ML20154N936

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 880718-0805.Violation Noted:While Performing Containment Integrated Leakage Rate Test Caution Tags Not Placed on Valves 3 LV-0110 a & B
ML20154N936
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 09/09/1988
From: Pate R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To:
Shared Package
ML20154N933 List:
References
50-362-88-22, NUDOCS 8809300056
Download: ML20154N936 (1)


Text

. .

APPENDIX A NOTICE OF VIOLATION Southern California Edison Company Docket No. 50-362 San Onofre Unit 3 License No. NPF-15 As a result of the inspection conducted during the period of July 18 through August 5, 1988, and in accordance with the NRC enforcement policy, 10 CFR Part 2, Appendix C (1988), the following violation was identified:

Technical Specification 6.0.1.c requires that written procedures be established, implemented and maintained covering surveillance and test activities of safety related equipment.

Engineering Procedure 503-V-3.12, Temporary Change Notice (TCN) 1-1, specified containment integrated leakage rate test requirements. In particular, step 2.1 of attachment 5 of the procedure required that:

.aution tags shall be completed and placed on the valves, identified below, during the test valve lineup. (See section 4.0 and 5.0 of this attachment)." Valves, 3 LV-0110 A and B were in the lineup and were to j remain closed. '

Contrary to the above, while performing the containment integrated leakage rate test (ILRT) during the period between July 18 through July 21, 1988, j caution tags were not placed on valves 3 LV-0110 A and B. As a result, valve 3 LV-0110A was opened to allow maintenance unrelated to the ILRT, which in turn permitted an uncontrolled loss of approximately 250 gallons of water from the Shutdown Cooling System.

This is a Severity Level IV violation applicable to Unit 3 (Supplement I).

Pursuant to the provisions of 10 CFR 2.201, Southern California Edison Company is hereby required to submit a written statement or explanation to the U.S.

Nu:: lear Regulatory Commission ATTN: Document Control Desk, Washington, DC 20555 with a copy to the Regional Administrator, Region V, and a copy to the NRC Resident Inspector, within 30 days of the date of the letter transmitting this Notice. This reply should be clearly marked as a "Reply to a Notice of Violation" and should include for each violation: (1) the reason for the violation, if admitted, (2) the corrective steps that have been taken and the results achieved (3) the corrective steps that will be taken to avoid further violations, and (4) the date when full compliance will be achieved. If an adequate reply is not received within the time specified in this Notice, an order may be issued to show cause why the license should not be modified, suspended, or revoked or why such other action as may be proper should not be taken. Consideration may be given to extending the response time for good cause shown.

FOR THE NUCLEAR RE LATORY COMMISSION Dated at Walnut Creek, California &

ober J. e. Chief this N day of g h % 1988 Reactor Safety Branch 8809300056 880909 PDR ADOCK 05000362 o PDC

_