|
---|
Category:Letter
MONTHYEARML24032A4762024-02-0101 February 2024 Final Report of a Part 21 Evaluation Associated with Starter Contactors for the BFN Unit 1 High Pressure Coolant Injection Suppression Pool Inboard Suction Valve ML24023A2802024-01-23023 January 2024 Final Report of a Deviation or Failure to Comply Associated with a Relay in the Reactor Core Isolation Cooling Condensate Pump CNL-24-017, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions2024-01-17017 January 2024 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions ML24016A3042024-01-16016 January 2024 Final Report of a Part 21 Evaluation Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump CNL-23-071, Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-472024-01-11011 January 2024 Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-47 ML24022A1732024-01-0303 January 2024 Receipt and Availability of the Subsequent License Renewal Application ML23319A1992024-01-0303 January 2024 Issuance of Amendment Nos. 333, 356, and 316 Regarding the Technical Specification Surveillance Requirements 3.4.3.2 and 3.5.1.11 Regarding Safety Relief Valves ML23355A2062023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23348A3942023-12-14014 December 2023 Interim Part 21 Report of a Potential Deviation or Failure to Comply Associated with Starter Contactors for the High Pressure Coolant Injection Suppression Pool Inboard Suction Valve IR 05000259/20230102023-12-11011 December 2023 Commercial Grade Dedication Inspection Report 05000259/2023010 and 05000260/2023010 and 05000296/2023010 ML23335A0722023-12-0101 December 2023 Interim Report of a Deviation or Failure to Comply Associated with a Relay in the Unit 2 Reactor Core Isolation Cooling Condensate Pump ML23334A2492023-11-30030 November 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-070, Submittal of Fifth 10-Year Interval Inservice Testing Program Plan2023-11-29029 November 2023 Submittal of Fifth 10-Year Interval Inservice Testing Program Plan ML23331A2532023-11-27027 November 2023 Summary Report for 10 CFR 50.9 Evaluations, Technical Specifications Bases Changes, Technical Requirement Manual Changes, and NRC Commitment Revisions CNL-23-067, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-11-27027 November 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions ML23325A1102023-11-21021 November 2023 Anchor Darling Double Disc Gate Valve Commitment Revision ML23320A2542023-11-16016 November 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump IR 05000259/20230032023-11-13013 November 2023 Integrated Inspection Report 05000259/2023003, 05000260/2023003 and 05000296/2023003 IR 05000259/20230402023-11-0202 November 2023 Supplemental Inspection Supplemental Report 05000259 2023040 and Follow-Up Assessment Letter ML23292A2532023-10-18018 October 2023 BFN 2024-301, Corporate Notification Letter (210-day Ltr) ML23282A0022023-10-0606 October 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump ML23278A0122023-10-0505 October 2023 Updated Final Safety Analysis Report, Amendment 30 ML23271A1702023-09-28028 September 2023 Site Emergency Plan Implementing Procedure Revision ML23270A0702023-09-26026 September 2023 SLRA Pre-Application Meeting Summary 09-13-2023 ML23257A1232023-09-22022 September 2023 Administrative Changes to Technical Specification Pages Issued for License Amendment Nos. 332, 355, and 315 CNL-23-061, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision2023-09-20020 September 2023 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision ML23263B1042023-09-20020 September 2023 Special Report 260/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation ML23205A2132023-09-0808 September 