ML20205P610

From kanterella
Jump to navigation Jump to search
Insp Rept 50-219/88-30 on 880929.Notice of Violation Withdrawn.Major Areas Inspected:Emergency Preparedness Activities Re Licensee Response to Notice of Violation & Inspector Followup Items
ML20205P610
Person / Time
Site: Oyster Creek
Issue date: 10/31/1988
From: Amato C, Fox E, Lazarus W
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20205P608 List:
References
50-219-88-30, NUDOCS 8811080234
Download: ML20205P610 (3)


See also: IR 05000219/1988030

Text

i

.

.

.

..-

.

i

U. S. Nuclear Rtgulatory Commission

Region I

Report No. 50-219/88-30

Docket No. 50-219

License No. OPR-16

Licensee: GPU Nuclear Corporation

P. O. Box 388

Ferked River, New Jersey 08731-0388

Facility Name: Oyster Creek Nuclear Generating Station

Inspection Conducted: September 29,193

Inspectors, j _

/*/u ht

redness date

.

,

F W

N & PS,EPS, FRSSB, DRSS

<.m nr

date

Approved by: /  %# /d he [T

W. Ai' Laza @ Chief date

Emergency Preparedness Section, FRSSB, DRSS

Inspection Summary: Inspection on September 29,1988 (Report No. 50-219/88-30)

Areas Inspected: Routine, announced, inspection of Emergency Preparedness

activities relating to the Licensee's response to Notice of Violation 50-219/

88-06-02 and inspector follow-up items.

Results: Notice of Violation 50-219/88-06-02 is withdrawn.

eso*es34

FDR

ex e 88hbObi9

eDe .,

O

_ _ _ _ . _ _ _ _ _ _ .__

.

.

.. .

,c

OETAILS

1.0 Persons Contacted

The following GPU No ' * * Corporatic" personnel attended the exit meeting.

B. DeMerchant, Licens- f.' ne!

E. Fitzpatrick, Vice se 4 id dire , tor Oyster Creek

D. Mac Farlane, Manager . N i s , D,n tar *eek

R. Markowski, Manager, t >~tte Audits

The inspectors also ints , '- J t u, , . :ensee personnel.

2.0 Follow-up on Previous Inst QLj3 F y

(WITHDRAWN) (50-219/88-06-02) .. tice of Violation. The Licensee failed to

<

evaluate for adequacy the interface with the State of New Jersey. During

this inspection, the Licensee, for the first tin:3, provided documentation

showing interface adequacy was evaluated and the results of this evalua-

tion were sent to the State of New Jersey. In addition, the auditor who

made this determination and who was unavailable during the conduct of

J inspection 50-219/88-06 was interviewed.

(CLOSED) (50-219/88-06-04) IFI . Conservatisms in projected dose

calculations lead to over estimates of projected doses. The Licensee

has revised the Emergency Dose Calculation Manual removing many of the

conservatisms.

(CLOSED) (50-219/88-06-05) IFI. Procedures for the collection of an air

sample for field and laboratory analysis, The Licensee is currently

evaluating this system and will determine if it should be replaced by

another.

3.0 Actual Unusual Event

3.1 During the course of this inspection, the Licensee determined both

isolation condensers had becoms water filled or "hydraulically hard".

Reactor shut down w s begun per Technical Specifications. The

Technical Support Center (TSC) was activated per procedures prior to

declaration of an Emergency Action Level. Subsequently, an Unusual

Event was declared; the station staff was advised of this by a plant

page announcement. They were told no release was in progress and to

continue normal duties. Off site notifications were made. These

Licensee actions demonstrated that within the limitations of this

real world condition, applicable Emergency Plan Implementing

Procedures are sound ard training in the use of these is effective.

No inadequacies were identified.

~

. .

. -

. . .

. ..

3

4.0 Exit Meeting

4.1 An exit meeting was held with licensee's staff members listed in

Section 1.0 of this report. The Licensee was appraised of the

findings noted in Section 2.0 of this report. At no time during the

inspection, did the inspectors provide any written information to the

Licensee.

l

l

l

l