05000346/LER-1978-111-03, /03L-0:on 781104,during Surveillance Testing,Low Flow Alarm on Containment post-accident Radiation Monitor Re 5029 Noticed.Caused by Component Failure of Motor on Pump Due to Design Error.Replaced Pump Motor on Re 5029

From kanterella
(Redirected from 05000346/LER-1978-111-03)
Jump to navigation Jump to search
/03L-0:on 781104,during Surveillance Testing,Low Flow Alarm on Containment post-accident Radiation Monitor Re 5029 Noticed.Caused by Component Failure of Motor on Pump Due to Design Error.Replaced Pump Motor on Re 5029
ML20027A483
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 11/30/1978
From: Kovach S
TOLEDO EDISON CO.
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML20027A481 List:
References
LER-78-111-03L, LER-78-111-3L, NUDOCS 7812070201
Download: ML20027A483 (3)


LER-1978-111, /03L-0:on 781104,during Surveillance Testing,Low Flow Alarm on Containment post-accident Radiation Monitor Re 5029 Noticed.Caused by Component Failure of Motor on Pump Due to Design Error.Replaced Pump Motor on Re 5029
Event date:
Report date:
3461978111R03 - NRC Website

text

i U. S. NUCLEAR REGULATORY COMMIS0lON NRC FORM 366 LICENSEE EVENT REPORT

1 11)i CONTROt. BLOCK: l l

l l

l l

lh (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) 1 6

tW l 0l Hl Dl Bl Sl Il@l Ol 0l -l 0l 0l Nl Pl Fl -l 013l@l 4l 1l 111l 1lhl l

l@

7 8 9 LICgN$gg CODE le 15 LICENSE NUV6EA 25 26 LICE.NSE TveE 40 51 CAT 58 IoI1I E "C lL l@l015 l0 l-l0 l3 l416 @l il 110l 417 l 8l@l 1l 1l 3l 0l 7 l 8 l@

CON'T 60 61 CoCKET NUYSER 68 69 EVENT QATg 74 75 REPORT D ATE 60

?

4 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES h I

t o i a l l During performance of Surveillance Testing on November 4,1978, it was noticed that RE 5029 wasl g l Contain=ent Post-Accident Radiation Monitor RE 5029 had a low flow alarm.

!)

This report is being submittedi

')

gag.,j l declared inoperable at 1745 hours0.0202 days <br />0.485 hours <br />0.00289 weeks <br />6.639725e-4 months <br /> on November 4, 1978.

There was no danger to the health and safetyl l

[;qT} l as documentation of a component failure.

I The other containment post-accident radiation

(

g l of the public or to unit personnel.

8 I

j y l monitor, RE 5030, was operable during the period that RE 5029 was inoperable.

I ioiei I (NP-33-78-127) 80 COYP.

VALVE SYSTEM

CAUSE

CAUSE CCCE CcD3

$USCCOE COYPONENT CODE SUSCCDE SUSCODE l Bl Blh Wh I A lh l Ml 0l Tl 01 Rl X]h l Z lh W h O 9 7

0 9

10 13 12 IJ 13 13 20 REVISION SEQUENTIAL OCCURRENCE REFCRT EVENT YE AR R E* ORT No.

CODE TYPE No.

O a(gt,r 17 l8 l l--J 11 l1111 W

10 13 l lLI I-l LJaJ gg ao a

21 22 23 24 26 27 28 29 30 31 32 K*

AC C C PL T MOURS 22 SS 1 PCR 1 S.

5 Lt E VAN F V ER I A l@l F ;g l25Zlg

!Zl@

lDl0l0l l

lY lQ l

IQ l Al@

l R l 1l 6 l 5 l@

3_

40 41 42 43 44 47 33 J4 a

CAUSE DESCRIPTION AND CORRECTIVE ACTIONS fgilure of the motor on the i

["GT11 The cause of the occurrence is attributed to ceciponent These J

is susoected that desien error was the cause of ec::iconent f ailure.

Lil'J lpumo. It i

and have f ailed in the past. The Power M l motors have been drawing excessive current, l

ig l Engineering Department is presently analvzing these occurrences to determine the i

l iiiAi l modes of failure.

7 8 9 DISCOVERY DESCRIPTION STA

%POWE9 oTH ER S'A TUS bl5 AY

[,,J_[5_j l Blh l 0l 0l 0l@l NA l

l B l@l Survei11snee Test ST 5099.05 l

ACTivlTY CONTENT LOCATION OF RELEASE RELEASED OF RELE ASE AYOUNT CF ACTIVITY l

] Z l @ [Z j@l NA l

l NA i s 80 44 45 7

a 9 1C.

