ML20236Q664
| ML20236Q664 | |
| Person / Time | |
|---|---|
| Site: | Catawba |
| Issue date: | 06/05/1998 |
| From: | Reyes L NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II) |
| To: | Gordon Peterson DUKE POWER CO. |
| Shared Package | |
| ML20236Q665 | List: |
| References | |
| 50-413-98-06, 50-413-98-6, 50-414-98-06, 50-414-98-6, FACA, NUDOCS 9807200395 | |
| Download: ML20236Q664 (4) | |
See also: IR 05000413/1998006
Text
__ - _ _ _ .
. _ _ _
._ _- _-__ _____________ ____ ____ _ ___ _ ____ _ _ _ __- _ - ___ - _ _ _ _
.
.
.f,
,
,
,
.
!
June 5, 1998
Duke Energy Corporation
ATTN:-Mr. G. R. Peterson
Site.Vice President
Catawba Nuclear Station
4800 Concord Road-
York. SC 29745
SUBJECT: NRC AUGMENTED INSPECTION TEAM (AIT) REPORT 50-413/98-06. 50-414/98-06
Dear Mr. Peterson:
,
1
The enclosed inspection report documents the Nuclear Regulatory Commission's
(NRC) response to an event that occurred at Catawba Nuclear Station (CNS).
<
Unit 1. on May 7. -1998. resulting in degradation of the Auxiliary Feedwater
(AFW) system during a rapid unit down-power evolution. The regulatory
significance of this event was high because a safety-related system. designed
to mitigate the consequences of an accident, was rendered inoperable by the
mispositioning of a single, non-safety related component. The NRC chartered
I
an Augmented Inspection Team (AIT) to inspect and assess the event and the
licensee response to the event. The AIT completed the onsite inspection on
May 15. 1998.
The AIT conducted an independent inspection of the event and circumstances
.
surrounding it, monitored the licensee's investigations into the incident, and
reviewed other related-data / events. The AIT and the licensee independently
concluded that the event root causes included: (1) insufficient operator and
engineering staff training which resulted in insufficient knowledge level
relative to operation of the digital controller for the condensate boostor
.
pump recirculation' valve.1-CM-127. and AFW pump suction temperature design
L
limits: and (2) inadequate procedures. instructions, and guidelines for
operation of the digital controller and operator response guidelines for upper
surge tank (UST) high temperature alarms.
j
In addition to the root causes discussed above the following contributing
causal factors were identified: (1) inadequate 10 CFR 50.59 evaluations for
i
the-isolation and restoration of 1-CM-127: (2) inadequate root cause
l
determination and subsequent corrective actions on six precursor events
involving 1-CM-127 some of which resulted in an in' crease in UST temperature:
!
(3) inadequate trending:_and (4) failure of operators to recognize over
_
approximately a-two week period that the 1-CM-127 controller visual display
.was indicating other than normal conditions for the controller setpoint.
/
The AIT determined that, for this event, both engineering and operations staff
demonstrated a poor pursuit of issues and lack of rigor in the performance of
l
safety evaluations. root cause evaluations and the determination of
corrective actions.
This resulted in both engineering and operations failing
to recognize the. safety system (AFW) and non-safety system (condensate)
interactions and the impact of those interactions on AFW system operability.
l
9807200395 990605
1
/O
ADOCK 05000413
3
-I
G
j
%*
L_- _ - _ _ - _
_ _ -
-
- _ - _ _ _ _ _ - _ _ _ _ - _ .
.l
.
.
2
During approximately three hours of this event. When the upper surge tank
temperature was above 138 degrees F. Unit 1 was operated with the AFW system
i
outside its design basis.
Consequently, the AFW system was degraded with
respect to performing its intended safety function of mitigating the
consequences of a design basis accident.
The AIT concluded that the actual
safety significance of this event was low in that (1) AFW was inoperable for a
short time (approximately three hours). (2) AFW was not called u)on to perform
its intended safety function, and (3) during the time of inopera)ility, the
AFW pumps remained functional albeit degraded.
The AFW system was still
available to provide water to the steam generators, although there was a
reduced AFW heat removal capacity due to the elevated up)er surge tank
temperature. The AIT found the licensee's response to t1e event was
conservative.
The licensee has taken appropriate actions, with reasonable
assurance, to preclude the recurrence of this event.
The AIT charter did not include the determination of compliance with NRC rules
and regulations or the recommendation of enforcement actions.
These issues
will be addressed in a subsequent inspection.
In accordance with 10 CFR 2.790 of the NRC's " Rules of Practice." a copy of
this letter and its enclosure will be placed in the NRC Public Document Room
(PDR).
Should you have any questions regarding this letter please contact us.
Sincerely.
