ML20030B528

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 810608-0713
ML20030B528
Person / Time
Site: Maine Yankee
Issue date: 07/30/1981
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML19325C111 List:
References
50-309-81-14, NUDOCS 8108180258
Download: ML20030B528 (2)


Text

'

APPENDIX A NOTICE OF VIOLATION Maine Yankee Atomic Power Company Docket No. 50-309 Maine Yankee Nuclear Power Station License No. DPR-36 As a result of the inspection conducted on June 8 - July 13,1981 and in accordance with the Interim Enforcemer.t Policy, 45 FR 66754 (October 7, 1980), the following violations were identified:

1.

10 CFR 50, Appendix B, Criterion V states, in part, that, " Activities affecting quality shall be prescribed by documented... drawings...

and shall be accomplished in accordance with these... drawings."

The Maine Yankee Final Safety Analysis Report in Appendix B describes a Quality Assurance Program that is presented "in compliance with Appendix B to 10 CFR 50".

The Maine Yankee Operational QA Manual indicates in Section V that " Measures for prescribing and accomplishing activities requiring Quality Assurance in accordance with approved drawings..." have been established.

Drawings approved for the construction associated with Engineering Design Change Request (EDCR) 80-45 (specifically sketches EDCR 80-45-13 and 80-45-14 approved 5/18/81 and a.sended 5/22/81) indicate material, welding and configuration details for a safety-related pipe support installed as part of EDCR ev-45.

Contrary to the above, as of June 12, 1981, the installed piping support governed by sketches EDCR 80-45-13 and 80-45-14 was found to be deficient with regard to the drawing requirements in that certain welds were missing, l

a jam nut was missing, a type of bolt other than the one detailed was installed, and the pipe clearance gap was violated by a temporary shim left in place.

No evidence was available to document the nonconforming status of the ;ubject pipe support.

This is a Severity Level V. violation.

(Supplement I) 2.

Technical Specification 5.9.1.7 states, in part, "The types of events listed below shall be the subject of written reports to the Director of the Regional Office within thirty days of the occurrence of the event...

b.

Conditions leading to cperation in a degraded mode pennitted by a limiting condition for operation."

e108180258 810730 PDR ADOCK 05000309 G

PDR

I Appendix A 2

i Technical Specification 3.8.B requires 15 of 18 steam generator safety valves to be operable during full power operation.

Contrary to the above, as a result of valve setpoint testing on May 8, 1981, four steam generator safety valves were determined to be inoperable and a thirty day report was not submitted.

This is a Severity Level IV Violation.

(Supplement I.D.4)

Pursuant to the provisions of 10 CFR 2.201, Maine Yankee Atomic Power Company is hereby required to submit to this office within thirty days of the date of this Notice, a written statement or explanation in reply, including:

(1) the corrective steps which have been taken and the results achieved; (2) corrective steps which will be taken to avoid further violations; (3) 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.

The responses directed by this Notice are not subject to the clearance proce-dures of the Office of Management and Budget as required by the Paperwork Act of 1980, PL 96-511.

f~

[ _

JUL 3 01981

~

Oated Eldon J. Brunner, Chief, Projects Branch #1, Division of Resident and Proj ct Inspection

- - - - - - - _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _, _ _ _ _ _