ML20154S563

From kanterella
Jump to navigation Jump to search
Monthly Operating Rept for Dec 1985
ML20154S563
Person / Time
Site: Oyster Creek
Issue date: 12/31/1985
From: Fiedler P, Molnar J
GENERAL PUBLIC UTILITIES CORP.
To:
NRC OFFICE OF RESOURCE MANAGEMENT (ORM)
References
NUDOCS 8604010321
Download: ML20154S563 (7)


Text

{

l h0NTHLY 0 PIRATING rep 0RT - DECBtBER 1985 At the beginning of the report period, Oyster Creek was operating at apprcximately 650 MNe.

Drywell unidentified leak rate, including torus inleakage, began increasing at the end of November and stabilized at 3.5 gpm.

01 December 15, a reactor scram occurred due to high neutron flux following a pressure spike caused by closure of the turbine control valves.

Closure of the valves resulted from a loose connection in the position indication circuitry associated with turbine controls.

Following plant shutdown, the drywell was purged and an entry conducted to determine the cause of elevated drywell leak rate and effect necessary repairs.

'Ihe ma jor contributor was determined to be leakage from the bonnet of mmual feedwater isolation valve V-2-36.

Repairs were performed using sealant injection.

Following completion of required repairs and surveillances, reactor startup commenced on Ibcember 16.

Primary containment was inerted and the generator placed on-line cn December 17.

Plant load was increased to 560 MWe by the end of the day.

Power was subsequer.tly increased to approxima tely 650 MWe and maintained for the balance of the report period.

Drywell unidentified leak rate, incloding torus inleakage, renained stable at about 1.0 gpm.

0596g R604010321 851231

~

h j)f f PDR ADOCK 05000219 R

PDR t

\\\\

Monthly 0parating Report The following Licensee Event Reports were submitted during the month of December 1985:

Licensee Event Report 50-219/85-020 - On November 11, 1935 Diesel Generator (DG) 1-2 was declared inoperable because of a failure in the electric governor actuator controller.

Prior to this, DG 1-1 was removed from service for battery replacement.

The root cause was attributed to an electronic component failure within the electric governor actuator.

Corrective action consisted of replacing tne electric scvernor actuator.

The failed unit was sent to the manufacturer to identify the failed electronic component.

Licensee Event Report 50-219/85-021 - On November 19, 1985, the System I Average Power Range Monitor (APRM) flow conver ter trip setpoint was found tc exceed both the as-found acceptance criteria of the surveillance and the Limiting Safety System Setpoint (LSSS) limit in the Oyster Creek Nuclear Generating Station technical specifications.

The root cause was attributed to drifting of the trip setpoint in the electronic components of tne flow converter unit.

The immediate corrective action taken was to adjust the trip setpoint down to meet the acceptance criteria of.the surveillance procedure and the technical specifications.

Licensee Event Reaort 50-219/85-022 - On November 20, 1985, Main Generator tripped causing a tur)ine trip and full reactor scram.

Operators reset scram, but a Main Steam Isolation Valve (MSIV) closure scram occurred.

Isolation Condensers were then used to control reactor pressure and initiate a shutdown.

The post trip review concluded that operator ranging up the Intermediate Range. Monitor (IRM) inadvertently went past range 9 to pick up range 10 contacts.

This in conjunction with reactor pressure being less than 850 psig resulted in MSIV closure, and subsequent scram. -The cause of the as a "B" phase differential current relay trip, caused by a generator trip w'econdary windings of the current transformer used to sense "B" failure in the s phase current.

(0841A)

I-OPERATING DATA REPORT

  • =

OPERATING STATUS 1.-

DOCKET:

50-219 2.

REPORTING PERIOD:

DECEMBER, 1985 3.

UTILITY CONTACT:

JOSEPH R. MOLNAR 609-971-4699 4.

LICENSED THERMAL POWER (MWt):

1930 5.

NAMEPLATE RATING (GROSS MWe):

687.5 X 0.8 = 550 6.

DESIGN ELECTRICAL RATING (NET MWe):

650

7. ' MAXIMUM DEPENDABLE CAPACITY (GROSS MWe):

650

'b.

MAXIMUM DEPENDABLE CAPACITY (NET MWe):

620

'9.

IF CHANGES OCCUR ABOVE SINCE LAST REPORT, GIVE REASONS:

NONE

-10.

POWER LEVEL TO WHICH RESTRICTED, IF ANY (NET MWe):

NONE 11'.

REASON FOR RESTRICTION, IF ANY:

NONE MONTH YEAR CUMULATIVE 12.

REPORT PERIOD HRS 744.0 8760.0 140473.0

13.. HOURS RX CRITICAL 701.0 6819.5 92447.4-

.14.

RX RESERVE SHTDWN HRS 0.0 0.0 469.7' 15.

HRS GENERATOR ON-LINE 684.0 6522.4 90059.1 16..

UT RESERVE SHTDWN HRS 0.0 753.1 755.8 17.

GROSS THERM ENER (MWH) 1291000 11615140 148877469 18.

GROSS ELEC ENER (MWH) 436510 3907690 50290685-

' 19.

NET ELEC ENER (MWH) 419797 3746036 48308601 2:0.

UT SERVICE FACTOR 91.9 74.5 64.1 21.

UT AVAIL FACTOR 91.9 83.1 64.6 22.

UT CAP FACTOR (MDC NET) 91.0~

69.0 55.5 23.

UT CAP FACTOR (DER NET) 86.8 65.8 52.9 24.

