05000395/LER-1983-016, Forwards LER 83-016/03L-0.Detailed Event Analysis Encl

From kanterella
Jump to navigation Jump to search
Forwards LER 83-016/03L-0.Detailed Event Analysis Encl
ML20072G336
Person / Time
Site: Summer South Carolina Electric & Gas Company icon.png
Issue date: 03/17/1983
From: Dixon O
SOUTH CAROLINA ELECTRIC & GAS CO.
To: James O'Reilly
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
Shared Package
ML20072G340 List:
References
NUDOCS 8303240583
Download: ML20072G336 (2)


LER-2083-016, Forwards LER 83-016/03L-0.Detailed Event Analysis Encl
Event date:
Report date:
3952083016R00 - NRC Website

text

.'

SOUTH CAROLINA ELECTRIC & GAS COMPANY POST OFFICE 764 CotuwelA. SOUTH CAROUNA 29218 O. W. DIXON. JR.

VICE PmESIDENT uuCtEma o "*

c"

March 17, 1983 Mr.-James P. O'Reilly 4 Regional Administrator 2j$

U.S. Nuclear Regulatory Commission 3[.

hg Region II, Suite 2900

_m 101 Marietta Street, N.W. 'dC Atlanta, Georgia 30303 [3 1g

SUBJECT:

_ Virgil C. Summer Nuclear Statiop. [

Docket No. 50/395 -

Operating License No. NPF-12 s Thirty Day _ Written Report LER 83-016

Dear Mr. O'Reilly:

Please find attached Licensee Event Report #83-016 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 3.3.3.6, " Accident Monitoring Instrumentation," on February 16, 1983.

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

Very truly yours, t' I

0. W. ixo .

CJM:0WD/dwr Attachment cc: V. C. Summer G. J. Braddick T. C. Nichols, Jr.,/0. W. Dixon, Jr. J. C. Miller E. C. Roberts J. L. Skolds H. N. Cyrus J. B. Knotts, Jr.

Group / General Managers B. A. Bursey O. S. Bradham I&E (Washington)

R. B. Clary Document. Management C. A. Price Branch A. R. Koon INPO Records Center D. A. Lavigne NPCF C. L. Ligon (NSRC) File (Lic./Eng.)

8303240583 830317 PDR ADOCK 05000395 pyg ,t OFFICIM. COPY S u.

M

o s

Mr. James P. O'Reilly LER No.83-016 Page Two March 17, 1983 DETAILED DESCRIPTION OF EVENT On February 16, 1983, with the Plant in Mode 1, a discrepancy for of 6% was observed between the Main Control Board indicators Sodium Hydroxide Storage Tank Level. Level transmitter LT-7356 was subsequently declared inoperable at 1555 hours0.018 days <br />0.432 hours <br />0.00257 weeks <br />5.916775e-4 months <br /> in accordance with Action Statement (a) of Technical Specifica. tion 3.3.3.6.

PROBABLE CONSEQUENCES There were no adverse consequences since the redundant level indication channel for the Sodium Hydroxide Storage Tank remained operable.

CAUSE(S) 0F THE OCCURRENCE The cause of the occurrence was a loose fitting on the high side sensing line for level transmitter LT-7356. The loss in pressure through this fitting led to the error in indicated level.

IMMEDIATE CORRECTIVE ACTIONS TAKEN The investigation performed by maintenance personnel revealed that the decrease in indicated level on the Sodium Hydroxide Storage Tank was due to a loose fitting on the high side sensing line for level transmitter LT-7356. The fitting was tightened, and the channel was returned to operable status at 0625 hours0.00723 days <br />0.174 hours <br />0.00103 weeks <br />2.378125e-4 months <br /> on February 17, 1983, upon the satisfactory completion of a transmitter calibration and Channel Check.

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