04-14-2017 | On February 13, 2017, LaSalle County Station Unit 1 was in Mode 1 at 100 percent power and Unit 2 shut down for a planned refueling outage. At 2309 CST, a reactor scram signal was received on Unit 1 due to turbine control valves fast closure while the station was aligning back-feed operation to the Unit 2 main power transformer (MPT). The Unit 1 turbine trip was due to the main generator trip on differential current. The plant was placed in a stable condition with reactor pressure maintained by the turbine bypass valves and reactor water level controlled using feedwater. Unit 2 was unaffected by the event.
The root cause of the Unit 1 trip on differential current was a marginal generator differential relay design that was prone to responding to faults outside its zone of protection. Both units' 345 kV ring buses were connected together through the cross-tie bus, which allowed the Unit 1 generator to supply some of the electrical current that resulted in its differential circuit to create an unbalanced current that actuated the differential relay.
This event is reportable in accordance with 10 CFR 50.73(a)(2)(iv)(A) as an event or condition that resulted in manual or automatic actuation of the reactor protection system ( RPS), including reactor scram. There were no safety consequences associated with the event since RPS and other emergency safety systems functioned as designed. |
---|
|
---|
Category:Letter
MONTHYEARIR 05000373/20230042024-01-24024 January 2024 County Station - Integrated Inspection Report 05000373/2023004 and 05000374/2023004 ML24024A1332024-01-24024 January 2024 Confirmation of Initial License Examination IR 05000373/20230122024-01-18018 January 2024 County Station - Biennial Problem Identification and Resolution Inspection Report 05000373/2023012 and 05000374/2023012 ML23354A2902024-01-0505 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0028 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23360A6082023-12-27027 December 2023 County Station Request for Information for NRC Commercial Grade Dedication Inspection: Inspection Report 05000373/2024010 and 05000374/2024010 ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums RS-23-120, Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information2023-11-10010 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information IR 05000373/20230032023-11-0909 November 2023 County Station Integrated Inspection Report 05000373/2023003, 05000374/2023003, and 07200070/2023001 ML23286A2602023-11-0808 November 2023 Issuance of Amendment Nos. 260 and 245 to Renewed Facility Operating Licenses Relocation of Pressure and Temperature Limit Curves to the Pressure Temperature Report IR 05000373/20234012023-11-0707 November 2023 County Station Security Baseline Inspection Report 05000373/2023401 and 05000374/2023401 RS-23-103, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-10-13013 October 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans IR 05000374/20230102023-10-11011 October 2023 NRC Inspection Report 05000374/2023010 IR 05000373/20233012023-09-15015 September 2023 Errata to NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 RS-23-080, Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2023-08-30030 August 2023 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs RS-23-087, Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor2023-08-0404 August 2023 Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor ML23212A9012023-08-0303 August 2023 Regulatory Audit Report to Support the Review of the Amendments to Relocation of the Pressure Temperature Limit Curves to the Pressure and Temperature Limits Report IR 05000373/20230022023-08-0101 August 2023 County Station - Integrated Inspection Report 05000373/2023002 and 05000374/2023002 ML23208A3182023-07-27027 July 2023 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and RFI RS-23-084, Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis2023-07-24024 July 2023 Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis ML23192A5272023-07-12012 July 2023 NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 ML23186A2062023-07-0606 July 2023 Information Request for a NRC Post-Approval Site Inspection for License Renewal 05000374/2023010 ML23181A1502023-06-30030 June 2023 Combined Response to Request for