05000311/LER-1982-107, Forwards LER 82-107/03L-0.Detailed Event Analysis Encl

From kanterella
Jump to navigation Jump to search
Forwards LER 82-107/03L-0.Detailed Event Analysis Encl
ML20065S981
Person / Time
Site: Salem PSEG icon.png
Issue date: 10/20/1982
From: Midura H
Public Service Enterprise Group
To: Haynes R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20065S983 List:
References
NUDOCS 8211020124
Download: ML20065S981 (3)


LER-1982-107, Forwards LER 82-107/03L-0.Detailed Event Analysis Encl
Event date:
Report date:
3111982107R00 - NRC Website

text

- _-

O O PSEG Public Service Electric and Gas Company P.O. '3ox E Hancocks Bridge, New J ersey 08038 Salem Generating Station October 20, 1982 Mr.

R.

C. Haynes Regional Administrator USNRC Region 1 631 Park Avenue King of Prussia, Pennsylvania 19406

Dear Mr. Haynes:

LICENSE NO. DPR-75 DOCKET NO. 50-311 REPORTABLE OCCURRENCE 82-107/03L 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 82-107/03L.

This report is required within thirty (30) days of the occtirrence.

Sincerely yours,

//

H. J. Midura General Manager -

Salem Operations RF:ks CC:

Distribution 8211020124 821020 PDR ADOCK 05000311 S

PDR The Energy People g6 942189 (20W 1181

Report Number:

82-107/03L Report Date:

10-20-82 Occurrence Date:

09-23-82 Facility:

Salem Generating Station, Unit 2 Public Service Electric & Gas Company Hancocks Bridge, New Jersey 08038 IDENTIFICATION OF OCCURRENCE:

Axial Flux Distribution - Out of Specification.

This report was initiated by Incident Report 82-300.

CONDITIONS PRIOR TO OCCURRENCE:

Mode 1 - Rx Power 81% - Unit Load 900 MWe.

DESCRIPTION OF OCCURRENCE:

At approximately 1224 hours0.0142 days <br />0.34 hours <br />0.00202 weeks <br />4.65732e-4 months <br />,-September 23, 1982, during routine operation, the Control Room Operator observed that the turbine generator stator water temperature had increased.

A turbine load reduction was commenced to decrease the heat load on the stator cooling water and automatic control rod insertion occurred in response to the change in Tave-Tref.

At 1225 hours0.0142 days <br />0.34 hours <br />0.00203 weeks <br />4.661125e-4 months <br />, as a result of rod insertion, axial flux distribution (AFD) went out of the +6,

- 9% target band, and Technical Specification Action Statement 3.2.1.a.2 was entered.

Reactor power was stabilized at 58%.

Boration was commenced to allow control rod withdrawal and return of AFD to the target band.

At 1230 hours0.0142 days <br />0.342 hours <br />0.00203 weeks <br />4.68015e-4 months <br />, AFD was within specification with a total penalty deviation of 5 minutes accumulated.

AFD remained within the limits of Technical Specification Figure 3.2-1 throughout the transient.

DESIGNATION OF APPARENT CAUSE OF OCCURRENCE:

The increase in turbine stator cooling water temperature resulted from Valve 2STl drifting closed.

Investigation of the problem revealed that the valve positioner ports had become clogged, causing the valve to close.

~.

,LER 82-107/03L.

ANALYSIS OF OCCURRENCE:

Limits on AFD insure core thermal limits are not exceeded during normal operation, including periods of xenon redistri-bution.

The AFD band also insures that the initial core thermal conditions assumed for events analyzed in the FSAR are met.

During. rapid plant thermal power reduction, however, control rod motion will cause the AFD to deviate from the target band.

This deviation will not affect xenon distribution suf ficiently to change the peaking f actor envelope upon return to power, provided thermal power, total deviation and duration are controlled.

Action Statement 3.2.1.a. 2 requires:

Between 50% and 90% of rated thermal power, power operation may continue, provided the indicated AFD has not been outside of the +6,

- 9% target band for more than 1 hour1.157407e-5 days <br />2.777778e-4 hours <br />1.653439e-6 weeks <br />3.805e-7 months <br /> penalty deviation cumulative during the previous 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br />, and the indicated AFD is within the limits of Figure 3.2-1 of the Technical Specifications; otherwise, reduce thermal power to less than 50% of rated power within 30 minutes and reduce the Power Range Neutron Flux-High trip setpoints to less than or equal to 55%

of rated thermal power within the next 4 hours4.62963e-5 days <br />0.00111 hours <br />6.613757e-6 weeks <br />1.522e-6 months <br />.

As noted, the plant was maintained within the limits specified in the action statement, and consequently no risk to the health or safety of the public was involved.

The event constituted operation in a degraded mode permitted by a limiting condition for operation, and is reportable in accordance with Technical Specification 6.9.1.9.b.

CORRECTIVE ACTION

As noted, the AFD was returned to within specification at 1230 hours0.0142 days <br />0.342 hours <br />0.00203 weeks <br />4.68015e-4 months <br />, September 23, 1982, and Action Statement 3.2.1.a.2 was terminated.

Valve 2STl positioner was disassembled and cleaned, then rebuilt.

The valve was satisfactorily tested and restored to service September 24, 1982.

FAILURE DATA:

Not Applicable Prepared By R. Frahm M W Geheral Manager -

Salem Operations SORC Meeting No.82-94B