|
---|
Category:DEFICIENCY REPORTS (PER 10CFR50.55E & PART 21)
MONTHYEARML20211M6491997-10-0808 October 1997 Addenda 1 to Part 21 Rept Re Weldments on Opposed Piston & Coltec-Pielstick Emergency stand-by Diesel gen-set lube-oil & Jacket Water Piping Sys.Revised List of Potentially Affected Utils to Include Asterisked Utils,Submitted ML20211H7911997-09-30030 September 1997 Part 21 Rept Re Failure of Weldment Associated w/lube-oil Piping Sys on 970804 at Millstone,Unit 2.Root Cause Is Not Yet Known.Quality of Weldment Is Being Considered.Listed Util Sites Affected ML18038A8971994-09-0707 September 1994 Part 21 Rept Re Defect in Latching Mechanism of Potter & Brumfield Relay on C&D High Voltage Shut Down Alarm Assembly Printed Circuit Boards.Pull Test on Relay Reset Button Incorporated Into Receiving Insp Procedures ML20059F2631994-01-0707 January 1994 Part 21 Rept Re Air Start Distributor Cam Mfg by Fairbanks Morse.Mfg Suggests That Site Referenced in Encl App I Inspect Air Start Distributor Cam as Soon as Practical ML20125C7161992-12-0707 December 1992 Part 21 Rept Re Possibility for Malfunction of Declutching Mechanisms in SMB/SB-000 & SMB/SB/SBD-00 Actuators. Malfunction Only Occurs During Seismic Event.Balanced Levers May Be Purchased from Vendor.List of Affected Utils Encl ML20127P5861992-11-23023 November 1992 Followup to 921005 Part 21 Rept Re Potential Defect in SB/SBD-1 Housing Cover Screws.Procedure Re Replacement of SBD-1 Spring Cover Bolts Encl.All Fasteners Should Be Loosened & Removed.List of Affected Utils Encl ML20095J7981992-04-29029 April 1992 Part 21 Rept Re Failure of Anchor Darling Swing Check Valve to Move Freely Through Entire Range of Motion.Caused by Insufficient Clearance Between Swing Arm & Shaft Bushings. Valve Repaired Onsite by Vendor ML20090L8801992-03-18018 March 1992 Part 21 Re Cracked Piston Castings Received from Acme Foundry,Fairbanks Morse & General Casting.Magnetic Particle Insp of All Pistons Will Be Performed.List of Affected Plants Encl ML20247M5851989-07-27027 July 1989 Part 21 Rept Re Failed Globe Valve Stem on 890405.Caused by Improper Heat Treatment of 410 Stainless Steel Alloy Used in Stem Which Increased Susceptibility to Stress Corrosion Cracking.Larger Shaft Modified by Machining Radius ML20246H5331989-02-14014 February 1989 Part 21 Rept Re Defect in Motor Mounting Bolts on Limitorque Operators & Reliance Motors.Caused by Loosening of Motor End Bell Bolts.All Normally Inaccessible Operators W/Susceptible Bolting Will Be Inspected ML20204D1911987-03-20020 March 1987 Part 21 Rept Re Potential Existence of Design Defect in Bingham/Willamette RHR Pumps Flow Capacity.Ge Will Perform Evaluation of Conditions.Operators Will Be Alerted in Writing to Miminize Time in Min Flow Mode FVY-86-105, Part 21 Rept Re Design Defect Relating to Limitorque Motor Operators Mfg Prior to 1975.Mfg Contacted & Retrofit Kits Installed on safety-related & nonsafety-related Operators. Addl Info Encl1986-11-10010 November 1986 Part 21 Rept Re Design Defect Relating to Limitorque Motor Operators Mfg Prior to 1975.Mfg Contacted & Retrofit Kits Installed on safety-related & nonsafety-related Operators. Addl Info Encl ML20196E1171986-09-16016 September 1986 Part 21 Rept Re GE Solenoid Valve Rebuild Kits.Defect Found During Failure to Scram on 860613-28.Util Replaced All 178 Hydraulic Control Unit Scram Solenoid Internals,Plus Two Discharge Vol Solenoid Valve Internals NRC-86-3142, Part 21 Rept Re Increased Failure Probability of Coils Used in Class 1E Motor Starters & Contactors Supplied to Nuclear Power Plants by Westinghouse.Replacement Coils Mfg for All Starters & Contactors on Encl List1986-06-19019 June 1986 Part 21 Rept Re Increased