05000272/LER-1981-095, Forwards LER 81-095/03L-0.Detailed Event Analysis Encl

From kanterella
Jump to navigation Jump to search
Forwards LER 81-095/03L-0.Detailed Event Analysis Encl
ML20032D576
Person / Time
Site: Salem PSEG icon.png
Issue date: 11/06/1981
From: Midura H
Public Service Enterprise Group
To: Haynes R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20032D577 List:
References
NUDOCS 8111170277
Download: ML20032D576 (3)


LER-1981-095, Forwards LER 81-095/03L-0.Detailed Event Analysis Encl
Event date:
Report date:
2721981095R00 - NRC Website

text

O PSEG Public Service Electric and Gas Company P.O. Box 168 Hancocks Bridge, New Jersey 08038 Salem Generating Station i

November 6, 1981 n"

9 4r Mr.

R.'C. Haynes

,h Director of USNRC

\\h Office of Inspection and Enforcement N0y2 6 IOO/A Region 1 e

8 631 Park Avenue L

84. g% appa4 % /y)

King of Prussia, Pennsylvania 19406 d

b,,,

Dear Mr. Haynes:

4

'Y. y P

LICENSE NO. DPR-70 DOCKET NO. 50-272 REPORTABLE OCCURRENCE 81-95/03L Pursuant to the requirements of Salem Generating Station Unit No.

1, Technical Specifications, Section 6.9.1.9.b,

.we are submitting Licensee ~ Event Report for Reportable Occurrence 81-95/03L.

This report is required within thirty (30) days of the occurrence.

Sincerely yours,

,(

Kfe bwJ H.

J. Midura General Manager -

Saler.t Operations CC:

Distribution

.v \\

l~ f' \\

,3mrasig S

Report Number:

81-95/03L Report Date:

11-06-81 Occurrence Date:

10-8-81 Facility:

Salem Generating Station, Unit 1 Public Service Electric & Gas Company Hancocks Bridge, New Jersey 08038 IDENTIFICATION OF OCCURRENCE:

Reactor Coolant Leak Detection System - Inoperable.

This report was initiated by Incident Report 81-401.

CONDITIONS PRIOR TO OCCURRENCE:

Mode 1 - Rx Power 97% - Unit Load 1000 MWe DESCRIPTION OF OCCURRENCE:

On October 8, 1981 the auxiliary alarm annunciator was printing erroneous alarms, rendering the Containment Sump Level Monitoring System inoperable.

At 0015 hours1.736111e-4 days <br />0.00417 hours <br />2.480159e-5 weeks <br />5.7075e-6 months <br /> Action Statement 3.4,6.1.b was entered.

This occurrence constituted operation in a degraded mode in accordance with Technical Specification 6.9.1.9.b.

DESIGNATION OF APPARENT CAUSE OF OCCURRENCE:

The cause of the erroneous alarms was a printed circuit card loose in its' connector.

ANALYSIS OF OCCURRENCE:

Technical Specification 3.4.6.1 requires:

With only two of the recaired leakage detection systems operable, operation may continue for up to 30 days provided containment e.tmosphere grab samples are obtained and analyzed at least once per 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br />; otherwise, be in hot standby within the next 6 hours6.944444e-5 days <br />0.00167 hours <br />9.920635e-6 weeks <br />2.283e-6 months <br /> and in cold shutdown within the following 30 hours3.472222e-4 days <br />0.00833 hours <br />4.960317e-5 weeks <br />1.1415e-5 months <br />.

I

LER 81-95/03L.

CORRECTIVE ACTION

The printed circuit card was properly replaced in its' connector.

The other cards were checked for proper connection.

The Containment Sump Level Monitoring System was tested satisfactorily, and returned to service.

At 0535 hours0.00619 days <br />0.149 hours <br />8.845899e-4 weeks <br />2.035675e-4 months <br />, October 8, 1981, Action Statement 3.4.6.1.b was terminated.

FAILURE DATA:

Rochester Instrument Systems, Inc.

Printed Circuit Card Prepared By F.

Dickey M4E

~

Genera 1 Manager -

SORC Meeting No.81-115