2023 Issuance of Amendment Nos. 332, 355, and 315 Regarding the Revision of Technical Specifications to Adopt TSTF-566-A and TSTF-580-A, Rev. 1 CNL-23-057, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 642023-09-0505 September 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 64 IR 05000259/20230052023-08-29029 August 2023 Updated Inspection Plan for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2023005, 05000260/2023005 and 05000296/2023005 ML23233A0432023-08-18018 August 2023 Enforcement Action EA-22-122 Inspection Readiness Notification ML23219A1542023-08-17017 August 2023 Request to Use Later Edition of ASME Code for Operation and Maintenance and Alternative Requests BFN-IST-01 Through 05 for the Fifth 10-Year Interval Inservice Testing Program ML23228A1642023-08-16016 August 2023 Site Emergency Plan Implementing Procedure Revision ML23228A0202023-08-15015 August 2023 (BFN) Unit 1 - Special Report 259/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation IR 05000259/20230022023-08-10010 August 2023 Integrated Inspection Report 05000259/2023002, 05000260/2023002, 05000296/2023002 and 07200052/2023001 ML23192A4472023-07-31031 July 2023 Staff Assessment of Updated Seismic Hazards at TVA Sites Following the NRC Process for the Ongoing Assessment of Natural Hazards Information CNL-23-055, Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills2023-07-25025 July 2023 Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills ML23171A8862023-07-24024 July 2023 Issuance of Amend. Nos. 331, 354, and 314; 365 and 359 Regarding Adoption of TSTF-541-A, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position ML23201A2182023-07-20020 July 2023 Registration of Use of Cask to Store Spent Fuel (MPC-298 and -299) ML23159A2552023-07-20020 July 2023 Proposed Alternative to the Requirements of the ASME Code Regarding Volumetric Inspection of Standby Liquid Control Nozzles ML23199A3072023-07-18018 July 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-053, Tennessee Valley Authority - Radiological Emergency Plan Revisions2023-07-18018 July 2023 Tennessee Valley Authority - Radiological Emergency Plan Revisions IR 05000259/20233012023-07-18018 July 2023 NRC Operator License Examination Report Nos. 05000259/2023301, 05000260/2023301, and 05000296/2023301 2024-02-01
[Table view] Category:Licensee Event Report (LER)
MONTHYEARML20160A0232020-06-0404 June 2020 SR 2020-001-00 for Browns Ferry Nuclear Plant (Bfn),Inoperable Oscillating Power Range Monitor (OPRM) Instrumentation 05000296/LER-2017-0022017-12-29029 December 2017 4kV Shutdown Board Potential Transformer Primary Fuses Do Not Coordinate with Secondary Fuses, LER 17-002-00 for Browns Ferry Nuclear Plant, Unit 3 Regarding 4kV Shutdown Board Potential Transformer Primary Fuses Do Not Coordinate with Secondary Fuses 05000296/LER-2017-0012017-10-31031 October 2017 Inoperable Residual Heat Removal Pump Results in Condition Prohibited by Technical Specifications, LER 17-001-00 for Browns Ferry Nuclear Plant, Unit 3, Regarding Inoperable Residual Heat Removal Pump Results in Condition Prohibited by Technical Specifications 05000260/LER-2017-0042017-07-0707 July 2017 Main Steam Relief Valves Lift Settings Outside of Technical Specifications Required Setpoints, LER 17-004-00 for Browns Ferry, Unit 2, Regarding Main Steam Relief Valves Lift Settings Outside of Technical Specifications Required Setpoints 05000260/LER-2017-0032017-05-30030 May 2017 Manual Reactor Scram Initiated During Startup Due to Multiple Rods Inserting, LER 17-003-00 for Browns Ferry Nuclear Plant, Unit 2 Regarding Manual Reactor Scram Initiated During Startup Due to Multiple Rods Inserting 05000259/LER-2017-0022017-04-27027 