ML18142B213

From kanterella
Jump to navigation Jump to search
LER 1978-004-00 for R. E. Ginna, Motor Control Center 1C Circuit Breaker to Motor Control Center 1H Trip
ML18142B213
Person / Time
Site: Ginna Constellation icon.png
Issue date: 03/31/1978
From: White L
Rochester Gas & Electric Corp
To: Grier B
NRC/IE, NRC Region 1
References
LER 1978-004-00
Download: ML18142B213 (12)


Text

qTPII Ig -'f PRgg f)[f %Pal AT I T ~ l>aC PIT ROCHESTER GAS AND ELECTRIC CORPORATION ~ 89 EAST AVENUE, POCHESTER, N.Y. 14649 LEON D. WHITE, JR. TCCCP<ONC VICC PRCSIOCNT ARCA COOC TI6 54G.2700 CEI C-March 31, 1978 I

@ c

<'CD

!> om CTl@

CD~

Mr. Boyce H. Grier, Director U. S. Nuclear Regulatory Commission 5 CD Office of Inspection and Enforcement CTI CA CA Region I 631 Park Avenue King of Prussia, Pennsylvania 19406

Subject:

LER 78-004/03L-O, Motor Control Center 1C circuit breaker to Motor Control Center 1H trip R. E. Ginna Nuclear Power Plant, Unit No. 1 Docket No. 50-244

Dear Mr. Grier:

In accordance with Technical Specifications, Article 6. 9.2.b(2) operation in a degraded mode permitted by a limiting condition for operation, the attached report of Reportable Occurrence 78-004, 30-day, is hereby sub-mitted. Two additional copies of this letter and the attachment are enclosed.

Very truly yours, L. D. White, Jr.

Attachment cc; Dr. Ernst Volgenau (30)

Mr. William G. McDonald (3) 780970312

'V

~ egg 7

I

%$ 1 lf IL

~

y e ~

< 7 I tV i]

,It REGULATORY INFORMATION DISTRIBUTION SYSTEM Q op up~ < RIDS)

DISTRIBUTION FOR INCOMING MATERIAL 50-$ 44 ) - I)*

I REC: GRIER B H ORG: WHITE L D DOCDATE: 03/31 /78 NRC ROCHESTER GAS 8( ELEC DATE, RCVD'4l04/78 DOCTYPE: LETTER NOTARIZED: NO COPIES RECEIVED

SUBJECT:

LTR 1 ENCL 1 LICENSEE EVFNT REPT N78-004 CONCERNING "A" DIESEL G ENERATOR PRE-LUBE PUMP TRIP.

d It IE e PLANT NAME: RE GINNA UNIT 1 ~ REVIEWER INITIAL: l t(RS, - <<

DISTRIBUTOR INITIAL:

DISTRIBUTION OF THIS MATERIALMLS AS FOLLOWS ++++ww+++ew+ewww<+

)l l INCIDENT REPORTS (DISTRIBUTION CQDEEQ002>

F 0 R AC<<T)I 0 Nl I lE BR I <<Q H IE F I Z E MP A 8 W l4

)

E NC L ~ ~

I a

)I

~ 1 <<IE WPEI+I I

It << I

) v INTERNAL: ILE+4W/ENC NRC .PDR++W /ENCL I 5 E4+W/2 FNCL MIPC4 <W/3,ENCL SCHROEDER/I PPOLITO++W /ENCL, HOQSTON+4FW /ENCL NOVAK/CHECK<4 WfENCL,, . ,GRIMES4+WJ'ENECL KNIGHT++W/ENCL BUTLER+WW/ENCL HANAUER++W/ENCL 3 ')I'tI))')TEDESCO++W/ENCL EISEN/UT++W/ENCL, . .. ,;,BAER+%I)J/ENCL SHAO++W/ENCL 'VOLLMER/BUNCH+4W/ENCL KREGER/J.~ >COLLINS++W/ENCL<< ~,, >;ROSA++WJENCL E

~E ~ ~ " >> )El/It )

~ t SE(FR ITf,IE+<W/ENCL S

EXTERNAL: I PDR S E ~

ROCHESTER) NY++W/ENCL EI 1

) ~ 1 TI C~~FI J/ENCL y E

f ) t) I )t ~

I NS C++W/ENCL ACRS CAT B4+W/16 ENCL E)l I E, ~ I>>I, Il 'f

~ ~l'i$ ,i I (1 'I i))

