05000346/LER-1978-085-03, /03L-0:on 780728,containment post-radiation Monitor Re 5029 Declared Inoperable.Caused by Component Failure.Motor Pulley Replaced & Belt Installed.Monitor Re 5029 Tested & Returned to Svc on 780801

From kanterella
(Redirected from ML19326A076)
Jump to navigation Jump to search
/03L-0:on 780728,containment post-radiation Monitor Re 5029 Declared Inoperable.Caused by Component Failure.Motor Pulley Replaced & Belt Installed.Monitor Re 5029 Tested & Returned to Svc on 780801
ML19326A076
Person / Time
Site: Davis Besse 
Issue date: 08/21/1978
From:
TOLEDO EDISON CO.
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML19326A074 List:
References
LER-78-085-03L, LER-78-85-3L, NUDOCS 8001310646
Download: ML19326A076 (2)


LER-1978-085, /03L-0:on 780728,containment post-radiation Monitor Re 5029 Declared Inoperable.Caused by Component Failure.Motor Pulley Replaced & Belt Installed.Monitor Re 5029 Tested & Returned to Svc on 780801
Event date:
Report date:
3461978085R03 - NRC Website

text

_ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _.

O U. S. NUCLEAR REGULATORY COMMISSION su

~

O LICENSEE EVENT REPORT (N

ONTL., DOCK
l l

l l

l l

l (PLEASE PRINT OR TYPE ALL REQUIRED iNFORMATION)

\\

/

6 0] 0l -l 0l 0l Nl Pl F l -l 013 l@l 4 l 1l 1l 1l 1l@l l

l@

1 0l Hl Dl.Bl Sl1 l@15 25 26 UCENSE TYPE 40 57 CAT 54 uCENSE NUMSER LICENSEE CODE 14

,cu.y l L}@l0 l 5 10 l-10 13 14 l6 @l Oi 7 l 218l 7181@l 018121 il 71 o 74 75 REPORT o AT E do 68 69 EVENT oATE DOCKET NUMBER 60 61 iVENT DESCRIPTION ANo PROBA8LE CONSEQUENCES h Radiation Monitor i

28,1978 at 2110 hours0.0244 days <br />0.586 hours <br />0.00349 weeks <br />8.02855e-4 months <br />, Containment vessel Post Accident On July This placed(

RE 5029 was declared inoperable (the low flow light was found to be lit).

ths Unit in Action Statement A of Technical Specification 3.3.3.6 which requires the j

l There was no danger l g oparebility of both Post Accident Monitors in Modes 1, 2 and 3.

The redundant Monitor j

co tha health and safety of tha public or unit personnel.

l (NP-33-78-101) l l RE 5030 was operable throughout this occurrence.

l l

S 85"c'oE $$$s

'SEE To'oY SuTC$$E COMPONENT CooE l BI Bl@ Wh l B l@ lI lN lS lT lR lU l@ W@ W@

20 18 19 REVtStoN m

9__

to 11 12 13 OCCURRENCE REPORT No.

SEoVENTIAL CODE TYPE

\\

@hy 17 f 8 j

[- -j l018l5l W

i 01 31 1Ll l---}

l Ol REPORT No.

hEVENT YE AR 21 22 23 24 26 27 28 29 30 31 32 hours3.703704e-4 days <br />0.00889 hours <br />5.291005e-5 weeks <br />1.2176e-5 months <br /> 22 Sai Pon 8.

SUPPU E

  • MA UPA RER lClg W g l35Z ]g l08 Zl@l0 l0 l0 l0 l l Yjg Wg J@

l V) 1l 113]@

EN AC oN oNP NT METH 47 37 40 44 42 43 44 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS h Themoioriulleywas_

33 J4

] (tis cause of this occurrence was found to be co do~nent failure.

~

J g ; replaced and the bd1Tinstalled.7e~isuccessftifiempletilon of Surveillance T

~

~

~

~ ~ ~ ~ ~

] l ST 5099.]05 at 2022 hours0.0234 days <br />0.562 hours <br />0.00334 weeks <br />7.69371e-4 months <br /> on August 1,1978 removed ~the unit from 31 i

2I s 2 olSCoVERY oESCRIPT1oM

]

oTHER STATUS of o RY l

[Bj@lDuringST 5099.05

% POWER ST

] LEj@ l0 l 210 l@l NA ACTtvtTV CC TENT LOCATION oF RELEASE l

AMOUNT oF ACTIVITY NA l

l NA 80

] ELE ASED@oF RELE ASElZl@l K W 45 44 3 9 to

?!

PER$cNNEL EXPOSURES

- I NUVIE R TYPE DESCRIPTtoN

@ LzJ @ l NA 0

3 NN A'iN20 RIES cESCRiPTioN@

l R

30

'J 9_

101@l NA Gl 11 12 LoS3 oF oR oAMAGE To FACILITY 8001310 I

l NE DESCRIPT'CN 30 8lzl@l NA NRC USE ONLY ia

?_

19 8,

SS$uto

DESCRIPTION

l lllllll11II!li l

FU8LICITY SO 5

'l NA 68 6T a

- ~ ~ - -

w

p r,

, TOLEDO EDISON COMPANY DAVIS-BESSE UNIT ONE NUCLEAR POWER STATION SUPPLEMENTAL INFORMATION FOR LER NP-33-78-101 DATE OF OCCURRENCE: July 28, 1978 FACILITY: Davis-Besse Unit 1 IDENTIFICATION OF OCCURRENCE: Containment Post Accident Radiation Monitor RE 5029 inoperable.

Conditions Prior to Occurrence: The unit was in Mode 1, with Power (MWT) = 554, and Load (MWE) = 140 Description of Occurrence: On July 28, 1978 at 2110 hours0.0244 days <br />0.586 hours <br />0.00349 weeks <br />8.02855e-4 months <br /> during the performance of Surveillance Test ST 5099.05, " Shift Channel Check of the Radiation Monitoring The radia-System", Radiation Monitor RE 5029 was found to have a low riow light.

tion monitor was declared inoperable by the Shif t Foreman, Technical Specification 3.3.3.6 requires the operability of both Containment p}VesselPostAccidentRadiationMonitorsinModes1,2and3.

Action Statement (a)

(

states that the inoperable channels must be restored to operable status within

~

30 days.

Designation of Apparent Cause of Occurrence: The cause of the occurrence was com-sn?9 thren its belt,__ yielding the low flow alarm.

na 99

_ ponent_M 1 'ma - N pi'=a

,,g a

emmee,-sumeg3+

eer*

M#

h*

Analysis of Occurrence: There was no danger to the health and safety of the public or to unit personnel. The other Containment Post-Accident Radiation Monitor, RE 5030, was operable during the period.that RE 5029 was inoperable.

Corrective Action

The motor pulley was replaced by Maintenance personnel under Maintenance Work Order 78-1874. The pump was then started, and the low flow alarm cleared. The monitor was proven to be operable through performance of Surveillance Test ST 5099.05 at 2022 hours0.0234 days <br />0.562 hours <br />0.00334 weeks <br />7.69371e-4 months <br /> on August 1,1978. The unit was removed from Action Statement (a) of Technical Specification 3.3.3.6 at this time. Facility Change Request 78-384 has been issued to request an engineering evaluation of motor related problems on radiation monitors.

l I

Failure Data: Previous pump related problems with radiation monitors have been re-ported in Licensee Event Reports NP-33-78-30, NP-33-78-54 and NP-33-78-77.

LER #78-085 L