|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N5861999-10-22022 October 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-7002/99-09 Issued on 990827 ML20217H6911999-10-19019 October 1999 Ack Receipt of 990928 Application to Revise Technical Safety Requirements 2.2.3.15 & 2.7.3.14.Initial Administrative Review Finds Application Acceptable.Completion of Review Is Anticipated by 991215 ML20217N9141999-10-15015 October 1999 Forwards Rev 6 of NCS Cap,Providing Addl Details within Subtask 3.3,addl Ncsa/E Reviews & Establishes New Milestone to Conduct Addl Reviews IAW Procedure XP2=EG-NS1037, Review of Non-Priority 1 & 2 ML20217M2961999-10-15015 October 1999 Provides Addl Changes to Updated SAR Certificate Amend Request,Including Changes Made IAW Item 5 of Plan of Action Schedule for Compliance Plan Issue 2 & Changes That Resulted from Reevaluation of Autoclave head-to-shell O-ring ML20217G4671999-10-14014 October 1999 Forwards Proprietary Insp Rept 70-7002/99-207 on 990920-23. No Violations Noted.Under Provisions of Section 2.790(d), Repts Containing Info Related to Licensee MC&A Program, Exempt from Public Disclosure 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 ML20217F5481999-10-0808 October 1999 Discusses Insp Rept 70-7002/99-12 on 990810-0920 at Ports- Mouth Gaseous Diffusion Plant.No Cited Violations of NRC Requirements Were Identified During Insp ML20217B6121999-10-0606 October 1999 Forwards Copy of Security Incident Log for Month of Sept 1999 ML20217A4781999-10-0404 October 1999 Forwards Revised Event Rept 99-17,for Event Resulting from Determination That Sprinkler Sys Not Capable of Meeting Operability Requirements.Caused by Mineral Deposits.Provided Following Completion of Root Cause Evaluation ML20212H5991999-09-27027 September 1999 Responds to Violations Noted in Insp Rept 70-7002/99-09. Corrective Actions:Engineering Evaluated Site Rail Track Insp Process for Improvement ML20216J7891999-09-27027 September 1999 Provides Required 30-day Event Rept 99-19 for Event That Resulted from Failure of Cascade Automatic Data Processing Data Processing Smoke Detection Sys at Portsmouth Gaseous Diffusion Plant.Encl 2 Is List of Commitments Made in Rept 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 ML20212G0551999-09-23023 September 1999 Provides Revised 30-day Event Rept 99-06 for Emergency Condition That Was Declared Alert at Portsmouth Gaseous Diffusion Plant ML20212G9401999-09-23023 September 1999 Responds to 990806 Reply to NOV in Ltr with Insp Rept 70-7002/99-04.Revised Reply Reviewed & Responses to Violations 1.B & 1.C Do Not Fully Address Needs as Clarified in 990715 Telcon.Resubmit Response within 30 Days of Ltr 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 ML20216E6911999-09-13013 September 1999 Forwards 30-day Written Rept Er 99-18,re Actuation of Cascade ADP Smokehead in X-333 Bldg Low Assay Withdrawal Station.Caused by UF6 Release from Law A/B Compressor Shaft Seal Area.Planned C/As Will Be Provided in Revised Rept ML20211Q7761999-09-10010 September 1999 Forwards Insp Rept 70-7002/99-205 on 990816-20.No Violations Noted.Insp Consisted of Selective Exams of Computer Systems, Representative Records & Interviews with Personnel 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 ML20211Q8041999-09-0808 September 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-7002/99-05 ML20211Q7171999-09-0808 September 1999 Forwards Required 30-day Written Event Rept 99-14,rev 1,re 990628 Event Involving Actuation of Brake Sys on Liquid U Hexafluoride Handling Crane at Plant.Revised Rept Includes Corrective Actions.Commitments