05000316/LER-1990-001, :on 900112,unplanned ESF Actuation Occurred During Calibr of Time Delay Relays for Degraded Voltage. Caused by Lack of Insulation on Wiring.Personnel Instructed to Disable Circuit by Method of Knife Switch

From kanterella
(Redirected from 05000316/LER-1990-001)
Jump to navigation Jump to search
:on 900112,unplanned ESF Actuation Occurred During Calibr of Time Delay Relays for Degraded Voltage. Caused by Lack of Insulation on Wiring.Personnel Instructed to Disable Circuit by Method of Knife Switch
ML17328A580
Person / Time
Site: Cook 
Issue date: 02/12/1990
From: Beilman T, Blind A
INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
LER-90-001, LER-90-1, NUDOCS 9002260258
Download: ML17328A580 (6)


LER-1990-001, on 900112,unplanned ESF Actuation Occurred During Calibr of Time Delay Relays for Degraded Voltage. Caused by Lack of Insulation on Wiring.Personnel Instructed to Disable Circuit by Method of Knife Switch
Event date:
Report date:
Reporting criterion: 10 CFR 50.73(s)(2)

10 CFR 50.73(a)(2)(iv), System Actuation
3161990001R00 - NRC Website

text

~

~

+

V t 4

~ a t

~

L

~

~ s,;,

1

~: v tish Q i, l(~,w ~,'.~,

',O'Al IC

~'P:

0 l)~ ~ 6

~

i K ~ ltr;)

~'l+VCS

. Zi-CX&mTEo D1 1BUTIQN DEMONsTz oN SVrrzx REGULATOR NFORMATION DISTRIBUTION SYSTEM (RIDS)

ACCESSION NBR:9002260258 DOC.DATE: 90/02/12 NOTARIZED: NO DOCKET L:50-316 Donald C.

Cook Nuclear Power Plant, Unit 2, Indiana 6

05000316 H.NAME AUTHOR AFFILIATION LMAN,T.P.

Indiana Michigan Power Co. (formerly Indiana

& Michigan Ele BLIND,A.A.

Indiana Michigan Power Co. (formerly Indiana s Michigan Ele RECIP.NAME RECIPIENT AFFILIATION

SUBJECT:

LER 90-001-00:on 900112,unplanned ESF actuation from contact of control circuit wires due to inadequate work preparation.

W/8 ltr.

DISTRIBUTION CODE:

ZE22T COPIES RECEIVED:LTR j ENCL SIZE:

TITLE: 50.73/50.9 Licensee Event Report (LER),incident Rpt, etc.

NOTES:

RECIPIENT ZD CODE/NAME PD3-1 LA GIITTERiJ.

I NAL: ACRS MICHELSON ACRS WYLIE AEOD/DSP/TPAB DEDRO NRR/DET/EMEB9H3 NRR/DLPQ/LHFBll NRR/DOEA/OEABll NRR/DST/SELB 8D NRR DST SPLB8D1

~R G FILE

~RGN3'Z 01 EXTERNAL: EGGG WZLLIAMSiS LPDR NSZC MAYS,G NUDOCS FULL TXT COPIES LTTR ENCL 1

1 1

1 1

1 1

1 1

1 1

1 1

1 1

1 1

1 1

1 1

1 1

1 1

1 RECIPIENT ID CODE/NAME PD3-1 PD ACRS MOELLER AEOD/DOA AEOD/ROAB/DSP NRR/DET/ECMB 9H NRR/DET/ESGB 8D NRR/DLPQ/LPEB10 NRR/DREP/PRPB11 NRR/DST/SICB 7E NRR/DST/SRXB 8E RES/DSZR/EZB L ST LOBBY WARD NRC PDR NSZC MURPHYgG.A COPIES LTTR ENCL 1

1 2

2 1

1 2

2 1

1 1

1 1

1 2

2 1

1 1

1 1

1 1

1 1

1 1

1 R

I S

h HCrZE K) ALL>>RIDS>> RECIPZZÃZS:

PIEASE HELP US 'IO REDUCE %MHZ.'GHI'ACT 'IHE DCNXMEÃZ CGPZBDL DESK, ROCN Pl-37 (EXT. 20079)

KO EKZK2QTE YOUR MHB PKH DISTRIBVPICN LISTS FOR DOCUMEMZS YOU DGN~T NEED!

