ML20237H841

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 870720-24.Violation Noted: Safety Tagging Operations Improperly Controlled.Svc Hearing List Encl
ML20237H841
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 08/19/1987
From:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
Shared Package
ML20237H837 List:
References
50-443-87-20, NUDOCS 8708250170
Download: ML20237H841 (5)


Text

- - _ - _ -

APPENDIX A NOTICE OF VIOLATION Public Service of New Hampshire Docket No. 50-443

~Seabrook Station, Unit 1 License No. NPF As a. result of the inspection conducted on July 20-24, 1987, and in accordance with the " General Statement of' Policy and Procedure for NRC Enforcement Actions,"

.10 CFR Part 2, Appendix C (Enforcement Policy) (1986), the following violation was identified:

10 CFR 50, Appendix B, Criterion XIV, requires that measures be established to indicate the operating status of, systems and components.

ANSI N18.7-1976, paragraph 5.2.6, " Equipment Control", states in part,

" Procedures shall be provided for control of equipment...to avoid unauthor-l~

ized operation of equipment." Seabrook Station, Maintenance Program Manual, Procedure MA4.2, Revision 5, " Equipment Tagging and Isolation," paragraph i

4.2.6, step 1, states "A Danger Tag Hold is used to allow work to be per-formed;on systems or equipment already Danger tagged without-issuing a redundant Tagging Order."

Contrary to the above, safety tagging operations were improperly controlled,

-in that, on July 22 and 23, 1987, two instances were observed where plant maintenance was conducted with applicable Tagging Orders being controlled without a Danger Tag liold as required by Seabrook Station procedure MA 4.2.

In addition, on July 23, 1987, it was observed that Danger Tagged valve 1-SW-V-139 had been physically removed from the Service Water System in violation of the requirements of ANSI N18.7-1976.

This is a Severity Level V violation (Supplement I) applicable to NPF-56.

Pursuant to the provisions of 10 CFR 2.201, Public Service of New Hampshire 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 ae taken to avoid further violations; and (3) the date when full compliance will be achieved. 'Where good cause is shown, conside-ration will be given to extending this response time.

g8250170870019 I

G ADOCK 05000443 PDR OFFICIAL RECORD COPY IR SEABROOK 87 0003.0.0 8/11/87

Seabrook 1 Service Hearing List Thomas Dignan, Esq E. Tupper Kinger, Esq.

John A. Ritscher, Esq.

Assistant Attorney General Ropes and Gray Office of Attorney General 225 Franklin Street 208 State House Annex Boston, Massachusetts 02110 Concord, New Hampshire 03301 1

Mr. Bruce Beckley, Project Manager Resident Inspector New Hampshire Yankee Seabrook Nuclear Power Station P.O. Box 330 c/o U.S. Nuclear Regulatory Comm.

Manchester, New Hampshire 03105 P. O. Box 1149 Seabrook, New Hampshire 03874 Dr. Murray Tye, President Mr. John C. DeVincentis, Director Sunn Valley Association Engineering and Licensing 209 Summer Street Yankee Atomic Electric Company Haverhill, Massachusetts 08139 1671 Worcester Road Framingham, Massachusetts 01701 Robert A. Backus, Esq.

George D. Bisbee, Esq.

O'Neill, Backus, and Spielman Assistant Attorney General 116 Lowell Street Office of the Attorney General Manchester, New Hampshire 03105 25 Capitol Street Concord, New Hampshire 03301 Mr. Phillip Ahrens, Esq.

William S. Jordan, III Assistant Attorney General Diane Curran Office of the Attorney General Harmon, Weiss, and Jordan State House Station # 6 20001 S. Street, N.W.

Augusta, Maine 04333 Suite 430 Washington, D.C.

20009 Jo Ann Shotwell, Esq.

D. Pierre G. Cameron, Jr., Esq Office of the Assistant Attorney General Counsel General Public Service Company of Environmental Protection Division New Hampshire One Asburton Place P. O. Box 330 Manchester, New Hampshire 03105 Boston, Massachusetts 02108 Ms. Diana P. Randall Regional Administrator, Region I 70 Collins Street U.S. Nuclear Regulatory Commission Seabrook, New Hampshire 03874 631 Park Avenue King of Prussia, Pennsylvania 19406 i

Richard Hampe, Esq.

Mr. Alfred V. Sargent New Hampshire Civil Defense Agency Chairman 107 Pleasant Street Board of Selectmen Concord, New Hampshire 03874 Town of Salisbury, MA 01950

2 Mr. Calvin A. Canney, City Manager Senator Gordon J. Humphrey City Hall ATTN: Tom Burack 126 Daniel Street U.S. Senate Portsmouth, New Hampshire 03810 Washington, D.C.

20510 Ms. Letty Hett Mr. Owen B. Durgin, Chairman Town of Brentwood Durham Board of Selectmen RFD Dalton Road Town of Durham Exeter, New Hampshire 03833 Durham, New Hampshire 03824 Ms. Roberta C. Pevear Charles Cross, Esq.