April 2017 Unauthorized Firearm Introduced into the Protected Area, LER 17-002-00 for Browns Ferry, Unit 1, Regarding Unauthorized Firearm Introduced into the Protected Area 05000260/LER-2017-0022017-04-24024 April 2017 Inoperable Primary Containment Isolation Valve Resulting in Condition Prohibited by Technical Specifications, LER 17-002-00 for Browns Ferry, Unit 2, Regarding Inoperable Primary Containment Isolation Valve Resulting in Condition Prohibited by Technical Specifications 05000260/LER-2017-0012017-04-14014 April 2017 High Pressure Coolant Injection Safety System Functional Failure Due to a Blown Fuse, LER 17-001-00 for Browns Ferry, Unit 2, Regarding High Pressure Coolant Injection Safety System Functional Failure Due to a Blown Fuse 05000259/LER-2016-0022016-09-19019 September 2016 High Pressure Coolant Injection Safety System Functional Failure due to Inoperability of Primary Containment Isolation Valve, LER 16-002-00 for Browns Ferry, Unit 1, Regarding High Pressure Coolant Injection Safety System Functional Failure Due to Inoperability of Primary Containment Isolation Valve 05000260/LER-2016-0022016-09-13013 September 2016 High Pressure Coolant Injection System Failure Due To Stuck Contactor, LER 16-002-00 for Browns Ferry Nuclear Plant, Unit 2, Regarding High Pressure Coolant Injection System Failure Due To Stuck Contactor 05000260/LER-2016-0012016-08-16016 August 2016 High Pressure Coolant Injection Safety System Functional Failure due to a Blown Fuse and a Failed Relay, LER 16-001-00 for Browns Ferry, Unit 2, Regarding High Pressure Coolant Injection Safety System Functional Failure Due to a Blown Fuse and a Failed Relay 05000296/LER-2016-0062016-08-0505 August 2016 1 OF 8, LER 16-006-00 for Browns Ferry Nuclear Plant, Unit 3, Regarding High Pressure Coolant Injection System Found to be Inoperable During Testing 05000259/LER-2016-0012016-06-21021 June 2016 Failure of 4kV Shutdown Board Normal Feeder Breaker Results in Actuations of Emergency Diesel Generators and Containment Isolation Valves, LER 16-001-00 for Browns Ferry, Unit 1, Regarding Failure of 4kV Shutdown Board Normal Feeder Breaker Results in Actuations of Emergency Diesel Generators and Containment Isolation Valves 05000296/LER-2016-0052016-06-17017 June 2016 Automatic Depressurization System Valve Inoperability Exceeded Technical Specification Limits, LER 16-005-00 for Browns Ferry, Unit 3, Regarding Automatic Depressurization System Valve Inoperability Exceeded Technical Specification Limits 05000296/LER-2016-0042016-06-0606 June 2016 Main Steam Relief Valves Lift Settings Outside of Technical Specifications Required Setpoints, LER 16-004-00 for Browns Ferry, Unit 3, Regarding Main Steam Relief Valves Lift Settings Outside of Technical Specifications Required Setpoints 05000296/LER-2016-0032016-04-25025 April 2016 Main Steam Isolation Valve Leaking in Excess of Technical Specification Requirements, LER 16-003-00 for Browns Ferry Nuclear Plant Unit 3 Regarding Main Steam Isolation Valve Leaking in Excess of Technical Specification Requirements 05000296/LER-2016-0022016-04-22022 April 2016 Improperly Installed Switch Results in Condition Prohibited by Technical Specifications, LER 16-002-00 for Browns Ferry Nuclear Plant, Unit 3, Regarding Improperly Installed Switch Results in Condition Prohibited by Technical Specifications 05000296/LER-2016-0012016-03-21021 March 2016 Inoperable Residual Heat Removal Pump Results in Condition Prohibited by Technical Specifications and Safety System Functional Failure, LER 16-001-00 for Browns Ferry, Unit 3, Regarding Inoperable Residual Heat Removal Pump Results in Condition Prohibited by Technical Specifications