ML20205Q322
| ML20205Q322 | |
| Person / Time | |
|---|---|
| Site: | River Bend |
| Issue date: | 05/22/1986 |
| From: | Martin R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION IV) |
| To: | William Cahill GULF STATES UTILITIES CO. |
| Shared Package | |
| ML20205Q325 | List: |
| References | |
| EA-86-074, EA-86-74, NUDOCS 8605280260 | |
| Download: ML20205Q322 (3) | |
See also: IR 05000458/1986014
Text
.
- *1
i
.
,
M LY * 2 1986
Docket No. 50-458
License No. NPF-47
FA 86-74
Gulf States Utilities
ATTN: William J. Cahill, Jr.
Senior Vice President
River Bend Nuclear Group
~P. O. Box 2951
Beaumont, Texas 77704
,
.
SUBJECT: NOTICE OF VIOLATION (NRC INSPECTION REPORT No. 50-458/86-14)
'This refers to the inspection conducted on March 17-20, 1986, at the River Bend
Station, St. Francisville, Louisiana. During this inspection, an NRC senior
resident inspector reviewed and evaluated the circumstances and your corrective
actions for the diesel generator fuel oil violations which you identified. An
enforcement conference on these violations was conducted April 10, 1986, at the
Region IV offices in Arlington, Texas.
As described in Violation A of the enclosed Notice of Violation, during a
routine surveillance test conducted on March 17, 1986, plant personnel discovered
.that the Division II Emergency Diesel Generator 1B was inoperable in that fuel
'
011' flow was blocked because of a misaligned fuel filter stop valve. Maintenance
,
work was completed on the diesel generator on February 17, 1986 and preventive
j
maintenance was conducted on March 5, 1986. It is likely that the fuel filter
stop valve was misaligned during one of these periods which resulted in the
!,
emergency diesel generator being inoperable for at least 12 days and possibly
for 28 days.. During this period, the plant was started up and operated at power.
_
Violation B involves the failure to provide written procedures for maintenance
on the diesel generator. Violation C involves the failure to follow procedures
which require that whenever conditions adverse to quality are discovered, remedial
actions to correct generic problems be described. A failure of Division I
Emergency Diesel Generator 1A caused by a misaligned fuel filter stop valve
occurred on February 14, 1986 but no generic corrective actions were described.
The lack of generic corrective action on the failure of Division I Diesel
Generator 1A may have contributed to the prolonged inoperability of the
Division II Emergency Diesel Generator.
In accordance with the " General Statement of Folicy and Procedure for NRC
Enforcement Actions," 10 CFR Part 2, Appendix C (1985), the violations described
~
in tIIe enElosed Notice has been classified as a Severity Level III problem.
-
Normally, a civil penalty is considered for a Severity Level III problem.
CERTIFIED MAIL
\\N
RETURN RECEIPT REQUESTED
gy
s
8605280260 860522
ADOCK 05000458
G
PDR-
.
. . *
.
Gulf States. Utilities
-2-
However, af ter consultation with the Director, Office of Inspection and
, Enforcement, I have decided that a civil penalty will not be proposed in this
case because of your prompt reporting of the event, your prompt and extensive
corrective actions, and your prior good performance in the area of equipment
maintenance.
You are required to respond to this letter and should follow the instructions
specified in the enclosed Notice when preparing your response.
In your
response, you should document the specific actions taken and any additional
actions you plan to prevent recurrence. After reviewing your-response to
~
this Notice, including your proposed corrective actions, the NRC will determine
whether further NRC enforcement action is necessary to ensure compliance with
NRC regulatory requirements.
In accordance with Section 2.790 of the NRC's " Rules of Practice," Part 2
Title 10, Code of Federal' Regulations, a copy of this letter and its enclosure
will be placed in the NRC Public Document Room.
The responses directed by this letter and the enclosed Notice are not subject
to the clearance procedures of the Office of Management and Budget as required
by the Paperwork Reduction Act of 1980, PL 96-511.
Sincerely.
-
E d obert D. Martin
)
Regional Administrator
Enclosure:
cc: State of Louisiana Radiation
Control Program Director
__
- - .
- - .
r
.
,
.
Culf States Utilities
DISTRIBUTION
bec w/ encl:
SECY
CA
JMTaylor, IE
RVollmer, IE
JAxelrad, IE
TPoindexter IE
JLieberman, ELD
Enforcement Officers
RI, RII, RIII, RV
LCobb, IE
FIngram, PA
HDenton, NRR
JCrooks, AEOD
BHayes, OI
SConnelly, OIA
DNussbaumer, OSP
IE:ES File
IE:EA File
BSumm rs, IE (ltr hd)
RIV Distribution:
Regional Administrator, RMartin
Division Director
Branch Chief
DPowers
Inspector (2 copies)
CWisner (ltr hd)
RDoda
j
'
pnsIGNATED ORIGINAL
RIV Files
-
Certified By_ [i
d
&
$
,\\
/
-
an@n'-
c:ags
0:oassesu
to af
azaouoon;epacegi4)<do
a
Esaohnson
oApowers
w
wn
oortin
/n/86
f / q/ ,
A/o/86
y/39/86
/
9 .
86
'
~
. .:
4
,
s._
!,_
i.,
- " , , ' *,..
!
/86
/,/86
.. .,
x
,/86
5/g/86