ML17326B387

From kanterella
Jump to navigation Jump to search
Ro:On 880525,fire Suppression Water Sys Placed in Less Conservative Configuration than Required by Tech Specs. Impairment Implemented Under Approved Test Procedure as Preplanned Evolution.Both Diesel Fire Pumps Returned to Svc
ML17326B387
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 05/25/1988
From: Will Smith
AMERICAN ELECTRIC POWER CO., INC., INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG
To: Davis A
NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM)
References
NUDOCS 8806020014
Download: ML17326B387 (3)


Text

O'ACCEIZRATED DISIOBUTION DEMONSTR&ON SYSTEM REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)

DOCKET g

05000315 05000316

SUBJECT:

RO:on 880525,fire suppression water sys placed in less conservative configuration than required by Tech Specs.

DISTRIBUTION CODE:

IE22D COPIES RECEIVED:LTR i ENCL i -

SIZE: 2 TITLE: 50.73 Licensee Event Report (LER), Incident Rpt, etc.

NOTES:

ACCESSION NBR:8806020014 DOC.DATE: 88/05/25 NOTARIZED-NO FACIL:50-315 Donald C.

Cook Nuclear Power Plant, Unit 1, Indiana 50-316 Donald C.

Cook Nuclear Power Plant, Unit 2, Indiana AUTH.NAME AUTHOR AFFILIATION SMITH,W.G.

Indiana Michigan Power Co.

(formerly Indiana

& Michigan Ele RECIP.NAME RECIPIENT AFFILIATION Document Control Branch (Document Control Desk)

RECIPIENT ID CODE/NAME PD3-1 LA STANG,J INTERNAL: ACRS MICHELSON 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

/DRINK IB 9A 02 RES/DE/EIB RGN3 FILE 01 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 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 4

4 1

1 1

1 1

1 RECIPIENT ID CODE/NAME PD3-1 PD ACRS MOELLER 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/DRPS DEPY FORD BLDG HOY,A LPDR NSIC HARRIS,J COPIES LTTR ENCL 1

1 2

2 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 1

1 1

1 1

1 A

D S

D TOTAL NUMBER OF COPIES REQUIRED:

LTTR 45 ENCL 44

Indiana Michigan Power Company Cook Nuclear Plant P.O. Box 458 Bridgrnan, Mi 49106 616 465 5901 May 25, 1988 ENCMELRA NECMGAH PMfER Donald C.

Cook Nuclear Plant Unit Nos.

1 and 2

Docket Nos.

50-315 and 50-316 License Nos.

DPR-58 and DPR-74 U.S. Nuclear Regulatory Commission Document Control Desk Washington, D.

C.

20555 Attn:

A. B. Davis

Dear Mr. Davis:

This is to confirm a verbal report made to Mr. R. Kazmar of your staff at 0929 hours0.0108 days <br />0.258 hours <br />0.00154 weeks <br />3.534845e-4 months <br /> on May 25, 1988.

At that time, Mr.

Kazmar was informed that at 1444 hours0.0167 days <br />0.401 hours <br />0.00239 weeks <br />5.49442e-4 months <br /> on May 24I 1988, a

test had been conducted on the Fire Suppression Water System (FSWS) which required placing the FSWS in a less conservative configuration than that required by Technical Specification 3.7,9.1 for both Units 1 and. 2.

The test conditions required the electric motor driven fire pumps to be tagged out and the Diesel Fire Pumps to be placed under>

manual operator control to allow for testing of the Fire Pump Logic System.

The FSWS was restored to the Technical Specification requirements in approximately five minutes.

This impairment was implemented under an approved test procedure as a preplanned evolution.

In preparing for the impairment, the two 2,000 gallon per minute electric motor driven fire pumps were removed from service under the Plant Clearance Permit System.

Immediately prior to the test, at 1444 hours0.0167 days <br />0.401 hours <br />0.00239 weeks <br />5.49442e-4 months <br />, each unit's Control Room manually locked out the start logic for their respective 2,000 gallon per minute diesel engine driven fire pump.

At all times during the

test, Control Room personnel were available to return the diesel fire pumps to service in the event of a fire alarm or other form of notification of a fire emergency.

Both diesel fire pumps were returned to service at 1449 hours0.0168 days <br />0.403 hours <br />0.0024 weeks <br />5.513445e-4 months <br /> on May 24, 1988, bringing the FSWS into compliance with Technical Specification 3.7.9.1 for both units.

The electric motor driven fire pumps were returned to service at 1630 hours0.0189 days <br />0.453 hours <br />0.0027 weeks <br />6.20215e-4 months <br /> on May 24, 1988.

The requirements of Technical Specification 3.7.9.1, Action b.l were complied with in that procedural arrangements were made to immediately restore Fire Suppression System capability in case of a fire emergency.

8806020014 880525 PDR ADOCK 05000315 S

DCD

Mr. A.B. Dav~

May 2S, 1988~

Page 2 of 2 This letter fulfillsthe requirements of Technical Specification 3.7.9.1, Action b.2b, which requires a

followup report no later than the next working day following the impairment, and Technical Specification 3.7.9.1, Action b.2c, that requires a followup report within 14 days.

Respectfully, W.G. Smith, Jr.

Plant Manager

/bab cc:

D.H. Williams, Jr.

A.B. Davis, Region III M.P. Alexich R.F. Kroeger H.B. Brugger R.W. Jurgensen NRC Resident Inspector J.F.

Stang R.C. Callen G. Charnoff, Esq.

Dottie Sherman, ANI Library D. Hahn INPO PNSRC A.A. Blind P.A. Barrett/P.

Lauzau