05000263/LER-1980-020-03, /03L-0:on 800427,during post-maint Startup of Reactor Recirculation Sys,Inaccessible Recirculation Valve Motor Failed.Cause Not Stated.Motor Is Limitorque Type SMB-2 W/Magnetic Brake

From kanterella
(Redirected from ML112900745)
Jump to navigation Jump to search
/03L-0:on 800427,during post-maint Startup of Reactor Recirculation Sys,Inaccessible Recirculation Valve Motor Failed.Cause Not Stated.Motor Is Limitorque Type SMB-2 W/Magnetic Brake
ML112900745
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 05/27/1980
From: Shurts S
Northern States Power Co
To:
NRC/OI/RGN-III/FO
Shared Package
ML112900746 List:
References
LER-80-020-03L, LER-80-20-3L, NUDOCS 8005300450
Download: ML112900745 (3)


LER-1980-020, /03L-0:on 800427,during post-maint Startup of Reactor Recirculation Sys,Inaccessible Recirculation Valve Motor Failed.Cause Not Stated.Motor Is Limitorque Type SMB-2 W/Magnetic Brake
Event date:
Report date:
2631980020R03 - NRC Website

text

REGULATORY *ORMATION DISTRIBUTION SYd M (RIDS)

ACCESSION NBR:8005300450 DOC.DATE: 80/05/27 NOTARIZED: NO FACIL:50-263 Monticello Nuclear Generating Plant, Northern States AUTHNAME AUTHOR AFFILIATION SHURTSS.J.

Northern States Power Co.

RECIPNAME RECIPIENT AFFILIATION Region 3, Chicago, Office of the Director DOCKET #

05000263

SUBJECT:

LER 80-020/03L-0:on 800427,during post-maint startup of reactor recirc sysfinaccessible recirc valve motor failed.

Cause not stated,Motor is Limitorque type SMS-2 w/magnetic

brake, DISTRIBUTION CODE: A002S COPIES RECEIVED:LTR ENCL 2.

SIZE:.J)

,L...

TITLE: Incident Reports NOTES:

RECIPIENT ID CODE/NAME ACTION:

05 aC 0? #3 INTERNAL:

R9i 15 NOVAK/KNIEL 17 AD FOR ENGR 19 I&C SYS BR 22 REAC SAFT BR 24 KREGER 26 AD/SITE ANAL 28 ACDENT ANLYS AD/ORP-DOR BERLINGERC, HANAUER,3S, EXTERNAL:

03 LPDR 29 ACRS COPIES LTTR ENCL 4

4 1I 2

1 1

1 1

1 1

1 1

3 1

1 16 1

2 1

1 1

1 1

1 3

1 1

16 RECIPIENT ID CODE/NAME 02 NRC POR 11 MPA 16 EEB 18 PLANT SYS BR 20 AD PLANT SYS 23 ENGR BR 25 PWR SYS BR 27 OPERA LIC BR 29 AUX SYS BR AEO0 DOUG MAY-TERA JORDAN,E./IE COPIES LTTR ENCL 1

3 1

1 1

1 1

1 1

10 1

1 04 NSIC 1

3 t

1 1

1 1

1 1

10 1

1 1

1 A'

J UN 2 1980 TOTAL NUMBER OF COPIES REQUIRED: LTTR 60 ENCL 60

NORTHERN STATES POWER COMPANY MINNEAPOLIS. MINNESOTA 55401 May 27, 1980 Mr J G Keppler Office of Inspection & Enforcement U S Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, IL 60137

Dear Mr Keppler:

MONTICELLO NUCLEAR GENERATING PLANT Docket No. 50-263 License No. DPR-22 Recirc Valve Motor Failure The Licensee Event Report for this occurrence is reproduced on the back of this letter.

Enclosed are three copies.

This event is reported in compliance with Technical Specification Section 6.7.B.2.b. in that the condition led to operation in a degraded mode permitted by a limiting condition for operation (Section 3.5).

Yours very truly, O ayer, PE ger of Nuclear Support Services LOM/JAG/ak cc:

Director, IE, USNRC (30)

&-Di ector, MIPC, USNRC (3)

MPCA Attn:

J W Ferman

- over 8OO500

NIC FORM lu4b 1-71 1

8 CONT 7

8 10 2

7 8

7 a

l. %. NUs:I I All III GI II AlA tIY coMMISION occurrences.

9 80 SYSTEM

CAUSE

CAUSE COMP.

VALVE CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE L L.O (x5 1zJ@ I IA IL IV 10 IP 19 A

D 9

10 11 12 13 18 19 20 SEQUENTIAL OCCURRENCE REPORT REVISION LERO EVENTYEAR REPORT NO.

CODE TYPE NO.

R UoNUMBER.8 1--

10 12 10 Lj 13J1.

LL 1--

L-i L21 22 23 24 26 27 28 29 30 31 32 ACTION FUTURE EFFECT SHUTDOWN ATTACHMENT NPRO-4 PRIME COMP.

COMPONENT TAKEN ACTION ON PLANT METHOD HOURS SUBMITTED FORM bUB.

SUPPLIER MANUFACTURER LJ@LzJ@

IL i@ 1zJ 10 10 10I I L NJ2 IN3J LA IL 12 10 101 33 34 35 36 37 40 41 42 43 44 47 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Plant startup commenced based on the fact that a rej TTJ could be installed in a matter of days. The motor 1 with magnetic brake.

I 11 7

8 9

FACILITY METHOD OF STATUS

% POWER OTHER STATUS DISCOVERY EU LG j@ 10 l0 10 l1 NA IZ ll NA 7

8 9

10 12 IT 44 45 46 ACTIVITY CONTENT RELEASED OF RELEASE AMOUNT OF ACTIVITY I, I L z IZNl IN NA 7

8 9

10 11 44 45 PERSONNEL FXPOSURES I

NUMRER TYPE oflSCRIPTION 1I1 InIn 1 LJizl MA 7

8 9

11 12 13 PERSONNEL INJURIES NUMBER

DESCRIPTION

ET1 10 10 0

1 NA 7

8 9

I 12 LOSS OF OR DAMAGE TO FACILITY TYPE

DESCRIPTION

I79 I INA 7

8 9

10 PUBLICITY ISSUED

DESCRIPTION

[

LB NRI[ N^A a

9 10 NAME OF PREPARER Shurts 3~~5O 0 0hrt lacement motor was available and I Ls a Limitorque TYpe SMR-?, 460 VAll DISCOVERY DESCRIPTION G2 LOCATION OF RELEASE &

1 80 80 so I0 80 80

.E 80 NRC USE ONLY 66 69 so 612/295-5151 0

I LICENSEE EVLN I 'REPOH f CONTROL BLOCK:

(PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) 6 lMINIMINIP111 0 101-10 101010 10 1 (OLOOI411 111111 0[

9 LICENSEE CODE 14 5

LICENSE NUMBER 75 26 LICENSE TYPE JO 57 CAT 58 REPORT 0 510 0101216[3I

) l0j41 2l7l8 ID1 0 151217 18 10 60 61 DOCKET NUMBER 68 69 EVENT DATE 74 75 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES During Post-Maintenance Startup of the Reactor Recirc System an inaccessible recirc I valve motor failed.

A compatible replacement motor was removed from the Outboard "A" core spray containment isolation valve and installed on the recirc valve. At thel time of plant startup the "'A" Loop of Core Spray was therefore considered inoperable. I The redundant core spray loop and LPCI system were operable. No previous similar I