ML18078A666

From kanterella
Jump to navigation Jump to search
Forwards LER 78-080/03L-0
ML18078A666
Person / Time
Site: Salem PSEG icon.png
Issue date: 01/15/1979
From: Librizzi F
Public Service Enterprise Group
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML18078A669 List:
References
NUDOCS 7901220091
Download: ML18078A666 (2)


Text

OPS~G Public Service Electric and Gas Company 80 Park Place Newark, N.J. 07101 Phone 201 /622-7000 January 15, 1979 Mr. Boyce H. Grier Director of USNRC Off ice of Inspection and Enforcement

  • Region 1 631 Park Avenue King of Prussia, Pennsylvania 19406

Dear Mr. Grier:

LICENSE NO. DPR-70 DOCKET NO. 50-272 REPORTABLE OCCURRENCE 78-80/03L Pursuant to the requirements of Salem Generating Station Unit No. 1 Technical Specifications, Section 6.9.1, we are submitting Licensee Event Report for Reportable Occurrence 78-80/03L. This report is required within thirty (30) days of the occurrence.

Sincerely yours,

).~

F. P. Librizzi General Manager -

Electric Production CC: Director, Office of Inspection and Enforcement (30 copies)

Director, Office of Management Information and Program Control

( 3 copies)

The Energy People ?90122ooC(( s 95-2001 300M 10*7<

i

'1

--~*-

~i


- - ------------~--- ---*--*----- ---

Report Number: 78-80/03L Report Date: 01/15/79 Occurrence Date: 12/28/78 Facility: Salem Generating Station Public Service Electric & Gas Company Hancock's Bridge, New Jersey 08038 IDENTIFICATION OF OCCURRENCE:

Containment Personnel Air Lock Elevation 130 Inoperable CONDITIONS PRIOR TO OCCURRENCE:

Operation Mode 1 Reactor 100%

DESCRIPTION OF OCCURRENCE:

At 1430 while exiting containment, a leak rate test was performed on the 130' elevation air lock. The outer door failed to meet the required leak rate. The air lock was declared inoperable and the Action Statement for Technical Specification 3.6.1.3 was implemented.

After repairs had been made, the air lock was retested satisfactorily and returned to service. At 2030 hours0.0235 days <br />0.564 hours <br />0.00336 weeks <br />7.72415e-4 months <br />, the Action Statement was then terminated.

DESIGNATION OF APPARENT CAUSE OF OCCURRENCE:

The cause of this occurrence was failure of the outer door seal from normal air lock operation.

ANALYSIS OF OCCURRENCE:

Technical Specification 3.6.1.3 states that with the air lock inoperable, restore the air lock to operable status within 24 *hours or be in at least hot standby within the next 6 hours6.944444e-5 days <br />0.00167 hours <br />9.920635e-6 weeks <br />2.283e-6 months <br /> and in cold shutdown within the following 30 hours3.472222e-4 days <br />0.00833 hours <br />4.960317e-5 weeks <br />1.1415e-5 months <br />. The air lock was repaired and returned to operable status within 6 hours6.944444e-5 days <br />0.00167 hours <br />9.920635e-6 weeks <br />2.283e-6 months <br />.

CORRECTIVE ACTION:

The outer door seal was replaced and a satisfactory leak rate test verified operability.

FAILURE DATA:

Containment Air Lock Manufacturer: Chicago Bridge & Iron Company Prepared by A. W. Kapple Manager - Generating Station SORC Meeting No. 1-79