ML18113A328

From kanterella
Jump to navigation Jump to search
LER 1976-029-00 for St. Lucie Unit 1, Contrary to Tech Spec 4.3.3.3.1, Required Channel Check of 2 Triaxial Accelerographs Was Not Performed within Required Time Frame
ML18113A328
Person / Time
Site: Saint Lucie  NextEra Energy icon.png
Issue date: 07/08/1976
From: Schmidt A
Florida Power & Light Co
To: Moseley N
NRC/IE, NRC/RGN-II
References
PRN-LI-76-175 LER 1976-029-00
Download: ML18113A328 (12)


Text

NHC FoRM 195 i U.S. NUCI L'AR'REGULATOnv COMMISSION DOCKET NUMUER I2 7C) '

.)

$ 0-'3 ARC DISTRIBUTION Q PART "0 DOC!(ET MATERIAL FILE NUM(II:n XNCXDEIIT.REPORT Mr Moseley FROlorida Pwr 6 Light Co DATE OF DOCUMENT Miami, 'Fla. 7-8-76 A D SCSmidt . DATE RECEIVED 7-le-76 l'6Bi:E TTE n QNOTORIZED':- ~ PROP INPUT FORM NUMSER OF COPtEP gECFIVED I QORIGINAL',,

gfCOPV KUNC LASS IF I E D

~ p  :~ s(~~4 DESCRIPTION ~

I ENCLOSURE

/',, /

Ltr trans the, following: Licensee Event Report '(R0876-29) on I6-8-76 concerning failure to perform surveilance-of seismic inst'ruments.....

PLANT NAME:

TI ~i~~lV 'P~

St Lucie,81 i 7>iiiP NOTE: IF PERSONNEL EXPOSURE XS It870LVED

~ i'7 Q ~if SEND DIRECTLY TO KREGER/J, COLLINS "TI'I'I 7"'P'l I

FOR ACTION/INFORMATION 7-16-76 irehf NCH CIIXE- ~

3 CYS FOR ACT ON

.LXC -ASST.:

-ML =CYS ACRS CYS MR4%HC/SE1 IT TO LA INTERNAL D ISTRI BUTION QIWi ~

'Q P=XBI~

NRC PDR

. Li. -1~-;-E-. 2 SCHROEDER/IPPOLITO 1IOUSTON iNOVAK/CIIECK

. ~ .GRI1KS CASE BUTLER"

'.. -.I IANAUER

-TEDESGO i~bliCCARY EISENIIUT BAER S1IAO-VOLLMER/HUNCII EGER J COLLINS PDR

'XC:

0 Its ce CXTCRNAL DISTRIBUTION 'ONTROL NUMDF II SX ~

/l Z:.P I4IIC FoflM 10!I {2 70)

V9i98iiY.

8C-8-d fIO (PR-0V>',02) dvaqO,'l Nfl9V3 99,'IUOi 3 .:'fliWOJiak 9riJ 8flfled Z3J 99IISLiOVJU8 f'lIOi X9(f O~ 9lUJ<<82 cgfIXII'X9"~flU9

~ ~ ~ ~ ~ 89fIOfffU538fli Oifff8i98 20 fi~ oiouJ 38

I'.O. 0 0 3 GOF h, L'III/

RF~ g-.:(yj~~ .

FLORIDA POYY.R R LIGHI'OP IPARY July 8, 1976 PRN-LI-76-175 I ~

P P

Mr. Norman C. Moseley, Director, Region II Office of Inspection and Enforcement.

U. S. Nuclear Regulatory Commission 230 Peachtree Street, N.N., Suite 818 Atlanta, Georgia 30303 Dear Mr. Moseley." ~8OR I e<~

. dq ~CFOG]

REPORTABLE OCCURRENCE 335-76-29 ST. LUCIE UNIT 1 DATE OF OCCURRENCE: JUNE 8, 1976 SEISMIC INSTRUMENT SURVEILLANCE The attached Licensee Event Report is being submitted in accordance with Technical Specification 6.9 to provide 30-day notification of the subject occurrence.

