ML20140C896

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 851012-1130
ML20140C896
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 01/17/1986
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20140C892 List:
References
50-333-85-28, NUDOCS 8601290020
Download: ML20140C896 (1)


Text

.

APPENDIX A NOTICE OF VIOLATION Power Authority of the State of New York Docket No. 50-333 James A. FitzPatrick Nuclear Power Plant License No. OPR-59 As a result of the inspection conducted on October 12 to November 30, 1985, and in accordance with the revised NRC Enforcement Policy (10 CFR 2, Appendix C) published in the Federal Register on March 8, 1984 (49 FR 8583), the following violation was identified:

Technical Specification 6.8(A) requires that written procedures and administra-tive policies be established, implemented, and maintained that meet or exceed the requirements and recommendations of Section 5 " Facility Administrative Policies and Procedures" of ANSI 18.7-1972.

Work Activity Control Procedure 10.1.1, Procedure for Control of Maintenance, Revision 9, dated September 28, 1984, section 7.2.1 requires the use of a Work Tracking Form to track and control corrective maintenance for Category I systems.

Work Activity Control Procedure 10.1.2, Equipment and Personnel Protective Tagging, Revision 8, dated September 25, 1985, requires, in section 6.18, removal of reference tags from control switches when the tagout is released, i and, in section 7.1.3.d, an independent verification of the removal of the tags and reposition of each device.

Contrary to the above, on 6 November 1985, the filters were replaced for the Air Handling Units (AHU) (Category I) of the 125 V Station Battery Ventilation System without a work tracking form, and the removal of protective tagout No.

851701 on 7 November 1985, was not properly controlled, leaving the control switches for the "B" AHU tagged in the pull-to-lock position.

This is a Severity Level IV Violation (Supplement I).

1 Pursuant to the provisions of 10 CFR 2.201, the Power Authority of the State of New York is hereby required to submit to this office within thirty days of the date of the letter which transmitted this Notice, a written statement or explanation in reply, including: (1) the corrective steps which have been taken and the results achieved; (2) corrective steps which will be taken to avoid further I violations; and (3) the date when full compliance will be achieved. Where good i cause is shown, consideration will be given to extending this response time.

0601290020 060117 )

PDn ADocK0500g3 0

0FFICIAL RECORD COPY IR FITZ 85 0003.0.0 01/13/86