|
---|
Category:Letter
MONTHYEARML24023A0342024-02-0505 February 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0038 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) L-2024-010, Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3)2024-01-25025 January 2024 Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3) ML23341A2102024-01-22022 January 2024 LTR-23-0216-1 - Closure Letter - 2.206 Petition for License Renewal Plant Reactor Pressure Vessel Embrittlement ML23320A3062024-01-22022 January 2024 Issuance of Amendment Nos. 298 and 291 Regarding Revising the Fire Protection Program in Support of Reactor Coolant Pump Seal Replacement Project L-2024-007, Inservice Inspection Program Owner'S Activity Report (OAR-1)2024-01-18018 January 2024 Inservice Inspection Program Owner'S Activity Report (OAR-1) L-2023-173, Quality Assurance Topical Report (FPL-1) Revision 30 Update2023-12-15015 December 2023 Quality Assurance Topical Report (FPL-1) Revision 30 Update L-2023-166, Turkey Points Units 3 and 4, Correction to the 2022 Annual Radioactive Effluent Release Report2023-12-0606 December 2023 Turkey Points Units 3 and 4, Correction to the 2022 Annual Radioactive Effluent Release Report ML23340A0332023-12-0101 December 2023 FPL to Fws, Comments Submitted by Florida Power and Light on the Species Status Assessment Accompanying the September 20, 2023 Proposed Threatened Species Status with Section 4(d) Rule for the Miami Cave Crayfish L-2023-172, Supplement to Exemption Request Regarding Enhanced Weapons. Firearms Background Checks. and Security Event Notifications Final Rule2023-11-29029 November 2023 Supplement to Exemption Request Regarding Enhanced Weapons. Firearms Background Checks. and Security Event Notifications Final Rule L-2023-155, Supplement to Response to Request for Additional Information, Revised NextEra Common Emergency Plan, and Revised Site-Specific Emergency Plan Annexes Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-06542023-11-28028 November 2023 Supplement to Response to Request for Additional Information, Revised NextEra Common Emergency Plan, and Revised Site-Specific Emergency Plan Annexes Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-0654, ML23333A0152023-11-27027 November 2023 Attachment G - Arcadis Memo Re FPL Year 4 Raasr Final (June 2, 2023, Appended to Derm letter)-1 ML23333A0102023-11-27027 November 2023 Attachment B - 11/07/2022 - Waterkeeper Scoping Comments-1 L-2023-146, Part 73 Exemption Request Regarding Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Final Rule2023-11-16016 November 2023 Part 73 Exemption Request Regarding Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Final Rule L-2023-078, License Amendment Request 278, Incorporate Advanced Fuel Products, Extend Surveillance Intervals and 10 CFR 50.46 Exemption Request to Facilitate Transition to 24-Month Fuel Cycles2023-11-15015 November 2023 License Amendment Request 278, Incorporate Advanced Fuel Products, Extend Surveillance Intervals and 10 CFR 50.46 Exemption Request to Facilitate Transition to 24-Month Fuel Cycles IR 05000250/20230032023-11-0909 November 2023 Integrated Inspection Report 05000250/2023003 and 05000251/2023003 ML23310A1342023-11-0404 November 2023 10 CFR 2.206 Petition - LTR-23-0216-1 Petition Amendment; Turkey Point Subsequent Renewal with Petitioner 11/04/2023 ML24016A2622023-10-25025 October 2023 Subsequent License Renewal Updated List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected Project L-2023-077, License Amendment Request 277 Updated Spent Fuel Pool Criticality Analysis2023-10-11011 October 2023 License Amendment Request 277 Updated Spent Fuel Pool Criticality Analysis ML23346A1322023-10-0606 October 2023 Communication from C-10 Research & Education Foundation Regarding NextEra Common Emergency Fleet Plan License