ML19221A606

From kanterella
Jump to navigation Jump to search
Forwards IE Bulletin 79-06A Revision 1, Review of Operational Errors & Sys Misalignments Identified During TMI Incident
ML19221A606
Person / Time
Site: Crane Constellation icon.png
Issue date: 04/18/1979
From: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Hartfield R
NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA)
References
NUDOCS 7905230334
Download: ML19221A606 (1)


Text

c/

4, UNITED STATES 7- -

NUCLEAR REGULATORY COMMisslON YkW

' ~~ $

E I[

REGION 1 f

$31 PAnn AVENUE kY

[

KING or PRUS$1 A, PENNSYL.VANI A 19406 April 18,1979 THOSE LISTED BELOW:

REVIEW 0F OPERATIONAL ERROR AND SYSTEM MISALIGtJ1ENTS IDENTIFIED DURIf1G THE THREE MILE ISLAND INCIDENT The enclosed Inspection and Enforcement Bulletin (Enclosure 1) was for..arded to operating license holders listed in Enclosure 2 for action as specified in Enclosure 3 and to the operating license holders and construction permit holders listed in Enclosure 4 for information as specified in Enclosure 5.

h n

Boyce H. Grier

' Director

Enclosures:

1.

IE Sulletin flo.79-06A (Revision 1) 2.

List of Licensees Receiving IE Bulletin No.79-06A (Revision 1) for Action 3.

Sample Letter (Action) 4.

List of Licensees and Construction Permit Holders Receiving IE Bulletin No. 79-06? (Revision 1) for Infomation 5.

Sample Letter (Infurmation)

DISTRIBUTION: w/ Addressees List Division of Tecnnical Support, MPA (ATTN:

R. A. Hartfield) vie Mail & Files 165 310 Central Files 0

9993

~

UNITED STATES NUCLEAR REGULATORY COMMISSION OFFICE OF INSPECTION AND ENFORCEMENT WASHINGTON, D.C.

20555 IE Bulletin No.79-06A (Revision No. 1)

Date: April 18,1979 Page 1 of 2 REVIEW OF OPERATIONAL ERRORS AND SYSTEM f1ISALIGNMENTS IDENTIFIED DURING THE THREE MILE ISLAND INCIDENT IE Bulletin 79-06A identified actions to be taken by the licensees of all pressurized water reactors designed by Westinghouse.

Item No. 3 of the actions to be taken, as stated in the original bulletin, was:

"3.

For your facilities that use pressurizer water 'evel coincident with pressurizer pressure for automatic initia-tion of safety _ inject'3n into the reactor coolant system, trip the low pressurizer level setpoint bistables such thi.t, when the pressurizer pressure reaches the low setpoint, safety injection would be initiated regardless of the pres-surizer level.

In addition, instruct operators to manually initiate safety injection when the pressurizer pressur.

indication reaches the actuation setpoint whether or not the level indicaticn has droppe- ;o the actuation setpoint."

Information from licensees and Westinghouse has identified that implementation of this action would preclude the performance of surveil-lance testing of the pimssurizer pressure b stables without initiating a safety injection.

In order to permit surveillance testing of the pressurizer pressure bistables, the low pressurizer level bistables that must operate in coincidence with the low pressurizer pressure bistables may be restored to normal operation for the duration of the surveillance test of that coincident pressurizer pressure channel.

At the conclusion of the surveiliance test of each pressurizes pressure channel, the coincident pressurizer level channel must be returned to the tripped mode defined in Action Item 3 of IE Bulletin 79-C6A.

As a result, Item 3 should be revised as follows:

165 311

IE Bulletin No.79-06A (Revision No. 1)

Date: April 18,1979 Page 2 of 2 "3.

For your facilities that use pressurizer water level coincident with pressurizer pressure for automatic initia-tion of safety injection into the reactor coolant system, trip the low pressurizer level setpoint bistacles such that, when the pressurizer pressure reaches the low setpoint, safety injection would be initia.ed regardless of the pres-surizer level.

The pressurizer level bistables may be returned tc their nomal operating positions during the pressurizer pressure channel functional surveillance tests.

In addition, instruct operators to manually initiate safety injection when the pressurizer pressure indication reaches the actuation setpoint whether or not the level indication has dropped to the actuation setpoint."

Item 13 of the actions to be taken, as stated in the original bulletin, was:

"13. Propose changes, as required, to those technical specifications which must be modified as a result of your implementing the above items."

