ML20090D150
| ML20090D150 | |
| Person / Time | |
|---|---|
| Site: | Oyster Creek |
| Issue date: | 09/23/1975 |
| From: | Carroll J, Edelhauser J JERSEY CENTRAL POWER & LIGHT CO. |
| To: | James O'Reilly NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| AO-75-26, NUDOCS 8302240084 | |
| Download: ML20090D150 (4) | |
Text
f-Report Dito:~
Occurrence:
September 23, 1975
.'1Ytiq,1 Written Time of Rep:tre D:te:
Ssptember 23, 1975 Cccurrence:
1005 i
~
OYSTER CREEK NUCLEAR GENERATING STATION FORKED RIVER, NEW JERSEf 08731
~
Abnormal Occurrence Report No. 50-219/75/ 26 IDEPEIFICATION
. Failure of,. emergency service. water pump 52C to automatically, OF OCCURRENCE:
start during a routine surveillance test of contairfment spray system II.
9
'Ihis event is considered to be an abnormal occurrence as de-fined in the Technical Specifications, paragraph 1.15D CONDITIONS PRIOR TO OCCURPINCE:
X Steady State Power Routine Shutdown Hot Standby Operation Cold Shutdown Load Changes During Refueling Shutdown Routine Power Operation Routine Startup Other (Specify)
Operation POWER:
Core 1730 MWt Electric 585 Mie FLON:
Recire 14.95 x 104 GPM 6
Feed 6.52 x 10 Lb/Hr
' Reactor Pressure:
1020 PSIG Stack Gas 8,330 u Ci/Sec DESCRIPTION OF OCCURRENCE: At approximately 1005 on September 23, 1975 emergency service water pump 52C failed to automatically start during a routine surveillance test of containment spray system II.
Emergency pump 52C was then manually, started by the control room operator in the control room.
Investigation by plant maintenance indicated the auto start failure was due to failure of a contact switch in the time delay relay 16 K.4B e
S
5 hb's 50hlh75/26 O-r';
-e
' PARENT CAUSE Design Practdura
~
Unusual Service Condition OCCURRENCE:
Manufacture Installation /
Inc. Environmental Construction X
Component Failure Operator Other (Specify)
!f
'CURRENCE:The containment spray system is provided to remove heat ener i
ELYSIS OF loss of coolant accident.
Since in the event of the to provide the required heat removal capability.
postulated accident containment spray system I could have' performed the necessary function and in addition containment spray system II could have been gtarted manually, this occurrence is considered to have minimal safety signitYtance.
t s.
R qN Plant maintenance personnel replaced the failed component of time delay relay TRRECTIVE i)
M: TION:
t 16 K4B.
i General Electric Company FAILURE DATA:
Micro Switch Type CR115 B4
{
uw Date:
Sept; ember 23, 1975
>Pr pared by:
J. E. Edelhauser l
s, I,
9 r
4
$)Y.db(4 L-4.?
&/
c3 60 James F. O'Reiily
\\
h/
- *0 :
Directorate of Regulatory Operation's18 Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 FP.0H:
Jersey Central Power 6 Light Company Oyster Creek Nuclear Generating Station Docket #50-219 Forked River, New Jersey 08731 r
t
SUBJECT:
Abnormal Occurrence Report No.' 50-219/75/ 26 4
1he following is a preliminary report being e
~
- cb=itted.in compliance with the Technical ^
Specifications, paragraph 6.6.2.
e Preliminary Approval:
ri AY J;*
r' y
$J'. T. Carroll, Jr.
Date CC: Mr. A. Giambusso
~
\\
m
i s.
gl s
\\
Il
^
I
?
4*
l
.i I
ffr. J. P. C're11Ty 2
Septeder 23, 1975 I
1 Corrective acticn was imediately taken to. terr.fcate the release by securing the C:c'y h :: rc-/.al p m.
The decay heat rt., oval reep was restarted after
'I the <cccy t:at re : Oval s:esten valve lineup was cs.7nsed to prevent leakage through check valve C;i /14A.
Very truly yours,
~
ht /[
Colitz 4.
Unit 1 Su;:ertntendent Three title Island thsclear Station JJC:1ca i
l O
e e
f d p
C
- e l
8 7.
i s
l 6
i
.e 1
g e
Da, a
eew e.
f O
4
[
m