ML19256A808: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(StriderTol Bot change)
 
Line 62: Line 62:


TOLEDO EDISON COMPANY DAVIS-BESSE NUCLEAR POWER STATION UNIT ONE SUPPLEMENTAL INFORMATION FOR LER NP-32-78-13 DATE OF OCCURRENCE: December 28, 1978 FACILITY: Davis-Besse Unit 1                                                              l IDENTIFICATION OF OCCURRENCE: Mode 4 was entered with the Containment Spray System      [
TOLEDO EDISON COMPANY DAVIS-BESSE NUCLEAR POWER STATION UNIT ONE SUPPLEMENTAL INFORMATION FOR LER NP-32-78-13 DATE OF OCCURRENCE: December 28, 1978 FACILITY: Davis-Besse Unit 1                                                              l IDENTIFICATION OF OCCURRENCE: Mode 4 was entered with the Containment Spray System      [
                                                                                              ;
inoperable.                                                                              l t
inoperable.                                                                              l t
                                                                                               +
                                                                                               +

Latest revision as of 09:14, 22 February 2020

LER 78-123/01T-0 on 781228:about 2 Hours After Unit Entered Mode 4,containment Spray Pump Motor Breakers Had Not Been Racked In.Caused by Personnel Error Since Operator Involved Failed to Follow Written Procedure
ML19256A808
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 01/10/1979
From: Fulmer S
TOLEDO EDISON CO.
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML19256A806 List:
References
FOIA-79-149 L79-027, L79-27, LER-78-123-01T, LER-78-123-1T, NUDOCS 7901160189
Download: ML19256A808 (2)


Text

U. S. NUCLE AR REGULATORY bI NRC FORM 366 (7 77)

LICENSEE EVENT REPORT CONTROL BLOCK: l l l l l l l (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) 1 6 1 ll@

l

% [ 8l 90 l HLICEraSEE 7

l D CODE l B l S l 1 l@l 0 l 0 lLICENSE 14 15

- l 0PJUMSEH l0lNlPlF 25 l - l 0 LICENSE 26 l 3 l@l 4 l 1bll LAT58 lyn JO 1_l 1 @l CON'T

?

o i 8

3[g]lLJ@[0l5l0 - l 0 l 3 l 4 l 6 l@l 1 l 2 l 2 l8 l 7 l 8 @l0 l1 l1 l0 17 l9 @

60 61 DoCKE T P.L'/S ER 68 6'J EVENT DATE 74 75 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES h ]

l o 12 l pn 12/28/78 at 1720 hours0.0199 days <br />0.478 hours <br />0.00284 weeks <br />6.5446e-4 months <br />, the unit entered Mode 4. At 1930 hours0.0223 days <br />0.536 hours <br />0.00319 weeks <br />7.34365e-4 months <br /> on 12/28/78, it was o a inoted that the Containment Spray Pump motor breakers had not been racked in. This was j l o l41 l in excess of the Action Statement of TS 3.6.2.1 and placed the unit in Limiting Condi-l l

io 3 l tion for Operation 3.0.3 unless corrective measures are completed. At 2025 hours0.0234 days <br />0.563 hours <br />0.00335 weeks <br />7.705125e-4 months <br /> on l o l6 ] l 12/28/78, the breakers were racked in. There was no danger to the health and safety of l l

o 7 lthe public or unit personnel. The breakers were racked in before criticality was l

o ,  ; achieved. (NP-32-78-13) 80 CAUSE C oVP. VALVE SY _

  • US E SUBCODE SUBCODE "sDE sODE SU8 CODE COMPONENT CODE o 9 i S I 3 l@ LA j@ [A j @ l C l Kl T l B l K l R jh W@ l 20Z l @

7 8 9 10 11 _ 17_ 13 18 19 REVISION SEQUEN TI AL OCCURRENCE REFORT CODE TYPE NO.

EVENT YE AR REPORT f40.