Additional Information and Supplemental Information in Support of LAR to Relocate Pressure and Temperature Limit Curves to the Pressure and Temperature Limits Report ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000373/20230112023-06-26026 June 2023 County Station - Quadrennial Fire Protection Team Inspection Report 05000373/2023011 and 05000374/2023011 RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations ML23167A0352023-06-16016 June 2023 Registration of Use of Cask to Store Spent Fuel ML23171A9562023-06-12012 June 2023 Post Exam Ltr RS-23-042, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-25025 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling IR 05000373/20230012023-05-10010 May 2023 County Station - Integrated Inspection Report 05000373/2023001 and 05000374/2023001 ML23123A2202023-05-0303 May 2023 Relief Request I4R-14 for Alternative Frequency to Containment Unbonded Post-Tensioning System Inservice Inspection ML23118A3472023-05-0101 May 2023 County, 1 & 2; Nine Mile Point, 2; and Quad Cities, 1 & 2 - Correction of Amendment No. 193 Adoption of TSTF-306, Revision 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration EPID L-2022-LLA-0143 ML23121A1612023-05-0101 May 2023 Information Meeting (Open House) with a Question-and-Answer Session to Discuss NRC 2022 End-of-Cycle Plant Performance Assessment of LaSalle County Station, Units 1 and 2 ML23114A2522023-04-28028 April 2023 Request to Use a Provision of a Later Edition of the ASME Boiler & Pressure Vessel Code, Section XI ML23081A0382023-04-25025 April 2023 County, 1 & 2; Nine Mile Point, 2; and Quad Cities, 1 & 2 - Issuance of Amendments to Adopt TSTF-306, Rev. 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration ML23110A3202023-04-21021 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection ML23107A1822023-04-18018 April 2023 Operator Licensing Examination Approval Lasalle County Station, May 2023 RS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23073A2182023-03-22022 March 2023 Issuance of Amendment No. 258 to Renewed Facility Operating Licenses Exigent Amendment to Revise Design Basis Related to Seismic Requirements RS-23-048, Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements2023-03-0707 March 2023 Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements ML23061A1632023-03-0303 March 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch 3 IR 05000373/20220062023-03-0101 March 2023 Annual Assessment Letter for LaSalle County Station, Units 1 and 2 (Report 05000373/2022006 and 05000374/2022006) RS-23-045, Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.2032023-02-28028 February 2023 Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.203 RS-23-037, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2023-02-22022 February 2023 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station ML23024A1372023-02-0303 February 2023 Request for Withholding Information from Public Disclosure for LaSalle County Station, Unit Nos. 1 and 2 ML23031A1972023-01-31031 January 2023 Notification of NRC Fire Protection Team Inspection Request for Information, Inspection Report Nos. 05000373/2023011 and 05000374/2023011 IR 05000373/20220042023-01-31031 January 2023 County Station - Integrated Inspection Report 05000373/2022004 and 05000374/2022004 RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 2024-01-05
[Table view] Category:Licensee Event Report (LER)
MONTHYEAR05000373/LER-2017-0072017-08-18018 August 2017 Low Pressure Core Spray System Inoperable due to Loss of Cooling, LER 17-007-00 for LaSalle County Station, Unit 1, Regarding Low Pressure Core Spray System Inoperable due to Loss of Cooling 05000374/LER-2017-0032017-08-0909 August 2017 High Pressure Core Spray System Inoperable due to Injection Valve Stem-Disc Separation, LER 17-003-01 for LaSalle County Station, Unit 2 Regarding High Pressure Core Spray System Inoperable due to Injection Valve Stem-Disc Separation 05000374/LER-2017-0042017-07-14014 July 2017 Two Main Steam Safety Relief Valves Failed Inservice Lift Inspection Pressure Test, LER 17-004-01 for LaSalle, Unit 2, Regarding Two Main Steam Safety Relief Valves Failed Inservice Lift Inspection Pressure Test 05000373/LER-2017-0062017-07-14014 July 2017 Low Pressure Core Spray Inoperable due to Minimum Flow Valve Failure in