|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N7591999-10-18018 October 1999 Provides Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20217M3861999-10-15015 October 1999 Provides Addl Changes to SAR Update Certificate Amend Request,Containing Changes That Resulted from re-evaluation of Autoclave head-to-shell O-ring Leakage Analysis Provided by DOE SAR Repts ML20217G1811999-10-14014 October 1999 Forwards Reissued Amend to Coc for Usec Paducah Gdp.Coc Corrects Coc Issued on 991006.Amend Number & Effective Date Were Inadvertently Incorporated as 3 & 991026,instead of 4 & 991105 ML20217G1731999-10-14014 October 1999 Requests Addl Info Re Applications Dtd 990924,requesting Amends to Cocs for Paducah & Portsmouth GDPs for Revised QA Programs.Encl Identifies Specific Info Needed.Info Should Be Provided within 30 Days ML20217F6801999-10-12012 October 1999 Forwards Updated Paducah GDP Certificate Amend Requests at NRC for Approval ML20217B3521999-10-0606 October 1999 Forwards Amend 3 to Certificate of Compliance GDP-1 to Revise Six Technical Safety Requirements Sections.Sections Are 2.1.4.17,2.1.4.8,2.3.4.1,2.3.4.4,2.3.4.16 & 3.10.4.b. Compliance Evaluation Rept Also Encl ML20217B2801999-10-0606 October 1999 Forwards Insp Rept 70-7001/99-203 on 990921-23.No Violations Noted ML20212K8941999-10-0404 October 1999 Forwards Insp Rept 70-7001/99-10 on 990720-0907 & Forwards NOV Indicating That Some Personnel Were Incorrectly Granted Unescorted Access to Controlled Access Areas Without Having Necessary Specific Training ML20216J8931999-10-0101 October 1999 Forwards Copy of Security Incident Log & Associated Info for Sept 1999 ML20216J9081999-09-30030 September 1999 Forwards Revised Written Event Rept 99-10,rev 3,pertaining to Corroded Fire Sprinkler Heads Affecting Operability of high-pressure Fire Water (HPFW) Sprinkler Sys.No Commitment Contained in Rept ML20217M3701999-09-29029 September 1999 Submits bi-monthly Update on Progress of Mods to Upgrade Audibility of Criticality Accident Alarm Sys (Caas).Schedule for CAAS Audibility Upgrades Attached ML20212H1251999-09-24024 September 1999 Notifies NRC of Change in Regulatory Commitments Associated with Submittal Date for Update of Application SAR Chapter 3.Specifics of Commitment Changes of Listed ML20212H3801999-09-24024 September 1999 Responds to 990723 RAI Re 1999 Annual Update to Certification Applications ML20212H3721999-09-22022 September 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth GDPs That Were Generated During Month of Aug 1999.Without Encl ML20212F0981999-09-22022 September 1999 Forwards Insp Rept 70-7001/99-12 on 990830-0902.Purpose of Insp Was to Determine If Security Requirements Adequately Implemented & Included Review of Approved Plant Security Plan.No Violations Identified ML20217J1211999-09-20020 September 1999 Submits Listed Comments on NRC Proposed Rule, Reporting Requirements for Nuclear Power Reactors ML20212D4291999-09-17017 September 1999 Forwards Required 30-day Written Event Rept Re Criticality Accident Alarm Sys Response Time in Bldg C-710.Encl 2 Contains Commitments Contained in Submittal ML20212D4231999-09-16016 September 1999 Informs That Review of Event Rept Er 99-12 Revealed Listed Two Statements Inadvertently Omitted from Document ML20212D2361999-09-15015 September 1999 Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20212B6611999-09-15015 September 1999 Forwards Insp Rept 70-7001/99-202 on 990816-20.No Violations Noted ML20212A5441999-09-14014 September 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-7001/99-07 ML20212A5531999-09-14014 September 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-7001/99-08 ML20211Q9951999-09-10010 September 1999 Forwards 30-day Written Rept ER-99-12,re Loss of Power to Autoclave Position 1 North & 