|
---|
Category:Letter type:LIC
MONTHYEARLIC-23-0007, Response to Fort Calhoun, Unit 1 & Independent Spent Fuel Storage Installation Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements Request for Additional Information2023-12-0606 December 2023 Response to Fort Calhoun, Unit 1 & Independent Spent Fuel Storage Installation Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements Request for Additional Information LIC-23-0005, Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - 2nd Request for Additional Information (EPID L-2021-LIT-0000) June 2, 20232023-08-24024 August 2023 Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - 2nd Request for Additional Information (EPID L-2021-LIT-0000) June 2, 2023 LIC-23-0004, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report2023-04-20020 April 2023 (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-23-0001, Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - Request for Additional Information2023-02-27027 February 2023 Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - Request for Additional Information LIC-23-0002, Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report2023-02-20020 February 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report LIC-22-0010, Response to Fort Calhoun Station, Unit No. 1 - Review of License Termination Plan Requirements - Request for Additional Information2022-06-15015 June 2022 Response to Fort Calhoun Station, Unit No. 1 - Review of License Termination Plan Requirements - Request for Additional Information LIC-22-0005, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report2022-04-20020 April 2022 (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-22-0006, Reactor Head Disposition Project Overview2022-03-17017 March 2022 Reactor Head Disposition Project Overview LIC-22-0004, Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report2022-02-17017 February 2022 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report LIC-21-0008, Organizational and Management Change2021-10-28028 October 2021 Organizational and Management Change LIC-21-0007, ISFSI Only Emergency Plan Update2021-09-0808 September 2021 ISFSI Only Emergency Plan Update LIC-21-0004, Radiological Effluent Release Report and Radiological Environmental Operating Report2021-04-29029 April 2021 Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-21-0003, Independent Spent Fuel Storage Installation - 2021 Annual Decommissioning Funding / Irradiated Fuel Management Status Report2021-03-30030 March 2021 Independent Spent Fuel Storage Installation - 2021 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-21-0002, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report2021-02-22022 February 2021 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report LIC-20-0015, Correction to Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report 2019 (ML20121A092)2020-07-29029 July 2020 Correction to Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report 2019 (ML20121A092) LIC-20-0014, Submittal of Revision 8 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP)2020-07-15015 July 2020 Submittal of Revision 8 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP) LIC-20-0012, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration and Certification of Permanent Removal of All Spent Fuel Assemblies from the Spent Fuel Pool2020-05-18018 May 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration and Certification of Permanent Removal of All Spent Fuel Assemblies from the Spent Fuel Pool LIC-20-0011, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2020-05-0707 May 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-20-0009, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report2020-04-30030 April 2020 (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-20-0008, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2020-04-13013 April 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-20-0006, (Fcs), Unit 1, Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E2020-03-26026 March 2020 (Fcs), Unit 1, Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E LIC-20-0004, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2020-03-10010 March 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-20-0003, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report2020-02-27027 February 2020 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report LIC-20-0002, Independent Spent Fuel Storage Installation - Submittal of Revision 7 to Physical Security Plan2020-02-27027 February 2020 Independent Spent Fuel Storage Installation - Submittal of Revision 7 to Physical Security Plan LIC-20-0001, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2020-02-0606 February 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-19-0025, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2019-12-19019 