ML20210V486

From kanterella
Revision as of 08:53, 2 December 2021 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Notice of Violation from Insp on 861215-19
ML20210V486
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 02/11/1987
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20210V483 List:
References
50-289-86-23, NUDOCS 8702190032
Download: ML20210V486 (2)


Text

. .

APPENDIX A NOTICE OF VIOLATION GPU Nuclear Corporation Docket No. 50-289 Three Mile Island, Unit 1 License No. DPR-50 As a result of the inspection conducted on December 15-19, 1986, and in accord-ance with the NRC Enforcement Policy (10 CFR 2, Appendix C), the following violation was identified:

10 CFR 50, Appendix R, Section III.J requires that emergency lights with at least an 8 hour9.259259e-5 days <br />0.00222 hours <br />1.322751e-5 weeks <br />3.044e-6 months <br /> battery power supply, shall be provided in all areas needed for operation of safe shutdown equipment.

10 CFR 50.48 (c)(2) requires that those fire protection modifications, such as the installation of emergency lighting units, that do not require prior NRC approval or plant shutdown shall be implemented within 9 months after the effective date of 10 CFR 50.48 and 10 CFR 50, Appendix R.

The effective date of 10 CFR 50.48 and 10 CFR 50, Appendix R for TMI-1 is July 1, 1982. Modifications such as the installation of emergency lights for TMI-1 should have been completed by April 1, 1983.

Contrary to the above, as of December 19, 1986 the licensee had failed to install emergency lighting units in the Main Control Room, an area needed for operation of safe shutdown equipment. The licensee relied instead on a dedicated lighting system that may have failed during a fire in two plant areas, CB-FA-1 and FH-FZ-5.

This is a Severity Level V violation (Supplement I).

Pursuant to the provisions of 10 CFR 2.201, GPU Nuclear Corporation is hereby required to submit to this office within thirty days of the date of the letter which transmitted this Notice, a written statement or explanation in reply, including: (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 cause is shown, consideration will be given to extending this response time.

l l 870219A PDR k hh PDR89 O

0FFICIAL RECORD COPY IR TMI-1 86 0004.0.0 01/28/87

Operations 50-289 1MI-1 Hearing Service List Sheldon J. Wolfe, Chairman Bruce W. Churchill, Esquire Administrative Judge Shaw, Pittman, Potts & Trowbridge Atomic Safety & Licensing Board Panel 2300 N Street, N.W.

U.S. Nuclear Regulatory Commission Washington, D.C. 20037 Washington, D.C. 20555 Dr. Oscar H. Paris Atomic Safety & Licensing Board Administrative Judge Panel Atomic Safety & Licensing Board Panel U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Washington, D.C. 20555 Frederick J. Shon Atomic Safety & Licensing Appeal Administrative Judge Board Panel Atomic Safety & Licensing Board Panel U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Washington, D.C. 20555 Joanne Doroshow, Esquire Docketing & Service Section Three Mile Island Alert, Inc. Offfce of the Secretary 315 Peffer Street U.S. Nuclear Regulatory Commission Harrrisburg, PA 17102 Washington, D.C. 20555 Louise Bradford Mary E. Wagner, Esquire 1011 Green Street Office of Executive Legal Director Harrisburg, PA 17102 U.S. Nuclear Regulatory Commission Washington, DC 20555 Thomas Y. Au USNRC Assistant Counsel Commonwealth Resident Inspector of Pennsylvania Box 311 Dept. of Environmental Resources Middletown, PA 17057 Bureau of Environmental Resources Room 505, Executive House P. O. Box 2357 Harrisburg, PA 17120 l