ML20084T862
| ML20084T862 | |
| Person / Time | |
|---|---|
| Site: | Browns Ferry |
| 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
- 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
$ 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
,{
- /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-
- 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
-