Amendment Request and Related Documents Subsequently Published IR 05000250/20230102023-09-29029 September 2023 Biennial Problem Identification and Resolution Inspection Report 05000250/2023010 and 05000251/2023010 ML23234A1922023-09-27027 September 2023 Issuance of Amendment Nos. 297 and 290 Regarding Conversion to Improved Standard Technical Specifications ML23265A5492023-09-22022 September 2023 Transmittal of WCAP-18830-P/NP Turkey Point Fuel Storage Criticality Analysis for 24 Month Cycles to Support a License Amendment Request from FPL - License Amendment Request 277 Updated Spent Fuel Pool Criticality Analysis ML23243A9522023-09-0808 September 2023 Notice of Availability of the Draft Environmental Impact Statement for the Turkey Point Nuclear Generating Unit Numbers 3 and 4 Subsequent License Renewal Application ML23243A9542023-09-0808 September 2023 Notice of Availability of the Draft Environmental Impact Statement for the Turkey Point Nuclear Generating Unit Numbers 3 and 4 Subsequent License Renewal Application ML23243A9532023-09-0808 September 2023 Notice of Availability of the Draft Environmental Impact Statement for the Turkey Point Nuclear Generating Unit Numbers 3 and 4 Subsequent License Renewal Application ML23243A9552023-09-0808 September 2023 Notice of Availability of the Draft Environmental Impact Statement for the Turkey Point Nuclear Generating Unit Numbers 3 and 4 Subsequent License Renewal Application - Tribe- Section 106 Letters ML23199A2352023-09-0505 September 2023 Letter to EPA-Turkey Point Nuclear Generating Station, Units 3 and 4 - Notice of Availability of Draft Site-Specific Environmental Impact Statement for Subsequent License Renewal ML23199A2482023-09-0505 September 2023 Ltr to Florida Power and Light Co - Turkey Point Nuclear Generating Units 3 and 4 - Notice of Availability of Draft Site-Specific Environmental Impact Statement for Subsequent License Renewal L-2023-110, Response to Requests for Additional Information Regarding License Amendment Request No. 276, Revise Fire Protection Program in Support of Reactor Coolant Pump Seal Replacement Project2023-08-25025 August 2023 Response to Requests for Additional Information Regarding License Amendment Request No. 276, Revise Fire Protection Program in Support of Reactor Coolant Pump Seal Replacement Project IR 05000250/20230052023-08-21021 August 2023 Updated Inspection Plan for Turkey Point, Units 3 & 4 (Report 05000250/2023005 and 05000251/2023005) L-2023-115, Inservice Inspection Program Owner'S Activity Report (OAR-1)2023-08-21021 August 2023 Inservice Inspection Program Owner'S Activity Report (OAR-1) L-2023-114, Proposed Turkey Point Units 6 and 7; Seabrook Station; Point Beach Units 1 and 2 - Official Service List Update2023-08-17017 August 2023 Proposed Turkey Point Units 6 and 7; Seabrook Station; Point Beach Units 1 and 2 - Official Service List Update IR 05000250/20230022023-08-14014 August 2023 Integrated Inspection Report 05000250/2023002 and 05000251/2023002 L-2023-098, and Point Beach Units 1 and 2 - Response to Request for Additional Information Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-0654, Revision 22023-08-0707 August 2023 and Point Beach Units 1 and 2 - Response to Request for Additional Information Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-0654, Revision 2 ML23242A0922023-08-0606 August 2023 Request for Withholding Information from Public Disclosure for Turkey Point Nuclear Generating Unit Nos. 3 and 4 ML23201A0872023-08-0303 August 2023 Audit Plan in Support of Review of License Amendment ML23198A2702023-08-0303 August 2023 Issuance of the Site-Specific Environmental Impact Statement Scoping Process Summary Report Associated with the Turkey Point Nuclear Generating Unit Numbers 3 and 4, Subsequent License Renewal Application, Environmental