05000346/LER-1978-120-03, /03X-1:on 781207,containment post-accident Radiation Monitor Re 5030 Declared Inoperable.Caused by Component Failure.Ambient Temp Caused Changes in Bearing Grease Composition,Leading to Bearing Seizure in Pump Motor: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
Line 1: Line 1:
{{Adams
#REDIRECT [[05000346/LER-1978-120-03, /03L-0 on 781207:containment post-accident Radiation Monitors Re 5029 & 5030 Failed Due to Design Error.Ambient Temp Exceeded Limits & Caused Decomposition of Pump Motor Bearing Grease,Resulting in Bearing Seizure]]
| number = ML20010B501
| issue date = 08/04/1981
| title = /03X-1:on 781207,containment post-accident Radiation Monitor Re 5030 Declared Inoperable.Caused by Component Failure.Ambient Temp Caused Changes in Bearing Grease Composition,Leading to Bearing Seizure in Pump Motor
| author name = Schwenning L
| author affiliation = TOLEDO EDISON CO.
| addressee name =
| addressee affiliation = NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
| docket = 05000346
| license number =
| contact person =
| document report number = LER-78-120-03X, LER-78-120-3X, NUDOCS 8108170112
| package number = ML17275B377
| document type = LICENSEE EVENT REPORT (SEE ALSO AO RO), TEXT-SAFETY REPORT
| page count = 4
}}
{{LER
| Title = /03X-1:on 781207,containment post-accident Radiation Monitor Re 5030 Declared Inoperable.Caused by Component Failure.Ambient Temp Caused Changes in Bearing Grease Composition,Leading to Bearing Seizure in Pump Motor
| Plant =
| Reporting criterion =
| Power level =
| Mode =
| Docket = 05000346
| LER year = 1978
| LER number = 120
| LER revision = 3
| Event date =
| Report date =
| ENS =
| abstract =
}}
 
=text=
{{#Wiki_filter:U S. NUCL E AR HL GUL Al OtO CC'..11 AION
.
* L h M N6 LICENSEE EVENT REPORT CONTROL BLOCK: l l
l l
l l
lh (PLE ASE PRINT OR TYPE ALL REQUIRED INFORMATION) 1 6
p !1l l 0] Hl Dl Bl Sl 1l@l 0I O! -! 0 l 0 l 0 l 0 ! 0 l- !0 l 0 lh!4 l1 l1 11l1 lh!
!h 14 16 LtCENSE NUvdEH 25 26 LICENSE TYPE Jo
$7 GAT $8 8 9 LICENSEE CODE ij 3[nN dl 0 l5 l0 l0 l0 l3 l4 l6 Q] 1 l 2 l 0 l 7 l 7 l 8 l@l 0 l 8 l 0 l 4 l 8
~ r~ e,* y 68 69 EVENT DATE 74 75 REPORT DATE 80 60 61 DOCKET NuveER 8
EVENT DESCRIPTION AND PROBABLE CONSEQUENCES h radiation monitor RE 5030 l 9 i 2 l l (NP-33-78-143) At 0200 on 12/7/78, containment post-accident l
g was declared inoperable. The unit was placed in the action statement of T.S. 3.3.3.6. I
,,3, l
At 031$','RE 5029 was declared inoperable and the unit was placed in the action state-l g,,,
g l
f T.S. 3.4.6.1 and 3. 3.3.1.
At 0500 the unit was in Hot Standby. At 2045 RE 503p ment Ic Is1 I S. 3.4.6.1 and l 0 (6 l l w s declared operable and the unit was re aoved from action statements T.
l On 12/11/78, RE 5029 was restarted at 0935 and again failed at 1135. At 1225l l c l 7 J l 3.3.3.1.
RE 5029 was operable and the unit was removed from the action statement of T.S. 3.3.3.6p l
g gj,
COMP.
VALVE
' T TEM
 