and Safety System Functional Failure 05000260/LER-2015-0022016-03-17017 March 2016 High Pressure Coolant Injection System Inoperable due to Manual Isolation of Steam Leak I, LER 15-002-01 for Browns Ferry, Unit 2, Regarding High Pressure Coolant Injection System Inoperable Due to Manual Isolation of Steam Leak ML1108400352011-03-22022 March 2011 Letter Re Licensee Event Report Which Occurred on December 22, 2010, Concerning Low Pressure Coolant Injection Operability, TVA Expects to Submit a Revised LER by April 15, 2011 ML1015505752010-04-0707 April 2010 Event Notification for Browns Ferry on Spill of Water Containing Tritium ML1015505632008-01-10010 January 2008 Event Notification for Browns Ferry on Offsite Notification - Spill of Water Containing Tritium ML18283B3261978-09-29029 September 1978 LER 1978-205-01 for Browns Ferry, Unit 3 Four Main Steam Isolation Valves Which Exceeded the Leakage Limits of Technical Specification 4.7.A.2.i While Performing Local Leak Rate Testing During Refueling ML18283B3391978-07-25025 July 1978 Licensee Event Report Concerning Excessive Drywell Floor Drain Leak Rate Observed During Normal Operation ML18283B3411978-07-18018 July 1978 Licensee Event Report Concerning an Abnormal Indication on a 4-kV Standby Power Circuit Breaker During Normal Operation ML18283B3401978-07-18018 July 1978 Licensee Event Report Concerning an Outboard Main Steam Isolation Valve, Which Closed Faster than Allowed by Technical Specifications ML18283B3421978-05-31031 May 1978 Licensee Event Report Concerning MSIV 1-38 Which Closed in 1 Second Exceeding Limiting Condition of Operation ML18283A9901978-05-30030 May 1978 LER 1978-010-00 for Browns Ferry Nuclear Plant, Unit 2, Relief Valve on Standby Liquid Control Pump B Opened at 900 Psig (Which Is Lower than Designed Setting of 1425 +/- 75 Psig as Designated by Tech Spec 4.4.A.2.A) During Surveillance Tes ML18283A9911978-05-0909 May 1978 LER 1978-008-00 for Browns Ferry Nuclear Plant, Unit 2, Reactor Building Ventilation Radiation Monitoring Channel Failed During Refueling Outage ML18283A9941978-05-0505 May 1978 LER 1978-009-00 for Browns Ferry Nuclear Plant, Unit 2, Local Leak Rate Tests of All Containment Isolation Valves Where Leak Rate Exceeded Allowable Leak Rate of 60 Percent of La Per 24 Hours or 707.1 Scfh ML18283A9921978-05-0505 May 1978 LER 1978-006-00 for Browns Ferry Nuclear Plant, Unit 2, Check Valve 2-73-603 in High-Pressure Coolant Injection System Was Found in Open Position During Maintenance Inspection After Failing Local Leak Rate Test ML18283B4001978-05-0101 May 1978 LER 1978-010-00 for Browns Ferry Nuclear Plant, Unit 3, Both RBM Channels Which Became Continuously Bypassed During Power Ascension ML18283B4011978-04-28028 April 1978 LER 1978-009-00 for Browns Ferry Nuclear Plant, Unit 3, Smoke Alarm Which Would Not Clear & Was Received for Preaction Sprinkler Zone in Reactor Building During Normal Operation ML18283B4021978-04-28028 April 1978 LER 1978-008-00 for Browns Ferry Nuclear Plant, Unit 3, Relief Valve 3-1-31 Which Failed to Reseat Until Reactor Pressure Reached 280 Psig During Reactor Scram ML18283B4041978-04-24024 April 1978 LER 1978-001-00 for Browns Ferry Nuclear Plant, Unit 3, Torus Oxygen Sensor O2M-76-42, Found to Be Erratic & Did Not Meet Requirements of Tech Spec 4.7.II During Normal Operation, Which Is Superseding Previous Letter of 2/8/1978 ML18283B4031978-04-24024 April 1978 LER 1978-006-00 for Browns Ferry Nuclear Plant, Unit 3, Electrical Connector Carrying Thermocouple Circuits Monitoring Primary Containment Atmospheric Temperature Not Included as Part of Modification Which Qualified Connector Assemblies for ML18283B4051978-04-0404 April 1978 LER 1978-005-00 for Browns Ferry Nuclear Plant, Unit 3, Six CRD Accumulator Level Switches Which Would Not Alarm with Level Increases During Plant Operation While Performing Electrical Maintenance Instruction 50 ML18283B4061978-03-30030 March 1978 LER 1977-012-00 for Browns Ferry Nuclear Plant, Unit 3, Temperature Transients Which Were Experienced with Six Charcoal Adsorber Beds in Offgas System During Normal Operation, Which Is Supplementing Previous Letter of 7/29/1977 ML18283A9951978-03-29029 March 1978 LER 1978-005-00 for Browns Ferry Nuclear Plant, Unit 2, Unidentified Coolant Leakage in Drywall Was Found to Be 9.5 Gpm & Exceeded 5 Gpm Limit of Technical Specification 3.6.C.1. During Normal Operation ML18283B4091978-03-28028 March 1978 LER 1978-004-00 for Browns Ferry Nuclear Plant, Unit 3, Three of Five Test Specimens Failed During Simulated LOCA Conditions & During Qualification Testing of Bendix Electrical Connectors Identical to Those Used in Primary Containment ML18283B4101978-03-22022 March 1978 LER 1977-005-00 for Browns Ferry Nuclear Plant, Unit 3, RPS MG Set a Which Continued Running & MG Set B Output Breaker Which Did Not Trip During Startup Test STI-31, Which Is Supplementing Previous Letter of 3/24/1977 ML18283B4111978-03-10010 March 1978 LER 1978-003-00 for Browns Ferry Nuclear Plant, Unit 3, Valve FCV 3-74-52 Was Found Inoperable During Performance of Surveillance Instruction 4.5.B.1.C ML18283A9961978-02-28028 February 1978 LER 1978-004-00 for Browns Ferry Nuclear Plant, Unit 2, Relief Valve 2-1-5 Opened and Failed to Reseat During Steady State Operation ML18283B4141978-02-28028 February 1978 LER 1978-002-00 for Browns Ferry Nuclear Plant, Unit 3, Bendix Connectors of Type Used Inside Primary Containment Have Failed a Post-Aging Environmental Test at Wyle Laboratory Testing Facility ML18283A9971978-02-15015 February 1978 LER 1978-003-00 for Browns Ferry Nuclear Plant, Unit 2, Relief Valve 2-1-41 Opened and Failed to Reseat During Steady State Operation ML18283B0001978-02-13013 February 1978 LER 1978-002-00 for Browns Ferry Nuclear Plant, Unit 2, Reactor Pressure Switch PS-68-95 Not Functioning as Required by Tech Spec Table 4.2.B During Normal Operation While Performing Surveillance Instruction ST 4.2.B-7 ML18283A9991978-02-0606 February 1978 LER 1978-001-00 for Browns Ferry Nuclear Plant, Unit 2, Surveillance Samples Were Taken from Charcoal in Unit 2 Primary Containment Purge System Following Maintenance Outage ML18283B4161978-02-0606 February 1978 LER 1978-001-00 for Browns Ferry Nuclear Plant, Unit 3, Torus Oxygen Sensor O2M-76-42 Found to Be Erratic & Did Not Meet Requirements of Technical Specification 4.7.H During Normal Operation ML18283B4071977-10-0505 October 1977 LER 1977-012-00 for Browns Ferry Nuclear Plant, Unit 3, Temperature Transients Were Experienced with Six Charcoal Adsorber Beds in Offgas System ML18283B4171977-09-26026 September 1977 LER 1977-017-00 for Browns Ferry Nuclear Plant, Unit 3, Primary Containment Isolation Valve 3-FCV-77-2A on Drywell Floor Drain Sump Pump Discharge Line Would Not Operate as Required by Tech Spec 3.7.D.L During Routine Operability Checks 2020-06-04
[Table view] |
Text
' dgt o4g REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)
DISTRIBUTION FQR INCOMING MATERIAL 50-296 P REC: OREILLY J P ORG: FOX H S DOCDATE 03/28/78 NRC TN VALLEY AUTH DATE RCVD: 04/03l78 DOCTYPE: LETTER NOTARIZED: NO COPIES RECEIVED
SUBJECT:
LICENSEE EVENT REPT (RO 50-296l78-004) QN 03/i5/78 CONCERNING DURING LTR i ENCL i QUALIFICATION TESTING OF BENDIX ELEC CONNECTORS IDENTICAL TO THOSE USED IN THE PRIMARY CONTAINMENT'HREE OF FIVE TEST SPECIMENS FAILED DURING SIMULATED LOCA CONDITIONS... W/ENCL.
PLANT NAME: BROWIVS FERRY UNIT 3 REVIEWER INITIAL: X JM DISTRIBUTOR INITIAL:
+++w4+++w++++++>+ DISTRIBUTION OF THIS MATERIAL IS AS FOLLOWS 44++w>>+>>>>>+>>++
INCIDENT REPQRTS (DISTRIBUTION CODE A002)
FOR ACTION: BR R+<sW/4 ENCL INTERNAL: REG FILE+4W/ENC NRC PDR++W/ENCL MIPC++W/3 ENCL SCHROEDER/IPPOLI TO+4 W/ENCL HOUSTON++W/ENCL NOVAK/CHECK++W/ENCL GR IMES++W/ENCL KNIGHT<4 W/ENCL BUTLER+4W/ENCL HANAUER~~W/ENCL TEDESCQ++W/ENCL E I SENHUT+4 W/ENCL BAER4+W/ENCL SHAO+4W/ENCL VOLLMER/BUNCH~~W/ENCL KRFGERl J. COLLINS<4 W/ENCL ROSA++W/ENCL K SEYFRIT/IE++W/ENCL EXTERNAL: LPDR S ATHEIVSi AL<4W/ENCL TIC++W/ENCL NS I C~~W/EIVCL ACRS CAT B>4W/16 ENCL COPIES iVOT SUBMITTED PER REGULATORY GUIDE IP,I DISTRIBUTION: LTR 45 ENCL 45 CONTROL NBR: 780950045 SI ZE: iP+2P+iP
%%0M%%44%%%%%%%%%%%4%%%4%%%4%%4%0M+ THE EIVD '
~, ~ ~
I'
0 TENNESSEE VALLEY AUTHORITY
~
CHATTANOOGA,TENNESSEE 3T401 i,'ll;R 28 'i~70 M(III.I'III"'7Flk'r,'I(I3'II( I',le,'II" gI I->>
Cf rr Hr. James P. O'Reill Director ~>>>>")
U.S. Nuclear Regula ry Commission . >>".o Office of Inspectio and Enforcement C. >,
~jco Region IX ~>>c Wl s C 230 Peachtree Str et, NW., Suite 1217 MC Atlanta, Georgia" 30303 foal H CA Dear Nr. O'ReQ.lys TENNESSEE VALLEY AUTHORITY - BROGANS PERRY NUCLEAR PLANT UNIT 3, DOCKET NO. 50-296 - PACILITY" OPERATING LICENSE DPR-68 REPORTABLE OCCURRENCE REPORT BPRO'50-296/784 The enclosed report provides detaQ.s concerning three of five test specimens which failed during simulated LOCA conditions and during qualification testing of Bendix electrical connectors identical to those used in the primary containment. This report is submitted in accordance with Brows Perry unit 3 Technical Specification 6.7.2,A.(9).
Very truly yours, TLrNNESSEE VALLEY AUTHORITY H. S. Fox Director of Pover Production Enclosure cc (Enclosure):
Director (3)
Office of hfanagement Informatio and Program Control U.S. Nuclear Regulatory Commfssi n Washington, DC 20555 Director (40)
Office of Inspection and Enforcemen U.S. Nuclear Regulatory Commission Washin ton DC 20555 fPg
> g h 4 r
~ '
~ I'r V >>
44)i>s '>> "t '~$ . 4>'j4 t I> Il) 1 4
'I H >h,,d
>>,r>>
- S ~ >rf>> > f *j> >i 4 h f 'IQ I
) -~ g S)qadi)4),r $ ">> "l>r , " "jj',.>>h- ', jig> IS'g "4 ).>> ),
'jj '>SCP"')"
I h>>th. <<QI 4 pgjj >>>. ~
".fj".>> 'f'4'"jj'5 '"1'4,:fl!>j);) jg>' >>4".Ij ~ 'g'</4 f,, F 5'>>)>> l>~'4 *jr g t'")
jl>)4 'JQ,)"Ij ~ .'r> rf 'I>> )"444 ) I ' r) '>>4s 'Ij "gag I f) p <,,r)
>> 7 lh 4> i 'II->" g>> I L>P>k
",)' lh
- 9) f jI >>') 4@ I >>>i 44
) I h> gt',
Jj I>>j'h j>,4 I' t
'j "j7v>>)> 4') ->)
(p) iWh egg <
g>I Sly ' ' >>>>', ~ t
) I
r NRC FORM 3GG U. S. NUCLEAR EGULATORY COMMISSION I7.77)
LlCENSEE EVE NT REPORT
>l CONTROL BLOCK:
I ,0 tPLEASE PRINT OR TYPE ALL REQUIRED INFORMATION)
~01 A L B F R 3 Q2 0 0 - 0 0 0 0 - 0 0 P, +PS g 4) .P
'0 7 9 LICENSEE CODE 14 15 LICENSE NUMBER 2b IIBS 1 +E,AT CON'T
~o> soscs ~Lps 0 5 0 0 0 2 9 6 Os 0 1 5 7 8QBO '5 3 2 8 7 8 QB 7 8 61 DOCKET NUMBER 68 69 EVENT DATE 74 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES QIO
~02 During ualification testin of Bendix electrical connectors identical to those used in the primary containment, thy ee o f fice test specimens failed during simulated LOCA conditions'here was no e ffect on the public health or f sa e ty since this was a laboratory test.
