ML20213F664

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 860809-0929
ML20213F664
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 11/10/1986
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20213F659 List:
References
50-333-86-13, NUDOCS 8611140377
Download: ML20213F664 (2)


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. DPR-59 As a result of the inspection conducted August 9, 1986 to September 29, 1986, and in accordance with the General Statement of Policy and Procedure for Enforcement Actions (Enforcement Policy),10 CFR 2, Appendix C (1985), the following violations were identified:

A. Technical Specification 6.8(A) requires that written procedures and administrative policies be implemented that meet or exceed the require-ments and recommendations of Appendix A of Regulatory Guide 1.33, November 1972.

1. Radiation Protection Technical and Analytical Procedure (RTP) 11, New Fuel Radiological Survey Procedure, Revision 1, dated June 29, 1984, sections 4.3.1 and 4.3.2, requires counting and evaluation of smear surveys for alpha contamination prior to unloading new fuel shipping containers from the truck and prior to removal of the casks from the shipping containers.

Contrary to the above, on September 3, 5, and 8, 1986, smear surveys taken during the receipt of new fuel shipments were not counted or evaluated for alpha contamination prior to unloading the shipping containers or during the removal of the casks.

2. Work Activity Control Procedure 10.1.1, Procedure for Control of Maintenance, Revision 10, dated January 29, 1986, requires that mainte-nance which can affect the performance of safety related equipment be performed in accordance with written procedures or documented instructions.

Contrary to the above, on September 9,1986, the conduit connections of the High Pressure Coolant Injection Low Steam Pressure Transmitter PT-68D were not sealed as required by the technical manual which was the specified document for the transmitter replacement.

This a Severity Level V Violation. (Supplement I).

B. 10 CFR 50.72 (b)(2)(ii) requires that the licensee notify the NRC Opera-tions Center, via the Emergency Notification System, as soon as practical and in all cases within four hours of any event that results in automatic actuation of any Engineered Safety Feature.

Contrary to the above, the licensee did not notify the NRC Operations Center within four hours of an automatic isolation of the Reactor Core Isolation Cooling System which occurred at 9:00 p.m. on September 4, 1986.

The notification was made at 8:33 a.m. on September 5,1986.

OFFICIAL RECORD COPY IR FITZ 86 0003.0.0 11/07/86 8611140377 861110 PDR ADOCK 05000333 G PDR

- Appendix A 2 Contrary to the above, the licensee did not notify the NRC Operations Center within four hours of an automatic isolation of the Reactor Core Isolation Cooling System which occurred at 9:00 p.m. on September 4, 1986.

The notification was made at 8:33 a.m. on September 5, 1986.

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

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 violations; (3) the date when full compliance will be achieved. Where good cause is shown, consideration will be given to extending this response time.

0FFICIAL RECORD COPY IR FITZ 86 0004.0.0 11/07/86

- -