1 South Process Gas Leak Detection (Pgld) in Bldg C-333-A.Caused by Electrical Short Circuit.Submitted Work Request 501636 for PI SEX-4 ML20216E4891999-09-0909 September 1999 Responds to Violations Noted in Insp Rept 70-7001/99-08. Corrective Actions:On 990602 Responsible Organization Manager Met with FP Engineer Performing Bldg Reappraisal & Made Clear Expectation for Prompt Reporting of Deficiencies ML20211P2091999-09-0909 September 1999 Provides Staff Written Clarification of NRC Reporting Expectations of When Double Contingency Losses Should Be Reported to NRC IAW Bulletin 91-001, Reporting Loss of Criticality Safety Controls, & Suppl ML20211P3831999-09-0303 September 1999 Forwards Coc GDP-1,amend 3 & Coc GDP-2,amend 4 for Paducah (Pgdp) & Portsmouth (Ports) Gdps,Respectively by Revising Pgdp & Ports QAPs in Vol 3 of Respective Certificate Applications ML20211L6441999-09-0202 September 1999 Forwards Insp Rept 70-7001/99-11 on 990802-06.No Violations Noted.Insp Consisted of Selective Exam of Procedures & Representative Records,Interviews with Personnel & Observations of Activities in Progress ML20211M3551999-09-0101 September 1999 Forwards Copy of Security Incident Log & Associated Info for Month of Aug 1999,IAW 10CFR95.57(b) ML20211K4041999-08-31031 August 1999 Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update ML20211M7031999-08-30030 August 1999 Forwards Proprietary Rev 0 to Arming & Arrest Authority Security Plan for Paducah & Portsmouth Gaseous Diffusion Plants, for Review & Approval.Encl Withheld ML20211G9971999-08-26026 August 1999 Forwards Rev 2 to Written Rept Er 99-10,re Corroded Fire Sprinkler Sys in Bldg C-337 & C-333.Analysis of Root Cause Has Not Been Completed.Statistically Based Sprinkler head- Sampling Plan Has Been Completed & Approved ML20211B5021999-08-20020 August 1999 Forwards Amend 2 to Certificate of Compliances GDP-1, Revising Paducah GDP Technical Safety Requirements Re Audibility Requirements for Criticality Accident Alarm Sys at Facility & Related Sections of SAR ML20211F1761999-08-20020 August 1999 Requests That Paducah GDP facility,C-709 Lab Annex Bldg Be Added to List of Facilities to Be Exempted from CAAS Detection Coverage ML20211D9751999-08-20020 August 1999 Forwards Rev 1 to Final Written Event Rept Er 99-11,re Unplanned Actuation of C-333-A Autoclave 1 North Autoclave Steam Pressure Control Sys (Aspcs) on 990623 ML20211A7011999-08-17017 August 1999 Forwards Copy of Final Amend to 10CFR76 for Info of Subcommittee.Final Rule Is Being Transmitted to Fr for Publication.Final Rule Will Amend Regulations That Apply to Paducah & Portsmouth Gaseous Diffusion Plants ML20211D5811999-08-16016 August 1999 Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20210P7421999-08-10010 August 1999 Forwards Insp Rept 70-7001/99-08 on 990529-0719 & Nov. Violations of Concern Because Late Reporting of Problems with safety-related Equipment Could Negatively Impact Continued Availability of Equipment ML20210Q6061999-08-0909 August 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gdps,Per 10CFR95.57.Records Were Generated During Month of July 1999.Without Encl ML20210L6571999-08-0404 August 1999 Informs That Staff Completed Initial Review of 990720 Application to Amend Coc GDP-1.Staff Anticipates Completing Review by 990930 ML20211A7901999-08-0404 August 1999 Forwards Info Requested During Briefing by NRC Staff on 990726 Re NRC Interactions with Usec ML20210H3161999-07-30030 July 1999 Forwards Rev 1 to Written Event Rept ER-99-10,re Corroded Fire Sprinkler Heads Affecting Operability of HP Fire Water Sprinkler Sys in Bldg C-337 & C-333.Testing & Analysis of Root Cause & Corrective Actions Necessary Are Not Complete ML20210J1331999-07-30030 July 1999 Forwards Copy of Security Incident Log & Associated Info for