Report Supplement 2 L-2023-094, Response to Requests for Additional Information Regarding License Amendment Request No. 276, Revise Fire Protection Program in Support of Reactor Coolant Pump Seal Replacement Project2023-07-27027 July 2023 Response to Requests for Additional Information Regarding License Amendment Request No. 276, Revise Fire Protection Program in Support of Reactor Coolant Pump Seal Replacement Project ML23178A1872023-07-25025 July 2023 Review of the Spring 2022 Steam Generator Tube Inspections During Refueling Outage No. 33 ML23188A1242023-07-20020 July 2023 Acknowledgment of Temporary Suspension Request for License Request for License Amendment Request Reactor Protection System, Engineered Safety Features System, and Nuclear Instrumentation System ML23200A0672023-07-18018 July 2023 Tp 2023 RQ Inspection Notification Letter ML23173A0812023-07-17017 July 2023 Supplement to Regulatory Audit Plan in Support of Review of License Amendment Request Supporting Digital Instrumentation & Control Modernization Project (EPID L-2022-LLA-0105) - Non-Proprietary L-2023-087, Florida Power & Light/Nextera Energy, Results of the Safety Culture Program Effectiveness Review, March 20, 2023 (ADAMS Accession No. ML22340A452)2023-06-29029 June 2023 Florida Power & Light/Nextera Energy, Results of the Safety Culture Program Effectiveness Review, March 20, 2023 (ADAMS Accession No. ML22340A452) 2024-02-05
[Table view] Category:Licensee Event Report (LER)
MONTHYEARML23318A1782023-11-13013 November 2023 FAQ 23-03- Turkey Point IE01 05000251/LER-2017-0012017-11-0707 November 2017 Manual Reactor Trip Due to Lowering Steam Generator Level Caused by Loss of Flow Regulating Valve Positioner Control, LER 17-001-00 for Turkey Point, Unit 4, Regarding Manual Reactor Trip Due to Lowering Steam Generator Level Caused by Loss of Flow Regulating Valve Positioner Control 05000250/LER-2017-0012017-05-16016 May 2017 Loss of 3A 4kV Vital Bus Results in Reactor Trip, Safety System Actuations and Loss of Safety Injection Function, LER 17-001-00 for Turkey Point, Unit 3, Regarding Loss of 3A 4kV Vital Bus Results in Reactor Trip, Safety System Actuations, and Loss of Safety Injection Function L-2017-090, LER Special Report Regarding Accident Monitoring Instrumentation2017-05-11011 May 2017 LER Special Report Regarding Accident Monitoring Instrumentation 05000250/LER-2016-0012016-04-0707 April 2016 Loose Breaker Control Power Fuse Caused 3B Emergency Containment Cooler to be Inoperable Longer Than Allowed, LER 16-001-00 for Turkey Point, Unit 3 Regarding Loose Breaker Control Power Fuse Caused the 3B Emergency Containment Cooler to be Inoperable Longer Than Allowed 05000250/LER-2015-0012016-01-19019 January 2016 Diesel Generator Start Resulting From Switchyard Protective Relay Actuation, LER 15-001-00 for Turkey Point, Unit 3 Regarding Diesel Generator Start Resulting from Switchyard Protective Relay Actuation L-2015-217, Turkey, Unit 3 - Special Report Regarding Accident Monitoring Instrumentation2015-08-27027 August 2015 Turkey, Unit 3 - Special Report Regarding Accident Monitoring Instrumentation L-2014-139, Special Report Regarding Accident Monitoring Instrumentation2014-05-14014 May 2014 Special Report Regarding Accident Monitoring Instrumentation L-2009-293, Special Report - Accident Monitoring Instrumentation2009-12-15015 December 2009 Special Report - Accident Monitoring Instrumentation L-2009-155, LER 09-02-00 for Turkey Point, Unit 3 MSIV Drain Line Leak Causes Technical Specification Required Shutdown; Failure to Perform PMT Causes Inoperable MSIV2009-07-0202 July 2009 LER 09-02-00 for Turkey Point, Unit 3 MSIV Drain Line Leak Causes Technical Specification Required Shutdown; Failure to Perform PMT Causes Inoperable MSIV ML0906404452008-10-0606 October 2008 Enclosure 11 - Case