ML19254F485

From kanterella
Jump to navigation Jump to search
LER 79-084/03L-0:on 791009,during Surveillance Test F-ST-5Q, Average Power Range Monitor Channels a & D Tripped at Value Above Tech Spec Max.Caused by Error in Calibr Procedure. Calibr Procedure Revised & Instruments Returned to Svc
ML19254F485
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 11/06/1979
From: W. Verne Childs
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML19254F481 List:
References
LER-79-084-03L, LER-79-84-3L, NUDOCS 7911090515
Download: ML19254F485 (2)


Text

ed 6 Juts . d. 84UL A rt A L UN 87 77) y LICENSEE EVENT REPORT CONTROL BLOCK: l I

l l l l l lh b

(PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) 7 o 1 8 9 l Nl Yl Jl Al Fl 1 l@l 0 l 0 l - l 0 lLICENSE LICENSEE COOE 14 tb 0 l 0NUMBER l 0 l - l 0 l 0 l 025 l@! 26 4 lLICENSE 1 l 1 TYPE l1 l1JO l

lh!57 CAT l@

58 CON'T 1

O 1 8

$ORCE L 60

@l0l5l0l0IOl3l3I3 @lIl010l9I7l9l@l1 1 Io 6I7 I 9l@

61 DOCKET NUM8ER 68 69 EVENT DATE 74 75 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES h O 2 l SEE ATTACHMENT l 0 a l I

[O 4 l -l O s l j 10161l l 101711 I O a l I 7 8 9 80 SYSTEM CAUSE CAUSE COMP. VALVE CODE CODE SUBCODE COMPONENT CODE SU8 CODE SUBCODE IOl91 7 8 9 1 1 lE10 l@ 15 X l@ l X l@ li lN IS lT lR lU lh I Y l@ W 12 13 18 19 20 SEQU EN TI AL OCCURRENCE REPORT REVISION LER RO VENT YE AR REPORT NO. CODE TYPE NO.

O RE( R iL23 17 l9 l 22 l-l 23 l0 8-l4 l 24 l/l 27 28 0l 3 l 29 l_L_j 30

-l 31 32 0l 26 AKEf AC ON ON PL ANT ET HOURS SB IT D FOR U8. S PPLIE MANUFACTURER lzl@ I36z l@ lo 10 0 10 I [Y_j @ lN @ l43N l@ lG 0 l 8 l 0efl@

lJ3X l@34zl@ 35 37 40 41 42 44 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS 1 O l SEE ATTACHMENT I li t il I I i 2 I li t al l I 12 141 1 I 7 8 9 80 ST S  % POWE R OTHER STATUS ISCOV RY DISCOVERY DESCRIPTION lt l 5 I (Lj@ lo l 9 l 3 l@l NA l [D_j@l SURVEILLANCE TEST A TlVITY CONTENT RELE ASED OF RELE ASE AVOUNT OF ACTIVITY LOCATION OF RELEASE 7

1 0 8 9 U @ [L}@! 10 11 NA 44 l l 40 NA 80 I

PERSONNF L EXPOSURES NUV8ER TYPE DESCRIPTION li j il l 0] 0 0 l@l Z l@l NA I URSO ~Nd'imuh NUMBER DE;;AIPTION li la l8 10101 7 9 O l@l12 11 NA 80 LOSS OF OR DAVAGE TO FACILITY TYPE DE SCRIP TION e

[

7 9

8 9 W @l to NA 2h9 80 PUBLICITY DESCRIP TION

  • N NRC USE ONLY
  • ISSUED ,

2 o N l 44 l NA l ll lll1lllIl  :

7 8 9 10 . 68 69 80 E NAYE OF PREPAR' a W. Verne Childs (315) 342-3840 2 p,$.$;110 9 0 g/ 7

POWER AUTHORITY OF THE STATE OF NEW YORK JAMES A. FITZPATRICK NUCLEAR POWER PLANT P^JKET NO. 50-333 ATTACHMENT TO LER 79-034/03L-0 Page 1 of 1 During normal operation while conducting Operations Surveillance Test F-ST-SQ titled " Flow Bias Functional Test" to satisfy the rec;uirements of Technical Specifications Appendix A, Table 3.1- 1, Average Power Range Monitor (APRM)

Channels "A" and "D" tripped at a value of 120.5, as read by the Operator en the me te r fa ce. This was .5% over the Technical Specification requirement of equal to or less than 120% of rated power. Since APRM channels B, C, E and F were found within the limits of Technical Specifications and the minimum operability requirements of 2 channels for each RPS channel was met, the event did not represent a signi ficant hazard to the public health and safety.

Investigation and review of the procedures used for surveillance and calibra-tion revealed that the calibration procedure called for setting the instrument trip at 120% of rated power. Calibration in this manner would result in a trip at greater than the Technical Specification limit for any dri f t in the non-conservative direction even when the drift was within the accuracy limits of the instrument. Based on these findings, the APRM calibration procedure was revised to require calibration at 118.5% ( l.5%). Recalibration was completed and the instruments returned to service approximately 9 hours1.041667e-4 days <br />0.0025 hours <br />1.488095e-5 weeks <br />3.4245e-6 months <br /> af ter the out of specifica-tion trip points were noted.

~'"7 290 i-