LER Ro

@ nE,e, af l 7l 8) [__.j l1l2l3 y l0l1l 23 23

[T l 3J l-l 31 l0]

32 22 23 24 26 27

_ 28 FO P1 S. SUPDLIE *A A FA T PE' HCURS 22 AKEN ACT O o 4 PL ANT ETH SB IT D 6@ l 0l 0 01 I W@ I N [g l Z lg 17 lZ l Z l Z lg L

33 XJ@l34 XI@ l33XI@ 3ri 11 40 41 42 43 44 47 CAUSE OFSCRIPTION AND CORRECTIVC ACTIONS h The operator involved l

, o lThe cause of the occurrence is attributed to personnel error.

was misinf ormed regarding the requirements of Containment Spray Pumps and failed to ]

g,,,,g f ollow written procedure. The breakers were racked in by maintenance personnel. All l y,,,,g l

, 3 l personnel involved have been advised of the importance of procedural compliance.

l li l41 I 7 8 9 OTHER STATUS blS O RV OISCOVERY DESCRIPTION STA S  % POWE R l

L'_15J LG_]@ L OI 01 Ol@_ NA "

l lA[@l

    • 'S NA 8o A!riv,Tv CO'?uNT tOCAT,0NO, RELEASE @

RELEASEo 0,REuAsE ".,OuNT c, ACTiv,Tv A.

I NA@ I I li 16 'I LZ_J @ Iz_J@l NA

  • unSONNEL Ex,oSSES NuauR Tvn eESCRiPT,0~ @

I li l 71 101010 !@l Z l@l NA PERSONNEL INJURIES NUVBER DESCRIPilON l

i 4 10 lo 10 l@l NA OSS OF OR O JAGE TO F AClllTY i TYPE DE SC RtP TION l

9 [Z,j@l NA 8

, a , io e

l NA l lllllll1 l lll}

2 o ISSUE

[N @DESCRIPilON os o so. ;

r a 9 ia 419-259-5000, Ext. 276 o yR 78-188 Scott Fulmer PHONE: j NAME OF PHEPARER -

TOLEDO EDISON COMPANY DAVIS-BESSE NUCLEAR POWER STATION UNIT ONE SUPPLEMENTAL INFORMATION FOR LER NP-32-78-13 DATE OF OCCURRENCE: December 28, 1978 FACILITY: Davis-Besse Unit 1 l IDENTIFICATION OF OCCURRENCE: Mode 4 was entered with the Containment Spray System [

inoperable. l t

+

Conditions Prior to Occurrence: The unit was in Mode 4, with Powar (MWT) = 0, and Load (Gross MWE) = 0.

  • Description of Occurrence: On December 28, 1978, at 1720 hours0.0199 days <br />0.478 hours <br />0.00284 weeks <br />6.5446e-4 months <br /> during a plant start-up, the station entered Mode 4. At 1930 hours0.0223 days <br />0.536 hours <br />0.00319 weeks <br />7.34365e-4 months <br /> on December 28, 1978, it was noted that the Containment Spray Pump motor breakers had not been racked in. This was in excess of the Action Statement of Technical Specification 3.6.2.1 requiring at least one Containmant Spray Systen to be operable when in Modes 1 through 4. This placed the unit in Limiting Condition for Operation 3.0.3 which requires the unit to be in at least Hot Standby within one hour and Cold Shutdown within 30 hours3.472222e-4 days <br />0.00833 hours <br />4.960317e-5 weeks <br />1.1415e-5 months <br /> unless corrective measures are completed that permit operation under the Action Statement.

At 2025 hours0.0234 days <br />0.563 hours <br />0.00335 weeks <br />7.705125e-4 months <br /> on December 28, 1978, the Containment Spray Pump breakers were racked in , and the system returned to operable status. This removed the unit from the Action Statement of Technical Specification 3.6.2.1.

Designation of Apparent Cause of Occurrence: The cause of this occurrence is attri-buted to personnel error. The operator involved was misinformed regarding the require-ments of the Containment Spray Pumps and f ailed to follow written station procedure.

Analysis of Occurrence: There was no threat to the health and safety of the public or to unit personnel. Tine integrity of the Reactor Coolant System remained intact during the time span with the Containment Spray Pumps inoperable. The breakers were racked in before criticality was achieved.

Corrective Action: Upon discovery of the inoperable status of the Containment Sp;~,

Pump breakers, the breakers were racked in by unit maintenance personnel.

All personnel involved have been advised of the importance of procedural compliance ,

and in seeking proper assistance when questions arise. Disciplinary action has been initiated for the responsible individuals.

Failure Data: On January 12, 1978, the unit entered Mode 4 with the Containment Spray Pump breakers racked out (see Licensee Event Report NP-33-78-10).

LER #78-123 .