December 2019 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-19-0007, Post-Shutdown Decommissioning Activities Report2019-12-16016 December 2019 Post-Shutdown Decommissioning Activities Report LIC-19-0021, Independent Spent Fuel Storage Installation - Response to Request for Additional Information License Amendment for ISFSI-only EP and EAL Scheme2019-11-20020 November 2019 Independent Spent Fuel Storage Installation - Response to Request for Additional Information License Amendment for ISFSI-only EP and EAL Scheme LIC-19-0022, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2019-11-18018 November 2019 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-19-0018, Submittal of Revision 6 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP)2019-11-14014 November 2019 Submittal of Revision 6 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP) LIC-19-0020, Independent Spent Fuel Storage Installation - Updated Information Submittal and Revision 1 of the Blast Analysis2019-10-17017 October 2019 Independent Spent Fuel Storage Installation - Updated Information Submittal and Revision 1 of the Blast Analysis LIC-19-0017, Clarification to Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated with Access Authorization for Fort Calhoun Station Dated 9 November, 20042019-08-0808 August 2019 Clarification to Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated with Access Authorization for Fort Calhoun Station Dated 9 November, 2004 An LIC-19-0010, License Amendment Request (LAR) 19-03; Revised Fort Calhoun Station License in Support of the Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associa2019-05-20020 May 2019 License Amendment Request (LAR) 19-03; Revised Fort Calhoun Station License in Support of the Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated LIC-19-0008, Submittal of 2018 Annual Report2019-04-0404 April 2019 Submittal of 2018 Annual Report LIC-19-0004, Independent Spent Fuel Storage Installation - Submittal of Revision 4 to Physical Security Plan (PSP)2019-03-28028 March 2019 Independent Spent Fuel Storage Installation - Submittal of Revision 4 to Physical Security Plan (PSP) LIC-19-0005, 2019 Annual Decommissioning Funding I Irradiated Fuel Management Status Report2019-03-28028 March 2019 2019 Annual Decommissioning Funding I Irradiated Fuel Management Status Report LIC-19-0001, License Amendment Request (LAR) 19-01: Independent Spent Fuel Storage Installation (ISFSI) Emergency Plan and Emergency Action Level Scheme2019-02-28028 February 2019 License Amendment Request (LAR) 19-01: Independent Spent Fuel Storage Installation (ISFSI) Emergency Plan and Emergency Action Level Scheme LIC-19-0003, Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated with Access Authorization for Fort Calhoun Station Dated 9 November, 2004 and Relaxation R2019-02-28028 February 2019 Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated with Access Authorization for Fort Calhoun Station Dated 9 November, 2004 and Relaxation Requ LIC-19-0002, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report2019-01-0303 January 2019 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report LIC-18-0031, Independent Spent Fuel Storage Installation - Transmittal of Emergency Plan Update2018-12-17017 December 2018 Independent Spent Fuel Storage Installation - Transmittal of Emergency Plan Update LIC-18-0030, Request for Partial Site Release Phase 22018-11-12012 November 2018 Request for Partial Site Release Phase 2 LIC-18-0028, Letter of Intent to Submit Request for Additional Partial Site Release2018-10-18018 October 2018 Letter of Intent to Submit Request for Additional Partial Site Release LIC-18-0027, Submittal of Foreign Ownership, Control or Influence Five-Year Renewal Filing and NRC Facility Clearance Update2018-10-0303 October 2018 Submittal of Foreign Ownership, Control or Influence Five-Year Renewal Filing and NRC Facility Clearance Update LIC-18-0003, License Amendment Request (LAR) 18-01; Revised Fort Calhoun Station Permanently Defueled Technical Specifications to Align to Those Requirements for Permanent Removal of Spent Fuel from Spent Fuel Pool2018-09-28028 September 2018 License Amendment Request (LAR) 18-01; Revised Fort Calhoun Station Permanently Defueled Technical Specifications to Align to Those Requirements for Permanent Removal of Spent Fuel from Spent Fuel Pool LIC-18-0025, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2018 to June 30, 20192018-07-19019 July 2018 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2018 to June 30, 2019 LIC-18-0023, Fort Calhoun Station, Unit 1 Request for Partial Site Release2018-06-29029 June 2018 Fort Calhoun Station, Unit 1 Request for Partial Site Release LIC-18-0021, Transmittal of Revision 3 to the Physical Security Plan (PSP) and Revision 4 to the FCS Protective Strategy (Safeguards Contingency Plan)2018-06-0606 June 2018 Transmittal of Revision 3 to the Physical Security Plan (PSP) and Revision 4 to the FCS Protective Strategy (Safeguards Contingency Plan) LIC-18-0017, Submittal of Revision 2 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP) and Revision 3 of the FCS Protective Strategy2018-04-26026 April 2018 Submittal of Revision 2 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP) and Revision 3 of the FCS Protective Strategy 2023-08-24