Town of Hampton Falls Shaines, Mardrigan, and McEaschern Drinkwa5er Road 25 Maplewood Avenue Hampton Falls, New Hampshire 03844 P. O. Box 366 Portsmouth, New Hampshire 03801 Ms. Anne Verga Mr. Guy Chichester, Chairman Chairman, Board of Selectmen Rye Nuclear Intervention Committee Town Hall c/o Rye Town Hall South Hampton, New Hampshire 03827 10 Central Road Rye, New Hampshire 03870 Mr. Angie Machiros, Chairman Jane Spector Board of Selectmen Federal Energy Regulatory Comm, for the Town of Newbury 825 North Capitol Street, N.E.

25 High Road Room 8105 Newbury, Massachusetts 01950 Washington, D.C.

20426 Ms. Rosemary Cashman, Chairman Mr. R. Sweeney Board of Selectmen New Hampshire Yankee Division Town of Amesbury Public Service Company of Town Hall New Hampshire Amesbury, Massachusetts 01913 7910 Woodmont Avenue Bethesda, Maryland 20814 j

Honorable Peter J. Matthews Mr. Donald E. Chick, Town Manager Mayor, City of Newburyport Town of Exeter Office of the Mayor 10 Front Street City Hall Exeter, New Hampshire 03823 l

Newburyport, Massachusetts 01950 Mr. Warren J. Hall Mr. William B. Derrickson Public Service Company of Senior Vice President l

New Hampshire Public Service Company of P. O. Box 300 New Hampshire Seabrook, New Hampshire 03874 P.O. Box 700, Route 1 Seabrook, New Hampshire 03874 l

l

3 Administrative Judge.

Administrative Judge Alan 'S, Rosenthal, Chairman.

Bary J. Edles Atomic Safety and Licensing Appeal Atomic Safety and Licensing Appeal Board.

Board U.S.. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C.-

20555 Washington, D.C.

20555 Administrative Judge Administrative Judge Howard A.-Wilber Helen F. Hoyt, Chaircan Atomic Safety and Licensing Appeal

~ Atomic Safety and Licensing Appeal Board Board-U.S. Nuclear Regulatory Commission U.S.. Nuclear Regulatory Commission Washington, D.C.

20555 Washington, D.C.

20555 Administrative Judge Administrative Judge

.Emmeth A. Lusbke I

Atomic Safety'and Licensing Board.

Jerry Harbour Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Washington, D.C.

20555 Edwin J. Reis, Esq.

H. Joseph Flynn, Esq.

Office of the Executive Legal Assistant General Counsel

-Director Federal Emergency Management Agency U.S. Nuclear Regulatory Commission 500 C. Street, S.W.

Washington, D.C.

20555 Washington, D.C.

20472.

Edward A. Thomas Carol S. Sneider, Esq.

Federal Emergency Management Agency Asshtant Attorney General 442 J. W. McCormack-(POCH) -

Office of the Attorney General Boston, Massachusetts 02109 One Ashburton Place, 19th Floor Boston, Massachusetts 02108 Paul McEachern, Esq.

Richard A. Haaps, Esq

-Shaines and McEachern Haaps and McNicholas 25 Maplewook Avenue 35 Pleasant Street Portsmouth, New Hampshire 03801 Concord, New Hampshire 03301

'J. P. Nadeau Allen Lampert Board of Selectmen Civil Defense Director

-10 Central Street Town of Brentwood Rye, New Hampshire 03870 20 Franklin Street Exeter, New Hampshire 03833 l

William Armstrong Sandra Gavutis, Chairman Civil Defense Director Board of Selectmen i

Town of Exeter RFD #1, Box 1154 10 Front Street Kensington, New Hampshire 03827 Exeter, New Hampshire 03833

)

.o A

Anne Goodman, Chairman William S. Lord Board of Selectmen Board of Selectmen 13-15 Newmarket Road Town Hall - Friend Street' Durham, New Hampshire 03824 Amesbury, Massachusetts 01913 Michael Santosuosso, Chairman Jerard A. Croteau, Constable Board of Selectmen 82 Beach Road South Hampton, New Hampshire 03827 P. O. Box 5501 Salisbury, Massachusetts 01950 Stanley W. Knowles, Chairman Judith H. Mitzner Board of Selectmen Silverglate, Bernter, Baker, Fine, P. O. Box 710 Good, and Mitzner North Hampton, New Hampshire 03862 88 Broad Street Boston, Massachusetts 02110 Norman C. Katner Bary W. Holmes, Esq.

Superintendent of Schools Holmes and Ells School Administrative Unit No. 21 47 Winnacunnet Road Aluani Drive Hampton, New Hampshire 03842 Hampton, New Hampshire 03842 Jane Doughty Seacoast Anti-Pollution League 5 Market Street Portsmouth, New Hampshire 03801 I

t

-