==CAUSE==
CAUSE CODE CODE SUBCODE COMPONE; a t.GOE SUSCODE SUSCODE l Bl Bjg l Eg l B jg l Ml 0l Tl 0l Rl X lQ l Zl@ ]@
1g 7
8 9
10 11 12 13 18 19 20 REVISION SEQUENTI A L OCCURRENCE REPORT
_EV NT Y AR F4 EPORT NO.
CoOE TYPE N O.
@,a=ER rRo 1
I I
L_J 11 12 10 I l'l l o 13 i Lxl 1-1 W
L
_ 21 22 23 24 26 27 28 29 30 31 32
:( N A GN O PL NT T
HOURS 22 S B IT F
1 B.
St. PP IE MANUFACTURER l,A j@l F lg l3bAjg lAj@
l0 l0 l1 l5 l lYlg lYjg lAl@
l Zl 1l 6l 5l@
36 37 40 41 42 43 44 47 33 34 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS h failure. Ambient temperaturet l i l 0 l l The cause of these occurrences is attributed to component led to bearing seizure in the f
l catised changes in the bearing grease composition which pump motor. Under m'Os 78-2856 and 78-2855 the motor was replaced and a rebuilt pump i
l 1
g,;3gl installed in RE 5030 and RE 5029, respectively.
l ll t i4 I I 80
!7 8 9 DISCOVERY DESCmPTioN Si S
% POWER OTHER STATUS Ol$ 0 RY W@ l 0l 9] 0lhl NA l
LA_,j h l operator observation j
80 i s A TIVITY CONTENT LOCATION OF RELEASE f. ELE ASED OF RELE ASE AMOUNT OF ACTIVITY l
l l NA
@ [_Zj@l NA 80 i 6 44 45 7
8 9 to it PERSONNEL EXPOSURES NUMBER TYPE DESCRIPT'ON l
1010101@LzJ@l N^
i 7 PERSONNE L INJURIES NUM9ER
 
==DESCRIPTION==
I FilT11010 I Ol@l NA 80 7
8 9 11 12 LOSS OF OR DAVAGE TO FACILITY TYPE
 
==DESCRIPTION==
l LzJ@l 3^
80 i 9 7
0 9 10 e
ISSUE D
 
==DESCRIPTION==
I llIIIIliIIIIII 1210' stoe17o112 810004 68 69 80 5 a PDR ADOCK 05000346 (419) 259-5000, Ext. 251 2
:- c FDR r...
hu nnine q
 
9 TOLEDO EDISON COMPANY DAVIS-BESSF UNIT ONE NUCLEAR POWER STAT)DN SUPPLEMENTAL INFORMATION FOR LER hP-33-78-143 e
DATE OF EVENT:
December 7, 1978 and December 11, 1978 FACILITY:
Davis-Besse Unit 1 IDENTIFICATION OF OCCURRENCE:
Containment Post-Accident Radiation Monitors RE 5029 and RE 5030 were inoperable.
Conditions Prior to Occurrence: On December 7, 1978 at 0200 hours and at 0315 hours, the unit was in Mode 1, with Power (MWT) = 2495, and Load (MWE) = S23. On December 11, 1978 at 1135 hours, the unit was in Mode 1, with Power (MWT) = approximately 2550, and Load (MWE) = approximately 833.
Description of Occurrence:
At 0200 hours on December 7, 1978, Contain-ment Post-Accident Radiation Monitor RE 5030 was declared inoperable.
?>.e unit was placed in the Action Statement of Technical Specification 3.3.3.6.
Technical Specification 3.3.3.6 requires post-accident monitor-ing instrumentation channels to be operable in Modes 1, 2 or 3.
The Action Statement requires the inoperable instrument to be restored within 30 days or the unit must be placed in Hot Shutdown (Mode 3) within the next 12 hours.
At 0200 hours on December 7, the pump on RE 5029, the other Containment Post-Accident Radiation Monitor, was started. At 0230 hours, the pump stopped.
RE 5029 was declared inoperable at 0315 hours. The unit was placed in the Action Statement of Technical Specificaton 3.4.6.1 and also Action Statement 14 of Technical Specification 3.3.3.1.
Technical Spec-ification 3.4.6.1 requires the operability of containment atmospheric particulate and gaseous radioactivity as well as containment sump and flow monitoring systems in Modes 1, 2, 3 and_4.
Technical Specification 3.3.3.1 requires the operability of containment gaseous and particulate leakage detection channels in Modes 1, 2, 3 and 4.
l l
With the inoperability of both RE 5029 and RE 5030, containment atmos-phere particulate and gaseous radioactivity monitoring systems and leak-i l
age detection systems were inoperable. The applicable Action Statement states that the unit must be in Hot Standby (Mode 3) within the next six l
l hours and in Cold Shutdown (Mode 5) within the following 30 hours. The unit commenced shutdown at 0330 hours and was in Mode 3 at 0500 hours on l
December 7, 1978, in compliance with the Action Statement. At 2045 j
l hcurs, RE 5030 was declared operational, and the unit was removed from i
the Action Statements of Technical Specifications 3.4.6.1 and 3.3.3.1.
On December 10, 1978, at 1145 hours, RE 5029 was declared operable, l
removing the unit from the Action Statement of Technical Specifica. ion l
3.3.3.6.
On December 11, 1978, at 0935 hours, the pump on RE 5029 was started, but at 1135 hours, the pump failed, again placing the unit in the Action Statement of Technical Specification 3.3.3.6.
LER #78-120 I
1 O
 
