ML18024A576

From kanterella
Jump to navigation Jump to search
Forwards LER 78-020/03L-0
ML18024A576
Person / Time
Site: Browns Ferry Tennessee Valley Authority icon.png
Issue date: 12/07/1978
From: Fox H
TENNESSEE VALLEY AUTHORITY
To: James O'Reilly
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
Shared Package
ML18024A577 List:
References
NUDOCS 7812120174
Download: ML18024A576 (6)


Text

TENNESSEE VALLEY AUTHORITY CHATTANOOGA. TENNESSEE, 3740t December 7, 1978 COPY REGULATORY DOCKET FILE th. James P. O'Roilly, Director U.S. Nucloa latory C sion Office o space and forcement Region Harieeea Street, Suite 3100 I'01 Atlanta, Georgia 30303 Deax Nr. O'Reilly:

TEIQKSSEE VALLEY AUTHORXTY BROHHS PERRY HUCLEAR PLANT UNIT 2 DOCKET NO. 50<<260 - PACILXTY OPERATINQ LICENSE DPR-52 - REPORTABLE OCCBGtENCE REPORT BPRO-50-260/7820 The enclosed report. provides deeailo concerning the reactor and turbine building and xofueling mone ventilation ozhauot monitor, RN-90-250,

~Sich became inoperablo for a period of eight houxs during normal paver operation. This report is submitted in accordance with Brcwns 2 technical opecificaeioi 6.7.2.b.(2) .

Perry'nit Very truly youx's, TENNESSEE VALLEY AUTHORITY H. S. Pox Director of Pouer Production Enclosux'e (3) cc (Enclosure):

Mx'actor (3)

Office of Hanagemont Information and Program Control U.S. Nuclear Regulatory Commission Uashington, D.C, 20555 Director (40)

Office of Inspection and Enforcement U.S. Huclcar Regulatory Cozmd,anion Uaohingeon, D.C. 20555 64p An Equal Opportunity Employer VSO.M.S oiI

wX Pg j') f ">'cqnfr~cqe)rgPV hi ij t

(

rr ',]g f'p jUO3g

~ J n

~

) rI

-<> r,

-)

er t,".1 g rjcr Vp f.

Ir'eeI)j,p '<<)r e:

J f) nyrlfl,jj e.l"" ~p ~ r in

'ef "'j'> '

Pc "hn ' 'jnr

'r nc "jj c>)yr, jg~ ren,,l )e;n,,' lr 'r rr rP'n e

~c

~ r .

gr p jr/ n prypc, ~ i c~rj i c n

$ l j>> cg't" 5. e'>e'l )4 I

~, ').~.-.N," r.n.""..~r.). XPZ:C., S,j...">

,:n,. jlc~,". E~>> )e'X-~

e'."jj.rj! '/ e

~ e F jye+4j e r - -;C '.r

) eer)r*

IIC egin Wj JIC e ~ prrn ) ) rc j p>n)

H I jf'Jrr

- lr<<

hajj"rj')P rMi npr errnrj jj'j n

<) c C C er,jj. ) yC ecru pire ")p rn r r

<<c $ )rcl Ce (0 ( ) 'Xjc)e)e)nj'n jr 4i '".j~j)P)<<e)4IG c i "i" I" "0) "P'n i

e

NRC FORM 366 U. S. NUCLEAR REGULATORY COMMISSION P77) rP g LlCENSEE EVENT REPORT I

CONTROL BLOCK {PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) 6

~01 7 8 9 AL B LICENSEE CODE R F 2 Q2 14 'I5 0 0 0 0 LICENSE NUMBER 0 0 0 p 25 Q>>

26 5 2 2 2 LICENSE TYPE 2

30 QA~Q>> 57 CAT 58 CON'T

~01 0,5 l 2 o 5 7 8 7 8 soURcE 60; MLQ6 61 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES 010 0 0 0 DOCKET NUMBER 2 6 0 7 1 1 EVENT DATE 0

'74 QB 75 REPORT DATE 80 OB Durin normal power operation, Reactor and Turbine Buildin and Refuelin Zone Venti-

~03 lation Exhaust Monitor, RM-90-259 became inoperable (T. 8 ~ 3 ~ 8 ~ B~ 8) for a period of 8 hours. There are no redundant systems. Grab samples were taken and analyzed houri 6 There was no hazard to public health or safety.