Closed Position, LER 17-006-00 for LaSalle, Unit 1, Regarding Low Pressure Core Spray Inoperable due to Minimum Flow Valve Failure in Closed Position 05000373/LER-2017-0052017-04-18018 April 2017 Manual Reactor Scram Resulting From Feedwater Regulating Valve Failure Causing High Reactor Water Level, LER 17-005-00 for LaSalle County, Unit 1, Regarding Manual Reactor Scram Resulting From Feedwater Regulating Valve Failure Causing High Reactor Water Level 05000373/LER-2017-0042017-04-17017 April 2017 Secondary Containment Inoperable Due to Interlock Doors Open, LER 17-004-00 for LaSalle County, Unit 1, Regarding Secondary Containment Inoperable Due to Interlock Doors Open 05000373/LER-2017-0032017-04-14014 April 2017 Automatic Reactor Scram due to Main Generator Trip on Differential Current During Back-Feed Operations, LER 17-003-00 for LaSalle County Station, Unit 1, Regarding Automatic Reactor Scram due to Main Generator Trip on Differential Current During Back-Feed Operations 05000374/LER-2017-0022017-03-30030 March 2017 High Pressure Core Spray System Declared Inoperable due to Cooling Water Strainer Backwash Valve Stem-Disc Separation, LER 17-002-00 for LaSalle, Unit 2, Regarding High Pressure Core Spray System Declared Inoperable due to Cooling Water Strainer Backwash Valve Stem-Disc Separation 05000374/LER-2017-0012017-03-24024 March 2017 Manual Reactor Scram due to Turbine-Generator Run-Back Caused by Stem-Disc Separation in Stator Water Cooling Heat Exchanger Inlet Valve, LER 17-001-00 for LaSalle County, Unit 2 Regarding Manual Reactor Scram due to Turbine-Generator Run-Back Caused by Stem-Disc Separation in Stator Water Cooling Heat Exchanger Inlet Valve 05000373/LER-2017-0012017-02-0808 February 2017 Reactor Core Isolation Cooling System Inoperable Longer than Allowed by the Technical Specifications due to Low Suction Pressure Trips, LER 17-001-00 for LaSalle County, Unit 1, Regarding Reactor Core Isolation Cooling System Inoperable Longer than Allowed by the Technical Specifications due to Low Suction Pressure Trips 05000374/LER-2016-0012016-04-18018 April 2016 Secondary Containment Inoperable Due to Interlock Doors Open, LER 16-001-00 for LaSalle County, Unit 2, Regarding Secondary Containment Inoperable Due to Door Interlock Doors Open 05000373/LER-2016-0012016-04-11011 April 2016 Secondary Containment Inoperable due to Reactor Building Ventilation Damper Failure, LER 16-001-00 for LaSalle County, Unit 1 & 2, Regarding Secondary Containment Inoperable Due to Reactor Building Ventilation Damper Failure 2017-08-09
[Table view] |
comments regarding burden estimate to the Information Services Branch (T-2 F43), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, or by e-mail to used to impose an information collection does not display a currently valid OMB control number, the NRC may not conduct or sponsor, and a person is not required to respond to, the information collection.
- 00
PLANT AND SYSTEM IDENTIFICATION
LaSalle County Station Unit 1 is a General Electric Boiling Water Reactor with 3546 Megawatts Thermal Rated Core Power.
The affected system is the 345 kV switchyard. The switchyard consists of a ring-bus arrangement for each unit and a cross-tie bus that interconnects the units' ring buses. Each unit has a main power transformer (MPT), system auxiliary transformer (SAT), and a unit auxiliary transformer (UAT). Each of the two main generators is connected to two half-size main transformers and a UAT through isolated phase electrical bus ducts. The main power transformers step up the voltage, where power is delivered to the switchyard. The main generator and associated isolated phase bus duct is protected from electrical faults by several relaying features that will trip the generator to protect it from damage.
CONDITION PRIOR TO EVENT
Unit(s): 1 Reactor Mode(s): 1 Event Date: February 13, 2017 Event Time: 2309 CST Mode(s) Name: Power Operation Power Level: 100 percent
DESCRIPTION OF EVENT
On February 13, 2017, LaSalle County Station Unit 1 was in Mode 1 at 100 percent power, while Unit 2 was in a planned refueling outage. Unit 2 switchyard switching activities were in progress necessary to establish electrical back-feed power supply to the Unit 2 MPT. Switching activities included closing a main generator output breaker on Unit 2.
