ML20057E943

From kanterella
Jump to navigation Jump to search
Forwards Insp Repts 50-369/93-20 & 50-370/93-20 on 930901- 05.Review of Insp Findings Continuing to Determine Whether Described Activities Violate NRC Requirements
ML20057E943
Person / Time
Site: McGuire, Mcguire  Duke Energy icon.png
Issue date: 09/28/1993
From: Ebneter S
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
To: Mcmeekin T
DUKE POWER CO.
Shared Package
ML20057E944 List:
References
NUDOCS 9310130398
Download: ML20057E943 (4)


See also: IR 05000369/1993020

Text

s,

t

,

.

$-

.

September 28, 1993

i

Docket Nos. 50-369, 50-370

'

License Nos. NPF-9, NPF-17

Duke Power Company

ATTN: Mr. T. C. McHeekin

Vice President

McGuire Site

'

12700 Hagers Ferry Road

Huntersville, NC 28078-8985

l

Gentlemen:

i

SUBJECT:

NRC INSPECTION REPORT NOS. 50-369/93-20 AND 50-370/93-20

,

This refers to the special inspection conducted by the Nuclear Regulatory

l

Commission (NRC) Augmented Inspection Team (AIT) at your McGuire facility

!

during the period of September 1-5, 1993. The inspection included a review of

events surrounding a leak repair procedure that led to a steam leak inside the

primary containment. At the conclusion of the inspection, the findings were

discussed with those members of your staff identified in the enclosed report.

,

,

The enclosed copy of the AIT report identifies the areas examined during this

inspection. Within these areas, the inspection consisted of selective

,

examinations of procedures and representative records, interviews with

-

personnel and observation of activities in progress.

,

!

The AIT identified significant deficiencies in the control of maintenance

activities at McGuire Nuclear Station.

Deficiencies included inadequate

!

measures to ensure proper valve maintenance, low sensitivity to a high-risk

evolution and inadequate oversite of control room activities. Management

authorized repair of the steam leak without a full understanding of the

potential safety consequences. During recovery from the steam leak,

ineffective supervisory oversite and inattentive operators in the control room

resulted in an inadvertent heatup of the Reactor Coolant System from hot

i

shutdown (Mode 4) to hot standby (Mode 3).

In accordance with Section 2.790 of the NRC's " Rules of Practice," Part 2,

Title 10, Code of Federal Regulations, a copy of this letter and its enclosure

i

will be placed in the NRC Public Document Room.

A review of the inspection findings is continuing to determine whether the

!

described activities violate NRC requirements.

You will be advised by

separate correspondence of the results of this matter. We appreciate your

cooperation during our team inspection and subsequent evaluation of this

,

event. Your openness during the inspection was very beneficial.

080093

9310130398 930928

I

\\

PDR

ADDCK 05000369

'

O

PDR

La

1

,

s.

'

i

l

.

-

'

Duke Power Company

2

September 28, 1993

i

Should you have any questions concerning this letter, please contact us.

Sincerely,

(ORIGINAL SIGNED BY S. D. EBNETER)

'

Stewart D. Ebneter

Regional Administrator

r

Enclosure:

NRC Inspection Report

cc w/ encl:

R. O. Sharpe

,

Compliance

Duke Power Company

12700 Hagers Ferry Road

Huntersville, NC 28078-8985

G. A. Copp

Licensing - EC050

Duke Power Company

P. O. Box 1006

Charlotte, NC 28201-1006

A. V. Carr, Esq.

-

Duke Power Company

i

'

422 South Church Street

Charlotte, NC 28242-0001

.

J. Michael McGarry, III, Esq.

Winston and Strawn

'

1400 L Street, NW

Washington, D. C.

20005

Dayne H. Brown, Director

Division of Radiation Protection

N. C. Department of Environment,

Health & Natural Resources

P. O. Box 27687

i

Raleigh, NC 27611-7687

.

'

County Manager of Mecklenburg County

720 East Fourth Street

Charlotte, NC 28202

.

(cc w/enci cont'd - See page 3)

.

$.

,,

,

.

Duke Power Coog>any

3

September 28, 1993

(cc w/ encl cont'd)

T. Richard Puryear

Nuclear Technical Services Manager

Carolinas District

Westinghouse Electric Corporation

2709 Water Ridge Parkway, Ste. 430

Charlotte, NC 28217

Dr. John M. Barry, Director

Mecklenburg County Department

of Environmental Protection

700 North Tryon Street

Charlotte, NC 28203

Karen E. Long

Assistant Attorney General

N. C. Department of Justice

P. O. Box 629

Raleigh, NC 27602

bcc w/ encl:

Chairman Selin

Commissioner de Planque

Commissioner Remick

Commissioner Rogers

J. Taylor, EDO

J. Sniezek, DEDR

J. Wilkins, ACRS

T. Murley, NRR

W. Parler, OGC

A. Chaffee, EAB

E. Jordan, AE00

J. Lieberman, OE

Z. Pate, INP0

V. Nerses, NRR

R. Watkins, RII

(bec w/enci cont'd - See page 4)

.;

.

i' .

i,

j

.

.

Duke Power Company

4

September 28, 1993

(bec w/ encl cont'd)

i

M. S. Lesser, RII

A. Herdt, RII

J. Jaudon, RII

i

G. Ha11strom, RII

i

J. Arildsen, NRR

R. Baldwin, RII

G. Hornseth, NRR

W. Orders, RII

Document Control Desk

NRC Resident Inspector

'

O.S. Nuclear Regulatory Commission

12700 Hagers Ferry Road

Huntersville, NC 28078-8985

t

,

RII:DRS

R

$

RII@

<

RII:

P

CC

CCasto

CJ 1 an

AGibson

M

ef

09/7%93

09/2 /93

09/g$/93

09/g/93

RII

yes

ORl/g93