05000395/LER-1982-020, Forwards LER 82-020/03L-0.Detailed Event Analysis Encl

From kanterella
Jump to navigation Jump to search
Forwards LER 82-020/03L-0.Detailed Event Analysis Encl
ML20066F052
Person / Time
Site: Summer South Carolina Electric & Gas Company icon.png
Issue date: 11/10/1982
From: Dixon O
SOUTH CAROLINA ELECTRIC & GAS CO.
To: James O'Reilly
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
Shared Package
ML20066F053 List:
References
NUDOCS 8211170428
Download: ML20066F052 (2)


LER-2082-020, Forwards LER 82-020/03L-0.Detailed Event Analysis Encl
Event date:
Report date:
3952082020R00 - NRC Website

text

gr *

,e SOUTH CAROLINA ELECTRIC & GAS COMPANY , f $'o

.057 OFFICE 764 'O .D COLuus A, south CAROLINA 29218

  • <4 O. W, OfxON, JR. C-

~ :3.

VCE PRESIDENT p

p

  • ~

uvete*= oceaamas November 10, 1982 -

v) ,

Mr. James P. O'Reilly, Director U.S. Nuclear Regulatory Commission Region II, Suite 3100 101 Marietta Street, L.W.

Atlanta, Georgia 30303

SUBJECT:

Virgil C. Summer Nuclear Station Docket No. 50/395 Operating License No. NPF-12 Thirty Day Written Report LER 82-020

Dear Mr. O'Reilly:

Please find attached Licensee Event Report #82-020 for Virgil C. Summer Nuclear Station. This Thirty Day Report is required by Technical Specification 6.9.1.13.(b) as a result of entry into Action Statement (a) of Technical Specification 3 3 3.3,

" Seismic Instrumentation," on October 11, 1982.

Should there be any questions, please call us at your convenience.

Very truly yours,

['-

O. W. Dixon, Jr.

ARK:0WD:dwr Attachment cc: V. C. Summer A. R. Koon T. C. Nichols, Jr. H. Radin G. H. Fischer Site QA

0. W. Dixon, Jr. C. L. Ligon (NSRC)

H. N. Cyrus G.J. Braddick H. T. Babb J. L. Skolds D. A. Nauman J. B. Knotts, Jr.

M. B. Whitaker, Jr. B. A. Bursey W. A. Williams, Jr. I&E (Washington)

O. S. Bradham Document Management Branch R. B. Clary NPCF M. N. Browne File gjf hk g& W V w g g g,. 7 PDR ADOCK 05000395 g8p 0 PDR

1 1

Mr. . James P. O'Reilly LER No.82-020 Page Two _ _

November 10,.1982

' DETAILED DESCRIPTION OF EVENT On October 11, 1982, with the Plant.in Mode 3, surveillance Test Procedure (STP) 111.001, " Seismic Instrumentation Channel Check," was performed unsatisfactorily on the Reactor Building Base Mat Seismic Monitoring Instrument IYA-1780. Subsequent investigation revealed . that the circuit battery charger had.

failed, and the associated battery had discharged. This instrument is required to be operable per Technical Specification 3.3 3 3 PROBABLE CONSEQUENCES There was no adverse resulting consequences as redundant earthquake monitoring was OPERABLE which would have provided adequate indication of a seismic event.

CAUSE(S) OF THE OCCURRENCE The cause of the occurrence is attributed to the battery charger failure which resulted in depletion of the battery power supply.- The licensee is currently investigating the cause of the battery charger failure.

IMMEDIATE CORRECTIVE ACTIONS TAKEN Immediate corrective action has been taken to replace the battery. Surveillance Test Procedure 111.001 was subsequently performed, and the instrument was returned to OPERABLE status on October 14, 1982.

ACTION TAKEN TO PREVENT RECURRENCE As stated above, the licensee is currently investigating the >

cause of the battery charger failure. The battery is designed to have a service life of approximately three (3) months without being recharged.