[Table view] Category:Licensee Response to Notice of Violation
MONTHYEARLIC-15-0027, Reply to a Notice of Violation (EA-15-020)2015-04-23023 April 2015 Reply to a Notice of Violation (EA-15-020) IR 05000285/20130132014-05-0202 May 2014 Reply to a Notice of Violation 05000285-13-013 LIC-14-0055, Reply to a Notice of Violation 05000285-13-0132014-05-0202 May 2014 Reply to a Notice of Violation 05000285-13-013 IR 05000285/20140022014-04-18018 April 2014 Reply to Notices of Violations 05000285/2014002 LIC-14-0053, Reply to Notices of Violations 05000285/20140022014-04-18018 April 2014 Reply to Notices of Violations 05000285/2014002 IR 05000285/20130112013-04-24024 April 2013 OPPD, Reply to a Notice of Violation, NRC Inspection Report 05000285-13-011, EA-13-043 LIC-13-0028, OPPD, Reply to a Notice of Violation, NRC Inspection Report 05000285-13-011, EA-13-0432013-04-24024 April 2013 OPPD, Reply to a Notice of Violation, NRC Inspection Report 05000285-13-011, EA-13-043 LIC-12-0180, Omaha Public Power District, Reply to a Notice of Violation IR 05000285-12-005, EA-12-1742012-12-13013 December 2012 Omaha Public Power District, Reply to a Notice of Violation IR 05000285-12-005, EA-12-174 LIC-12-0181, NRC Inspection Report 05000285/2012010, Supplemental Response to the Reply to a Notice of Violation (Nov); EA-12-0232012-12-0303 December 2012 NRC Inspection Report 05000285/2012010, Supplemental Response to the Reply to a Notice of Violation (Nov); EA-12-023 LIC-12-0152, Response to Denial of Violation in NRC Inspection Report 05000285/20120022012-11-0606 November 2012 Response to Denial of Violation in NRC Inspection Report 05000285/2012002 LIC-12-0080, Response to NRC Inspection Report 05000285/2012002, EA-2012-0952012-06-11011 June 2012 Response to NRC Inspection Report 05000285/2012002, EA-2012-095 IR 05000285/20120102012-05-24024 May 2012 NRC Inspection Report 05000285/2012010, Reply to a Notice of Violation (Nov); EA-12-023 LIC-12-0051, NRC Inspection Report 05000285/2012010, Reply to a Notice of Violation (Nov); EA-12-0232012-05-24024 May 2012 NRC Inspection Report 05000285/2012010, Reply to a Notice of Violation (Nov); EA-12-023 LIC-12-0041, NRC Inspection Report 05000285/2011006, Reply to a Notice of Violation; EA-12-035 (Revision 0)2012-04-13013 April 2012 NRC Inspection Report 05000285/2011006, Reply to a Notice of Violation; EA-12-035 (Revision 0) LIC-11-0084, Omaha Public Power District - NRC Inspection Report 05000285/2011007, Reply to a Notice of Violation (Nov); EA-11-0252011-08-17017 August 2011 Omaha Public Power District - NRC Inspection Report 05000285/2011007, Reply to a Notice of Violation (Nov); EA-11-025 IR 05000285/20110072011-08-17017 August 2011 Omaha Public Power District - NRC Inspection Report 05000285/2011007, Reply to a Notice of Violation (Nov); EA-11-025 LIC-11-0011, NRC Inspection Report 05000285/2010008, Reply to a Notice of Violation (Nov); EA-10-084 (Revision 1)2011-06-0707 June 2011 NRC Inspection Report 05000285/2010008, Reply to a Notice of Violation (Nov); EA-10-084 (Revision 1) LIC-10-0098, NRC Inspection Report 05000285-10-008, Reply to a Notice of Violation; EA-10-0842010-11-0505 November 2010 NRC Inspection Report 05000285-10-008, Reply to a Notice of Violation; EA-10-084 LIC-09-0066, Ltr. NRC Inspection Report 05000285-09-003, Reply to a Notice of Violation (NOV) EA-09-1742009-09-0202 September 2009 Ltr. NRC Inspection Report 05000285-09-003, Reply to a Notice of Violation (NOV) EA-09-174 LIC-08-0009, NRC Inspection Report 05000285/2007011, Reply to Notice of Violation (NOV) EA-07-194 (Revision 1)2008-02-15015 February 2008 NRC Inspection Report 05000285/2007011, Reply to Notice of Violation (NOV) EA-07-194 (Revision 1) LIC-07-0089, NRC Inspection Report 05000285/2007007, Reply to a Notice of Deviation2007-10-0505 October 2007 NRC Inspection Report 05000285/2007007, Reply to a Notice of Deviation LIC-07-0062, NRC Inspection Report 05000285-06-018, Reply to a Notice of Violation (NOV) EA-07-0472007-06-28028 June 2007 NRC Inspection Report 05000285-06-018, Reply to a Notice of Violation (NOV) EA-07-047 IR 05000285/20070092007-06-15015 June 2007 NRC Inspection Report 05000285/07009, Reply to Notice of Violation (NOV) EA-07-056 LIC-07-0057, NRC