05000395/LER-1982-038, Forwards LER 82-038/03L-0.Detailed Event Analysis Encl

From kanterella
Jump to navigation Jump to search
Forwards LER 82-038/03L-0.Detailed Event Analysis Encl
ML20070D489
Person / Time
Site: Summer South Carolina Electric & Gas Company icon.png
Issue date: 12/08/1982
From: Dixon O
SOUTH CAROLINA ELECTRIC & GAS CO.
To: James O'Reilly
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
Shared Package
ML20070D493 List:
References
NUDOCS 8212150077
Download: ML20070D489 (2)


LER-1982-038, Forwards LER 82-038/03L-0.Detailed Event Analysis Encl
Event date:
Report date:
3951982038R00 - NRC Website

text

(

3 SOUTH C AROLINA ELECTRIC & GAS COM p,,,

POST OFFIC. 764 COLUMBIA SOUTH CAaOLINA 29218 o. w. oixos. Ja.

J)E C 13 A10 : 3 q vie.

a..... r December 8,1932 uvet aa o. aario~s Mr. James P. O'Reilly, Director U.S. Nuclear Regulatory Commission Region II, Suite 3100 101 Marietta Street, N.W.

Atlanta, Georgia 30303

SUBJECT:

Virgil C.

Summer Nuclear Station Docket No. 50/.)5 Operating License No. NPF-12 Thirty Day Written Report LER 82-038

Dear Mr. O'Reilly:

Please find attached Licensee Event Report #82-038 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 6 of Technical Specification 3 3 1,

" Reactor Trip System Instrumentation" and Action Statement 15 of Technical Specification 3.3 2, " Engineered Safety Feature Actuation System Instrumentation," on November 14, 1982.

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

Ver truly yours,

[ 4e O. W. Dixoh[r.

CJM:0WD:dwr Attachment cc:

V.

C.

Summer A.

R. Koon T.

C. Nichols, Jr.

G.

D. Mof f att 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 INPORecordsCenter,Ug Npl. L M. N. Browne NPCF File OD*

/

f W B212150077 821208 gg PDR ADOCK 05000395 p

S PDR

b Mr. James P. O'Reilly LER No.82-038 Page Two December 8, 1982 DETAILED DESCRIPTION OF EVENT On November 14, 1982 with the Plant in Mode 2, the Main Control Board Indication for Steam Generator "A" Steam Flow (PT-474).

f ailed to indicate system flow.

The inoperable channel was placed in the tripped condition within one (1) hour in accordance with Technical Specification 3.3.1, Action Statement 6, and Technical Specification 3.3.2, Action Statement 15 PROBADLE CONSEQUENCES There were no adverse consequences as the minimum number of channels per loop identified in Tables 3.3-1 and 3.3-3 remained operable while the tripped channel was under test.

CAUSE(S) 0F THE OCCURRENCE The cause of this failure is attributed to the indicator needle sticking to the lower stop.

IMMEDIATE CORRECTIVE ACTIONS TAKEN The channel for Steam Generator "A" Steam Flow was placed in the tripped condition within one (1) hour.

A channel calibration was performed on all components per the appropriate surveillance test procedure with satisfactory results.

Indicator operation was normal when the channel was returned to service on November 15, 1982.

ACTION TAKEN TO PREVENT RECURRENCE The Licensee plans no further action other than normal surveillance testing.