05000000/LER-1986-003, Partially Deleted LER 86-003-00:on 860125,loss of Dynamic Reporting of Vital Area Door Activity Occurred.Caused by Equipment Malfunction.Corrective Action Withheld

From kanterella
(Redirected from 05000000/LER-1986-003)
Jump to navigation Jump to search
Partially Deleted LER 86-003-00:on 860125,loss of Dynamic Reporting of Vital Area Door Activity Occurred.Caused by Equipment Malfunction.Corrective Action Withheld
ML20238E699
Person / Time
Site: Millstone, 05000000
Issue date: 01/29/1986
From: Romberg W, Weekley P
NORTHEAST NUCLEAR ENERGY CO., NORTHEAST UTILITIES
To: Starostecki R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20238E403 List:
References
FOIA-87-410 LER-86-003-02, LER-86-3-2, MP-8667, NUDOCS 8709150145
Download: ML20238E699 (3)


LER-2086-003, Partially Deleted LER 86-003-00:on 860125,loss of Dynamic Reporting of Vital Area Door Activity Occurred.Caused by Equipment Malfunction.Corrective Action Withheld
Event date:
Report date:
0002086003R00 - NRC Website

text

-

l Is Je '

APP 80VtD OM9 40 31so450s LICENSEE EVENT REPORT (LER) 88"

'" MfiY' stone Nuclear Power S tation Unit 1 * ' ' " *u"' ' " (3 ' ' ' "

  • v i, L t .,

0151010101214 15 I IOFl 012 I Temporary Loss of Dynamic Reporting of Vital Door Activity l tytNT DAf t 'Si Lin mus.est a is) R E POR T Da f t 171 07mt e f ACitettis ewvoLveo its j MONTM OAV viA. vtAa % ", $ .' ' ' Uv"u'eN MONTa cav ytas s acu

  • sawes DocalT Nuween's> l Millstone Ifnit 2 o isio g oio1 33pi j Millstone Unit 3 8 6 0j 0 0l3 2j9 0l 1 2 l5 8[ 6 0 l 0l 3 8l 6 o is to to , oi 4 2 1 ,3

,,,,,,,,, r .. .t o., . su ,rn o evasu A=v to t t atoui t.t =n o i. C, a i ,e . ~ - < , ,.~.. ,, mi

'

  • o 8 888 l n eerine 20 4osi.i .0 ni..cr - n tini si M ao86sH1Hd 60 38(ell 11 to Pale @*wl 73 fliel

,,,, , i . . . ,n n., = =,.sa, n. @-,

_ _ _ g,,,3;,7,,,,,. jg,,,

n o..in n.,

.0 n<. a H., wn @ w uw N 40Siestiitset SC 73 aH3 ting to 73is@ weal @

M 405.Itine. 60 73*sl@hed to 73ta@4a2 LICt N$t t CONT ACT 50 A TMl8 LI A 1131

..us l n a,-o~ t ~u .t . '

Patricia L. Weekley, Security Supervisor ' C o@'

203 1# 4 4:4 i - i 432 i 11 i 9 Cona6476048 Liht f oe ( ACM COMPontiuT # AILu8l DESCRittD see tM16 af po.T tt3, CAUSS SysTeu COM*0NENT [$'g[ Te n'e'[g CAvit S v 8't u cow'C%4%*

);NE ]'g$,','

X 1, A C i P 0, M 4,0,3 i N

I I I I I ( l i I ! -

l l l Sve*6 tut %TAL AGPC AT a n#f Cit 0 04: uoNT. Daw staa

] ,si m . ,- ,,,screo svewsse ecs, ' 'Y' D ~e  ;  ; j Am.Aevm,,,....,-,,........-,,,,u,.....,,,,..n..

On January 25, 1986 at a roximatel 2347 hours0.0272 days <br />0.652 hours <br />0.00388 weeks <br />8.930335e-4 months <br />, one of th l

l 1

i ut that did not correct the oblem. I&C 1 personne were called into work an at 0025 hours2.893519e-4 days <br />0.00694 hours <br />4.133598e-5 weeks <br />9.5125e-6 months <br /> on Januar 2 1 1

8709150145 070910 PDR FDIA WILLIAMB7-410 PDR

..c....

e n.

. .e . . . '

v i = vet i a. s.,6av oa, ecm... .e.,

e 1" ' , -

LICENSEE EVENT REPORT (LER) TEXT CONTINUATION ame.i: :we wo siso-oio.

saians e r a sacs 6siv haut 14 ooCa t Y esvus t a tai gg , gyugg , ,g, pact i3r Millstone Nuclear Power Station "

"USIa" I'M4 ,

o l5 l 0 l 0 l 0 l2 l4 l 5 8 l6 -

010l31- 0100l2 or 0 l2

- . - . - - = - - . . . . , .

Identification of Occurrences Between Januar 25 1986 at 2347 hours0.0272 days <br />0.652 hours <br />0.00388 weeks <br />8.930335e-4 months <br /> and January 26, 1986 at 0025 hours2.893519e-4 days <br />0.00694 hours <br />4.133598e-5 weeks <br />9.5125e-6 months <br /> '

malfunctioned causing a temporary loss of dynamic reporting of vital area door activity.

i Effects of Events I

January 25,1986 at 2347 hours0.0272 days <br />0.652 hours <br />0.00388 weeks <br />8.930335e-4 months <br /> until January 26,1986, at 0025 hours2.893519e-4 days <br />0.00694 hours <br />4.133598e-5 weeks <br />9.5125e-6 months <br /> a temporary loss of dynamic reporting of vital area door activity was experienced.

Description of Compensatory Measures Designation of Apparent Causes l

A malfunctioned causi the stand-by battery to take over.

This cau surveillance o a assoc ate vita area doors in loop 1.

Corrective Action

1. Th by I&C personnel on the affected l

. 5 hours5.787037e-5 days <br />0.00139 hours <br />8.267196e-6 weeks <br />1.9025e-6 months <br /> on (

Januar 26e 1986. Communication from the l ns restored at this time. j

2. i l

l l

1

- l

,u

I j.

f g,p' *a'

fj -J 'fle ' -

NkWEAST UTILITIES

    • cc -e ve se me w. "*

(

' "'c'" S*'* S"'. 8""" co **c'c u'

~ P.O. BOX 270 2,7.^.N[r).7 HARTFORD. CONNECTICU ' 06141-0270 o w w .% u u.u., w .

g (203) 666-6911 o w.c m . . . - -.

January 29, 1986 MP-8667 -

Docket No. 50-245 Docket No. 50-336 Docket No. 50-423 Mr. Richard W. Starostecki, Director Division of Project and Resident Programs ,

NRC Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King af Prussia, Penney 1vania 19406

Dear Mr. Starostecki:

This letter forwards a report of a security related event pursuant to the requirements of 10CFR Part 73, Paragraph 73. 71(c) .

Very truly yours, NORTHEAST NUCLEAR ENERGY COMPANY t% y O /

Wayne D. Romberg' l Station Superintendent l Millstone Nuclear Power Station l l

l WDR/LE:mo j l

l

Attachment:

Report of Security Event 86-003 l cc: Director of Inspection and Enforcement, U.S. Nuclear Regulatory Cce lssion, Washington, D.C. 20555 I

(

e 1 1

l