Long term resolutions of some of these required actions may require design changes.

Therefore, Item 13 of actions to be taken should be revised as follows:

"13. Propose changes, as required, to those technical specifications which must be modified as a result of your implementing the above items and identify design changes necessary in order to effect long tem resolutions of these items."

For all light water reactor facilities designed by '.4estinghouse with an operating license, respond to Items 1-12 within 10 days of the receipt of this Bulletin.

Respond to Item 13 (Technical Specification Change proposals and identification of design changes in 30 days.)

The other requirements of IE Bulletin 79-C6A remain in effect.

Approved by GAO, B180225 (R0072); clearance expires 7-31-80.

Aporoval was given under a blanket clearance s;.ecifically for identified generic p roblems.

Enclosure:

List of IE Bulle ns Issued in Last Twelve Months 165 312

IE Bulletin.'!o.79-06A (Revision 1)

Date:

April 18, 1979 Page 1 of 4 LISTING OF IE BULLETINS ISSUED IN LAST TWELVE MONTHS Bulletin Subject Date Issued Issued To No.

78-06 Defective Cutler-5/31/78 All Power Reactor Hammer, Type M Relays Facilities with an With DC Coils OL or CP 78-07 Protection afforded 6/12/78 All Power Reactor by Air-Line Respirators Facilities with an and Supplied-Air Hoods CL, all class E and F Research Reacters with an OL, all Fuel Cycle Facilities with an OL, and all Priority I Mater. ; License 3s 78-08 Radiation Levels from 6/12/78 All Power, Test and Fuel Element Transfer Research Reactor Tubes Facilities with an OL having Fuel Element Transfer Tubes 78-09 BWR Crywell Leakage 6/14/78 All BWR Power Paths Associated with Reactor Facilities Inadegaate Drywell with an OL (for action)

Closures or CP (for information) 73-10 Bergen-Paterson 6/27/78 All BWR Power Reactor Hydraulic Shock Facilities with Suppressor Accumulator an OL or CP Spring Coils 78-11 Examination of fiark I 7/24/78 BWR Power Reactor Containment Torus Facilities with an OL Welds for action.

Peach Bottom 2 and 3, Quad Cities 1 and 2, Hatch 1, Monticello and Vermont Yankee.

All other BWR Power Reactor Facilities with an OL for

'ormation 165 313

IE Bulletin No.79-06A (Revision 1)

Date: April 18,1979 Page 2 of 4 LISTING 0F IE BULLETINS ISSUED IN LAST TWELVE MONTHS (CONTINUED)

Bulletin Subject Date Issued Issued To No.

78-12 Atypical Weld Material 9/29/78 All Pcwer Reactor in Reactor Pressure Facilities with an Vessel Welds OL or CP 78-12A Atypical Weld Material 11/24/78 All Power Reactor in Reactor Pressure Facilities with an Vessel Welds CL or CP 78-12B Atypical Weld Material 3/19/79 All Power Reactor in Reactor Pressure Facilities with an Vessel Welds OL or CP 78-13 Failures In Source Heads 10/27/78 All General and cf Kay-Ray, Inc., Gauges Specific Licensees Models 7050, /0508, 7051, with the subject 70518, 7060, 70608, 7061 Kay-Ray, Inc.

and 7061B Gauges 78-14 Deterioration of Buna-N 12/19/78 All GE BWR Faci-Components In ASCO lities with an OL Solenoids (for action), and all other Power Reactor

-acilities with an OL or CP (for information) 79-01 Environmental Qualif-2/8/79 All Power Reactor ication of Class IE Facilities with an OL, Equipment except the 11 Systematic Evaluation Program Plants (for action), and all other Power Reactor Facilities with an OL or CP (For Information1 79-02 Pipe Support Base Plate 3/8/79 All Power Reactor Design Using Concrete Facilities with an OL Expansion Anchor Bolts or CP 165 314

IE Bulletin No.79-06A (Revision 1)

Date: April 18, 1979 Page 3 of 4 LISTING OF IE BULLETINS ISSUED IN LAST TWELVE MONTHS (CONTINUED)

Bulletin Subject Date Issued Issued to No.

