|
---|
Category:REPORTABLE OCCURRENCE REPORT (SEE ALSO AO LER)
MONTHYEARBVY-99-109, Ro:On 990812,stack Ng Effluent Instrumentation for PAM Was Declared Oos.Caused by Instrument Drift Due to Electronic Components Based on Insps by Instrumentation & Controls Dept.Detector & Preamplifier Will Be Replaced on 9908311999-08-19019 August 1999 Ro:On 990812,stack Ng Effluent Instrumentation for PAM Was Declared Oos.Caused by Instrument Drift Due to Electronic Components Based on Insps by Instrumentation & Controls Dept.Detector & Preamplifier Will Be Replaced on 990831 ML20209J0081999-07-14014 July 1999 Special Rept:On 990615,diesel Driven Fire Pump Failed to Achieve Rated Flow of 2500 Gallons Per Minute.Pump Was Inoperable for Greater than 7 Days.Corrective Maint Was Performed to Reset Pump Lift Setting BVY-97-171, Special Rept:On 971105,fire Alarm Panel & Suppression Sys Were Out of Svc Greater than 14 Days.Caused by Hardware Problems W/New Zone Modules Developed During Mods.Sys Placed Back in Svc on 9711211997-12-12012 December 1997 Special Rept:On 971105,fire Alarm Panel & Suppression Sys Were Out of Svc Greater than 14 Days.Caused by Hardware Problems W/New Zone Modules Developed During Mods.Sys Placed Back in Svc on 971121 BVY-97-101, Special Rept:On 970717,determined Ongoing or Recent Contamination Event Could Be Source of Detected Environ Radioactivity.Collection,Analysis & Review of Results of Addl Grab Samples from North Storm Drain Outfall1997-08-0808 August 1997 Special Rept:On 970717,determined Ongoing or Recent Contamination Event Could Be Source of Detected Environ Radioactivity.Collection,Analysis & Review of Results of Addl Grab Samples from North Storm Drain Outfall ML20148B8701997-04-22022 April 1997 Special Rept:On 970123,periodic Source Leakage Test of 150 Uci Cs-137 Source Revealed Presence of Greater than 0.005 Uci of Removable Contamination.Source Removed from Svc & Will Be Disposed of IAW Applicable Regulatory Requirements ML20135E0261997-02-27027 February 1997 Special Rept:On 970116,Cable Vault CO2 & Diesel Fire Pump Day Tank Room CO2 Sys Place in Abort.Caused by Installation of New Low Pressure CO2 Sys for Switchgear Rooms.Established Compensatory Measures & Required Manual Initiation for Sys ML20112F8001996-06-0707 June 1996 Special Rept:On 960424,fire Protection Sys Declared Inoperable as Conservative Precaution for Greater than 14 Days.Calculations for Sys May Not Accurately Reflect Pressure Loss.Mods Being Developed ML20108C6711996-05-0202 May 1996 Special Rept:On 960320,switchgear CO2 Sys Declared Inoperable.Suppression Sys Remains Capable of Automatic Initiation & Compensatory Measure Will Remain in Effect Until Confirmatory Testing Completed ML20064C3501994-02-23023 February 1994 Special Rept:On 940127 & 0209,electric Fire Pump Motor Failed to Start Due to Motor Breaker Trip.Redirected Room Heater Discharge to Diesel Fire Pump Engine Area BVY-92-105, Special Rept:On 920810,electric Fire Pump Portion of Vital Fire Suppression Water Sys Equipment Inoperable for 17 Days. Caused by Need to Perform Preventive maint.Diesel-driven Fire Pump Remained Operable & Contingency Plans Developed1992-09-11011 September 1992 Special Rept:On 920810,electric Fire Pump Portion of Vital Fire Suppression Water Sys Equipment Inoperable for 17 Days. Caused by Need to Perform Preventive maint.Diesel-driven Fire Pump Remained Operable & Contingency Plans Developed ML20248B9851989-06-0202 June 1989 Special Rept:On 890421,cable Vault Carbon Dioxide (CO2) Sys & on 890424,diesel Fire Pump Day Tank Room CO2 Sys Declared Inoperable.Fire Protection Sys Out of Svc for More than 14 by 890602.Fire Watches Established ML20236E2751989-03-14014 March 1989 Special Rept:U Slab Source Found to Be Leaking Contamination During Semiannual Radioactive Source Leak Test.Caused by Break Down of Adhesive That Hold Mylar Covering.Source Removed from Svc & Deconned & Resealed W/New Covering ML20112E1821983-10-0707 October 1983 Rev 1 to RO 83-06:accumulative from 840810-23,buildup of Detectable Quantities of plant-related Co-60 