|
---|
Category:REPORTABLE OCCURRENCE REPORT (SEE ALSO AO LER)
MONTHYEARML20210P3051999-08-0505 August 1999 Ro:On 990708,credible Single Failure in SR Temp Sys Could Result in Loss of Capability of Temp Sys to Protect Limiting Safety Sys Settings.Single Failure Is Loss of 15 V DC Power Supply.Mod Request 134 to Temp Sys Was Submitted ML20209E9771999-07-0808 July 1999 Preliminary Rept of non-routine Occurence Re Identification of Possible Single Failure for Safety Related Temperature Sys on 990706.Low Temperature Auto Rundown Proposed & Problem Rept Initiated to Document Review of Event ML20196B2091998-11-25025 November 1998 RO Update:On 981028,reactor Was Shutdown Upon Discovery That RB Ventilation Dampers Would Not Automatically Close.Damper Cylinder Was Repaired on 981102 & Reactor Operation Resumed on 981103 ML20154J6761998-10-0909 October 1998 RO 20:on 980925,Reactor Operators Made Error at Ford Nuclear Reactor in Implementing Calorimetry Procedures to Raise Power Level.Upon Discovery of Error Made in Linear Level Setpoint Reactor Power Was Reduced by 1% to Compensate ML20153H0841998-09-28028 September 1998 Special Rept:On 980925,inadequate Procedure Implementation Resulted in Possible steady-state Reactor Operation at 2.02 MW Thermal Power.Interim Reactor Manager Reviewed Calorimeter Data & Did Not See Any Obvious Errors ML20151Z1571998-09-17017 September 1998 Revised Ro:On 980817,980811 Event Re Slow Inward Drift of CR Reoccurred.Caused by Worn Worm Gear & Missing Full Turn of Worm Thread.Installed & Tested Drive Gear Coupling. Previously Submitted Ltr Rept Dtd 980911,deleted Text ML20151W6391998-09-11011 September 1998 Special Rept:On 980811,swing Shift Operators Noted That CR Would Slowly Drift Inwards When in Manual Control with CR low-raise Switch in Neutral.Cr lower-raise Switch Was Removed,Inspected & Cleaned,Then Reinstalled & Tested ML20236W0781998-07-30030 July 1998 RO 19:on 980720,determined That Reactor Was Operating W/ Inoperable Alarm Circuit on Bridge Radiation Monitor.Caused by Spurious Alarms Due to Temp & Humidity Sensitivity. Maint Procedures CP-216 & CP-219 Were Modified ML20236T0741998-07-23023 July 1998 Non-routine Rept:On 971112,reactor Operators Shut Down Ford Nuclear Reactor to Remove Piece of Polyethylene Irradiation Container.Caused by Lack of Oversight.Method Will Be Adopted to Track Quartz & Polyethylene Samples ML20236S2921998-07-20020 July 1998 RO-19:on 980720,reactor Operation w/in-operable Alarm Circuit on Bridge Radiation Monitor,Was Disabled.Caused by Spurious Alarms Due to Temperature & Humidity Sensitivity. Reactor Shutdown Pending Further Investigation ML20248L5931998-06-0303 June 1998 Ro:On 980510,discovered 75 Gallon Loss of Pool Water to Radioactive Liquid Retention Tank Sys.Caused by Leak in One of Two Resin Columns Comprising B Hot Demineralizer (Hot Di) Sys.Modified Operating Procedure OP-211 Encl ML20057F4521993-10-0606 October 1993 Follow-up on RO 18,dtd 930805 Re Release of low-level Radioactive Water from RB to Drain Tiles Around Foundation of Bldg.Line from Foundation Tiles Drains to Reactor Cold Sump,Through Which Water Released Permanently Sealed ML20128D4641992-11-25025 November 1992 Ro:On 921124,control Rod Interlock Sys Removed from Reactor Control Sys.Caused by Wiring Error Made During Mod That Disabled Interlock That Drops Reactor Out of Automatic Control.Control Rod Withdrawn to 23 Inches ML20058N7841990-08-0606 August 1990 RO 13:on 900721,tritium Content in Heavy Water Tank in Excess of 50 Ci.Samples Sent to Kms Fusion.Health Physics Procedure 107 Corrected to Reflect Correct Density of Heavy Water ML20246F3881989-05-0303 May 1989 RO 12:on 881227,concentrations of I-131 & Xe-133 Discovered in Reactor Pool Water.Caused by B&W Element 204 Releasing Fission Products.B&W Contacted to Review Mfg Process.Air Samples Will Be Taken Above Pool on Monthly Basis 1999-08-05
