ML15260A244

From kanterella
Jump to navigation Jump to search
Discusses 910925 Mgt Meeting at Region II Ofc.Items Discussed Include Recent Unit Events Associated W/Degradation of Decay Heat Removal Sys & Overpressurization of Low Pressure Injection Sys
ML15260A244
Person / Time
Site: Oconee 
Issue date: 10/04/1991
From: Merschoff E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
To: Tuckman M
DUKE POWER CO.
References
NUDOCS 9111200064
Download: ML15260A244 (27)


Text

NUCLEAR REGULATORY COMMISSION REGION SI 101 MARIETTA STREET.N.W.

ATLANTA, GEORGIA 30323 OCT 04 19 Docket No. 50-269 License No. DPR-38 Duke Power Company ATTN: Mr. M. S. Tuckman, Vice President Nuclear Operations P. 0. Box 1007 Charlotte, NC 28201-1007 Gent emen:

SUBJECT:

MANAGEMENT MEETING

SUMMARY

OCONEE UNIT 1 This letter refers to the Management Meeting held at our request on September 25, 1991, in the NRC Region II Office.

Items discussed included: the recent Unit 1 events associated with the degradation of the decay heat removal system and the overpressurization of the low pressure injection system which occurred wh1ile the Unit was shutdown for a refueling outage; and your action taken on the NRC Confirmation of Action Letter dated September 20, 1991.

A list of attendees, a meeting summary and copy of your handouts are enclosed.

In accordance with Section 2.790 of the NRC's "Rules of Practice," Part 2, Title 10, Code of Federal Regulations, a copy of this letter and its enclosures will be placed in the NRC Public Document Room.

Should you have any questions concerning this matter, please contact us.

Sincerely, lis W. erschoff, Acting Director Division of Reactor Projects

Enclosures:

1. List of Attendees
2. Meeting SunTnary
3. Meeting Handout cc w/encls:

H. B. Barron Station Manager Oconee Nuclbar Station P. 0. Box 1 39 Seneca, SC 29679 County Supervisor of Oconee County Walhalla, SC 29621 (cc w/encls cont'd - see page 2)

o. Q/Ci

,Duke Power Company OCT 04 I cc w/encls: (Continued)

A. V. Carr, Esq Duke Power Company 422 South Church Street Charlotte, NC 28242-0001 Robert B. Borsum Babcock and Wilcox Company Nuclear Power Generation Division Suite 525, 1700 Rockville Pike.

Rockville, D 20852 J. Michael McGarry, III, Esq.

Bishop, Cook, Purcell and Reynolds 1400 L Street, NW Washington, D.C. 20005 Office of IrItergovernmental Relations 116 West Jones Street Raleigh, NC 27603 Heyward G. Shealy, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Control 2600 Bull Street Columbia, SC 29201 Manager,.LIS NUS Corporation 2650 McCormick Drive Clearwater, FL 34619-1035 Stephen Benesole Duke Power Company P. 0. Box 1007 Charlotte, NC 28201-1007 R. L. Gill Nuclear Production Department Duke Power Company P. 0. Box 1007 Charlotte, NC 28201-1007 Karen E. Long Assistant Attorney General N. C. Department of Justice P. 0. Box 629 Raleigh, NC 27602 H. B. Tucker Senior Vice President-Nuclear Duke Power Company P. 0. Box 1007 Charlotte, NC 28201-1007

ENCLOSURE 1 LIST OF ATTENDEES Duke Power Company M. W. Tuckman, Vice President Nuclear Operations H. B. Barr on, Station Manager, Oconee Nuclear Station (ONS)

R. L. Sweigart, Operations Superintendent, ONS R. C. Futrell, Manager, Nuclear Safety Assurance T. D. Curtis, Compliance Manager, ONS T. R. Lackey, Reactor Operator, ONS Nuclear Regulatory Commission S. D. Ebneter,.Regional Administrator, Region II (RH)

J. L. Milhoan, Deputy Regional Administrator, RH E. W. Merschoff, Acting Director, Division of Reactor Projects (DRP)

J. R. Johnson, Deputy Director, DRP A. F. Gibson, Director, Division of Reactor Safety (DRS)

S. D. Rubin, Acting Deputy Director, DRS A. R. Herdt, Chief, Reactor Projects Branch 3, DRP G. A. Belisle, Chief, Reactor Projects Section 3A, DRP G. C. Lainas, Assistant Director for Region II Reactors, NRR R. V. Crlenjak, Chief, Operational Program Section, DRS (AIT Leader)

L. A. Wiens, Project Manager, Project Directorate 11-3, NRR P. E. Harmbn, Senior Resident Inspector, Oconee W. H. Miller, Project Engineer, DRP, RH L. S. Mellen, Reactor Engineer, DRS, RH S. Q. Ninh, Project Engineer, DRP, RII M. E. Ernstes, Reactor Engineer, DRS, RH R. S. Baldwin, Reactor Engineer, ORS, RH

ENCLOSURE 2 Management Meeting Summary September 25, 1991 Representatlives from Duke Power Company (DPC) met with the NRC in the Region II Office in Atlanta, Georgia, on September 25, 1991.