Study 7: Turkey Point NCV on TS 3/4.4.10, Structural Integrity (Applicability of Sr'S 'And Actions) - Meeting Summary of the January 27 & 28 Meeting with Nrc/Tstf ML18227D3941978-08-25025 August 1978 08/25/1978 Letter Attached Report of Abnormal Indications from Metal Impact Monitoring System, Which Occurred During Unit Cooldown for Refueling ML18228A4811978-04-0404 April 1978 04/04/1978 Letter Response to Request for Additional Information on System Disturbance of May 16, 1977 L-78-104, Transmitting Evaluation Report of Abnormal Indications from Metal Impact Monitoring System, Turkey Point Unit No. 4.1978-03-23023 March 1978 Transmitting Evaluation Report of Abnormal Indications from Metal Impact Monitoring System, Turkey Point Unit No. 4. ML18227D4511977-09-30030 September 1977 09/30/1977 Letter Report of Abnormal Indications from Metal Impact Monitoring System ML18227A5101977-09-0606 September 1977 LER 1977-251-07 for Turkey Point, Unit 4 - Pressurizer Heatup Rate L-77-191, 06/23/1977 Letter Request to Amend Appendix a of Facility Operating Licenses. Proposal Submitted to Satisfy Commitment Made in Reportable Occurrence Report 250-77-5 of 05/02/19771977-06-23023 June 1977 06/23/1977 Letter Request to Amend Appendix a of Facility Operating Licenses. Proposal Submitted to Satisfy Commitment Made in Reportable Occurrence Report 250-77-5 of 05/02/1977 ML18227B2481977-06-23023 June 1977 06/23/1977 Letter Proposed Amendment to Appendix a of Facility Operating Licenses, Concerning Analysis Performed by Applicant'S NSSS Vendor Results Related to Reactor Core Thermal Power Output ML18227B2491977-06-23023 June 1977 06/23/1977 Letter Proposed Amendment to Appendix a of Facility Operating Licenses, Concerning Analysis Performed by Applicant'S NSSS Vendor Results Related to Reactor Core Thermal Power Output ML18227A4241977-05-0202 May 1977 Submit Licensee Event Report of Turkey Point Unit 4, in Accordance with Technical Specification 6.9.2 to Provide Prompt Notification, Occurrence on 4/18/1977 for Nominal Power ML18227A4251977-02-0707 February 1977 Submit Licensee Event Report of Turkey Point Unit 4, in Accordance with Technical Specification 6.9.2 to Provide 30-day Notification, Occurrence on 1/8/1977 for Bfd Relays ML18227D2871977-01-14014 January 1977 Submit Personal Radiation Exposure Report in Accordance with the Requirements of 10 CFR 20.405 ML18227D2881977-01-14014 January 1977 Submit Personal Radiation Exposure Report in Accordance with the Requirements of 10 CFR 20.405 ML18227A4281976-10-20020 October 1976 Submit Licensee Event Report of Turkey Point Unit 3, in Accordance with Technical Specification 6.9.2 to Provide Prompt Notification, Occurrence on 10/6/1976 for Boron Injection Tank ML18227A4261976-10-0606 October 1976 Referring Licensee Event Report Submitted on 8/25/1976 with Occurrence Date of 7/26/1976. in the Report, Reportable Occurrence Report No 250-72-2 Should Be Changed to 250-76-2. Attached Corrected Report ML18227A4271976-08-25025 August 1976 Submit Licensee Event Report of Turkey Point Unit 4, in Accordance with Technical Specification 6.9.2 to Provide 30-day Notification, Occurrence on 7/26/1976 for Malfunction of 4B Starting Transformer Breaker ML18227A4291976-08-19019 August 1976 Submit Licensee Event Report of Turkey Point Unit 4, in Accordance with Technical Specification 6.9.2 to Provide Prompt Notification, Occurrence on 8/5/1976 for ECCS Analysis ML18227A4311976-06-25025 June 1976 Letter Transmitting Licensee Event Report, Low Boron Concentration Occurred in Unit 4 on 6/12/1976 in Accordance with Technical Specification 6.9.2 to Provide Prompt Notification ML18227A4331976-06-25025 June 1976 Letter Transmitting Licensee Event Report, Low Boron Concentration, Occurred in Unit 4 on 6/11/1976 in Accordance with Technical Specification 6.9.2 to