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20210P3051999-08-0505 August 1999 Ro:On 990708,credible Single Failure in SR Temp Sys Could Result in Loss of Capability of Temp Sys to Protect Limiting Safety Sys Settings.Single Failure Is Loss of 15 V DC Power Supply.Mod Request 134 to Temp Sys Was Submitted ML20209E9771999-07-0808 July 1999 Preliminary Rept of non-routine Occurence Re Identification of Possible Single Failure for Safety Related Temperature Sys on 990706.Low Temperature Auto Rundown Proposed & Problem Rept Initiated to Document Review of Event ML20205B0631998-12-31031 December 1998 Rept of Reactor Operations for Jan-Dec 1998 for Ford Nuclear Reactor Michigan Memorial - Phoenix Project Univ of Michigan,Ann Arbor. with ML20206P3021998-12-31031 December 1998 Revised Rept of Reactor Operations for Jan-Dec 1998 for Ford Nuclear Reactor Michigan Memorial - Phoenix Project Univ of Mi,Ann Arbor ML20196B2091998-11-25025 November 1998 RO Update:On 981028,reactor Was Shutdown Upon Discovery That RB Ventilation Dampers Would Not Automatically Close.Damper Cylinder Was Repaired on 981102 & Reactor Operation Resumed on 981103 ML20155J1131998-10-29029 October 1998 Part 21 Rept Re Failure of EDs to Automatically Close.Cause Due to Discovery That Air Cylinder That Operates RB Ventilation Supply & EDs Was Hanging Up.Reactor Will Remain Shut Down Until Damper Cylinder Is Repaired ML20154J6761998-10-0909 October 1998 RO 20:on 980925,Reactor Operators Made Error at Ford Nuclear Reactor in Implementing Calorimetry Procedures to Raise Power Level.Upon Discovery of Error Made in Linear Level Setpoint Reactor Power Was Reduced by 1% to Compensate ML20153H0841998-09-28028 September 1998 Special Rept:On 980925,inadequate Procedure Implementation Resulted in Possible steady-state Reactor Operation at 2.02 MW Thermal Power.Interim Reactor Manager Reviewed Calorimeter Data & Did Not See Any Obvious Errors ML20151Z2701998-09-17017 September 1998 Safety Evaluation Supporting Amend 45 to License R-28 ML20151Z1571998-09-17017 September 1998 Revised Ro:On 980817,980811 Event Re Slow Inward Drift of CR Reoccurred.Caused by Worn Worm Gear & Missing Full Turn of Worm Thread.Installed & Tested Drive Gear Coupling. Previously Submitted Ltr Rept Dtd 980911,deleted Text ML20151W6391998-09-11011 September 1998 Special Rept:On 980811,swing Shift Operators Noted That CR Would Slowly Drift Inwards When in Manual Control with CR low-raise Switch in Neutral.Cr lower-raise Switch Was Removed,Inspected & Cleaned,Then Reinstalled & Tested ML20236W0781998-07-30030 July 1998 RO 19:on 980720,determined That Reactor Was Operating W/ Inoperable Alarm Circuit on Bridge Radiation Monitor.Caused by Spurious Alarms Due to Temp & Humidity Sensitivity. Maint Procedures CP-216 & CP-219 Were Modified ML20236T0741998-07-23023 July 1998 Non-routine Rept:On 971112,reactor Operators Shut Down Ford Nuclear Reactor to Remove Piece of Polyethylene Irradiation Container.Caused by Lack of Oversight.Method Will Be Adopted to Track Quartz & Polyethylene Samples ML20236T0801998-07-23023 July 1998 Development of Model Characterizing Heat Transfer in MTR Fueled Ford Nuclear Reactor ML20236S2921998-07-20020 July 1998 RO-19:on 980720,reactor Operation w/in-operable Alarm Circuit on Bridge Radiation Monitor,Was Disabled.Caused by Spurious Alarms Due to Temperature & Humidity Sensitivity. Reactor Shutdown Pending Further Investigation ML20248L5931998-06-0303 June 1998 Ro:On 980510,discovered 75 Gallon Loss of Pool Water to Radioactive Liquid Retention Tank