ML20215K702
| ML20215K702 | |
| Person / Time | |
|---|---|
| Site: | Browns Ferry |
| Issue date: | 10/01/1986 |
| From: | Zech G NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II) |
| To: | White S TENNESSEE VALLEY AUTHORITY |
| References | |
| EA-86-056, EA-86-56, NUDOCS 8610280268 | |
| Download: ML20215K702 (3) | |
Text
n o W3 cia.\\
~
Ci OCT 01 1986 Docket'Nos. 50-259, 50-260, and 50-296 License Nos. DPR-33, DPR-52, and DPR-68 EA 86-56
. / ennessee Valley Authority T
V ATTN.
Mr. S. A. White Manager of Nuclear Power 6N 38A Lookout Place 1101 Market Street Chattinooga, TN 37402-2801 Gentlemen:
SUBJECT:
NOTICE OF VIOLATION AND PROPOSED IMPOSITION OF CIVIL PENALTY EA 86-56 This refers to the Notice of Violation and Proposed imposition of Civil Penalty EA 86-56 issued for Browns Ferry on September 8,1986. Violation B.3 on page 2 of the Notice of Violation references Inspection Report 85-05, when it should have referenced Inspection Report 85-28.
Therefore, we are reissuing page 2 of the Notice which includes the above referenced change.
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 enclosures will be placed in the NRC Public Document Room.
We appreciate your cooperation in this matter and regret any inconvenience this may have caused you.
Sincerely, ORIGINAL $10NIO BY KENNETH P. BAM C
Gary G. Zech, Director Division of TVA Projects
Enclosure:
Page 2 of Notice of Violation c w/ encl:
. P. Pomrehn, Browns Ferry Nuclear Plant Site Director
/R.L.Gridley, Director, Nuclear Safety and Licensing
/J.A.Kirkebo, Director Nuclear Engineering
'. L. Lewis, Plant Manager
. J. May, Site Licensing Manager 8610280268 861001 PDR ADOCK 05000259 jE
~
e b
Tennessee Valley Authority 2
OCT o 1 i386 cc w/ enc 1:
J. N. Grace
' v41. R. Denton, NRR
/H. L. Thompson, NRR
/J. M. Taylor, IE -
/B. B. Hayes, 01 d.R.Ccnnelly,OIA~
g/R. J. Clark, Licensing
/ Project Manager, NRR W. Grotenhuis, Project
/ RC Resident Inspector State of Alabama Document Control Desk
\\
i i
i l
i.
h i
j RII RII R
RII j
W fri j
A ohnson:1b FCantrell cjgj Jen ins j
09/4(/86 09/1/86 05 86 09/y7/86 7
i i
t
,,....wvm.s-, _,.. - -. -
- - m..
e,_.,_
o Notice of Violation OCT 01 1986 i
Report (CAR)81-035 that addressed overfilled cable trays and cable penetrations in the cable spreading rcoms. Various actions were taken from February 1981 until July 1985, none of which succeeded in correcting the overloaded condition of the cable l
trays.
2.
The licensee discovered or August 14, 1985, that the corrective action taken in response to a previous Notice of Violation (Inspection Report 50-259, 50-260, 50-296/84-23) had not been accomplished.
Mechanical Maintenante Instruction (MMI)-6 implements the Browns Ferry Technical Specification surveillance regt.. remen t 4.9. A. I.d for routine diesel generator inspections.
The licensee committed in response to the NOV to revise MMI-6 to include, by October 5, 1984, the manufacturer's inspections /
maintenance-recommendations given in Electro-Motive Division Maintenance Instruction MI-1742, Revision E; Scheduled Maintenance Program 999 System Generating Plants.
The recommended six and twelve year maintenance intervals were neither included in the revised instruction nor was an evaluation performed to determine whether or not the intervals should have been included in the instruction.
l A Notice of Violation (Inspection Report 50-259, 50-260, and l
3.
50-296/85-28) involved incorrect service mounting of the diesel generator battery racks. The licensee responded to the Notice of Violation and indicated that the battery racks were seismically qualified.
During battery rack maintenance on April 20, 1985, four foundation mounting studs were broken that were replaced by April 22, 1985.
A metallurgical evaluation was requested by the licensee to evaluate the failure mechanism of the four studs. The evaluation revealed that the stud material was unacceptable for welding; thus, the battery racks were seismically unqualified.
Corrective action was not taken and the condition was not reported to appropriate levels of management until September 24, 1985, when the diesel generators were declared inoperable.
4.
During the inspection conducted October 26 - November 20, 1985, it was found that the licensee had not taken action to correct a significant condition adverse to quality.
The FSAR, Section 8.5.5, specifies that maintenance on the diesel generators be conducted in accordance with manufacturer's recommendations.
A vendor diesel generator newsletter (Power Pointer) dated November 28, 1979, indicated that any viscous crankshaft vibration damper bearing with a 1969 or earlier serial number should be removed from service immediately and returned to the manufacturer due to potential for failure.
However, the licensee never acted upon the newsletter although this type of damper was installed in the plant diesel generators.
In addition, notwithstanding the FSAR, the licensee has no program to review vendor recommended equipment modifications to assure diesel reliability.
5.
An emergency design change request (DCR 2675) was written in 1981 for the replacement of the diesel generator turbocharger drive gears.
The turbocharger drive gears were known to be inadequate