Provide Prompt Notification ML18227A4301976-06-25025 June 1976 Letter Transmitting Licensee Event Report, Low Boron Concentration Occurred in Unit 4 on 6/12/1976 in Accordance with Technical Specification 6.9.2 to Provide Prompt Notification ML18227A4321976-06-25025 June 1976 Letter Transmitting Licensee Event Report, Low Boron Concentration Occurred in Unit 4 on 6/11/1976 in Accordance with Technical Specification 6.9.2 to Provide Prompt Notification ML18227A4351976-06-0404 June 1976 Transmitting Letter to Correct Report Sent on 5/27/1976. Line 2 of Description Words Steam Generator 4 Needs to Be Corrected to Steam Generator 4C Attached Corrected Page 1 ML18227D3541976-06-0404 June 1976 Correction to Licensee Event Report Which Occurred on 5/17/1976 by Correcting Steam Generator 4 to Steam Generator 4C on Event Description ML18227A4341976-05-27027 May 1976 Letter Transmitting Licensee Event Report, Steam Generator Tube Support Plate, Occurred in Unit 4 on 5/17/1976 in Accordance with Technical Specification 6.9.2 to Provide Prompt Notification ML18227A4361976-05-27027 May 1976 Letter Transmitting Licensee Event Report, Steam Generator Tube Support Plate, in Unit 4 Occurred on 5/17/1976 in Accordance with Technical Specification 6.9.2 to Provide Prompt Notification ML18227A4381976-02-26026 February 1976 Letter Transmitting Licensee Event Report, Low Level in Refueling Water Storage Tank in Unit 4 Occurred on 2/14/1976 in Accordance with Technical Specification 6.9.2 to Provide Prompt Notification ML18227A4391976-02-26026 February 1976 Letter Transmitting Licensee Event Report, Low Level in Refueling Water Storage Tank in Unit 4 Occurred on 2/14/1976 in Accordance with Technical Specification 6.9.2 to Provide Prompt Notification ML18227A4401976-02-25025 February 1976 Letter Transmitting Licensee Event Report, High Setpoint for Overtemperature Delta-T Reactor Trip Channel II in Unit 4 Occurred on 1/30/1976 in Accordance with Technical Specification 6.9.2 to Provide 30-day Notification ML18227A4411975-12-22022 December 1975 Letter Reporting Abnormal Occurrence of Low Boron Concentration in Unit 4 Boron Injection Tank on 12/12/1975 ML18227B0221975-07-0707 July 1975 Reporting Unusual Event No. 251-75-1 of Revised ECCS Analysis, for Value for Peak Clad Temperature Is in Error 2023-11-13
[Table view] |
Text
I 4
~ 0
~ ~
~ ~ ~
~ ~
' I
~ 1 ' ~ ~
I~ 4
~ 8 Ã4~ ~ ~ ~
~ ~
SKEWED. ~ 0
~ ~ ~
~
~ ~
~
88 kw r ~ I rc ~ ~
R R R W W
o~ ~
R A
R Q R R
R R R R
~ e R
R Q R
R R
~~a i v R R
iO R H R 0 R ~ ~ ~
t 0 R R ~ i '
s S Q A R Q
R 0
R R
~~
I I"
C 0
C 1P
(
'C>>
( (l '
K
~- .<pr g
c) 1 II I
g'a r
P ~
C b,
nJ a
~ g ll,
.O. BOX 013100, A1ISVAI, FLORIDA 33101 I
m'cD~o.'~~,, 1".-, .'~ '.
M'<~<>> 3 FLORIOA POWER 5 uGHT CO..IPANV August 25, 1976 QA%S >~IAIAI~~I PRN-LZ-76-228 A4r. Norman C. Hoseley, Director, Region Office of Inspection and. Enforcement.
II U. S. Nuclear Regulatory Commission 230 Peachtree Street, N. N., Suite 818 Atlanta, Georgia 30303
Dear Nr. Noseley:
REPORTABLE OCCURRENCE 251-76-6 TURKEY POINT UNIT 4 DATE OF OCCURRENCE JULY 26F 1976
'HALFUNCTION OF 4B STARTTNG TRANSFORMER BREAKER Cfg0P The attached Licensee Event Report is being submitted in accordance with Technical Specification 6.9.2 to provide 30 day notification of tne subject occurrence.
Very truly yours, A. D. Schmidt Vice President Power Resources RSA/cpc Attachment cc: Jack R. Newman, Esquire Director, Office of Inspection and Enforcement (40)
Director, Office of management Information and Program Control (3)
IR LLPING BUILD FLORIDA
~ ~~
~,
LICENSEE EVENT REPORT COW'ROL BLOCK: fPL&lSE PRINT ALL RECUIRED INFOR HAT'ON)
Ir~ENScE LIENEE EVENT NAhIE r UCENSE NUMGEA TYPE TYPE
[oO~] F L T P S 4 0 0 0 0 0 0 0 0 0 41 1 1 1 1 ~0 3 7 89 14 15 25 26 30 31 32 025(10(7266082476 REPORT REPORT
,7 IoogcoN~L~L050 8 '7 CATEGORY 58.