The items discussed included:

the Unit 1 degradation of the decay heat removal system event of September 7, 1991; the overpressurization of the low pressure injection system event of September 20, 1991; and the corrective action taken by DPC on the NRC Confirmation of Action Letter dated September 20, 1991.

Following opening remarks by Mr. S. D. Ebneter, Regional Administrator, Region II (RH) and Mr. E. W. Merschoff, Acting Director, Division of Reactor Projects, RII, DPC gave a presentation, Enclosure 3, on the issues.

An introduction to DPC's presentation was given by Mr. M. W. Tuckman, Vice President, Nuclear Operations.

Mr. R. C. Futrell, Manager, Nuclear Safety Assurance, gave a presentation that described the low pressure injection system and the facts associated with both events.

Mr. H. B. Barron, Oconee Station Manager, de scribed the corrective actions taken on the NRC Confirmation of Action Letter. An open discussion of the issues followed the formal presen tation.

ENCLOSURE 3 D'WKE/NRC MANAGEMENT MEETING 9/25/91

MEETING AGENDA OPENING REMARKS M. S. TUCKMAN SEIT RESULTS R. C. FUTRELL CORRECTIVE ACTIONS H. B. BARRON CLOSING REMARKS M. S. TUCKMAN

16 I s HPI/RBS 69 P

12 73 0

14 J1 17 LPI A

COOLER A

LPSw LPSW CF12 L

j CF14 LPSW-LPSW 25125 11 9

10 13 47 48 32 34 REACTOR VESSEL LPI LPI PUMP A

C PUMPS 8

74 75 DECAY HEAT FROM RC HOT LEG RBS RBS LP-27 2

LP-28 222 3

EMERGENCY SUMP IS 4

28 8

ST 20 LOW PRESSURE INJECTION SYSTEM

SEQUENCE OF EVENTS 09/07/ 1 TIME EVENT 0227 SERVICE WATER TO lB LPI COOLER WAS ISOLATED PER VOTES PROCEDURE.

1A LPI HEADER IN SERVICE.

0830 PROBLEMS ENCOUNTERED WITH VOTES EQUIPMENT ON B TRAIN LPI.

DECISION MADE TO SWITCH TO A TRAIN AFTER SWAPPING LPI TRAINS FOR DHR.

1004 LPI HEADER B PLACED IN SERVICE AND LPI HEADER A REMOVED FROM SERVICE.

1005 RO ADJUSTED SERVICE WATER FLOW TO CONTROL LPI SUCTION

-1050 TEMPERATURE AT 110 DEGREES F.

1039 UNIT 3 SUPERVISOR OBSERVED.LPI SUCTION TEMPERATURE AT 123 DEGREES F.

SEQUENCE OF EVENTS 09/07/91 TIME EVENT 1420 NLO REPORTED 'STEAMING' FROM.REACTOR VESSEL TO CONTROL ROOM.

1422 SUCTION.TEMPERATURE OBSERVED AT 187 DEGREES F.

1423 CONTROL ROOM PERSONNEL OBSERVED NO SERVICE WATER FLOW TO B COOLER.

FLOW REESTABLISHED.

1424 1A LPI TRAIN RETURNED TO SERVICE

-1426 1425 ESTABLISHED COOLDOWN.

RATE @ 20 F/HR.

1458 I&E TECHNICIANS CLOSED 1500 LP-17, INTERRUPTING

-1500 LPI HEADER FLOW. I&E TECHNICIANS ARE PAGED AND REOPENED LP-17.

