ML20235T020
| ML20235T020 | |
| Person / Time | |
|---|---|
| Site: | Oyster Creek |
| Issue date: | 01/31/1989 |
| From: | Baran R, Fitzpatrick E, Sedar J GENERAL PUBLIC UTILITIES CORP. |
| To: | NRC |
| References | |
| NUDOCS 8903080111 | |
| Download: ML20235T020 (8) | |
Text
'
, v.;
MONTHLY OPERATING REPORT - JANUARY 1989 Throughout the report. period, Oyster Creek remained shut down for the Cycle 12 Refueling Outage.
2989g 8903080111 890131 PDR ADOCK 05000219 PDC R
T22 +
1
(
('r.
g j
.. =
MONTHLY OPERATING REPORT JANUARY -1989 1
The-following Licensee Event Reports were submitted' during the month of -
January 1989:
LER 88-028: CONTAINMENT HIGH RANGE RADIATION MONITOR CAUSES PARTIAL CONTAINMENT' ISOLATION DUE TO PROCEDURE INADEQUACY On December-15,1988 at. approximately 1800 ' hours. operators made preparations to remove the Reactor Protection _ System 1-2 motor generator set from service.
to support maintenance activities.: At 1801 hours0.0208 days <br />0.5 hours <br />0.00298 weeks <br />6.852805e-4 months <br /> the control room operator switched power supplies. At 1815. hours, in accordance with the procedure, the trip signals associated.with Reactor Protection System 2 were reset and the bypass switch,. associated with the containment ' isolation function of the.
Containment High Range Radiation Monitoring System (CHRRMS), was placed to the normal.(unbypassed); position. 'It was immediately. noticed that torus.and drywell isolation ' valves V-27-2,3 and V-28-17,18 moved from the open to _the
. At 1817 hours0.021 days <br />0.505 hours <br />0.003 weeks <br />6.913685e-4 months <br /> the CHRRMS isolation signal was reset and all closed position.
affected valves were placed in their proper position. ~ The cause _of this event has been attributed-to' procedure inadequacy. The controlling procedure mioes not contain any steps which specifically call for.the ' reset of the CHRRMS.
isolation signal. prior. to placing the bypass switch associated with the containment isolation. function of. CHRRMS to the normal position. Corrective action will consist of a review and revision, as necessary, of the involved procedures to assure they contain all the required steps to prevent inadvertent isolation. There was no safety significance associated with this event.
LER: 88-033: CONTAINMENT HIGH RANGE RADIATION MONITOR CAUSES PARTIAL CONTAINMENT ISOLATION DUE TO SPURIOUS SIGNAL POSSIBLY CAUSED BY SIGNAL CABLE FLEXING On December 23, 1988, at approximately 0948 hours0.011 days <br />0.263 hours <br />0.00157 weeks <br />3.60714e-4 months <br />, a control room operator observed a. torus /drywell vent and purge high radiation alarm (Annunciator C-4-G) which indicated that a high radiation isolation signal was present.
.The automatic closure of drywell and torus vent and purge valves occurred as a result of the isolation signal. The control room operator identified that the i'
torus /drywell isolation had resulted from a Containment High Range Radiation'
' Monitor System (CHRRMS) trip. The control room operator checked the CHRRMS monitors for alarms and indications. No alarms were. observed and the meter l-indicated that a high radiation condition was not present in the containment.
The alarm was reset at 0949 hours0.011 days <br />0.264 hours <br />0.00157 weeks <br />3.610945e-4 months <br /> and all affected valves were returned to
.their proper position. The root cause of the event is attributed to a l
spurious trip caused by workers in the drywell inadvertently flexing signal cabling leading to the CHRRMS sensor. There was no safety significance -
associated with this event. Long term corrective actions include revising procedures to permit the use of the CHRRMS isolation function bypass switch j
when primary containment is not required. The event is reportable in accordance with 10CFR50.73(a)(2)(iv).
1
.I
i
.)
MONTHLY OPERATING REPORT JANUARY 1989 (cont'd) 88-034:
ELECTRONIC NOISE CAUSES NEUTRON MONITORING SYSTEM REACTOR SCRAMS DURING SHUTDOWN MAINTENANCE On three occasions in a four-day period, an automatic reactor scram signal was received as a result of spurious high neutron flux signals on the Intermediate Range Nuclear Monitoring (IRM) system.
In all three events, plant systems responded as expected for the signals received.
During the recovery from the Event 1 scram signal, one Scram Discharge Volume of the Control Rod Drive system failed to drain properly due to a rag plugging the drain line. The rag was removed, the system flushed, retested satisfactorily, and restored to full operational status.