TYPF 59 SQUACF.
60 61 OOCIIET NUhIBEA 68 69
~ EVENT OATS 74 '5 AEPOAT OATh 80 EVENT OESCFl(PTION
[062] Durin normal stead state o eration, the No. 4 Generator was tripped by 89 80
~03 enerator lockout action. The startup transformer breaker (4B 4160 7 89 80
~ +04 Volt Bus No. 49726456 failed to close durin the automatic transfer 7 8 9 eo
[0D~] se uence from the auxiliar transformer. This left the 4B 4160 Volt Bus 7 8 9 eo Qo g deenergized. Xns ection of the breaker showed that the HH switch was not 7 8 9 PAhr. 80 SYSTEM CAUSE E'ChIPCNO4T CC MPCN LrIT CQOE COOS COMPONENT COOS SUPP( 'EA MANL'FA~rArEA VOMTCN
~0>
89'0 LEFT E C K T B R K N N 1 2 I 0 7 11 12 17 43 44 47 48 CAUSE OESCRIPTION gg8 7 9 nsa c .'on of the brea r showed that the HH switch was not makin 60 va 7 82 80 Qg lowered then raised to establish contact. The followu investi ation 7 89 FACUTY METI4QO QF r 60 STATUS PGVI CA OTHER STATUS OISCOVEAY OISCOVEAY OESCAIPTICN 7
Q~g 8
~F 9
~io
'IO I o 12 13 N A 45 46 N/A FOAM OF 60 ACTIVITY CQ((EXTENT RcLEASEO QF RELEASE AhIOUNT OF ACTIVITY LOCATICN OF AELEASE t112 -
z ~z N/A N/A 7 8 9 10 11 60 PERSONI'IEL EXPOSURES NUMGFA TYPE OESCAiPTIQN Q~g ~oio o z N A 7 89 11 12 13 BO PERSONNEL INJURIES NUhIGEA QESCR(PT(ON
~<< ~00 o N/A 7 89 11 12 PRPQABLE CONSEGUENCES t115l 7 8 9 LOSS OR DAMAGE TO FACIUTY TYPE QESCRSFTIQN
~1S Z 7 89 10 PUBLICITY
~1m I 7 89 ~ 80 AOOITIONAI. FACTORS sation of Fvent Descri tion and Cause Descri tion.
~ 7 SS Q~~j 7 89 60 R. S. Abraham PHONE.3 05/552-3 779 r CFO 05I 66T
ArKCQS>it~
C P ~ +W I 1
N 4
)
Reportable Occurrence 251-76-6 Licensee Event Report Pa e Two Event Description (continued) making full contact which prevented the breaker from closing.
Previous occurrences involving this type breaker have been described in Reports 3-72-3, 3-72-4, 250-74-2, 250-75-4,
~i 250-75-5, 250-75-6', 251-75-8 and 250-76-2. (251-76-6)
A
~ 4 Cause Descri tion (continued) being conducted by the Off-Site Support Staff as mentioned in Report 250-72-2 will include the operation of this switch.
P.O. BOX 013100, MIAMI, FLORIDA 3310I FLORIDA POWER 8I LIGHT COMPANY August 25, 1976 PRN-LI-76-228 Mr. Norman C. Moseley, Director, Region II Office of Inspection and Enforcement 7%
U. S. Nuclear Regulatory Commission 230 Peachtree Street, N. W., Suite 818 gy~4~y Atlanta, Georgia 30303
Dear Mr. Moseley:
REPORTABLE OCCURRENCE 251-76-6 TURKEY POINT UNIT 4 DATE OF OCCURRENCE: JULY 26, 1976 MALFUNCTION OF 4B
'STARTING TRANSFORMER BREAKER 14 The attached Licensee Event Report is being submitted in accordance with Technical Specification 6.9.2 to provide 30 day notification of the subject'ccurrence.