in Rept Also Encl ML20211N8951999-09-0707 September 1999 Forwards Required 30 Day Event Rept 99-17,for Event That Resulted from Determination That 13 Sprinkler Sys Associated with High Pressure Fire Water Sys in Process Buildings Were Not Capable of Meeting Operability Requirements 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 ML20211M6401999-09-0303 September 1999 Forwards Security Incident Log for Month of Aug 1999,per Requirements of 10CFR95.57(b) ML20211M6941999-09-0202 September 1999 Forwards 30-day Written Event Rept 99-09,rev 1,for Event Involving Actuation of Brake Sys on Liquid U Hexafluoride Handling Crane at Plant.Revised Rept Includes Root Cause & Corrective Actions.List of Commitments,Included ML20211L4871999-09-0101 September 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-7002/99-07 Issued on 990709 ML20211K2081999-08-31031 August 1999 Discusses 990730 Revised Response to RAI Transmitted by NRC Re 990528 Response for Severity Level IV Violations Identified in Insp Rept 70-7002/99-06 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 ML20211H2741999-08-27027 August 1999 Forwards Insp Rept 70-7002/99-09 on 990629-0809 & Notice of Violations Re Involving Inadequate Corrective Actions of Concern,Due to Staff Failure to Take Actions to Prevent Recent Derailment ML20211G9891999-08-26026 August 1999 Informs That on 990812,NRC Completed three-day Licensing Review of Activities Associated with Usec 990526,certificate Amend Request (CAR) to Reopen Compliance Plan Issues 8,9 & 23 at Portsmouth Plant ML20211D9311999-08-23023 August 1999 Forwards Required 30-day Written Event Rept 99-16 Re Event Involving Autoclave High Condensate Level Shutoff Actuation at Portsmouth Gaseous Diffusion Plant.List of Commitments, Included 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 ML20211C5951999-08-17017 August 1999 Submits Changes to Authorized Derivative Classifier List for Portsmouth Gdp.Changes Are Current as of 990806 ML20211D6341999-08-16016 August 1999 Forwards Proprietary Info Containing Process That Would Be Followed Once Deposit Identified That Could Cause Usec to Exceed NRC Possession Limit.Proprietary Encl Withheld ML20211D2351999-08-16016 August 1999 Replaces Ltr Forwarding Proprietary Followup to Submittal Re Holdup of U Enriched Greater than or Equal to 10 Weight Percent U-235 in Process Equipment ML20211D5771999-08-16016 August 1999 Submits Rev 1 to Event Rept 99-12,to Clarify That Only One of 50 Ball Lock Pins on Packages Used in Shipment Was Unfastened When Shipment Was Received.Cause Has Not Been Determined.Usec Revised Procedure XP4-TE-UH2400 ML20211C3941999-08-13013 August 1999 Forwards Proprietary Followup to Submittal Re Holdup of U Enriched Greater than or Equal to 10 Weight Percent U-235 in Process Equipment.Encls Withheld ML20211C8031999-08-13013 August 1999 Forwards Proprietary Versions of Rev 33 Changes to Fundamental Nuclear Matls Control Plan & Transportation Security Plan.Proprietary Encl Withheld ML20210P6981999-08-10010 August 1999 Forwards Insp Rept 70-7002/99-11 on 990719-23.No Violations Noted.Insp Consisted of Selective Exam of Procedures & Representative Records,Interviews with Personnel & Observations of Activities in Progress 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 ML20210Q5291999-08-0909 August 1999 Responds to Violations Noted in Insp Rept 70-7002/99-07. Corrective Actions:On 990622,results of NDA Surveys for G-17 Valves Moved Outside Bldg X-744H Were Obtained ML20210N8511999-08-0606 August 1999 Forwards Copy of Security Incident Log for Month of July 1999 ML20210P1841999-08-0606 