Month of July 1999,per Reporting Requirements of 10CFR95.57(b) ML20210H2181999-07-29029 July 1999 Responds to Violations Noted in Insp Rept 70-7001/99-07. Corrective Actions:Smoke Watch Was Established Covering Area Affected by Process Gas Leak Detection Inoperabilty & Individuals Involved Were Counseled for Personnel Errors ML20210P7871999-07-29029 July 1999 Provides bi-monthly Update on Progress of Modifications to Upgrade Audibility of Criticality Accident Alarm Sys,In Response to NRC 981217 Request ML20210F9761999-07-28028 July 1999 Forwards Compliance Evaluation Rept Prepared to Support Amend of Coc GDP-1 Re Criticality Accident Alarm Sys Audibility.Notice of Amend Forwarded to Ofc of Fr Also Encl ML20210J7921999-07-27027 July 1999 Forwards Proprietary NRC Form 327, Special Nuclear Matl (SNM) & Source Matl (SM) Physical Inventory Summary Rept, for Paducah & Portsmouth Gdps.Rept Covers Period Ending 990528.Proprietary Info Withheld,Per 10CFR2.790(d) ML20210G0391999-07-26026 July 1999 Forwards Compliance Evaluation Rept & Fr Notice for Revised Qaps,Per 990212 Application ML20210H6001999-07-26026 July 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gaseous Diffusion Plants That Were Generated During Month of June 1999.Without Encl ML20210D8181999-07-23023 July 1999 Submits Response to SA Toelle Ltr Dtd 990614, 10CFR76.68(a)(3) Decreased Effectiveness Reviews & RAI for Paducah & Portsmouth Transmittals of 1999 Annual Update to Certification Applications ML20210E4291999-07-23023 July 1999 Forwards Required 30-day Written Event Rept Re Unplanned Actuation of C-333-A Autoclave 1 North Autoclave Steam Pressure Control Sys (Aspcs) on 990623.Investigation Ongoing for Root Cause 1999-09-09
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217N7591999-10-18018 October 1999 Provides Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20217M3861999-10-15015 October 1999 Provides Addl Changes to SAR Update Certificate Amend Request,Containing Changes That Resulted from re-evaluation of Autoclave head-to-shell O-ring Leakage Analysis Provided by DOE SAR Repts ML20217F6801999-10-12012 October 1999 Forwards Updated Paducah GDP Certificate Amend Requests at NRC for Approval ML20216J8931999-10-0101 October 1999 Forwards Copy of Security Incident Log & Associated Info for Sept 1999 ML20216J9081999-09-30030 September 1999 Forwards Revised Written Event Rept 99-10,rev 3,pertaining to Corroded Fire Sprinkler Heads Affecting Operability of high-pressure Fire Water (HPFW) Sprinkler Sys.No Commitment Contained in Rept ML20217M3701999-09-29029 September 1999 Submits bi-monthly Update on Progress of Mods to Upgrade Audibility of Criticality Accident Alarm Sys (Caas).Schedule for CAAS Audibility Upgrades Attached ML20212H3801999-09-24024 September 1999 Responds to 990723 RAI Re 1999 Annual Update to Certification Applications ML20212H1251999-09-24024 September 1999 Notifies NRC of Change in Regulatory Commitments Associated with Submittal Date for Update of Application SAR Chapter 3.Specifics of Commitment Changes of Listed ML20212H3721999-09-22022 September 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth GDPs That Were Generated During Month of Aug 1999.Without Encl ML20217J1211999-09-20020 September 1999 Submits Listed Comments on NRC Proposed Rule, Reporting Requirements for Nuclear Power Reactors ML20212D4291999-09-17017 September 1999 Forwards Required 30-day Written Event Rept Re Criticality Accident Alarm Sys Response Time in Bldg C-710.Encl 2 Contains Commitments Contained in Submittal ML20212D4231999-09-16016 September 1999 Informs That Review of Event Rept Er 99-12 Revealed Listed Two Statements Inadvertently Omitted from Document ML20212D2361999-09-15015 September 1999 Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20211Q9951999-09-10010 