Failure Probability of Coils Used in Class 1E Motor Starters & Contactors Supplied to Nuclear Power Plants by Westinghouse.Replacement Coils Mfg for All Starters & Contactors on Encl List ML20141A0881986-03-28028 March 1986 Part 21 Rept Re Potential Defect in Contact Block Kits Supplied by Namco Controls.Initially Reported on 860227. Defective Kits Replaced.Vendor QA Program Under Reevaluation ML20154N5141986-03-10010 March 1986 Part 21 Rept Re Failure of Standby Liquid Control Sys Squib Valve to Fire.Caused by Discrepancies Identified Between Conax Corp Drawings of Trigger Assemblies & Wiring Configuration of Trigger Assemblies in Stock ML20154K3611986-03-0505 March 1986 Part 21 Rept Re Possible Wiring Defect in Fabricated Primer Chamber Assemblies for Standby Liquid Control Valves. Initially Reported on 860214.Listed Corrective Actions Will Be Completed by 860328 ML20126C6901985-06-0505 June 1985 Part 21 Rept Re Generator Failure.Concurs W/Encl Louis Allis That Interpolar Connectors Be Removed ML20129G4401985-05-29029 May 1985 Part 21 Rept Re Failure of Inner Polar Connector Between Damper Bar Circuit on Generator Main Field.Cause of Failure Not Defined.Further Investigation Necessary ML20116K0891985-03-0505 March 1985 Followup Part 21 Rept Re Overcompression of Power Lead Gland Assembly Sealant During Factory Assembly.Procedures Revised to Specify That Only One Coat of Threaded Lubricant Will Be Applied.Proprietary Rept Encl.Rept Withheld ML20096C5761984-08-31031 August 1984 Part 21 Rept Re Potential Defect in Power Lead Gland Assemblies Qualified for Nuclear Svc.Parts 7D92-11000-01-04, 7D92-11001-01-05,N-11150-01 & N-11151-01 Showing Loss of Electrical Continuity.Customer Informed & Evaluation Begun ML20093D8711984-07-13013 July 1984 Part 21 Rept Responding to NRC Re IE Info Notice 84-30 on Bahnson Co HVAC Equipment.Units Not Supplied to Facility.Stringent QA Program Implementation Essential to Prevent & Detect Problems ML20093D1431984-06-29029 June 1984 Part 21 Rept Re Defective Uninterruptible Power Supply Batteries Supplies by Exide Corp.Util Replaced Batteries During Current 1984 Refueling Outage ML20082E7801983-11-21021 November 1983 Part 21 Rept Advising That Review of QA Program Initiated in Response to IE Bulletins 83-06 & 83-07 to Address Possible Fraudulent Actions by Suppliers ML19305F2001980-11-0303 November 1980 Part 21 Rept Re Failure of Fire Penetration Seals to Pass Fire Test.Cause Undetermined.Tested Matl Will Be Analyzed 1997-09-30
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20217L8831999-10-21021 October 1999 Safety Evaluation Supporting Proposed Alternatives to Code Requirements Described in RR-V17 & RR-V18 ML20217G2041999-10-13013 October 1999 Safety Evaluation Supporting Amend 179 to License DPR-28 BVY-99-127, Monthly Operating Rept for Sept 1999 for Vermont Yankee Nuclear Power Station.With1999-09-30030 September 1999 Monthly Operating Rept for Sept 1999 for Vermont Yankee Nuclear Power Station.With ML20212C2551999-09-17017 September 1999 Safety Evaluation Supporting Amend 175 to License DPR-28 BVY-99-112, Monthly Operating Rept for Aug 1999 for Vermont Yankee.With1999-08-31031 August 1999 Monthly Operating Rept for Aug 1999 for Vermont Yankee.With BVY-99-109, Ro:On 990812,stack Ng Effluent Instrumentation for PAM Was Declared Oos.Caused by Instrument Drift Due to Electronic Components Based on Insps by Instrumentation & Controls Dept.Detector & Preamplifier Will Be Replaced on 9908311999-08-19019 August 1999 Ro:On 990812,stack Ng Effluent Instrumentation for PAM Was Declared Oos.Caused by Instrument Drift Due to Electronic Components Based on Insps by Instrumentation & Controls Dept.Detector & Preamplifier Will Be Replaced