ML19352B169

From kanterella
Jump to navigation Jump to search
Forwards LER 81-025/03L-0.Detailed Event Analysis Encl
ML19352B169
Person / Time
Site: Fort Saint Vrain Xcel Energy icon.png
Issue date: 04/16/1981
From: Warembourg D
PUBLIC SERVICE CO. OF COLORADO
To: Seyfrit K
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION IV)
Shared Package
ML19352B170 List:
References
P-81126, NUDOCS 8106030255
Download: ML19352B169 (5)


Text

'

l I i

Pubile service company oe cdorg,ggy,,/q gs- '-

) 16805 ROAD 19% y's s

_d PLATTEVILLE, COLOR ADO 80651 , s.

7h L '. m f y~,1 d -i~ > (% c'2.Q%

, I April 16, 1981 A 'f Fo rt S t. Vrain 31 op .

  • Unit No. I ~\~Y/,h 8 P-81126 s*

I: . s\ Q

" 2 0

Mr. Karl V. Seyfrit, Director Nuclear Regulatory Commission Region IV Of fice of Inspection and Enforcement 611 Ryan Plaza Drive Suite 1000 Arlington, Texas 76012 Re ference : Facility Operating License No. DPR-34 Docket No. 50-267

Dear Mr. ' Seyf rit:

Enclosed please find a copy of Reportable Occurrence Report No. 50-267/

81-025, Preliminary, submitted per the requirements o f Technical Specifi-ca tion AC 7. 5. 2 (b) 2.

Also, please find enclosed one copy of the Licensee Event Report for Reportable Occurrence Report No. 50-267/81-025.

Very truly yours,

~~ W Don Warembourg Manager, Nu:1 car Production DW/cis Enclosure cc: Director, MIPC s

/ /

8106030.255 S'

L ,

o OCC'JRRENCE REPORT DISTRI3tJTION Number of Cootes Department of Energy . - - - - - - . . . - - . . . . - . - . - - . - - . - . 1 (P Letter)

San Francisco operatione of fice Attat California Patent Group 1333 3 roadway Oakland California 94612 Dep a r t men t o f En e r gy - - . . - - - - . - . - - - - . . . - . - - - . . . . - . . 1 (P Letter)

Otr. Stan A. Newby, Chie f ATR Br:ensk Division of avelaar Power Developeant Mail 3tation 8-107 Vashington, D.C. 441 Depa r tme nt o f Ene r gy . - - - . . - - - - - . . - - . . . . - . - - - - - . 1 (P Letter)

Attat Project Manager 110 Vest A Street, suite 460 San Diego California 92101 Mr. Earl V. Seyfrit. Director ..-. -------...--......--

1) (original of P Letter Ration IV ( and Copy of LER)

Of fice of Inspection and Enforcement Nuclear Regulatory Caseisoton 411 Ryan Plaza Driw Suite 1000 Arlington Texas 76012 Di r e c t o r - - . - b - - - - - - - - - - - - . - - - - - - . - - - - . - - - . - 1 (P Letter, LER)

Office of Manassesnt Information and Program control U. $. Nuclear Regulatory Comisoton Washington. D.C. 20555 Mr . 11 eh a r d Phe lp e - - ~. . - - - . . - - - - . . . . - - - - - - - - - . - - - 10 (Original of FPLC Letter PS't GA. $tte plus Two Copies. One Rep resentatin Copy of P Letter. One (kneral Atomic Company Copy of LER)

?. O. Sos 426 Plattevt11a, Colorado 80631 M r . S i l l Lava le e - - - - - - . . - - . - - - - - - - . . - - - - - - - . - . . 1 (P Letter. LER)

Tuclear Safety Analysis Center 3412 itillview Avenue P. O. 3ax 10412 Palo Alto, California 94303 NRC Resident Site Inspector ....------..---.------..-- 1 (P Letter, LZR)

l REPORT DATE: April 16,1981 REPORTABLE OCCURRENCE 81-025 ISSUE O OCCURRENCE DATE: March 17, 1981 Page 1 of 3 FORT ST. VRAIN NUCLEAR CENERATING STATION PUBLIC SERVICE COMPANY OF COLORADO 16805 WELD COUNTY ROAD 191/2 PLATIEVILLE, COLORADO 80651 REPORT No. 50-267/81-025/03-L-0 Preliminary IDENTIFICATION OF OCCURRENCE:

The liquid nitrogen storage tank level decreased to less than 650 gallons.

This constitutes operation in a degraded mode of LCO 4.2.12 and is reportable per Fort St. Vrain Technical Specification AC 7.5.2(b)2.

EVENT DESCRIPTION:

On March 17 at 1500 hours0.0174 days <br />0.417 hours <br />0.00248 weeks <br />5.7075e-4 months <br />, with the plant operating at 69% power and 225 We, a local loss of, electrical power to the liquid nitrogen storage tank room resulted in the liquid nitrogen storage cank level decreasing below 650 gal-lons. A minimum level of 600 gallons was reached before electrical power was restored to the room. The liquid nitrogen storage tank level was re-stored to normal by 1615 hours0.0187 days <br />0.449 hours <br />0.00267 weeks <br />6.145075e-4 months <br />.

Operation of the low temperature absorber and dewpoint moisture monitors was maintained throughout the occurrence.

CAUSE DESCRIPTION :

The cause of the occurrence was loss of control power to the fill line iso-lation valve.

In June,1980, in an effort to provide for the high makeup requirements of the liquid nitrogen storage tank, a temporary configuration was devised whereby the fill line isolation valve was converted to a level control valve.

This was accomplished by adding a controller and a current / pneumatic con-verter, powered from a local convenience outlet. A 120V circuit breaker feeding receptacles in the liquid nitrogen storage tank room tripped, causing the converter output to go to minimum and closed the fill valve. The cause for the breaker trip is thought to have been portable equipment overloading the circuit.

REPORTABLE OCCURRENCE 81-025 ISSUE O Page 2 of 3 CORRECTIVE ACTION:

The 120V breaker supplying power to the liquid nitrogen storage tank room was reclosed, enabling makeup to the storage tank to be re-established and level was restored to grsater than 650 gallons.

A bypass valve was installed around the fill valve current / pneumatic con-verter, which when opened, would defeat the cenporary control system and allow opening of the fill valve from the Control Room if electrical power is lost to the liquid nitrogen storage tank room.

Pul,lic Service Company of Colorado Nuclear Projects Department is currently evaluating the liquid nitrogen system. Results 4111 be supplied in a future supplemental report.

1

.I e

d 9

f l

4

- - , n ..,---a. , ,. , , - - - - - - - - - , -, , . ,- . . -,

. j I

REPORTABLE OCCURRENCE 81-025 i ISSUE O Page 3 of 3 Prepared By: d u Paul Moore Technical Services Technician Reviewed By: zr /, Ildo m J. W. Gahm /

Technical Services Supervisor Reviewed By: \

Frank M. Mathie Operations Manager Approved By: d #b, 1 Don Waretabourg g Manager, Nuclear Production

. - - - . _--