ML20138E123: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot insert
 
StriderTol Bot change
 
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:'-'
{{#Wiki_filter:/
    /    -          .-                                                      NMP-14686 NIAGARA MOHAWK POWER CORPORATION NI AGAR A         MOHAWK 300 ERIE BOULEVARD WEST SYRACUSE.N Y.13202 November 5, 1985 Dr. Thomas E. Nurley Regional Administrator United States Nuclear Regulatory Commission Region 1 631 Park Avenue King of Prussia, Pennsylvania 19406 RE: Docket 50-220 SPECIAL REPORT Gentlemen:
NMP-14686 NIAGARA MOHAWK POWER CORPORATION NI AGAR A MOHAWK 300 ERIE BOULEVARD WEST SYRACUSE.N Y.13202 November 5, 1985 Dr. Thomas E. Nurley Regional Administrator United States Nuclear Regulatory Commission Region 1 631 Park Avenue King of Prussia, Pennsylvania 19406 RE: Docket 50-220 SPECIAL REPORT Gentlemen:
In accordance with Technical Specification 3.6.7c, we hereby submit the following Special Report concerning an administrative 1y inoperable fire suppression system.
In accordance with Technical Specification 3.6.7c, we hereby submit the following Special Report concerning an administrative 1y inoperable fire suppression system.
On October 22, 1985, the Nine Mile Point Unit I (NMP1) electric fire pump was removed from service to perform an NRC committed modification.
On October 22, 1985, the Nine Mile Point Unit I (NMP1) electric fire pump was removed from service to perform an NRC committed modification.
During the installation, a ground fault was inadvertently induced on station batte y board #11. The fault was determined to be in the diesel fire pump electrical control circuitry so the battery #11 source was removed from service for troubleshooting. This action rendered the diesel fire pump administrative 1y inoperable since one of its redundant power supplies was disconnected. The fault was subsequently cicared and both fire pumps returned to service on October 23, 1985.
During the installation, a ground fault was inadvertently induced on station batte y board #11.
Although the diesel fire pump was declared administrative 1y inoperable         3 due to the absense of one of its redundant control power sources, the normal source from battery #12 was in service which would have provided automatic starting capability for the fire pump. Additionally, the diesel fire pump was capabic of being started manually at any time without any DC control power by utilizing the starting method detailed in surveillance test N1-ST-SA3,
The fault was determined to be in the diesel fire pump electrical control circuitry so the battery #11 source was removed from service for troubleshooting. This action rendered the diesel fire pump administrative 1y inoperable since one of its redundant power supplies was disconnected. The fault was subsequently cicared and both fire pumps returned to service on October 23, 1985.
      " Diesel Fire Pump Loss of DC Power Air 3 tart Test."
Although the diesel fire pump was declared administrative 1y inoperable 3
due to the absense of one of its redundant control power sources, the normal source from battery #12 was in service which would have provided automatic starting capability for the fire pump. Additionally, the diesel fire pump was capabic of being started manually at any time without any DC control power by utilizing the starting method detailed in surveillance test N1-ST-SA3,
" Diesel Fire Pump Loss of DC Power Air 3 tart Test."
Very truly yours,
Very truly yours,
                                              //>n<4L           fi   01 8512130348 851105                     gj Thomas E. Lempges u
//>n<4L fi 01 8512130348 851105 gj u
PDR     ADOCK 05000220 S                   PDR                 Vice President Nuclear Generation TEL/tg cc: Document Control Desk
PDR ADOCK 05000220 Thomas E. Lempges S
PDR Vice President Nuclear Generation TEL/tg cc: Document Control Desk
(
(
g
g


