ML20055A008
| ML20055A008 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 06/29/1982 |
| From: | Eckhardt J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V) |
| To: | |
| Shared Package | |
| ML20055A006 | List: |
| References | |
| 50-362-82-11, NUDOCS 8207150378 | |
| Download: ML20055A008 (1) | |
Text
... ~.
.~..
-( l l APPENDIX A i j j NOTICE OF VIOLATION Southern California Edison Company Docket No. 50-362
- 1. '
2244 Walnut Grove Avenue Construction Permit Rosemead, California 91770 No. CPPR-98 As a result of the inspection conducted on May 24-28, 1932 and in accordance with the NRC Enforcement Policy,10 CFR, Part 2, Appendix C, 47 FR 9937 (March 9,1982), the following violation was identified:
,1 10 CFR 50, Appendix B, Criterion V, as addressed in paragraph 5.1 of the
, J.
Quality Assurance Program in Appendix A of the PSAR, states in part:
" Activities affecting quality shall be prescribed by documented instruc-
_ 3; tions, procedures, or drawings, of a type appropriate to the circumstances and shall be accomplished in accordance with these instructions, procedures, E,
or drawings...."
The configuration for the field welding of the Unit 3 Shutdown Heat f
Exchanger upper seismic restraint nembers to the wall anchor plates is detailed in Section E of Bechtel Civil Drawing No. 23623, Revision 11.
}?"
Contrary to the above, as of May 24, 1932, the as-built configuration for three upper seismic restraints did not conform to that specified in
'+
the drawing in that each restraint member had an added filler plate
' -(*
m between the channel restraint member and the wall anchor plate.
Su b-sequent calculations by Bechtel civil / structural engineers determined 7.
that the installation would not perform its safety function under postulated accident conditions. This installation was completed and inspected on or about December 7,1978.
/
7 This is a Severity Level IV Violation (Supplement II).
I Pursuant to the provisions of 10 CFR 2.201, Southern California Edison 1 -
l 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, 1
~
l'-
including:
(1) the corrective steps which have been taken and the results achieved; (2) corrective steps which will be taken to avoid 4
(
further items of noncompliance; and (3) the date when full compliance will be achieved.
Consideration may be given to extending your response time for good cause shown.
6 Original signed by JUN 2 91932 J. h. Eckhardt 5
dated J. H. Eckhardt, Acting Section Chief Reactor Construction Projects Section 1
'l f'
..?
L'-
8207150378 820629 4 ' ', ". c PDR ADOCK 05000362 G
],
.p
~.
p!
8 p
8
[
,g B-a
,~
-; ?. k
'9, _y. W.q.wy+.sg.. :... v..y *_.g. yg;;.
,s.....-
. m.
.