September 1999 Forwards 30-day Written Rept ER-99-12,re Loss of Power to Autoclave Position 1 North & 1 South Process Gas Leak Detection (Pgld) in Bldg C-333-A.Caused by Electrical Short Circuit.Submitted Work Request 501636 for PI SEX-4 ML20216E4891999-09-0909 September 1999 Responds to Violations Noted in Insp Rept 70-7001/99-08. Corrective Actions:On 990602 Responsible Organization Manager Met with FP Engineer Performing Bldg Reappraisal & Made Clear Expectation for Prompt Reporting of Deficiencies ML20211M3551999-09-0101 September 1999 Forwards Copy of Security Incident Log & Associated Info for Month of Aug 1999,IAW 10CFR95.57(b) ML20211K4041999-08-31031 August 1999 Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update ML20211G9971999-08-26026 August 1999 Forwards Rev 2 to Written Rept Er 99-10,re Corroded Fire Sprinkler Sys in Bldg C-337 & C-333.Analysis of Root Cause Has Not Been Completed.Statistically Based Sprinkler head- Sampling Plan Has Been Completed & Approved ML20211D9751999-08-20020 August 1999 Forwards Rev 1 to Final Written Event Rept Er 99-11,re Unplanned Actuation of C-333-A Autoclave 1 North Autoclave Steam Pressure Control Sys (Aspcs) on 990623 ML20211F1761999-08-20020 August 1999 Requests That Paducah GDP facility,C-709 Lab Annex Bldg Be Added to List of Facilities to Be Exempted from CAAS Detection Coverage ML20211D5811999-08-16016 August 1999 Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20210Q6061999-08-0909 August 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gdps,Per 10CFR95.57.Records Were Generated During Month of July 1999.Without Encl ML20210J1331999-07-30030 July 1999 Forwards Copy of Security Incident Log & Associated Info for Month of July 1999,per Reporting Requirements of 10CFR95.57(b) ML20210H3161999-07-30030 July 1999 Forwards Rev 1 to Written Event Rept ER-99-10,re Corroded Fire Sprinkler Heads Affecting Operability of HP Fire Water Sprinkler Sys in Bldg C-337 & C-333.Testing & Analysis of Root Cause & Corrective Actions Necessary Are Not Complete ML20210P7871999-07-29029 July 1999 Provides bi-monthly Update on Progress of Modifications to Upgrade Audibility of Criticality Accident Alarm Sys,In Response to NRC 981217 Request ML20210H2181999-07-29029 July 1999 Responds to Violations Noted in Insp Rept 70-7001/99-07. Corrective Actions:Smoke Watch Was Established Covering Area Affected by Process Gas Leak Detection Inoperabilty & Individuals Involved Were Counseled for Personnel Errors ML20210J7921999-07-27027 July 1999 Forwards Proprietary NRC Form 327, Special Nuclear Matl (SNM) & Source Matl (SM) Physical Inventory Summary Rept, for Paducah & Portsmouth Gdps.Rept Covers Period Ending 990528.Proprietary Info Withheld,Per 10CFR2.790(d) ML20210H6001999-07-26026 July 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gaseous Diffusion Plants That Were Generated During Month of June 1999.Without Encl ML20210E4291999-07-23023 July 1999 Forwards Required 30-day Written Event Rept Re Unplanned Actuation of C-333-A Autoclave 1 North Autoclave Steam Pressure Control Sys (Aspcs) on 990623.Investigation Ongoing for Root Cause ML20210C5411999-07-16016 July 1999 Forwards Addl Changes to SAR Update (Sarup) Car,Comprising of Second Set of Sarup Technical Safety Requirement (Tsr) Changes & Associated Changes to Sarup Text Discussed in ML20210C1181999-07-15015 July 1999 Forwards Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldg C-331 & C-335 ML20210B9701999-07-15015 July 1999 Forwards Proprietary & non-proprietary Info Re Implementation Status of Compliance Plan.Info Covers Period of 990102-0630.Proprietary Info Withheld,Per 10CFR2.790 ML20210B2061999-07-15015 July 1999 Forwards Original Standby Trust Agreement Ack Form.Facsimile of Ack Form Was Submitted in for Usec