PIMUL 1 PRGCEDJPES SECYIOri                                                                           P.01                   1
PIMUL 1 PRGCEDJPES SECYIOri P.01 1
                                                                                                        /
/
NIAGARA MOHAWK PONER CORPORATION
/)
                                                                                                      /)                      '
NIAGARA MOHAWK PONER CORPORATION TELECOPIER COVER LETTER
TELECOPIER COVER LETTER                                                       /
/
M)y t7k
I M)y k 1
                                                                                                          ~
~
I
A t7 uth f
* 1 A
: f. e PLEASE DELIVER TIIE FOLLOWING PAGES TO:
PLEASE DELIVER TIIE FOLLOWING PAGES TO:
J NAMEk/l, fgYJL84
: f. e uth f J
[44 COMPANY 3.
NAMEk/l,     '            fgYJL84       *
k
[44 COMPANY                         ,
+^D FROM:
: 3.                 k FROM:
NAME W
                                                                                                        +^D NAME       ..                  W COMPANY _ NMPC - NINE MILE PT ONE NUMBER OF PAGES (INCLUDING COVER SilEET)
COMPANY _ NMPC - NINE MILE PT ONE NUMBER OF PAGES (INCLUDING COVER SilEET)
DATE   lO   M                           TIME     , D()
DATE lO M TIME
, D()
IF Y(U DO NOT RECEIVE ALL THE PAGES OR DIERE IS A PROBLEM WITH THE TRANSMISSION, PLEASE CALL JAYNE CZEROW, (315) 349-2833 or 2855.
IF Y(U DO NOT RECEIVE ALL THE PAGES OR DIERE IS A PROBLEM WITH THE TRANSMISSION, PLEASE CALL JAYNE CZEROW, (315) 349-2833 or 2855.
TELECOPY NUMBER           (315)342-5523         VRC REMOTE COPIER, 3M - 6 MINUTES PER PAGE RAPICOM NUMBER           (315)349-2371         RAPICOM 3100 AUTOMATIC                                               *
TELECOPY NUMBER (315)342-5523 VRC REMOTE COPIER, 3M - 6 MINUTES PER PAGE RAPICOM NUMBER (315)349-2371 RAPICOM 3100 AUTOMATIC me
                                                                                      #    me
!\\..
                                                                  !\ . .
~.S.
                                                                                                                  ~.S.               t h                                 .                                                      t
t h
_.am e  .s b . . e 4 h .pe-*                     ""    '**        #^                 -
t
                                                                                                                                  +
.s b.. e 4 h
                                                .                          .          .    ...-            ~         ~-
_.am e
.pe-*
#^
+
~
~-
s
s
                                                                                          /
/
j     s
\\
                                                                                                                          \        ,
j s


F**                 U
F**
        ..r 1 7 E y s TCJ30ti
U
                                                                          -s .
..r 1 7 E y s TCJ30ti s'
s'
-s.
.          s}                             -
s}
                                                                          ,f
,f
                                                                          /
/
s NIAGARA M0llAWK POWER CORPORATION -
s NIAGARA M0llAWK POWER CORPORATION -
TELECOPY MESSAGE TELEP110NE MESSAGE FRON: T , % _ we= *n                              DATE/ TIME: 10/23/H5!1400 TO: Dr. Tka?Ag E. Marlev               _
TELECOPY MESSAGE TELEP110NE MESSAGE DATE/ TIME: 10/23/H5!1400 FRON: T, % _ we= *n TO: Dr. Tka?Ag E. Marlev 1-3ks-342552i 1-215_-317-5124 1-115 149-21155 (W rificationi 1-215-317 9114 ivar4 fication)
1-3ks-342552i 1-215_-317-5124                                   1-115 149-21155 (W rificationi 1-215-317 9114 ivar4 fication)
TO: Director 0f Regulatory Operation From: Niagara Mohawk Power Corporation Nine Mile Point Nucl$ar Station USNRC Region I Unit #1 8
From: Niagara Mohawk Power Corporation TO: Director 0f Regulatory Operation USNRC Region I Nine Mile Point Nucl$ar Station Unit #1 631 1stk Avenue 8
i 631 1stk Avenue PO Box =32 K!ng of Prussis, PA 19406' Lycoming, New York 13093
PO Box =32 i
K!ng of Prussis, PA 19406'                                   Lycoming, New York             13093


