ML17345A347

From kanterella
Jump to navigation Jump to search
Forwards Monthly Status Rept for Turkey Point for 880616- 0721,covering Recent Operating Events & Performance Trends
ML17345A347
Person / Time
Site: Turkey Point  NextEra Energy icon.png
Issue date: 08/22/1988
From: Grace J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
To: Murley T
Office of Nuclear Reactor Regulation
References
NUDOCS 8809010144
Download: ML17345A347 (6)


Text

MEMORANDUM FOR:

thomas E. Murley, Director Office of Nuclear Reactor Regulation FROM:

SUBJECT:

J.

Nelson Grace, Regional Administrator MONTHLY STATUS REPORT ON TURKEY POINT The purpose of this memorandum is to advise senior NRC management of the status of the Turkey Point Project.

,The enclosure discusses recent operating events and performance trends.

Enclosure:

Turkey Point Status Report (June 16 - July 31, 1988) cc w/encl:

Taylor, DEDRO

~ Varga, NRR iM. F.

Conway Senior Vice President P. 0.

Box 14000 Nuclear Energy Department Juno

Beach, FL 33408-0420 Odom, Vice President Turkey Point Nuclear Plant P.O.

Box 029100

Miami, FL 33102 4V'. Cross, Plant Manager Turkey Point Nuclear Plant P. 0.

Box 029100 Miami, Florida '3102 harold F. Reis, Esq.

Newman and Holtzinger, P.C.

1615 L Street, N.W.

Washington, DC 20036 Ldohn T. Butler, Esq.

Steel, Hector and Davis 4000 Southeast Financial Center Miami, Flori da 33131-2398 cc w/encl:

(Continued on page 2) priyiiW/lipid'~p, J.

Nelson Grace 88090iOi44 88073i PDR ADOCK 05000250 R

'NU

Florida Power and Light Company cc w/encl:

(Continued)

~ S. Environmental Protection Agency Region IV Regional Radiation Representative 345 Courtland Street, N.W.

Atlanta, Georgia 30308

%%torney General Department of Legal Affairs The Capitol Building Tallahassee, Florida 32301

~lan Schubert, Public Health Physicist Manager Office of Radiation Control Radiological Health Services Department of Health and Rehabilitative Services 1317 Winewood Boulevard Tallahassee, Florida 32301

~ministrator Department of Environmental Regulation Power Plant Siting Section State of Florida Twin Towers 2600 Blair Stone Road Tallahassee, Florida 32301

~ate Planning and Development Clearinghouse Office of Planning and Budgeting Executive Office of the Governor The Capitol Building Tallahassee, Florida 32301 intergovernmental Coordination and Review Office of Planning and Budgeting Executive Office of the Governor The Capitol Building Tallahassee, Florida 32301 Martin H. Hodder, Esq.

1131 N.E. 86th Street Miami, Florida 33130 bcc w/encl:

8NC Resident Inspector Document Control Desk State of Florida RII RII.

RII CChrNtensen R6"lengak son'/ii

/88 Bgi /88 8/ ii/88 RII RI RII C

hl LReyes n t 8/ )) /88 8/)( /88

/) f88

AUG 22 l98S ENCLOSURE TURKEY POINT STATUS REPORT (JUNE 16 - JUL'Y 31, 1988) 1.

Plant Status Unit 3 was in mode 1

Unit 4 was,in mode 1

2.

Faci lit 0 erations Sugar Unit 3 was operating at 100 percent power and has been on line since March 30, 1988; 124 days.

Unit 4 was operating at 100 percent power and has been on line since May 28, 1988; 64 days.

The Turkey Point dual unit operating record was surpassed on July 17,

1988, and Unit 3 surpassed its continuous operating record on July 29, 1988.

3.

Items of Interest On July 6,

1988, the licensee reported a Physical Security Event.

A Health Physics technician tested positive for drugs.

This person had tested positive for drugs on January 8,

1988, and entered the Employee Assistance Program.

The person's access was revoked and employment was terminated.

On July 9,

1988, the licensee made a 48-hour telephone notification to the NRC concerning suspect flanges identified in response to NRC Bulletin 88-05.

The licensee identified 121 flanges installed in the Unit 4 ICW/CCM heat exchanger Amer tap system.

A similar telephone notification was made July 15, '1988, concerning 24 suspect flanges found in the steam generator wet layup system.

The licensee is currently evaluating data obtained from testing the subject flanges.

On July 16, 1988, at 1240, with both units at 100 percent

power, an actuation of the process radiation monitor system (PRMS) containment and control room ventilation isolation occurred.

The isolation was caused by an apparent increase in Unit 4 containment ai rborne activity levels, which was verified by a

sample taken from the containment.

