ML17263A699: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
 
(One intermediate revision by the same user not shown)
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:ACCELERATED DTRIBUTION DEMONS'/ATION SYSTEM REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)ACCESSION NBR:9406220147 DOC.DATE: 94/06/14 NOTARIZED:
{{#Wiki_filter:ACCELERATED DTRIBUTION                             DEMONS'/ATION SYSTEM REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)
NO DOCKET FACIL:50-244 Robert Emmet Ginna Nuclear Plant, Unit 1, Rochester G 05000244 AUTH.NAME AUTHOR AFFILIATION WIDAY,J.A.
ACCESSION NBR:9406220147               DOC.DATE: 94/06/14     NOTARIZED: NO           DOCKET FACIL:50-244 Robert Emmet Ginna Nuclear Plant, Unit 1, Rochester                   G 05000244 AUTH. NAME             AUTHOR AFFILIATION WIDAY,J.A.           Rochester Gas & Electric Corp...
Rochester Gas&Electric Corp...RECIP.NAME RECIPIENT AFFILIATION i Document Control Branch (Document Control Desk)R  
RECIP.NAME             RECIPIENT AFFILIATION               i Document     Control Branch (Document Control Desk)                 R


==SUBJECT:==
==SUBJECT:==
Close-.out of class reduction conditions:on 940610,motor was started&sparks were noticed&plant was in hot shutdown.DISTRIBUTION CODE: IE22T COPIES RECEIVED:LTR Q ENCL t SIZE: TITLE: 50.73/50.9 Licensee Event Report (LER), Incident Rpt, et NOTES:License Exp date in accordance with 10CFR2,2.109(9/19/72).
Close-.out of class reduction conditions:on 940610,motor was started & sparks were noticed & plant was in hot shutdown.
D S 05000244 RECIPIENT ID CODE/NAME PD1-3 PD INTERNAL: AEOD/DSP/TPAB NRR/DE/EELB NRR/DORS/OEAB NRR/DRCH/HICB NRR/DRSS/PRPB RRf'RXB REG FILE 02 GN1 ILE 01 EXTERNAL: EG&G BRYCE,J.H NRC PDR NSIC POOREiW~COPIES LTTR ENCL 1 1.1 1 1 1 1 1 1 1 2 2 1 1 1 1 1 1 2 2 1 1 1 1 RECIPIENT ID CODE/NAME JOHNSON,A AEOD/ROAB/DS P NRR/DE/EMEB.
DISTRIBUTION CODE: IE22T COPIES RECEIVED:LTR Q ENCL t SIZE:                                     D TITLE: 50.73/50.9 Licensee Event Report (LER), Incident Rpt, et                                 S NOTES:License Exp date in accordance with 10CFR2,2.109(9/19/72).                     05000244 RECIPIENT                 COPIES          RECIPIENT          COPIES              A ID  CODE/NAME              LTTR ENCL      ID CODE/NAME       LTTR ENCL PD1-3 PD                       1    1    JOHNSON,A              1    1              D INTERNAL: AEOD/DSP/TPAB                 .1    1    AEOD/ROAB/DS P          2    2              D NRR/DE/EELB                   1    1    NRR/DE/EMEB.            1    1 NRR/DORS/OEAB                 1    1    NRR/DRCH/HHFB          1    1 NRR/DRCH/HICB                  1     1     NRR/DRCH/HOLB          1    1 NRR/DRSS/PRPB                  2    2    NRR/DSSA/SPLB           1    1 RRf'RXB02 REG FILE 1    1    NRR/PMAS/IRCB-E         1    1 1    1    RES/DSIR/EIB           1    1 GN1      ILE      01        1    1 EXTERNAL: EG&G BRYCE,J.H                  2    2    L ST LOBBY WARD         1    1 NRC PDR                        1    1    NSIC MURPHY,G.A         1   1 NSIC POOREiW      ~          1     1     NUDOCS FULL TXT        1   1 D
NRR/DRCH/HHFB NRR/DRCH/HOLB NRR/DSSA/SPLB NRR/PMAS/IRCB-E RES/DSIR/EIB L ST LOBBY WARD NSIC MURPHY,G.A NUDOCS FULL TXT COPIES LTTR ENCL 1 1 2 2 1 1 1 1 1 1 1" 1 1 1 1 1 1 1 1 1 1 1 A D D D NOTE TO ALL"RIDS" RECIPIENTS:
A D
A D.D PLEASE HELP US TO REDUCE WASTE!CONTACT THE DOCUMENT CONTROL DESK, ROOiVI P l-37 (EXT.20079)TO ELIMINATE YOUR NAME FROM DISTRIBUTION LISTS FOR DOCUMENTS YOU DON'T NEED!FULL TEXT CONVERSION REQUIRED TOTAL NUMBER OF COPIES REQUIRED: LTTR 26 ENCL 26 ROCHESTER GAS AND ELECTRIC CORPORA TION JOSEPH A.WIDAY Plant Manager Glona Nuckm(,Ptont 89EASTAVENLIE, ROCHESTER, N.Y.14649-0001 TEt.EPHONE AREA CODE 716 546.27DO June 14, 1994 U.S.Nuclear Regulatory Commission Document Control Desk Washington, DC 20555  
                                                                                                .D NOTE TO ALL "RIDS" RECIPIENTS:
PLEASE HELP US TO REDUCE WASTE! CONTACT THE DOCUMENT CONTROL DESK, ROOiVI P l-37 (EXT. 20079) TO ELIMINATEYOUR NAME FROM DISTRIBUTION LISTS FOR DOCUMENTS YOU DON'T NEED!
FULL TEXT CONVERSION REQUIRED TOTAL NUMBER OF COPIES REQUIRED: LTTR               26   ENCL   26
 