in Connecticut River.Caused by Turbine Bldg Roof Vents Failing to Filter Waste.Procedural Changes Implemented ML20086E2201975-03-10010 March 1975 Ro:On 750209 & 10,excessive Level of Heat Rejected to Connecticut River & Filter Paper Sample Whisked from Numbed Technician Hand by Wind,Respectively.Events Caused by Lack of Communication & Wind,Respectively ML20086E4101975-01-0909 January 1975 Ro:On 741126,RHR Svc Water Pump C (P-8-1C) 1,200-amp Circuit Breaker Encountered Significant Damage During Attempted Start.Caused by Migrating Ionized Gases Causing Front Primary Disconnect Device Failure.Breaker Replaced ML20086E6571974-04-25025 April 1974 Ro:On 740414-16,each Operable Control Rod Not Fully Inserted Was Not Exercised One Notch During Surveillance Exercise. Cause Not Stated.Strict Adherence to Surveillance Test Schedule Emphasized ML20086D8711973-03-0606 March 1973 Ro:On 730205,all-purpose Fuel Grapple Became Detached from Jib Crane Hoist Cable When Tension Applied to Cable.Caused by Design Error.Grapple & Cable End Stud Reassembled,End Stud Drilled & Roll Pin Installed & Staked 1999-08-19
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20217L8831999-10-21021 October 1999 Safety Evaluation Supporting Proposed Alternatives to Code Requirements Described in RR-V17 & RR-V18 ML20217G2041999-10-13013 October 1999 Safety Evaluation Supporting Amend 179 to License DPR-28 BVY-99-127, Monthly Operating Rept for Sept 1999 for Vermont Yankee Nuclear Power Station.With1999-09-30030 September 1999 Monthly Operating Rept for Sept 1999 for Vermont Yankee Nuclear Power Station.With ML20212C2551999-09-17017 September 1999 Safety Evaluation Supporting Amend 175 to License DPR-28 BVY-99-112, Monthly Operating Rept for Aug 1999 for Vermont Yankee.With1999-08-31031 August 1999 Monthly Operating Rept for Aug 1999 for Vermont Yankee.With BVY-99-109, Ro:On 990812,stack Ng Effluent Instrumentation for PAM Was Declared Oos.Caused by Instrument Drift Due to Electronic Components Based on Insps by Instrumentation & Controls Dept.Detector & Preamplifier Will Be Replaced on 9908311999-08-19019 August 1999 Ro:On 990812,stack Ng Effluent Instrumentation for PAM Was Declared Oos.Caused by Instrument Drift Due to Electronic Components Based on Insps by Instrumentation & Controls Dept.Detector & Preamplifier Will Be Replaced on 990831 BVY-99-102, Monthly Operating Rept for July 1999 for Vermont Yankee. with1999-07-31031 July 1999 Monthly Operating Rept for July 1999 for Vermont Yankee. with ML20209J0081999-07-14014 July 1999 Special Rept:On 990615,diesel Driven Fire Pump Failed to Achieve Rated Flow of 2500 Gallons Per Minute.Pump Was Inoperable for Greater than 7 Days.Corrective Maint Was Performed to Reset Pump Lift Setting BVY-99-090, Monthly Operating Rept for June 1999 for Vermont Yankee Nuclear Power Station.With1999-06-30030 June 1999 Monthly Operating Rept for June 1999 for Vermont Yankee Nuclear Power Station.With ML20196G5071999-06-23023 June 1999 Vynp Assessment of On-Site Disposal of Contaminated Soil by Land Spreading BVY-99-077, Monthly Operating Rept for May 1999 for Vermont Yankee Nuclear Power Station.With1999-05-31031 May 1999 Monthly Operating Rept for May 1999 for Vermont Yankee Nuclear Power Station.With BVY-99-068, Monthly Operating Rept for Apr 1999 for Vynp.With1999-04-30030 April 1999 Monthly Operating Rept for Apr 1999 for Vynp.With ML20206E8741999-04-29029 April 1999 SER Determined That Flaw Evaluation Meets Rules of ASME Code & Assumed Crack Growth Rate Adequate for Application ML20206D9301999-04-27027 April 1999 1999 Emergency Preparedness Exercise 990427 Exercise Manual (Plume Portion) ML20205S4211999-04-16016 April 1999 Non-proprietary Version of Revised Page 4-3 of HI-981932 Technical Rept for Vermont Yankee Spent Fuel Pool Storage Expansion ML20205K7581999-04-0707 April 1999 Safety Evaluation Supporting Alternative Proposal for Reexamination of Circumferential Welds with Detected Flaw Indications in Plant RPV BVY-99-046, Monthly Operating Rept for Mar 1999 for Vermont Yankee Nuclear Power