E

/ [ Il) ] Ill tElt ]; <<<< 'P l I<< COPIES NOT SUB.lITTED PER t')

tl IIEtE 1I II fl I'l II REGULATORY GUIDE 10.1 IEE I EI EI 1) )

'I DISTR1BUTION: LTR 45 ENCL 45 CONTROL NBR: 780970312 SIZE: 1 P+iP

%%%%%%%% 0M%%%%%%%4 %% <F%%%%% 4%%%%4 %%% THE END

STATE~VCG=AR REGt3~AORV COMIISM DDC DAILY ACCESSION LIST AGE FILE LOCATION R: 78083-0215 TASK NBR:

ENDUE ZE'P+2P+2,5P NOTARIZED: NO

~

LPDR; YES CLASS:

L D RECP AFFILIATION: ROCHESTER G4S & ELEC NDL ORG AFFILIATION: NRC ND NO 16 TO LIC NO DPR-18 CONSISTING OF VARIOUS CHANGES TO THE SUBJECT ILITIES TECH SPECS INCLUDING DELETING REQUIREMENT FOR AN ANNUAL OPERATING

~E IIIA'TDII~lT I'R F A R: 78079-0048 TASK NBR:

E: CETT F ICFi=A5R E

E: 1P+9P NOTARIZED:

LPDR'ES NO CLASS:

SPF RECP AFFILIATION> NRC S ORG AFFILIATION: ROCHESTER GAS & ELEC NISHING REVISIONS TO APPLICANTaS OPERATOR REQUALIFICATION PROGRAM IN yPONSE TO ITEMS OF NONCOMPLIANCE FOUND DURING INSPEC 50 244/77 14o R: 78082 0048 TASK NBR:

E'ETTER FICHE NBR T~+ + NO I ED: N S .

LPDR:

Kl ORG

~Nf: YES CLASS:

Pll AFFILIATION: ROCHESTER GAS & ELEC AWARDING MATERIAL REUI REDUNDERALTERNATIVE-METHOD-NO~~UPPOR LICANTaS GUARANTEE THAT IT CAN PAY RETROSPECTIVE PREMIUMS WHICH MIGHT BE UIRED UNDER THE SECONDARY FINANCIAL PROTECTION SYSTEM ~

KfIlffl'OR'ffflf<B'fEMPl( ~ a 141 ~ ~

0'ole vI ~

IIAII ROCHESTER GAS AND ELECTRIC CORPORATIOH ~ 89 EAST AVENUE, ROCHESTER, N.Y. 14649 LEON G. WHITE, JR.

VICC PRCCIOCNT A<CHOPC

-C r~

~><

KO6 27 OO CA I'nr.!

Al May 26, 1978 CD CD~ C

~CD

(~

FJU 2 o> rrICrI crI ~

GG Mr. Boyce H. Grier, Director U. S. Nuclear Regulatory Commission rn C) cd Office of Inspection and Enforcement Region I 631 Park Avenue King of Prussia, Pennsylvania 19406

Subject:

Supplemental report on Reportable Occurrence 77-020/03L, "C" charging pump discharge drain line leak R. E. Ginna Nuclear Power Plant, Unit No. 1 Docket No. 50-244

Dear Mr. Grier:

The attached update report LER 77-020/03X-1 provides additional information obtained during the investigation connected with the subject event.

Two additional copies of this letter and the attachment are enclosed to conform to the original submittal of LER 77-020/03L-O.

Very truly yours, Attachment cc: Dr. Ernst Volgenau (30)

Mr. William G. McDonald (3) 7815ippg~

REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)

DISTRIBUTION FOR INCOMING MATERIAL 50-244 REC: ORG: WHITE L D DOCDATE: 05/26/78 NRC ROCHESTER GAS 5 ELEC DATE RCVD: 05/31/78[,

DOCTYPE: LETTER NOTARIZED: NO COPIES RECEIVED

SUBJECT:

LTR 1 ENCL 1 FORWARDING LICENSEE= EVENT REPT (RO 50-244/78-020) ON 09/20/78 CONCERNING PINI-lOLE LEAK FOUND IN C CHARGING PUMP DISCHARGE DRAIN LINE, CAUSED BY DURING POROSITY OR LACK OF FUSION DUE TO STOP/START ON INITIAL lJELD ROOT PASS CONSTRUCTION.

