ML20205J560
| ML20205J560 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 10/20/1988 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20205J543 | List: |
| References | |
| 50-333-88-15, NUDOCS 8810310430 | |
| Download: ML20205J560 (1) | |
Text
,
APPENDIX B NOTICE OF DEVIATION New York Power Authority Docket No.
50-333 James A. FitzPatrick Nuclear Power Plant License No. DPR-59 As a result of the inspection conducted on August 8-19, 1988, and in accordance with the "General Statement of Policy and Procedure for NRC Enforcement Actions," 10 CFR Part 2, Appendix C, the following deviation was identified:
In Section 6.6, titled "Inspection and Testing", of the FSAR the licensee committed to perform certain testing as follows: "To ensure proper operation of the valves and strainers when pumping from the suppression pool, the HPCI System turbine is run at reduced output by throttling at the turbine and returning the water to the suppression pool through the minimum flow bypass line."
Contrary to the above as of August 18, 1988, the HPCI system turbine was not operated at reduced flow to ensure proper operation of the valves and strainers when pumping from the suppression pool.
Specifically, the licensee's surveillance testing did not include a periodic flow test or mechanical inspection of strainer F-9 located in the torus suction line to the HPCI pump.
This is a Deviation.
You are requested 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 actions taken (or planned); (2) the results achieved; and, (3) the date when corrective action will be completed.
GG10310400 881020 0FFICIAL RECORD COPY IR FITZ 88 0006.0.0 F DR ADock 0500 3
f 10/19/88