SIGNIFICANT EVENT INVESTIGATION TEAM MAJOR CONCERNS OCONEE RCS HEATUP EVENT OF 9/7/91 CONTROL ROOM PERSONNEL NOT FOCUSSED ON CRITICAL SAFETY FUNCTIONS DURING SHUTDOWN LACK OF CLEAR CONTROL OVER VALVE TESTING ACTIVITIES PROCEDURAL WEAKNESSES CONCERNING LPI ALIGNMENTS

HPI/RBS

  • 9 HPS/RBS 12 14 COOLER LPI Ai' -

LCOOLER a

LPow CFi2 CF14 PSW LP 47 40 32 34 REACTOR VESSEL PUMP Aa 7

PUUMP DECAY HEAT FROM RC HOT LEO 5

Ras Res.a 2

LP-20 22 3

HAW EMERGENCY

_6 SUMP 20 LOW PRESSURE INJECTION SYSTEM ALIGNMENT ON SEPTEMBER 19, 1991

yHPl/RBS 69HPI/R68 12731 LPI COOLER LPI A

COOLERB LPSW LPSW CF12 c14 LPsw-LPaw 251 251 9

10 1

47 48 1

32 34 REACTOR VESSEL PUM A

74 1175 C

PMPS DECAY HEAT FROMA LP-27 2

LP-26 8

7 21 22 3

HAW EMERGENCY.

SUMP 28 20 BWST LOW PRESSURE INJECTION SYSTEM SWITCHOVER MODE

SEQUENCE OF EVENTS 09/19/91 TIME EVENT 9/19/91 2300 OPERATIONS STAFF NOTIFIED UNIT SUPERVISOR "ALL CLEAR TO INCREASE RCS PRESSURE TO 300 PSIG."

UNIT SUPERVISOR TRANSFERRED MESSAGE TO RO A.

RO A TRANSFERRED MESSAGE TO RO B (OATC).

RO B ENERGIZED PRESSURIZER HEATERS TO INCREASE RCS PRESSURE.

9/20/91 0000 INCREASE IN HAWT LEVEL, MAKEUP FLOWRATE, AND DECREASING PRESSURIZER LEVEL OBSERVED.

0014 NLO SENT TO CHECK FOR LPI AND HPI LEAKAGE.

SEQUENCE OF EVENTS DATE TIME EVENT 09/20/91 0020 CONTROL ROOM SRO REFERRED TO ABNORMAL PROCEDURE FOR EXCESSIVE RCS LEAKAGE.

0025 CONTROL ROOM NOTIFIED THAT LEAKAGE EXISTS FROM LPI PUMP SUCTION RELIEF VALVE.

0027 LEAKAGE DUE TO RCS PRESSURE INCREASE AND LPI ALIGNMENT RECOGNIZED.

PRESSURIZER HEATERS DEENERGIZED.

0234 BEGAN DEPRESSURIZATION USING AUXILIARY SPRAY.

0410 LPI PUMP SUCTION RELIEF VALVES RESEATED.

-0415

SIGNIFICANT EVENT INVESTIGATION TEAM MAJOR CONCERNS Oconee 1 LPI Overpressurization Event of 9/19/91 o

INADEQUATE COMMAND AND CONTROL OF ACTIVITIES IN THE CONTROL ROOM.

o INEFFECTIVE MANAGEMENT CHANGES FOLLOWING THE RCS HEATUP EVENT ON 9/7/91.

0 IMPROPER USE OF PROCEDURES

INTERIM CORRECTIVE ACTIONS CLARIFY EXPECTATIONS / WORK PRACTICES OF THE UNIT SHIFT SUPERVISOR WHICH SUIPPORT THE ROLE OF THE CONTROL ROOM SRO DIFFERENTIATE THE EXPECTATIONS OF THE OPERATOR AT THE CONTROLS FROM OT ER CONTROL ROOM OPERATORS C LRIFY EXPECTATIONS FOR USE OF PROCEDURES BY CONTROL ROOM OPERATORS

CORRECTIVE ACTIONS - ISSUES EVALUATED OUTAGE SCHEDULING COMMAND AND CONTROL PROCEDURE ADEQUACY CONTINUING ASSESSMENT

CORRECTIVE ACTIONS OUTAGE SCHEDULING CLEARLY COMMUNICATE SCHEDULING PROCESS AND PERFORMANCE EXPECTATIONS

CORRECTIVE ACTIONS COMMAND AND CONTROL DEFINE LINES OF COMMUNICATION AUTHORITY WITHIN THE OPERATIONS ORGANIZATION ACCOUNTABILITIES USE OF PROCEDURES ASSIGNMENT OF PERSONNEL INTERFACES WITH STATION PERSONNEL WORK LOAD / CONTROL ROOM BURDEN EST ABLISH SUPPORTING WORK PRACTICES

CORRECTIVE ACTIONS PROCEDURE ADEQUACY REVIEW PROCEDURES AFFECTING SHU TDOWN OPERATIONS CONTROLLING PROCEDURES ABNORMAL EVENT PROCEDURES HYDROSTATIC TESTING PROCEDURES VALVE TESTING ACTIVITIES ADMINISTRATIVE CONTROLS PROVIDE TRAINING IN SHUTDOWN PROCEDURES AND ASSOCIATED PLANT SYSTEMS