August 1999 Revised Response to NRC NOV Re Violations Noted in Insp Rept 70-7002/99-04.Corrective actions:DOI-832-99-03 Revised & Reissued on 990729,to Include Any Document Utilized to Support Safety Basis in Ncse ML20211A7901999-08-0404 August 1999 Forwards Info Requested During Briefing by NRC Staff on 990726 Re NRC Interactions with Usec ML20211N2031999-08-0404 August 1999 Forwards Proprietary Versions of Rev 32 Changes to Fundamental Nuclear Matls Control Plan (FNMCP) & Transportation Security Plan.Proprietary Info Withheld,Per 10CFR2.790 & 9.17(a)(4) ML20210L1751999-08-0202 August 1999 Forwards Required 30-day Event Rept 99-15 Re Event That Resulted from Declaration of Alert Emergency Classification at Portsmouth Gaseous Diffusion Plant.Encl 2 Contains List of Commitments Made by Licensee ML20210U8511999-07-30030 July 1999 Forwards Quarterly Status Rept for Portsmouth Nuclear Criticality Safety Program Corrective Action Plan for Period 990421-0716.No New Commitments Are Contained in Submittal ML20210K0291999-07-30030 July 1999 Responds to NRC Expressing Concerns with 990528 Reply to NOVs Re Insp Rept 70-7002/99-006.Revised Response Encl 1999-09-09
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217N9141999-10-15015 October 1999 Forwards Rev 6 of NCS Cap,Providing Addl Details within Subtask 3.3,addl Ncsa/E Reviews & Establishes New Milestone to Conduct Addl Reviews IAW Procedure XP2=EG-NS1037, Review of Non-Priority 1 & 2 ML20217M2961999-10-15015 October 1999 Provides Addl Changes to Updated SAR Certificate Amend Request,Including Changes Made IAW Item 5 of Plan of Action Schedule for Compliance Plan Issue 2 & Changes That Resulted from Reevaluation of Autoclave head-to-shell O-ring ML20217B6121999-10-0606 October 1999 Forwards Copy of Security Incident Log for Month of Sept 1999 ML20217A4781999-10-0404 October 1999 Forwards Revised Event Rept 99-17,for Event Resulting from Determination That Sprinkler Sys Not Capable of Meeting Operability Requirements.Caused by Mineral Deposits.Provided Following Completion of Root Cause Evaluation ML20212H5991999-09-27027 September 1999 Responds to Violations Noted in Insp Rept 70-7002/99-09. Corrective Actions:Engineering Evaluated Site Rail Track Insp Process for Improvement ML20216J7891999-09-27027 September 1999 Provides Required 30-day Event Rept 99-19 for Event That Resulted from Failure of Cascade Automatic Data Processing Data Processing Smoke Detection Sys at Portsmouth Gaseous Diffusion Plant.Encl 2 Is List of Commitments Made in Rept 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 ML20212G0551999-09-23023 September 1999 Provides Revised 30-day Event Rept 99-06 for Emergency Condition That Was Declared Alert at Portsmouth Gaseous Diffusion Plant 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 ML20216E6911999-09-13013 September 1999 Forwards 30-day Written Rept Er 99-18,re Actuation of Cascade ADP Smokehead in X-333 Bldg Low Assay Withdrawal Station.Caused by UF6 Release from Law A/B Compressor Shaft Seal Area.Planned C/As Will Be Provided in Revised Rept ML20211Q7171999-09-0808 September 1999 Forwards Required 30-day Written Event Rept 99-14,rev 1,re 990628 Event Involving Actuation of Brake Sys on Liquid U Hexafluoride Handling Crane at Plant.Revised Rept Includes Corrective Actions.Commitments in Rept Also Encl ML20211N8951999-09-0707 September 1999 Forwards Required 30 Day Event Rept 99-17,for Event That Resulted from Determination That 13 Sprinkler Sys Associated with High Pressure Fire Water Sys in Process Buildings Were Not Capable of Meeting Operability Requirements