on 990831 BVY-99-102, Monthly Operating Rept for July 1999 for Vermont Yankee. with1999-07-31031 July 1999 Monthly Operating Rept for July 1999 for Vermont Yankee. with ML20209J0081999-07-14014 July 1999 Special Rept:On 990615,diesel Driven Fire Pump Failed to Achieve Rated Flow of 2500 Gallons Per Minute.Pump Was Inoperable for Greater than 7 Days.Corrective Maint Was Performed to Reset Pump Lift Setting BVY-99-090, Monthly Operating Rept for June 1999 for Vermont Yankee Nuclear Power Station.With1999-06-30030 June 1999 Monthly Operating Rept for June 1999 for Vermont Yankee Nuclear Power Station.With ML20196G5071999-06-23023 June 1999 Vynp Assessment of On-Site Disposal of Contaminated Soil by Land Spreading BVY-99-077, Monthly Operating Rept for May 1999 for Vermont Yankee Nuclear Power Station.With1999-05-31031 May 1999 Monthly Operating Rept for May 1999 for Vermont Yankee Nuclear Power Station.With BVY-99-068, Monthly Operating Rept for Apr 1999 for Vynp.With1999-04-30030 April 1999 Monthly Operating Rept for Apr 1999 for Vynp.With ML20206E8741999-04-29029 April 1999 SER Determined That Flaw Evaluation Meets Rules of ASME Code & Assumed Crack Growth Rate Adequate for Application ML20206D9301999-04-27027 April 1999 1999 Emergency Preparedness Exercise 990427 Exercise Manual (Plume Portion) ML20205S4211999-04-16016 April 1999 Non-proprietary Version of Revised Page 4-3 of HI-981932 Technical Rept for Vermont Yankee Spent Fuel Pool Storage Expansion ML20205K7581999-04-0707 April 1999 Safety Evaluation Supporting Alternative Proposal for Reexamination of Circumferential Welds with Detected Flaw Indications in Plant RPV BVY-99-046, Monthly Operating Rept for Mar 1999 for Vermont Yankee Nuclear Power Station.With1999-03-31031 March 1999 Monthly Operating Rept for Mar 1999 for Vermont Yankee Nuclear Power Station.With ML20205F6631999-03-0404 March 1999 Jet Pump Riser Weld Leakage Evaluation BVY-99-035, Monthly Operating Rept for Feb 1999 for Vermont Yankee Nuclear Station.With1999-02-28028 February 1999 Monthly Operating Rept for Feb 1999 for Vermont Yankee Nuclear Station.With ML20205P8241999-02-28028 February 1999 Rev 2 to Vermont Yankee Cycle 20 Colr ML20203H9881999-02-18018 February 1999 SER Accepting Alternative to 10CFR50.55a(g)(6)(ii)(A) Augmented Reactor Vessel Exam at Vermont Yankee Nuclear Power Station.Technical Ltr Rept Encl ML20203A6951999-02-0404 February 1999 Revised Rev 2,App B to Vermont Yankee Operational QA Manual (Voqam) ML20199K7151999-01-21021 January 1999 Corrected Safety Evaluation Supporting Amend 163 Issued to FOL DPR-28.Pages 2 & 3 Required Correction & Clarification ML20199K6991999-01-20020 January 1999 Safety Evaluation Concluding That Request to Use YAEC-1339, Yankee Atomic Electric Co Application of FIBWR2 Core Hydraulics Code to BWR Reload Analysis, at Vermont Yankee Acceptable ML20199L5951999-01-14014 January 1999 Safety Evaluation Accepting Licensee Proposed Alternative to Code Requirement,Described in Rev 2 to Pump Relief Request RR-P10 Pursuant to 10CFR50.55a(a)(3)(i) BVY-99-071, Corp 1998 Annual Rept. with1998-12-31031 December 1998 Corp 1998 Annual Rept. with BVY-99-001, Monthly Operating Rept for Dec 1998 for Vermont Yankee Nuclear Power Station1998-12-31031 December 1998 Monthly Operating Rept for Dec 1998 for Vermont Yankee Nuclear Power Station ML20198H5481998-12-23023 December 1998 Rev 2 to Vermont Operational QA Manual,Voqam ML20196H8641998-12-0101 December 1998 Cycle 19 Operating Rept BVY-98-163, Monthly Operating Rept for Nov 1998 for Vermont Yankee Nuclear Power Station.With1998-11-30030 November 1998 Monthly Operating Rept for Nov 1998 for Vermont Yankee Nuclear Power Station.With ML20195C4161998-11-0909 November 