ROCHESTER GAS AND ELECTRIC CORPORA TION 89EASTAVENLIE, ROCHESTER, N. Y. 14649-0001 JOSEPH A. WIDAY                                                          TEt.EPHONE Plant Manager                                                      AREA CODE 716 546.27DO Glona Nuckm(,Ptont June 14, 1994 U.S. Nuclear Regulatory Commission Document Control Desk Washington,   DC 20555


==Subject:==
==Subject:==
Follow-up Summary of Close-Out of June 13, 1994 Unusual Event R.E.Ginna Nuclear Power Plant Docket No.50-244 In accordance with NUREG 0654, FEMA-REP-1, Rev.1 reporting requirements which requires a written summary of"close-out or class reduction conditions", the attached close-out summary for the June 13, 1994 Unusual Event is hereby submitted.
Follow-up Summary of Close-Out of June 13, 1994 Unusual Event R. E. Ginna Nuclear Power Plant Docket No. 50-244 In accordance     with NUREG 0654, FEMA-REP-1,   Rev. 1     reporting requirements which requires a written summary of "close-out or class reduction conditions", the attached close-out summary for the June 13, 1994 Unusual Event is hereby submitted.
This event has in no way affected the public's health and safety.Very truly yours, os h A.Wi Plant Manager xc: U.S.Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406 Ginna USNRC Senior Resident Inspector n.+~,, 9406220147 940614 PDR ADOCK OS000244 PDR ATTACHMENT TO CLOSE-OUT OF JUNE 13 1994 UNUSUAL EVENT On June 10, 1994, at approximately 1349 EDST the Results and Test personnel were performing the monthly surveillance test (PT-2.1 M)on the"B" Safety Injection Pump.When the motor was started sparks were noted coming from the motor.As the motor came up.to speed the sparks stopped.Operations was immediately notified of the condition, and the"B" Safety Injection Pump was stopped and declared inoperable.
This event has in no way affected the public's health and safety.
The declaration of inoperability placed the plant into the action statement of Technical Specification 3.3.1.4 which allows one Safety Injection Pump to be inoperable and requires the pump to be returned to operability in 72 hours or the unit placed in hot shutdown within the following 6 hours and Reactor Coolant System temperature below 350 degrees Fahrenheit within an additional 6 hours.Immediate corrective maintenance was started to determine and correct the problem.At approximately 1115 EDST, June 13, 1994, a plant shutdown was commenced to comply, with the allowed outage time of Technical Specifications Section-, 3.3.1.4.At approximately 1115 hours EDST, June 13, 1994, the Operations Shift Supervisor declared an Unusual Event in accordance with EPIP 1-0,"Ginna Station Event Evaluation and Classification," EAL,(Emergency Action Level): Loss of Engineered Safety Features;Initiation of a Plant Shutdown Required by Technical, Specifications Due to Loss of Engineered Safety Feature for ECCS (Technical Specification 3.3.1.4).All off-site notifications were made per EPIP 1-5,"Notifications." At approximately 1614 hours EDST, the plant was in hot shutdown At approximately 2157 hours EDST, the Reactor Coolant System temperature was below 350 degrees Fahrenheit.
Very truly yours, os h A. Wi Plant Manager xc:   U.S. Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406 Ginna USNRC Senior Resident Inspector n.+   ~,,
This completed the Technical Specification action statement for one Safety Injection Pump inoperable.
9406220147 940614 PDR       ADOCK OS000244 PDR
At 2159 hours EDST the Operation Shift Supervisor with the approval and concurrence of the Superintendent Ginna Production (Technical Support Center Director)terminated the Unusual Event in accordance with EPIP 3-4,"Emergency Declassification and Recovery." All off-site agencies were notified of the termination of the Unusual Event.}}
 