ML20211M6401999-09-0303 September 1999 Forwards Security Incident Log for Month of Aug 1999,per Requirements of 10CFR95.57(b) ML20211M6941999-09-0202 September 1999 Forwards 30-day Written Event Rept 99-09,rev 1,for Event Involving Actuation of Brake Sys on Liquid U Hexafluoride Handling Crane at Plant.Revised Rept Includes Root Cause & Corrective Actions.List of Commitments,Included ML20211K4041999-08-31031 August 1999 Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update ML20211D9311999-08-23023 August 1999 Forwards Required 30-day Written Event Rept 99-16 Re Event Involving Autoclave High Condensate Level Shutoff Actuation at Portsmouth Gaseous Diffusion Plant.List of Commitments, Included ML20211C5951999-08-17017 August 1999 Submits Changes to Authorized Derivative Classifier List for Portsmouth Gdp.Changes Are Current as of 990806 ML20211D5771999-08-16016 August 1999 Submits Rev 1 to Event Rept 99-12,to Clarify That Only One of 50 Ball Lock Pins on Packages Used in Shipment Was Unfastened When Shipment Was Received.Cause Has Not Been Determined.Usec Revised Procedure XP4-TE-UH2400 ML20211D2351999-08-16016 August 1999 Replaces Ltr Forwarding Proprietary Followup to Submittal Re Holdup of U Enriched Greater than or Equal to 10 Weight Percent U-235 in Process Equipment ML20211C3941999-08-13013 August 1999 Forwards Proprietary Followup to Submittal Re Holdup of U Enriched Greater than or Equal to 10 Weight Percent U-235 in Process Equipment.Encls Withheld ML20211C8031999-08-13013 August 1999 Forwards Proprietary Versions of Rev 33 Changes to Fundamental Nuclear Matls Control Plan & Transportation Security Plan.Proprietary Encl Withheld ML20210Q5291999-08-0909 August 1999 Responds to Violations Noted in Insp Rept 70-7002/99-07. Corrective Actions:On 990622,results of NDA Surveys for G-17 Valves Moved Outside Bldg X-744H Were Obtained 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 ML20210P1841999-08-0606 August 1999 Revised Response to NRC NOV Re Violations Noted in Insp Rept 70-7002/99-04.Corrective actions:DOI-832-99-03 Revised & Reissued on 990729,to Include Any Document Utilized to Support Safety Basis in Ncse ML20210N8511999-08-0606 August 1999 Forwards Copy of Security Incident Log for Month of July 1999 ML20211N2031999-08-0404 August 1999 Forwards Proprietary Versions of Rev 32 Changes to Fundamental Nuclear Matls Control Plan (FNMCP) & Transportation Security Plan.Proprietary Info Withheld,Per 10CFR2.790 & 9.17(a)(4) ML20210L1751999-08-0202 August 1999 Forwards Required 30-day Event Rept 99-15 Re Event That Resulted from Declaration of Alert Emergency Classification at Portsmouth Gaseous Diffusion Plant.Encl 2 Contains List of Commitments Made by Licensee ML20210K0291999-07-30030 July 1999 Responds to NRC Expressing Concerns with 990528 Reply to NOVs Re Insp Rept 70-7002/99-006.Revised Response Encl ML20210U8511999-07-30030 July 1999 Forwards Quarterly Status Rept for Portsmouth Nuclear Criticality Safety Program Corrective Action Plan for Period 990421-0716.No New Commitments Are Contained in Submittal ML20210G3391999-07-28028 July 1999 Forwards Required 30-day Event Rept 99-14 Re Actuation of Brake Sys on UF6 Handling Crane at Portsmouth Gaseous Diffusion Plant.Investigation Activities Continuing to Determine Appropriate Corrective Actions ML20210F2111999-07-27027 July 1999 Responds to NRC Re Violations Noted in Insp Rept 70-7002/99-06.Corrective Actions:Expectations for Activating EOC Were Reinforced & Lessons Learned Re Need to Activate EOC Was Issued 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 ML20210H6151999-07-26026 