==SUBJECT:==
==SUBJECT:==
FIRE PROTECTION PROGRAM REPORTS DOCKET,NO. 50-220 LICENSE NO. DPR-63         .
FIRE PROTECTION PROGRAM REPORTS DOCKET,NO. 50-220 LICENSE NO. DPR-63 ASSIC.st.D LER NO. _ _85__-20 REPORT DATE: 1;/04/85
ASSIC.st.D LER NO. _ _85__-20 REPORT DATE: 1;/04/85
'E78hTDATE: 10/22/35__
  'E78hTDATE: 10/22/35__
s EVENT DESCRIPTION:
s EVENT DESCRIPTION:
Declared Fire Wacer Suppression System administratively inoperabin while removing
Declared Fire Wacer Suppression System administratively inoperabin while removing
    #11 Lattery Board Supply to Diess\ Fire Pump to trotUlcshoot a ground f ault.
#11 Lattery Board Supply to Diess\\ Fire Pump to trotUlcshoot a ground f ault.
n'tectric Pump marked up concurrencly to perform a n'adification.                                                               l COMPONENIS INVOLVED:
n'tectric Pump marked up concurrencly to perform a n'adification.
Diesel and Electric Fire Pucp                         ,
l COMPONENIS INVOLVED:
CAUSE AND REMEDIAL ACT;0N Cleared ground f ault and returned #11 Battery Supply to nervice 1130, 10/23/85.
Diesel and Electric Fire Pucp CAUSE AND REMEDIAL ACT;0N Cleared ground f ault and returned #11 Battery Supply to nervice 1130, 10/23/85.
                                                                  % THERMAL MW               99.8   __
f
f FACILITY STATUS:
% THERMAL MW 99.8 FACILITY STATUS:
Shutdown Routine Startup Refveling            i_                                        [
Shutdown Routine Startup
Routine Shutdown                 _
[
g Steady Stage Oper.         n                         Other           __
Routine Shutdown Refveling i_
Lead Change                                           Not Applicahic g
g Steady Stage Oper.
                                                    . i.,                               .
n Other Lead Change Not Applicahic
A written follow-up report will,ba sent within two weeks.
. i.,
Dr. T.E. Maria,                             FRON _,,T.W.         Roman _
g A written follow-up report will,ba sent within two weeks.
DATE  10/23/85 TELECOPY TO __
DATE 10/23/85 TELECOPY TO __
plAME                                     j NAME A     A s
Dr. T.E. Maria, FRON _,,T.W.
l               9 9
Roman _
a f
plAME j NAME A
                                                                                                                                      )
A s
l 9
9 a
f
)
i a.-}}
i a.-}}

Latest revision as of 19:46, 11 December 2024

Special Rept:On 851022,ground Fault Inadvertently Induced on Station Battery Board 11.Caused by Removal of Electric Fire Pump Svc to Perform Mod.Fault Cleared & Fire Pumps Returned to Svc
ML20138E123
Person / Time
Site: Nine Mile Point 
Issue date: 11/05/1985
From: Lempges T
NIAGARA MOHAWK POWER CORP.
To: Murley T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
References
NMP-14686, NUDOCS 8512130348
Download: ML20138E123 (3)


Text

/

NMP-14686 NIAGARA MOHAWK POWER CORPORATION NI AGAR A MOHAWK 300 ERIE BOULEVARD WEST SYRACUSE.N Y.13202 November 5, 1985 Dr. Thomas E. Nurley Regional Administrator United States Nuclear Regulatory Commission Region 1 631 Park Avenue King of Prussia, Pennsylvania 19406 RE: Docket 50-220 SPECIAL REPORT Gentlemen:

In accordance with Technical Specification 3.6.7c, we hereby submit the following Special Report concerning an administrative 1y inoperable fire suppression system.

On October 22, 1985, the Nine Mile Point Unit I (NMP1) electric fire pump was removed from service to perform an NRC committed modification.

During the installation, a ground fault was inadvertently induced on station batte y board #11.

