05000280/LER-1995-002, :on 950110,smoke Detector Surveillance Was Missed Due to Administrative Process Error.Electrical Periodic Test O-EPT-0904-04 Was Performed Satisfactorily on 950110

From kanterella
(Redirected from ML18153B225)
Jump to navigation Jump to search
:on 950110,smoke Detector Surveillance Was Missed Due to Administrative Process Error.Electrical Periodic Test O-EPT-0904-04 Was Performed Satisfactorily on 950110
ML18153B225
Person / Time
Site: Surry Dominion icon.png
Issue date: 02/03/1995
From: Christian D
VIRGINIA POWER (VIRGINIA ELECTRIC & POWER CO.)
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
95-047, 95-47, LER-95-002, LER-95-2, NUDOCS 9502130175
Download: ML18153B225 (6)


LER-1995-002, on 950110,smoke Detector Surveillance Was Missed Due to Administrative Process Error.Electrical Periodic Test O-EPT-0904-04 Was Performed Satisfactorily on 950110
Event date:
Report date:
Reporting criterion: 10 CFR 50.73(a)(2)(v), Loss of Safety Function

10 CFR 50.73(a)(2)(vii), Common Cause Inoperability

10 CFR 50.73(a)(2)(ii)

10 CFR 50.73(a)(2)(iii)

10 CFR 50.73(a)(2)(x)

10 CFR 50.73(a)(2)
2801995002R00 - NRC Website

text

February 3, 1995 U.S. Nuclear Regulatory Commission Document Control Desk Washington, D. C. 20555

Dear Sirs:

10CFR50.73 Virginia Electric and Power Company Surry Power Station P.O.Bo:x:315 Surry, Virginia 23883 Serial No.:

95-047 SPS:VAA Docket Nos.:

50-280 50-281 License Nos.: DPR-32 DPR-37 Pursuant to Surry Power Station Technical Specifications, Virginia Electric and Power Company hereby submits the following Licensee Event Report applicable to Surry Power Station Units 1 and 2.

REPORT NUMBER*

50-280/50-281/95-002"00 This report has been reviewed by the Station Nuclear Safety and Operating Committee and will be forwarded to the Management Safety Review Committee for its review.

Very truly yours, D. A. Christian Station Manager Enclosure cc:

Regional Administrator 101 Marietta Street, NW, Suite 2900 Atlanta, Georgia 30323 M. W. Branch NRC Senior Resident Inspector Surry Power Station

~5~2130175 950203 S

ADOCK 05000280 PDR

=

. NRC FORM 366

. U.S. NUCLEAR REGULATORY COMMISSION APPROVED BY 0MB NO. 3150-0104 (5*92)

EXPIRES 5/31/95 ESTIMATED BURDEN PER RESPONSE TO COMPLY WITH THIS LICENSEE EVENT REPORT (LER)

INFORMATION COLLECTION REQUEST:

50.0 HRS.

FORWARD COMMENTS REGARDING BURDEN ESTIMATE TO THE INFORMATION AND RECORDS MANAGEMENT BRANCH (MNBB 7714), U.S. NUCLEAR REGULATORY COMMISSION, WASHINGTON, DC 20555-0001, AND TO THE PAPERWORK REDUCTION PROJECT (3150-0104), OFFICE OF (See reverse for required number of digits/characters for each block)

MANAGEMENT AND BUDGET, WASHINGTON, DC 20503.

FACILITY NAME (1)

DOCKET NUMBER (2)

PAGE (3)

Surry Power Station, Unit 1 05000 -

280 1 OF4 TITLE (4)

Missed Smoke Detector Surveillance Due to Administrative Process Error EVENT DATE (5)

LER NUMBER (6 REPORT NUMBER (7)

OTHER FACILITIES INVOLVED 8)

SEQUENTIAL REVISION FACILITY NAME DOCKET NUMBER MONTH DAY YEAR YEAR NUMBER NUMBER MONTH DAY YEAR Surry Unit 2 05000 -281 FACILITY NAME DOCKET NUMBER 01 10 95 95 002 00 02 03 95 05000 OPERATING THIS REPORT IS SUBMITTED PURSUANT TO THE REQUIREMENTS OF 10 CFR I: (Check one or more (11)

MODE (9)

N 20.402(b) 20.405(c)

