ML18110A661

From kanterella
Jump to navigation Jump to search
LER 1976-002-00 for St. Lucie Unit 1, Spent Fuel Crane Overload Interlock-Setpoint Drift
ML18110A661
Person / Time
Site: Saint Lucie NextEra Energy icon.png
Issue date: 04/05/1976
From: Schmidt A
Florida Power & Light Co
To: Moseley N
NRC/IE, NRC/RGN-II
References
PRN-LI-76-69 LER 1976-002-00
Download: ML18110A661 (7)


Text

NRC FORM 195 U.S. NUCLEAR REGULATORY COMMISSION DOCKET NUMBER I2 75I 50-335 I

F II.E NUM GE R NRC DISTRIBUTION~DR P T 50 DOCKET MATERIAL INCIDENT REPORT TO: FRDM: Flordia Power 8 Light Co. DATE OF DOCUMENT N.C. Moseley 4-5-76 Miami, Flordia DATE RECEIVED A.D., Schmidt 4-15-76 OLETTER 0 NOTOR IZE D PROP INPUT FORM NUMBER OF COPIES RECEIVED D ORIGINAL t5UNC LASS IF I E 0 SCOPY '30 DES C RIP T ION Ltr. trans the followiIIIg....... 'NCLOSURE Reportable OccIJrreoee 8 76-2 Licensed Event Report on'-5-~7 Concerning the Spent Fuel Crane interlock setpoint drifting...,...

(30 Cys. Received - No Original)

ACKNOWLZDGmD DO NOT REMOVE PLANT NAm: St. Luc1e < NOT/: IF. PERSONNEL EXPOSURE IS INVOLVED SEND DIRECTLY TO KREGER/J. COLLINS SAFETY FOR ACTION/INFORMATION ENVIRO SAB 4-19-76 BRANCH CHIEF.:

W 3 CYS FOR ACTION LIC ~ ASST:

W/ CYS ACRS CYS ENT TO LA INTERNAL D I ST R I BUT l OiV NRC PDR

& E 2 SCHROEDER/IPPOLITO NOVAK CHECK IIES IWEN E TEDE CO HACCA BAE SHAO OLLMER BUN H KRE E OL N EXTERNAL DISTRIBUTION CONTROL NUMBER Ft Pi rce F TIC NSIC 3822 NRC FORM I05 I2.75I

'k

'h ~ 9 u ~gl J "" ~ .> f3 f (pe Vp)[

~~ '"f'"~ "

-'~~r)ic ~ <<pqr,g' ' "lf 'Aw fQ

)

~ ~ ~ ~ ~ ~

fgt1Q <) %Qp Altkg )(I f)g f )4,1 ~ . '

g ji. q ') ) 'f

~gfl >+['j,'~>'<f ', ~," '"~ > 'k'f "k)'l P f I,"j~">f'f "),

~

~)Vii ".

k-) .

IJ V

', ll N~ 5

[

q V v- Q 3p

/[ (~%

'f>'>

~f PL I %P ~ >

L

.. li 'f f, '".)"f )I'i

P.O. SOX 1100 PhfAMI, FLORIOA QQI01

~ .

r fLORIDA POWER R LIGHT GOIIPAHY

)OPVfaaOry April 5, 1976 PRN-LI-76-69 Oy Mr. Norman C. Moseley, Director, Office of Inspection and Enfor U. S. Nuclear Regulatory Comm o~cxo ~

230 Peachtree Street, N.W., S e 8 Atlanta, Georgia 30303 gg)87.6>

Dear Mr. Moseley:

REPORTABLE OCCURR 35-7 ST. LUCIE UN DATE OF OCCURRENCE: tlARC , 1976 SPENT FUEL CRANE OVERLOAD INTERLOCK-SETPOINT DRIFT The attached Licensee Event Report is being submitted in accordance with Technical'pecification 6.9 to provide 30-day notification of the subject 'occurrence.

