ML20211H069
| ML20211H069 | |
| Person / Time | |
|---|---|
| Site: | Oyster Creek |
| Issue date: | 03/31/1986 |
| From: | Baran R, Fiedler P, Notigan D GENERAL PUBLIC UTILITIES CORP. |
| To: | NRC OFFICE OF RESOURCE MANAGEMENT (ORM) |
| References | |
| 0784G, 0841A, 1619B, 1965B, 1968B, 784G, 841A, NUDOCS 8606230100 | |
| Download: ML20211H069 (7) | |
Text
..
MONTHLY OPERATING REPORT - MARW 1986 At the beginning of the report period, Oyster Creek was operating at 602 We with all power control rods essentially withdrawn and in end of fuel cycle coastdown.
On March 6, a full reactor scram occurred during performance of a turbine stop valve anticipatory scram surveillance test.
Pressure control via IMRVs and isolation condensers was required to stabilize plant parameters due to closure of main steam isolation valves.
Cause of the scram was determined to be failure of the limit switch on No. I stop valve.
Limit switch repairs and required surveillance tests were completed and reactor startup comenced on March 7 at 1500 hours0.0174 days <br />0.417 hours <br />0.00248 weeks <br />5.7075e-4 months <br />.
Criticality was achieved at 2245 hours0.026 days <br />0.624 hours <br />0.00371 weeks <br />8.542225e-4 months <br />.
The main generator was placed on-line March 8 at 1848 hours0.0214 days <br />0.513 hours <br />0.00306 weeks <br />7.03164e-4 months <br /> and power was increased to 510 We by the end of the day.
was reduced to approximately 450 We due to core On March 9, p(owerMAPLHGR) restrictions.Power was increased based on core thermal limit limits and stabilized at 586 We after establishing Xenon equilibrium.
On March 14, a condenser vacuum /hotwell level transient occurred while backwashing "C" North condenser half.
Load was immediately reduced to prevent a low vacuum scram.
Subsequent backwash operations have not induced any additional system transients.
A review was conducted by plant representatives to evaluate the event.
On March 24, an " Unusual Event" was declared at 1650 hours0.0191 days <br />0.458 hours <br />0.00273 weeks <br />6.27825e-4 months <br /> due to receipt of a bomb threat.
Appropriate notifications and response actions were taken and the " Unusual Event" was terminated at 1825 hours0.0211 days <br />0.507 hours <br />0.00302 weeks <br />6.944125e-4 months <br /> On March 24, during surveillance testing, reactor low level sensor RB05/19A was determined to be inoperable due to setpoint drift. Required notifications were made, after which the sensor was replaced and tested satisfactorily.
On March 26, reactor low level sensor RB05A1 _was determined to be inoperable due to setpoint drift.
Plant shutdown was commenced at 1937 hours0.0224 days <br />0.538 hours <br />0.0032 weeks <br />7.370285e-4 months <br /> to comply with technical specification out-of-service time limitations.
Following replacement, the sensor was tested and declared operable on March 27 and reactor shutdown was terminated at 0655 hours0.00758 days <br />0.182 hours <br />0.00108 weeks <br />2.492275e-4 months <br />.
A special safety review meeting was subsequently conducted to discuss sensor reliability and the decision was made to shutdown the plant and replace all RB05 sensors.
Reactor shutdown commenced at 1635 hours0.0189 days <br />0.454 hours <br />0.0027 weeks <br />6.221175e-4 months <br /> on March 27 and the generator was taken off-line at 2134 hours0.0247 days <br />0.593 hours <br />0.00353 weeks <br />8.11987e-4 months <br />. All control rods were fully inserted by 0259 hours0.003 days <br />0.0719 hours <br />4.282407e-4 weeks <br />9.85495e-5 months <br /> on March 28.
Following completion of required repairs and surveillances, reactor startup commenced at 2038 hours0.0236 days <br />0.566 hours <br />0.00337 weeks <br />7.75459e-4 months <br /> on March 30. Criticality was achieved at 0132 hours0.00153 days <br />0.0367 hours <br />2.18254e-4 weeks <br />5.0226e-5 months <br /> on March 31 and the generator was placed on-line at 1328 hours0.0154 days <br />0.369 hours <br />0.0022 weeks <br />5.05304e-4 months <br />. Plant load was 504 We by the end of the day.
8606230100 860331 PDR ADOCK 05000219 R
PDR 0784g FENllI
Monthly Operating Report The following Licensee Event Report was submitted during the month of March 1986:
Licensee Event Report 50-219/86-003.- Sensors IBilAl, 181181, & 181182 differential pressure switches tripped at values greater than specified in Technical Specifications.
All above-mentioned sensors had high flow trip setpoints which drifted in the non-conservative direction.
During this event the automatic pipe break isolation capaoility for Isolation Condenser
'A' remained fully operable but automatic pipe break capability for Isolation Condenser 'B' was not operable because both sensors on the condensate line were above the setpoint limit stated in plant Technical Specifications.
dam:(0841 A) 1
OPERATING DATA REPORT OPERATING STATUS 1.
-DOCKET:
50-219 2.
REPORTING PERIOD:
MARG,1986 3.
UTILITY 00NTACT:
DONALD V. NOTIGAN 609-971-4695
't 4.
LICENSED '11IERMAL POWER (Wt):
1930 5.
NAMEPLATE RATING (20SS We):
687.5 X 0.8 = 550 6.
DESIGN ELECTRICAL RATING (NET We):
650 7.
MAXIMLN DEPENDABLE CAPACITY (20SS MWe):
650
,f 8.'