July 1999 Submits Listed Changes to Adc List for Portsmouth Gaseous Diffusion Plant.Changes Current as of 990708 ML20216D7101999-07-23023 July 1999 Responds to Violations Noted in Insp Rept 70-7002/99-05. Corrective Actions:Portsmouth GDP Conducted site-wide Stand Down Re Adverse Trend in Human Performance ML20210J8641999-07-23023 July 1999 Forwards Info Detailing Basis for NCS CAP Schedule,As Requested at Conclusion of 990714 Meeting ML20210H2471999-07-22022 July 1999 Provides Addl Changes to Sarup Certificate Amend Request ,comprising Third Set of Sarup Technical Safety Requirements Changes,Changes to Sarup Section 3.8 & Sarup Chapter 14 Discussed in Usec to NRC ML20210B2061999-07-15015 July 1999 Forwards Original Standby Trust Agreement Ack Form.Facsimile of Ack Form Was Submitted in for Usec 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 ML20209F7381999-07-12012 July 1999 Forwards Rev to 30-day Event Rept Er 98-17,re Event Which Resulted from Fire Causing Damage to Cascade Equipment Containing Radioactive Matl in X-326 Bldg Side Purge Area. Briefing Was Initiated for X-326 Operations Personnel ML20209D2171999-07-0202 July 1999 Requests Temporary Enforcement Discretion to Allow Continued Plant Operations While Completing Corrections to Criticality Accident Alarm Sys Cluster Setpoints to Be in Compliance with Technical Safety Requirements SRs ML20209D2561999-07-0101 July 1999 Forwards Security Incident Log & Associated Info for Period June 1999,per 10CFR95.57(b) ML20209B4541999-07-0101 July 1999 Responds to GL 98-03, NMSS Licensees & Certificate Holders Y2K Readiness Programs, Under Oath & Affirmation for Paducah & Portsmouth GDPs ML20209B8721999-06-30030 June 1999 Submits Listed Changes to Adc List for Portsmouth Gaseous Diffusion Plant,Which Are Current as of 990625 ML20209B9341999-06-28028 June 1999 Forwards Required 30 Day Event Rept 99-13 for 990528 Event Involving Liquid UF6 Handling Crane in X-330 Process Bldg Tails Withdrawal Area.Investigation Activities Continuing to Determine Root Cause & Corrective Actions for Event ML20209B4971999-06-25025 June 1999 Submits Event Rept Er 99-12 Re 980923 Shipment Received,From Licensee by Siemens Power Corp,With Ball Lock Pins Disengaged.Cause Undetermined.Licensee Revised Procedure XP4-TE-UH2400 to Improve Reliability 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 ML20196F0421999-06-21021 June 1999 Forwards Response to Violations Noted in Insp Rept 70-7002/99-04.Corrective Actions:On 990510,preliminary XP4-EG-NS1001,was Revised & Implemented to Include Definition of Unlikely Events & Provided Instructions 1999-09-08
[Table view] |
Text
y
?.
W USEC A GW Energy Company.
l l September 23,1999 GDP 99-2053 -
U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington,' D.C. 20555-0001
- Portsmouth Gaseous Diffusion Plant (PORTS)
Docket No. 70-7002
~ Event Report 99-06, Revision 1
. Pursuant to 10 CFR 76.120(d)(2), Enclosure 1 provides a revised 30-day Event Report for an i
emergency condition that was declared an " Alert" at the Portsmouth Gaseous Diffusion Plant. An-
" Alert" was declared when a transformer tank ruptured and released oil to the switchyard cobble bed I
in the X-533 Switchyard. The event report is being revised to include additional information l
regarding the cause and corrective actions for the transformer failure. Changes from the previous
' report are marked with a dashed vertical line in the right margin. There are no new commitments contained in this report.
Should you require additional information regarding this event, please contact Scott Scholl at (740) 897-2373.