50. 73 (a)(2)(iv) 73.71(b)

I L:~E~~~ 0) I O I 20.405(a)(1)(i) 50.36(c)(1) 50.73(a)(2)(v) 73.71 (c) 20.405(a)(1)(ii) 50.36(c)(2) 50.73(a)(2)(vii)

OTHER 20.405(a)(1)(iii)

X 50. 73 (a)(2)(i)

50. 73 (a) (2) (viii) (A)

(Specify in Abstract 20.405(a)(1)(iv) 50.73(a)(2)(ii)

50. 73 (a)(2)(viii)(B) below and in Text, NRG Form 366A) 20.405 (a)(1 )(v) 50.73(a)(2)(iii) 50.73(a)(2)(x)

LICENSEE CONTACT FOR THIS LER 12)

NAME TELEPHONE NUMBER (Include Area Code)

D, A. Christian, Station Manager (804) 357-3184 COMPLETE ONE LINE FOR EACH COMPONENT FAILURE DESCRIBED IN THIS REPORT (13)

CAUSE

SYSTEM COMPONENT MANUFACTURER REPORTABLE

CAUSE

SYSTEM COMPONENT MANUFACTURER REPORTABLE TO NPRDS TO NPRDS SUPPLEMENTAL REPORT EXPECTED (14)

EXPECTED MONTH DAY YEAR I

YES NO SUBMISSION (If yes, complete' EXPECTED SUBMISSION DATE)

X DATE (15)

ABSTRACT (Limit to 1400 spaces, i.e., approximately 15. single-spaced typewritten lines) (16)

On January 10, 1995, with Unit 1 at Hot Shutdown and Unit 2 at 100% power, it was identified that procedure O-EPT-0904-04, Six Month Smoke Detector Test {Pyrotronics),

due by January 5, 1995, had not been performed. The smoke detectors {EIIS-IC-DET}

in both units' cable tray rooms and the low level intake structure fuel oil tank room had not been tested within the allowed six month interval between surveillance tests. This is contrary to Technical Specification {TS) 4.18.A.1 which requires that a channel functional test be performed on the smoke detectors at least every six months to demonstrate operability. Procedure O-EPT-0904-04 was satisfactorily completed on May 24, 1994. TS 4.0.2 allows a 25 percent accommodation to the test interval. Therefore, O-EPT-0904-04 was to be performed no later than January 5, 1995.

The smoke detectors were satisfactorily tested on January 10, 1995, five days outside of the allowed six month test window.

The satisfactory performance of O-EPT-0904-04 demonstrated that the smoke detectors were fully capable of performing their intended function during this time frame; therefore, the health and safety of the public were not affected. This event is being reported pursuant to 10 CFR 50.73 {a) (2) (I) (B).

NRG FORM 366 (5-92)

BLOCK NUMBER 1

2 3

4 5

I..

I 6

7 8

9 10 11 12 13 14 15 e

e REQUIRED NUMBER OF DIGITS/CHARACTERS FOR EACH BLOCK NUMBER OF DIGITS/CHARACTERS TITLE UP TO 46 FACILITY NAME 8 TOTAL 3 IN ADDITION TO 05000 DOCKET NUMBER VARIES PAGE NUMBER UP T076 TITLE 6 TOTAL 2 PER BLOCK EVENT DATE 7 TOTAL 2.FORYEAR 3 FOR SEQUENTIAL NUMBER LER NUMBER 2 FOR REVISION NUMBER 6 TOTAL 2 PER BLOCK REPORT DATE UP TO 18 - FACILITY NAME 8 TOTAL-DOCKET NUMBER OTHER FACILITIES INVOLVED 3 IN ADDITION TO 05000 1

OPERATING MODE 3

POWER LEVEL 1

CHECK BOX THAT APPLIES REQUIREMENTS OF 10 CFR UP TO 50 FOR NAME 14 FOR TELEPHONE LICENSEE CONTACT CAUSE VARIES.