ML20209G5831999-07-0909 July 1999 Forwards Required 30-day Written Event Rept ER-99-09 Re Loss of Power to Criticality Accident Alarm Sys in Bldgs C-409 & C-720-M.Commitments Made by Licensee Are Identified in Encl 2 ML20209C1041999-07-0202 July 1999 Forwards 30-day Event Rept ER-99-10,re Corroded Fire Sprinkler Heads Affecting Operability of High Pressure Fire Wsater Sprinkler Sys in Bldg C-337 & Bldg C-333.Test to Determine Cause & C/As Necessary Have Not Been Completed ML20209B4541999-07-0101 July 1999 Responds to GL 98-03, NMSS Licensees & Certificate Holders Y2K Readiness Programs, Under Oath & Affirmation for Paducah & Portsmouth GDPs ML20209C1151999-07-0101 July 1999 Forwards Copy of Security Incident Log & Associated Info for Month of June 1999,per Reporting Requirements of 10CFR95-57(b) ML20209D3301999-07-0101 July 1999 Forwards Addl Changes to SAR Update Certificate Amend Request Submitted on 971031,comprising First Set of Technical Safety Requirement Changes & Associated Changes to Text,Which Was Discussed in to NRC ML20209D3511999-07-0101 July 1999 Notifies of Change to Regulatory Commitment Re Mods to C-310 & C-315 Normetex Pump High Discharge Pressure Shutdown Sys, Which Was Made in Response Associated with Table 1,Item 13 of SAR Update Certificate Amend Request ML20209E7141999-07-0101 July 1999 Forwards Security Incident Log & Associated Info for Month of June 1999,per 10CFR95.57(b) ML20209B5531999-06-25025 June 1999 Provides Response to NRC RAI Re Commitment Made During 990624 Conference Call Concerning Request for Enforcement Discretion to Allow Continued Plant Operations Beyond Existing Schedule Date for Issue 36 Noted in DOE/OR-2026 ML20209B5601999-06-25025 June 1999 Forwards Discussion of SAR Changes Made to Address NRC Corrections & Clarifications & Changes Identified by Usec. Revised SAR Pages Encl ML20209D0721999-06-25025 June 1999 Informs That Licensee Intends to Maintain Compliance Plan Issue 2 in Open Status Until NRC Approves Update to Application SAR ML20196E0221999-06-17017 June 1999 Notifies NRC of Change in Regulatory Commitments.Commitments Being Changed Were Made in Usec Ltrs GDP 97-0188 & 97-0189. Specific Changes Are Listed Below ML20196F0151999-06-17017 June 1999 Forwards NRC Form 790,classification Record Documents for Paducah & Portsmouth Gaseous Diffusion Plants That Were Generated During Month of May 1999.Without Encl ML20196A7431999-06-16016 June 1999 Requests Enforcement Discretion to Allow Continued Plant Operations Beyond Existing Schedule Date for Completing Plan of Action & Schedule for Issue 36 Described in DOE/ORO-2026 ML20196A9271999-06-15015 June 1999 Provides Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20196A7311999-06-14014 June 1999 Requests NRC Interpretation to Confirm That Licensee Current Practice of Performing USQ Determination Review to Accomplish Decreased Effectiveness Review of Changes to Safety Programs in SAR Meets Requirements ML20195E9411999-06-0808 June 1999 Provides Results of Initiative to Determine If Further Application of Industry Codes & Stds at Gaseous Diffusion Plants Is Warranted ML20195D5651999-06-0101 June 1999 Provides bi-monthly Update on Progress of Modifications to Upgrade Audibility of CAAS 1999-09-09
[Table view] |
Text
e U
USEC f
A Global Energy Company September 10,1999 GDP 99-1031 l
l United States Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555-0001 i
Paducah Gaseous Diffusion Plant (PGDP)
Docket No. 70-7001 Event Report ER-99-12 Pursuant to 10CFR76.120(d)(2), enclosed is the required 30-day written event report pertaining to the loss of power to autoclave position 1 North and 1 South Process Gas Leak Detection (PGLD) in Building C-333-A. The Nuclear Regulatory Commission (NRC) was notified of the event on August 11,1999 (NRC No. 36021).