~

Very truly yours, D. chmxdt Vice President Power Resources MAS/ms Attachment CC Jack R. Newman, Esquire Director, Office of Inspection and Enforcement (30)

Director, Office of Management Information and Program Control (3)

HELPING BUILD FLQRIDA

p>.'. Is 1

e Ci z P' I I' k 0" l

~> 3s"

"~" *<<

gN

)

~

h

, 1f W

CONTROL BLOCK: fP SE PRINT ALL REaUIREO INFORMATION3 1- 6 IJCENSEE UCKNSE EVENT NAME LCENSE NUMSER TYPE TYPE fODg F L S L S 1 0 0 0 0 0 0' 0 0 4- 1 I 1 1 ~0 3

~

7 89 14 15 25 ZB 30 31 32 REPORT REPORT CATEGORY TYPE SOURCE DOCKET NUMBER ~ EVENT DATE REPORT DAT\

I001Icomv ~L ~L 0 5 0 0 3 3 5 0 3 0 5 7 6 0 4 0 5 7 6 7 8 57 58 59 60 61 68 69 74 75 BO EVENT DESCRIPTION Qp 2 During initial core loading, the spent fuel crane overload interlock setpoint was I'ound 7

7 8 9 89 to have drifted above 2000 pounds. This is contrary to the surveil lance re-60

[gg~] quirements of Technical Specification 4.9.7. The immediate corrective action was to 7 8 9

~0 5 sto core loadin . This was the first occurrence of this t De. (335-76-2).

7 8 9 Jog 7 8.9 PRME 80 SYSTEM CAUSE COMPONENT ICOPI ~FD CODE CODE

~B I COMPONENT CODE N s T R 0 ~N D l MANUFACTURER 7 0 VXXATCN N

7 8 9 10 11 12 17 43 44 47 48 CAUSE OESCRIPTION gg8 The cause of the occurrence was malfunction of the crane interlock. The interlock was 7 9 60 ICOSI malfunctioning such that it would ocacsioanllypr v,ee tna fuel assembly from being 7 8 9 60

[110] lifted. Conversely, when (continued on Page 2).

7 89 FACfLflY e METHOD OF 80 STATUS  % POWER OTHER STATUS OlSCOVERY OSSCOVERY DESCRIPTION gg8 ~B ~00 o NA Routine Tech. Spec. surveillance 7 9 10 12 13 44 45 46 80 FORM OF ACTlVITY COATKNT RELEASEO OF RELEASE AMOUNT OF ACTlvlTY LOCATION OF RELEASE s a ~z ~z NA NA 7 8 9 10 44 45 PERSONNEL EXPOSURES NUMBER TYPE OESCRVSTlON

~s ~oo o z NA 7 89 11 12 13 PERSONNEL INJURIES NUMSER DESCRIPTION Q~4j ~00 o NA 7 89 11 12 80 PRQQ$ $ 3LE CONSEQUENCES ~

~15 NA 7 8 9 LOSS OR OAMAGE TO FACILITY TYPE OESCRlPTION

~z NA 7 89 10 60 PUBLICITY NA 7 89 AOOmONAL FACTORS

~ca See Page Two for continuation of Cause Description.

7 89 80 7 89 M. A. Schoppman 305/552-3779 III s

Cl'0 ~ 4 ~T

~ 'REPORTABLE OCCURRENCE 33 6-2 LICENSEE EVENT REPOM PAGE TWO Cause'escri tion continued) tested, the interlock would occasionally permit loads in excess of 2000 pounds to be lifted. This indicated an intermittent condition. The im-mediate action was to propose that the requirement for the interlock be temporarily suspended to allow fuel loading to continue. The proposal included administratively limiting the permissible crane load to 2000 pounds by limiting the objects which could be lifted to a fuel element assembly or a control element assembly, neither of which weighs in ex-cess of 2000 pounds. The temporary suspension, effective until midnight, March 19, was granted on March 5, 1976 by letter from the. NRC Division of Project Management.. Followup action will be to evaluate the adequacy of the design of the current interlock. If replacement of the interlock is necessary, it will be done before the first scheduled refueling outage.