ML20009A626: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
 
(StriderTol Bot change)
 
(One intermediate revision by the same user not shown)
Line 1: Line 1:
{{Adams
#REDIRECT [[05000311/LER-1981-031, Forwards LER 81-031/03L-0.Detailed Event Analysis Encl]]
| number = ML20009A626
| issue date = 07/01/1981
| title = Forwards LER 81-031/03L-0.Detailed Event Analysis Encl
| author name = Uderitz R
| author affiliation = PUBLIC SERVICE ELECTRIC & GAS CO. OF NEW JERSEY
| addressee name = Girer B
| addressee affiliation = NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
| docket = 05000311
| license number =
| contact person =
| document report number = NUDOCS 8107130394
| package number = ML20009A627
| document type = CORRESPONDENCE-LETTERS, INCOMING CORRESPONDENCE, UTILITY TO NRC
| page count = 3
}}
 
=Text=
{{#Wiki_filter:_
      ,    ,s
            'O PSIEG Public Service Electric and Gas Company 80 Park Plaza Newar k, N.J. 07101 Phone 201/430-7000 July 1, 1981 Mr. Boyce H. Grier Director of USNRC Office of Inspection and Enforcement Region 1 631 Park Avenue King of Prussia, Pennsylvania                    19406
 
==Dear Mr. Grier:==
 
LICENSE NO. DPR-75 DOCKET NO. 50-311 REPORTABLE OCCURRENCE 81-31/03L Pursuant to the requirements of Salem Generating Station Unit No. 2 Technical Specifications, Section 6.9.1.9.b, we are submitting Licensee Event Report for Reportable Occurrence 81-31/03L. This report is required within thirty (30) days of the occurrence.
Sincerely yours, f$/ h{
R. A. Uderitz General Manager -
Nuclear Production l
CC:    Director, Office of Inspection                                                9    IA and Enforcement (30 copies)                                        #                  / q, Director, Office of Management                                      \        Ihf:,ff Y, x Information and Program Control                              b      gbULfh              -y (3 copies)                                                                                  : ,
                                                                                      -,    J[jj, y O 19
                                                                                                      .,,,31 tw:.-
V(,t u u>,,,scco.ug *ron ;u.
                                                                                        ,                        N
                                                                                            ~
                                                                                                              /;
s 8107130394 810701
;
PDR ADOCK O$000311                                                                            d S                    pop I
5 ';
The Energy People i
9sxa m: uv
 
  . 4
  ~
Report Number:    81-31/03L Report Date:      July 1, 1981 Occurrence Date:  6-1-81 Facility:          Salem Generating Station, Unit 2 Public Service Electric & Gas Company Hancocks Bridge, New Jersey  08038 IDENTIFICATION OF OCCURRENCE:
Reactor Coolant System - Leakage Detection System CONDITIONS PRIOR TO OCCURRENCE:
Mode 3 - Rx Power 0% - Unit Load 0 MWe DESCRIPTION OF OCCURRENCE:
At 1655 hours, June 1, 1981, the Auxiliary Alarm Annunciator was declared inoperable due to erratic operation. Since the Containment Sump Level Monitoring System was monitored by the Auxiliary Alarm Annunciator the Containment Sump Level Monitoring System was declared inoperable and Action Statement 3.4.7.1.b was entered.
This occurrence constituted operation in a degraded mode IAW Technical Specification 6.9.1.9.b.
DESIGNATION OF APPARENT CAUSE OF OCCURRENCE:
Equipment failure. The Auxiliary Alarm Annunciator was found to be inoperable due to a ground in the alarm circuit associated with No. 23 Turbine Generator Area Sump Pump. The ground was causing erroneous l      alarm print outs and erratic system operation.
l ANALYSIS OF OCCURRENCE:
Technical Specification 3.4.7.1, requires that with only two leakage detection systems operable, operation may continue for up to 30 days provided grab samples of the containment atmosphere are obtained and analyzed at least once per 24 hours when the required gaseous and/or particulate radioactivity monitoring system is inoperable.
CORRECTIVE ACTION:
The No. 23 Turbine Sump Pump alarm disconnect links in the Auxiliary Alarm Annunciator Cabinet were opened, isolating the ground. The Auxiliary Alarm Annunciatcr was then tested satisfactorily and the Containment Sump Level Monitoring System was made operable.
Action Statement 3.4.7.1.b was terminated at 1920 hours on June 1, 1981.
 
i
    -LER 80-31/03L                                                      July 1, 1981 FAILURE DATA:
Not Applicable Prepared By    J. J. Espey    ,-        v SORC Meeting No. 81-56}}

Latest revision as of 01:46, 23 December 2024