- Sincerely, M
-f iorris Brown General Manager
. Portsmouth Gaseous Diffusion Plant
Enclosures:
As Stated.
, y l
cc:
NRC Region Ill Office e
NRC Resident Inspector-PORTS f.
9909290070 990923 i
i PDR ADOCK 07007002 I
" C PDR
.a
~
O8O*']6 United States Enrichment Corporation Portsmouth Gaseous Di%sion Plant P.O. Ilox 628. Piketon, OH 45661
GDP 99-2053 Page1 of5 Event Report 99-06, Revision 1 Description of Event On April 8,1999, at approximately 0521 hours0.00603 days <br />0.145 hours <br />8.614418e-4 weeks <br />1.982405e-4 months <br />, Gas Circait Beakers 355 and 358 and Air Circuit Breakers 308T and 309T tripped offline, causing a loss of power to Transfonners T308 and T309.
Operators investigating the loss of power discovered that the transformer tank on Transformer T309 had ruptured causing a release of transformer oil. The transformer is a 125-MVA 60 Hz Power Transformer, Serial Number 7002358, manufactured by Westinghouse in 1975. The transfbrmer oil spilled from the transformer and onto a bed oflimestone cobbles in the X-533A Switchyard.
On April 8,1999, at 0700 hours0.0081 days <br />0.194 hours <br />0.00116 weeks <br />2.6635e-4 months <br />, the Emergency Operations Center was declared operational in l
response to the ruptured transformer tank. At 0710 hours0.00822 days <br />0.197 hours <br />0.00117 weeks <br />2.70155e-4 months <br />, the Crisis Manager declared an " Alert" due to concerns widi tne oil runoff escaping to the environment. At the time of the incident the transformer status was normal and no switching or maintenance was underway. The load on the transformer was less than one halfits rated capacity.
The transformer tank rupture resulted in the release of approximately 8,500 gallons of electrical insulating oil. Environmental Compliance confirmed that the oil was fully contained in the X-230J-l 6 Environmental Holding Pond by an oil boom and floating weir. The oil was later recovered. No off-site environmental impact occurred as a result of the oil release.
The oil released was a highly refined light mineral oil containing Diteriarybutyl-p-cresol or Ditertiarybutylphenol stabilizer. The oil was installed in the transformer when it was positioned in the switchyard in March 1976.
The bed of the X-533A Switchyard where the oil was released contains 1 to 3 feet of 2 to 3 inch l
(typical) diameter limestone cobbles underlain by clay soils. Above the soils and below the l
limestone there is a series of French drains designed to remove precipitation runoff from the l
switchyard. An 8-inch open joint tile beneath the transformer in the eastern half of the switchyard I
drains into a storm sewer, which flows into the X-230J-6 Environmental Holding Pond prior to l
discharging off-site to a creek via a drainage ditch. The pond itselfis designed with contingency l
equipment (i.e., an oil boom and floating weir) to d; vert oil from the main pond to an adjacent oil l
diversion / containment impoundment.
l I
The oil diversion structure has a baffled effluent system to contain the oil within the impoundment.
l These systems were successful in removing oil from the main pond to the oil diversion impoundment l
for subsequent removal with on-site vacuum trucks. Additional contingency measures were l
implemented by constructing a temporary carthen dam with an angled 12-inch corrugated metal pipe i
below the oil containment structure. Plywood and sandbags were used at a culvert at the Northeast l
Bypass Road to provide additional temporary retention.