These three occurrences-have been attributed to electronic noise induced spikes, caused by maintenance in the drywell, which caused the IRMs to reat.h their high trip setpoint.
The safety significance of these events is considered minimal since the reactor was defueled, and there were no activities associated with fuel movements or reactivity changes in progress which could have caused the spiking.
Corrective action included issuing specific guidance to minimize the frequency of occurrence of further noise spike induced scrams.
LER 88-035:
FIREWATCH REQUIRED BY TECHNICAL SPECIFICATIONS MISSED DUE TO FAILURE OF COMMUNICATION DURING SHIFT CHANGE I
On December 27,1988, the 0000 to 0800 shift hourly fire watch tours were I
being performed by a fire technician working overtime prior to his normal s hi f t.
At 0800 the technician resumed his normal duties but failed to provide a turnover to a relief on fire watch.
Shortly after 0800 the technician requested assistance with a surveillance test from the Group Shift Supervisor (GSS). Shortly before 0900 control room personnel discovered that the Fire Watch Log had not been signed for the required hourly tour.
It was then established that no one had assumed the duties but there was inadequate time to complete the required tour.
The cause of the event was attributed to personnel error in inadequate communication.
Immediate action was to assign a new fire watch to immediately begin the next required tour. Later on the same day, a requirement for the fire watch relief to sign on the Fire Watch Log was ini tiated. This requirement Will be formalized by procedure.
The safety significance of this event is considered minimal due to the fact that the missed fire watch was quickly detected and corrected and all fire detection / suppression systems for the affected areas were operable.
0841 A:5aa j
l
y,>
g j,
~
~
Oyster Creek Station' #1 -
U' Docket No. 50-219 REFUELING. INFORMATION.- JANUARY,1989
'Name.of Facility:. 0yster Creek Station' #1 i'
r
< Scheduled!date for.next refueling shutdown: Curmnt outage. started 9/30/88 -
Scheduled date for restart following refueling: March 2,1989.
-Will refueling or... msumption of operation themafter irequire a Technical.
~ Specification change or other license amendment?
Yes-
' Scheduled date(s) for submittin'g proposed licensing action and ' supporting
-infomation:
l' Technical Specification Change Request No.166 was approved in November 1988..
L Important _ licensing. considerations associated with refueling, e. g., new or
~
W different'~ fuel' design ' or supplier, unreviewed design or perfonnance analysis Emethods,'significant changes in fuel design, new operating procedures:'
l 1.. General Electric Fuel Assemblies.
- fuel design and perfonnance
-analysis ~ methods have been appmved by the NRC.
- 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 = 1595 (c) in. dry storage 16
=
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 iThe projected date of the last refueling that can be discharged to the spent i
fuel pool assuming the present licensed capacity:
7'
-Reracking-of the fuel pool is in progress.
Nine (9) 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 1994 refueling outage.
16198 i
s.
s
- 3
~
.c
-AVERAGE DAILY'. POWER LEVEL NET MWe o-DOCKET f...
..,......50219 UNIT...<.'.
.0YSTER CREEK #1 REPORT DATE..
. FEBRUARY 2,'
1989 COMPILED BY.
... JOHN H. SEDAR JR.
~
! TELEPHONE f......
609-971-4698 MONTH.
JANUARY, 1989 DAY-MW DAY MW-t 1.
0-17 0
?2.
0 18 0'
i 3.
0 19 0
4.
0:
20
- 0 5.
.0.
,21 Os
- 6.
0
'22 0
7.
0 23' 0
8.
0
.24 0
9.
0 25 0
10.
0 26 0
11.-
0 27 0
l 12.
0 28 0
1 13.
0 29-0 14.
0 30 0
15.
0 31 0
16.
O r
g #,
,y.
u 3
V l0PERATING DATA' REPORT OPERATING. STATUS J'
7
?'
1..D5CKET:'
150-219'
[,'
i 2.
REPORTING' PERIOD: 11/89.
3.~
UTILITY. CONTACT:
JOHN H. SEDAR, JR.
609-971-4698 4.
LICENSED THERMAL POWER:(MWt):-
1930
- 5. - NAMEPLATE RATING (GROSS MWe):
687.5 X 0.8 = 550'
- 6. ' DESIGN ELECTRICAL RATING (NET MWe):
650 L
- 7.. MAXIMUM DEPENDABLE. CAPACITY.(GROSS MWe):
642 8.-
MAXIMUM DEPENDABLE CAPACITY (NET MWe):
'620 9.
