ML19240A945

From kanterella
Jump to navigation Jump to search
GNF-A Written Follow-up Report - Fire System Impairments
ML19240A945
Person / Time
Site: 07001113
Issue date: 08/28/2019
From: Murray S
Global Nuclear Fuel
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
54142, 54166, M190147
Download: ML19240A945 (5)


Text

GNi=

Global Nuclear Fuel M190147 August28,2019 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, D.C. 20555-0001 Global Nuclear Fuel Scott P. Murray Manager, Facility Licensing 3901 Castle Hayne Road P.O. Box780 Wilmington, NC 28402 USA T (910) 819-5950 Scott.murray@ge.com

Subject:

GNF-A Written Follow-up Report - Fire System Impairments

References:

1) NRC License SNM-1097, Docket 70-1113
2) GNF-A Event Report 54142, 7/3/2019
3) GNF-A Event Report 54166, 7/16/2019

Dear Sir or Madam:

In accordance with 10 CFR 70.74(b), Global Nuclear Fuel-Americas, LLC (GNF-A) hereby submits a written follow-up report for Event Notification 54142 that was provided to NRC on July 3, 2019 (Reference 2) and Event Notification 54166 that was provided to NRC on July 16, 2019 (Reference 3).

Event 54142 As discussed in the initial event report, GNF-A reported a planned fire system impairment to the New Hanover County (NHC) Deputy Fire Marshall. Consistent *with 1 O CFR 70, Appendix A(c), a concurrent report was provided to NRC and is included as Attachment 1 to this letter.

Additional information is provided as follows:

Event Details and Safety Significance At 0915 (EDT} on July 3rd, 2019, the New Hanover County Deputy Fire Marshall was notified per State code requirements that the fire suppression system for the Fuel Manufacturing Operation Shop Support Areas was taken offline for planned maintenance to modify sprinkler piping. Compensatory measures were enacted. There was no degradation of an item relied on for safety (IROFS) or failure to meet performance requirements.

Immediate Corrective Actions Taken The NHC Deputy Fire Marshall was notified at 0915 EDT on July 3, 2019 per State code requirements. An hourly fire watch was implemented for surveillance of the affected areas and.

all hot work was suspended. Because the NHC Deputy Fire Marshall was notified, a concurrent notification to the NRC Operations Center was made pursuant to 10 CFR 70, Appendix A(c).

USNRC M19047 August28,2019 Page2 Probable Cause of Event The activities included routine maintenance and inspections and there was no event.

Short Term Corrective Actions

1) The system was restored to service at approximately 1445 EDT on July 3, 2019. The NHC Deputy Fire Marshal was also notified of the return to service.

Longer Term Corrective Action None Event 54166 As discussed in the initial event report, GNF-A reported a planned fire system impairment to the New Hanover County (NHC) Deputy Fire Marshall. Consistent with 10 CFR 70, Appendix A(c), a concurrent report was provided to NRC and is included as Attachment 2 to this letter.

Additional information is provided as follows:

Event Details and Safety Significance At 1133 (EDT) on July 16th, 2019, the New Hanover County Deputy Fire Marshall was notified per State code requirements that the fire suppression system for the Fuel Manufacturing Operation Area was taken offline for planned maintenance to modify sprinkler piping.

Compensatory measures were enacted. There was no degradation of an item relied on for safety (IROFS) or failure to meet performance requirements.

Immediate Corrective Actions Taken The NHC Deputy Fire Marshall was notified at 1133 EDT on July 16, 2019 per State code requirements. An hourly fire watch was implemented for surveillance of the affected areas and all hot work was suspended. Because the NHC Deputy Fire Marshall was notified, a concurrent notification to the NRC Operations Center was made pursuant to 1 O CFR 70, Appendix A(c).

Probable Cause of Event The activities included routine maintenance and inspections and there was no event.

Short Term Corrective Actions

1) The system was restored to service at approximately 1400 EDT on July 16, 2019. The NHC Deputy Fire Marshal was also notified of the return to service.

USNRC M19047 August 28, 2019 Page3 Longer Term Corrective Action None If you have any questions regarding this matter, please contact me at (910) 819-5950.

Sincerely, c~a~

Facility Licensing it::r V Attachments: 1 ) Event 54142 Notification Description

2) Event 54166 Notification Description cc: NRC Region II Administrator, Atlanta, GA T. Grice, NRC RII Atlanta. GA T. Naquin, NRC NMSS, Washington, DC SPM 19-020

USNRC M19047 August 28, 2019 Page4 Event 54142 Notification Description At 0915 EDT on July 3, 2019, the New Hanover County Deputy Fire Marshall was notified per State code requirements that the fire suppression system for the Fuel Manufacturing Operation Shop Support Areas was taken offline for planned maintenance to modify sprinkler piping.

Compensatory measures were enacted. Because the New Hanover County Deputy Fire Marshall was notified, a concurrent notification to the NRG Operations Center is being made per 10 CFR 70, Appendix A(c).

Phillip Ollis, Facility Licensing 1029 7/3/2019

USNRC M19047 August 28, 2019 Page5 Event 54166 Notification Description At 1133 EDT on July 16, 2019, the New Hanover County Deputy Fire Marshall was notified per State code requirements that the fire suppression system for the Fuel Manufacturing Operation Shop Support Areas was taken offline for planned maintenance to modify sprinkler piping.

Compensatory measures were enacted. The system was taken offline at approximately 0800 EDT and was returned to service at approximately 1400. Because the New Hanover County Deputy Fire Marshall was notified, a concurrent notification to the NRC Operations Center is being made per 1 O CFR 70, Appendix A(c)

Phillip Ollis, Facility Licensing 1442 7/16/2019