Station.With1999-03-31031 March 1999 Monthly Operating Rept for Mar 1999 for Vermont Yankee Nuclear Power Station.With ML20205F6631999-03-0404 March 1999 Jet Pump Riser Weld Leakage Evaluation BVY-99-035, Monthly Operating Rept for Feb 1999 for Vermont Yankee Nuclear Station.With1999-02-28028 February 1999 Monthly Operating Rept for Feb 1999 for Vermont Yankee Nuclear Station.With ML20205P8241999-02-28028 February 1999 Rev 2 to Vermont Yankee Cycle 20 Colr ML20203H9881999-02-18018 February 1999 SER Accepting Alternative to 10CFR50.55a(g)(6)(ii)(A) Augmented Reactor Vessel Exam at Vermont Yankee Nuclear Power Station.Technical Ltr Rept Encl ML20203A6951999-02-0404 February 1999 Revised Rev 2,App B to Vermont Yankee Operational QA Manual (Voqam) ML20199K7151999-01-21021 January 1999 Corrected Safety Evaluation Supporting Amend 163 Issued to FOL DPR-28.Pages 2 & 3 Required Correction & Clarification ML20199K6991999-01-20020 January 1999 Safety Evaluation Concluding That Request to Use YAEC-1339, Yankee Atomic Electric Co Application of FIBWR2 Core Hydraulics Code to BWR Reload Analysis, at Vermont Yankee Acceptable ML20199L5951999-01-14014 January 1999 Safety Evaluation Accepting Licensee Proposed Alternative to Code Requirement,Described in Rev 2 to Pump Relief Request RR-P10 Pursuant to 10CFR50.55a(a)(3)(i) BVY-99-071, Corp 1998 Annual Rept. with1998-12-31031 December 1998 Corp 1998 Annual Rept. with BVY-99-001, Monthly Operating Rept for Dec 1998 for Vermont Yankee Nuclear Power Station1998-12-31031 December 1998 Monthly Operating Rept for Dec 1998 for Vermont Yankee Nuclear Power Station ML20198H5481998-12-23023 December 1998 Rev 2 to Vermont Operational QA Manual,Voqam ML20196H8641998-12-0101 December 1998 Cycle 19 Operating Rept BVY-98-163, Monthly Operating Rept for Nov 1998 for Vermont Yankee Nuclear Power Station.With1998-11-30030 November 1998 Monthly Operating Rept for Nov 1998 for Vermont Yankee Nuclear Power Station.With ML20195C4161998-11-0909 November 1998 SER Accepting Request That NRC Approve ASME Code Case N-560, Alternative Exam Requirement for Class 1,Category B-J Piping Welds BVY-98-154, Monthly Operating Rept for Oct 1998 for Vermont Yankee Nuclear Power Station.With1998-10-31031 October 1998 Monthly Operating Rept for Oct 1998 for Vermont Yankee Nuclear Power Station.With ML20155B6471998-10-26026 October 1998 Safety Evaluation Accepting Jet Pump Riser Insp Results & Flaw Evaluation,Conducted During 1998 Refueling Outage ML20154N0891998-10-16016 October 1998 Rev 1 to Vermont Operational QA Program Manual (Voqam) ML20154B6951998-10-0101 October 1998 SER Re Licensee Response to GL 95-07, Pressure Locking & Thermal Binding of Safety-Related Power-Operated Gate Valves, for Vermont Yankee Nuclear Power Station BVY-98-149, Monthly Operating Rept for Sept 1998 for Vermont Yankee Nuclear Power Station.With1998-09-30030 September 1998 Monthly Operating Rept for Sept 1998 for Vermont Yankee Nuclear Power Station.With ML20239A1361998-09-0202 September 1998 SER Re License Request for NRC Review & Concurrence W/Changes to NRC-approved Fire Protection Program BVY-98-135, Monthly Operating Rept for Aug 1998 for Vermont Yankee Nuclear Power Station.With1998-08-31031 August 1998 Monthly Operating Rept for Aug 1998 for Vermont Yankee Nuclear Power Station.With ML20151U0361998-08-28028 August 1998 Non-proprietary Rev 1 to Holtec Rept HI-981932, Vermont Yankee Nuclear Power Station Spent Storage Expansion Project ML20237E9221998-08-20020 August 1998 Vynp 1998 Form NIS-1 Owners Summary Rept for ISI, 961103-980603 BVY-98-122, Monthly Operating Rept for July 1998 for Vermont Yankee Nuclear Power Station1998-07-31031 July 1998 Monthly Operating Rept for July 1998 for Vermont Yankee Nuclear Power Station ML20205F6491998-07-31031 July 1998 Rev 1 to GE-NE-B13-01935-02, Jet Pump Assembly Welds Flaw Evaluation Handbook for Vermont Yankee ML20236G0011998-06-30030 June 1998 Individual Plant Exam External Events BVY-98-098, Monthly Operating Rept for June 1998 for Vermont Yankee Nuclear Power Station1998-06-30030 