UT FORCED OUTAGE ~ RATE 8.1 18.5 10.4 25.

FORCED OUTAGE HRS 60.0 1484.5 10435.6 26.

SHUTDOWNS SCHEDULED OVER NEXT 6 MONTHS (TYPE, DATE, DURATION):

REFUELING, APRIL 12, 1986, 6 MONTHS 27.

IF CURRENTLY SHUTDOWN ESTIMATED STARTUP TIME:

N/A 1965B

AVERAGE DAILY POWER LEVEL

^

NET MWo DOCKET f.

.50-219 UNIT.

. OYSTER CREEK #1 REPORT DATE.

. JANUARY 3, 1986 COMPILED BY,

. ANTHONY V.

SAVINO TELEPHONE i

.609-971-4456 MONTH DECEMBER, 1985 DAY MW DAY MW l.

626 16.

0 2.

629 17.

20 3.

629 18, 449 4.

627 19.

599 5.

625 20.

621 6.

625 21.

625 7.

622 22.

624 8.

625 23.

624 9.

626 24.

623 10.

625 25.

624 11.

623 26.

624 12.

624 27.

624 13.

622 28.

624 14.

624 29.

625 15.

196 30.

624 31.

624 1968B

Oyster Creek Station fl-Docket No. 50-219 a

REFUELING INFORMATION - December, 1985 Name of Facility: Oyster Cre'ek Station il Scheduled date for next refueling shutdown: April 12, 1986

^

' Scheduled date for restart following refueling: October 12, 1986 Will refueling or resumption of operation thereafter require a Technical Specification change or other license amendnent?

Yes Scheduled date(s) for submitting proposed licensing action and supporting information:

April, 1986

.Important licensing considerations associated with refueling, e.g., new or

.different fuel design _or supplier, unreviewed design or performance analysis methods, significant changes in fuel design, new operating procedures:

1. General Electric Fuel Assemblies - fuel design and performance analysis methods have been approved by the NRC.

New operating procedures, if necessary, will be submitted at a later date.

2. Exxon Fuel Assemblies - no major changes have been made nor are there any anticipated.

The: number of fuel assemblies (a) in the core

=. 560 (b) in the spent fuel storage pool = 1204 26 (c) in che dry storage

=

182 (d) in temporary storage

=

The preser.t licensed spent fuel pool storage capacity and the size of any increase.in licensed storage capacity that has been requested or is planned, in number of fuel assemblies:

Present licensed capacity:

2600 The projected date of the last refu'eling that can be discharged to the spent

' fuel pool assuming the present-licensed capacity:

Reracking of the fuel pool is in progress.

Four out of. ten (10) racks have been installed to date. When reracking is completed, discharge capacity to the spent fuel pool will be available until 1990 refur. ling

' outage.

'1619B f

e --

r

~...

s o

4

.s 50-219 DOCKET NO.

UNITSilUTDOWNS AND POWER REDUCVONS UNIT NAME Ofster Creek DATE January 1986 i

COMPLETED BY R. Baran Dece'nber 1985 REPORT MONDI TELEPHONE 971-4640 1

1 m

Licensee Eg k

Cause & Corrective Eg "g

Ih 355 Event p

g Action to No.

Date

{

Eg Prevent Recusrence H

f%

5 j;gg Report #

mo g

8 i

j 43 12/15/85 F

60.0 A

3 N/A ZZ ZZZZZZ Reactor Scram on high neutron flux due to pressure spike caused by closure of the turbine control valves.

Closure of the valves resulted frtm i

a loose connection to the position feedback circuitry.

1 I

j l

1 I

I 2

3 4

F: Forcei Reason:

Method:

Exhibit G. Instructions S: Sd eduled A-Equipment Failure (Explain) 1 Manual for Prepasation of Data B Maintenance of Test

- 2. Manual Scram.

Entry Sheets for Liansee C P.cfueling 3 AutomaticScram.

Event ReporI (LER) File INUREG-D Reguiatory Restriction 4-Other (Explain) 0161)

E-Operator Trainingi Ucense Examina!!on F Administrative 5

G Operational Error (Explain)

Exhibit I. Same Source (9/77) ll-01her (Explain)

1 0

.~

GPU Nuclear Comoration gg gf Post Office Box 388 Route 9 South Forked River New Jersey 087310388 609 971-4000 Writer's Direct Dial Number:

Director January 13, 1986 Office of Management Information U.S. Nuclear Regulatory Comission Washington, DC 20555 Deaf Sir:

Subject:

Oyster Creek Nuclear Generating Station Docket No. 50-219 Monthly Operating Report In accordance with the Oyster Creek Nuclear Generating Station Operating License No. DPR-16, Appendix A, Section 6.9.1.C, enclosed are two (2) copies of the Monthly Operating Data (gray book infonnation) for the Oyster Creek Nuclear Generating Station.

If you should have any questions, please contact Mr.- Drew Holland at (609) 971-4643.

Very truly yours, Vice President and Director Oyster Creek PBF:KB: dam (0170A)

Enclosures cc: Director (10)

Office of Inspection and Enforcement U.S. Nuclear Regulatory Comission Washington, DC 20555 Dr. Thomas E. Murley, Administrator Region I U.S. Nuclear Regulatory Comission 631 Park Avenue King of Prussia, PA 19406 Mr. Jack N. Donohew,,;r.

U.S. Nuclear Regulatory Comission 7920 Norfolk Avenue, Phillips Bldg.

Bethesda, MD 20014 NRC Resident Inspector

\\

Oyster Creek Nuclear Generating Station GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation

._ -