Sys.Caused by Leak in One of Two Resin Columns Comprising B Hot Demineralizer (Hot Di) Sys.Modified Operating Procedure OP-211 Encl ML20217K8811998-04-23023 April 1998 Corrected First Page of Safety Evaluation Supporting Amend 44 to License R-28,changing Date in First Paragraph to 970930 & Date in Second Paragraph to Oct 1996 ML20216J3501998-04-16016 April 1998 Safety Evaluation Supporting Amend 44 to License R-28 ML20217H1891997-12-31031 December 1997 Rept of Reactor Operations Jan-Dec 1997 for Ford Michigan Memorial - Phoenix Project Univ of Mi Ann Arbor ML20137F2251996-12-31031 December 1996 Rept of Reactor Operation Jan-Dec 1996 for Ford Nuclear Reactor Mi Memorial - Phoenix Project Univ of Mi Ann Arbor ML20137K7671996-12-31031 December 1996 Annual Rept of Reactor Operations for Period 960101-1231 ML20057F4521993-10-0606 October 1993 Follow-up on RO 18,dtd 930805 Re Release of low-level Radioactive Water from RB to Drain Tiles Around Foundation of Bldg.Line from Foundation Tiles Drains to Reactor Cold Sump,Through Which Water Released Permanently Sealed ML20059M3161993-08-0101 August 1993 Rev 2 to Safety Analysis ML20128D4641992-11-25025 November 1992 Ro:On 921124,control Rod Interlock Sys Removed from Reactor Control Sys.Caused by Wiring Error Made During Mod That Disabled Interlock That Drops Reactor Out of Automatic Control.Control Rod Withdrawn to 23 Inches ML20058N7841990-08-0606 August 1990 RO 13:on 900721,tritium Content in Heavy Water Tank in Excess of 50 Ci.Samples Sent to Kms Fusion.Health Physics Procedure 107 Corrected to Reflect Correct Density of Heavy Water ML20055H1141990-07-18018 July 1990 Requalification Program Ford Nuclear Reactor ML20245F9791989-08-0404 August 1989 Safety Evaluation Supporting Amend 33 to License R-28 ML20246F3881989-05-0303 May 1989 RO 12:on 881227,concentrations of I-131 & Xe-133 Discovered in Reactor Pool Water.Caused by B&W Element 204 Releasing Fission Products.B&W Contacted to Review Mfg Process.Air Samples Will Be Taken Above Pool on Monthly Basis ML20150C6951987-12-31031 December 1987 Rept of Reactor Operations,1987 ML20236U2031987-11-24024 November 1987 Safety Evaluation Supporting Amend 32 to License R-28 ML20141N1111986-02-24024 February 1986 Safety Evaluation Supporting Amend 31 to License R-28 ML20136G8911985-11-0505 November 1985 Safety Evaluation Supporting Amend 30 to License R-28 ML20126M2631985-07-31031 July 1985 Safety Evaluation Report Related to the Renewal of the Operating License for the Training and Research Reactor at the University of Michigan.Docket No. 50-2.(University of Michigan) ML20138L5791984-06-30030 June 1984 Low Enrichment Fuel Evaluation & Analysis Program Summary Rept for Jan 1983 - June 1984 ML20138L5731982-12-31031 December 1982 Low Enrichment Fuel Evaluation & Analysis Program Summary Rept for CY81 & CY82 ML20138L5621980-12-31031 December 1980 Low Enrichment Fuel Evaluation & Analysis Program Summary Rept for CY80 ML20138L5491980-03-10010 March 1980 Cycle 184 Reactor Operations Summary Rept for 800226-0310 ML20138L5241979-12-31031 December 1979 Low Enrichment Fuel Evaluation & Analysis Program Summary Rept for CY79 ML20148D8151978-10-13013 October 1978 Safety Evaluation Rept Supporting Amend 26 to Facil Oper Lic R-28 Concluding That an Increase from 1 Mw to 2 Mw in Maximum Allowed Pwr of Fnr w/10-plate Fuel Assemblies in E,W & Core Positions Is Acceptable ML20148C8061978-10-12012 October 1978 Safety Evaluation Supporting Amend 25 to License R-28 ML20138L5181978-04-20020 April 1978 Revised Safety Analysis:Utilization of Intermetallic U Aluminide (UAI3,UAI4,UAI2) & U Oxide (U308) Cermet Fuel Cores in Ford Nuclear Reactor 1999-08-05
[Table view] |
Text
- _ _ _ _ _ _ _. . _ _ _ .
