ML20236V623
| ML20236V623 | |
| Person / Time | |
|---|---|
| Site: | Catawba |
| Issue date: | 07/24/1998 |
| From: | Reyes L NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II) |
| To: | Gordon Peterson DUKE POWER CO. |
| References | |
| NOED-98-2-001, NOED-98-2-1, NUDOCS 9808040088 | |
| Download: ML20236V623 (6) | |
Text
- _ - _ _ _ _ _ _ _ _ _ _________ _ ____-_- -_ - -
b July 24,1998 Duke Energy Cor) oration ATTN.- Mr. G.
- 1. Peterson Site Vice President Catawba Nuclear Station 4800 Concord Road.
York. SC 29745
SUBJECT:
NOTICE OF ENFORCEMENT DISCRETION FOR DUKE ENERGY CORPORATION REGARDING CATAWBA UNIT 2. NOED NO. 98-2-001 By letter dated July 24, 1998, you requested that the NRC exercise discretion not to enforce compliance with the actions required in Technical Specification.
(TS) 3.0.3.
That letter documented information previously discussed with the NRC in a telephone conversation on July 23, 1998, at 8:15 p.m.
You stated that on July 23, 1998, at 5:35 p.m., you were not in compliance with TS 3.3.2.
Table 3.3-3. Functional Unit 9b. Action 16a. which requires 3 channels of operable refueling water storage tank (RWST) level instrumentation. As a result. TS Limiting Condition for Operation (LCO) 3.0.3 was entered at 5:35 p.m. on July 23. 1998.
Technical S 2 be placed in hot standby by 12:35 a.m. specification 3.0.3 required that Unit
. on July 24, 1998.
You requested that a Notice of Enforcement Discretion (NOED) be issued pursuant to the NRC's policy regarding exercise of discretion for an operating facility, set out in Section VII.C. of the " General Statement of Policy and Procedures for NRC Enforcement Actions" (Enforcement Policy). NUREG-1600, and be effective for 48 hours5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br /> from 12:35 a.m. on July 24. 1998 until 12:35 a.m. on July 26, 1998.
The condition which necessitated the request for discretion was the result of a lightning storm which disabled two of the four RWST level transmitters on Unit 2.
You stated that your troubleshooting revealed that the transmitters
'could not be calibrated and required replacement.
You estimated that
-replacement of one transmitter and the subsequent exit from TS 3.0.3 could not be accomplished prior to the expiration of the TS 3.0.3 LC0 action statement.
l In requesting the NOED. your safety rationale for extension of the TS 3.0.3 LCO action statement was: 1) the automatic swapover feature remained functional based on the two remaining operable RWST level channels: 2) the reduction in redundancy resulting from the loss of the two RWST level channels l
was offset by compensatory actions: 3) that the extension did not create new l
accident causal mechanisms: and 4) that the margin of safety was not reduced.
L As a compensatory measure you stated your intention to make available a dedicated operator to monitor level on the two operable RWST level p/0 transmitters. As described by your letter, this operator would have responsibility for directing manual swapover to the containment sump in the event that this did not occur automatically during a potential loss of coolant accident.
9908040088 900724 g
0FFICIAL COPY PDR ADOCK 05000414E P
PDR (
______-__-___________--]W
DEC 2
The staff has reviewed the above safety rationale regarding this one-time extension to the TS 3.0.3 LCO action statement.
This safety rationale and your compensatory measures provide the a)propriate justification to support a conclusion that enforcement discretion slould be given to avoid undesirable transients as a result of forcing compliance with TS, and thus would minimize potential safety consequences and operational risks.
On the basis of the staff's evaluation of your request. 'ncluding the compensatory measures described above, we have concluded that an NOED is warranted because we are clearly satisfied that this action involves minimal or no safety impact and has no radiological impact on public health and safety. Therefore, it is our intention to exercise discretion and not to enforce compliance with TS 3.0.3 for the period from 12:35 a.m. on July 24, 1998, until 10:27 a.m. on July 24, 1998.
The period of time included in this enforcement ciscretion is different than that reauested since it is our understanding that the third Unit 2 RWST level transmitter was restored to an operable status and TS 3.0.3 was exited at 10:27 a.m. on July 24, 1998.
This letter documents our telephone conversation on July 23, 1998, at 8:15 p.m..
when we orally issued this notice of enforcement discretion.
However, as stated in the Enforcement Policy, actior. will normally be taken, to the extent that violations were involved, for the root cause that led to the noncompliance for which this N0ED was necessary.
Sincerely, 1
Orig signed by Luis A. Reyes Luis A. Reyes Regional Administrator Docket No. 50-414 License No. NPF-52
)
l cc:
M. S. Kitlan j
Regulatory Compliance Manager Duke Energy Corporation 4800 Concord Road York. SC 29745-9635 i
I l
Paul R. Newton l
Duke Energy Cor) oration q
422 South Churc1 Street Charlotte, NC 28242-0001 cc cont'd:
(See page 3) l l
i
l l
DEC 3
cc cont'd:
Robert P. Gruber Executive Director Public Staff - NCUC P. O. Box 29520 Raleigh. NC 27626-0520 J. Michael McGarry. III. Esq.
Winston and Strawn 1400 L Street NW Washington, D. C.
20005 North Carolina MPA-1 Suite 600 P. O. Box 29513 Raleigh, NC 27626-0513 Max Batavia, Chief Bureau of Radiological Health S. C. Department of Health and Environmental Control 2600 Bull Street Columbia, SC 29201 Richard P. Wilson. Esq.
Assistant Attorney General S. C. Attorney General's Office l
P. O. Box 11549 Columbia. SC 29211 Michael Hirsch Federal Emergency Management Agency 500 C Street SW. Room 840 Washington, D. C.