Very truly yours, A. D. Schmidt Vice President Power Resources RSA/cpc Attachment cc: Jack R. Newman, Esquire Director, Office of Inspection and Enforcement (40)
Director, Office of Management Information and Program Control (3)
$ Vl7 HELPING BUILD FLORIDA
LICENSEE EVENT REPOR I
CONTROL BLOCK: PI.EASE PRINT ALL REQUIRED INFORIVIATIDIM) 1 6 UCENSEE UCENSE EVENT FLTFB40 NAME 0 0 LICENSE NUMBER 0 0 0 0 0 0 41 11 TYPE 1 ~03 TYPE
~
.7 89 14 15 25 26 30 31 32 REPORT REPORT CATEGORY TYPE SOURCE OOCKET NUMBER ~ EVENT. OATE REPORT OATE
~01 CON'7 L L 0 5 0 0 2 5 1 0 7 2 6 6 0 8 2 4 7 6 7 8 57 58 =
59 60 61 68 69 74 75 80 EVENT DESCRIPTION
@02 Durin normal stead state o eration, the No. 4 Generator was tripped by 7 8 9 80
[0D3} enerator lockout action. The startup transformer breaker (4B 4160 7 89 80
[0D4] Volt'I Bus No. 4W26456 failed to close durin the automatic transfer 7 8 9 80
[ODg se uence from the auxiliar transformer. This left the 4B 4160 Volt Bus 7 8 9 80 Qo 6 deener ized. Ins ection of the breaker showed..that~-the'H switch was not 7 8 9 PRME 80 SYSTEM CAUSE COMPONENT COMPONENT CODE COOS COMPONENT CODE SUPPUER MANUFACTURER VIOLATION
'07~ZBECKTBRK
+N W 1 2 0 N 7 8 9 10 11 12 17 43 44 47 48 CAUSE DESCRIPTION Q~S 7 8 9 s c ion o he break r showed that the HH switch was not makin 80 s
7 8 9
,Q~ 0 lowered then raised to establish contact. The followu investi ation 7 89 FACILITY METHOO OF 80 STATUS .e powER OTHER STATUS OISCOVERY OSCOVERY OESCRIPTCN E ~iO O N A N/A 7 8 9 10 14 13 44 45 46 80 FORM OF ACTIVITY COATENT RELEASEO OF RELEASE AMOUNT OF ACTIVITY LOCATION OF RELEASE 2 Z Z N/A N/A 7 8 9 10 11 44 45 60 PERSONNEL EXPOSURES NUMBER TYPE OESCRIPTION 7
[g ~oo 8 9 o
11
~z 12 13 N A 80 PERSONNEL INJURIES NUMBER OESCRIPTION
+4 ~00 0 N/A 7 89 11 12 80 PRO/~LE CONSEQUENCES
'~g 7 8 9 LOSS OR DAMAGE TO FACILITY TYPE OESCRIPTION z
7 89 10 PUBLICITY 7 89 ~ 80 ADDITIONAI. FACTORS 7 89 ti o .vent Descri tion and Cause Descri tion.
80 7 89 80 NAME. R. S. Abraham PHONE.3 05 552-3 7 7 9 eFo eel ~ eeT
I A4
~flC
Reportable Occurrence 251-76-6 Licensee Event Report Page Two Event Description (continued) making full contact which prevented the breaker from closing.
Previous occurrences involving this type breaker have been described in Reports 3-72-3, 3-72-4, 250-74-2, 250-75-4, 250-75-5, 250-75-6, 251-75-8 and 250-76-2. (251-76-6)
Cause Description (continued) being conducted by the Off-Site Support Staff as mentioned in Report 250-72-2 will include the operation of this switch.
I cd'.
e1 B R o-~w
~
tg~ ~~
QgsCf V'
FLORIDA POWER 5 LIGHT COMPANY 8 >a>e - Ilgm September 23, 1976 QQltyWJQgy PRN-LI-76-243 Mr. Norman C. Moseley, Director, Region II Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission 230 Peachtree Street, N. W., Suite 818 Atlanta, Georgia 30303
Dear Mr. Moseley:
REPORTABLE OCCURRENCE 250-76-6 TURKEY POINT UNIT 3 DATE OF OCCURRENCE: SEPTEMBER 9, 1976 DIESEL GENERATOR CIRCUIT BREAKER "3A" The attached Licensee Event Report is being submitted in accordance with Technical Specification 6.9.2 to provide prompt notification of the subject occurrence.