Very truly yours, lg

~saic

-'JUL, *g g-.;

D. c idt , 9 u.s.

3 Vice President JNGII S 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)

HF LP IN G OUIlO F LO R ID*

CONTROL 8LOCK: ASE PRINT ALL REQIjIRED INFORMATION) 1 4

UCENSEE UCENSE EVENT

'AMC LCKNSE NUMSEA TYPE TYPE

[oaf F L S L S 1 0 0 0 0 0 0 0 0 4 1 1 1 1 ~03

~

7 89 14 15 25 26 30 31 32 REPORT. REPORT CATEGORY TYPE SOURCE ~

OOCXET NUMSEA EVENT OATE REPORT OATS

~01 CON'T 0 6 0 8 7 6 0 7 0 8 7 6 7 8 57 58 59 60 61 68 69 74 75 60 EVENT OESCRIPTION '

Qp g 'Contrary to Technical Specification 4.3 .3.3.1, the required channel 7 8 9 80

[QQ3]

check of two triaxia 1 ace e 1 erographs was not performed wit:hin the 7 8 9 80 Qo4 required time frame. A containment entry was procedurally required as 60 0 5 to perform this check but, because the reactor was operating.,at 50 '

as percent power, t

it was decided not to make the. entry.

The required 60

'-80" PRMK CAUSE CQMPOIIENT CQMPQNpgT 'YSTEM

[007I ~IF COCK CQOE

~D I COMPONENT COOK N s T R U ~A INANUFACTURER K 1 3 0

~

VXILA TIN N

,4/a 7 .... 'JO ', .; 11.,'7':g.'12 ' e" y~

> "; .<'; 17 et, 43;, U ',.447 '. " .;7 ","47 '>.48','4'g'j' '.'4agt'sift v:3, D<<' L 'e CAUSE DESCRIPTION

~0 6 The surveillance procedure as originally written required a containment 7 8 9 60 Iocms entry in order to perform the instrum'entation check. Following this FACILITY occurrence, the procedure was r'evised to permit the instrument. ation 7 89 METHOO OF STATUS  % FOWER OTHER STATUS OISCOVEAY OISCOVEAY OESCALPTION Jig ~s ~os o N/A N/A 7 8 9 10 12 13 44 45 46 80 FOAM OF ACTIVITY CQATKNT

~ RELEASEO OF RELEASE AMOUNT OF ACTIVITY LOCATIOQgg RELEASE O'H LJ LJ N/A 7 s s 10 11 44 ..45 80 PERSONNEL FXPOSURES EH as LLLJ Zl 12 13 N/A 60 PERSONNEL INJURIES N/A 7 8 9 11 12 80 PROBABLE CONSEQUENCES Q~g N/A 7 89 LOSS OR DAMAGE 'TO FACILITY TYPE OESCAIPTIQN 2 N/A 7 89 10 PU8LICITY N/A 7 89 AOOITIONAL FACTORS See page 2 for continuation of Event Description and Cause Description.

7 8 9 80 7 89 NAME. M. A. Scho man PHONE: 305/552-3779 CPO S ~ I~ S ~T

I

l. I

h

~' ~

0 REPORTABLE OCCURRENCE 335-76-29 LICENSEE EVENT REPORT PAGE TWO Event Descri tion.(continued) surveillance was performed satisfactorily during a scheduled plant shutdown 3 days after the due date. This was the first occurrence of this type at St. Lucie Unit l. (335-76-29).

'l ~

Cause Descri tion (continued) check .to be performed without requiring containment entry.