June 1998 Monthly Operating Rept for June 1998 for Vermont Yankee Nuclear Power Station ML20248C5081998-05-31031 May 1998 Rev 2 to 24A5416, Supplemental Reload Licensing Rept for Vermont Yankee Nuclear Power Station Reload 19 Cycle 20 ML20248C4951998-05-31031 May 1998 Rev 1 to Vermont Yankee Nuclear Power Station Cycle 20 Colr BVY-98-081, Monthly Operating Rept for May 1998 for Vermont Yankee Nuclear Power Station1998-05-31031 May 1998 Monthly Operating Rept for May 1998 for Vermont Yankee Nuclear Power Station ML20247J8341998-05-31031 May 1998 Peak Suppression Pool Temp Analyses for Large Break LOCA Scenarios, for May 1998 ML20247G4001998-05-12012 May 1998 Interview Rept of Ej Massey ML20247E6351998-04-30030 April 1998 Rev 1 to GE-NE-B13-01935-LTR, Jet Pump Riser Welds Allowable Flaw Sizes Ltr Rept for Vermont Yankee 1999-09-30
[Table view] |
Text
.
VERMONT YANKEE-NnCLEAR POWER CORPORATION
~
b P.O. Box 157, Governor Hunt Road l vernon, vermont 05354-0157
) (802) 257 7711 H' ,s -
~
December 12,1997 BVY 97-171 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, D.C. 20555
Reference:
(a) License No. DPR-28 (Docket No. 50-271)
(b) Letter USNRC to VYNPC,(Exemption to 10CFR50 Appendix R, NVY 97-128), dated August 12,1997
Subject:
Vermont Yankee Special Report, Fire Protection Systems Out of Service Greater than 14 Days While installing the new fire alamt zones in RB-3 and RB-4 per reference (b), it was necessary to power down the applicable fire alarm panel. Since the fire alarm panel was inoperable and being modified, the isolation valve for the Reactor Building Penetration Area Preaction System was also taken out of service to prevent an accidental actuation.
During the time that the fire alarm panel and the suppression system were out of service, compensatory actions were in place as required by Technical Specifications.
liardware problems with the new zone modules developed during the modifications that required further guidance from the fire alann vendor. The total time that the above systems were out of service was 16 days.
Vermont Yankee Technical Specifications 3.13.A.2 requires that, "From and afler the date that less than the minimum number of sensors or their vsociated instruments are found to be operable, a fire watch shall be established to inspect the location with inoperable sensor or instruments at least once every hour.
Restore the required number of sensors and instrunients to operable status within 14 dayc or submit a report within the next 30 days to the Commission as specified in 6.7.C.2 outlining the cause of malfunction and the plans for restoring the instrument (s) to _
- operable status."
pa 9712100075 971212 PDR ADOCK 05000271 1.1 l.it1.1111.. l.ill!.'l11.1
d Vepnont Yankee Nuclear Power Corp.
IIVY 97-171 Page 2 of 2 Vermont Yankee Technical Specification 3.13.F.2 requires that, t "From and after the date that one of the sprinkler systems specified in Table 3.13.F.1 is inoperable, a fire watch shall be establbhed within one hour to inspect the location with inoperable sprinkler system at least once every hour. Restore the sprinkler system to operable status within 14 days or submit a report within the next 30 days to the Commission as specified in 6.7.C.2 outlining the cause of the malfunction and the plans for restoring the system to operable status."
The systems were deliberately placed out of service to install the new fire alarm detection system on i105 97. These systems were placed back in service on Il 2197, which exceeded our 14 day limiting condition for operation specified in Technical Specifications.
Since the above systerr..a have been returned to an operable condition, no further action is planned by Vermont Yankee. We trust you will find this submittal satisfactory, however, should you desire additional information, please contact us Sincerely, VE QNT 'EE NUCLEAR POWER CORPORATION h ML .
reg ht Plant h ager c: USNRC Region 1 Administrator USNRC Resident inspector VYNPS USNRC Project Manager VYNPS VT Dept. of Public Service
- _ _______ _ ___ _- - ________ - ______