PLANT NAMF: RF GINNA UNIT 1 REVIEWER INITIAL: X JM DISTRIBUTOR INITIAL:

~

DISTRIBUTION OF THIS MATERIAL IS AS FOLLOWS +++4oo>>>>>+>++>o>

INCIDENT REPORTS (DISTRIBUTION CODE A002)

FOR ACTION: BR EF Z IEMANN++W/4 ENCI INTERNAL: E+ WfENCL NRC PDR~4W/ENCL I 0 E~~W/2 ENCI MIPC++W/3 ENCL I PPOLI TOW'/ENCL HOUSTON%+lJ/ENCL NOVAK/CHECK+~W/ENCL EEB+4W/ENCL KNIGHT<4 W/ENCL BUTLER~4W/ENCL HANAUER++W/ENCL TEDESCO++W/ENCL E I SENHUT4 4 W/ENCL BAER%4W/ENCL SHAO++W/ENCL VQLLMER/BUNCH++W/ENCL KREGER/J. COLLINS< 4W/ENCL ROSA+~W/ENCL K SEYFRIT/IE++W/ENCL EXTERNAL: LPDR S ROCHESTER'Y++W/ENCL TIC+4W/ENCL NSIC44W/ENCL ACRS CAT B++W/16 ENCL DISTRIBUTION: LTR 45 ENCL 45 CONTROL NBR: 781510052 SIZE: iP+iP 4%%%%% %% %4 4 %%4%4 4 %4%0c%%y4 6%4 %08%%4%0s THE END 4 %%4%%%4.%4%4 4 %%%Hs%~yy~%%~~%%4 %4%%0 3:t'

LER 77-020/03-X-I UPdate RePort - Previous RePor Date 10/160/77 V

LICENSEE EVENT REPORT

/ (CAR 1159)

CONTROL BLOCK: Q1 (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION)

I 6

~O 7 8 N Y R LICENSEE CODE E G 1Q20 14 15 0 0 0 0 0 LICENSE NUMBER 0 0 OQ84 25 26 1 1 1 LICENSE TYPE 30 1 OR~OR57 CAT 58 CON'T

~O 7 8 soURGE MLO 60 61 0 5 0 0 0 DOCKET NUMBER 2 4 4 68 Q 69 0 9 2 EVENT DATE 74 Qs 75 0 5 2 REPORT DATE 6 7 8 80 0

EVENT DESCRIPTION AND PROBABLE CONSEQUENCES Q10 During operator round pinhole leak was detected in C char in um discharge drain

~o3 line. With two other pumps operable,C pump was isolated.This event is similar to 4 events affecting the B pump reported on RO 75- 1 1 and 75-12, 3 O-.day ~

~OB

~OB

~os 80 7 8 9 SYSTEM CAUSE CAUSE COMP. VALVE CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE

~OB ~PC Q11 ~BO12 ~CQR P I P E X X Q14 ~AQs ~Z Q16 7 8 9 10 11 12 13 18 19 20 SEQUENTIAL OCCURRENCE REPORT REVISION EVENT YEAR REPORT NO. CODE TYPE NO.

Q11 LERIRO RssoR1 ~77 21 22 Q

23

~02 24 0

26 Qx 27

~03 28 29 QX 30

[J 31 Ql ACTION FUTURE EFFECT SHUTDOWN ATTACHMENT NPRD-4 PRIME COMP. COMPONENT TAKEN ACTION ON PLANT METHOD HOURS Q22 SUBMITTED FORM SUB. SUPPLIER MANUFACTURER L~JO16 L~J O18 ~~O26 L~JO24 0 0 0 0 ~N O28 ~N Q24 ~N O26 B 1 3 0 Q26 33 34 35 36 37 40 41 42 43 44 47 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 o Porosity or lack of fusion due to stop/start on initial weld root pass during construc-tion which ultimately developed into leak. Weld was cut out and replaced per approved maintenance and welding procedures. The weld was sent to the Battelle-Columbus Laboratories where an area of lack of fusion was confirmed.

