ML20070C563

From kanterella
Jump to navigation Jump to search
Responds to NRC Re Violations Noted in IE Insp Repts 50-373/82-45 & 50-374/82-13.Corrective Actions:Flow Controller Returned to Panel & Station Procedures Revised to Include Leakage Compensation
ML20070C563
Person / Time
Site: LaSalle  Constellation icon.png
Issue date: 12/02/1982
From: Delgeorge L
COMMONWEALTH EDISON CO.
To: James Keppler
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML20070C551 List:
References
5437N, NUDOCS 8212140231
Download: ML20070C563 (3)


Text

~..-

s Commonwealth Edison O ) one First Nationst Flaza. Chicago. Mnois O '7 Address Reply to: Post Office Box 767

~

a-

- '/ Chicago, Illinois 60690 l

December 2, 1982 i

1 Mr. James G. Keppler, Regional Administra;or Directorate of Inspection and Enforcement - Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, IL 60137

Subject:

LaSalle County Station Units 1 and 2 Response to Inspection Report Nos.

50-373/82-45 and 50-374/82-13 NRC Docket Nos. 50-373 and 50-374 Reference (a):

R. L. Spessard letter to Cordell Reed j

dated November 4, 1982.

Dear Mr. Keppler:

This letter is in response to the inspection conducted by Messrs. W. Guldemond, A. Madison, S. Stacek, and G. Wright on September 1-30, 1982, of activities at LaSalle County Station.

Reference (a) indicated that certain activities appeared to be in non-compliance with NRC requirements.

The Commonwealth Edison Company response to the Notice of Violation i r ovided in the enclosure.

To the best of my knowledge and beli

<catements con-tained herein and in the attachment are true a:ect.

In some respects these statements are not based upon my personal knowledge i

but upon information furnished by other Commonwealth Edison employees.

Such information has been reviewed in accordance with Company practice and I believe it to be reliable.

If you have any further questions on this matter, please direct them to this office.

I Very truly yours, i

L. O. DelGeo e

Director of Nuclear Licensing i

CWS/lm Attachment cc:

NRC Resident Inspector - LSCS 8212140231 821209 DEC 5 98h L

5437N PDR ADOCK 05000373 1

G PDR i

~ _.-. -... - _ ~.,. -. _... - - - _ - -... _, _., _ _ _. _

ATTACHMENT Item of Noncompliance 1.

Technical Specification 6.2.A.1 requires that detailed written procedures shall be prepared, approved and adhered to for the applicable procedures recommended in Appendix "A" of Regulatory Guide 1.33, Revision 2, February 1978.

Appendix "A" to Regulatory Guide 1.33, Revision 2, February 1978 recommends, in part, procedures for log entries.

LaSalle Administrative Procedure LAP 220-1, " Shift Engineer's Log," Step F.1.e requires that conditions that effect or limit station operation are to be maintained in the Shift Engineer's log.

Contrary to the above requirements, on September 28, 1982 an Instrument Mechanic removed the Reactor Core Isolation Cooling (RCIC) Flow Controller from the Remote Shutdown Panel.

This action rendered the shutdown panel inoperable per Technical Specification 3.3.7.4 and placed the Unit in a seven day action statement.

This condition was not recorded in the Shift Engineer's log.

Corrective Action Taken and Results Achieved The Flow Controller was returned to the panel approximately 25 minutes after it was removed, thereby returning the system to normal.

Corrective Action Taken to Avoid Further Noncompliance The event was reviewed with instrument department personnel.

Special emphasis was placed on the need for clear communication with operating shift supervision regarding the scope of work involved for each work assignment.

No training documentation could be located for the training conducted in late September so training was again held 11/22/82 and documented.

Additional training was conducted on how to remove an instrument from its location.

Date of Full Compliance Full compliance was achieved on 11/22/82.

5437N

' Item of Non-Compliance 2.

Section 6.2 of LaSalle County Station Technical Specifications require procedures to be adhered to.

Furthermore, Section 6.2 requires changes to procedure to have proper authorization prior to implementation.

Station Procedures LGP-1 and LOP-FW-03 require that the feedwater flushing valves be shut prior to starting the feed pumps.

Contrary to the above requirements, it was reported on September 2, 1982 that the feedwater flushing valves were opec. while starting the feed pumps in order to compensate for leakage past the feedwater regulating valve.

It was also reported that this had been common practice since initial startup.

The operations staff had implemented an unwritten, unauthorized change to the startup procedures.

Corrective Action Taken and Results Achieved LGP 1-1 was immediately revised to include an acceptable means for FR7 leakage compensation.

Night orders were issued on 9/02/82 directing the shift personnel to use the revised startup procedure and reiterated the requirement to follow approved procedures or to request appropriate temporary procedure changes.

Startup of Unit I has been performed according to procedure since 9/02/82.

I Corrective Action Taken to Avoid Further Noncompliance l

The revision to LGP l-1 (Rev. 4) included steps to throttle 1FWOO3, Feed Regulating Valve Inlet Stop as an acceptable means to compensate for FRV leakage.

In addition, work to minimize FRV leakage (Work Request L18811) was completed on 9/15/82.

Date of Full Compliance Full compliance was achieved on 9/02/82.

l l

l 5437N ry-*

++m-

.ip

-v w-

- - - -