ML17251A279
ML17251A279 | |
Person / Time | |
---|---|
Site: | Ginna ![]() |
Issue date: | 09/22/1988 |
From: | Spector S ROCHESTER GAS & ELECTRIC CORP. |
To: | NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM) |
References | |
NUDOCS 8809300041 | |
Download: ML17251A279 (4) | |
Text
ACCELERATED DISTRIBUTION DEMONSTRATION SYSTEM REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)
ACCESSION NBR:8809300041 DOC.DATE: 88/09/22 NOTARIZED-NO FACIL:50-244 Robert Emmet Ginna Nuclear Plant, Unit 1, Rochester G
AUTH.NAME AUTHOR AFFILIATION SPECTOR,S.M.
Rochester Gas
& Electric Corp.
RECIP.NAME RECIPIENT AFFILIATION Document Control Branch (Document Control Desk)
SUBJECT:
Closeout RO:on 880918,smoking electrical panel in security diesel generator room causes loss of power.
DISTRIBUTION CODE: IE22D COPIES RECEIVED:LTR g ENCL Q SIZE:
TITLE: 50.73 Licensee Event Report (LER), Incident Rpt, etc.
NOTES:License Exp date in accordance with 10CFR2,2.109(9/19/72).
DOCKET 05000244 05000244 8
RECIPIENT ID CODE/NAME PD1-3 LA STAHLE,C INTERNAL: ACRS MICHELSON ACRS WYLIE AEOD/DSP/NAS AEOD/DSP/TPAB DEDRO NRR/DEST/CEB 8H NRR/DEST/ICSB 7 NRR/DEST/MTB 9H NRR/DEST/RSB 8E NRR/DLPQ/HFB 10 NRR/DOEA/EAB 11 NRR/DREP/RPB 10 NUDOCS-ABSTRACT RES TELFORD,J RES/DSIR/EIB EXTERNAL: EG&G WILLIAMS,S H ST LOBBY WARD NRC PDR NSIC MAYS,G COPIES LTTR ENCL 1
1 1
1 1
1 1
1 1
1 1
1 1
1 1
1 1
1 1
1 1
1 1
1 1
1 2
2 1
1 1
1 1
1 4
4 1
1 1
1 1
1 RECIPIENT ID CODE/NAME PDl-3 PD ACRS MOELLER AEOD/DOA AEOD/DSP/ROAB ARM/DCTS/DAB NRR/DEST/ADS 7E NRR/DEST/ESB 8D NRR/DEST/MEB 9H NRR/DEST/PSB 8D NRR/DEST/SGB 8D NRR/DLPQ/QAB 10 NRR/DREP/RAB 10 NRR/JHQISJSIB 9A G~M3 02 RES/DSIR DEPY RGN1 FILE 01 FORD BLDG HOY,A LPDR NSIC HARRIS,Z COPIES LTTR ENCL 1
1 2
2 1
1 2
2 1
1 1
0 1
1 1
1 1
1 1
1 1
1 1
1 1
1 1
1 1
1 1
1 1
1 1
1 1
1 A
8l A
TOTAL NUMBER OF COPIES REQUIRED:
LTTR 46 ENCL 45 a(
'4"I" I' t
I gO
~
~
Jh II agcy ll ST A>ll
~ j ROCHESTER GAS AND ELECTRIC CORPORATION
~ 89 EAST AVENUE, ROCHESTER, N.Y. 14649.0001 TC klD <0' i'*c,oat i< 546 27()C,'eptember 22, 1988 U.S. Nuclear Regulatory Commission Document Control Desk Nashington, DC 20555
Subject:
Follow-up Summary of Close-out of September 18, 1988 Unusual Event.
R.E.
Ginna Nuclear Power Plant Docket No. 50-244 In accordance with NUREG 0654, FEMA-REP-l, Rev.
1 reporting requirements which requires a written summary of "Close-out or Cl;-..
Reduction Conditions",
the attached Close-out Summary for the September 18, 1988 Unusual Event is hereby submitted.
This event has in no way affected the public's health and safety.
Very truly yours, Stan M. Spector Superintendent-Ginna Station xc:
U.S. Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406 Ginna USNRC Senior Resident Inspector R.C. Mecredy D.W. Burke 8809300041 880922 PDR ADOCK 05000244 S
Attachment To Close-Out of Se tember 18 1988 Unusual Event On September 18, 1988 at approximately 1951 EDST with the reactor at approximately 96 percent or power Ginna Station Security informed the Operations Shift Supervisor that one half of the high mast lighting had gone off and was just coming back on.
At the same time the Control Room received the following alarms; Alarm AA-24 (UPS SECURITY),
and Alarm AA-32 (HVAC SECURITY).
Security then informed the Operations Shift Supervisor that all the high mast lights had gone off and were again coming back on.
'The Operations Shift Supervisor then called Electrical Maintenance to report to the plant to investigate the high mast lighting problem.
At this time the Security Shift Supervisor took compen-satory actions for loss of lighting per Ginna Station Security Procedures.
At approximately 2008 EDST, Security called the Control Room and reported smelling smoke in the Security Diesel Generator Room.
The Station Fire Alarm was sounded and the Fire Brigade responded immediately.
At approximately 2014 EDST the Fire Brigade Captain observed a
smoking electrical panel in the Security Diesel Generator room and had all power to this panel terminated.
With the termination of power to the panel, all high mast lighting and power to the Guard Office was lost.
At approximately 2017 EDST the Fire Brigade Captain declared the fire out but the Fire Brigade remained on station to assure that the fire did not restart.
At approximately 2041
- EDST, the Operations Shift Supervisor declared an Unusual Event in accordance with SC-100, "Ginna Station Event Evaluation and Classification",
EAL:
other condi-tions; Shift Supervisor or Emergency Coordinator discretion (i.e.
plant conditions warrant increased awareness on the part of New York State, Wayne and Monroe Counties).
All offsite notifications were made per SC-601, "Unusual Event Notifications".
At approximately 2242 the Security computers failed due to battery system drain and additional compensatory actions were taken per the Ginna Station Security Procedures.
At approximately 2313 Electrical Maintenance had restored power to the high mast lighting and other security systems.
At approximately 0100
- EDST, September 19,
- 1988, the Operations Shift Supervisor with approval and concurrence from the Super-intendent of Ginna Station, the Operations Supervisor and the Shift Technical Advisor declared the Unusual Event terminated in accordance with SC-110,
>>Ginna Station Event Evaluation for Reducing the Classification".
The rationale involved in the termination was:
The electrical problem had been determined and satis-factorily repaired.
The High Mast Lighting was operational.
The Security Computers were operational.
The Door Alarm system had been tested and was functioning properly.
The perimeter alarm system had been tested and was func-tioning properly.
All Security Systems were functioning normally.
Security compensatory actions were also secured at 0100
- EDST, September 19, 1988.