79-03 Longitudinal Wald Defects 3/12/79 All Power Reactor in ASME SA-312 Type Facilities with 304 Stainless Steel Pipe an OL or CP Spools Manufactured by Youngstown Welding and Engineering Company 79-04 Incorr?ct Weights for 3/30/79 All Power Reactor Swing Check Valves Facilities with an Manufacturtd by Velan OL or CP Engineering Corporation 79-05 Nuclear Incident at 4/i/79 All Babcock and Three Mile Island Wilcox Power Reactor Facilities with an OL, Except Three Mile Island 1 and 2 (For Action),

and All Other Power Reactor Facilities With an OL or CP (For Information)79-05A Nuclear Incident at 4/5/79 Same as 79-05 Three Mile Island -

Supplement 79-06 Review of Operational 4/11/79 All Pressurized Water Errors and System Mis-Power Reactor Facil-alignments Identified ities with an OL Except During the Three Mile B&W Facilities (For Incident Action), All Other Power Reactor Facil-ities with an OL or CP (For Information) 165 315

IE Bulletin No.79-06A (Revision 1)

Date: April 18, 1979 Page 4 of 4 LISTING OF IE BULLETINS ISSUED IN LAST TWELVE MONTHS (CONTINUED)

Bulletin Subject Date Issued Issued to No.79-06A Same Title as 79-06 4/14/79 All Westinghouse Designed Pressurized Power Reactor Facil-ities with an OL (For Action), and All Otner Power Reactor Facilities with an OL or CP (For Information)79-068 Same Title as 79-06 4/14/79 All Combustion Engineering Designed Pressurized Power Reactor Facilities with an OL (For Action), and All Other Power Reactor Facilities with an OL or CP (For Information) 79-07 Sci:mic Stress Analysis 4/14/79 All Power Reactor of Safety-Related Piping Facilities with an OL or CP 79-08 Events Relevant to 4/14/79 All BWR Powec Boiling Water Power Reactor Facilities Reactors Identified with an OL (For During Three Mile Action), All Other Island Incident Power Reactor Facil-ities with an iL or CP (For Information) 79-09 Failures of GE Type 4/17/79 All Power Reactor AK-2 Circuit Breaker in Facilities with an Safety Related Systems GL or CP 165 316

ENCLOSURE 2 LIST OF LICENSEES RECEIVING IE BULLETIN NO. 79-C6A (REVISION 1) FOR ACTION Connecticut Yankee Atomic Power Company Docket No. 50-213 ATTN:

Mr. W. G. Counsil Vice President - Nuclear Engineering and Operations P. O. Box 270 Hartford, Connecticut 06101 Consolidated Edison Company of Docket No. 50-247 New York, Inc.

ATTN:

Mr. W. J. Cahill, Jr.

Vice President 4 Irving Place New York, New York 10003 Duquesne Light Company Docket No. 50-334 ATTN: Mr. C. N. Dunn Vice President Operations Division 435 Sixth Avenue Pittsburch, Pennsylvania 15219 Power Authority of the State of New York Docket No. 50-286 Indian Point 3 Nuclear Pcwer Plant ATTN:

Mr. J. P. Bayne Resident Manager P. O. Box 215 Buchanan, New York 10511 Public Service Electric and Gas Company Docket No. 50-272 ATTN:

Mr. F. W. Schneider Vice President - Production 80 Park Place Newark, New Jersey 07101 Rochester Gas and Electric Company Docket No. 50-244 ATTN: Mr. Leon D. White, Jr.

Vice President Electric and Steam Production 89 East Avenue Rtchester, New York 14649 i65 317

2 Yankee Atomic Electric r,mpany Docket No. 50-29 ATTN: Mr. Robert H. Grace Licensing Engineer 20 Turnpike Road Westborough, Massachusetts 01581 165 318

ENCLOSURE 3 SAMPLE LETTER (FOR ACTION)

Occket No(s).

Date:

NAME AND ADDRESS Gentleren:

Enclosed is IE Bulletin No.79-06A (Revision 1) which requires action by you with regard to your Westinghouse designed pressurized water reactor facility (ies) with an operatinc, license.

Should you have questions regarding chis Bulletin or che actions re-quired of you, please contact this office.

Sincerely, Boyce H. Grier Director

Enclosure:

IE Bullt.in No.79-06A (Revision 1) with Enclosures 165 319

ENCLOSURE 4 LIST OF LICENSEES AND CONSTRUCTION PERMIT HOLDERS RECEIVING IE BULLETIN NO.79-06A REVISION 1)

FOR INFORMATION Baltimore Gas and Electric Company Docket Nos. 50-317 ATTN: Mr. A. E. Lundvall, Jr.

