ML20213F894

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 860921-1020
ML20213F894
Person / Time
Site: McGuire Duke Energy icon.png
Issue date: 11/07/1986
From: Walker R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
To:
Shared Package
ML20213F888 List:
References
50-369-86-30, NUDOCS 8611170235
Download: ML20213F894 (1)


Text

e-

  • t)

ENCLOSURE 1 NOTICE OF VIOLATION Duke Power Company Docket No. 50-369 McGuire Unit 1 License No. NPF-9 During the Nuclear Regulatory Commission (NRC) inspection conducted on September 21 - October 20, 1986, a violation of NRC requirements was identified.

The violation involved a failure to comply with Technical Specification 6.8.1. In accordance with the " General Statement of Policy and Procedure for NRC Enforcement Actions," 10 CFR Part 2, Appendix C (1985), the violation is identified below:

Technical Specification (TS) 6.8.1 requires that written procedures be implemented covering activities recomended in Appendix A of Regulatory Guide 1.33, Revision 2, February 1978.

Appendix A of Regulatory Guide 1.33, Revision 2, February 1978 recommends that activities involving the operation of safety-related systems (e.g.,

component cooling water and residual heat removal / shutdown cooling) be covered by written procedures.

Enclosure 4.5 of OP/1/A/6200/04, " Residual Heat Removal", directs that 2000 to 5000 gallons per minute of component cooling water (KC) flow be estab-lished through the residual heat removal (ND) heat exchanger to ensure that flashing and water hammer in the KC system do not occur when ND flow is established. .

Contrary to the above, on August 31, 1986, the nuclear control operator initiated ND flow through the "1A" ND heat exchanger with no KC flow present, thereby inducing a series of water hammers and causing approxi-mately 500 gallons of water to overflow the KC surge tank.

This is a Severity Level IV (Supplement I) violation and applies to Unit 1 only.

Pursuant to the provisions of 10 CFR 2.201, Duke Power Company is hereby required to submit to this Office within 30 days of the date of the letter transmitting this Notice a written statement or explanation in reply including (1) admission or denial of the violation, (2) the reason for the violation if admitted, (3) the corrective steps which have been taken and the results achieved, (4) the correc-tive steps which will be taken to avoid further violations, and (5) the date when full compliance will be achieved. Where good cause is shown, consideration will be given to extending the response time.

FOR THE NUCLEAR REGULATORY COMMISSION 86111 DR g y hhoh69 Original Signed by Luis A. Reyes /for PDR Roger D. Walker, Director Division of Peactor Projects Dated at Atlanta, Georgia this 7th day of Nov. 1986