1998 SER Accepting Request That NRC Approve ASME Code Case N-560, Alternative Exam Requirement for Class 1,Category B-J Piping Welds BVY-98-154, Monthly Operating Rept for Oct 1998 for Vermont Yankee Nuclear Power Station.With1998-10-31031 October 1998 Monthly Operating Rept for Oct 1998 for Vermont Yankee Nuclear Power Station.With ML20155B6471998-10-26026 October 1998 Safety Evaluation Accepting Jet Pump Riser Insp Results & Flaw Evaluation,Conducted During 1998 Refueling Outage ML20154N0891998-10-16016 October 1998 Rev 1 to Vermont Operational QA Program Manual (Voqam) ML20154B6951998-10-0101 October 1998 SER Re Licensee Response to GL 95-07, Pressure Locking & Thermal Binding of Safety-Related Power-Operated Gate Valves, for Vermont Yankee Nuclear Power Station BVY-98-149, Monthly Operating Rept for Sept 1998 for Vermont Yankee Nuclear Power Station.With1998-09-30030 September 1998 Monthly Operating Rept for Sept 1998 for Vermont Yankee Nuclear Power Station.With ML20239A1361998-09-0202 September 1998 SER Re License Request for NRC Review & Concurrence W/Changes to NRC-approved Fire Protection Program BVY-98-135, Monthly Operating Rept for Aug 1998 for Vermont Yankee Nuclear Power Station.With1998-08-31031 August 1998 Monthly Operating Rept for Aug 1998 for Vermont Yankee Nuclear Power Station.With ML20151U0361998-08-28028 August 1998 Non-proprietary Rev 1 to Holtec Rept HI-981932, Vermont Yankee Nuclear Power Station Spent Storage Expansion Project ML20237E9221998-08-20020 August 1998 Vynp 1998 Form NIS-1 Owners Summary Rept for ISI, 961103-980603 BVY-98-122, Monthly Operating Rept for July 1998 for Vermont Yankee Nuclear Power Station1998-07-31031 July 1998 Monthly Operating Rept for July 1998 for Vermont Yankee Nuclear Power Station ML20205F6491998-07-31031 July 1998 Rev 1 to GE-NE-B13-01935-02, Jet Pump Assembly Welds Flaw Evaluation Handbook for Vermont Yankee ML20236G0011998-06-30030 June 1998 Individual Plant Exam External Events BVY-98-098, Monthly Operating Rept for June 1998 for Vermont Yankee Nuclear Power Station1998-06-30030 June 1998 Monthly Operating Rept for June 1998 for Vermont Yankee Nuclear Power Station ML20248C5081998-05-31031 May 1998 Rev 2 to 24A5416, Supplemental Reload Licensing Rept for Vermont Yankee Nuclear Power Station Reload 19 Cycle 20 ML20248C4951998-05-31031 May 1998 Rev 1 to Vermont Yankee Nuclear Power Station Cycle 20 Colr BVY-98-081, Monthly Operating Rept for May 1998 for Vermont Yankee Nuclear Power Station1998-05-31031 May 1998 Monthly Operating Rept for May 1998 for Vermont Yankee Nuclear Power Station ML20247J8341998-05-31031 May 1998 Peak Suppression Pool Temp Analyses for Large Break LOCA Scenarios, for May 1998 ML20247G4001998-05-12012 May 1998 Interview Rept of Ej Massey ML20247E6351998-04-30030 April 1998 Rev 1 to GE-NE-B13-01935-LTR, Jet Pump Riser Welds Allowable Flaw Sizes Ltr Rept for Vermont Yankee 1999-09-30
[Table view] |
Text
-
o VERMONT YANKEE NUCLEAR POWER CORPORATION FVY 86-28
. RD 5, Box 169. Ferry Road, Brattleboro, VT 05301 ,my yg ENGINEERING OFFICE
_ 1671 WORCESTER ROAD
. FRAMINGH AM, MASSACHUSETTS 01701
. TEL E PHONE 617 612-8100 March-28, 1986 U.S. Nuclear Regulatory Commission Office of Inspection & Enforcement Region I 631 Park Avenue King of Prussia, PA 19406 Attention: Dr. Thomas E. Murley Regional Administrator
Reference:
a) License No. DPR-28 (Docket No. 50-271)
Dear Sir:
Subject:
Notification of Potential Existence of a Defect in Accordance with 10CFR21.21 In accordance with the provisions of 10CFR Part 21, Section 21, we are hereby notifying you that we have obtained information indicating that a defect may exist with respect to contact block kits supplied by Namco Controls.
