05000267/LER-1981-026, Forwards LER 81-026/03L-0.Detailed Event Analysis Encl

From kanterella
(Redirected from ML19352B180)
Jump to navigation Jump to search
Forwards LER 81-026/03L-0.Detailed Event Analysis Encl
ML19352B180
Person / Time
Site: Fort Saint Vrain Xcel Energy icon.png
Issue date: 04/30/1981
From: Warembourg D
PUBLIC SERVICE CO. OF COLORADO
To: Seyfrit K
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION IV)
Shared Package
ML19352B181 List:
References
P-81136, NUDOCS 8106030276
Download: ML19352B180 (5)


LER-1981-026, Forwards LER 81-026/03L-0.Detailed Event Analysis Encl
Event date:
Report date:
2671981026R00 - NRC Website

text

,

mI pubHe Service Company

& Collomale I

16305 ROAD 19%

)

PLATTEVILLE, COLORADO 80651 April 30, 1981 Fo rt S t. Vrain ed' '//'

Unit No. 1 s'

D P-81136

.?

r r'-

( \\,.',

.h D~ 'y>,q ' O o

1 4

\\,5 NTS'r, $

,M o. -

<.\\

Mr. Karl V. Seyfrit, Dire cto r Nuclear Regulatory Commission.

c, j 7 -- j* >

' ~,-

Region IV Office of Inspection and Enforcement 611 Ryan Plaza Drive Suite 1000 Arlington, Texas 76012 Re ference : Facility Operating I.icense No. DPR-34 Docket No. 50-267

Dear Mr. Seyfrit:

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

81-026, Final, submitted per the requirements of Technical Specification AC 7.5.2(b)2.

Also, please find enclosed one copy of the Licensee Event Report for R. portable Occurrence Report No. 50-267/81-026.

Very truly yours, b6L yb Don Warembourg Ma1ager, Nuclear Production D.f/cis Enc usure cc: Director, MIPC 003 s

l l

1 g82 080976

e OCCURRENCE RIPnRT DISTRIBUTION Number of Copies De pa r tment o f Ene r gy - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -

1 (P Letter)

San Francisco Operatione of fice Atta California Patent Group 1333 arcadway Oakland, California 94612 De p a r tmen t o f En e r gy - - - - - - - - - - - - - - - - - - - - - - - - - - - - -

1 (P Letter)

!!r. Clan A. Newby, Chief dTR 3 ranch 31vinion of Nuclear Power Development Mail Station 8-107 Vaehington, D.C.

20545 De p a r tme nt o f Ene r gy - - - - - - - - - - - - - - - - - - - - - - - - - - - - -

1 (P Letter)

Attn: Project Manager 110 Vest A Street Sufto 460 San Diego, California 92101 Mr. Karl V. Seyfrit. Director -------------------------

1 (original of P Letter Region 17 and Copy of LER)

Of fice of Icapeccion and Enfercement g

Nuclear Regulatory Commission 611 Ryan Plaza Drive Suite 1000 Arlington, Taxu 76012 Di re c t o r - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -

1 (P Letter, LER)

Office of Management Information and Program Control U. S. Nuclear Regulatory Commission Washington, D.C.

20555 Mr. 11 ca a rt Phe lp e - ' ~- - - - - - - - - - - - - - - - - - - - - - - - - - - -

10 (Originn ' FPLC Letter FSV. GA, Site Representative plue Two Copter One General Atomic Company copy of ? Letter. One P. O, Sox 426 Copy of LER)

Plattevilla, Colorado 80651 Mr. Sill 'avalee - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -

1 (P Letter, LER)

Nuclear Safety Analysis Center 3412 Hillview Avenue P. O. 3ox 10412 Palo A? to California 94303 NRC Resident Site Inspector --------------------------

1 (P Letter, LIR)

~r,

i l

l REPORT DATE:

A ril 30,1981 REPORTABLE OCCURRENCE 81-026 J

ISSUE O OCCURRENCE DATE:

March 31, 1981 Page 1 of 3 FORT ST. VRAIN NUCLEAR GENERATING STATION PUBLIC SERVICE COMPANY OF COLORADO 16805 WELD COUNTY ROAD 19 1/2 PLATTEVILLE, COLORADO 80651 REPORT NO. 50-267/ 81-026 /03-L-0 Final IDENTIFICATION OF OCCURRENCE:

During other than shutdown conditions, three class I snubbers were removed from service.

This is a degraded mode of LCO 4.3.10 and reportable per Fort St. Vrain Tech-nical Specification AC 7.5.2(b)2.

EVENT

DESCRIPTION

On March 31, 1981, reactor starts were being conducted for training purposes, so the reactor was in other than a shutdown condition, as defined in Section 2.14 of the Fort St. Vrain Technical Specifications.

At 0800 hours0.00926 days <br />0.222 hours <br />0.00132 weeks <br />3.044e-4 months <br />, the Operations Department gave the Nuclear Projects Department permission to remove three class I snubbers for modifications required by the 2 inch and under seismic analysis program. These hydraulic oil snubbers, H0S 41, H0S 49, and H0S 57, were removed shortly af ter 0800 hours0.00926 days <br />0.222 hours <br />0.00132 weeks <br />3.044e-4 months <br />, and re-turned to service at 1500 hours0.0174 days <br />0.417 hours <br />0.00248 weeks <br />5.7075e-4 months <br /> the same day. The three snubbers were modi-fled as follows:

H0S 41 - Wall aounting bracket was increased from 1 inch to 1 1/2 inch thick.

HOS 49 - Wall mounting bracket was built up.

H0S 57 - Wall mounting bracket was revelded and one leg of the base plate was adjusted.

CAUSE

DESCRIPTION:

The snubbers were taken out of service for modifications required by the 2 inch and under seismic restraint analysis program.

k REPORTABLE OCCURRENCE 81-026 IS3UE O Page 2 of 3 CORRECTIVE ACTION *

.i Snubbers were returned to service upon coupletion of the modifications.

No further corrective action is enticipated or required.

L r

l i

,+.

,,. -,.... -,,,., +-,

---,-..,-w-y-%c n-e,

REPORTABLE OCCURRENG 81-026 ISSUE O Page 3 of 3 Prepared By:

/A.

Asa B. Reed Technical Services Technician Reviewed By:

g-Technical Services Supervisor Reviewed By:

Frank M. Mathie Operations Manager M !h Approved By:

h Don Warembourg

//

Manager, Nuclear Production l

l l

l 1