IF CHANGES OCCUR AB0VE 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
.744.0 744.0-167520.0-
'13.. HOURS RX CRITICAL 0.0
- 0.' O 106245.4 14 RX RESERVE SHTDWN HRS
- 0. 0
- 0. 0 -
91 8. 2
- 15. HRS GENERATOR'ON-LINE 0.0 0.0 103543.5 16!
UT RESERVE SHTDWN HRS 0.0 0.0 1208.6 17.
GROSS THERM ENER' (MWH) 0 0
173520889
- 18. GROSS ELEC:ENER (MWH) 0 0-58604184 19.
NET ELEC ENER (MWH)-
-3013
-3013.
56256855-20.
UT SERVICE FACTOR-0.0
- 0. 0
- 61. 8 21.
UT AVAIL FACTOR:
0.0-0.0 62.5 22.- UT CAP FACTOR (MDC' NET) 0.0 0.0 54.2 23.
- 0. 0 51. 7
'24.
UT FORCED OUTAGE RATE
- 0. 0 0.0 11.5
- 25. FORCED OUTAGE HRS 0.0 0.0 13510.7.
26.
SHUTDOWNS-SCHEDULED OVER NEXT 6 MONTHS (TYPE, DATE, DURATION):
Currently shutdown for. refueling outage which started September 30, 1988 27.
IF CURRENTLY SHUTDOWN ESTIMATED STARTUP TIME: March 2,1989.
1965B
9 8
k 9
e 1
o e
t n r
C v n0 w
eo r
a4 9
r a
r6 S
dd e T
e ath 1
e u
a 4 N
g mut 2
t r
B -
a h
NO s
b 1
t sst 0
v e
. 7 u
a r
5 O
F R 9 wea ht e
nt s O E E YE S
c o
/
N M T B N N
n i oo a
stt D
A A D O O
OM I
n i
TE N D E H T
e cte H
P C
t e
nd T
K T T
E A
n d
ea E
E i
um M1 C
I L
N L
E a
e q
O E
V M
v es
)
U P
D M T i
sa 2
IT O
C d
t b w
(
C E
n a u R
a r S n t
o.
R l
s i e O
e i
.sg C
u n nia f
i wct e
m oeu R
d ddO S
a t N
R ueR 2
n hh2 O
1 A st1 I
9 T
8 C
9
)
2 U
1 R(
N D
W OR E
E Y
R d
TC R
U DG C P E
N ON AG 2
D W A
HI EN J
T TT RI X O E
C P
M U EU ID l
H HD N D T
S T E i
E N N
H P A O
P S
M A NW T
O R
(
O O
N D
P O
T E
S C
U R
A E
H R
S T
IN N)
U OS 6
R I
T 3
A U 8
R O 2
U (H 3
D D
E D L E U EC PR D E
Y O T
H S
F C
- S F :
N S
O 8
S 8
A E
/
E T
0 RA A
3
)
D
/
Y 9
1 R
(
A M
O 0
M N
7 U
S
/$
g.
n i
J GPU Nucieer Corporation e
Nuclear
- =n=388 Forked River.New Jersey 08731-0388 609 971-4000 Writer's Direct Dial Number:
Director Office of Management Information February 15, 1989 U.S. Nuclear Regulatory Comission Washington, DC 20555
Dear Sir:
Subject:
Oyster Creek Nuclear Generating Statior Docket No. 50-219 Monthly Operating Report In accordance with the Oyster Creek Nuclear Generating Station Operating L':ense No. DPR-16, Appendix A, Section 6.9.1.C,' enclosed are two (2) copies c/ the Monthly Operating Data (gray book information) for the Oyster Creek
- h. clear Generating Station.
If you should have any questions, please contact Kathy Barnes, Oyster Creek Licensing at (609)971-4390.
Very truly yours, i
&c$yD6L '.2hs/29 E. E. Fitzp'atrick Vice President and Director Oyster Creek EEF:KB:aa (0841 A:2)
Enclosures cc: Director (10) l Office of Inspection and Enforcement U.S. Nuclear Regulatory Comission Washington, DC 20555 Mr. William T. Russell, Administrator Region I U.S. Nuclear Regulatory Comission 475 Allendale Avenue King of Prussia, PA 19406 q
i Mr. Alexander W. Dromerick, Project Manager U.S. Nuclear Regulatory Comission Division of Reactor Projects I/II Washington, DC 20555 NRC Resident Inspector Oyster Creek Nuclear Generating Station I
GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation i