ML19343C206
| ML19343C206 | |
| Person / Time | |
|---|---|
| Site: | Oyster Creek |
| Issue date: | 10/13/1976 |
| From: | Fickerssen K JERSEY CENTRAL POWER & LIGHT CO. |
| To: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| RO-50-219-76-26, NUDOCS 8103020100 | |
| Download: ML19343C206 (2) | |
Text
, _.
Initial Telephone Date of Report Date:
Occurrence:
October 12, 1976 Initial Written Time of Report Date:
Occurrence:
0YSTER CREEK NUCLEAR GENERATING STATION FORKED RIVER, NEW JERSEY 08731 Reportable Occurrence.-
Report #50-219-76-26-lP IDENTIFICATION OF OCCURRENCE:
Violation of the Technical Specifications, paragraph 3.6.8.2, in that an unplanned radioactive release to the discharge canal was not monitored. This event is considered to be a prompt notification with written followup reportable occurrence as defined in the Technical Specifications 6.9.2.a.(2).
CONDITIONS PRIOR TO OCCURRENCE:
XX Steady State Power Routine Shutdown Operation Hot Standby Load Changes During Routine Cold Shutdown Power Operation Refueling Shutdown Other (Specify)
Routine Startup Operation POWER:
Core - 1841.8 MWt Elec - 632 MWe 6
FLOW:
Recirc.- 57.9x10 1bm/hr Feedwater - 6.86x106 lbm/hr STACK GAS:
14,900 uci/sec, DESCRIPTION OF OCCURRENCE:
During the regeneration of a condensate demineralizer on October 12, 1976 it was discovered that the relief valve on the regenera-tion hot water heater was not seated and was passing condensate transfer system water to the 1-5 sump which is automatically pumped to the environs. This condition existed since the re-placement of the relief valve on August 5,1976 thus resulting in an estimated radioactive release of 8.2 millicuries of activity in 217,000 gallons of condensate water since August 5, 1976.
APPAPFNT CAUSE OF Ot,CURRENCE:
XX Design Procedure Manufacture Unusual Service Condition Installation /
Inc. Environmental Construction Component Failure Operator Other(Specify)
OO 8'o 3 cao/r"r0 v ~ ~m ri=ty c --
Reportable Occurrence I
,Repor? #50-212-76-26-lP
'Page Two The primary cause of 't his oc:.urrence was a design er:or that' resulted in the routing of the relief valve discharge to the environs via the 1-5 sump instead of to.the radwaste facility via the high conductivity tank. Also instrumental in.the cause of the event was the replacement of the original relief valve which did not-meet the applicable ASME-Code but did function.
. properly and did not leak. -The new valve which wasyinstalleds on August 5,1976 meets the applicable ASME Code.
ANALYSid vf OCCURRENCE:
The daily 1-5 sump pump running times have~shown the valve failure to be a progressive one.
The period'of October 1 -
October 13, was the period of highest release having an averag'e release rate of 6 gpm. With the dilu 460,000 gpm an average concentration of'lx10'gon flow of uci/m This is well below the 10 CFR 20 limit (1x10 jl would ' result.
) ' for. unidentified mixtures.
CORRECTIVE ACTION:
Upon discovery of the leaking relief valve and determination-that the discharge was to the 1-5 sump the supply water isolation valve from the condensate transfer system was isolated. Additionally-a job order has been initiated to reroute the relief valve discharge to the High Conductivity Tank.
FAILURE DATA:
System Design
Manufacturer:
Burns and Rowe 1 General Electric Co.
Valve:
Manufacturer:
Kunkle Model:
137 Relief Valve Rating: 500,000 BTU /HR Pressure:
100 psi Inlet: 1.5 inches Outlet: 2 inches f
J ff PREPARED BY:
/h ra'< / M w October 13, 1976 i.
f e
d
..