2 FOR SYSTEM 4 FOR COMPONENT EACH COMPONENT FAILURE 4 FOR MANUFACTURER NPRDS VARIES 1

CHECK BOX THAT APPLIES SUPPLEMENTAL REPORT EXPECTED 6 TOTAL 2 PER BLOCK EXPECTED SUBMISSION DATE (5-92) e U.S. NUCLEAR REGULATORY COMMISSION LICENSEE EVENT REPORT (LER)

TEXT CONTINUATION FACILITY NAME (1)

DOCKET NUMBER (2) e APPROVED BY 0MB NO. 3150-0104 EXPIRES 5/31/95 ESTIMATED BURDEN PER RESPONSE TO COMPLY WITH THIS INFORMATION COLLECTION REQUEST:

50.0 HRS.

FORWARD COMMENTS REGARDING BURDEN ESTIMATE TO THE INFORMATION

. AND RECORDS MANAGEMENT BRANCH (MNBB 7714), U.S. NUCLEAR REGULATORY COMMISSION, WASHINGTON, DC 20555-0001, AND TO THE PAPERWORK REDUCTION PROJECT (3150-0104), OFFICE OF MANAGEMENT AND BUDGET, WASHINGTON, DC 20503.

YEAR LER NUMBER (6)

SEQUENTIAL NUMBER REVISION NUMBER PAGE (3)

_Surry Power Station, Unit 1 05000 -

280 2

OF 4 95 002 00 TEXT (II more space is required, use addWona/ copies of NRG Form 365"') (17) 1.0 DESCRIPTION OF THE EVENT 2.0 On January 10, 1995, with Unit 1 at Hot Shutdown and Unit 2 at 100% power, it was identified that procedure O-EPT-0904-04, Six Month Smoke Detector Test (Pyrotronics),

due by January 5, 1995, had not been performed.

The smoke detectors {~IIS-IC-DET} in both units' cable tray rooms and the low level intake structure fuel oil tank room had not been tested within the allowed six month interval between surveillance tests. This is contrary to Technical Specification (TS) 4.18.A.1 which requires that a channel functional test be performed on the smoke detectors at least every six months to demonstrate operability. Procedure O-EPT-0904-04 was satisfactorily completed on May 24, 1994.

TS 4.0.2 allows a 25 percent accommodation to the test interval. Therefore, O-EPT-0904-04 was to be performed no later than January 5, 1995. The smoke detectors were satisfactorily tested on January 10, 1995, five days outside of the allowed six month test window.

Engineering identified that the Periodic Test {PT) paperwork due by January 5, 1995, had not been submitted. The Electrical Maintenance Department believed that the PT had been completed, but the paperwork could not be located. During the investigation to locate the missing paperwork, the PT was performed simultaneously as a precautionary measure. When it was determined that O-EPT-0904-04 had not been performed on schedule, a Deviation Report was submitted. No Action Statement was entered due to O-EPT-0904-04 having been satisfactorily completed before determination that the PT had not been performed on schedule.

The satisfactory performance of O-EPT-0904-04 demonstrated that the smoke detectors were fully capable of performing their intended function during this time frame; therefore, the health and safety of the public were not affected. This event is being reported pursuant to 10 CFR 50.73 (a) (2) (I) (8).

SIGNIFICANT SAFETY CONSEQUENCES AND IMPLICATIONS

Procedure O-EPT-0904-04 was satisfactorily completed on May 24, 1994. The overdue six month surveillance was performed satisfactorily on January 10, 1995, five days outside of the six month test window. The satisfactory performance of O-EPT-0904-04 demonstrated that the smoke detectors were fully capable of performing their intended function during this time frame; therefore, the health and safety of the public were not affected. (5-92) e U.S. NUCLEAR REGULATORY COMMISSION e APPROVED BY 0MB NO. 3150*0104 EXPIRES 5/31/95

  • LICENSEE EVENT REPORT (LER)

TEXT CONTINUATION ESTIMATED BURDEN PER RESPONSE TO COMPLY WITH THIS INFORMATION COLLECTION REQUEST:

50.0 HRS.

FORWARD COMMENTS REGARDING BURDEN ESTIMATE TO THE INFORMATION

. AND RECORDS MANAGEMENT BRANCH (MNBB 7714), U.S. NUCLEAR REGULATORY COMMISSION, WASHINGTON, DC 20555-0001, AND TO THE PAPERWORK REDUCTION PROJECT (3150-0104), OFFICE OF MANAGEMENT AND BUDGET, WASHINGTON, DC 20503.