~06

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

~OB 7 8 9 8

10 Q 'II 2 Q ~ZQIO 12 13 2 N 8 2 8 0 18 Q4 ~XQI:

10

~Z 20 CI>>,7 SEQUENTIAL OCCURRENCE REPORT REVISION Qll LERIRO fl>>PO III EVENT YEAR

~7"'

21 22

+23

~02 24 REPORT NO.

0 26

+>

27 28 CODE L003 J 29 TYPE

+L 30 Q

31 PRIME COMP.

No, QO 32 COMPONEN T ACTION I, FUTURE TAKEN ACTION EFF ECT ON PLANT SHUTDOWN METHOD HOURS @22 Q~

ATTACHMENT SUBMITTED NPRD 4 FORM 5UB. SUPPLIER MANUFACTURER

~QIB ~ZQIB ~Q20 ~Q2' 37 0

40

~Q23 41

~Q24 HLOBS 43 N

44 3 0 5 4I O~O 33 34 35 36 42 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 0 Condensation from the ventilation sam lin lines leadin to the Nuclear Measurements Cor . Model AM-331F (BF) Radiation Monitor had caused a moisture l

buildu i tor sensing chamber. The instrument and its sensin lines were dried out and returned 3 to service. The occurrence was not repetitive and no recurrence control actions are 4 contemplated.

80 7 8 9 FACILITY METHOD OF STATUS TP POWER OTHER STATUS Q30 DISCOVERY DISCOVERY DESCRIPTION Q32 5 8'EE ~10 0 QEE NA ~A Q31 0 erator observed 8 9 10 12 13 44 45 46 ACTIVITY CONTENT RELEASED OF RELEASE AMOUNT OF ACTIVITY Q I LOCATION OF RELEASE Q36 EZ 7'

mN 9

Q33 mZQ34 10 11 44 45 N/A 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION Q36 7 ~00 0 Q>>7 ~ZQ>>5 13 N/A 7 8 9 11 12 PERSONNEL INJURIES NUMBER OESCRIPTIONQ41

[ll>>j ~00 7 8 9 0

11 Q40 12 N/A 80 LOSS OF OR DAMAGE To FACILITY DESCRIPTION Q43

, TYPE

~IB ~ZQ42 N/A 80 7 8 9 10 P U 8 L I C I TY NRC USE ONLY ISSUED DESCRIPTION Q 4>>

~20 ~NQ44 N A 68 69 80 4>>

7 8 9 10 0

IZ ER PHONE:

PPirRPNIIIFA/j 53 IPSE 4 >>II>>PAR

g% /gal<~

Form BF;17 BF 15.2 6/09/78 LER SUPPLEMENTAL INFORMATION BFRO 260 ff

/ 7820 'echnical Specification Involved Reported Under Technical Specification 6.7.2.b.2

<<* * ~l>> '

Identification and Descri tion of Occurrence:

Reactor and Turbine Building and Refueling Zone Ventilation Exhaust Monitor, RM-.90-25$ became inoperable during power operations.

Conditions Prior to Occurrence:

The unit was operating at 100% power under steady-state conditions.

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

Grab samples of the ventilation exhaust were take@ and analyzed hourly until the ventilation monitor was repaired (tt hours).

A arent Cause of Occurrence:

Condensation in the sensing chamber of the Nuclear Measurements Corporation Model AM-331F (BF) radiation monitor rendered it inoperative.

Anal sis of Occurrence:

The'ource of the moisture in the monitor chamber was condensation in the sample lines.'orrective

=Action:

The radiation monitor detector chamber and sensing lines were dried out and returned to service. No further problems were experienced.

Failure Data:

None previous.

Tennessee Valley Authority - Browns Ferry Nuclear Plant

~ ~.