l l
i
{
GDP 99-2053 Fage 2 of 5 Event Report 99-06, Revision 1 At 0958 hours0.0111 days <br />0.266 hours <br />0.00158 weeks <br />3.64519e-4 months <br />, after the "All Clear" was given on the emergency response to the X-230J-6 l
Environmental IIolding Pond, a Recovery Manager was assigned to monitor cleanup activities I
associated with the oil release. A layer of oil approximately 3/8 inches thick was present on the main l
pond and a layer of oil approximately 11/4 inches thick was present in the oil diversion l
impoundment. A representative from the Ohio Environmental Protection Agency (OEPA) Division l
of Emergency and Remedial Response (Southeast District Office), arrived at PORTS at l
approximately 1100 hours0.0127 days <br />0.306 hours <br />0.00182 weeks <br />4.1855e-4 months <br /> on April 8,1999. Cleanup activities continued throughout the afternoon l
and during the evening hours. By the moming of April 9,1999, most of the oil had been removed,
[
except for a visible oil sheen on the surface of the holding pond.
l l
Runoff from precipitation commencing that morning [ daily total of 0.50 inches of rainfall] caused j
the holding pond to discharge, allowing an oil sheen to migrate into the drainage ditch below the I
culvert.110 wever, oil did not migrate off-site and no sheen or discolored water reached the state l
waters. Analytical results for water samples collected approximately every four hours during the l
24-hour period following the spill were below the National Pollutant Discharge Elimination System l
daily discharge limitation for oil and grease and Polychlorinated Biphenyls at this OEPA Permit l
Outfall.
l The incident caused the loss of power to seven X-333 process cells and to auxiliary substations.
During the incident there were no safety system failures or actuations. The incident was declared I
Vert" due to a concern with the runoff of oil. At the time the " Alert" declaration was made, it a
v,a act known if the oil would be contained and successfully recovered.
An emergency condition declared as an " Alert" is reportable in accordance with 10CFR76.120(a)(4).
The incident was reported to the NRC Operations Center at 0721 hours0.00834 days <br />0.2 hours <br />0.00119 weeks <br />2.743405e-4 months <br />. The event was also reported to NRC in accordance with Safety Analysis Report 6.9, Table 6.9-1 P, because notification of the incident was made to the OEPA and a news release was issued.
l 1
l Cause of Event y
The direct cause for the release of oil was that the transformer experienced an electrical fau!t that I
caused the tank to rupture and spill transformer oil.
1 On subsequent days following the event, Transformer T309 was inspected and extensive damage was found. Due to over-pressurization, the transfonner tank ballooned on two sides and on the top. The j
l tank rupture occurred at the lower tank flange on the two sides that ballooned. Considerable intemal l
l damage was found in the C phase end of the unit where the fiber board structure supporting the l
j tapped leads comes from the C phase transformer near the center of the C phase winding. The l
j secondary bus bar on B and C phases was found distorted and twisted by the force of the fault.
l l
l L
s
\\
=
..f' GDP 99-2053 Page 3 of 5 Event Report 99-06, Revision I l
. Evidence of arcing was found in the low voltage end of the high voltage winding, and was probably l
generated from the high voltage winding tap because ofinsulation failure. Evidence of arcing was l
)
also found around the preventive auto transformer, the secondary buswork and the leads going to the -
l.
primary neutral bushing.
l l
The nature and extent of damage indicates that the fault probably occurred near the center of C phase l.
. winding deep inside the transformer tank. This area could not be inspected to determine the exact l
' fault location or cause of the fault because it would require untanking and disassembling the l
transformer core and windings.
l r
l.
(The inspections described above indicate that the most likely root cause for the transformer failure l.
is insulation damage due to winding tap shift, attributable to excessive through faulta. As a result l
of past operational history, th. need to minimize through fault conditions was previously l
recognized. To addre.es this concern, operational procedures were revised to place controls on l
repeatedly energizing equipment 'when through fault conditions are suspected to be present.
l l
The transformer will be sent to a vendor for further disassembly and inspection. The transformer l
4 oil pumps for transformer 309 have been inspected. The pumps showed wear caused by meta! to l
1
- metal contact which caused small metal particles in the transformer oil. The wear on the pumps is.l
. not believed to have contributed to the transformer failure, l
l A review of the transformer preventative maintenance program concluded that the program follows l
1 typical industry guidelines and standards. The first line of defense against transformer failure is a l
L weekly nitrogen blanket gas analysis that is conducted to determine if combustible gases are being l
produced which could be indicative of developing problems. The last gas analysis on transformer l T309 was conducted approximately 4 days prior to this event. This analysis indicated there was no l
combustible gas generation.
