05000263/LER-1975-016

From kanterella
Jump to navigation Jump to search
LER 75-16:on 750826,discovered That Control Circuit for Valve MO-2036,steam Supply to HPCI Turbine Deenergized. Caused by Relay Coil Which Open Circuited.Relay Coil Replaced in kind.W/750905 Ltr
ML20056B844
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 09/05/1975
From: Grue T, Mayer L
NORTHERN STATES POWER CO.
To: Boyd R
Office of Nuclear Reactor Regulation
References
LER-75-16, NUDOCS 9102130367
Download: ML20056B844 (2)


LER-2075-016,
Event date:
Report date:
2632075016R00 - NRC Website

text

. . . . . . .- - .

i

. , 1

~

  • LICENSEE EVENT REPORT .

l l CCNTAOL BLOCK l l l l l l [pLEASE PRINT ALL REOUIREO INFORMATION)

< 1 6 dUE tcENSE NuueEA vE T PE i

C1 l Ml NlM lN l Pl1 l l0 l 0 l-l0 l0 l 0 l 0l Oj-l 0 l 0 l l 4l 1l 1l' 1l1 l l 0l1 l l 1 89 14 15 25 26 30 31 32 ta+EscAv Y s$$$ Dot *ET NuMBEA EVENT DATE REDORT CAT {

j QCONT lP l0 l l- T l y l 0 l 5l0 l-l0 l 2 l 6l 3j l0 l 8l 2] 6l 7l5 l l 0l 9l 0l 5 l 7 l 5l l j 7 8 57 58 59 60 61 68 69 74 75 80 l EtENT DESCAFTION I BE IDuring normal plant operations, it was discovered that the control circuit for valvej l 7 89 80 -

C lMO-2036. Steam Supp1v to HPCI Turbine, was de-energized. It was found that the l i 7 89 80  ;

EE l motor control unit undervoltage relay had opened. APRS system was available and l j 7 89 80 J

@ loperable. One previous 1v reported similar event on RCIC System. Affected coil 're- l 7 89 80 Q lplaced in kind. (A0263/75-16) l 7 89 ps ug 80 ,

YOf NIE COMPONENT CODE suppt A M A VOLA *0N
b bj [2] lRlE lL l A lY lX l W IG l 0l8 l0 l W 3 7 89 10 11 12 17 43 44 47 48 l g

CAUSE DESCRIPT60N I

h l A CF Manufacturine Co. 393B20902 relav coil open circuited. causinz MO-2036 to lose l q 7 89 80 j 3l lc^ntrolvoltage. Relay coil replaced in kind. l i

t

7 89 80  !

D2 l l .

l F ACIL tT V V{fMCQ Of 5'ATUS  % PCAEA OTHEA STATUS DiSCOvfAy D#$COVEAv OESCA6PTON P 7 8 d

9 l 0l6 l5 l l 10 12 13 NA l 44

{45 l NA 46 l

80 j ACTIv!TV CONTENT l AELEASED OF AEL E ASE AMOUNT OF ACTMTV I

b 7 8 d

9

[_?j 10 l

11 NA l 44 l

45 NA LOCATON OF AELEASE l

i l

80 PEASONNEL EXPOSURES ,

NLMBER T v PE DE SCAlpTON

. DE l o lo 101 Iz_j l NA l l

j 7 89 11 12 13 go i PEASONNEL INJUAiES NUMBE A Dist A*T roN El l 0 l 0l0 l l NA l 7 89 1T 12 80

, OFFSITE CONSEQUENCES BE l NA l 7 89 80 LOSS DA DAMAGE TO FACILITY T , pt; DE sC AiptcN

@ W lNA 7 89 10 l SO PUBLICITY EIBlNA l 7 89 80 ADDITIONAL FACTOAS Q[ l NA g 7 89 80 19 l 80 I NAME: T W. Grue HONE: (612) 295-5151 l 9102130367 750905 o 3 .,o ......,

PDR ADOCK 05000263 o S CF ,

1 e- *. \ _.

{ite Cy. <

% fa_tofy .

e NORTHERN STATES POWER COMPANY MIN N E A PO LIS. M 8 N N E S OTA 58401 O  !

September 5,1975 /3'N ,

! V/\ v~

g

[4Ce* 'f

, N^

A W Mr. R. S. Boyd, Acting Director c.,

Division of Reactor Licensing f:)$gv.g:3, 78/ y Q i' 'op' 4 3 1

U. S. Nuclear Regulatory Co::nission 'q# .

Washington, DC 20555

$$g,g >' "* #

MONTICELLO NUCLEAR GENERATIFG PLANT Docket No. 50-263 License No. DPR-22 Inoperable HPCI Turbine Steam Supply Valve The Licensee Event Report for this occurrence is reproduced on the back of this letter.

Yours very truly, --7

,b,\ ~

$p ,

L. O. Mayer, PE J'

'~

r eg,g

$Vk Manager, Nuclear Support Services deb SEP S137g ,[F$ -

)

LON1/FDIV/ deb k .-

./

.c s.-

w ws c )

cc: J. G. Kippler '

., gy /

G. Charnof f

  • . ~L21
. . --q/ M MFCA Attn: J. W. Terman 6

-oVet-

-