The fault was determined to be in the diesel fire pump electrical control circuitry so the battery #11 source was removed from service for troubleshooting. This action rendered the diesel fire pump administrative 1y inoperable since one of its redundant power supplies was disconnected. The fault was subsequently cicared and both fire pumps returned to service on October 23, 1985.

Although the diesel fire pump was declared administrative 1y inoperable 3

due to the absense of one of its redundant control power sources, the normal source from battery #12 was in service which would have provided automatic starting capability for the fire pump. Additionally, the diesel fire pump was capabic of being started manually at any time without any DC control power by utilizing the starting method detailed in surveillance test N1-ST-SA3,

" Diesel Fire Pump Loss of DC Power Air 3 tart Test."

Very truly yours,

//>n<4L fi 01 8512130348 851105 gj u

PDR ADOCK 05000220 Thomas E. Lempges S

PDR Vice President Nuclear Generation TEL/tg cc: Document Control Desk

(

g

PIMUL 1 PRGCEDJPES SECYIOri P.01 1

/

/)

NIAGARA MOHAWK PONER CORPORATION TELECOPIER COVER LETTER

/

I M)y k 1

~

A t7 uth f

f. e PLEASE DELIVER TIIE FOLLOWING PAGES TO:

J NAMEk/l, fgYJL84

[44 COMPANY 3.

k

+^D FROM:

NAME W

COMPANY _ NMPC - NINE MILE PT ONE NUMBER OF PAGES (INCLUDING COVER SilEET)

DATE lO M TIME

, D()

IF Y(U DO NOT RECEIVE ALL THE PAGES OR DIERE IS A PROBLEM WITH THE TRANSMISSION, PLEASE CALL JAYNE CZEROW, (315) 349-2833 or 2855.

TELECOPY NUMBER (315)342-5523 VRC REMOTE COPIER, 3M - 6 MINUTES PER PAGE RAPICOM NUMBER (315)349-2371 RAPICOM 3100 AUTOMATIC me

!\\..

~.S.

t h

t

.s b.. e 4 h

_.am e

.pe-*

  1. ^

+

~

~-

s

/

\\

j s

F**

U

..r 1 7 E y s TCJ30ti s'

-s.

s}

,f

/

s NIAGARA M0llAWK POWER CORPORATION -

TELECOPY MESSAGE TELEP110NE MESSAGE DATE/ TIME: 10/23/H5!1400 FRON: T, % _ we= *n TO: Dr. Tka?Ag E. Marlev 1-3ks-342552i 1-215_-317-5124 1-115 149-21155 (W rificationi 1-215-317 9114 ivar4 fication)

TO: Director 0f Regulatory Operation From: Niagara Mohawk Power Corporation Nine Mile Point Nucl$ar Station USNRC Region I Unit #1 8

i 631 1stk Avenue PO Box =32 K!ng of Prussis, PA 19406' Lycoming, New York 13093

SUBJECT:

FIRE PROTECTION PROGRAM REPORTS DOCKET,NO. 50-220 LICENSE NO. DPR-63 ASSIC.st.D LER NO. _ _85__-20 REPORT DATE: 1;/04/85

'E78hTDATE: 10/22/35__

s EVENT DESCRIPTION:

Declared Fire Wacer Suppression System administratively inoperabin while removing

  1. 11 Lattery Board Supply to Diess\\ Fire Pump to trotUlcshoot a ground f ault.

n'tectric Pump marked up concurrencly to perform a n'adification.

l COMPONENIS INVOLVED:

Diesel and Electric Fire Pucp CAUSE AND REMEDIAL ACT;0N Cleared ground f ault and returned #11 Battery Supply to nervice 1130, 10/23/85.

f

% THERMAL MW 99.8 FACILITY STATUS:

Shutdown Routine Startup

[

Routine Shutdown Refveling i_

g Steady Stage Oper.

n Other Lead Change Not Applicahic

. i.,

g A written follow-up report will,ba sent within two weeks.

DATE 10/23/85 TELECOPY TO __

Dr. T.E. Maria, FRON _,,T.W.

Roman _

plAME j NAME A

A s

l 9

9 a

f

)

i a.-