05000336/LER-1987-001, :on 861222,intermittent Fire Alarms Received from Heat Detectors Above Reactor Coolant Pump 5.Caused by Heat Detector Failure.Faulty Detector Will Be Replaced.W/

From kanterella
(Redirected from 05000336/LER-1987-001)
Jump to navigation Jump to search
:on 861222,intermittent Fire Alarms Received from Heat Detectors Above Reactor Coolant Pump 5.Caused by Heat Detector Failure.Faulty Detector Will Be Replaced.W/
ML20209B746
Person / Time
Site: Millstone Dominion icon.png
Issue date: 01/30/1987
From: Scace S, Stadnick S
NORTHEAST NUCLEAR ENERGY CO., NORTHEAST UTILITIES
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
LER-87-001, LER-87-1, MP-9967, NUDOCS 8702040114
Download: ML20209B746 (4)


LER-1987-001, on 861222,intermittent Fire Alarms Received from Heat Detectors Above Reactor Coolant Pump 5.Caused by Heat Detector Failure.Faulty Detector Will Be Replaced.W/
Event date:
Report date:
3361987001R00 - NRC Website

text

_. _ _... _ _

l NRC Form 306 U.S. NUCLEJ41 F E1ULATORY COMMISSION 4 83)

I.PPROVED OMS NO. 31f44104 LICENSEE EVENT REPORT (LER)

E*a'8 8'8" F ACILITY NAME 111 DOCKET NUMSER (2)

PAGE43)

Millstone Nuclear Power Station Unit 2 015101010131316 1 lOFl 013 flTLEtel Fire Detection / Protection Syste s Out of Service j

EVENT DATE (5)

LER NUMSER ISI REPORT DATE (7)

OTHER F ACILITIES INVOLVED 194 MONTH DAY YEAR YEAR MONTH DAY YEAR F ACILIT Y N AMES DOCKET NUMBERigt n

olsl0l0lo] l l 1l2 2l 2 8

6 8l 7 0l 0l 1 0l0 0p 3l0 8l7 oisioioioi l l N REN IS WBWED NWAW M M REMEMEM OF M CM 0 (CW one e m W W foWW W OPERATiNo MODE (U 1

20.402(b) 20.405tel 50.73(eH2Hivl 73.71thi 20 405(eHlHil 50.3sts)l11 50.73(eH2Hel 73.71(si R

(101 l [

20.408teH1Hal 50.36(sH21 50.73teH2Hvel

)(

OTHE in Ab t

20.405(eH1HW) 50.73(eH2H4) 50 73(eH2HvWH A)

J66AJ 20 4081eH1H6*l 60.73(eH2HN) 50.73(eH2HvmHS) 20.405(eH1Hvl 50.73teH2Hihl 50.73(eH2Hal LICENSEE CONTACT FOR THis LER 112)

NAME TELEPHONE NUM8ER ARE A CODE Stephen L. Stadnick X4427 2;0;3 4;4;7;

,1,7 99,1 COMPLETE ONE LINE FOR E ACH COMPONENT F AILURE DESCRIBED IN THl3 REPORT (13)

"f[E E,P E

MA

CAUSE

SYSTEM COYPONENT CAust system COMPONENT E

O PR $

O PR 5

N X

I;C

D;E T P;4;3i g i ;
; g g

I l l l I I l i

I l l I I I

$UPPLEMENTAL REPORT EXPECTED 114)

MONTH DAY YEAR

$USMIS$60N Q vEs tn Pe cov= rmcTrO sumss,0N OATel

]NO 0; 3 0; I 8 g7 AESTR ACT ILimat to 1400 spaces, i e. eporo.urerely Mteen omre nonce typewntren knest 115)

The fire detection / protection systems shown below were out of service for a time period exceeding 14 days.

Per the Technical Specifications a special report is required.

Technical Specification Item Date Time Action Statement

Description

1 12/19/86 0300 3.7.9.2.a Diesel Generator Rooms Sprinklers 2

12/19/86 1421 3.3.3.7.a

  1. 7 Diesel Generator Rooms Detection 3

12/22/86 1305 3.3.3.7.a

  1. 11 Ctmt. Bldg. RCP "C" Detection 4

12/26/86 1815 3.7.9.2.d Turb. Bldg. Cable Vaults Sprinklers Items 1, 2, and 4 were removed from service for modifications. The systems were upgraded to meet 10CFR50 Appendix R, Branch Technical Position 9.5-1, and Safety Evaluation Report dated 9/19/78. These modifications were completed and the systems were returned to service on 1/15/87 at 1921.

On 12/22/86 the "C" reactor coolant pump area heat detectors indicated failed.

Attempts to repair these instruments have been hampered by their inaccessibil-ity. Two of the five detectors have been returned to service. The remaining detectors will be repaired at the next ccid shutdown.

))

8702040114 870130 g

PDR ADOCK 05000336 Il S

PDR

__"",c"'"

31

NRC Form 3064 U.S. NUCLEJ.3 ikEIULATORY COMMIS$10N LICENSEE EVENT REPORT (LER) TEXT CONTINUATION urRovEO ovs No. aiso-oto.

