ML19330D422

From kanterella
Jump to navigation Jump to search
GNF-A Written Follow-up Report - Fire System Impairment
ML19330D422
Person / Time
Site: 07001113
Issue date: 11/26/2019
From: Murray S
Global Nuclear Fuel
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
54297, M190206
Download: ML19330D422 (3)


Text

GNii=

Global Nuclear Fuel M190206 November 26, 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. Box 780 Wilmington, NC 28402 USA T (910) 819-5950 Scott.murray@ge.com

Subject:

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

References:

1) NRC License SNM-1097, Docket 70-1113
2) GNF-A Event Report 54297, 9/27/2019

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 54297 which was provided to NRC on September 27, 2019 (Reference 2).

Event 54297 As discussed in the initial event report, GNF-A reported a 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 1 to this letter.

Additional information is provided as follows:

Event Details and Safety Significance At 1939 (EDT) on September 26, 2019, the New Hanover County Deputy Fire Marshall was notified per State code requirements that a portion of the fire alarm system in the Fuel Manufacturing Operation (FMO) building was not operating as intended. Compensatory measures were enacted. Because the New Hanover County Deputy Fire Marshall was notified, a concurrent notification to the NRC Operations Center was made at 1339 on September 27, 2019 per 1 O CFR 70, Appendix A(c). There was no degradation of an item relied on for safety (IROFS) or failure to meet performance requirements.

Probable Cause of Event An investigation determined that several of the alarm system terminal strips had corroded connectors that would not allow the signal from the alarm supervisory system to pass to other areas.

US NRC M190206 November 26, 2019 Page2 Short Term Corrective Action

1) The affected terminal connectors were replaced, and the system was restored to service at approximately 1723 EDT on September 27th, 2019. The NHC Deputy Fire Marshal was notified of the return to service at 1739.

Longer Term Corrective Action

1) A biennial preventative maintenance routine has been developed to periodically check alarm system terminal connectors for corrosion.

Completed October 8, 2019 If you have any questions regarding this matter, please contact me at (910) 819-5950.

Sincerely, i~f!2~

Facility Licensing er ~

Attachments: 1) Event 54297 Notification Description cc:

NRC Region II Administrator, Atlanta, GA L. Pitts, NRC RII Atlanta. GA M. Bartlett, NRC NMSS, Washington, DC SPM 19-036

US NRC M190206 November 26, 2019 Page 3 Event 54297 Notification Description At 1939 (EDT) on September 26th, 2019, the New Hanover County Deputy Fire Marshall was notified per State code requirements that the fire alarm system encompassing the Fuel Manufacturing Operation (FMO) was not operating as intended. Compensatory measures were enacted. Because the New Hanover County Deputy Fire Marshall was notified, a concurrent notification to the NRC Operations Center is being made per 10 CFR 70, Appendix A(c).

Phillip Ollis, Facility Licensing 1339 9/27/2019