ML21096A232

From kanterella
Jump to navigation Jump to search
GNF-A Written Follow-up Report - Fire System Impairment
ML21096A232
Person / Time
Site: 07001113
Issue date: 04/06/2021
From: Murray S
Global Nuclear Fuel - Americas
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
M210049
Download: ML21096A232 (3)


Text

GNii=

Global Nuclear Fuel Scott P. Murray Manager, Facility Licensing Global Nuclear Fuel 3901 Castle Hayne Road P.O. Box 780 Wilmington, NC 28402 USA M210049 T (910) 819-5950 Scott. mu rray@ge.com April 6, 2021 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, D.C. 20555-0001

Subject:

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

References:

1) NRG License SNM-1097, Docket 70-1113
2) GNF-A Event Report 55096, 2/07/2021

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 55096 which was provided to NRG on April 7, 2021 (Reference 2).

Event 55096 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 NRG and is included as Attachment 1 to this letter.

Additional information is provided as follows:

Event Details and Safety Significance At approximately 2135 (EDT) on February 6th 2021, the New Hanover County Deputy Fire Marshall was notified per State code requirements that the fire suppression system encompassing the Fuel Manufacturing Operation (FMO) was slightly impaired due to the failure of the diesel fire pump controller. The diesel fire pump, which acts as the back-up to the electric fire pump could be activated manually but not automatically. The electric fire pump remained fully operational and available to perform its safety function. Because the New Hanover County Deputy Fire Marshall was notified, a concurrent notification to the NRG Operations Center was made per 10 CFR 70, Appendix A(c).

Probable Cause of Event The diesel fire pump controller was determined to have failed.

US NRC M210049 April 6, 2021 Page2 Short Term Corrective Actions

1) The controller was repaired, and the diesel fire pump returned to operation.

Completed: February 12, 2021 Longer Term Corrective Action

1) None If you have any questions regarding this matter, please contact me at (910) 819-5950.

Sincerely, s!.~1!1~

Facility Licensing ~r ~

Attachment:

1) Event 55096 Notification Description cc: NRG Region II Administrator, Atlanta, GA L. Pitts, NRG RII Atlanta. GA M. Bartlett, NRG NMSS, Washington, DC SPM 21-011

US NRC M210049 April 6, 2021 Page3 Attachment 1 Event 55096 Notification Description At approximately 2135 (EDT) on February 6th 2021, the New Hanover County Deputy Fire Marshall was notified per State code requirements that the fire suppression system encompassing the Fuel Manufacturing Operation (FMO) was impaired due to the failure of the diesel fire pump controller. The diesel fire pump can be activated manually but not automatically. The electric fire pump remains fully operational and available to perform its safety function. 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 1448 2/07/2021