MAXIMUM DEPENDABLE' CAPACITY (NET We):
620 9.
IF CHANGES OCWR ABOVE SINCE LAST REPORT, GIVE REASONS:
NONE 10.
POWER LEVEL 10 WHICH RESTRICTED, IF ANY (NET We):
OUTPUT DEGEASES APPROXIMATELY 2 We PER DAY l
- 11. REASON FOR RESTRICTION, IF ANY:
CYCLE C0ASTDOWN MONTH YEAR CUMULATIVE
- 12. REPORT PERIOD 1RS 744.0 2160.0 142633.0-13.
HOURS RX G ITICAL 625.0 2041.0 94488.4 t
- 14. RX RESERVE SifrDWN IRS
- 0. 0
- 0. 0 469.7
- 15. IRS GENERA 1DR ON-LINE 591.7 2007.7 92066~.8
- 16. UT RESERVE SHIDWN 1RS
- 0. 0
- 0. 0 755.8 17.
GROSS THERM ENER (WH) 996900 3644900
-152522369 1
18.
GROSS ELEC ENER (WH) 333300 1232470 51523155 19.
NET ELEC ENER (WH) 318186 1184062-49492663
- 20. Ur SERVICE FACIDR 79.5
-92.9 64.5 i
21.
UT AVAIL FACIDR 79.5 92.9 65.1-
- 24. Ur FORCED OUTAGE RATE 20.5 7.1 10.3 25.
FORCED OUTAGE 1RS
-152.3' 152.3 10587.9
- 26. SIUTDOWNS SCHEDULED OVER NEXT-6 MONTHS (TYPE, DATE, DURATION):
REFUELING, APRIL 12, 1986, 6 MONilE '
27.
IF CURRENTLY SHUTDOWN ESTIMATED STARTUP. TIME:
N/A 1965B
- .-----w--
S g.
g 4nq g,
a e--
eww+.
wir
Oyster Creek Station #1 Docket No. 50-219 REFUELING INFORMATION - March,1986 Name of Facility: Oyster Creek Station #1 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 amendment?
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.
'Ihe number of fuel assemblies (a) in the core 560
=
(b) in the spent fuel storage pool = 1264 (c) in the dry storage 148
=
The present 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 refueling that can be discharged to the spent fuel pool assuming the present licensed capacity:
Reracking of the fuel pool is in progress. Six (6) 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 refueling outage.
1619B
i AVERAGE DAILY POWER LEVEL NET bWe DOCKET #.........50-219 UNIT.......... 0YSTER G EEK #1 REFORT DATE....... APRIL 2, 1986 CGIPILED BY....... DONALD V. NOTIGAN TELEPf0NE #......
609-971-4695 MONTH MARCH, 1986 a
DAY g
DAY g
1.
580 16.
554 2.
576 17, 549 3.
575 18.
550 4.
572 19.
540 5.
570 20.
543 j
6.
48 21.
543 7.
-9 22.
544 8.
66 23.
539 9.
456 24, 541 10.
527 25.
535 11.
577 26.
530 12.
562 27.
408-13.
563 28.
-11 14.
562 29.
-11 15.
556
- 30.
-10 31.
138 1968B
~.
50-219 DOCKET NO.
UNIT SilUTDOWNS AND POWER REDUCTIONS UNIT NAME Oyster Creek DATE April 2,
1986 COMPLETED BY R.
Baran REPORT MONill March 1986 TELErilONE 971-4640 3
c EO "a
YU Licensee Ev E%
Cause & Corrective No.
Date h
jj 3sE Event
{$
hu Action to Prevent Recurrence H
f5 5
jgg Report #
mO g
S 44 3-6-86 F
66.2 A
3 N/A N/A N/A
. Limit switch on No. 1 main stop valve failed during surveillance testing.
45 3-27-86 F
132.1 A
1 N/A N/A N/A
. Plant shutdown to replace the reactor low water level sensors (REO5).
I 2
3 4
F: Forced Reason:
Method:
Exhibit G. Instructions S: Scheduled A-Equipment Failure (Explain) 1 Manual for Preparation of Data B Maintenance of Test 2-Manual Scrarn.
Entry Sheets for Licensee C. Refueling 3 Automatic Scram.
Event ReporI (LER) File (NUREG-D Regulatory Restriction 4-Other (Explain) 0161)
E Operator Training & Ucense Examination F Administrative 5
G4)perational Error (Explain)
Exhibit I Same Source (9/77)
Il-Other(Explain)
l GPU Nuclear Corporation NUCIMF Post Office Box 388 Route 9 South Forked River.New Jersey 08731-0388 609 971-4000 Writer's Direct Dial Number:
April 15, 1986 Office of Management Information U.S. Nuclear Regulatory Comission Washington, DC 20555
Dear Sir:
Subject:
Oyster Creek Nuclear Generating Station Docket No. 50-219 Monthly Operating Report j
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 information) for the Oyster Creek Nuclear Generating Station.
If you should have any questions, please contact the Oyster Creek Licensing Manager at (609) 971-4643.
Very truly yours,
- )
/
m &
jy, adLwJ riedler 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 P.egion I U.S. Nuclear Regulatory Comission 631 Park Avenue King of Prussia, PA 19406 Mr. Jack N. Donohew, Jr.
U.S. Nuclear Regulatory Comission 7920 Norfolk Avenue, Phillips Bldg.
Bethesda, MD -20014 NRC Resident Inspector e
Oyster Creek Nuclear Generating Station GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation