ML19224C574

From kanterella
Jump to navigation Jump to search
Forwards IE Info Notice 79-13, Indication of Low Water Level in Oyster Creek Reactor
ML19224C574
Person / Time
Site: Oyster Creek, 05000363
Issue date: 05/29/1979
From: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Finfrock I
JERSEY CENTRAL POWER & LIGHT CO.
References
NUDOCS 7907030030
Download: ML19224C574 (1)


Text

h%\\

e as a t :;v,

'g

4 UNITED STATES 8 ?.- c Y %

NUCLEAR REGULATORY COMMISSION 5 A%a e, g,5 REGION I 0,

631 PARK AVENUE b *.... '

J

,i KING oF PRUS$lA, PENNSYLV ANIA INC6 g

g 7/9 May 29, 1979 Docket No. 50-363 Jersey Cantral Power & Lignt Company ATTri:

Mr. I. R. Finfrock, Jr.

Vice President 260 Cherry Hill Road Parsippany, New Jersey 07054 Gentlamen:

This Information Notice is provided is an early notification of a possioly significant matter.

It is expected, hat recipients will review the information for possible applicability to their ficilities.

No specific action or response is requested at this time.

If furthei NRC evaluations so indicate, an IE Cir-cular or Bulletin will be issued to re:ommend or request specific licensee actions.

If you have questions regarding this matter, please con act the Director of the appropriate NRC Region 11 Office.

Sircerely, f

4 Y,

v

[

eoyce H. Grier

[

Director

Enclosures:

1.

IE Information Notice No. 79-13 w/ enclosures 2.

List of Information Notices Issued in 1979 cc w/encis:

.s. K. Pastor, Project "anager 272 279 7907030df0

UNITED STATES NUCLEAR REGULATORY COMMISSION OFFICE OF INSPECTION AND ENFORCEMENT WASHINGTON, D.C.

20555 IE Information Notice No. 79-13 Date: May 29, 1979 Page 1 of 4 INDICATION OF LOW WATER LEVEL IN THE OYSTER CREEK REACTOR Sumary A loss of feedwater transient at the Oyster Creek facility on May 2, 1979, resulted in a significant reduction in water inventory within the reactor core shroud aree as measured by one set of water level instruments (triple low level),

while the remaining level instruments, sensing from the reactor annulus area indicated water levels above any protective feature setpoint (Figure 1). The water level within the core shroud area was reduced below the " triple low level" setpoint of 4-feet, 8-incnes above the top of the fuel.

Subsequent analysis by the licensee has determined that the minimum collapsed water level (solid, without steam voids) over the top of the fuel was 1 to 1-1/2 feet.

Coolant sample analyses and offgas release rates indicate that no fuel damage occurred.

General Oyster Creek is a non-jet pump BWR with licensed power of 1930 MWt.

The plant was first made critical May 3,1969.

Status Before Transient Operating at near full power with tne main parameters at levels as follows:

1895 MWt cower level 79" Yarway (13'4" over top of fuel) reactor water level 1020 pgig reactor pressure 7.1x100 #/hr feed flow 14.8x104 gpm recirculation flow rate (4 pumps) 12 psid core Ap Equipment Out of Service (00S)

"D" recirc pump 00S due to seal coole "B" startup transformer 005 for inspe DUPLICATE DOCUMENT

{

Entire document previously entered into system under:

99f(pQfff&

ANO No. of pages:

//

ENCLOSURE 2 LIST OF LICENSEES AND CONSTRUCTION PERMIT HOLDIRS RECEIVING IE INFORMATION NOTICE NO. 79-13 Baltimore Gas and Electric Company Docket Nos. 50-317 ATTN:

Mr. A. E. Lundvall, Jr.

50-318 Vice President - Supply P. O. Box 1475 Baltimore, Maryland 21203 Boston Edison Company M/C Nuclear Docket No. 50-293 ATTN:

Mr. G. Cari Andognini, Manager Nuclear Operations Department 800 Boylston Street Boston, Massachusetts 02199 Connecticut Yankee Atomic Power Company Docket No. 50-213 ATTN: Mr. W. G. Counsil Vice President - Nuclear Engineering and Operations P. O. Box 270 Hartford, Connecticut 06101 Consolidated Edison Company of Docket Nos. 50-03 New York, Inc.

50-247 ATTN: Mr. W. J. Cahill, Jr.

Vice President 4 Irving Place New York, New York 10003 Duquesne Light Company Docket No. 50-334 ATTN: Mr. C. N. Dunn Vice President Operations Division 435 Sixth Avenue Pittsburgh, Pennsylvania 15219 Jersey Central Power and Light Company Docket No. 50-219 ATTN:

Mr. Ivan R. Finfrock, Jr.

Vice President Madison Avenue at Punch Bowl Road Morristown, New Jersey 07960 272 28i

2 Maine Yankee Atomic Power Company Docket No. 50-309 ATTN: Mr. Robert H. Groce Licensing Engineer 20 Turnpike Road Westborough, Massachusetts 01581 Metropolitan Edison Company Docket Nos. 50-289 ATTN: Mr. J. G. Herbein 50-320 Vice President - Generation P. O. Box 542 Reading, Pennsylvania 19640 Niagara Mohawk Power Corpcration Docket No. 50-220 ATTN: Mr. R. R. Schneider Vice Pre;ident Electric Operations 300 Erie Boulevard West Syracuse, New York 13202 Northeast Nuclear Energy Company Docket Nos. 50-336 ATTN: Mr. W. G. Counsil 50-245 Vice President - Nucleae 50-423 Engineering and Operations P. O. Box 270 Hartford, Connecticut 06101 Philadelphia Electric Company Docket Nos. 50-277 ATTN: Mr. S. L. Daltroff 50-278 Vice President Electric Production 2301 Market Street Philadelphia, Pennsylvania 19101 Power Authority of the State cf New York Docket No. 50-286 Indian Point 3 Nuclear Power Plant ATTN: Mr. J. P. Bayne Resident Manager P. O. Box 215 Buchanan, New York 10511 Power Authority of the State of New York Docket No. 50-333 James A. FitzPatrick Nuclear Power Plant ATTN: Mr. J. D. Leonard, Jr.

Resident Manager P. O. Box 41 Lycoming, New York 13093 272 282 3

Public Service Electric and Gas Company Docket No. 50-272 ATTN: Mr. F. W. Schneider Vice President - Productior.

80 Park Place Newark, New Jersey 07101 Rochester Gas and Electric Company Docket No. 50-244 ATTN: Mr. Leon D. White, Jr.

Vice President Electric and Steam Production 89 East Avenue Rochester, New York 14649 Vermont Yankee Nuclear Power Corporation Docket No. 50-271 ATTN: Mr. Robert H. Groce Licensing Engineer 20 Turnpike Road Westborough, Massachusetts 01581 Yankee Atomic Electric Company Docket No. 50-29 ATTN: Mr. Robert H. Groce Licensing Engineer 20 Turnpike Road Westborough. Massach'isetts 01581 Duquesne Light Company Docket No. 50-412 ATTN: Mr. E. J. Woolever Vice President 435 Sixth Avenue Pittsburgh, Pennsylvania 15219 Jersey Central Power & Light Company Docket No. 50-363 ATTN:

Mr. I. R. Finfrock, Jr.

Vice President 260 Cherry Hill Road Parsippany, New Jersey 07054 Long Islard Lighcing Company Docket Nos. 50-322 ATTN: Mr. Andrew W. Wofford 50-516 Vice President 50-517 175 East Old Country Road Hicksville, New York 11801 272 283

4 Niagara Mohawk Power Corporation Docket No. 50-410 ATTN:

Mr. G. K. Rhode Vice President System Project Management 300 Erie Boulevard, West Syracuse, New York 13202 Pennsylvania Power & Light Company Docket Nos. 50-387 ATTN:

Mr. Norman W. Curtis 50-388 Vice President Engineering and Construction (N-4) 2 North Ninth Street Allentown, Pennsylvania 18101 Philadelphia Electric Company Cocket Nos. 50-352 ATTN:

Mr. V. S. Boyer 50-353 Vice President Engineering and Research 2301 Market Street Philadelphia, Pennsylvania 19101 Public Service Electric & Gas Company G

t Nos. 50-354 ATTN:

Mr. T. J. Martin 50-355 Vice President 50-311 Engineering and Construction 80 Park Place Newark, New Jersey 07101 Public Service Company of New Hampshire Docket Nos. 50-443 ATTN:

Mr. W. C. Tallman 50-444 President 1000 Elm Street Manchester, New Hampshire 03105 Rochester Gas & Electric Corporation Docket No. 50-485 ATTN:

Mr. J. E. Arthur Chief Engineer 89 East Avenue Rochester, New York 14649 272 284

ENCLOSURE 3 SAMPLE LETTER (FOR INFORMATION)

DocketNo(s).

Date:

NAME AND ADDRESS Gentlemen:

This Information Notice is provided as an early notification of a possibly significant matter.

It is expected that recipients will review the information for passible applicability to their facilities.

No specific action or response is requested at this time.

If further NRC evaluations so indicate, an IE Circular or Bulletin will be issued to recommend or request specific licensee actions.

If you have any questions regarding this matter, please centact the Director of the appropriate NRC Regional Office.

Sincerely, Boyce H. Grier Director

Enclosures:

1.

IE Information Notice No. 79-13 w/ enclosures 2.

List of Information Notices Issued in 1979 272 285