ATTACHMENTTO CLOSE-OUT OF JUNE 13 1994 UNUSUAL EVENT On June 10, 1994, at approximately 1349 EDST the Results and Test personnel were performing the monthly surveillance test (PT-2.1 M) on the "B" Safety Injection Pump. When the motor was started sparks were noted coming from the motor. As the motor came up. to speed the sparks stopped. Operations was immediately notified of the condition, and the "B" Safety Injection Pump was stopped and declared inoperable.
The declaration of inoperability placed the plant into the action statement of Technical Specification 3.3.1.4 which allows one Safety Injection Pump to be inoperable and requires the pump to be returned to operability in 72 hours or the unit placed in hot shutdown within the following 6 hours and Reactor Coolant System temperature below 350 degrees Fahrenheit within an additional 6 hours.
Immediate corrective maintenance was started to determine and correct the problem.
At approximately 1115 EDST, June 13, 1994, a plant shutdown was commenced to comply, with the allowed outage time of Technical Specifications Section -,
3.3.1.4.
At approximately 1115 hours EDST, June 13, 1994, the Operations Shift Supervisor declared an Unusual Event in accordance with EPIP 1-0, "Ginna Station Event Evaluation and Classification," EAL,(Emergency Action Level):
Loss of Engineered Safety Features; Initiation of a Plant Shutdown Required by Technical, Specifications Due to Loss of Engineered Safety Feature for ECCS (Technical Specification 3.3.1.4). All off-site notifications were made per EPIP 1-5, "Notifications."
At approximately 1614 hours EDST, the plant was in hot shutdown At approximately 2157 hours EDST, the Reactor Coolant System temperature was below 350 degrees Fahrenheit. This completed the Technical Specification action statement for one Safety Injection Pump inoperable. At 2159 hours EDST the Operation Shift Supervisor with the approval and concurrence of the Superintendent Ginna Production (Technical Support Center Director) terminated the Unusual Event in accordance with EPIP 3-4, "Emergency Declassification and Recovery." All off-site agencies were notified of the termination of the Unusual Event.}}

Latest revision as of 10:32, 4 February 2020

Close-out of Class Reduction Conditions:On 940610,motor Was Started & Sparks Were Noticed & Plant Was in Hot Shutdown
ML17263A699
Person / Time
Site: Ginna Constellation icon.png
Issue date: 06/14/1994
From: Widay J
ROCHESTER GAS & ELECTRIC CORP.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
NUDOCS 9406220147
Download: ML17263A699 (3)


Text

ACCELERATED DTRIBUTION DEMONS'/ATION SYSTEM REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)

ACCESSION NBR:9406220147 DOC.DATE: 94/06/14 NOTARIZED: NO DOCKET FACIL:50-244 Robert Emmet Ginna Nuclear Plant, Unit 1, Rochester G 05000244 AUTH. NAME AUTHOR AFFILIATION WIDAY,J.A. Rochester Gas & Electric Corp...

RECIP.NAME RECIPIENT AFFILIATION i Document Control Branch (Document Control Desk) R

SUBJECT:

Close-.out of class reduction conditions:on 940610,motor was started & sparks were noticed & plant was in hot shutdown.

DISTRIBUTION CODE: IE22T COPIES RECEIVED:LTR Q ENCL t SIZE: D TITLE: 50.73/50.9 Licensee Event Report (LER), Incident Rpt, et S NOTES:License Exp date in accordance with 10CFR2,2.109(9/19/72). 05000244 RECIPIENT COPIES RECIPIENT COPIES A ID CODE/NAME LTTR ENCL ID CODE/NAME LTTR ENCL PD1-3 PD 1 1 JOHNSON,A 1 1 D INTERNAL: AEOD/DSP/TPAB .1 1 AEOD/ROAB/DS P 2 2 D NRR/DE/EELB 1 1 NRR/DE/EMEB. 1 1 NRR/DORS/OEAB 1 1 NRR/DRCH/HHFB 1 1 NRR/DRCH/HICB 1 1 NRR/DRCH/HOLB 1 1 NRR/DRSS/PRPB 2 2 NRR/DSSA/SPLB 1 1 RRf'RXB02 REG FILE 1 1 NRR/PMAS/IRCB-E 1 1 1 1 RES/DSIR/EIB 1 1 GN1 ILE 01 1 1 EXTERNAL: EG&G BRYCE,J.H 2 2 L ST LOBBY WARD 1 1 NRC PDR 1 1 NSIC MURPHY,G.A 1 1 NSIC POOREiW ~ 1 1 NUDOCS FULL TXT 1 1 D

