ML20084T862

From kanterella
Jump to navigation Jump to search
LER BFRO-50-259/7623:on 761103,diesel Generator D Exhibited Erratic Speed Behavior Under Load.Apparently Caused by Dirty Oil in Woodward Governor Model EG-B10 Actuator.Oil to Be Replaced Periodically
ML20084T862
Person / Time
Site: Browns Ferry Tennessee Valley Authority icon.png
Issue date: 11/24/1976
From: Fox H
TENNESSEE VALLEY AUTHORITY
To: Moseley N
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
References
LER-BFRO-50-259-762, NUDOCS 8306240221
Download: ML20084T862 (2)


Text

U

.o LICENSEE EVENT REPOR

\\jl l

l l

l LEAT.E PRINT f.LL REZUCED INFERIAATEN)

, CONTROL BLOCK:(

l

. o 1

6

  1. i[Aut

'Ne E9,Nf j

SE tcENSE NuMsEn t t l A.lL lB l R l F l 1l l 0l 0l-l0 l0 l0 l0 l0 l-l 0l 0l l 4l 1l1l 1l 1l l0l3l O1 7 89 14 15 25 26 30 31 32 CATEGOAv TY OoCKET NUMBEA EVENT DATE REPOAT OATE

@ CON'T l l

l W

l 0l 5l 0l-l 0l 2l 5l 9l l 1 l 1 l 0 l 3 l 7 l 6J l

l l

l l

l l

7 8 57 58 59 60 61

~

68 63 74 75 80 EVENT DESCRi? TION Q l During the performance of a surveillance instruction, dieseI generator D exhibited I

7 89 60

]@ l rn erratic speed behavior under load. Diesel generators A, B and C were operable.

l 7 89 80

$ l The oil was changed in the Woodward governor hydraulic actuator and the diesel tested l

eO 7 89

@ l satisfactorily and returned to service (BFRO-50-259/7623) l 60 7 8G l

bl 80 7 89 pgejg Mf F U R VOLATON f

CODE COMPONENT COOE M lElBl W l Ml El Cl d d Nl lN l l Wl 2l 9l 0l lN l 7 89 10 11 12 17 43 44 47 48 CAUSE DESCR:PTION IHil l The erratic speed behavior of the diesel was apparently caused by dirty oil in a l

80 7 89 EE IWoodward covernor model to-B10 actuator.

I 80 7 89 1O I l

MTA U

% POWER OTHER STATUS OSCO ERY OfSCOVERY DESCH:PTON 8

{

l0l3]0l l

NA l

[B]

l NA l

7 8 9

10 12 13 44 45 46 BC iT[

CONTENT ACT AELEASED OF AELEf.SE AMOt.:NT OF ACTMTV LOCATON OF FELEASE III Laj LaJ l

NA I

I NA l

7 8 9

10 11 44 45 80 PERSONNEL EXPOSUREG NtN DER TYPE DESCAIPTON DE 101010l lB!

l NA l

80 7 89 11 12 13 PERSONNEL INJUR ES NUWEk

' DE SCA.PTION

$ l 0l 0l 0l l

NA l

80 7 39 11 12 OFFSITE CONSEQUENCES GE I NA l

80 7 39 LOSS 04 OAMAGE TO FACILITY

?'rE Ot SCA>PTION NA l

8 LaJ l

80 7 u9 10 8306240221 761124 i

PUBUC:TY PDR ADOCK 05000259 M L S

PDR NA l

80

/ 89 AD;rT:GN AL F AC10RS

$ l1hc oil in the governor will be replaced periodically l

80 7 89 E1 j

80 7 80 NAME:_

rHONC.

nGtLcmntn

4-OWTlO/y

' s., },t

.s TENNESSEE VALLEY AUTHORITY CH ATTANOOCA. TcNNESSEE 37401

  • %p

,{

    1. /6-tM D

November 24, 1976 b,

i Hr.NormanC.Moselef, Director I

'In Y

b[O 3 U.S. Nuclear Regulatory Commission b

4A-

  1. S'"k - ]..'

Office of Inspection and Enforcament I

Region II y

230 Peachtree Street, NW., 8th Floor G,;

Atlanta, Georgia 30303 h_eg \\/

/

Dear Mr. Mo6eley:

TENNESSEE VALLEY AUTIIORITY - BROWNS FERRY NUCLEAR PLANT UNIT 1 -

DOCRET NO. 50 -259 - FACILITY OPERATING LICENSE DPR REPORTABLE OCCURRENCE REPORT BFRO-50-259/7623 The enclosed report is to provida details concerning diesel generator D that exhibited an errr. tic speed behavior under load during the performance

~ !

of a surveillance instruction. This report is cubmitted in accordance with Brovns Ferry Technical Spucifications Section 6.

This avont occurred on browns Ferry Nuclear Plane unit 1.

1 Very truly'yours, i

TENNESSEE VALLEY AljTHORITY l

11. S. Fox Director of Power Production Enclosure (3)

CC (Encloauro):

Director (3)

Office of Itanageannt Information and Program Control.

U.S. Nuclear Regulatory Commicolon Washington, D.C.

20555

_ Director _(40)' _

Offico of Inspection and Enforcement s

U.S. Nuclear Reguintory Courr.inaion Washington, D.C.

20555

.1ZOm, -

COPY SENT REGIONI[ m i

m, ro.,i omm im,nv r,.i.iove.

--"-.-w n

q w

m y

v

-