05000000/LER-1986-004, Partially Deleted LER 86-004-00:on 860204,loss of Dynamic Reporting of Alarm Surveillance Occurred.Caused by Malfunction.Computer Svcs Personnel Will Monitor Sys for Indicators as to Cause

From kanterella
(Redirected from 05000000/LER-1986-004)
Jump to navigation Jump to search
Partially Deleted LER 86-004-00:on 860204,loss of Dynamic Reporting of Alarm Surveillance Occurred.Caused by Malfunction.Computer Svcs Personnel Will Monitor Sys for Indicators as to Cause
ML20238E706
Person / Time
Site: 05000000, Millstone
Issue date: 02/07/1986
From: Romberg W, Weekley P
NORTHEAST NUCLEAR ENERGY CO., NORTHEAST UTILITIES
To: Starostecki R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20238E403 List:
References
FOIA-87-410 LER-86-004-02, LER-86-4-2, MP-8675, NUDOCS 8709150149
Download: ML20238E706 (3)


LER-1986-004, Partially Deleted LER 86-004-00:on 860204,loss of Dynamic Reporting of Alarm Surveillance Occurred.Caused by Malfunction.Computer Svcs Personnel Will Monitor Sys for Indicators as to Cause
Event date:
Report date:
0001986004R00 - NRC Website

text

..

'.*N "*

NM(LER)

"'"*!.'o',"Ocf'o**~0 LICENSEE EVENT REPORT

./ /3 vae.ur,..t n, ooc..,~u... u,.,

,a m.

Millstone Nuclear Power Station - Unit 1 o 1s lo to 1o o 7

i lor l012 fif ti 64 Temporary Loss of Dynamic Reporting of Alarm Surveillance tytest Daf t ilt 46 8 NUWel 8 it)

A SPomf Dart 171 otMan W ACILITillINvolvio lei pon?*s oav vgaa vtan S 8 $,' ' ' k [a m$

wo%tM Cav vgam f ac'6*T v asauts 00catY seviaggatsi a

Millstone Unit 2 o i s o i o i o i 31315 0l2 0 l4 86 8p 0l0l4 0l0 0l 2 0l 7 d6 Millstone Unit 3 o isio io i ei 423 1 i TMrs atPom f #3 Sveu'Tf t 0 Pv luaNT TO YME Atoulatast NTS of 10 CF R l ICaere cae er inev e,,ne feeeewiaps (11) a anoOE

  • N ro.o:i.i ro.a..i

= >>wnen i ra tini n.a.i.n,Ha

.o mi.ini no rewian.i

,o

-~

y

ruiw, T.' '

1i00

= a. in ne u m.. m>

u ni.ian a or ta w - 4a. a 70 066aH1 Heal W 736alGHet to 736aH2H.shMAI

/

n

ninM,

.o n inn.,

.o n an n.,

30 06teHillvi M ? 31aiGHet to f atelGHs)

LICINSE E CoorT ACT FoA TMit Lin liti Na MG T(LtPe4Qht ScutetR Patricia L. Weekley, Security Supervisor anta coot 20,3 4 44 i 4,329 i

i i i i i COMPkt78 oNE Ltht f on (ACM Courontert palLust ogscaisto th tMas agpont (13:

  • ^'X;F "I'o0.'!i'

cause

i inu cou m t

"' *$c ng,,oa,,ag;a ea u

, su u cow.o* eit v

s v

X

!A C, P, U, M,4,0,3 N

i i i i t i i i

l l I I I I I

I f I I I I tvPfituiNtat stront taptctto ste uoseT M Day vtan Sv e u t BSioN 7 u,,,,. -,.

,,,,e,e s..,,ss,o cor,

~~ 1 o 06 1;5 86 i

1 aw nac, a -,...x -.,.... -..,....... <.,,,......

, n s.

On February 4,1986 at approximately 1234 hour0.0143 days <br />0.343 hours <br />0.00204 weeks <br />4.69537e-4 months <br /> malfunctioned causing ta continued to function and Both Unit 3 Security emputers were ha rebooted but*that co the p len.

Ccmputer Services personnel restored irretel Mng period when the systen mal oned 8709150149 B70910 PDR FDIA WI LL_I A M87-410 PDR wat eere M4

  • 9 0:

=ac.. 1 m4.

v s ave 6saa aeovtatoa' co=~'u ca.

UCENSEE EVENT REPORT (LER) TEXT CONTINUATION

    • aevioows ~o aisc-eio.

(APiall 831 m faciUTV =4Mtagg Docatt kvutta ut l

t a n a vhes s a is, pact tai Millstone Nuclear Power Station

~ * * " "

l Unit 1 o p jo jo o;2 4, 5 8,6 0, q 4

_ 0;O 0,2 0 ;2 o,

{

Identification Of &xmrrence Between 1234 hours0.0143 days <br />0.343 hours <br />0.00204 weeks <br />4.69537e-4 months <br /> and 1308 hours0.0151 days <br />0.363 hours <br />0.00216 weeks <br />4.97694e-4 months <br /> on February 4,1986 j

2 Effects Of Events 1234 hours0.0143 days <br />0.343 hours <br />0.00204 weeks <br />4.69537e-4 months <br /> until 1308 hours0.0151 days <br />0.363 hours <br />0.00216 weeks <br />4.97694e-4 months <br /> on February 4, 1986 a tenporary loss of dynamic reporting of alarm activity was experienced.

Description Of Ccop3nsatory Measures Designation Of Apparent Cause

Corrective Action

1.

Action has been taken to ensure a field event is a,

rs are aware that 2.

Installation of

~

will be pursued. 'Ihis will require a cesign anc is anticipated to be ccmpleted by June 1,1986.

1 3.

During a reboot of the system pertinent data necessary to diagno M Jas lost.

Ccruputer Services personnel will nonitor the for indicators as to the cause of the problem.

Cbrrective action will be evaluated after the review.

YA'

,.c,,c..>...

3

e a

/

/ /

1 NORTHEAST UTILITIES h / '"'

c" ' Sd'" S"t Bia Cona*ct'cu' I

(*

Us,[E$ [n'U$$c^U.*"

P.O. BOX 270 l

,u,wi wi. -3. co....

HARTFORD. CONNECTICUT 06141-0270 l

g

<=.'...s (203) 666-6911 e n u.,x. =.

WJ P4 A$1 as Glap f weeGv CohApaesy u

February 7.

1986 i

MP 8675 1

Docket No. 50-245 Docket No. 50-336 i

Docket No. 50.423 l

l Mr. Richard W. Starostecki, Director l

Division of Project and Resident Progra:rs I

NRC Region I U.S. Nuclear Regulatory Corrrnission i

631 Park Avenue King of Prussia, Pennsylvania 19406

Dear Mr. Starostecki:

This letter forwards a report of a security related event pursuant to the requirements of 10CFR part 73, paragraph 73.71(c).

Very truly yours, 1

NORTHEAST NUCLEAR ENERGY CCl@MiY l

A sp 0 t

Wayne D. Ro h g Station Superintendent Millstone Nuclear Power Station WDR/ PIE:ej1 i

Attachttent:

Report of Security Event 86-004-00 1

cc: Director of Inspection and Enforcement U.S. Nuclear Regulatory Cor:rnission, Washington, D.C.

20555 m.. w e s e e m s m e m in y, _