ML18127A656

From kanterella
Revision as of 08:45, 17 June 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
LER 1978-021-00 for St. Lucie Unit 1, on 06/08/78 Concerning During PWR Ascension Testing Following Refueling Outage CEA #65 Dropped Four Times Due to Failure of One or More of Its Coil PWR Programmer Timing Module, Integral Timer
ML18127A656
Person / Time
Site: Saint Lucie NextEra Energy icon.png
Issue date: 07/08/1978
From: Schmidt A
Florida Power & Light Co
To: O'Reilly J
NRC/RGN-II, NRC/IE
References
PRN-LI-78-182 LER 1978-021-00
Download: ML18127A656 (6)


Text

RFGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)DISTRIBUTION FOR INCOMING MATERIAL 50-335 REC: OREILLY J P ORG: SCHMIDT A D NRC FL PNR 8.LIGHT DOCDATE: 07/07/78 DATE RCVD: 07/31/78 DOCTYPE: LETTER NOTARIZED:

NO COPIES RECEIVED

SUBJECT:

LTR 1 ENCL 1 FORNARDING LICENSEE EVENT REPT (RO 50-335f78-021)

ON 06/08/78 CONCERNING DURING PWR ASCENSXON TESTING FOLLOWlNG REFUELING OUTAGE'EA 865 DROPPED FOUR TIMES DUF TO FAILURE OF ONE OR MORE OF ITS COIL PNR PROGRAMMER TIMING MODULE, INTEGRAL TIMER>OR 15 VO PLANT NAME: ST LUCIE 51 REVIEWER INITIAL: X JM DISTRIBUTOR INITIAL: DL.~444H~+++~~4+4+++4+

DXSTRIBUT10N OF THI MATERIAL IS AS FOLLOWS INCIDENT REPORTS (DISTRIBUTION CODE A002).FOR ACTION INTERNAL: EXTERNAL: ORB94 BC++W/4 ENCL REG FILE W/ENCL h E~~2 ENCL 1 SYSTEMS BR++W/ENCL NOVAK/CHECK+4W/ENCL AD FOR ENG>~~N/ENCL I.IANAUER4

~W/ENCL AD FOR SYS 5 PROJ+~~N/ENCL ENGINEERING BR++Wf ENCL KREGER/J.COLLINS+4W/ENCL K SEYFRIT/IE+4l J/ENCL LPDR S FT PIERCE)FL++N/ENCL TICi LIZ CARTER++W/ENCL NSIC+4IN/ENCL ACRS CAT B%4W/16 ENCL NRC PDR>+W/ENCL MIPC4~W/3 ENCL EMERGENCY PLAN BR>+W/ENCL EEB~~W/ENCL PLANT SYSTEMS BR+>N/ENCL AD FOR PLANT SYSTEMS+4W/ENCL REACTOR SAFETY BR>>W/ENCL VOLLMER/BUNCH+wW/ENCL POWER SYS BR>4N/ENCL DISTRIBUTION:

LTR 45 ENCL 45 SI ZE: iP+iP+iP CONTROL NBR: 7821400 5 jlÃTHE END H 1 p~E y~E I E a'E I I r*

FLORIDA POWER 5 LIGHT COMPANY July 7, 1978 PRN-LI-78-182 Mr'.James P.O'Reilly, Director, Region II Office of Inspection and Enforcement U.S.Nuclear Regulatory Commission 230 Peachtree Street, N.H., Suite 1217 Atlanta, Georgia 30303

Dear Mr.O'Reilly:

REPORTABLE OCCURRENCE 335-78-21 ST.LUCIE UNIT 1 DATE OF OCCURRENCE'UNE 8 1978 C7 f Pl CI)C)L.~mph CA n ca~'>tg~-C7 PJ)p CA~CZl TECHNICAL SPECIFICATION 3.1.3.l.e CEA 68 The attached Licensee Event Report is being submitted in accordance with Technical Specification 6.9 to provide notification of the subject occurrence.