The licensee conducted a visual inspection of the accessible areas of the containment and observed no signs of reactor coolant system (RCS) leakage.

Inspection of the PRMS R-ll detector found the detector jammed against the paper.

The detector was

Encl osure AgC >a

>gSS replaced and reset to the proper height (1/16") above the paper.

The licensee concluded that'the most probable cause for the increased activity level was due to an increase in seal leakage for reactor coolant pump (RCP) 4B.

The licensee continues to monitor RCS leak rate and containment activity levels.

On July 16, 1988, at 1645, with both units at 100 percent power, the rod position indicator (RPI) for Unit 3 control rod G-5 was found to indicate greater than 12 steps difference than the other Bank "A" RPI indications.

This required a forced load reduction and the perform-ance of a flux map to verify the actual position of the control rod.

The flux trace indicated the actual position of the rod was at 228

steps, the RPI was aligned, and the unit was returned to 100 percent power.

See paragraph 4 for further discussion of this issue.

The following Licensee Event Reports were received during this period:

50-250/88-09 guality Assurance Discovered Missed Technical Specification Surveillance for Station Battery Pilot Cell Rotation and EDG Fuel Oil Sampling Analysis.

Event date - May 27, 1988.

50-250/88-10 Containment Ventilation and Control Room Ventila-tion Isolation While Containment Particulate Radiation Monitor Setpoint Was Being Checked on Two Separate Occasions.

Event date"-

May 28, 1988.

50-250/88-11 Mispositioned Diesel Oil Transfer Valve Due to Personnel Error Results in Potential Loss of Long Term Fuel Supply to Emergency Diesel Generators.

Event date - May 31, 1988.

50-250/88-12 Verification of Fire Detection Operability Not Performed as Required by Technical Specification

3. 14 Due to Weaknesses in Administrative Controls of Penetration Seal Surveillance Test.

Event date - June 12, 1988.

In letter dated June 23, 1988, the licensee supplied to the NRC their Emergency Power System Enhancement Report.

This report discusses the installation of two additional emergency diesel generators.plus the enhancements to the emergency power distribution system at Turkey Point.

The project is scheduled for completion in 1990 during a dual unit outage.

k An Enforcement Conference was held on July 13, 1988.

The purpose of the meeting was to discuss the isolation of the emergency diesel generator fuel oil system.

The results of the conference will be provided in separate correspondence.

Encl osure RUG " '" i938 4.

NRC Staff Activities Durin the Period During the week of July 18,

1988, a Facilities Radiation Protection
Section, DRSS, inspection was conducted in the areas of radiation control, internal and external
exposure, shipment of radwaste, solid
waste, and training and qualification.

The resident inspectors'onthly report covered the period of June 25 through July 25, 1988.

One finding was identified:

A Reactor Control Operator (RCO) trainee performing peak shift control rod position verification, noticed Control Bank "A", rod G-5, indicating greater than 12 steps misaligned with other rods in the bank.

The OFF Normal Operating Procedure (ONOP) requires, within 8 hours9.259259e-5 days <br />0.00222 hours <br />1.322751e-5 weeks <br />3.044e-6 months <br />, either a flux map be performed to determine the position of the rod or reduce power to less than 50 percent.

A review of the log readings for the day shift revealed that this condition had existed approximately 9 hours1.041667e-4 days <br />0.0025 hours <br />1.488095e-5 weeks <br />3.4245e-6 months <br />, but the RCO failed to recognize the problem.

Since the 8 hours9.259259e-5 days <br />0.00222 hours <br />1.322751e-5 weeks <br />3.044e-6 months <br /> had already elapsed, unit load reduction was commenced while an incore flux map was performed.

The rod was verified to be aligned with the other rods in the bank and the load reduction was stopped at 97 percent.

During the week of June 21,

1988, an Operational Programs
Section, DRS, inspection was conducted in the area of previous inspection findings.

The result of this inspection was included in the resident inspector monthly report.

During the week of June 27,

1988, a Physical Security Section,
DRSS, inspection was conducted in the area of routine security modules.

During the week of July 5,

1988, a Test Program
Section, DRS, inspection was conducted in the area of testing of Pipe Support and Restraint Systems and Containment Tendon surveillance.

An Enforcement Conference was held on April 21, 1988,,

on Emergency Preparedness issues.

The results of the conference are as follows:

Two Severity Level IV violations in the areas of inaccurate dose estimates, and failure to establish and implement computer software control procedures.

On June 24,

1988, AEOD completed its assessment of the independent management appraisal.

The licensee will provide a response to the independent management appraisal and the AEOD report on August 15, 1988.

The next monthly management meeting with FPL is scheduled for August 4, 1988.