~14 80 8 9

~

7 FACILITY METHOD OF STATUS 33 POWER OTHER STATUS DISCOVERY DISCOVERY DESCRIPTION Q32

~l5 ~E 028 ~10 0 026 NA 44

~BQ31 Operator inspection 7 8 9 10 12 13 45 46 80 ACTIVITY CONTENT RELEASED OF RELEASE AMOUNTOF ACTIVITY LOCATION OF RELEASE Q36 Q33 ~ZQ34 NA 7 8 9 11 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION Q39 1 ~00 0 Qsr Z Qss NA 80 7 8 9 11 12 13 PERSONNEL INJURIES NUMBER DESCRIPTION Q41

[its] ~oo 7 8 9 o

11 Q46 12 NA 80 LOSS OF OR DAMAGE TO FACILITY 43 TYPE DESCRIPTION Z Q42 NA 7 8 9 10 80 PUBLICITY ISSUED DESCRIPTION Q NRC USE ONLY DIH 8 WNQ44 9 10 NA 68 69 80 o 2

NAME QF PREPARER 7, St ~ Martin, A . E. Curtis, III PHQNE. 716/546-2700, ext. 29 1-2 15

(4gp8 'fco

~o UNITED STATES o NUCLEAR REGULATORY COMMISSION OFFICE OF PUBLIC AFFAIRS

~o WASHINGTON, D.C. 20555

++*++ ~

No.78-102 FOR IMMEDIATE RELEASE

Contact:

Frank Ingram (Mailed May 3, 1978)

Tel. 301/492-7715 NRC STAFF CITES UTILITY FOR ALLEGED FAILURE TO COMPLY WITH NRC REQUIREMENTS; PROPOSES $ 31,000 FINE The Nuclear Regulatory Commission staff has cited the Rochester Gas and Electric Corporation for alleged failure to comply with NRC regulations for the protection of its workers at the R. E. Ginna Nuclear Power Plant from radiation hazards and proposes to fine the company $ 31,000.

The NRC staff alleges that during January and February 1978, inspectors found ten items of noncompliance at the Ginna plant, six of them repetitive of former citations.

The staff has cited the company for alleged failure to determine that at least ten workers had a sufficiently low previous exposure history to qualify for .the 3 rem per quarter year radiation exposure limit applied to them rather than the 1.25 rem per quarter year that the staff alleges should have been their limit. These workers were exposed in excess of 1.25 rem but not in excess of 3 rem.

Other alleged items of noncompliance include alleged failure to properly .evaluate the radiation doses of workers who had lost their personal film badge radiation dosimeters during the second quarter of 1977; alleged failure to properly post warnings at certain radiation areas; alleged failure to file with NRC records of radiation exposure for workers who had completed their work at the plant; and other alleged items of noncompliance relating to control of high radiation areas, and maintenance of required radiation protection records of various kinds.

In a letter to the company, Dr. Ernst Volgenau, Director of NRC's Office of Inspection and Enforcement, said that "While in the past no sin'gle one of these events has directly jeopardized public health and safety, we are concerned that existing apparently, inadequate controls,

U I' U

I) have I'hich resulted in the numerous and repetitve items of noncompliance, may lead to more serious situations."

The letter also stated that, "During the past three years, a total of sixty-eight items of noncompliance were identified. .These included one violation, forty-four infractionsand twenty-three deficiencies."

The company has 20 days to inform the NRC staff in writing whether noncompliance, and it if admits or denies the alleged items of admitted, what it has done or will do to correct them and to prevent their recurrence. The company also has 20 days to request that part or all of the proposed civil penalty be remitted, giving its reasons for such a request.

The State of New York has been informed of this pro-posed enforcement action, III 0~ 4D

-0 V)

LLI 0

4 g Uh J M0Z IV I MO0 4

0 M VI C ul Q M M

CX ulM0 0Jv

<<0

<<K Lt Ih Z CL 0 V) IlJ OM o'x a O QO 2 0 Q CD O

lh o0 IAOUJZ QCLKCJ Z

lh QZ Z Z IA O g+c4N lh lh oo~ cvcoCioc&<<C lh O RA<<CcoQQ l->.O lh I

l oo lh )

UC o<oz 0 Uh oo4 u.

Or.Z u.>-

0 l-2 o

o z