Original signed by
Luis A. Reyes
Luis A. Reyes
Regional Administrator
Docket Nos. 50-413 and 50-414
License Nos. NPF-35 and NPF-52
Enclosure:
NRC Inspection Report
50-413/98-06, 50-414/98-06
cc w/ encl:
(See page 3)
I
i
-- ___-- _----___-__ __.
_ _ _ - - - _ _ _ _ _ _ - _ - _ _ _ _ _ _ _ -
)
+
,
.
j
,
-
\\
l
l
3
i
.
l
.
1
l
cc w/ enc 1:
North Carolina Electric
M. S. Kitlan-
Membership Corporation
Regulatory Compliance Manager
P. D. Box 27306
Duke Energy Corporation
Raleigh. NC 27611
4800 Concord Road.
i
l
York, SC 29745-9635
Karen E. Long
i
Assistant Attorney General
l
Paul R. Newton
N. C. Department of Justice
l
l
Legal Department (PB05E)
P. O. Box 629
l
Duke Energy Cor) oration
Raleigh, NC 27602
4'22 South Churc1 Street
!
Charlotte, NC 28242-0001
Saluda River Electric
,
l
Cooperative, Inc.
'
Robert P. Gruber
P. O Box 929
'
Executive Director
Laurens, SC 29360
l
Public Staff - NCUC
P. O. Box 29520
Peter R. Harden IV
Raleigh, NC 27626-0520
Account Sales Manager
Energy Systems Sales
,
J. Michael McGarry. III. Esq.
Westinghouse Electric Corporation
l
Winston and Strawn
P. O. Box 7288
1400 L Street NW
Charlotte, NC 28241-72e8
Washington, D. C.
20005
County Manager of York County
North Carolina MPA-1
York County Courthouse
Suite 600
York. SC 29745
P. O. Box 29513
l
Raleigh, NC 27626-0513
Piedmont Municipal Power Agency
'
121 Village Drive
Max Batavia. Chief
Greer. SC 29651
l
Bureau of Radiological Health
l
S. C. Department of Health
L. A. Keller
and Environmental Control
Manager-Nuclear Regulatory
,
i
2600 Bull Street
Licensing
l
Columbia. SC 29201
Duke Energy Cor) oration
l
526 South Churcl Street
l
Richard P. Wilson, Esq.
Charlotte, NC 28242-0001
!
Assistant Attorney General
S. C. Attorney General's Office
Mr. T. Richard Puryear
P. O. Box 11549
Owners Group (NCEMC)
Columbia, SC 29211
Duke Energy Corporation
4800 Concord Road
Michael Hirsch
York. SC 29745
Federal Emergency Management Agency
500 C Street. SW. Room 840
Richard M. Fry Director
I
Washington, D. C.
20472
Division of Radiation Protection
North Carolina Department of
Environment, Health, and
Natural Resources
3825 Barrett Drive
Raleigh NC 27609-7721
Distribution w/ encl:
See Page 4
L____
_ _ _ _ _ - - _ _ _ _ _
_
-
__ _ . _ _ _ _ _
__ _ ___ _-__ ____ _ _ _ ____ _ - _ _
_ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _
.
.
.
.
,
.
4
Distribution w/ encl:
Chairman Jackson
l
Commissioner Rogers
Commissioner Dicus
Commissioner Diaz
Commissioner McGaffigan
'
J. Callan. EDO
T. Martin. AE00
P. Norry, DEDM
H. Thompson, DEDO
S. Collins. NRR
T. Kress, ACRS
K. Cyr, OGC
A. Chaffee NRR/AEGB
M.
Knapp. NMSS
Docket Control Desk. IRM
J. Lieberman OE
l
M. Tschiltz, OEDO
H. Berkow NRR
L. Plisco, RII
C. Casto, RII
C. Ogle. RII
R. Carroll, RII
N. Economos, RII
C. Payne. RII
R. Bernhard. RII
PUBLIC
NRC Resident Inspector
U.S. Nuclear Regulatory Commission
4830 Cor. curd i<oad
j
York. SC 29745
,
FRL WON
_
.
,(T)
0FFICE
Ril:DA // //Ril:MCgulql/
NRR / . . , //
RII:DRPytf/
Ell:DRjf( _ff
Rh :CATAW A /
,
SimaruRE
guy A
Ar.
/Ay
AJA
wh/
\\
/
)
nAIE
l} NNGM
IJISYKEk ~
),PTAN
'U
Kl.AaR2s V
JJALNpti/p
JJOHN
DATE
l{
JunsJ,1998I'
June 3,1998f
Jime 3,1998
June 3,1998
JLaiT,1K
Jupsk1998
COPY?
(YES/ IID '
/Esh IID
"
(YESs
/YES i MD
YES ' 11D /
YlS
Iht
'
v-
'a
y
v
v
%
OFFICIAL RECORD COPY
D003ENT IIANE: S:\\DRS\\EB\\9806E.Ali
)
.
'
l
l
$