05000286/LER-1981-007, Forwards LER 81-007/01T-0.Detailed Event Analysis Encl

From kanterella
Jump to navigation Jump to search
Forwards LER 81-007/01T-0.Detailed Event Analysis Encl
ML20031F928
Person / Time
Site: Indian Point 
Issue date: 10/09/1981
From: Brons J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To: Haynes R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20031F929 List:
References
IP-FWG-15083, NUDOCS 8110200564
Download: ML20031F928 (2)


LER-1981-007, Forwards LER 81-007/01T-0.Detailed Event Analysis Encl
Event date:
Report date:
2861981007R00 - NRC Website

text

7, LM O

{

POWER AUTHORITY OF THE STATE OF NEW YORK INDIAN POINT NO. 3 NUCLEAR POWER PLAN 7 P. O. BOX 215 BUCH AN AN. N. Y.10511 TELEPHONE 914 739 8700 9

October 9, 19)l.i ',, 'a ih,

%(L.\\

IP-FWG-15083 Docket No. 50-286

, j fg vI Ronald C. Haynes License No'.

DPR-64 f

r2 Region 1

j g j j.) OOIh _

U. S. Nuclear Regulatory Commission 631 Park Avenue

^

'M//h*04 King of Prussia, Pennsylvania 19406

-; x

.1 Ap

/s

\\c

Dear Mr. Haynes:

The attached Licensee Event Report LER 81-007/0lT-0 is hereby submit ted in accordance with the requirements of Technical Specification 6.9.1.

This event is of the type defined in 6.9.1.7 (c) of the Technical Specification.

Three copies of this letter and attachment are enclosed as required.

This constitutes the fourteen day report required by Technical Specifications and accompanies the twenty-four hour fort-' notification of September 29, 1981.

Very truly y nr.,

(:JohnC.Brons ScN Y3

~

FWG/ms

}

Resident Manager cc: Director of Nuclear Reactor Regulation Attn: Willira Mcdonald, Director (3 copies)

Office of Management Information & Program Control U. S. Nuclear Regulatory Commission Washington, D.

C.

20555 Office of Inspection and Enforcement (30 copies) c/o Distribution Services Branch, DDC, ADM U.

S. Nuclear Begulatory Ccamission Washington, D. C.

20555 Mr. George T. Berry Power Authority of the State of new York 10 Columbus Circle New York, New York 10019 Resident Inspector T.

Rebelowski George Wilverding, NYO p

J. P. Bayne, NYO James Davis (SRC), NYO I

l l

Nuclear Safety Analysis Center Electric Power Research Institute P. O. Box 10412 Palo Alto, California 94303 0

n-s.

g-ATTACHMENT I Docket No. 50-2Ea Power Authority of the LER 81-007/01T-0 State of New York On Wednesday, September 23, 1981, the unit was in the hot shutdown condition.

Following hydrostatic testing of the reactor coolant system, small amounts of radioactive contamination in the secondary side chemistry sample for No. 31 steam generator were found. The secondary side of No. 31 steam generator was isolated until the exact cause of the contamination was ascertained and secured. Subsequent investigation indicated a primary-to-secondary leak in No. 31 steam generator. Technical Specification 3.1.F.8 restricts steam generator tube leakage to a maxim"m rate of 0.3 gpm, with a further requirement to be in hot shutdown within four hours and cold shutdown twenty-four hours thereafter should this limit be exceeded.

Therefore, in order to conform with this specification, the unit was brought to cold shutdown until leak rate calculations could be completed. Cold shutdown was achieved at 1710 hours0.0198 days <br />0.475 hours <br />0.00283 weeks <br />6.50655e-4 months <br /> on September 24.

On September 28th, with the unit at cold shutdown, steam generator entry was made to confirm the leakage. The leak rate was calculated to be approximately 0.77 gpm, which is in excess of the Technical Specifications limit.

Eddy current inspection of all four steam generators is now in progress.

The results of the inspection and any required corrective action will be presented to the NRC for approval prior to reactor startup as required by Technical Specification 3.1.F.7.

No similar events have occurred to date.