ML20303A158

From kanterella
Revision as of 10:40, 3 September 2023 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
GNF-A Written Follow-up Report - Fire System Impairments
ML20303A158
Person / Time
Site: 07001113
Issue date: 10/29/2020
From: Murray S
Global Nuclear Fuel - Americas
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
M200145
Download: ML20303A158 (3)


Text

GNi=

Global Nuclear Fuel Scott P. Murray Manager, Facility Licensing Global Nuclear Fuel 3901 Castle Hayne Road P.O. Box 780 Wilmington, NC 28402 USA T (910) 819-5950 M200145 Scott.mu rray@ge.com October 29, 2020 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, D.C. 20555-0001

Subject:

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

References:

1) NRC License SNM-1097, Docket 70-1113
2) GNF-A Event Report 54875, 9/2/2020

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 54875 which was provided to NRC on September 2, 2020 (Reference 2).

Event54875 As discussed in the initial event report, GNF-A reported a planned 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 NRC and is included as Attachment 1 to this letter.

Additional information is provided as follows:

Event Details and Safety Significance At approximately 1027 (EDT) on September 2, 2020, the New Hanover County Deputy Fire Marshall was notified per State code requirements that the fire suppression system encompassing a part of the Fuel Manufacturing Operation (FMO) was impaired due to planned sprinkler head modifications. Additional compensatory measures were enacted. The system was restored at approximately 1300 on September 2, 2020. The Deputy Fire Marshall was informed of restoration. There was no degradation of an item relied on for safety (IROFS) or failure to meet performance requirements.

US NRC M200145 October 29, 2020 Page2 Immediate Corrective Actions Taken The NHC Deputy Fire Marshall was notified at 1027 EDT on September 2, 2020 per State code requirements. Because the NHC Deputy Fire Marshall was notified, a concurrent notification to the NRC Operations Center was made pursuant to 10 CFR 70, Appendix A(c).

Probable Cause of Event The activities included routine maintenance and inspections and there was no event.

Short Term Corrective Action

1) The system was restored to service after the modifications were completed. The NHC Deputy Fire Marshal was notified of the return to service.

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

Sincerely,

~~

Scott Murray, Manager:

Facility Licensing Attachments: 1) Event 54875 Notification Description cc: NRC Region II Administrator, Atlanta, GA M. Ruffin, NRC RII Atlanta, GA L. Pitts, NRC RII Atlanta, GA T. Naquin, NRC NMSS, Washington, DC SPM 20-033

US NRC M200145 October 29, 2020 Page 3 Attachment 1 Event 54875 Notification Description At approximately 1027 (EDT) on September 2nd, 2020, the New Hanover County Deputy Fire Marshall was notified per State code requirements that the fire suppression system encompassing a part of the Fuel Manufacturing Operation (FMO) was impaired due to planned sprinkler head modifications. Additional compensatory measures were enacted. The system was restored at approximately 1300 today (9/2/2020) and the Deputy Fire Marshall informed of restoration. Because the New Hanover County Deputy Fire Marshall was notified, a concurrent notification to the NRG Operations Center is being made per 10 CFR 70, Appendix A(c).

Phillip Ollis, Facility Licensing 1652 9/2/2020