05000000/LER-1986-004, Partially Deleted LER 86-004-01:on 860204,loss of Dynamic Reporting of Alarm Surveillance Occurred.Cause Withheld. Computer Svcs Personnel Will Continue to Monitor Sys for Indicators of Cause

From kanterella
(Redirected from 05000000/LER-1986-004)
Jump to navigation Jump to search
Partially Deleted LER 86-004-01:on 860204,loss of Dynamic Reporting of Alarm Surveillance Occurred.Cause Withheld. Computer Svcs Personnel Will Continue to Monitor Sys for Indicators of Cause
ML20238E709
Person / Time
Site: Millstone, 05000000
Issue date: 06/11/1986
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-86-004-01, LER-86-4-1, MP-9170, NUDOCS 8709150150
Download: ML20238E709 (3)


LER-2086-004, Partially Deleted LER 86-004-01:on 860204,loss of Dynamic Reporting of Alarm Surveillance Occurred.Cause Withheld. Computer Svcs Personnel Will Continue to Monitor Sys for Indicators of Cause
Event date:
Report date:
0002086004R00 - NRC Website

text

- - - - - - - - - - - - - - - - - _ - - . _ _ - - _ _ _ _ _ _ _ _ . _ - _ _ .

e h RC l'*n m aos

' W8 NUCL6 AA AlGULATORv Cotedist70se APPA0vtD ows 40 Stetties LICENSEE EVENT REPORT (LER) 8 ' * * " 8 ' *""

l

"WU's't one Nuclear Power S tat ion - Unit 1 fif Lt 448 0 151010[oi21415 1 !OFI ()I 2 Temporary Loss of Dynamic Reporting of Alarm Surveillance t yt NT Daf t ISI Le m huust a esi a tPomi Datt 17) oTMan sacatrTits erv0Lvto tal MONTM oav vtam vtan H ,O, g ',"* "'f,$ womtw OAv vtam 'aci6syv **=es DoCast Nvuttms Millstone Unit 2 ogs;o;oloi 33 ii 6

~ -

0l2 0l4 86 8 l6 0l0 l4 0 l1 0l6 1l1 8 l6 Millstone Unit 3 o isio ;o i oi 4 l2 i 3 p,,,,,,,, TMis atront is sueuiTito PunsvAwT to TMs meoviatuswTs os to can g terwe eu e,-e s == w ot)

== E

  • N ,o m ., n ai,i e n non i n.vini n owimm so ni.>m so nan:H.i n.mai n, 1l Oi 0 n .os wimm

.0 misim sonw>aH ,

3 n m.,mim

- - - soTMt. .eis,uw re u.. ~nc un 4.,

oc ni.umm m ni.nsH.ew naar 20 40sieHiHwi 60.73elGHat so 7sisiGHvistel 30 408 HIHe) e0 73m)Gilmi to 73telGHal LICENsit CONT ACT 80A TMis Lim (121 NAME YtLtPMoht hvusta Patricia L. Weekley, Security Supervisor '"'***'

2l013 41414l- 14131219 CowkIT104E Liht poa EACM C0wo4t8tT PalLUpt Dt0 Cal 8tD in THis Alposr? ttai CAvst SYSTEM COM*oNENT p{ ,t WQg8aC as Cault svFTEM COM*C%ENT "* y"y'g ," R

,T,8 8,L 8 X I,A C,P,U, M , 4 , 0, 3 N i

l i l l I I I '

I i 1 ! 1 l 1

surettasswTat aeront Ex*Ectso ti44 ucNTw cav vtaa e

zu.. u.o.

  • 6 rsere re wen tsortfro susartsvos cart > **'*"

( No l

I a,e,a-,,,,....-......-..-.,-o., l l On February 4, 1986 at a roximately 1234 hours0.0143 days <br />0.343 hours <br />0.00204 weeks <br />4.69537e-4 months <br />, th l

Both Unit 3 Security computers were halted and reb'ooted, but that di not correct the o Computer Services personnel restored th a roximately 1308 hours0.0151 days <br />0.363 hours <br />0.00216 weeks <br />4.97694e-4 months <br /> the erio en t e system malfunctioned compensator measures WILL I Al197-4,0 a ~,a PDR haC Fes* see

't 4)I

LICENSEE EVENT REPORT (LER) TEXT CONTINUATION Anaovio m wo vw-4 >

u mis av =

F Acatet ? hAs . 00Ca t ? WUMe t a Gi Lf R 8/UM84 A (Si Pact (*

'saa " R ' M '.' '  !

-EL*J.'

Millstone Nuclear Power Station ,

Unit 1 o l5 j o l0 lo l2 l 4l5 m,-. . % , : ma .c % 2mu ., nn 8l6 -

0l0l 4 -

0l1 0l2 0F 0l2 Identification Of Occurrence l l

Between 1234 hours0.0143 days <br />0.343 hours <br />0.00204 weeks <br />4.69537e-4 months <br /> and 1308 hours0.0151 days <br />0.363 hours <br />0.00216 weeks <br />4.97694e-4 months <br /> on February 4, 1986 the l l

<]

l l

Effects Of Events l

1234 hours0.0143 days <br />0.343 hours <br />0.00204 weeks <br />4.69537e-4 months <br /> until 1308 hours0.0151 days <br />0.363 hours <br />0.00216 weeks <br />4.97694e-4 months <br /> on February 4, 1986 a temporary loss of dynamic reporting of alarm activity was experienced.

Description Of Compensatory Measures j

Designation Of Apparent Cause Corrective Action l

1. A installed.
2. During a reboot of the system pertinent data necessary to diagnose the v6s lost. Computer Services personnel will continue to monitor t or indicators as to the cause of the problem.

l

/

. 1 g

S* 'd'" S""' S* '"a C ""*"

NORTHEAST UTILITIES

~

/ '"*

('

w m.*c'ese wewoma "*' s "**".

PO 80X 270

$N UNU$'/j7", *'

H ARTFORD. CONNECTICUT 061410270 g owm att c u a c-.

i (203) 666-6911 j

.ww w wea s. m w,, ewm, j

i June 11, 1986 MP-9170 4 Docket No. 50-245  ;

Docket No. 50-336  ;

Docket No. 50-423 -

1 Mr. Richard W. Starostecki, Director Division of Project and hesident Programs NRC Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of frussia, Pennsylvania 19406

Dear Mr. Starostecki:

This letter forwards an updated report of a security related event pursuant to the requirements of 10CFR part 73, paragraph 73.7)(c).

Very truly yours, i

NORTHEAST NUCLEAR ENERGY COMPANY 0f Wayne D. Ro rg Station Super endent Millstone Nuclear Power Station WDR/LPB:mo

Attachment:

Report of Security Event 86-004-01 cc: Director of Inspection and Enforcement U.S. Nuclear Regulatory Commission, Washington, D.C. 20555 T

p amme*******

esummesmessams**

cll