ML20085H898

From kanterella
Jump to navigation Jump to search
Revised Unit Shutdown & Power Reductions for Feb 1995
ML20085H898
Person / Time
Site: Fort Calhoun 
Issue date: 02/28/1995
From: Lippy D
OMAHA PUBLIC POWER DISTRICT
To:
Shared Package
ML20085H392 List:
References
NUDOCS 9506210335
Download: ML20085H898 (1)


Text

.

4 ATTACHMENT III DOCKET NO. 50-285 UNIT SHUTDOWNS AND POWER REDUCTIONS UNIT NAME Fort Calhoun St. '

y DATE June 8. 1995 oo COMPLETED BY D. L. LiDDV ON TELEPHONE (402) 533-6843 xu O$

REPORT MONTH Fe'oruarY-1995 oo Old

{y @A isch ERS$M)

Method Licensee System.

< Camponest Cause & Corrective '

$jgg 'i hTM^*

" kh M BO

~ ' ~ "

jef( ;

EM CedsP CodsP i '

NO

{

~j; s

Mien te '

j

~

" -~

)

u e

1' Prevent Recurrence, _ '

g

~

(Shuttipj tepart,

[k g

o s

~,

g, '

m No.> ~

s m-.

witemu m s

^^

,s qQg t

95-01 950220 F

N/A A

1 N/A RB CRDRVE On February 17, 1995, Control Element Drive Mechanism (CEDM) #35 seal bleed-off temperature l

spiked up to over 240 degrees F.

Containment activity and reactor coolant leak rate also increased. A plant shutdown was directed and i

power was reduced at 1-21 per hour. Main generator breakers were opened at 1220 hours0.0141 days <br />0.339 hours <br />0.00202 weeks <br />4.6421e-4 months <br /> on February 20,1995.

?

95-01 950220 5

203.7 C

1 N/A ZZ ZZZZZZ_

On February 20,1995 Fort Calhoun Station (FCS) commenced its 15th refueling outage. This outage was initiated 19 days earlier than scheduled due to the plant shutdown resulting from the CEDM #35 seal bleed-off temperature spike.

1 2

3 4

F: Forced Reason:

Method:

Exhibit F - Instructions S: Scheduled A-Equipment Failure (Explain) 1-Manual for-Preparation of Data B-Maintenance or Test 2-Manual Scram Entry Sheets for Licensee C-Refueling 3-Automatic Scram Event Report (LER) File (NUREG-0161)

D-Regulatory Restriction 4-Other (Explain) l i

i E-0perator Training & License Examination F-Administrative 5

H-Other (Explain)

Exhibit H - Same Source (9/77) r