding l

175 East Old County Road 295 Main Street I!icksville, New York 11801 Buffalo, New York 14203 Samuel A. Cherniak, Esq.

NYS Department of Law Bureau of Consumer Frauds and Protection 120 Broadway New York, New York 10271

Long Shorcham Nuclear Power Station

?

Island P.O. Box 628 Power North Country Road Authority Wading River, N.Y.11792 JUN O 81993 LSNRC-2oso Mr. Richard W.

Cooper, Director Division of Radiation Safety and Safeguards U.S. Nuclear Regulatory Commission - Region I 475 Allendale Road King of Prussia, Pennsylvania 19406-1415 Root Cause Analysis for April 29, 1993 Jib Crane Incident Shoreham Nuclear Power Station - Unit 1 Docket No. 50-322 Ref:

(1) HRC Confirmatory Action Letter 1-93-006 from U.S.

Nuclear Regulatory Commission (R. W.

Cooper) to Long Island Power Authority (L.M. Hill), dated May 12, 1993.

Dear Mr. Cooper:

Enclosed for your information and review is Long Island Power 1

I Authority's (LIPA's) formal root cause analysis pertaining to the April 29, 1993 incident at Shoreham, where a jib crane fell from the polar crane auxiliary hook during movement across the. refuel floor (elevation 175'-9") of the Shoreham Reactor Building.

The complete root cause analysis consists of two volumes.

Volume I provides: a detailed description of the incident (Section 1), a summary of overall root cause analysis methodology _and immediate corrective action (Section 2), a description of the data collected regarding.the incident (Section 3), a detailed description of root cause analysis techniques applied (Section

~

4), a description of the root cause analysis results (Section 5),

and a description of the actions taken and planned to prevent recurrence (Section 6).

i volume II is a compilation of the data collected and evaluated in connection with the root cause analysis.

I It is LIPA's belief that this root cause analysis presents a thorough and comprehensive review of the incident, and has led to the identification of appropriate and complete actions to ensure that such an incident does not recur.

LIPA's schedule for completion of all corrective actions is described in Section 6 of Volume I of this analysis.

khth 4 h jb J

j j

o

/

LSNRC-2080 Page 2 i

I Should you have any questions or concerns in regard to this matter, please do not hesitate to contact me at (516) 929-8429.

j very truly yours, th)"

k

p. M. 'tlill Resident Manager SS/ab Enclosure cc:

L. Bell C. L. Pittiglio T. T. Martin R. Nimitz i

J. Joyner W. Pasciak J. Carrasco Document control Desk I

i

.