The University cf Michig:n Michig:n M:m:rirl Phoenix Project j Office of the Director i 2301 Bonisteel Boulevard Ann Arbor, Michigan 48109-2100 {
Docket 50-2 License R-28 United States Nuclear Regulatory Commission Document Control Desk l!
Washington, D.C. 20555 l
1 Re: Reportable Occurrence No.19 - Reactor Operation with In-Operable Alarm Circuit on the Bridge Radiation Monitor. q i
July 30,1998 l l
Description ofCircumstances k At approximately 15:45 on July 20 it was brought to the acting reactor manager's attention that the 0000 - 0800 shift crew had disabled the local alarm circuit in the Ford Nuclear Reactor's bridge radiation monitor at approximately 01:00 without authorization. The monitor had been giving spurious alarms due to temperatum and humidity sensitivity. The reactor was shut down at 15:48 and a source check of the bridge monitor was performed. i Results of this check showed that the remote radiation recorder alarm for this system which is located in the control room was also not operating. A further check showed that the radiation recorder alarm for the bridge monitor was incorrectly programmed. The reactor was kept shut down pending further investigation. It should be noted however, that the operators on shift had no reason to believe the radiation recorder alarm for the bridge radiation monitor was not functiona; when they disabled the local alarm.
Discussions with the reactor operators resulted in finding that the bridge monitor had previously given spurious alarms on Friday morning, June 26. They were authorized at that time to operate the reactor with the bridge radiation monitor local alarm tumed off from late that morning until the shutdown at 15:47 later on Friday afternoon . That is why they l thought they could disable the local alarm on July 20. We now believe the reactor may have been operated without a functioning bridge radiation alarm during this period also.
The bridge radiation monitor local alarm was restored to operation prior to the reactor start up on the following Tuesday, June 30.
The bridge radiation monitor is Requimd Safety Related Equipment as defined in the Technical Specifications and is required to be functioning during reactor operation with an alarm setpoint not to exceed 50 mr/hr . The normal setpoint is 40 mr/hr. The reactor was
{ 1 operated for approximately 15 hours1.736111e-4 days <br />0.00417 hours <br />2.480159e-5 weeks <br />5.7075e-6 months <br /> Monday, July 20 and very likely was operated for approximately six hours on Friday, June 26 without an alarm function on the bridge radiation momtor.
j The radiation measurement capability of the bridge radiation monitor was not disabled at I any time during these periods. The bridge monitor radiation levels are checked by the operators and recorded on the Operational Checklist every two hours when the reactor is 1 operating. A review of the chart record for the two periods when the alarm function was defeated showed normal radiation levels for the bridge radiation monitor during the intervening time between Operational Checks.
k s
DO eda O2
. 2 Time When Full Compliance was Restored Full compliance was restored on Tuesday, July 21,1998.
Immediate actions taken The enclosed figure is a block diagram of the bridge radiation monitor and associated cintuitry. The gamma radiation measurement circuit in the monitor outputs to a local meter, an intemal alarm circuit (local alarm) and the radiation recorder. The radiation recorder accepts inputs from the various Tech. Spec. required radiation monitors that are located throughout PMUFNR and gives the control room operator the ability to remotely observe the radiation monitors. In addition, the radiation recorder also has alarms that can be separately programmed for each input. These alarms indicate at the recorder and
. supplement the local alarms. The radiation recorder also has three alarm output relays, two l
of which are programmed to actuate under various circumstances. Output relay 1 is connected to actuate the High Reading Radiation Recorder (HRRR) alarm on the control panel. Output relay 2 is connected to the Stack Alarm on the control panel. All of the radiation monitor channels have radiation recorder alarms programmed. These alarms are
- prograrraned to actuate recorder output relay I giving the HRRR alarm in addition to the
- recorder alarm and local alann. The PML stack 2 gaseous ac'ivity t monitor (Stack GAD) is l also programmed to actuate recorder output relay 2 giving the stack alarm.
The calibration of the bridge radiation monitor was checked on Tuesday, July 21. It was l during this calibration check that the spurious alarms were isolated to the local alarm circuit in the monitor. The monitor was removed from service and replaced with a calibrated fully functional monitor unit.