~07
~OB 7 8 9 80 SYSTEM CAUSE CAUSE COMP. VAI.VE CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE
~oo 7 8 9
~xx 10 0" ~zp ~Gs 11 12 13 D z N z T N 18 Ow ~DOsi~zGo 19 20 SEOUENTIAL OCCURRENCE REPORT REVISION P LERIAO
<<>>>> ~78 ACTION FUTURE EVENT YEAR 21 22 EFFECT
~
23 SHUTDOWN
~00 24 REPORT NO.
4 26
~m 27
~01 28 ATTACHMENT CODE 29 NPRD.4 TYPE
~T 30
~31 PAII 1E COMP.
NO.
~0 32 COAIPCNENT TAKEN ACTION ON PLANT METHOD HOURS Q22 SUBMITTED FOAM SUB. SUPPLIER MANUFACTURER
~PQIs ~Z Qls ~A Qso ~AQ21 [0 1 4 6 ~Y Q23 ~N Qss ~L Qs; 0 2 0 0 Qso 33 34 35 36 37 40 41 42 43 44 47 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS 27 0 The cause was a design deficiency. Three Bend ' connectors, P/N 10-214036-78 shorted between pins on the unpotted side. The short was caused b the entrY of moisture through the grommet on the rear of the connector. The connectors in the 3 primary containment, app 1 cab 1 e to the i s af e ty sys tems required to be opera t iona 1 0?l
~O 7 8 9 80
~ FACILITY h'IETHOD OF STATUS '.4 POWER OTHER STATUS DISCOVERY DISCOVERY DFSCRIPTION 32 CZ3 5 LJO Z 2B 0 9 5 29 N.A. ~C 45 Qsl 46 Doric" s ecio1 test ACTIVITY CONTENT RELEASED OF RELEASE AMOUNT OF ACTIVITY LOCATION OF RELEASE
~IG ~Z Q3 ~ZQ34 N.A. N.A.
7 8 9 10 11 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION 7 ~00 0 Jp>> Z Qss N.A.
7 8 9 11 12 13 80 PERSONNEL INJURIES NUMBER DESCAIPTIONQ41 s ~00 0 Qo 7 8 9 11 12 80 LOSS OF OR DAMAGE To FACILITY 43 TYPE DESCRIPTION
~ZQss N. A.
7 8 9 10 80 PUBLICITY ISSUFD DESCRIPTION Press release Q on March 16 1978 NRC USE ONLY a ss 0 ~g Q<<
7 8 9 10 68 G9 80 os 0 ~
NAME OF PREPARER PHONE: IL 0
Cause Descri tion and Corrective Actions (Continued) by laboratory test.
JGD:SGS 3/28/78
P
~'
BFRO-50-296/784 Report Number BFRO-50-296/784 Report Date : March 28, 1978 Occurrence Date : March 15, 1978 Facility Browns Ferry Nuclear Plant Unit 3 Tdentification of Occurrence Three Bendix electrical connectors, P/N 10-214036-78p, failed qualification test:ing at t<yle Laboratories. The test specimens were the same type connectors as those presently used in primary containment.
Conditions Prior to Occurrence Unit at approzimately 95-percent power.
Descri tion of Occurrence Pin-to-pin shorts occurred in connect:ors during simulated LOCA ccndit:ions.
Desi nation of Apparent Cause of Occurrence Moisture ent:ered the rear of t:he connectors through the groranets. This moist:ure, combined with impurities, caused pin-to-pin short:s.
~Anal ala or Occnrranca Test: result:s indicated that: ident:ical connectors used in primary cont:ainment could possibly fail during a LOCA. The unit: was removed from scrvi.ce for correctiv'e action. Since this test was conducted in a laboratory, no effects ezisted upon public health or safety.
Corrective Action a ~
Connectors in primary containment were potted with 3M Scotchcast to provide an adequate seal against moisture, The potted connectors were qualified by a
laboratory test.