ML20206D894
| ML20206D894 | |
| Person / Time | |
|---|---|
| Site: | Sequoyah |
| Issue date: | 06/18/1986 |
| From: | Wallace P TENNESSEE VALLEY AUTHORITY |
| To: | NRC OFFICE OF ADMINISTRATION (ADM) |
| References | |
| NUDOCS 8606200416 | |
| Download: ML20206D894 (1) | |
Text
.
,~ 10 JO 1016 9809082 28:91 8T/90 TELECOPY TO NRC June 18, 1986 U.S. Nuclear Regulatory Consaiselon Document Control Desk Washington, DC 20555 Special Report Units 1 an<' 2 86-06 Reported Under Technical Sepcification:
3.7.11.1 action b.2.b Date of Occurrence: June 17, 1986 Time of Occurrence:
1414 CDT Technical Specification Involved:
3/4.7.11 Description of Oc_currence On June 17, 1986, at 1414 CDT, all of the fire pumps were removed from service for 37 minutes. This action permitted maintenance on three hypochlorite valves that are on one-inch lines close to the pumps. These valves are used to chlorinate the fire protection system for asiatic clam control. The maintenance was required due to excessive leakage. The fire pumps could have been started manually in case of a fire and pressurized the fire protection system. The fire detection system was still operable. Leaks were repaired on the valves, and the pumps were returned to service at 1451 CDT. This occurrence is reported according to the Technical specification action statement 3.7.11.1.
The taaintenance action complied with technical specification and plant prcqedures. Before remving the pumps from service, cormuunications were c :tablished between the main control room and the work area in accordance with plant procedures. No fires or other related events occurred during performance of the above maintenance.
2h M P. R. Wallace Plant Manager Sequoyah Nuc*.ar Plant 8606200416 860618 PDR ADOCK 05000327
/
S PDR u