ML20055A008

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 820524-28
ML20055A008
Person / Time
Site: San Onofre Southern California Edison icon.png
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

PDR

],

.p

~.

p!

8 p

8

[

,g B-a

,~

-; ?. k

'9, _y. W.q.wy+.sg.. :... v..y *_.g. yg;;.

,s.....-

. m.

.