D S

FULL TEXT CONVERSION REQUIRED TOTAL NUMBER OF COPIES REQUIRED:

LTTR 37 ENCL 37

~

s r'r e

~ t air

~

r*

w I

Indiana Michigan Power company Cook Nuclear Plant P,O. Box 458 Bridgman. i'll 49106 616 465 5901 3~3iMABA "33iQllfGQi~J

~W' February 12, 1990 United States Nuclear Regulatory Commission Document Control Desk Rockville, Maryland 20852 Operating License DPR-74 Docket No. 50-316 Document Control Manager:

In accordance with the criteria established by 10 CFR 50.73 entitled, Licensee Event Re ortin

System, the following report is being submitted:

90-001-00 Sincerely, g.g ~

A.A. Blind Plant Manager AAB:clw Attachment CC:

D.H. Williams, Jr.

A.B. Davis, Region III M.P. Alexich P.A. Barrett J.E.

Borggren R.F. Kroeger NRC Resident, Inspector J.G. Giitter, NRC R.C. Callen G. Charnoff, Esp.

Dottie Sherman, ANI Library D.

Hahn INPO S.J.

Brewer/B.P.

Lauzau 9002260258 900212 PDR ADQCN, 050003kb S

PNU

~Ez2 lf(

NRC FORM 368 (64)9)

U.S. NUCLEAR REGULATORY COMMISSION LICENSEE EVENT REPORT ILER)

APPROVED OMB NO. 31604)104 EXPIRES: 4I30/92 ESTIMATED BURDEN PER AESPONSE TO COMPI.Y WTH THIS INFOAMATION COLLECTION REGUESTI 50.0 HRS. FOAWARD COMMENTS REGARDING BURDEN ESTIMATE TO THE RECORDS AND REPORTS MANAGEMENTBRANCH (P4)30), U.S. NUCLEAR AEGULATORYCOMMISSION, WASHINGTON, DC 20555, AND TO THE PAPEAWOAK REDUCTION PROJECT (3(500104), OFFICE OF MANAGEMENTAND BUDGET.WASHINGTON.0020503.

FACILITYNAME I'l D. C.

COOK NUCLEAR PLANT - UNIT 2 DOCKET NUMBER (2) o 5

o o

o PAGE 3

i oFO UNPLANNED ESF ACTUATION (EMERGENCY DIESEL GENERATOR START DUE TO SENSED DEGRADED VOLTAGE FROM CONTACT OF CONTROL CIRCUIT WIRES DUE TO INADE UATE WORK PREPARATION EVENT DATE (5)

MONTH OAY YEAR YEAR LER NUMBER (6)

SSOUSNTIAL iACC NUMSSII REPORT DATE (7(

YEAR NUMSSII MONTH OAY DOCKF7 NUMBFA(S) 0 5

0 0

0 FACILITYNAMES OTHER FACILITIES INVOLVED(8) 0 1

1 9

0 0

0 0

1 0

0 021 2 9 0

0 5

0 0

0 OPE RATING MODE (9I POWER LEYEL 0 0 r'Py'. 6'9$

.'~

re(...rye 20.402 (6I 20AOS (s ll1)(II 20.405( ~(ill(QI 20.405(s IIIIIIIII 20.405(s I(II(Iv) 20AOS( ~l(1l(vl 20.405(c) 5036(c)(II 50.36 (v) (2) 50.73(sl(2)(I) 60.73(sl(2) ISI 50.73(sl(2) IIIII LICENSEE CONTACT FOR THIS LER (12I 60,73(sl(2) (Ivl 50,73(al(2)(vl 50,73(sl(2)(vSI 50.73(s )(21( villI (AI 50.73(s) (2)(v(6)(8) 50.73(s) (2) (s I THIS REPORT IS SUBMITTED PURSUANT T0 THE REQUIREMENTS OF 10 CFR (I: IChacc ona or mora of tna followfnpi (11 73.71(SI 73.71(c)

OTHEA ISpccify in Atrttrcct Osiow snd In trit, HRC Form 366AI NAME T.