At 2309 hours0.0267 days <br />0.641 hours <br />0.00382 weeks <br />8.785745e-4 months <br /> CST, the Unit Imain generator received a trip on the 'B' phase differential current relay and subsequent main generator lock-out, which resulted in a Unit 1 automatic main turbine trip and subsequent Unit 1 automatic reactor scram due to fast closure of the turbine stop valves. In response to the event, one of the safety relief valves actuated in the relief mode upon the turbine trip and subsequently reset with tailpipe temperature returning to normal. The plant was in a stable condition with reactor pressure maintained by the turbine bypass valves. Reactor water level was controlled with feedwater, and all control rods fully inserted for the scram.
CAUSE OF EVENT
The root cause of the Unit 1 trip on differential current was a marginal generator differential relay design prone to responding to faults outside its zone of protection. Since both units' 345 kV ring buses are connected together through a cross-tie bus, this allowed the Unit 1 generator, which is the closest and strongest source, to supply some of the current and resulted in its differential circuit creating an unbalanced current that actuated the differential relay.
Contributing to this event was the current switchyard alignment methodology used for MPT back-feed operations. The current methodology challenges the margin of electro-mechanical differential current protective relays. An additional contributing cause was the use of larger transformers in place of the existing MPT, which changed the nature of the in-rush transient and introduced different current transformers into the differential relay scheme.
There has been operating experience regarding similar consequences related to similar differential relay scheme designs and related to transformer in-rush transients. Although some of this experience was recognized by the station and the corporate organization, the opportunity to change the back-feed switching scheme to mitigate the in-rush transient was missed.
0500073 2017
3. LER NUMBER
003 comments regarcing burden estimate to the Information Services Branch (T-2 F43), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, or by e-mail to used to impose an information collection does not dsplay a currently valid OMB control number, the NRC may not conduct or sponsor, and a person is not required to respond to, the information collection.
3. LER NUMBER 2. DOCKET NUMBER 0500073 - 00
REPORTABILITY AND SAFETY ANALYSIS
This event is reportable in accordance with 10 CFR 50.73(a)(2)(iv)(A) as an event or condition that resulted in manual or automatic actuation of the reactor protection system (RPS), including reactor scram. There were no safety consequences associated with the event since the RPS and other emergency safety systems functioned as designed.
CORRECTIVE ACTIONS
The immediate corrective action was to revise future switching orders to break the tie between the Unit 1 and Unit 2 345 kV ring buses when performing a back-feed to the MPT. The station also revised switching orders to isolate the Unit 1 and Unit 2 345 kV ring buses for energizing the SAT for each unit and performing generator synchronization operations.
The corrective action to prevent recurrence of a unit scram during back-feed operations is to install a more robust generator differential relay protection scheme. In addition, the switching scheme will be revised to break the tie between the Unit 1 and Unit 2 ring buses when the MPTs are energized.
PREVIOUS OCCURRENCES
A review of station Licensee Event Reports for the past three years related to reactor trips identified instances where a reactor manual or automatic scram was inserted. However, there were no previous occurrences related directly to main generator operation at the station. One event was identified related to turbine-generator run-back as follows.
- LER 374-2017-001-00, Manual Reactor Scram due to Turbine-Generator Run-Back Caused by Stem-Disc Separation in Stator Water Cooling Heat Exchanger Inlet Valve On January 23, 2017, operators initiated a manual scram of the Unit 2 reactor as a result of observing a generator run-back due to a generator stator winding cooling (GC) system malfunction. Inspections of the GC components were performed while the unit was shut down for a planned refueling outage. The cause of the GC system failure was stem-disc separation in the 'A' GC heat exchanger inlet valve. This event was reportable in accordance with 10 CFR 50.73(a)(2)(iv)(A) as an event or condition that resulted in manual or automatic actuation of the RPS. There were no safety consequences associated with the event since there was no loss of safety function, and the RPS functioned as designed.
COMPONENT FAILURE DATA
Manufacturer: General Electric Company [G080] Device: Main Generator Differential Current (CFD) Relay Trip Component ID: GE Model CFD Differential Relay 1687-MP010B 2017 003