l l
l A Dissolved Gas Analysis (DGA) and an ASTM oil analysis of the transformer oil is also conducted l
- every 6 months. The last transformer T309 oil analysis was taken on December 18,1998. The l
results showed no dissolved combustible gases or other indicators of problems.
l l
l Based on 'the above analysis and a review of past operational performance, transformer T309 was l
running normally without any known problems or abnormalities when the last nitrogen blanket gas l
l analysis was conducted on April 4,1999. It appears that the fault occurred over a short time interval.
l The benefit ofincreasing the transformer gas analysis frequency to detect rapidly developing fachs I
was evaluated. It was determined that some faults can occur over such a short thne interval that even l
continuous online gas monitoring would not provide sufficient warning to allow protective action l
L
e
~
,9-e GDP 99-2053
- Page 4 of 5 -
Event Report 99-06, Revision 1 to be taken in all cases. However, plans are currently in progress to install continuous online gas.l
- monitoring which wmld improve the capability to detect rapidly developing problems.
l l
- Additional DGA was conducted on 6 transformers that are of the same design as transformer T309. -l Signs ofpotential gassing were discovered on two of the transformers (T308 and T313). Followup l
DGA were performed on these two transformers to determine their condition. The gas levels were l
not found to be increasing, which indicated that the transformers did not have a degrading condition.
l It was determined that the level ~of gassing was not high enough to cause immcdiate concern. The 1
investigation also noted that an online gas monitor 'w,s installed on T308 but wn not operational l
1
, due to a failed sensor.-
l l
' Additional inspections will be performed during transformer disassembly to confirm the suspected l
root cause. This event report will be revised if the additional transformer inspections change our i
understanding ~of the transformer failure mechanism or significant new corrective actions are l
developed. The corrective actions described in this report will provide enhancements to our existing l
transformer monitoring prognun that will reduce the likelihood of a recurrence of this event. There l
l were no nuclear safety concerns associated with the ruptured transformer and there was no release l
l Of oil to state waters.
l l
. Corrective Actions
. This investigation did not identify corrective actions that could be taken to prevent random l
' transformer failures which develop rapidly. However, the following enhancements will improve the l
ability to detect more slowly developing degraded conditions and allow preventative measures to be - l taken.
.l I
1.
By September 30,1999, a continuous transformer oil combustible gas monitoring system will l
)
be installed on transformer T313 and the online gas monitoring system for T308 will be l
restored.
l I
2.
By December 15,1999, a continuous transformer oil combustible gas monitoring system will l
~
be installed on the remaining vintage transformers similar to T309; i.e. Transformers T305, l
)
T306,T315,T316.
l-I i
- 3.
By October 21,1999, transformer PM testing frequencies will be evaluated.
l l
-4.-
By June 30,2000, a continuous transfomier oil combustible gas monitoring system will be l
installed on the remaining power transformers in the X-530 and X-533 Switchyards. Due l
to the transformer configuration, Transformer 203 is not included in this action item.
l I
FE 1
GDP 99-2053 Page 5 of 5 Event Report 99-06, Revision 1 l
5.
B/ Tune 30,2000, new operational procedures which require increased DGA on transformers l
e.cperiencing problems will be implemented.
l Extent of Exposure ofIndividuals to Radiation or Radioactive Materials
{
There were no exposures to individuals from this inciden'. to radiation or radioactive materials.
Lessons Learned from the Event
'I The declaration of an " Alert" was effective in ensuring the event was properly assessed. Emergency response personnel were activated and stationed at their emergency duty stations to help mitigate the consequences of the oil release.
I i
e i
I