The radiation recorder alarm programming was checked after the discovery that the alarm l was not functioning on July 20. The check showed that the bridge monitor channel alarm programming was incorrect and that the recorder alarm and HRRR alarm were not active.
The correct programming was restored. Between July 21 and July 27 all radiation monitoring instmments were given source and functional tests to verify their alarm capability.
j A memo (Attachment 1) was routed to all FNR/PML staff reminding them that absolutely l no alarms are to be bypassed or alarm set points modified without the explicit approval of j reactor management. The memo also reminded them of the need to properly document any L changes that are made.
Calibration and Maintenance Procedures CP-216 and CP-219, the calibration procedures for the facility's area radiation monitors, have been modified to include a function test of the HRRR reactor console alarm.
l Root Causes and Long Tenn Actions to Prevent a Recurrence Two items have been identified as root causes. First, an inadequate implementation of procedure CP-308, Equipment Out of Operation. An immediate change was made to CP-308 instmeting operators to promptly inform the On-call Supervisor or reactor management of faulty or improperly operating equipment. A further, more broad modification will be made to CP-308, after due considerat,on,i that will provide reactor management a
. 3 inechanism to track actions taken to repair or replace faulty equipment in a timely manner.
A memo (Attachment 2) has been routed to the staff regardm, g implementation of CP-308.
The second root cause is an incomplete understanding of the importance of assuring that all equipment, set points, alarms, and surveillance requirements stipulated in the FNR License and Technical Specifications are met and the absolute requirement to obtain authorization prior taking any potentially compromising action in regard to the same. A closed book training exercise (test) on the License and Technical Specifications will be administered to remind all Operator and Senior Licensed personnel of the Tech. Spec. requirements and the need for compliance.
Sincerely, e
Philip A. impson , Assistant Reactor Manager for John C. Lee, Interim Director Michigan Memorial- Phoenix Project I
cc: Theodore Michaels, USNRC Project Manager Thomas Burdick, USNRC Region III i
l l
L--____-_-____-_-_-_____
. 1 Bridge Radiation Alarm system Radiation Recorderin Control Room (0-50 mv output signall m
Measurement CifCult -
4 Altfm
- 88eys 1 l Y pmenaamm ans M - > analog and . out #1
- oe, eigtat campey m
~
alarm reCorner alarm ouuMt red hght 4
D W ey Bridge Monitor (Ludlum 300)
Contros Room GM tube detector conow Room coneo6e Annunciator Alarm &
High Readmg Raseton Reconsor
Michig n Mem:ri:1 - Phoenix Project Phoenix Memorial Laboratory Ford Nuclear Reactor 2301 Bonisteel Boulevard Ann Arbor, Michigan 48109-2100 Tel. 734-764-6220 Memo to: Licensed FNR Staff From: Bernard Ducamp, Phil Simpson Date: 28 July 1998
Subject:
Bypassing of Alarms and Logbook Entries / Documentation Absolutely none of the alarms or alarm set points that are required by the Technical Specifications are to be bypassed or changed without explicit approval from the On-call Supervisor or reactor management unless allowed by Technical Specifications or approved ,
facility procedures.
All such changes MUST be appropriately documented either in the Reactor Logbook, procedure data sheet, or Equipment Out of Serv;ce Log.
I I
l i
- - - - - - _ - - - - - - - - - - - - - - - - - - - - ~ - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -- a I
Michig:n M:m: rill - Phoenix Project Phoenix MemorialLaboratory Ford Nuclear Reactor 2301 Bonisteel Boulevard i Ann Arbor, Michigan 48109-2100 L Tel. 734-764-6220 l
Memo to: Licensed FNR Staff From: Bernard Ducamp, Phil Simpson l
l Date: 28 July 1998
Subject:
CP-308 Equipment Out of Service An entry MUST be made on the Equipment Out of Service Log prior to performing any non-routine maintenance, trouble-shooting, or repair of reactor systems described in the License, Technical Specifications, Systems Descriptions, or Safety Analysis Report.
Reportable Occurrence 19 would not have happened if CP-308 had been properly implemented.
I i
i
_ _ - _ _ - _ - _ _ _ _ _ _ _ _ _ _ - - _ _ _ _ _ - - _ _ - - - _ - - - - - - _ - - _