P.

BEILMAN MAINTENANCE DEPARTMENT SUPERINTENDENT AREA CODE TELEPHONE NUMBER COMPLETE ONE LINE FOA EACH COMPONENT FAILURE OESCAISEO IN THIS REPORT (13)

CAUSE

SYSTEM COMPONENT MANUFA(r TVAER "66~)Q EPORTABLE r

""'"" ~....N gf

CAUSE

SYSTEM COMPONENT MANUFAC.

TURER EPOATABLE TO NPRDS IWÃ@WA SUPPLEMENTAL REPORT EXPECTED l14)

YES IIIysr, cornplats EXPECTED 3(I64IISSIOH DATE)

ABSTRACT ILlmltto f400 rpcccr, Is., approiimatrly fiftrcn rlnplc.roice ryprwrincn llnsti IISI EXPECTED SV 8 MI SS ION DATE (151 MONTH DAY YEAR On January 12, 1990 at 0612 hours0.00708 days <br />0.17 hours <br />0.00101 weeks <br />2.32866e-4 months <br /> while Unit 2 was in Mode 5, an unplanned En-gineered Safety Features (ESF) actuation (B Train Emergency Diesel Generator start due to sensed degraded voltage) occurred during calibration of time delay relays for the Degraded Voltage, undervoltage relay circuits for Technical Specification 4.3.2.1.1, Table 4.3-2,Item S.b.

These time delay relays serve to delay the opening of the ESS bus tie breaker when degraded voltage conditions (but not loss of voltage) exist in excess of two minutes while power is being fed from normal offsite power.

Although the offsite power is tied to the ESS bus only during unit shut'down, present Technical Specifications require the relay circuits to be operable in Modes 1 through 4.

While a technician was lifting leads to defeat the automatic breaker opening function of the circuit, the lead accidentally contacted an adjacent

lead, com-pleting the circuit and causing the breaker to open.

The normal offsite power to the ESS bus was lost, which consequently started the Emergency Diesel Generator.

r Personnel were instructed to disable the circuit by an appropriate method of knife switch opening, lifting wires at terminal blocks or protecting wires on terminals of close proximity before lifting wires on the time delay relay to be tested.

This instruction will be incorporated into the time delay relay testing procedure before its next use.

NAC Form 366 (64)9))6$%

US. NUCLEAR REGULATORYCOMMISSION LICENSEE EVENT REPORT (LER)

TEXT CONTINUATION APPAOVEO OMB NO. 31504')04 EXP IR ES: 4/30/92 ESTIMATED BURDEN PER

RESPONSE

TO COMPLY WTH THIS INFORMATION COLLECTION AEQUESTI 50.0 HRS. FORWARD COMMENTS REGARDING BURDEN ESTIMATE TO THE RECORDS AND AEPOATS MANAGEMENTBRANCH IP$30). U.S. NUCLEAR REGULATOAYCOMMISSION, WASHINGTON, DC 20555, AND TO 1ME PAPERWORK REDUCTION PROJECT

)31500104), OFFICE OF MANAGEMENTAND BUDGET, WASHINGTON,OC 20503.

FACILITYNAME )1)

D.

C.

COOK NUCLEAR PLANT - UNIT 2 DOCK ET NUMBE R l2)

YEAR LER NUMBER )6)

SE DUENTIAL.@j NUMBSA REVISION NUMBBA PAGE )3)

TEXT//fmore 4/receit rer/owed. ote odd/dont/NRC Fomt 36/54'tl l)TI 0

5 0

0 0

3

]

9 0 0 0 1

00 02 OF 0

3 Conditions Prior To Occurrence Unit One in Mode 1 (100 percent reactor thermal power).

Unit Two in Mode 5 (cold shutdown).