FACILITY NAME (1)

DOCKET NUMBER (2)

YEAR lER NUMBER (6)

SEQUENTIAL NUMBER REVISION NUMBER Surry Power Station, Unit 1 05000 -

280 95 002 00 TEXT /II more space is required, use additional copies of NRC Form 366'\\) (17) 3.0 4.0 5.0

CAUSE OF THE EVENT

As a result of this overdue surveillance, the El.ectrical Maintenance Department initiated an evaluation of their surveillance tracking controls.

The results of the evaluation identified programmatic weaknesses in the administrative process for verifying completion of PTs in the Electrical Maintenance Department.

IMMEDIATE CORRECTIVE ACTION(S)

Electrical Periodic Test O-EPT-0904-04, Six Month Smoke Detector Test {Pyrotronics),

was performed satisfactorily on January 10, 1995.

ADDITIONAL CORRECTIVE ACTION(S)

An evaluation was initiated by the Electrical Maintenance Department to determine the cause of the overdue surveillance. The results of the evaluation identified programmatic weaknesses in the administrative process for verifying completion of PTs in the Electrical Maintenance Department.

Specifically, Maintenance Department Administrative Guideline {MDAG)-3, Maintenance Department PT Schedule and Tracking {Electrical), did not assign specific responsibilities and guidelines for PT scheduling and tracking within Electrical Maintenance. In addition, any PT which was scheduled for a duration longer than one month was not carried from one month to the next on the internal Electrical Maintenance PT schedule.

6.0 ACTIONS TO PREVENT RECURRENCE MDAG-3 was revised to assign specific responsibilities and guidelines for PT scheduling and tracking within Electrical Maintenance. Additional controls were added to MDAG-3 to strengthen the PT completion responsibilities of the Electrical Maintenance Department Supervisors. A senior office associate was assigned responsibility to assist in the operation and maintenance of PT scheduling and tracking. In addition, PTs that are not completed will be carried over from one month to the next on the internal Electrical Maintenance PT schedule.

Quality Assurance will perform an assessment of the tracking process in various departments which perform surveillance testing.

Departmental internal administrative practices will be reviewed, and any appropriate actions needed will be taken to strengthen the controls over the scheduling and tracking of surveillance testing.

PAGE (3) 3 OF 4 (5-92) e U.S. NUCLEAR REGULATORY COMMISSION LICENSEE EVENT REPORT (LER)

TEXT CONTINUATION FACILITY NAME (1)

DOCKET NUMBER (2) e APPROVED BY 0MB NO. 3150-0104 EXPIRES 5/31/95 ESTIMATED BURDEN PER RESPONSE TO COMPLY WITH THIS INFORMATION COLLECTION REQUEST:

50.0 HRS.

FORWARD COMMENTS REGARDING BURDEN ESTIMATE TO THE INFORMATION

. AND RECORDS MANAGEMENT BRANCH (MNBB 7714), U.S. NUCLEAR REGULATORY COMMISSION, WASHINGTON, DC 20555-0001, AND TO THE PAPERWORK REDUCTION PROJECT (3150-0104), OFFICE OF MANAGEMENT AND BUDGET, WASHINGTON, DC 20503.

YEAR LER NUMBER (6)

SEQUENTIAL NUMBER REVISION NUMBER PAGE (3)

Surry Power Station, Unit 1 05000 -

280 4

OF 4

95 002 00 TEXT (II more space is required, use additional copies of NRC Form 366A) (17) 7.0

SIMILAR EVENTS

LER 1-94-010-00 Missed Emergency Diesel Generator Battery Surveillance Due to Personnel Error 8.0 LER 1-91-022-00 LER 1-91-001-00 LER 1-90-007-00:.

Exceeding 92 Day Interval Between Surveillance Tests High Energy Line Inspection Not Performed Within TS Required Interval Due to Administrative Inadequacies Fire Protection Dampers Surveillance Procedure Not Performed Within Technical Specification Required Interval Due to Administrative Oversight

ADDITIONAL INFORMATION

As a result of LER S1-94-010-00, a Root Cause Evaluation was completed on December 19, 1994 and corrective actions were assigned. This root cause evaluation determined that the missed weekly surveillance described in the LER was caused by personnel error.

The root cause evaluation also examined the Electrical Maintenance Department surveillance tracking process. Actions initiated as a result of the root cause evaluation are still being implemented and are being tracked by the corrective action system.