ML20045G565

From kanterella
Jump to navigation Jump to search
Discusses Licensee 930702 Request Relief from Required Actions in TS 3.6.3.3, Suppression Pool Cooling, to Extend Action Addl 72 H,Which Would Provide Sufficient Time to Complete Testing & Insp of RHR
ML20045G565
Person / Time
Site: River Bend Entergy icon.png
Issue date: 07/08/1993
From: Milhoan J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION IV)
To: Graham P
GULF STATES UTILITIES CO.
References
NUDOCS 9307140129
Download: ML20045G565 (5)


Text

ja REGoq UfelT ED STATES j

[

k NUCLEAR REGULATORY COMMISSION l

R EGION IV J

311 RYAN PLAZA DRIVE, SUITE 400

[

AR Lt NGTON. T E XAS 76011-8064 k'

4 JUL - 81993 Docket:

50-458 License:

NPF-47 i

Gulf States Utilities ATTN:

P. D. Graham Vice President (RBNG)

P.O. Box 220 St. Franc 1sville. Louisiana 70775 5UBJECT:

NOTICE OF ENFORCEMENT DISCRElION FOR GULF STATES UTILITIES REGARDING RIVER BEND STATION l

In a conference call on July 2.1993, you reouested relief from the required actions in Technical Specification 3.6.3.3, " SUPPRESSION POOL COOLING." to extena 4 tion 'a' an auditional 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br />, whicn woula provide sufficient time to complete the testing and inspection of Residual Heat Removal A Suppression Pool Return Valve IE12*MOVF024A to determine operability of the motor-nperated valve.

In addition, more time was needed to complete a 10 CFR 50.59 i

evaluation of your plans for continued operation with an increased torque switch setting on the valve operator.

This would delay the action requirement to commence a plant shutdown from 4:40 a.m. on July 3 to 4:40 a.m. on July 6.

During that conference call, you were granted verbal relief through Enforcement Discretion.

By letter dated July 3.1993, you documented that verbal request.

In your verbal request and in the July 3 letter, your staff indicated that, until the valve was determined to be operable, it would remain closed and deactivated except for testing and inspections, when it would be under administrative control, therefore maintaining compliance with Technical Specification 3.6.4. " PRIMARY CONTAINMENT AND DRYWELL ISOLATION VALVES."

The relief from Technical Specification requirements was necessary to avoid a thermal cycle on the plant and on the fuel bundle with the leaking fuel pin (s) and to allow the plant to remain at power during the current warm weather conditions.

Based on our review of your request and telepnone discussions with your staff.

we concluded that plant safety would not be unduly compromised and that such action was in the best interest of the public health and safety. Therefore.

we exercised discretion to allow you an additional 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br /> before you would be required to execute the actions to shut down the plant as required by Technical Specification 3.6.3.3. " SUPPRESSION POOL COOLING."

This action was taken in accordance with the " General Statement of Policy and Procedure for NRC Enforcement Actions." IO CFR Part 2. Aopendix C. dated

/

9307140129 930708 fti[

PDR ADDCK 05000458 j

P PDR

=.,

l i

l Gulf States Utilities l I

March 17, 1993.

This decision does not preclude the NRC.from considering enforcement action for the conditions that led to the need for this Notice of Enforcement Discretion.

1 Please notify me immediately if your understanding differs from that set forth I

above.

i Sincerely, b W L.

(

. dam;TnLL Milhoan es L.

25C Regional Administrator j

i cc:

Gulf States Utilities l

ATTN:

J. E. Booker, Manager-l Safety Assessment / Quality Verification l

P.O. Box 2951 Beaumont, Texas 77704 l

'I Winston & Strawn j

ATTN: Mark J. Wetterhahn, Esq.

1401 L Street, N.W.

Washington, D.C.

20005-3502 I

Gulf States Utilities ATTN:

Les England, Director

)

Nuclear Licensing P.O. Box 220

' j St. Franc 1sville, Louisiana 70775 I

fir. J. David McNeill, III William G. Davis, Esq.

Department of Justice j

Attorney General's Office P.O. Box 94095 Baton Rouge. Louisiana 70804-9095 1

i H. Anne Plettinger 1

3456 Villa Rose Drive Baton Rouge, Louisiana 70B06 President of West Feliciana.

Police Jury P.O. Box 1921 St. Franc 1sville, Louisiana 70775 1

m i

h

~ Gulf States Utilities,

i C-iun Electric Power Coop. Inc.

y ATTN: Philip G. Harri:

10719 Airline Highway P.O. Box 15540

- i Baton Rouge, Louisianh 70895 Hall Bohlinger, Administrator Radiation Protection Division P.O. Box 82135 Baton' Rouge. Louisiana 70884-2135 t

?

I I

i i

I I

l 1

l c

l i

'5 l

l l

1 1

-=+w e-a m

4

r--

9

~

.-:..~...,

t 4

4 k

1 Gulf States Utilities.

bec to DMB (IE51) bcc distrib. by RIV:

J. L. Milhoan Resident Inspector Section Chief (DRP/C)

Lisa Shea, RM/ALF, MS: MNBB 4503 MIS System DRSS-FIPS RIV File Section Chief (DRP/TSS)

Senior Resident Inspector, Cooper l

130019

E -O E Gulf States Utilities,

bcc to DMB (IE51)

^

bcc distrib. by RIV:

J. L. Milhoan Resident Inspector Section Chief (DRP/C)

Lisa Shea, RM/ALF, MS: MNBB 4503 MIS System DRSS-FIPS RIV File Section Chief (DRP/TSS) i Senior Resident Inspector, Corper i

i

\\

RIV:DRP/

C:DdP /

fs NR f PM hA WFSO,df JEGIs,l ar e-E E

am JMM tgomery JLMilhoan 7/8 7/8493

- I,'8/93 7[/f,,r 3 7/

7/ /9 7/8/93 e