'ery truly yours, A.D.Schmidt Vice President Power Resources MAS/cpc Attachment cc: Harold F.Reis, Esquire Director, Office of Inspection and Enforcement (30)Director, Office of Management Information and Program Control (3)782 f g{)p9g t E, p,'I I 4 U 1 4 I't NAC FOAM 368 l1 TTl LICEIVSEE EVEIVT REPORT I U.S.NUCLEAR REGULATORY COMMISSION I I 1 CON'T~0 1 0 2 I l I I lQI (FI.EASE PAINT OR TYPe ALL AECUIRED INFOARaaIATIONI UCKNSKc CQQK Ic Q,.Q Q iS LiCSNSK, YSc JO 51 CAT Q LICSNSK NUMSKR 0 0171 aiLBOTI 171 I Jaa"'.il ZQQ I I'Q~SO St 0 CCK K~GAUM 8 6 R 58 FVENT OESCAIPTION ANO PROSAELE CONSECUEBVCES QIO Durin ower ascension testin f 1 wi 4VKNT QATc I4 1$Af PORT QAT'f C A 6 r fu FILI 7 iii I I 1-101010101 I-I I~ill I~IQL~03~04 each of the first three dro s CEA 868 was restored to its normal osition~0$i hin the time limit re uired b the a licable Technical S ecification

~08 3.1.3.l.e action statement.

After the four h dro CEA 68 was declared re re laced after which CEA 868 was~oa[009)CE3 imin module inte ral timer or 15 volt ower su lier.Since all three SYSTEM CAVSK CAVSK CQMI.VALVE C 08 CQQE SUSCQQK CCMPONKNT CQQK SUSCQCS SUSCQQS LRRIIQ LEJQLL LHC~eR 4-'7 I FIB LAC 1 8 9 III II I2 IS'19 9$4CVKNTIAL" OCCURAEiICK AKPQAT RKVISIQN LcRIRO%VKNT YKAA Af PORT NO.CQQK TYPS NO.OZB 06 a NZ[77'8J~~02 I 1~m~03~L~~0 2 I 32 24 28 21 30 31 32 ACTION SVTVAK KPScC.SNUT001NN AT~ACIaMSNT ISA'RIMKC Mi.CQMPCNKNT TAKEN ACTION CN PLANT MKTIaCO MCVR$22 SV8MITTKO SCRMSUS.SVPSUKR MAaIVSACTURSR LAJQLzJQ LBJaa LRJQ~00 0 II LYJQ MNQ~NIQ LOOOR NC 34 i6 31 40 41~2 43 44 41 CAUSE DESCRIPTION ANO CORRECTIVE ACTIONS Q21 0 CEA 868 dro ed due to failure of one or more'of its coil ower ro raomer A weeks.8 9 S 4CILI~Y%0 5~ATVS~i PQ'rVKR OTNKil STATVS i~8QZN~018 10 Qc NA 1 8 10 12 13 44 ACTIVITY CON TKNT aIKLKASSO CS AKI.SASK AMOUlcr QS ACTIVITY Q38~II 9~Z Q3~ZQ34 NA 1 10 44 Pf ASCNNKL f XFaQSUA 6 3~00 0 QOZ~ZQLB 9 It SSASCNNKL IN4VAIK3 a~OO 10 IQO LCSSOS CaI QAMACK TO S4CIUTY Q43 0 6 SCRI PTI CN~i9~ZQ2 1 8 i I0 FaUSLIC:TY.SSLK0 QK SCRIPT.N Q KK ULO 2 8 3:0 PIAME OF PREPARER M6THCO CS CISCQVKR Y~AQQI'5 46 45 NA NA QISCQVKAY KSCRIPTICN 82 Operator Obser vatWon LccATIONg Af LKAsc Q36 30 NRC USc CNI.Y I'I'I lli Ill II 68 59 50 rvcNE: 305 552 3802 REPORTABLE OCCURRENCE 335-78-21 LICENSEE EVENT REPORT PAGE TWO Additional Event Descri tion The coil power programer timing module, the integral timer, and the 15 volt power supplier for CEA 868 were replaced, after which CEA 868 operated satisfactorily.

CEA>68 was aligned to its normal position and power ascension testing continued.

As a result of the reactivity insertions of the dropped CEA s, azimuthal power tilt (Tq)increased and twice exceeded the limit requiring action in accordance nit(Technical Specification 3.2.4.Also, the total planar radial peaking factor (Fxy)increased and exceeded the limit requiring action in accordance with Technical Specification 3.2.2 severalTtimes.

In all of the above cases, reactor power was reduced, and both Tq and Fxy were returned to normal within the time limits described in their respective Specifications.