ML19317G172
| ML19317G172 | |
| Person / Time | |
|---|---|
| Site: | Crystal River |
| Issue date: | 08/05/1977 |
| From: | Stewart W FLORIDA POWER CORP. |
| To: | |
| Shared Package | |
| ML19317G169 | List: |
| References | |
| NUDOCS 8002280804 | |
| Download: ML19317G172 (2) | |
Text
l r.
LICENSEE EVENT REPORT
[(
CONTROL BLOCK:l l
l l
l l
l
[pLEASE PRINT ALL HEQUIAtD INFCRt.1AT'C.JJ
- 1.,,
6 e /
N UCENSEE UCENSE EVENT f
j NAME LCENSE NUMBEA TYPE TYPE F
/ FlLlCl Rl Pl 3l l 0 l 0*l-l 0l 0l 0l 0l 0l-l 0l 0l l 4l 1l 1l 1l1l l0l3l 7 89 14 15 25 26 30 31 32 CATEGORY Y
DOCxkT NUM0ER EVENT CATE REPOAT DATE
@ CONT l - l - l lL l l Ll l0l5l0l-l0l3l0l2l l 0 l 7 l1 l2 l7 l7 l
[0 l8 p l5 l7 l7 l 7 0 57 S0 SS 60 61 68 69 74 75 80 EVENT DESCRIPTION l In the process or reviewing completed surveillance procedures, it was discovered that the l
O 7 09 03 l specified time limit Tor the Radiation Monitoring Instrumentation Functional Test SP-335 j.
7 09 fj0 04 l had been exceeded by 5 days, contrary to Tech Spec 4.0.2. A.
Redundancy NA.
First time l
7 89 C
05 l occurrence of this e' ent.
SP-335 was completed as scheduled by new serve 111ance schedule v
7 U9 E La== ended to meet ASME Section xr.
(tza 77-82)
Sj O
systru cauSE Cou%hi couPout 41 CCOE CODE COMPONENT COCE SuppuEA MANUFACTUREA VOLATCid Q lB l Al l Dl l Z l Z l Z l Z j Z l. Z l lZl l Zl 9 l9 l9 l lN l 7 00 10 11 12 17 43 44 47 as CAUSE DESCarPTION
- L E.
@ l The schedule of surveillance procedures was changed to comply with the new ASME SEction XI l
7 89 l requirements causing a shift in scheduling dates. This should preclude recurrence of 7 09 g
y "' this event.
]
FACLO Y METHOD OF STATUS
% PoWEA oTHER STATUS CASCO M Y DISCOVERY DESCAiPTON
[ Ej l 1l 0l 0l l NA l
lCl lRaviewing completed surv. procedures J
78 9
10 12 13 44 45 46 80 AcTMTV CONTENT DELEASED oF AELEASE AMOUNT OF ACTMTV LOCATCN OF AFLEASE NA l
l NA l
7 8 9
10 11 44 45 00 PERSONNEL EXPOSURES NUMDER TYPE CESCRIPTON
@ l0l0l0l Jl NA l
7 89 11 12 13 SO4 PERSONNEL INJuniES NUMOER DESCA!PTON
. $ l0l0l0l l
NA l
7 00 11 12 30 OFFSITE CONSEQUENCES Ml "A
J 7 89 80 LOSS OR OAMAGE TO FACILITY TYPE DE SCntPTON
@dl NA l
7 8D 10 La PUBLICITY 1
l NA J
7 89 v0 80 D2 280 [O7 OITIONAL FACTORS 11 See attehad Suonierantar" Infor-ation
)
7 v.J 7 09 g -
nu NAME:
'U.
D. S t ?mrt PHONE: -(813) 866-4159 e.o..,.,
{...
SUPPLEMENTARY INFORMATION J
1.
Report No.:
50-302/77-82 2.
Facility:
Crystal River Unit #3 3.
Report Date:
5 August 1977 4.
Occurrence Date:
12 July 1977 5.
Identification of occurrence:
The Failure to perform the Radiation Monitoring Instrumentation Functional Test SP-335 within the time interval as required by Technical Specification 4.0.2.A.
~
6.
Conditions Prior to Occurrence:
l Mode 1 operation 7.
Description of decurrence:
I' At 1030, in the process of reviewing completed surveillance procedures, it was 7';
discovered that the time interval of the Radiation Monitoring Instrumentation Functional Test SP-335 had been exceeded. A change to the surveillance schedule had been effected in order to comply with the ASME Section II and SP-335 was scheduled and completed on 15 July 1977. The new surveillance snedule will insure the Tech Specs frequency requirements are met.
Designation of Apparent Cause:
The scheduling of surveillance procedures has changed to comply with the new ASME,Section II requirements, causing a shift in scheduling dates.
9.
Analysis of Occurrence:
There were no safety implications as the Radiation Monitoring System was operable and in service during this period.
10.
Corrective Action:
The new surveillance schedule will preclude recurrcuce of this event.
i 11.
Failure Data:
This was the first time this SP's time interval had been exceeded.
l r
1 e
p.
w-
..m-
--w,-
w
-