05000395/LER-1982-053, Forwards LER 82-053/03L-0.Detailed Event Analysis Encl

From kanterella
Jump to navigation Jump to search
Forwards LER 82-053/03L-0.Detailed Event Analysis Encl
ML20028D110
Person / Time
Site: Summer South Carolina Electric & Gas Company icon.png
Issue date: 01/05/1983
From: Dixon O
SOUTH CAROLINA ELECTRIC & GAS CO.
To: James O'Reilly
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
Shared Package
ML20028D111 List:
References
NUDOCS 8301170095
Download: ML20028D110 (2)


LER-1982-053, Forwards LER 82-053/03L-0.Detailed Event Analysis Encl
Event date:
Report date:
3951982053R00 - NRC Website

text

..

4 SOUTH CAROLINA ELECTRIC & GAS COMPANY 4

POST OFFICE 764 COLUMaiA, south CAROLINA 29218 g 9 2.,

o.w.oixou.an.

January 5 3 iN3 '

v>C.,....o,~r NUCLean OptmaviONS 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. 50/395 Operating License No. NPF-12 Thirty Day Written Report i

LER 82-053

Dear Mr. O'Reilly:

J Please find attached Licensee Event Report #82-053 f or Virgil C.

Summer Nuclear Station.

This Thirty Day Report is required by Technical Specification 6.9.1.13.(b) as a casult 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 i

Actuation System Instrumentation," on December 6,1982.

Should there be any questions, please call us at your l

convenience.

Ver trul

yours,

)

/

l O. W. Dixon, Jr.

l CJM:0WD:dwf Attachment ec:

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, Jr.

I&E (Washington)

O.

S.

Bradham Document Management Branch I

R.

B.

Clary INPO Records Center M. N.

Browne NPCF File 8301170095 830105 gpFLCLNb(,OET DR ADOCK 05000 gg h+ 5 pfD

.s.

Mr. James P. O'Reilly LER No.82-053 Page Two January 5, 1983 DETAILED DESCRIPTION OF EVENT On December 6, 1982, with the Plant in Mode 1, spurious high and low meter indications were observed on the Main Control Board Indicator (FI-494 ) for Steam Generator "C" Steam Flow.

The channel was declared inoperable and placed in the tripped condition within one (1) hour in accordance with Technical Specifications 3.3.1 and 3 3.2, Action Statements 6 and 15 respectively.

PROBABLE 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 during repair of the tripped channel.

CAUSE(S) 0F THE OCCURRENCE The cause of the occurrence is attributed to component breakdown on Circuit Board FY-494 when exposed to the normal cabinet ambient conditions.

It appears that the electronic components on this circuit board had deteriorated and experienced intermittent failure even though the cabinet temperatures were within their design limits.

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

Testing perf ormed on the channel indicated that Circuit Board FY-494 experienced a component breakdown when exposed to the normal ambient conditions present in the instrumentation cabinet.

The defective circuit board was replaced., and the channel was returned to service on December 7,1982, upon completion of a satisfactory operational test.

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