".-"'-The"manufactur'e'r .'con'cur'reB 'wi;th"the-revis'ion""'.":".'".'~ "".:::" "~-""'""".-".:"-'-~':

N

P.O. BOX 013100, MIAMI, FLORIDA 3310I Vlf'+

FLORIDA POWER 8; LIGHT COMPANY July 8, 1976 PRN-LI-76-175 Mr. Norman C. Moseley, Director, Region II Office of Inspection and,Enforcement U. S. Nuclear Regulatory Commission 230 Peachtree Street, N.Ã., Suite 818 Atlanta, Georgia 30303

Dear Mr. Moseley:

REPORTABLE OCCURRENCE 335-76-29 ST.. LUCIE,UNIT 1 DATE OF OCCURRENCE: JUNE 8, 1976 SEISMIC INSTRUMENT SURVEILLANCE The attached Licensee Event Report is being submitted in accordance with Technical Specification 6.9 to provide 30-day notification of the subject occurrence.

Very truly yours, D. c

~Y idt 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 FLORIDA

t

~W

~ ~

J 1'

I

(

40 1 7 LICENSEE EVENT REPO ~"

~, ~

CONTROL BLOCK: (PLEA88 PRINT ALL REQUIRED INFORMATION7 1

UCENSEE UCENSE EVENT NAME LICENSE NUMBEA TYPE TYPE

[oa~] F L S L S 1 0 p p 0 0 0 0 0 4 1 1 1 1 ~03 7 89 14 15 25 26 30 31 32 REPORT REPORT OOCKET NUMBER EVENT DATE REPORT OATE 0 5 0 0 3 3 5 0 6 0 8 7 6 0 7 0 8 7 6 7 8 57 58 59 60 61 68 69 74 75 80 EVENT DESCRIPTION Q~ 2 Contrary to Technical Specification 4.3.3.3.1, the required channel 7 8 9 80

[QQ3]

check of two triaxial accelerographs was not perf ormed within the 7 89 80 tOO~j required time frame. A containment entry was procedurally required 7 8 9 80 m to perform this check but, beca'use'he;:reactor"was~operating..at;50 7 8 9 percent .power, it was decided not to make the. entry. The required 7 8 9 PRME 80 SYSTEM CAUSE COMPONENT COMPONENT SUPPUEA MANUFACTUREA A K 1 3 0 N 7 8 9 10 11 12 17 44 47 48 CAUSE DESCRIPTION

[oOeJ The surveillance procedure as originally written required a containment 7 8 9 80

+0 9 entry in order to perform the instrumentation check. Following this 7 8 9

/ 0 occurrence, the procedure was revised to permit the xnstrumentat son 80 7 89 80 FACILITY METHOO OF STATUS 5 POWER OTHER STATUS OISCOVEAY OISCOVEAY OESCAIPTION s ~os o N/A b N/A 7 8 9 10 12 13 44 45 46 80 FOAM OF ACTIVITY COATENT RELEASEO OF RELEASE AMOUNT OF ACTIVITY LOCATIOglg RELEASE z z N/A 7 8 9 10 11 44 45 80 PERSONNEL EXPOSURES N/A 7 8 9 11 12 13 80 PERSONNEL INJURIES OESCAIPTION N/A 7 89 11 12 80 PROBABLE CONSEQUENCES N/A 7 8 9 80 LOSS OR DAMAGE TO FACILITY TYPE OESCRIPTION

~Z N/A 7 89 10 80 PUBLICITY N/A 7 8 9 80 ADDITIONAL for continuation of Event Description Description.

FACTORS'ee page 2 and Cause 7 89 80 7 89 80 M. A. Scho man PHONE 305/552 3779 CPO IIdl ~ 0(IT

/

OP

~ j Dq r

'a

REPORTABLE OCCURRENCE 335-76-29 LICENSEE EVENT REPORT PAGE TWO Event Descri 'tion (continued) surveillance was performed satisfactorily during a scheduled plant shutdown 3 days after the due date.'his was the first occurrence of this type at St. Lucie Unit l. (335-.76-29).

Cause Descri tion (continued) check to be performed without requiring containment entry.

The manufacturer concurred with the revision.

i ~ ~