Inspection Report 05000285/07009, Reply to Notice of Violation (NOV) EA-07-0562007-06-15015 June 2007 NRC Inspection Report 05000285/07009, Reply to Notice of Violation (NOV) EA-07-056 IR 05000285/20060152006-09-22022 September 2006 NRC Inspection Report 05000285-06-015, Reply to Notice of Violation LIC-06-0107, NRC Inspection Report 05000285-06-015, Reply to Notice of Violation2006-09-22022 September 2006 NRC Inspection Report 05000285-06-015, Reply to Notice of Violation LIC-05-0055, NRC Inspection Report 05000285-05-010, Reply to a Notice of Violation2005-05-12012 May 2005 NRC Inspection Report 05000285-05-010, Reply to a Notice of Violation LIC-04-0109, Status of Actions Regarding NRC IR 05000285-00-001 for the Fort Calhoun Station2004-10-14014 October 2004 Status of Actions Regarding NRC IR 05000285-00-001 for the Fort Calhoun Station LIC-04-0070, Reply to Notice of Violation to Inspection Report 050000285/20040022004-06-11011 June 2004 Reply to Notice of Violation to Inspection Report 050000285/2004002 LIC-03-0076, NRC Inspection Report 50-285/03-09, Reply to a Notice of Violation (NOV)2003-05-20020 May 2003 NRC Inspection Report 50-285/03-09, Reply to a Notice of Violation (NOV) ML0225408832002-08-26026 August 2002 NRC IR 05000285-02-008, Reply to Notice of Violation 2015-04-23
[Table view] |
Text
Omaha Public Power District 444 South 16th Street Mall Omaha NE 68102-2247 May 12,2005 LIC-05-0055 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001
References:
- 1. Docket No. 50-285
- 2. Letter from NRC (B. S. Mallett) to OPPD (R. T. Ridenoure) dated April 15, 2005 (NRC-05-0049)
SUBJECT:
NRC Inspection Report 050000285/2005010, Reply to a Notice of Violation Reference 2 transmitted a Notice of Violation (NOV) to the Omaha Public Power District (OPPD). The NOV resulted from failure to promptly identify and correct a condition adverse to quality resulting in emergency diesel generator 2 being inoperable for a period of approximately 29 days, a violation of plant technical specifications. Attached is the OPPD response to this NOV.
OPPD agrees that there was a failure to promptly identify and correct a failure of a fuse in the emergency diesel generator excitation circuit. The failure resulted in emergency diesel generator 2 being inoperable from July 21 to August 19, 2004, a period of 29 days, exceeding Technical Specification 2.7 allowed outage time of 7 days during any month when the reactor coolant system temperature was greater than 300 degrees F.
This letter does not contain any regulatory commitments. If you should have any questions, please contact me.
Sincerely, A q 3 k D. J. Bannister Manager - Fort Calhoun Station DJB/DDD/ddd Attachment c: B. S. Mallett, NRC Regional Administrator, Region IV J. D. Hanna, NRC Senior Resident Inspector Employment with Equal Opportunity 4171
___~
~~
Attachment LIC-05-0055 Page 1 REPLY TO A NOTICE O F VIOLATION Omaha Public Power District Docket No. 50-285 Fort Calhoun Station License No. DPR-40 EA-05-038 During an NRC inspection conducted from August 20,2004, through February 24,2005, a violation of NRC requirements was identified. In accordance with the General Statement of Policy and Procedure for NRC Enforcement Actions, NUREG-1600, the violation is listed below:
10 CFR Part 50, Appendix 6, Criterion XVI, requires, in part, that measures shall be established to ensure that conditions adverse to quality, such as failures, malfunctions, etc., are promptly identified and corrected.
Fort Calhoun Technical Specification 2.7(1), Minimum Requirements, states, in part, that the reactor shall not be heated up or maintained at temperatures above 300°F unless the following electrical systems are operable: two emergency diesel generators (DG-1 and DG-2). Technical Specification 2.7(2), Modification of Minimum Requirements, states, in part, that the minimum requirements may be modified under certain conditions. Item 2.7(2)Cj) states that either one of the emergency diesel generators may be inoperable for up to 7 days (total for both) during any month, provided certain conditions are met.
Contrary to the above, on July 21 , 2004, during surveillance testing of an emergency diesel generator, DG-2, the licensee failed to promptly identify and correct a condition adverse to quality. Specifically, the licensee failed to identify the failure of Fuse 2FU in the emergency diesel generator excitation circuit. The failure to promptly identify this failure and correct it resulted in DG-2 being inoperable from July 21 to August 19,2004, a period of 10 days in July and 19 days in August.
This exceeded the total allowed time in Technical Specification 2.7 for either emergency diesel generator to be inoperable during any month.
This violation is associated with a White significance determination process finding.