It PERSO*.NEL EXPOSURES NUYSER TYPE D E S 28'PTICN l

l hl 0l 0 l Zl NA 1 7 ERSONNEL,wu' RIES cESCRiPTicsh l

NuvaER 101010!@l NA i 4 80 7

8 9 11 12 LOSS OF OR CAVAGE TO FACILITY h.

l TYPE D ESCRio TICN

%/

[1.,J.,9,JlZl@l NA 60 7

8 9 10 8,

l llllllllll l1l1 ISSUEf@GESCRIPTICP:

LN_

l NA 2 o 7810.,0,T0,,"O1 Susan Ko'vach pg g, 419-259-5000, Ext. 230 (

7 s '

nttu 7A.1 M e

l TOLGO EDISON COMPANY DAVIS-BESSE UNIT ONE NUCLEAR POWER STATION SUPPLDIENTAL INFORMATION FOR LER NP-33-78-127 DATE OF EVENT: November 4, 1978 FACILITY: Davis-Besse Unit 1 IDENTIFICATION OF OCCURRE';CE: Containment Post-Accident Radiation Monitor RE 5029 was inoperable Conditions Prior to Occurrence: The unit was in Mode 2, with Power (MWT) = 0, and Load (MWE) = 0.

I Description of Occurrence: During performance of Surveillance Test ST 5099.05, "Shif t Channel Check of the Radiation Monitoring System", on November 4,1978, it was noticed that Contain=ent Post-Accident Radiation Monitor RE 5029 had a low flow alarm. Health Physics reported that the pump was not running, but maintenance electricians found that there was power to the pump motor. RE 5029 was declared inoperable at 1745 hours0.0202 days <br />0.485 hours <br />0.00289 weeks <br />6.639725e-4 months <br /> on November 4,1978.

Technical Specification 3.3.3.1 requires the operability of one radiation monitor-i ing channel in Modes 1, 2, 3, and 4.

Technical Specification 3.4.6.1 requires the l

operability of containment atmosphere particulate and gaseous radioactivity monitor-ing, as well as sump level and flow monitoring in Modes 1, 2, 3, and 4.

Since the i

other radiation monitor, RL s030 was operable, neither of the Action State =ents of l

these Technical Specifications was applicable. This report is being submitted as j

documentatien of a component failure.

I h

(

Designation of Apparent Cause of Occurrence: The cause of the occurrence is attri-buted to component f ailure of both the pump motor and the detector assembly. It is 5

suspected that design error was the cause of the pump motor failure. These motors l

have been drawing excessive current and have f ailed in the past. The Power Engineer-ing Department is presently analyzing these occurrences to determine the modes of failure.

Analysis of Occurrence: There was no danger to the health and safety of the public or to unit personnel. The other containment post-accident radiation monitor, RE 5030, I

was operable during the period that RE 5029 was inoperable.

Corrective Action

On November 6, under Maintenance Work Order (MWO) 78-2623, Main-tenance personni.1 replaced the pump motor on RE 5029. On November 9-11, Maintenance again replaced the pump motor on RE 5029 under MWO 78-2636. Under MWO IC-604-78, f

Instrument and Control technicians replaced the crystal asse=bly, photo-multiplier (PM) tube, and preamp board. Under MWO 78-2682, Maintenance personnel installed a rebuilt pump and pump motor in RE 5029. RE 5029 was declared operable on November 24, 1978 at 1445 hours0.0167 days <br />0.401 hours <br />0.00239 weeks <br />5.498225e-4 months <br />.

f LER #78-111 f

i TOLEDO EDISON COMPANY DAVIS-EESSE UNIT ONE NUCLEAR POWER STATION PAGE 2

. SUPPLEMENTAL INFOR'!ATION FOR I ER NP-33-78-127 Facility Change Requests (FCR) have been issued which request an evaluation of the f ailures of the radiation monitors.

(1) FCR 78-159: Written March 23, 1978, requested that inboard and outboard pump motor bearings be replaced with a sealed bearing.

(2) FCR 78-299: Written June 21, 1978, requested the installation of a cooling system for RE 5029 and RE 5030.

(3) FCR 78-384: Uritten August 9,1978, requested an engineering evaluation of motor-related problems on radiation monitors.

Further corrective action will be recommended by the Power Engineering Department when the analysis of the modes of failure is completed.

Failure Data: This is a repetitive occurrence. There have been nunerous previous failures of RE 5029 and RE 5030 (Contain=ent Post-Accident Radiation Monitors) due to pump / motor related problems. These were reported in Licensee Event Reports NP-33-78-30, NP-33-78-54, NP-33-78-77, NP-33-78-105 and NP-33-78-111.

LER #78-111

(

..v