ML18024A982: 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)
Line 36: Line 36:
                         ~
                         ~
TENNESSEE VALLEY AUTMORITY
TENNESSEE VALLEY AUTMORITY
                                                        .
                                                                   ~
                                                                   ~
cHATTANQQGA. TENNEssEE 37401 716  Edney,Building August 24, 1979 Mr. James P. O'Re      y, Director U.S. Nuclear Re latory Commission Office of Ins ction and Enforcement Region  II 101 Mari    a Street, Suite 3100 Atlant , Georgia 30303
cHATTANQQGA. TENNEssEE 37401 716  Edney,Building August 24, 1979 Mr. James P. O'Re      y, Director U.S. Nuclear Re latory Commission Office of Ins ction and Enforcement Region  II 101 Mari    a Street, Suite 3100 Atlant , Georgia 30303
Line 52: Line 51:
                                                     '7 908 8 807'3~1 An Equal Opportunity Employer
                                                     '7 908 8 807'3~1 An Equal Opportunity Employer


A
A 1
  '
4 A
1 4
I I
A I
I
           ~  A
           ~  A
       ~L
       ~L
Line 124: Line 121:
l~
l~
4~
4~
C
C I
    ''
V}}
I V}}

Revision as of 17:24, 3 February 2020

LER 79-018/03L-0 on 790727:indicating Lights Failed for Reactor Bldg to Torus Vacuum Breaker,Fcv 2-64-21.Valve Inoperative Contrary to Tech Specs.Caused by Control Circuit Fuse Blowing Due to Failure of Coil for Relay 16A-K40
ML18024A982
Person / Time
Site: Browns Ferry Tennessee Valley Authority icon.png
Issue date: 08/24/1979
From:
TENNESSEE VALLEY AUTHORITY
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
Shared Package
ML18024A983 List:
References
LER-79-018-03L, LER-79-18-3L, NUDOCS 7908280742
Download: ML18024A982 (8)


Text

'l REGULATORY INFORMATION DISTRIB TION SYSTEM (RIDS)

AC(.OSSIAN NBR:7908280742 C,DATE; 79/08/24 NOTARIZE,: NO DOCKET FACIL:50-260 Browns Ferry.Nuclear Power Station~ Unit 2~ Tennessee 05000260 AUTH'AME AUTHOR AFFILIATION

  • Tennessee Valley Authority RECIP ~ NAME RECIPIENT AFFILIATION Region 2i Atlanta'ffice of the Director

SUBJECT:

LER 79-018/03L 0 on 790727lindicating lights failed for FCV 2 64"21ireactor bldg to torus vacuum breaker, Valve inoperative contrary to Tech/Specs'aused by control circuit fuse blowing due to failure of coil for relay 16A K40, DISTRIBUTION CODE: A002S COPIES RECEIVEDeLTR Q ENCL J SIZE:

TITLE t INCIDENT REPORTS C' ~

N W '1%+%&w&~lwwww&w&tetOw1ew~mm>>

WmWMOo&'I+&lOI+IIO~+~IW A mWW%Pa&te&>> 8+811%'Pf ~&IPIwfWAIQel~t+W>>WW&re>>>>++oft%

RECIPIENT COPIES RECIPIENT COPIES ID CODE/NAME" LTTR ENCL ID CODE/NAME LTTR ENCL ACTION: 05 BC y~ 3

. INTERNAL: 01 EG FIL 1 1 02 NRC PDR 1 1 09 2  ? 11 MPA 3 3 14 TA/EDO 1 1 15 NOVAK/KNIEL 1 1 16 EEB 1 1 17 AD FOR ENGR 1 18 PLANT SYS BR 1 1 19 ILC SYS BR 1 1 20 AD PLANT SYS 1 1 22 REAC SAFT BR 1 1 23 ENGR BR KREGER 1 1 25 PNlR SYS BR 1 1 26 AD/SITE ANAL 1 1 27 OPERA LIC BR 1 1 28 ACDENT ANLYS 1 1 29 AUX SYS BR 1 1 E, JORDAN/IE 1 1 HANAUERpS ~ 1 1 STS GROUP LEADR 1 1 TMI H STREET 1 1 EXTERNAL: 03 LPDR 1 1 04 NSIC 29 ACRS 16 16 TOTAl. NUMBER OF COPIES REQUIRED: LTTR 48 ENCL 48

$ o]

~ et h

n (j

0 dC PA'y% E

~

TENNESSEE VALLEY AUTMORITY

~

cHATTANQQGA. TENNEssEE 37401 716 Edney,Building August 24, 1979 Mr. James P. O'Re y, Director U.S. Nuclear Re latory Commission Office of Ins ction and Enforcement Region II 101 Mari a Street, Suite 3100 Atlant , Georgia 30303

Dear Mr. O'Reialy:

F TENNESSEE VALLEY AUTHORITY BROWNS FERRY NUCLEAR PLANT UNIT 2 - DOCKET NO. 50-260 - FACILITY OPERATING LICENSE DPR-52 - REPORTABLE OCCURRENCE REPORT BFRO-50-260/7918 The enclosed report provides details concerning a loss of indicating lights for FCV 2-64>>21, reactor building to torus vacuum breaker, during normal operation. This report is submitted in accordance with Browne Ferry unit 2 Technical Specification 6.7.2.b.2.

Very truly yours, TENNESSEE VALLEY MTHORITY.