Very truly yours, A. D. Schmidt Vice President Power Resources MAS/cpc Attachment cc: Jack R. Newman, Esquire Director, Office of Inspection and Enforcement. (30)
Director, Office of Management Information and Program Control (3)
HELPING BUILD FLORIDA
C 0 v
)
~ ~
LICENSEE EVENT REPORT
~, " ~
~ CONTROL BLOCK: fr LEASE PRINT ALL REaIjIRED INFORMATION)
UCENSEE UCENSE EVENT F L NAME T P S 3 0 0 LCENSE NUMBER 0 0 0 0 0 0 0 41111~01 TYPE TYPE
~
7 89 14 15 26 30 31 32 CATEGORY REPORT TYPE REPORT SOURCE OOCKET NUMBER - EVENT OATS REPORT OATE
~01 CON'7 T ~L 0 5 0 0 2 5 0 0 9 0 9 7 6 0 -9 2 3 7 6 a 57 58 59 60 61 68 69 74 75 80 EVENT DESCRIPTION
[OD2J aa At a roximatel 5:20 P.M. durin normal stead state o eration, it was 80
[QD3] found that the closin s rin s in the "3A" Diesel Generator circuit 7 89 80
+04 breaker were not in the corn ressed or "char ed" osition indicatin 7 8 9 80 Qg that the breaker would not be able to res ond to a closin si nal.
7 8 9 80 l006 Redundanc was rovided durin this occurrence 'b the "3B" Diesel 7 8 9 PFZME 80 SYSTEM CAUSE CC MPO NENT COMPONENT COOE COOE COMPONENT COOE SUPPER MANUFACTURER
+E C K T B R K G 0 8 0 N 7 8 9 10 11 12 17 47 48 CAUSE DESCRIPTION 7
Qg8 9 T c o 's o rr n was a worn n ion bushin between the closin 80 Qg8 s rin drive motor eccentric and the linka e to the ratchet wheel that 7 9 80
,Q~ 0 corn resses the closin s rin s. This reduced the stroke of the linka e 7 89 FACVTY METHOO OF 80
/~77 7 8 STATUS
~E 9
~oo 10
% POWER 12 13 OTHER STATUS N A 44 OISCOVERY b
45 46 OISCOVERY OESCRIPTION N A FORM OF ACTIVITY COATENT RELEASEO OF RELEASE AMOUNT OF ACTIVITY LOCATION OF RELEASE z ~z N A N A 7 9 9 10 11 44 45 PERSONNEL EXPOSURES NUMBER TYPE OESCRIPTION
~9~99 7 89 O
11 Z
12 13 N A ao PERSONNEL INJURIES NUMBER OESCRIPTION
~4~oo o. N/A 7 8 9 . 11 12 80 PRPP~LE CONSEQUENCES Q~g N A 7 8 9 80 LOSS OR DAMAGE TO FACIUTY TYPE OESCRIPTION z N A 7 89 10 80 PUBLICITY N A 7 89 80 ADDITIONAL FACTORS io Descri ion.
7 89 80 7 89 80 NAME: M- A. Scho man ,
PHONEP 5/552-3779 G90 dd'Ii ddl
~ ~,
V II I 1
Reportable Occurrence 250-76-6 Licensee Event, Report Page Two Event Descri tion (continued)
Generator breaker. The subject breaker was removed from its cubicle (3AA20) and a spare breaker was installed in its place.
This was the first occurrence during which the unavailability of a safety-related circuit breaker was caused by the particular mechanical defect described in detail in the Cause Description.
(250-76-6)
Cause Description (continued) and resulted in the drive pawl not being able to advance the ratchet wheel. The drive motor, therefore, was not compressing the closing springs and continued to run until overheating caused a motor brush to fail. The worn bushing was replaced, and the motor was repaired. The circuit breaker (Type AM-4, 16-350-1H) was then satisfactorily tested. Malfunctions of this type breaker are currently under investigation by the off-site support staff and status reports will be issued periodically to describe the results of the investigation.
4 ~
. ~ 4