ML18127A656

From kanterella
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 DOCDATE: 07/07/78 NRC FL PNR 8. LIGHT 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 ORB94 BC++W/4 ENCL INTERNAL: REG FILE W/ENCL NRC PDR>+W/ENCL h E~~ 2 ENCL MIPC4~W/3 ENCL 1 SYSTEMS BR++W/ENCL EMERGENCY PLAN BR>+W/ENCL NOVAK/CHECK+4W/ ENCL EEB~~W/ENCL AD FOR ENG>~~N/ENCL PLANT SYSTEMS BR+>N/ENCL I.IANAUER4~W/ ENCL AD FOR PLANT SYSTEMS+4W/ENCL AD FOR SYS 5 PROJ+~~N/ENCL REACTOR SAFETY BR>>W/ENCL ENGINEERING BR++WfENCL VOLLMER/BUNCH+wW/ENCL KREGER/J. COLLINS+4W/ENCL POWER SYS BR>4N/ENCL K SEYFRIT/ IE+4l J/ENCL EXTERNAL: LPDR S FT PIERCE) FL++N/ENCL TICi LIZ CARTER++W/ENCL NSIC+4IN/ENCL ACRS CAT B%4W/16 ENCL DISTRIBUTION: LTR 45 ENCL 45 CONTROL NBR: 7821400 5 SI ZE: iP+iP+iP jlà THE END

1 H

~

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 C7 U. S. Nuclear Regulatory Commission n Plf 230 Peachtree Street, N. H., Suite 1217 CI) ca~'>

tg~-

Atlanta, Georgia 30303 C)L .~ PJ)

C7

Dear Mr. O'Reilly:

mph CA p

~ CZl REPORTABLE OCCURRENCE 335-78-21 ST. LUCIE UNIT 1 CA DATE OF OCCURRENCE'UNE 8 1978 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 4 U

I '

t 1

I NAC FOAM 368 U. S. NUCLEAR REGULATORY COMMISSION l1 TTl I LICEIVSEE EVEIVT REPORT I l I lQI (FI.EASE PAINT OR TYPe ALL AECUIRED INFOARaaIATIONI Q~

I I 1

CON'T FILI 7 UCKNSKc CQQK iii Ic I

Q, I 1-101010101 GAUM LICSNSK NUMSKR I- I I

.Q ~ill I iS LiCSNSK, YSc JO Q ~IQL 51 CAT Q

~0 1

"'.il ZQQ SO St I I 0 CCK K ~

86R 58 0

4VKNT QATc 0171 I4 aiLBOTI 1$

171 AfPORT QAT'f I

Jaa FVENT OESCAIPTION ANO PROSAELE CONSECUEBVCES QIO 0 2 Durin ower ascension testin f 1 wi r fu C A 6

~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) 1 8 9 SYSTEM C

LRRIIQ 08 III CAVSK CQQE LEJQLL II CAVSK SUSCQQK LHC I2

$ 4CVKNTIAL

~eR CCMPONKNT CQQK IS OCCURAEiICK 4-'7 CQMI.

SUSCQCS I

'19 FIB LAC AKPQAT VALVE SUSCQQS 9

RKVISIQN OZB LcRIRO 06 a NZ ACTION SVTVAK

%VKNT YKAA

[77'8J 2I 32 KPScC.

~ SNUT001NN

~02 24 AfPORT NO.

I 1 28

~m 21

~03 CQQK AT ~ ACIaMSNT ISA'RIMKC TYPS

~L 30

~31 Mi.

NO.

~0 32 CQMPCNKNT TAKEN ACTION CN PLANT MKTIaCO MCVR$ 22 SV8MITTKO SCRMSUS. SVPSUKR MAaIVSACTURSR LAJQLzJQ 34 LBJaa LRJQ i6

~00 31 0 II 40 LYJQ 41 MNQ ~NIQ 43 LOOOR 44 NC

~ 2 41 CAUSE DESCRIPTION ANO CORRECTIVE ACTIONS Q21 CE3 0 CEA 868 dro ed due to failure of one or more 'of its coil ower ro raomer imin module inte ral timer or 15 volt ower su lier. Since all three A

weeks.

8 9 S 4CILI Y~

%0 M6THCO CS 5 ~ ATVS ~i PQ'rVKR OTNKil STATVS CISCQVKR Y QISCQVKAY KSCRIPTICN 82 i ~8QZN ~018 10 Qc NA ~AQQI Operator Obser vatWon 1 8 10 12 13 44 '5 46 ACTIVITY CON TKNT aIKLKASSO CS AKI.SASK AMOUlcrQS ACTIVITYQ38 LccATIONg AfLKAsc Q36

~II 9 ~Z Q3 ~ZQ34 NA 1 10 44 45 Pf ASCNNKL fXFaQSUA 6 3

~00 9

0 It QOZ~ZQLB SSASCNNKL IN4VAIK3 30 a ~OO 10 IQO NA LCSSOS CaI QAMACK TO S4CIUTY 0 6 SCRI PTI CN Q43

~i9 1 8

~ZQ2 i I0 NA FaUSLIC:TY

.SSLK0 QK SCRIPT.N Q 'I 'I lliIll II NRC USc CNI.Y KK ULO 2 8 3:0 I 68 59 50 PIAME OF PREPARER 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.

of the reactivity insertions of the dropped tilt result s, azimuthal power As a CEA (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.