ML20058J876
| ML20058J876 | |
| Person / Time | |
|---|---|
| Site: | McGuire, Mcguire |
| Issue date: | 11/05/1993 |
| From: | Merschoff E NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II) |
| To: | Mcmeekin T DUKE POWER CO. |
| References | |
| NUDOCS 9312140280 | |
| Download: ML20058J876 (5) | |
Text
-)
s i
Pou 5 mq Docket Nos. 50-369, 50-370 License Nos. NPF-9, NPF-17 Duke Power Company ATTN:
Mr. T. C. McMeekin Vice President McGuire Site r
12700 Hagers Ferry Road Huntersville, NC 28078-8985 Gentlemen:
l
SUBJECT:
CONFIRMATION OF MEETING ARRANGEMENTS - MCGUIRE UNIT 2 This confirms the arrangements made between Mr. R. Sharpe of Duke Power Company and Mr. M. S. Lesser of my staff concerning an Enforcement Conference i
to be conducted at the Nuclear Regulatory Commission, Region II Office on e
November 17, 1993, at 1:00 p.m.
The purpose of the Enforcement Conference will be for you to discuss the circumstances associated with the steam leak inside containment and subsequent ice condenser actuation on August 31, 1993.
Specific concerns we would like to address are identified in Enclosure 2.
Should you have any questions regarding these arrangements, we will be pleased to discuss them.
Sincerely, i
.1301 4
Ellis W. Merschoff, Director Division of Reactor Projects
Enclosures:
1.
Meeting Agenda 2.
Event Description cc w/ enc 1:
R. O. Sharpe Compliance Duke Power Company 12700 Hagers Ferry Road Huntersville, NC 28078-8985 cc w/ encl: See page 2 l
t 9312140280 931105 PDR ADDCK 05000369
_g O
PDR l
P S O l: \\
7 l
1 i
l L
NOV 5 1993 l
Duke Power Company.
2 i
cc w/ encl: Continued-G. A. Copp Licensing -'EC050 Duke Power Company i
P. O. Box 1006 j'
Charlotte, NC 28201-1006 A. V. Carr, Esq.
l Duke Power Company 422 South Church Street i
Charlotte, NC 28242-0001 J. Michael McGarry, III, Esq.
i Winston and Strawn i
1400 L Street, NW t
Washington, D. C.
20005 l
Dayne H. Brown, Director Division of Radiation Protection i
N. C. Department of Environment, Health & Natural Resources P. O. Box 27687 Raleigh, NC 27611-7687 i
l Coanty Manager of Mecklenburg County l
720 East Fourth Street Charlotte, NC 28202 l
l T. Richard Puryear l
l Nuclear Technical Services Manager l
Carolinas District Westinghouse Electric Corporation 2709 Water Ridge Parkway, Ste. 430 Charlotte, NC 28217 1
Dr. John M. Barry, Director Mecklenburg County Department l
of Environmental Protection 700 North Tryon Street Charlotte, NC 28203 l
L Karen E. Long Assistant Attorney General
.I N. C. Department of Justice i
P. O. Box 629 Raleigh, NC 27602 l
l i
t
.c.
4 Duke. Power Company 3
"W 5 m~4 t
bcc v/ encl:
V. Nerses, NRR R. Watkins, RII M. S. Lesser A. R. Herdt, Rll Document Control Desk l
l NRC Resident Inspector U.S. Nuclear Regulatory Commission 12700 Hagers Ferry Road Huntersville, NC 28078-8985 i
?
t I
t 1
l R
RI{
R I,.
RI RII i
st tpm '.'
l
(({
f.bf/
Ra ins f.sser A rdt AGi o
PStohr r
8 11/sp93 11/5/93 11/g/93 II/y/3 11/ /93 j
3 "/5773 1
~!
l 4.
'i ENCLOSURE 1 ENFORCEMENT CONFERENCE AGENDA i
NOVEMBER 17, 1993 MCGUIRE NUCLEAR STATION EVENTS SURROUNDING A LEAK REPAIR PROCEDURE THAT LED TO l
A STEAM LEAK INSIDE THE PRIMARY CONTAINMENT Opening Remarks...................
S. D. Ebneter j
Enforcement Policy Statement............
G. R. Jenkins Purpose of Meeting.................
A. F. Gibson Enforcement Conference to discuss the root causes of and responses to the August 31, 1993, steam leak from the unit 2 "A" steam generator drain valve.
j Discussions by Licensee Management.........
T. C. McHeekin Description of the issue, root cause, corrective action, safety significance.
j t
Summation and Closing Comments...........
A. F. Gibson i
4 1
1 l
ENCLOSURE 2 l
l During a Nuclear Regulatory Commission (NRC) Augmented Inspection Team (AIT) inspection conducted September 1 - 5, 1993, several potential violations of NRC requirements were identified. They are discussed in detail in NRC Inspection Report 50-369/93-20 and 50-370/93-20.
Further, these items are discussed as Unresolved Items Nos. 50-370/93-18-05, 06, 07 and 08, in NRC Inspection Report Nos. 50-369/93-18 and 50-370/93-18.
The AIT concluded that during steam leak event, the operator at the controls failed to ensure the safe operation of Unit 2 systems and equipment.
This occurred on August 31, 1993, during the plant cool down following a secondary l
system steam leak through a one-inch non-isolable Kerotest manually operated valve.
The operator at the controls allowed the primary plant to change modes from hot shutdown (Mode 4) to hot standby (Mode 3) while the ice condenser lower inlet docrs were declared inoperable after the steam leak.
Inspections also showed that a Channel Check was not performed on August 31, 1993, within four hours after receiving an alarm at 0838 hours0.0097 days <br />0.233 hours <br />0.00139 weeks <br />3.18859e-4 months <br /> identified as
" Ice Condenser Inlet Door Open." After declaring the system operable, operators did not perform a channel check on the door indication system until after the NRC inspection.
The AIT found that during the repair of Valve 2CF-130, on August 4, 1993, a I
echanic reassembled the valve using procedure MP/0/A/7600/06 for Kerotest valve maintenance. This procedure was not explicit in describing the reassembly process for the valve disk assembly. After the valve was returned to service it was found that the disk assembly was incorrectly installed. The procedure was incomplete and was not adequate for the skill level of the i
mechanic in that on August 4,1993, it failed to provide sufficiently detailed j
steps to correctly reassemble 2CF-130.
]
Additionally, the AIT could not resolve how maintenance personnel completed the post maintenance testing requirements which required that the valve be manually cycled after re-work to assure that it was functional.
This activity was apparently not completed prior to returning the valve to service.
i
_ _ _ _ _ _ _. _ _ _ _ _ _ _. _ _ _. _