05000333/LER-1981-038-03, /03L-0:on 810428,during Normal Operation, Interchange of Drywell Equipment Drain & Floor Drain Data Was Discovered,As Result of Mgt Review.Caused by Personnel Error.Instrument Modules Were Placed in Proper Locations

From kanterella
(Redirected from ML19352A955)
Jump to navigation Jump to search
/03L-0:on 810428,during Normal Operation, Interchange of Drywell Equipment Drain & Floor Drain Data Was Discovered,As Result of Mgt Review.Caused by Personnel Error.Instrument Modules Were Placed in Proper Locations
ML19352A955
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 05/28/1981
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
ML19352A952 List:
References
LER-81-038-03L, LER-81-38-3L, NUDOCS 8106020416
Download: ML19352A955 (2)


LER-1981-038, /03L-0:on 810428,during Normal Operation, Interchange of Drywell Equipment Drain & Floor Drain Data Was Discovered,As Result of Mgt Review.Caused by Personnel Error.Instrument Modules Were Placed in Proper Locations
Event date:
Report date:
3331981038R03 - NRC Website

text

f NRC FORM $66 U. S. NUCLEAR RECULATORY COMMISSION (7 77)

LICENSEE EVENT REPORT e

CONTROL BLOCK: l l

l l

l l

lh (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) 1 6

l o l i j l N l Y l J l A l F l 1.l@l 0 IO l-l 0 IO l0 l0 ! -l 0l Ol 0l@l hl 1l Il 1l 1l@l l

l@

7 4 3 LICENSEE COOE 14 15 LICENSE NUAldER 26 26 LICENSE TYPE J0 5 7 C A T SJ CON'T Z3"C[ l L }@l015 to 10 lo 1313 13 }@l 014 l 2 l 818 ] 1 }@l 015121 81 81 1l@

lolil k

8 60 61 CCCKET NUMBER 6d 69 EVENT 0 ATE 74 75 REPORT CATE 80 EVENT DESCRIPTION AND PROSABLE CONSEOUENCES h

,Iol2i L __Durina normal operat ton pereonnel discovered. as a result of manaaement review.

I 10131 1 that a personnel error had resulted in drywell equipment drain and floor drain 1

Io I AI i data beina interchanced.

The interchance t f data could have resulted in I

4 Io I5I l unidentified (floor drain) leakace exceedina the 5 com 1imit of TS L 6.D.

if I

ignnend Mn sianificant hazard existed.

I lo is i i nther lenkaga mnnienring dnviene worn I

10671i See attachment for details.

l0lal l 80 7

8 9 SYSTE\\t

CAUSE

CAUSE COvP.

VALVE CCCE CCCE SU9 CODE COVPONENT CODE SUSCOOE SUS 000E 10!3l 17 17 l@ l Al@ ] Cl@ l Zl ZI Zl Zl ZI Z'@ l Zl@ lZ l@

7 a

9 IJ in 12 13 13 la 20 SEOUENTI AL CCOU R A E**CE REPORT R EVISIC N gEp mO EVENT YEA A REPORT NO.

COOE TYPE NC.

@ Njg 13 !1I l-l 10 13 18 I lA 10 l3 I I LI l-1 101 8

_ 21 22 23 24 25 27 23 23 3J 31 32 ACTION 8UTung Esse 7 SHUTOOWN A T* A C H M E NT NP A O-4 PRP.it COMP.

COVPCNENT SuaviTTEO FC AM WS.

SUP8(! E 4 VANUFACTUAEA TAKEN ACTICN ONPLANT MET =CO HCUAS lX!@lZl@

lZl@

l Zl@

1 01 01 01 0l j Yl@

l N l@

]Zl@

lZi919l91@

,1 40 41 47 43 44 47

_b

.o

.J 3,

4 a

CAUSE O2SCRIPTION AND CORRtCTIVE ACTIONS li tol l Personnel error was the cause.

The instromant -ndoles which were interchanged werd 11 i t i l niaced in the n enne r Incarinn and narannne markinge (1 sole) hm kann I

I,t2; )

installed to orevent recurrence.

No additional action is recuired.

I I

liisti l i i 41 1 80 7

a 9 STNS

  • .PowEa CT*ER STATUS h 500 m

OlSCOVERY OEi RIP'ICN liis!Iyl@ 111010l@l NA l

l A l@l Operator Observation l

7 3 )

10 12 13 44 45 46 30 ACTIVITY CONTENT mE'.E ASED ?P* ELE /.SE AMCUNT 08 ACTivtTY LCCATION OF RELEASE -

l1 l6l NA 7

3 9 10 ti 44 45 90 PE ASOP. Nit. EX PCSURES NuYSEa TYPE C E SCRIP TT CN J l 1 l 7 } } 0 l O ! 0 l@l Z l@l NA l

7 4 9 11 12 13 40 PERSCNNE L INJURIES NUvega OESORisitCN

  • NA I

lt 12 1l0101Ol@l 7

3 3 11 12 E3 (CSS Os OR OAvaOE TO FACILITY Q,

  • Y8E O E SC A t P TIC N U

lt l 3 l l Z l@l NA l

60 7

4 5 10 iSSU EO@lOESCa'PT'o~ e'"%

81060207///

IllIl1!,'III.l:

  • N9;iCITY

/

jf NRC L$E CNLY lNl NA l

1 y

l2i3i 48 69

$3 ;

3 7

g j to V. Verne Childs 1_l C - 15 2 - 1_S L0

.?

u.y_neme%2m pycu.

j' POWER AUTHORITY OF THE STATE OF NEW YORK JAMES A. FITZPATRICK NUCLEAR POWER PLANT DOCKET NO. 50-333 ATTACHMENT TO LER 81 -038/03L-0 Page I of I

During normal operation, personnel noted that reactor coolant identified and unidentified leakage detection, as indicated on the drywell equipment drain and drywell floor drain flow integrators did not i

seem consistent with other coolant leakage indications.

Specifically, the calculated leak rates taken from the floor and equipment sump integrators (20-FQX-527 a:A 530)were not consistent with sump " pump-out" f requency and sump " rate-of-rise" indications.

Investigation revealed that, as part of calibration of the integrator instrumentation on April 15, 1981, the integrator modules had both been installed in the wrong position in the instrument rack.

That is, the module for floor drain leakage had been installed in the equipment drain leakage position and the equipment drain leakage module had been installed in the floor drain leakage position. The effect of this interchange resulted in personne1 calculating the floor drain leakage but recording the data as equipm -+ drain leakage.

In a similar manner, equipment drain leakage was..

ded as floor drain leakage.

BecaJse the floor drain (unidentified) leakage limit is 5 spm (Technical Specification 3.6.0) and the datr was recorded as equipment drain leakage, it is possible but not likely, that the 'nidentified leakage could have exceeded the 5 gpm limit without personnel being aware that the limit had been exceeded.

It must be noted that this could only occur only if the other indications of reactor coolant leakage rate are ignored.

In fact, as noted above, it was these other Indications that provided the necessary information which revealed the problem.

To prevent recurrence permanent markings have been installed on the integrator modules and on the equipment racks adjacent to the proper locations of the modules.

lt should also be noted that neither identified or unidentified coolant leakage exceeded 5 gpm during the' time period that the data was interchanged.

No additional action is required.

l r

l I

~ ' '

-._n.

y