20472 i
North Carolina Electric Membership Corporation P. O. Box 27306 Raleigh. NC 27611 Karen E. Long l
Assistant Attorney General N. C. Department of Justice P. Box 629 Raleigh, NC 27602 Saluda River Electric I'
Cooperative. Inc.
P. O. Box 929 Laurens. SC 129360 cc cont'd:
(See page 4)
\\
DEC 4
cc cor.t'd:
County Manager of York County York County Courthouse York. SC 29745 Piedmont Municipal Power Agency 121 Village Drive Greer. SC 29651 L. A. Keller Licensing - EC050 Duke Energy Corporation P. O. Box 1006 Charlotte. NC 28201-1006 Peter R. Harden IV
{
Account Manager l
Energy Systems Sales l
Westinghouse Electric Corporation P. O. Box 7288 Charlotte. NC 28241-7288 Distribution:
H. Thompson, DEDR L. Reyes RII 5
B. Boger. NRR B. Sheron. NRR J. Zwolinski NRR J. Lieberman. OE M. Gamberoni. NRR P. Tam. NRR E. Lea RII C. Ogle. RII C. Payne RII PUBLIC NRC Resident Inspector U.S. Nuclear Regulator Commission 4830 Concord Road York. SC 29745 (E-Mail Address:
N0ED..TGD) o See
,revinus concurrences OFFICE RII:DRP Ril:DRP Ril:DRP Ell:DRP,
RII:Catawho HQ:NRR RII:EJCE_,,
51GIIATURE f/ff[
4 if-M., \\ (/dM llAfE Etee
- Cogie
- CCasto
- LP1is@ 7 DRoberts
- PTam g
- ABoLMnd, DATE 7/
/96 7/
/96 7/
/96 7/ ) 4 /96 7/
/96 7/ k J /96 7/ M /96 CEFY7 YES ND YES 11 0 YES 10 0 YES ' (100 )
YES 11 0 YES 10 0 fYES I ' 10 0 0FFICIAL RECORD COPY 00(15EENT NAfE: G:\\MOED_7.24 OFFICE RII:DR$
MIGIIAltRE IIAfE JJaudon*
r DATE 7/
/96 7/
/96 7/
/96 7/
/96 7/
/96 7/
/96 7/
/96 l
(IIPY7 YES 11 0 YES 11 0 YES 11 0 YES 10 0 YES NO "ES 10 0 YES NO OFFICIAL RECORD COPY DOCIDENT MAME: G:\\lIDED_7.24 t___________
DEC 4
cc cont'd:
Countv Manager of York County YorkDountyCourthouse York. SC 29745 Piedmont Municipal Power Agency 121 Village Drive Greer, SC 29651 00m0NAL FORM 90 (7 90)
FAX M A M TTAL e.i e 2 _
Liens g EC050 Duke Energy Corporation
$L 06
'"S' @/y/A P. O. Box 1006 Charlotte. NC 28201-1006
- r.,
Peter R. Harden IV u n -m.m.m.
am
- ~r.w evens ao ~.wroa Account Manager Energy Systems Sales Westinghouse Electric Corporation P. O. Box 7288 Charlotte. NC 28241-7288
) distribution:
P. Tam. NRR E. Lea. RII C. 091e. RII C. Pa ne. RII PUBLI NRC Resident Inspector U.S. Nuclear Regulator Commission 4830 Concord Road York. SC 29745 I
ui.
.ii.
mi u,,ne m 6.-
aus n
cost..
ccat.
tni=.
oneerf.,
n.
an.t.nd SATE 7/
/98 TJ gT /95 7/
/95 7/
/98 Tf f g /95 7/
/98 T/
/98 m
m i t us) mi m
a m
=
km; e
us a
m m-_.
crficiR cM DOCUMENT MANE E:V10ED_7.M J
sismanae Uij llNu JJeuW
' nyt T/ 2){ M f/
/98 7/
/98 F/
/98 T/
/98 7/
19e 7/
198 _
j e
m i/mni m
no m
no m
no m
no m
so us no t arrieALskaufscaf Docutar twsE c:Voto_7.M
DEC 4
cc cont'd:
County Manager of York County York County Courthouse York. SC 29745 Piedmont Municipal Power Agency 121 Village Drive Greer. SC 29651 L. A. Keller Licensing - EC050 Duke Energy Corporation P. O. Box 1006
. Charlotte. NC 28201-1006 Peter R. Harden IV Account Manager Energy Systems Sales Westinghouse Electric Corporation P. O. Box 7288 Charlotte. NC 28241-7288 Distribution:
P. Tam. NRR E. Lea, RII C. Ogle. RII C. Payne RII PUBLIC NRC Resident Inspector U.S. Nuclear Regulator Commission 4830 Concord Road York. SC 29745 I
l OFFICE Ral:DRP Ril:DRP Ril:DRP Ell:DRP RII:Cataubs HQ:NRR Ell:EICS SIGNATURE ftg
[L NAME Elea /, d Cogle,
CCasto LPlisco DRoberts Pian ABoland DATE 7/ J </ /98 7/_1 i /98 7/ Ey /98 7/
/98 7/
/98 7/
/98 7/
/98 CWY?
YES 11 0
/ YES)
NO YES
/l10 }
YES NO YES NO YES NO YES NO OFFICIAL RECORD COP M DOCLBENT NAPE: C:\\NOED_7.24 OFFICE Ril:DRS SIGNATLRE IIAfE JJaudon DATE 7/
/98 7/
/98 7/
/98 7/
/98 7/
/98 7/
/98 7 7/
/96 CWY?
YES NO YES NO YES 11 0 YES NO YEE NO YES NO l YES NO OFFICIAL RECORD COPY DOCLBENT NAME: G:\\lIDED_7.24
..___._____J