J, R. Calhoun Director of Nuclear Power Enclosure (3) cc (Enclosure)!

Director (3)

Office of Management Information and rogram Control U.S. Nuclear Regulatory Commission washington,'DiC. 20555 Director (40)

Office of Inspection and Enforcement.

U.S. Nuclear Regulatory Commission

$ 1ashington, D.C, 20555 R. P. SuUivan, NRC Inspector, Browne Perry N

'7 908 8 807'3~1 An Equal Opportunity Employer

A 1

4 A

I I

~ A

~L

g.77) ..

-'ICENSE CONTROL BLOCK:

E EVENT R EPDRT

{PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION)

I 6

~01 7, 8 9, A L B LICENSEE CODE R F ZQ3 14 15 0 0 0 0 0 0 LICENSE NUMBER 0 0 0Q34 25 2G 1 1 1 LICENSE TYPE 1Q4~Q3 30 57 CAT 58

'ON'T

~D QG0 5 0 0 0 2 6 0 Q7 0 7 2 7 7 9QB 0 8 2 4 7 9 QD GO GI DOCKET NUMBER GB 639 EVENT DATE 74 75 REPORT DATE ~ 80 EVEN'I'ESCRIPTION AND PROBABLE CONSEQUENCES Q10 During normal operation, the control room operator observed a loss of indicating lights for FCV 2-64-21, reactor building to torus vacuum breaker. Further investigation re-4 vealed the valve inoperative, contrary to Tech. Spec 3.7.A.3.a. There were no sig-l nificant resulting occurrences. There were no previous similar occurrences. There

~os was no effect on the public health or safety. Redundant valve FCV-2-64-20 was oper-(pe~] able.

~08 80 7 8 9 SYSTEM CAUSE CAUSE COMP VALVE CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE

~O9 ~EA Qll 8 Q12 UAQ3 R E 1 A Y x 18 O>4 UO<3 19 UZO3 20 7 8 9 10 I 'I 12 13 SEQUENTIAL OCCURRENCE REPORT REVISION REPORT NO. CODE TYPE 0 LFR/RO M 343 EVENT YEAR

~79 21 22 U23

~01 24 8

2G UA 27

~03 29 28 UL 30 U

31 Uo 32 NO.

ACTION FUTURE EFFECT SHUTDOWN ATTACHMENT NPRD'4 PRIME CohIP COMPONENT TAKEN ACTION 33 Q18 ~Z 34 Q19 ON PLANT

~ZQ2O 35

,CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 METHOD

~ZQ 36 37 0

HOURS Q22 0 0 0 40

~

SUBMITTED 41 Q23 FORh1 SUB.

~Q24 42

~

SUPPLIER 43 Q25 44 MANUFACTURER G 0 8 0 Q28 47 o The coil for relay 16A-K40, GE 115V 60 c Model 55-1G failed causing the control cir-cuit fuse for FCV-2-64-21 to blow. The rela coil was re laced and a new fuse in- ]

s't4alled 3

4 7 8 9 80 FACILITY STATUS '4 POWER ~ OTHER STATUS Q METHOD OF DISCOVERY DISCOVERY DESCRIPTION &32 Operator observed loss of con>rol light 7 8 9 8

ACTIVITY O33

'0 0 CONTENT 8

12 29 13 NA 44

~AQ31 45 48 80" RELEASED OF RELEASE AMIOUNTOF ACTIVITY Q NA LOCATION OF RELEASE Qs

~ZQ34 7 8 9 10 44 45 80 PERSONNEL EXPOSURES NUI'4BER TYPE DESCRIPTION Q33 3 ~00 0 Q33 Z Q33 NA 80 7 8 9 11 12 13 PERSONNEL INJURIES

[i'oo 7

~

8 9 NUh1BER o

11 Q43 DESCRIPTIONQ41 12 LOSS OF OR OAh'IAGE TO FACILITY leos s 607' 80 TYPE'ESCRIPTION Q43 9 Z Q42 8 9 10 PUBI,ICITY NRC USE ONLY ISSUED DESCRIPTION ~~

PHONE'0 O

O ~~Q44 VA 3 7 8 9 10 80 43 0

NAME OF PREPARER

~'I t

I i

f

"1'ennessee Valley Authority Form BF-17 Drowns Ferry Nuclear Plant BF 15. 2 1/10/79 e

LER SUPPLEMENTAL INFORMATION BFRO 260 / 7918 Technical Specification Involved 3. 7.A. 3.a and b Reported Under Technical Specification 6.7.2.b.2 Date of Occurrence 7/27/79 Time of Occurrence 1800 Unit 2 Identification and Descri tion'of Occurrence:

Operator observed that there was a loss of indicator lights for FCV 2-64-21.

Conditions Prior to Occurrence:

Unit at full load and normal operation.

Action specified in the Technical Specification Surveillance Requirements met due to ino erable e ui ment. Describe.

Tech. Spec. 3.7.A.3.b allowed seven-day continued operation. Valve repaired in less than three hours.

~A ~arear Cause of Occurrence:

Coil for relay 16A-K40 failed resulting in the control fuse for FCV 2-64 blowing.

N/A Corr ective Action:

Relay coil and fuse replaced.

Failure Data:

N/A

~Retention: eriod - Lifetime; Responsibility - Administrative Supervisor

~Revision:

4j.

l~

4~

C I

V