05000286/LER-1981-005, Forwards LER 81-005/03L-1.Detailed Event Analysis Encl

From kanterella
Jump to navigation Jump to search
Forwards LER 81-005/03L-1.Detailed Event Analysis Encl
ML20032E914
Person / Time
Site: Indian Point Entergy icon.png
Issue date: 11/09/1981
From: Brons J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To: Haynes R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20032E915 List:
References
IP-FWG-15417, NUDOCS 8111230496
Download: ML20032E914 (2)


LER-1981-005, Forwards LER 81-005/03L-1.Detailed Event Analysis Encl
Event date:
Report date:
2861981005R00 - NRC Website

text

7 -

l l

a I

POWER AUTHORITY OF THE STATE OF NEW YORK INDIAN POINT NO. 3 NUCLEAR POWER PLANT P. O. BOX 215 BUCH AN AN. N. Y.10511 TELEPHONE 4 914 739-8200 November 9, 1981 9

IP-WG-15417 Docket No. 50-286 License No. DPR-64 4-N g

Q' k(f "f 7 Ronald C. Maynes, Director 1

glC Of fice of Tospect'.on and Enforcement J

g Region 1 U. S. Nuclear Regulatory Commission NOV2 019815 r C.1 Park Avenue

,-~~

p.s. v o m w ress King of Prussia, Pennsylvania 19406 6',,,

Dear Mr. Haynes:

/

The attached Licensee Event Update Report LER 31-005/03L-1 is hereby submitted ir. accordance with the requirements of 'echnical Specification 6.9.1.

This evenc is of the type definei in 6.9.1.8, (b) of the Technical Specification.

Three copies of thi-1itter and attachment are enclosed as requited. This report provides supplementary information for LER 81-005/03L-1, submitted on April 3, 1981.

Very truly yours, GlL ~

ohn C. Brons Resident Manager FWG/bam cc: Director of Nuclear Reactor Regulation Attn: Williic Mcdonald, Director (3 copies)

Of fice of Fbnagement Information & Program Control U. S. Nuclear Regulatuy Commission Washington, D. C. 20555 Office of Inspection and Enforcement (30 upies) c/o Distribution Services Branch, DDC, ?"P U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Mr.GeorgeT.Berrh~

PowerAuthorityofthegtateofNewYork 10 Columbus Circle I';. [

New York, New York 100[0 "

Resident Inspector T. Rebelowski George Wilverding, hTO J. P. Bayne, hTO James Davis (SRC), NYO Institute of Nuclear Power Operatiora h' ' l 1820 Water Place yt 8111230496 81110 P ' nta, Georgia 30339 i

PDR ADOCK 05000286 S

PDR

4 ATTACHMENT I 4

Docket No. 50-286 Power Authority of the LER 81-005/03L-1 State of New York The plant was in the cold shutdown condition.

On March 5, '.981, during the performance of Surveillance. Test 3PI-VlA (Inaccessible Shock Suppressor (Snubber) Inspection), snubber RC-R-70-8-H

~

was noted as having a low oil level.

Subsequent attempts to refill snubber with o1. uncovered unit leil, thereby causing the snubber to be declared inoperable. All other inspucted snubbers were found to be acceptable.

The inspection interval for snubbers was subsequently reduced from eighteen to twelve months in accordance with the requirements of Technical Specification 4.11.1.

As the plant was in the cold shutdown condition, no immediate reparative action was rcquired. Snubber RC-R-70-8-H,Bergen-Patterson,10KP) was replaced prior to exceeding cold shutdown, as per. Technical Specification 3.13.4.

The defect.ive snubber was sent to Wyle Laboratories for disassembly-and failure analysis. The results of thie analysis are as follows:

inspection revealed that failure of the O-Ring in the main cylinder flange had provided a leakage path for snubber oil, and scoring on the ' extension and compression poppets was also observed. All mechanical components W-are thoroughly. cleaned and the snubber rebuilt with new extension and compression poppets, and all new seals. The reassembled snubber was then purged and filled with fluid.

Subsequent +.esting indicated satisfactory lock-up and bleed velocities for both tension and compresalon modes, with no external leaks or binding.

Sinilar events occurred on February 23,1981 (IER 81-003/03L-0) and November 23, 1979 (LER 79-018/03L-0).