50-318 Vice President - Supply P. O. Box 1475 Baltimore, Maryland 21203 Boston Edison Company M/C Nuclear Docket No. 50-293 ATTN:

Mr. G. Carl Andognini, Manager Nuclear Operations Department 800 Boylston Street Boston, Massachusetts 02199 Consolidated Edison Company of Docket No. 50-03 New York, Inc.

ATTN:

Mr. W. J. Cahill, Jr.

Vi'.e President 4 Irving Place New York, New York 10003 Jersey Central Power and Light Company Docket No. 50-219 ATTN:

Mr. Ivan R. Finfrock, Jr.

Vice President Madison Avenue at Punch Bowl Road Morristown, New Jersey 07960 Maine Yankee Atomic Power Company Docket No. 50-309 ATTN: Mr. Robert H. Grace Licensing Engineer 20 Turnpike Road Westborough, Massachusetts 01581 Niagara Mohawk Power Corporation Docket No. 50-220 ATTN: Mr. R. R. Schneider Vice President Electric Operations 300 Erie Boulevard West Syracuse, New York 13202

\\66 90 2

Northeast Nuclear Energy Company Docket Nos. 50-336 ATTN:

Mr. W. G. Counsil 50-245 Vice President - Nuclear 50-423 Engineering and Operations P. O. Box 270 Hartford, Connecticut 06101 Philadelphia Electric Company Docket Nos. 50-277 ATTN: Mr. S. L. Daltroff 50-278 Vice President Electric Production 2301 Market 5treet Philadelphia, Pennsylvania 19101 Power Authority of the State of New York Docket No. 50-333 James A. FitzPatrick Nucle.ar Power Plant ATTN: Mr. J. D. Leonard, Jr.

Resident Manager P. O. Box 41 Lycoming, New York 13093 Vermont Yankee Nuclear Power Corporation Docket No. 50-271 ATTN: Mr. Robert H. Groce Licensing Engineer 20 Turnpike Road Westborough, Massachusetts 01581 Duquesne Light Company Docket No. 50-412 ATIN: Mr. E. J. Woolever Vice President 435 Sixth Avenue Pittsburgh, Pennsylvania 15219 Jersey Central Power & Light Company Docket No. 50-363 ATTN:

Mr. I. R. Finfrock, Jr.

Vice President 260 Cherry Hill Road Parsippany, New Jersey 07054 Long Island Lighting Company Docket Nos. 50-322 ATTN: Mr., drew W. Wofford 50-516 Vice President 50-517 175 East Old Country Road Hicksville, New York 11801

3 lliagara Mohawk Power Corporation Docket No. 50-410 ATTN:

Mr. G. K. Rhode Vice President System Project Management 300 Erie Boulevard, West Syracuse, New York 13202 Pennsylvania Power & Light Company Docket Nos. 50-387 ATTN:

Mr. Norman W. Curtis 50-388 Vice President Engineering and Construction (N-4) 2 North Ninth Street Allentown, Pennsylvania 18101 Philadelphia Electric Company Docket Nos. 50-352 ATTN:

Mr. V. S. Boyer 50-353 Vice President Engineering and Research 2301 Market Street Philadelphia, Pennsylvania 19101 Public Service Electric & Gas Company Docket Nos. 50-354 ATTN:

Mr. T. J. fiartin 50-355 Vice President 50-311 Engineering and Construction 30 Park Place Newark, New Jersay 07101 Public Service Company of New Hampshire Docket Nos. 50-443 ATTN:

Mr. W. C. Tallman 50-444 President 1000 Elm Street Manchester, New Hampshire 03105 Rochester Gas & Electric Corporation Docket No. 50-485 ATTN:

Mr. J. E. Arthur Chief Engineer 89 East Avenue Rochester, New York 14649 Metropolitan Edison Company "ocket No. 50-289 ATTN:

Mr. J. G. Herbein Vice President - Generation P.O. Box 542 Reading, Pennsylvania 19640

\\h3

'~~

ENCLOSURE 5 SAMPLE LETTER (FUR IfiFORMATION)

Cocket No(s).

Date:

N#1E AND ADDRESS Gentlemen:

The enclosed Bulletin 79-06A (Revision 1) is forwarded to you for information.

No written response is required at this time.

If you desire additional information regarding this matter, please contact this office.

Sincerely, Boyce H. Grier Director

Enclosure:

IE Bulletin No.79-06A (Revision 1) with Enclosures 165 323

__