Any questions regarding this matter should be directed to Larry Jackson at (502) 441-6796.
Sincerely, Howard P ey General Manager Paducah Gaseous Diffusion Plant j
Enclosures:
As Stated cc: NRC Region Ill Office NRC Resident inspector-PGDP l
fG I
f I
9909160028 990910 PDR ADOCK 07007001' C
PDR P.O. Box 1410, Paducah, KY 42001 Telephone 502-441-5803 Fax 502-441-5801 http://www.usec.com OfRces in Livermore, CA Paducah, KY Portsmouth, OH Washington, DC N ;
=
4 Docket No. 70-7001 GDP 99-1031 Page1of4 EVENT REPORT ER-99-12 DESCRIPTION OF EVENT On August 11,1999, at approximately 1350 hrs., the Building C-333-A high conductivity steam alarm was received in the operations monitoring room (OMR). Subsequent to receipt of the alarm, the operators determined that there was no electrical power going to autoclaves 1 North or 1 South.
Absence ~of power to the 1 North and 1 South programmable logic controller (PLC) would prevent initiation of audible and visual process gas leak detection system (PGLD) alarms at the autoclave control panel. This control panel provides local alarms from the PLC. When the PLC lost power PGLD local audible and visual alarms were lost in the Building C-333-A area; in Building C-333 area control room (ACR); and in the Building C-300 central control facility (CCF). Power to the PGLD alarm panel located in the Building C-333-A OMR was not affected; therefore, audible and visual PGLD alarms in the OMR remained operable. At approximately 1350 hrs., the Plant Shift Superintendent.(PSS) was notified and declared the affected PGLD inoperable. At approximately 1424 hrs., a smoke watch was established in the affected area in accordance with Technical Safety Requirements (TSR) Section 2.2.4.1. Additionally, compensatory actions were completed as described in Long Term Order (LTO)98-006, "C-333-A Position 1 Programmable Logic Controller (PLC)," which requires the monitoring of the PGLD alarm panels in the OMR. On August i1, 1999, at 2051 hrs., the Nuclear Regulatory Commission Headquarters (NRC-HQ) operations office was notified as required by 10CFR76.120(c)(2) (NRC No. 36021).
Troubleshooting revealed that en electrical short circuit occurred on pressure indicator (PI) SEX-4, located in the Building C-333-A jet station. The P1 has no safety function and is strictly an operational use piece of equipment. At the time of the event, Maintenance craft personnel were ki wor ng ni the vicinity of the Pl. Self-identification by one of the Maintenance craft personnel revealed that a mechanic inadvertently bumped the PI causing a short circuit inside the PI. The area in which the Maintenance craft personnel were working is limited in space availability. The electrical short circuit blew a fuse in the electrical circuit that supplies alternating current (AC) power to the PLC. The 1 North and 1 South PLC provide local visual and audible alarms, which include the PGLD system. There are no requirements to maintain continuous manning in the OMR, only in the facility; therefore, local area alarms alert personnel located in the immediate vicinity to
-.UF. releases.,
1 l
l 1
e...