OPPD Response
- 1. Reason for the Violation As directed by the monthly surveillance test, diesel generator 2 (DG-2) was started and loaded between 0848 and 0857 on the morning of July 21,2004. Following the required one hour fully loaded run, at approximately 1015, the diesel was unloaded in preparation for shutdown and conclusion of the test. At 1018 the DG-2 output breaker was opened, and as indicated on the plant computer alarm records, two computer alarms were received. While the diesel was still running, a diesel generator-low frequency alarm
Attachment LIC-05-0055 Page 2 occurred at 1018 followed by a diesel generator low voltage alarm at 1019. The plant computer indicated that output voltage dropped from its normal value of approximately 4200 VAC to approximately 2200 VAC. With DG-2 still running, and excitation on the field, these plant computer alarms provided an indication that a problem existed with DG-2 output voltage. However, no control room or local DG-2 control board panel alarms were noted to have been received at this time.
Members of the operating crew and staff have indicated that these plant computer alarms are expected during the shutdown of the diesel generators. Therefore, when these plant computer alarms were received they were acknowledged and treated as a normal system response. Subsequent review of the Performance of the surveillance on October 27, 2004, determined that these alarms are not activated following the opening of the output breaker, rather they are received later when the generator field collapses as a result of shutting down the diesel generator. Control boardpanel indications for diesel generator output voltage are available in multiple locations and would have read approximately 2200 VAC during the diesel generator shutdown on July 21, 2004. Therefore, the earliest opportunity for the discovery of the failed fuse condition was determined to involve operator responses to plant computer alarms for DG-2 low output frequency and low output voltage which occurred following the opening of the DG-2 output breaker on July 21,2004.
Procedural guidance in effect at the time, with regards to acknowledging plant computer alarms, places the burden on the individual operator to recognize whether the alarm is explainable, and if not, to further investigate the cause. This differs from the expectations related to control panel alarms where specific written guidance exits in the form of alarm response procedures.
A comprehensive root cause analysis (RCA) was conducted and determined the following reasons for the failure to identify that DG-2 was inoperable on July 21,2004:
The root cause was determined to be a lack of formality or rigor in validating computer alarms, which occur during the performance of routine evolutions, such as surveillance testing.
Additionally, the RCA identified several contributing causes, which include:
- 1. The plant computer alarm display currently provides indications on a wide variety of computer alarms, as well as information concerning changes in state of a wide variety of monitored equipment such as valve and breaker positions. It is surmised that the number of alarms and changes of state flags that are presented to the operator during the course of a shift could present a challenge for maintaining appropriate attention levels due to information overload.
- 2. The operability of DG-2 was based upon the successful completion of OP-ST-DG-0002. In this case, fuse failure had occurred at point in time after the necessary data for determining operability had been obtained. This feature of the
Attachment LIC-05-0055 Page 3 event helped to create the mindset that the fuse failure identified through the surveillance testing conducted on August 18, 2004 had occurred at that point in time rather than on July 21, 2004. The engineering assessment activities initiated on August 18, 2004 did not consider all the available historical information from the test performed in July. This omission, or lack of consideration, is also considered a contributing cause for the delay in eventually recognizing the correct unavailability time period for DG-2.
- 2. Corrective Steps Taken and Results Achieved
- a. During the initial acceleration and running of DG-2 on August 18, 2004, in accordance with the monthly surveillance test, the DG-2 output voltage indicated approximately 2200 VAC instead of the expected 4200 VAC. DG-2 was shutdown, and through troubleshooting discovered h s e 2FU failed open. Fuse lFU, which works with fuse 2FU to protect the rectifier bridge was tested and found to have continuity. No other signs of degradation in the related component circuitry were found. Subsequently, the fuse set was replaced, the monthly surveillance was then performed successfblly, and DG-2 was declared operable.
This was completed on August 18,2004.
- b. FCS personnel conducted a root cause analysis to determine the reason for the missed DG-2 inoperability on July 21, 2004. This was completed on November 17,2004.
- 3. Corrective Steps That Will Be Taken To Avoid Further Violations
- a. Appropriate steps were added in the diesel generator operating instructions and surveillance test procedures to verify correct voltage is present prior to shutting down the diesel generators. This was completed on November 30,2004.
- b. The Annunciator Response Procedure, ARP-1, was revised to require operators to acknowledge all computer alarms during normal operation, and for the shift manager or control room supervisor to acknowledge awareness of the alarm. This was completed on December 15,2004.
- c. The DG-2 inoperability event of July 21 to August 18, 2004 and the root cause analysis of this event were included as operating experience in operator requalification training during training rotation 1 in 2005. This was completed February 16,2005.
- 4. The Date When Full Compliance Will Be Achieved Fort Calhoun Station is currently in full compliance.