ML20024A384

From kanterella
Jump to navigation Jump to search
LER 83-015/03L-0:on 830427,shutdown Initiated When Containment Spray Pump 21 Did Not Meet Operability Criteria. Repairs Not Completed within Allowable Time Period.Caused by High Vibrations.Pump replaced.W/830527 Ltr
ML20024A384
Person / Time
Site: Indian Point Entergy icon.png
Issue date: 05/27/1983
From: Hinrichs G, Otoole J
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
To: Allan J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
References
LER-83-015-03L, LER-83-15-3L, NUDOCS 8306170200
Download: ML20024A384 (3)


Text

-

"' LICENSEE EVENT REPORT CONTROL SLOCK: ) l l l l l lPLEASE PRINT OR TYPE ALL REQUIRED INPCRMATION)

Q l Nl

  1. 8 9 Y l LICENSEE I l P CODE l S l 2 l@l 0 l 0 l- l 010 14 15 l 0 l 0 l 0 l- 1025 l0 26l@l4 LICENSE NUMBEM l1l1lll1l@l57 CATSd LICENSE TYPE Ju l l@

CON'T 7 8

$R$ l 60L l@l 610 l 5 l 0DOCKET l 0 lNU*tBER 0 l 2 l 4 l 76d @l63 014EVENT 12 DATE l7 l 813 74l@l 01 Sl 75 2l 71 B I 180l@

REPORT DATE EVENT DESCRIPTION AND PROBABLE CONSEQUENCES h g l During normal operation a shutdown was initiated when No. 21 Contninment Sorny rum I

, l did not meet its operability criteria and No. 23 Diesel Generator (D.G.) was out of I g l service terminating the' shutdown. Since ths sump repairs could not be completed I o s I within the time period allowed by T.S.3.3.B.2.b a second shutdown was initiated. The 1 0 6 1

. . on was appmved. The hon 1+h

, , land safety of the public were unaffected. l O 8 l  !

C DE SUSC E COMPONENT CODE SUB DE S E Q l l@ @ l F[g lPlUlMlPlXlXlQ gg gg 20 7 8 9 10 11 12 13 18 19

_ SEQUENTIAL OCCURRENCE REPORT REVISION EVENT YE AR R EPORT NO, CODE TYPE N O.

LE R

@ gg/RO 1sl31

,,,,, 21 22 l-l 23 l0l1151 24 26 1-1 27 1 01 31 28 29 bJ 30 1-1 31 La_I

.32 N AC N ONP NT ET HOURS 22 S8 IT D FOR9 8. SUPPLI MANUFAC RER

[Cjg[34Z jg l5B lg l 0 l 0 l 1l 2 l [,Y_j @ lY l@ lN l@ lI l0 l 715l@

3J .

0 l36Al@ 31 40 48 42 43 44 47 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS h O l Containment Spray pump No. 21 was removed frm service due to hich vibrations mnaenroc1 I l' , i lat the pump during a surveillance test. 'Ihe pump was replaced with an availnhin emenI

(,,gMfr. Data: Ingersoll Pand type 8x21A horizontal single stace, centrifugal pump. I

, , lThere have been no similar events. I i 4 1 l 7 8 9 80 STA S  % POWER OTHER STATUS 015 RY DISCOVERY OESCRIPTION s y@ l 1l 0 l 0 l@l NA l l B l@l Surveillance Test l AfTIVITY CO TENT AMOUNT OF ACTIVITY LOCATION OF RELEASE

[z j ASE@D 8r.9ELE l ZJ@l NAOF RELE ASE i s l l NA l 7 10 11 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION i 7 l01010 l@lz l@l NA l PERSONNEL INJURIES NUMBER DESCRIPTION FTinIololol@l NA l N!? " Sh^th NA

'^'" @ SS0'A50$0 o$o00N7 S PDR i 9 gl l

!7 8 9 10 80 NA llllllllllll l-2 n IS6t @ DESCRIPTION l l 68 69

  • 80 &

,7 3 9 to l Gary Hinrichs (914) 526-5543 E __

e John D. O'Toole V ce President Consolidated Edison Company of New York. Inc.

- 4 Irving Place, New York, NY 10003 Telephone (212) 460-2533 May 27, 1983 Ret Indian Point Unit No. 2 Docket No. 50-247 LER-83-015/03L-0 Mr. James M. Allan, Acting Regional Administrator-Region I U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pa. 19406 Dear Mr. Allan The attached Licensee Event Report LER-83-015/03L-0 is hereby submitted in accordance with the requirements of Technical Specification 6.9.1.7.

This event is of the type described in Technical Specification 6.9.1.7.2.b.

Three copies of this letter and attachment are enclosed as required.

Very truly yours6 r

f)w , W attach.

cc Mr. Richard DeYoung, Director (30 copies)

Office of Inspection and Enforcement c/o Distribution Services Branch, DDC, ADM U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Mr. William G. Mcdonald, Director (3 copies)

Office of Management Information and Program Control c/o Distribution Services Branch, DDC, ADM U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Mr. Thomas Foley, Senior Resident Inspector U. S. Nuclear Regulatory Commission P. O. Box 38 Buchanan, New York 10511 A

V 4

e ATTACHMENT Docket No. 50-247 Consolidated Edison Co. of New York, Inc.

LER 83-015/03L-0 Indian Point Station Unit 2 On Wednesday April 27, 1983 No. 21 Cuntainment Spray Pump was declared inoperable when the pump did not meet its operability criteria during a periodic surveillance test. Emergency Diesel Generator No. 23, which supplies emergency power to No. 22 Containment Spray Pump was out of service for maintenance; therefore a reactor shutdown was initiated in accordance with Technical Specification 3 3.B.2.b. The shutdown was terminated when the diesel generator was returned to service and the Unit was returned to full power.

On Thursday April 28, 1983 a reactor shutdown was again initiated in accordance with Technical Specification 3.3.B.2.b. when repairs to No. 21 Containment Spray Pump were not completed within the time period allowed.

Later that day, the shutdown was terminated when a onetime 48 hour5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br /> Technical Specification extension was approved by the Commission.

Containment Spray Pump No. 21 was removed from service because of high vibration readings measured during the surveillance test. The pump was replaced with an available spare.

The Containment spray pumps are horizontal, signle stage centrifugal pumps manufactured by Ingersoll-Rand. Each type 8x21A pump is capable of delivering 2500 GPM @ 200 psig. A follow-up report will be made should disassembly of the pump establish the root cause of the failure or any other significant information.

t t

t l

P l

S