05000395/LER-1982-057, Forwards LER 82-057/03L-0.Detailed Event Analysis Encl

From kanterella
Jump to navigation Jump to search
Forwards LER 82-057/03L-0.Detailed Event Analysis Encl
ML20028E122
Person / Time
Site: Summer South Carolina Electric & Gas Company icon.png
Issue date: 01/11/1983
From: Dixon O
SOUTH CAROLINA ELECTRIC & GAS CO.
To: James O'Reilly
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
Shared Package
ML20028E123 List:
References
NUDOCS 8301210008
Download: ML20028E122 (2)


LER-1982-057, Forwards LER 82-057/03L-0.Detailed Event Analysis Encl
Event date:
Report date:
3951982057R00 - NRC Website

text

-

SOUTH CAROLINA ELECTRIC & GAS COMPANY POST OFFICE 764 COLuusiA. south CAROLINA 29218 O. W. DixON JR.

VICE PRESIDENT suctE. o En.T.On.

- January 11, 1983

~,

o

~

Mr. James P. O'Reilly, Director 2L U.S. Nuclear Regulatory Commission

,'[

Region II, Suite 3100 r,

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 LER 82-057

Dear Mr. O'Reilly:

Please find attached Licensee Event Report #82-057 for Virgil C.

Summer Nuclear Station.

This Thirty Day Report is required by Techni cal Specification 6.9 1.13. ( b) as a result of entry into Action Statement (b) of Technical Specification 3 3.3.8, "Racioactive Liquid Effluent Monitoring Instrumentation," Table 3.3-12, on December 13, 1982.

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

Ve ry truly yours,

/

O. W. Dixon(Jr.

HCF:0WD:dwf Attachment cc:

V.

C.

Summer A.

R. Koon T.

C. Nichols, Jr.

G.

D. Moffatt E.

C. Roberts Site QA 0.

W. Dixon, J r.

C. L. Ligon (NSRC)

H. N. Cyrus G. J. Braddick H. T. Babb J. L. Skolds D.

A. Nauman J. B. Knot t s, J r.

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 8301210008 830ggg DR ADOCK 05000395 g

PDR pyyICIAL COFY s

~f FC

Mr. James P.

O'Reilly LER No.82-057 Page Two January 11, 1983 DETAILED DESCRIPTION OF EVENT On December 13, 1982, with the Plant in Mode 1, the Turbine Building sump normal discharge flow path to the plant settling ponds was temporarily bypassed.

This was accomplished by an auxiliary pump and a fire hose.

The normal discharge flow path is monitored by Turbine Building Sump Radiation Monitor RM-L8.

As RM-L8 did not monitor the temporary discharge flow path, grab samples were taken during the discharge operation.

Technical Specification 3.3.3.8 addresses the Turbine Building sump radiation monitoring requirements.

PROBABLE CONSEQUENCES There were no adverse consequences resulting from this event as the applicable Technical Specification Action Statement was met.

More specifically, grab samples were taken as required with acceptable results.

CAUSE(S) OF THE OCCURRENCE This event is attributed to the fact that fireproofing repair work was being conducted in the Turbine Building.

Due to the lack of adequate controls, construction debris accumulated in the Turbine Building sump.

Upon activation, the sump pumps (XPP-104-A and B) became clogged, which rendered the normal flow path inoperable and necessitated a temporary flow path for the i

sump discharge.

IMMEDIATE CORRECTIVE ACTIONS TAKEN The immediate corrective action taken was to remove all debris from the Turbine Building sump in order to restore the normal discharge flow path monitored by RM-L8.

This was accomplished by December 15, 1982.

ACTION TAKEN TO PREVENT RECURRENCE This event has been reviewed with construction management and resulting tightened housekeeping controls will be established to prevent recurrences of this type in the future.