TOLEDO EDISON COMPANY DAVIS-BESSE UNIT ONE NUCLEAR POWER STATION SUPPLEMENTAL INFORMATION FOR LER NP-33-78-143 PAGE 2 0F 3 a
Designation of Apparent Cause of Occurrence: The cause of the failure of RE 5029 and RE 5030 on December 7 is attributed to component failure.
Ambicat temperatures caused changes in bearing grease composition which led to bearing seizure in the pump motor.
The cause of the failure of RE 5029 on December 11 was due to component failure of the pump due to pump bearing seizure.
Analysis of Occurrence:
There was no danger to the health and safety of the public or to unit personnel.
Grab samples were obtained and analyzed during the period that RE 5029 and RE 5030 were both inoperable. No incident requiring the use of these instruments occurred during this time.
 
==Corrective Action==
On December 7, 1978, the motor for RE 5030 was replaced under Maintenance Work Order 78-2856. During the replacement of the motor on RE 5030, it was discovered that a 2 Hp motor that was not in accordance with specifications was installed.
It was replaced with a 1 1/2 Hp motor of the proper specifications.
The pump was rebuilt and re-installed.
After performance of Surveillance Test ST 5032.01, " Monthly Functional Test of the Radiation Monitoring System", RE 5030 was declared operable at 2045 hours. The unit was removed from the Action Statements of Tech-nical Specifications 3.4.6.1 and 3.3.3.1.
On December 7-10, 1978, under Maintent.o e l'ork Order 78-2855, the motor on RE 5029 was replaced and a rebuilt p.ap installed.
On December 10, 1978, at 1145 hours, after performance of ST 5032.01, RE 5029 was declared operable, removing the unit from the Action Statement of Tech-nical Specification 3.3.3.6.
On December 11, at 0935 hours, the pump on RE 5029 was started and shortly thereafter the pump failed again, placing the unit in the Action Statement of Technical Specification 3.3.3.6.
At 1225 hour =, after replacement with a rebuilt pump, the pump was restarted and the unit was removed from the Action Statement of Technical Specifica-tion 3.3.3.6.
On December 8, 1978, a meeting was held between Victoreen Company (radia-l tion monitor vendor) and Toledo Edison representatives regarding all past l
radiation detector problems and failures.
As a result of this meeting, l
1 Facility Change Request (FCR) 78-521 was generated. This requested that the speed of the pumps on RE 5029 and RE 5030 be reduced, thereby reduc-ing sample volume flow rate. Reduced pump speed would reduce required horsepower and current drawn by the monitors and decrease pump wear and 1l internal heating.
FCR 78-521 has been implemented.
1l In addition, FCR 78-159 has been implemented to replace the inboard and outboard pump motor bearings with Fafnir #203PP and #205PP sealed bear-l LER #78-120 l
r M
r m3 t
t-P Oepl
:- w-g* - * - -
T T
r-m y~
~
c e
--ve,-ami
 
TOLEDO EDISON COMPANY DAVIS-BESSE UNIT ONE NUCLEAR POWER STATION SUPPLEMENTAL INFORMATION FOR LER NP-33-78-143 PAGE 3 0F 3 ings. These bearings were packed with a grease which has a higher tempera-ture rating.
1 Failure Data: There have been numerous component failures of the Radia-tion Monitors, however, those pertaining to motor related failures include NP-33-78-30, NP-3378-77, NP-33-78-105, NP-33-78-111, NP-33-78-115 and NP-33-78-127.
i i
t t
G l
LER #78-120
}}
 
{{LER-Nav}}

Latest revision as of 03:42, 4 January 2025