05000395/LER-1982-052, Forwards LER 82-052/03L-0.Detailed Event Analysis Encl

From kanterella
Jump to navigation Jump to search
Forwards LER 82-052/03L-0.Detailed Event Analysis Encl
ML20064F867
Person / Time
Site: Summer 
Issue date: 01/03/1983
From: Dixon O
SOUTH CAROLINA ELECTRIC & GAS CO.
To: James O'Reilly
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
Shared Package
ML20064F873 List:
References
NUDOCS 8301110209
Download: ML20064F867 (2)


LER-1982-052, Forwards LER 82-052/03L-0.Detailed Event Analysis Encl
Event date:
Report date:
3951982052R00 - NRC Website

text

  • .

p SOUTH CAROLINA ELECTRIC & GAS COMPANY POST OppfCE 764 COLuualA. SOUTH CAROUNA 29215 O. W. DixoN, JR, Vice PassioeNT January 3, 1983~

" 'h NucLaan OpenarioN" Y

.a v;

, ~ -

Mr. James P. O'Reilly, Director

- g'd U.S. Nuclear Regulatory Commission Region II, Suite 3100 101 Marietta Street, N.W.

6 Atlanta, Georgia 30303

SUBJECT:

Virgil C. Summer Nuclear Station Docket No. 50/395 Operating License No. NPF-12 Thirty Day Written Report LER 82-052

Dear Mr. O'Reilly:

Please find attached Licensee Event Report #82-052 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 30 of Technical Specification 3.3.3.1, Table 3.3-6, " Radiation Monitoring Instrumentation," on December 4, 1982.

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

Very tru

yours,

. t j

0. W. D,ixon, Jr.

CJM:0WD:dwr AtP.achment cc:

V.

C.

Summer A.

R. Koon T.

C.

Nichols, Jr.

G.

D. Moffatt 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, J r.

I&E (Washington)

O.

S. Bradham Document Management Branch R.

B. Clary INPO Records Center M. N. Browne NPCF File 8301110209 830103 M1#

- iV'OV0k PDR MOCK 05000395 8

PDR e 2h

)-

Mr. James P. O'Reilly LER No.82-052 Page Two January 3, 1983 DETAILED DESCRIPTION OF EVENT On December 4,1982, with the Plant in Mode 1, Radiation Monitor RM-019A (Main Steam Line A Monitor) began to give spurious alarms.

The channel was declared inoperable at 0945 hours0.0109 days <br />0.263 hours <br />0.00156 weeks <br />3.595725e-4 months <br /> in accordance with Technical Specification 3.3.3.1, Table 3.3-6, Action Statement 30.

PROBABLE CONSEQUENCES There were no adverse consequences during the event.

The Plant was prepared to initiate the pre-planned alternate method of monitoring if the time period for the out-of-service equipment exceeded 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br /> as identified in Action Statement 30.

CAUSE(S) 0F THE OCCURRENCE The cause of the occurrence is attributed to instrument drift.

IMMEDIATE CORRECTIVE ACTIONS TAKEN RM-G19A was removed from service at 0945 hours0.0109 days <br />0.263 hours <br />0.00156 weeks <br />3.595725e-4 months <br /> on December 4, 1982, in accordance with Technical Specification 3.3.3.1, Table 3.3-6, Action Statement 30.

The detector output was found to be out of tolerance upon performance of an Isotopic Calibration with the appropriate Surveillance Test Procedure.

Upon completion of the satisfactory calibration, RM-Gl9A was returned to service on December 6,1982, at 1800 hours0.0208 days <br />0.5 hours <br />0.00298 weeks <br />6.849e-4 months <br />.

ACTION TAKEN TO PREVENT RECURRENCE The Licensee plans no additional action in regards to this event other than normal surveillance testing.