- Enclosure I to this letter documents the details of this r.utification.
l Should you have any question regarding this matter, please contact us.
l l Very truly yours, VERMONT YANKEE NUCLEAR POWER CORPORATION WfN*"f WarrenP.Nurphyf I l Vice President and )
Manager of Operations 40gh $ 1
) l p
.i VERMONT YANKEE NUCLEAR POWER CORPORATION U.S. Nuclear Regulatory- -
June'19, 1985 Page 2 cc: (3) U.S. Nuclear Regulatory Commission Director, Office of Inspection & Enforcement
, Washington, D.C. 20555 (3) Chairman, Vermont Yankee. Nuclear Safety Audit and Review Committee (1) Manager, Operational Quality Assurance Dept.
Yankee Atomic Electric Company (1) Institute of Nuclear Power Operations (INPO)
(1) Namco Controls 7567 Tyler Road Mentor, Ohio 44060
\
ENCLOSURE I Namco Contact Block Kit Part 21,1 Report COMPANY INFORMING Vermont Yankee Nuclear Power Corporation i THE COPHISSION RD #5, Box 169 Ferry Road Brattleboro, VT 05301 FACILITY Vermont Yankee Nuclear Power Station PO Box 157 Governor Hunt Road Vernon, Vermont 05354 FIRM SUPPLYING Namco Controls Division COMPONENT 7567 Tyler Blvd.
Mentor, Ohio 44060 NATURE OF DEFECT During rebuilding of Main Stream Isolation Valve (MSIV)
Switches, Vermont Yankee I&C personnel discovered broken /
chipped contact block kits issued from Vermont Yankee stores for use on the job. Work was halted and an inspec-tion was performed on all contact block kits ordered under the same Purchase Order (No. 20145 from Namco Controls).
Original receipt inspection for this Purchase Order had been performed on a sampling basis with no defects noted.
The subsequent 100% inspection performed resulted in 15 of the 35 contact block kits having defects. Some of the contact block kits inspected and' found to be defective during this later inspection were still in facMry sealed packaging, with no broken pieces being found the packaging. From this, it can be concluded that damaged parts were packaged and shipped by the vendor.
At Vermont Yankee these contact block kits were being used to rebuild safety class limit switches on MSIVs. Each i MSIVs is provided with four Namco limit switches. Two of the switches provide an input to the Reactor Protection System (RPS) SCRAM function, and the other two provide valve position indication required to be Category I qualified per Regulatory Guide 1.97. In addition, similar contact block kits are required to rebuild safety class limit switches on turbine stop valves which also provide inputs to the RPS SCRAM function.
i
- e. h Since defective contact block kits were discovered before installation and since VY was shutdown at the time of discovery, a safety hazard did not exist and no safety limits were exceeded. Although no testing was performed to determine whether or not the damage to the contact blocks would cause them to fail to operate, it is possible that the installation of defective contact block kits could have resulted in a failure of RPS trip inputs and a lack of position indication on certain safety-related valves. This could have.resulted in a failure of RPS SCRAM when required and a Technical Specific,ation violation.
The most probable cause of the damage to the contact block kits was rough handling before packaging. Contact block kits which'have been inspected and determined to be free of defects should function as designed, and ~ based on information available to date, it cannot be substantiated that they would function otherwise. Similar events, as described in this memo, could exist at other facilities which have received contact block kits from Namco for rebuilding limit switches.
DATE ON WHICH A Non-Conformance Report was initiated on January 16, 1986; DEFECT WAS DETECTED and a potential Part 21 Report Evaluation was initiated on February 27, 1986.
NUMBER-0F COMPONENTS Vermont Yankee received thrity-five (35) Namco Contact AT FACILITY Block Kits, #EA749-20043, under Purchase Order No. 20145.
Of these fifteen-(15) were identified as being defective.
CORRECTIVE ACTIONS- Vermont Yankee has:
(1) Shipped all defective Contact Block Kits back to the vendor for evaluation.
(2) Accepted undamaged Contact Block Kits based upon the results of the reinspection performed after the damaged blocks were identified.
(3) Requested our Quality Assurance organization to re-evaluate Namco's QA program in light of the defects identi fied.
RELATED ADVICE Other facilities should be made aware of the defects identified at Vermont Yankee.
i I
1