A D

.D NOTE TO ALL "RIDS" RECIPIENTS:

PLEASE HELP US TO REDUCE WASTE! CONTACT THE DOCUMENT CONTROL DESK, ROOiVI P l-37 (EXT. 20079) TO ELIMINATEYOUR NAME FROM DISTRIBUTION LISTS FOR DOCUMENTS YOU DON'T NEED!

FULL TEXT CONVERSION REQUIRED TOTAL NUMBER OF COPIES REQUIRED: LTTR 26 ENCL 26

ROCHESTER GAS AND ELECTRIC CORPORA TION 89EASTAVENLIE, ROCHESTER, N. Y. 14649-0001 JOSEPH A. WIDAY TEt.EPHONE Plant Manager AREA CODE 716 546.27DO Glona Nuckm(,Ptont June 14, 1994 U.S. Nuclear Regulatory Commission Document Control Desk Washington, DC 20555

Subject:

Follow-up Summary of Close-Out of June 13, 1994 Unusual Event R. E. Ginna Nuclear Power Plant Docket No. 50-244 In accordance with NUREG 0654, FEMA-REP-1, Rev. 1 reporting requirements which requires a written summary of "close-out or class reduction conditions", the attached close-out summary for the June 13, 1994 Unusual Event is hereby submitted.

This event has in no way affected the public's health and safety.

Very truly yours, os h A. Wi Plant Manager xc: U.S. Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406 Ginna USNRC Senior Resident Inspector n.+ ~,,

9406220147 940614 PDR ADOCK OS000244 PDR

ATTACHMENTTO CLOSE-OUT OF JUNE 13 1994 UNUSUAL EVENT On June 10, 1994, at approximately 1349 EDST the Results and Test personnel were performing the monthly surveillance test (PT-2.1 M) on the "B" Safety Injection Pump. When the motor was started sparks were noted coming from the motor. As the motor came up. to speed the sparks stopped. Operations was immediately notified of the condition, and the "B" Safety Injection Pump was stopped and declared inoperable.

The declaration of inoperability placed the plant into the action statement of Technical Specification 3.3.1.4 which allows one Safety Injection Pump to be inoperable and requires the pump to be returned to operability in 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br /> or the unit placed in hot shutdown within the following 6 hours6.944444e-5 days <br />0.00167 hours <br />9.920635e-6 weeks <br />2.283e-6 months <br /> and Reactor Coolant System temperature below 350 degrees Fahrenheit within an additional 6 hours6.944444e-5 days <br />0.00167 hours <br />9.920635e-6 weeks <br />2.283e-6 months <br />.

Immediate corrective maintenance was started to determine and correct the problem.

At approximately 1115 EDST, June 13, 1994, a plant shutdown was commenced to comply, with the allowed outage time of Technical Specifications Section -, 3.3.1.4.

At approximately 1115 hours0.0129 days <br />0.31 hours <br />0.00184 weeks <br />4.242575e-4 months <br /> EDST, June 13, 1994, the Operations Shift Supervisor declared an Unusual Event in accordance with EPIP 1-0, "Ginna Station Event Evaluation and Classification," EAL,(Emergency Action Level):

Loss of Engineered Safety Features; Initiation of a Plant Shutdown Required by Technical, Specifications Due to Loss of Engineered Safety Feature for ECCS (Technical Specification 3.3.1.4). All off-site notifications were made per EPIP 1-5, "Notifications."

At approximately 1614 hours0.0187 days <br />0.448 hours <br />0.00267 weeks <br />6.14127e-4 months <br /> EDST, the plant was in hot shutdown At approximately 2157 hours0.025 days <br />0.599 hours <br />0.00357 weeks <br />8.207385e-4 months <br /> EDST, the Reactor Coolant System temperature was below 350 degrees Fahrenheit. This completed the Technical Specification action statement for one Safety Injection Pump inoperable. At 2159 hours0.025 days <br />0.6 hours <br />0.00357 weeks <br />8.214995e-4 months <br /> EDST the Operation Shift Supervisor with the approval and concurrence of the Superintendent Ginna Production (Technical Support Center Director) terminated the Unusual Event in accordance with EPIP 3-4, "Emergency Declassification and Recovery." All off-site agencies were notified of the termination of the Unusual Event.