Descri tion of Event On January 12, 1990, routine calibrations were being performed on time delay relays (EIIS/EK-2) per Technical Specification (T.S) 4.3.2.1.1, Table 4.3-2, Item S.b.

These time delay relays serve to delay the opening of the ESS bus tie breaker (EIIS/EB-BKR) when degraded voltage conditions (not loss of voltage) exist in excess of two minutes while power is being fed from normal offsite power (EIIS/EA) during Modes 1 through 4.

Technicians were making preparations to calibrate the fourth and final relay by lifting wires to defeat the automatic breaker opening function of the circuit.

As the wire was being lifted, it contacted an adjacent terminal, completing the circuit to cause an immediate opening of the tie breaker and resulting in a loss of voltage on the ESS bus (EIIS/EB).

Consequently, at 0612 hours0.00708 days <br />0.17 hours <br />0.00101 weeks <br />2.32866e-4 months <br />, the Emergency Diesel Generator (EIIS/EK) was automatically started.

Cause of the Event

The following actions were all contributors to this event:

1.

Temporary insulation that could have been placed over terminals of close proximity on the time delay relay could have prevented an inadvertent short.

2.

The wiring on the terminals that were inadvertently,shorted could have been lifted at the panel terminal strip that is more accessible and has greater clearance between the terminals.

3.

Failure of the holding screwdriver such that it let go of the screw prematurely and caused the wire being removed to touch the terminal below it.

NRC Fono 366A )6$9)(6'89) o U.S. NUCLEAR REGULATORYCOMMISSION LICENSEE EVENT REPORT (LER)

TEXT CONTINUATION APPROVED 0MB NO. 3)500104 EXPIRES: 4/30/92 ESTIMATED BU4DEN PER

RESPONSE

TO COMPLY WTH THIS INFORMATION COLLECTION REQUEST/ 50.0 H46. FORWARD COMMENTS REGARDING BURDEN ESTIMATE TO THE RECORDS AND REPORTS MANAGEMENTBRANCH (F830), U.S. NUCLEAR REGULATORY COMMISSION, WASHINGTON, DC 20555. AND TO 1NE PAPERWORK 4EOUCTION PROJECT (31500)04).

OFFICE OF MANAGEMENTAND BUDGET, WASHINGTON,DC 20503.

FACILITYNAME (1)

D.

C.

COOK PLANT - UNIT 2 TEXTllfmo/o opoco ls /ooo/Iod, oso id~/VRC %%dmI 36649/ (12)

DOCKET NUMBER (2)

YEAR 31 690 LER NUMBE4 (6)

SsauaNTIAL NUM664 0 0 1

.:3:jj REVISION

'NN NUMSEII 0 0 PAGE (3) 0 3o'0 Anal sis of Event This event is being reported in accordance with 10 CFR 50.73(a)(2)(iv) as an event that resulted in an unplanned automatic actuation of an Engineered Safety Feature.

All automatic actions were verified to have occurred properly as a result of the Engineered Safety Features actuation.

Based on the above, it is concluded that the event did not constitute an unreviewed safety question as defined in 10 CFR 50.59(a)(2) nor did it adversely impact the health and safety of the public.

Corrective Action

Immediate corrective actions involved Operations personnel implementing plant procedures to verify proper response of the automatic protection system and to assess plant conditions for initiation of appropriate recovery actions.

Personnel were instructed to disable the circuit by an appropriate method of knife switch opening, lifting vires at terminal blocks or protecting wires on terminals of close proximity on the time delay to be tested.

This instruction vill be incorporated into the time delay relay testing procedure before its next use.

Failed Com onent Identification None.

Previous Similar Events

There were no previous similar events identified which involved starting of the Emergency Diesel Generator caused by contact of energized wires due to personnel error.

NRC Form 368A (689)

0