Docket No. 70-7001 GDP 99-1031 Page 2 of 4 In'1995, Engineering Service' Order (ESO) (Z92880) was generated and subsequently revised in 1997, for Buildings C-333-A and C-337-A to include an optimum solution which will eliminate dependency on 1 North and 1 South PLC in Building C-333-A, as well as 1 East and I West PLC in Building C-337-A. Work ~ on Section H of the, " System Requirement Document (SRD), ESO Z92880" which incorporates this modification has not been certified for construction.
On August 11, 1999, at approximately 1715 hrs., the fuse in the electrical circuit that supplies power to the PLC was replaced and after post maintenance testing that included testing to ensure that the PLC logic was unharmed, the PSS declared the PGLD system operational.
. Procedure CP3-GP-GPl126, " Conduct of Maintenance - Pre-Job Briefing" is intended to help assure maintenance activities are performed according to facility policies and procedures. Section 6.1.1 gives flexibility to the First-line Manager (FLM) relative to the depth of the pre-job briefing and is commensurate with the complexity of the work activity, risk to personnel and potential challenges to safety system structures, systems and components (SSC). Although the PI is not a safety related SSC, the effect of bumping into the PI adversely impacted the operability of a safety related SSC. In this instance, the pre-job briefing should have included precautions to be taken while working in the limited available workspace in the vicinity of the Pl.
The safety significance of this event was the temporary loss oflocal PGLD system alarms which was identified by operators. Power to the PGLD system panel in the OMR and the OMR alarm bell were not affected, a
CAUSE OF EVENT A. Direct Cause The direct cause for this event was an electrical short circuit that temporarily interrupted electrical power to autoclave position 1 North and 1 South PGLD PLC that supplies remote and local PGLD alarms.
B. Root Cause The root cause for this event was inadequate precautions by Maintenance Craft personnel working in limited workspace areas that impacted surrounding equipment.
i
i l
Docket No. 70-7001 GDP 99-1031 I
Page 3 of 4 C. Contributing Cause The contributing cause for this event was previously identified corrective actions have not yet been implemented. An ESO was submitted in 1995, and subsequently revised in 1997, to eliminate dependency on the autoclave PLC.
CORRECTIVE ACTIONS A. Completed Corrective Actions
- 1. On May 18,1999, Operations submitted work request no. 501636 requesting that PI SEX-4 be repaired or replaced.
- 2. On August 11,1999, the wires on PI SEX-4 were terminated to preclude further electrical short circuits and the fuse was replaced.
L
- 3. On August 12, 1999, Operations completed a walkdown of the remaining PIs located in Building C-333-A and C-337-A to determine whether a potential for additional electrical short circuits existed that were similar to this event. No deficiencies were noted.
- 4. On September 1,1999, PI SEX-4 was replaced.
B. Planned Corrective Actions
- 1. By September 23,1999, Maintenance will develop a crew briefing that will include this -
event and reemphasize the importance of ensuring adequate precautions to avoid contact with circuits and devices of operating equipment in limited work spaces.
- 2. By November 18, 1999, Maintenance will complete a crew briefing of appropriate personnel in accordance with planned corrective action 1, above.
. 3. By March 17,2000, Engineering will issue a conceptual design package that will include a 4
schedule for installation of the ESO Z92880 modification. At this time an update will be provided that will identify the schedule for installation of the completed design.
L
a Docket No. 70-7001 GDP 99-1031 Page 4 of.4
- 4. By October 30, 2000,' Engineering will issue a certified for construction (CFC) design package to provide for the modifications contained'in section H, System Requirement
. Document (SRD)ESO Z92880.
EXTENT OF EXPOSURE OF INDIVIDUALS TO RADIATION OR RADIOACTIVE MATERIALS
-None l
LESSONS LEARNED Equipment repairs and modifications within limited workspace areas, which could impact safety systems, necessitate proper planning to avoid inadvertently coming into contact / bumping L
surrounding equipment.
l l
l
,