ML20214J927

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 870216-0331.Response Stating Corrective Actions & Date When Full Compliance Achieved Requested within 30 Days
ML20214J927
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 05/18/1987
From:
NRC
To:
Shared Package
ML20214J898 List:
References
50-322-87-05, 50-322-87-5, NUDOCS 8705280254
Download: ML20214J927 (4)


Text

. -- . -. . . . - . . , .- .

I

, APPENDIX A Notice of Violation Long Island Lighting Company Docket No. 50-322 Shoreham Nuclear Power Station License No. NPF-36 i During the inspection conducted between February 16, 1987 and March 31,~1987 and in accordance with the General Statement of Policy and Procedure for NRC i

Enforcement Actions,10 CFR Part 2, Appendix C, the following violation was identified:

{ Technical Specification 6.8.1- requires that written procedures shall be t

established, implemented and maintained for various activities including the installation of modifications.

I Contrary to the above, modification work on' 4.16 KV Emergency Switchgear

R22*SWG-103 was performed without adequate procedures in place to prevent shorting current transformers in the 4.16 KV buses 101, 102, 11 and 12.~

} As a result, a loss of offsite power occurred on March 18, 1987.

This is a Severity Level IV violation (supplement'I) l Pursuant to the provisions of 10 CFR 2.201, Long Island Lighting Company is

hereby req'uired to submit to this office within 30 days of ,the date of the i letter which transmitted this Notice, a written statement or explanation in

, results achieved; (1) the -corrective steps which have been taken and the-results achieved; (2) Corrective steps which will be 'taken to avoid further

violations; and (3) the date when full compliance will be achieved. Where-good i

cause is shown, consideration will be given to extending this response time.

i i i

! I i

I  !

1 l

I, 8705280254 870518 PDR ADOCK 05000322 G PDR 1  :

I b

{ OFFICIAL RECORD COPY IR SHOREHAM 87 0003.0.0 l 05/15/87

Op:ratiens 23 50-322 B. McCaffrey Manager, Nuclear USNRC Operations Support .

P.O.-Box B Shoreham Nuclear Power Station Rocky Point, New York 11778 P.O. Box 618 Wading River, New York 11792 Long Island Lighting Company Long Island-Lighting Company ATTN: E. Youngling, Manager, ATTN: R. Kubinak, Director QA, Safety.

Nuclear Engineering and Compliance Shoreham Nuclear Power Station Shoreham Nuclear Power Station P. O. Box 618 P. O. Box 618 Wading River, New York 11792 Wading River, New York 11792 Anthony F. Earley, Jr. Department of Public Service General Counsel Director, Power Division Long~ Island Lighting Company Three Empire State Plaza 250 Old Country Road Albany, New York 12223 Mineola, New York 11501 SHOREHAM HEARING SERVICE LIST ADDRESSES (just make labels the individuals i

are not-listed in the cc's)

Gerald C. Crotty, Esquire Alan S. Rosenthal, Esquire Ben Wiles, Esquire Chairman, Atomic Safety and Licensing Counsel to the Governor Appeal Panel

! Executive Chamber U. S. Nuclear Regulatory Commission 4, State Capitol 'b Washington, D. C. 20555 Albany, New York 12224 -

Mr. Jay Dunkleberger Fabian G. Palomino, Esquire New York State Energy Office Suffolk County Attorney Agency Building 2 Executive Chamber Empire State Plaza State Capitol Albany, New York 12223 Albany, NY 12224 Energy Research Group, Inc. Gary J. Edles, Esquire 400-1 Totten Pond Road Atomic Safety and Licensing Waltham, Massachusetts 02154 Appeal Panel U. S. Nuclear Regulatory Commission Washington, D. C. 20555 W. Taylor Reveley, III, Esquire Howard A. Wilbur, Esquire Hunton & Williams Atomic Safety and Licensing Post Office Box 1535 Appeal Panel Richmond, Virginia 23212 U. S. Nuclear Regulatory Commission Washington, D. C. 20555 l

I i

I  !

Operations 23 50-322 Honorable Michael Logrande Robert Abrams, Esquire Acting Suf folk County Executive Peter Bienstock, Esquire County Executive / Legislative Bldg. Department of Law Veteran's Memorial Highway State of New York Hauppauge, New York 11788 Room 46-14 Two World Trade Center New York, New York 10047 Martin Bradley Ashare, Esquire Richard M. Kessel Suffolk County Attorney Chairman and Executive Director H. Lee Dennison Building New York State Consumer Protection Board Veteran's Memorial Highway Room 1725 Hauppauge, New York 11788 250 Broadway New York, New York 10007 James B. Dougherty, Esquire 3045 Porter Street, N.W.

Washington, D.C. 20008 MHB Technical Associates Francis J. Gluchowski 1723 Hamilton Avenue, Suite K Assistant Town Attorney San Jose, California 95125 Town of Brookhaven Department of Law Stephen Latham, Esquire 3233 Route 112 John F. Shea, Esquire Medford, New York 11763 Twomey, Latham & Shea Post Office Box 398 Paul Sabatino, II, Attorney at Law 33 West Second Street Counsel to Legislature Riverhead, New York 11901 Legislative Butiding Veteran's Memorial Highway Jonathan D. Feinberg, Esquire Joseph I. Lieberman, Attorney General New York State State of Connecticut Department of Public Service 30 Trinity Street Three Empire State Plaza Hartford, Connecticut 06106 Albany, New York 12223 Ezra I. Bialik, Esquire Brookhaven Town Attorney Assistant Attorney General 3233 Route 112 Environmental Protection Bureau Medford, New York 11763 New York State Department of Law 2 World Trade Center Department of Public Service New York, New York 10047 Director, Power Division Three Empire State Plaza Herbert H. Brown, Esquire Albany, New York 12223 Lawrence Coe Lamnpher, Esquire l Kirkpatrick, Lockhart, Hill,  ;

Christopher & Phillips '

1900 M Street, N.W. ,

Washington, D.C. 20036 l

l

Operations 23 50-322 Karla J. Letsche, Esquire Kirkpatrick, Lockhart, Hill, Christopher & Phillips 1900 M Street, N.W.

Washington, D.C. 20036 i

1 l