EXPIRES: 8/31/81s F ACILITY NAME (1)

DOCKET NUMBER (2)

LER NUMSER (6)

PAGE13)

VEAR SEQut NYs AL

.' atvecN Millstone Nuclear Power Staticn Unit 2 0 l5 l0 l0 l0 l 3l 316 8l 7 0l 0l 1 010 Ol2 OF 0l3 TEXT (# more spece a mrured, use addeonaf &#C Form JSEA sJ (ID EVENT 1 I.

Description of Event

On 12/22/86 the plant was operating in Mode 1 at 50% power. At 1305 the control room began receiving intermittent fire alarms from the heat detectors installed above the "C" reactor coolant pump, (RCP). The intermittent alarms progressed to continuous alarms.

II.

Cause of Event

The cause of the event is heat detector failure. A containment entry at 1330 verified no fire in the area.

Inaccessibility of the detectors prevented further investigation inside containment. Investigation of the event from outside containment indicated a problem with one of the five detectors in the area.

On 12/23/86 the plant tripped, reference LER 50-336/86-022. This allowed entry to the RCP area, however access to the problem detector was not possible without staging and a cold shutdown.

III. Analysis of Event

This event is reported pursuant to Technical Specification 3.3.3.7.b.

There are no safety consequences resulting from this event. The plant is complying with Action a. of Technical Specification 3.3.3.7.a. until the next cold shutdown when the problem heat detector can be replaced.

IV.

Corrective Action

l l

In order to remove the alarm and provide continued fire detection capability in j

the area, a resistor was placed in the series string of detectors. This action I

clears the alarm in the control room and allows 2 of the 5 detectors in the area to operate correctly. During the next cold shutdown the faulty detector will be replaced.

V.

Additional Information

None. There are no similar events.

1 l

l l

NIC FORM 366a L

a NACFeem 3e6A U S. NUCLEAA KEIULATORY COMMIS$10N LICENSEE EVENT REPORT (LER) TEXT CONTINUATION AreRovEo ou8 No siso-oio6 EXPlRES; 8/31/88 F ACsLITY NAME (1)

DOCKET NUMSER (2)

LER NUMGER 16)

PAGE 13)

SE QUE N T '* L

- "EV8CN vtan Millstone Nuclear Power Station Unit 2 o l5 l0 l0 l0 l 31316 8l 7 0l 0l 1 Ol0 013 OF 0l3 TEXT (# mow spece ds togweef, arse e#eonaINAC form JsEA si(In EVENT 2 I.

Description of Event

On 12/19/86 at 0300 the emergency diesel generator rooms' sprinkler systems were removed from service. On 12/19/86 at 1421 the emergency diesel generator rooms fire detection instrumentation was removed from service. On 12/26/86 at 1815 the turbine building elevation 45' cable vaults fire detection and sprinkler system were removed from service. During these time periods the plant was in Mode 1 operating at essentially 100% power. Prior to removing these systems from service a continuous fire watch and an alternate fire fighting capability was established.

II.

Cause of Event

The above described systems were purposely removed from service to allow modifications to be performed. These modifications were required to meet commitments to comply with 10CFR50 Appendix R, Branch Technical Position 9.5-1, and Safety Evaluation Report dated 9/19/78.

III. Analysis of Event

This event is reported pursuant to Technical Specification 3.3.3.7.b and 3.7.9.2.a.

There are no safety consequences resulting from this event. During the time period the systems were out of service adequate fire protection capability was in place. All the systems were restored to an operable condition at 1921 on 1/15/87.

IV.

Corrective Action

I Corrective action is not applicable.

l l

V.

Additional Information

None. There are no similar events.

l I

l i

t i

NIC FORM 366A n

. W.

D o

N UTILITIES cenerei On,ces. seioen street, Berlin, Connecticut 14 cawettoit L(sv ase poorte coupases mit sw,wns suc=c cwa =

P.O. BOX 270 uo...'..o-acw a' HARTFORD. CONNECTICUT 06141-0270 L

L J

.~.,<< u vio,4 s u w c"*'.

(203) 665-5000 w

, m.., %. u-=

January 30, 1987 h~ciaYReport U. S. Nuclear Regulatory Commission Document Control Desk Washington, D. C.

20555

Reference:

Facility Operating License No. DPR-65 Docket No. 50-336 Reportable Occurrence RO 50-336/87-001-00 Centlemen:

This letter forwards the Licensee Event Report 87-001-00 required to be submitted pursuant to Technical Specifications 3.7.9.2.a and 3.3.3.7.b.

Yours truly, NORTHEAST NUCLEAR ENERGY COMPANY JYf

. C4W Ste hen cace Station Superintendent Millstone Nuclear Power Station SES/SLS:mo

Attachment:

LER RO 50-336/87-001-00 cc:

Dr. T. E. Murley, Region 1 T. E. Rebelowski, Resident Inspector