CORRECTIVE ACTIONS CONTINUING ASSESSMENT ESTABLISH A MECHANISM TO ASSURE ON AN ON-GOING BASIS THAT PERFORMANCE STANDARDS ARE BEING MET

MEASURES TAKEN - OVERPRESSURE EVENT REDUCED RCS TEMPERATURE AND

PRESSURE, PERFORMED ENGINEERING ANALYSIS OF LPI SYSTEM MANAGEMENT IN THE CONTROL ROOM TO CONFIRM IMPLEMENTATION OF EXPECTATIONS STARTUP HOLDS AT 250, 350 DEGREES AND CRITICALITY

PREVENTATIVE MEASURES

  • INTERIM MEASURES CORRECTIVE ACTIONS

MEASURES TAKEN - HEATUP EVENT IMPLEMENTED CORE PARAMETER MONITORING [LOGGING PROCEDURE DEDICATED CONTROL ROOM SRO FOR THE SHUTDOWN UNIT STRICT CONTROLS ON REMOTE OPERATED VALVE ACTIVITIES PROHIBITION ON ACTIVITIES CONCURRENT WITH RCS DRAINDOWN

OCT 04 1991 Docket No. 50-269 License No. DPR-38 Duke Power Company ATTN:

Mr. MI S. Tuckman, Vice President Nuclear Operations P. 0. Box 1007 Charlotte, NC 28201-1007 Gentlemen:

SUBJECT:

MANAGEMENT MEETING

SUMMARY

- OCONEE UNIT 1 This letter refers to the Management Meeting held at our request on September 25, 1991, in the NRC Region II Office.

Items discussed included: the recent Unit 1 events associated with the degradation of the decay heat removal system and the overpressurization of the low pressure injection system which occurred whille the Unit was shutdown for a refueling outage; and your action taken on the NRC Confirmation of Action Letter dated September 20, 1991.

A list of attendees, a meeting summary and copy of your handouts are enclosed.

In accordance with Section 2.790 of the NRC's "Rules of Practice," Part 2, Title 10, Code of Federal Regulations, a copy of this letter and its enclosures will be placed in the NRC Public Document Room.

Should you have any questions concerning this matter, please contact us.

Sincerely, Original Signed by Jon R. Johnson /for Ellis W. Merschoff, Acting Director Division of Reactor Projects

Enclosures:

1. List of Attendees
2. Meeting Summary
3. Meeting Handout cc w/encls:

H. B. Barron Station Manager Oconee Nuclear Station P. 0. Box 1439 Seneca, SC 29679 County Supervisor of Oconee County Walhalla, SC 29621 (cc w/encls cont'd -

see page 2) 9111200064 911004 PDR ADOCK 0000269 P

PDR C

Duke Power Company 2

OCT 04 1991 cc w/encls:

(Continued)

A. V. Carr, Esq Duke Power Company 422 South ChJrch Street Charlotte, NC 28242-0001 Robert B. Borsum Babcock and ilcox Company Nuclear Power Generation Division Suite 525, 1700 Rockville Pike Rockville, MD 20852 J. Michael McGarry, III, Esq.

Bishop, Cookl, Purcell and Reynolds 1400 L Street, NW Washington, D.C. 20005 Office of Intergovernmental Relations 116 West Jones Street Raleigh, NC 27603 Heyward G. Shealy, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Control 2600 Bull Street Columbia, SC 29201 Manager, LIS NUS Corporation 2650 McCormick Drive Clearwater, FL 34619-1035 Stephen Benesole Duke Power Cpmpany P. 0. Box 1007 Charlotte, NC 28201-1007 R. L. Gill Nuclear Production Department Duke Power Cbmpany P. 0. Box 1007 Charlotte, NC 28201-1007 Karen E. Long Assistant Attorney General N. C. Department of Justice P. 0. Box 629 Raleigh, NC 27602 H. B. Tucker Senior Vice President-Nuclear Duke Power Company P. 0. Box 1007 Charlotte, NL 28201-1007 bcc w/encls: (See page 3)

Duke Power Cmpany 3

OCT 04 19 bcc w/encls:

L. Wiens, NRR W. H. Miller, RII G. A. Belisle, RII A..R Herdt, RII

-Iocument Control Desk NRC Resident Inspector U.S. Nuclear Regulatory Commission Route 2, Box 610 Seneca, SC 29678 RII:

RIJ RP RI *DRP W

pr ABelisle AHerdt 10/

/91 10/.1J91 10/4 /91