|
---|
Category:NRC Information Notice
MONTHYEARInformation Notice 2013-20, Official Exhibit - NYS000538-00-BD01 - NRC Information Notice 2013-20: Steam Generator Channel Head and Tubesheet Degradation (October 3, 2013) (ML13204A143)2013-10-0303 October 2013 Official Exhibit - NYS000538-00-BD01 - NRC Information Notice 2013-20: Steam Generator Channel Head and Tubesheet Degradation (October 3, 2013) (ML13204A143) Information Notice 2013-20, OFFICIAL EXHIBIT - NYS000538-00-BD01 - NRC Information Notice 2013-20: Steam Generator Channel Head and Tubesheet Degradation (October 3, 2013) (ML13204A143)2013-10-0303 October 2013 OFFICIAL EXHIBIT - NYS000538-00-BD01 - NRC Information Notice 2013-20: Steam Generator Channel Head and Tubesheet Degradation (October 3, 2013) (ML13204A143) Information Notice 2013-11, Official Exhibit - NYS000551-00-BD01 - NRC Information Notice 2013-11: Crack-Like Indication at Dents/Dings and in the Freespan Region of Thermally Treated Alloy 600 Steam Generator Tubes (July 3, 2013)2013-07-0303 July 2013 Official Exhibit - NYS000551-00-BD01 - NRC Information Notice 2013-11: Crack-Like Indication at Dents/Dings and in the Freespan Region of Thermally Treated Alloy 600 Steam Generator Tubes (July 3, 2013) Information Notice 2013-11, OFFICIAL EXHIBIT - NYS000551-00-BD01 - NRC Information Notice 2013-11: Crack-Like Indication at Dents/Dings and in the Freespan Region of Thermally Treated Alloy 600 Steam Generator Tubes (July 3, 2013)2013-07-0303 July 2013 OFFICIAL EXHIBIT - NYS000551-00-BD01 - NRC Information Notice 2013-11: Crack-Like Indication at Dents/Dings and in the Freespan Region of Thermally Treated Alloy 600 Steam Generator Tubes (July 3, 2013) Information Notice 2011-13, Official Exhibit - NYS000329-00-BD01 - NRC Information Notice 2011-13, Control Rod Blade Cracking Resulting in Reduced Design Lifetime (Jun 29, 2011) (NRC in 2011-13)2011-06-29029 June 2011 Official Exhibit - NYS000329-00-BD01 - NRC Information Notice 2011-13, Control Rod Blade Cracking Resulting in Reduced Design Lifetime (Jun 29, 2011) (NRC in 2011-13) Information Notice 2011-13, Official Exhibit - Nys000329-00-Bd01 - NRC Information Notice 2011-13, Control Rod Blade Cracking Resulting in Reduced Design Lifetime (Jun 29, 2011) (Nrc in 2011-13)2011-06-29029 June 2011 Official Exhibit - Nys000329-00-Bd01 - NRC Information Notice 2011-13, Control Rod Blade Cracking Resulting in Reduced Design Lifetime (Jun 29, 2011) (Nrc in 2011-13) Information Notice 2011-13, OFFICIAL EXHIBIT - NYS000329-00-BD01 - NRC Information Notice 2011-13, Control Rod Blade Cracking Resulting in Reduced Design Lifetime (Jun 29, 2011) (NRC in 2011-13)2011-06-29029 June 2011 OFFICIAL EXHIBIT - NYS000329-00-BD01 - NRC Information Notice 2011-13, Control Rod Blade Cracking Resulting in Reduced Design Lifetime (Jun 29, 2011) (NRC in 2011-13) Information Notice 2009-10, Official Exhibit - NYS000019-00-BD01- NRC Information Notice 2009-10, Transformers Failures - Recent Operating Experience (Jul. 7, 2009) (NRC in 2009-10)2009-07-0707 July 2009 Official Exhibit - NYS000019-00-BD01- NRC Information Notice 2009-10, Transformers Failures - Recent Operating Experience (Jul. 7, 2009) (NRC in 2009-10) Information Notice 2006-13, E-mail from M. Mclaughlin on NRC, Regarding NRC Information Notice 2006-13: Groundwater Contamination2006-07-13013 July 2006 E-mail from M. Mclaughlin on NRC, Regarding NRC Information Notice 2006-13: Groundwater Contamination Information Notice 2006-13, Ground-Water Contamination Due To Undetected Leakage of Radioactive Water2006-07-10010 July 2006 Ground-Water Contamination Due To Undetected Leakage of Radioactive Water Information Notice 2005-09, Official Exhibit - ENT000527-00-BD01 - NRC Information Notice 2005-09, Indications in Thermally Treated Alloy 600 Steam Generator Tubes and Tube-to Tubesheet Welds (Apr. 7, 2005)2005-04-0707 April 2005 Official Exhibit - ENT000527-00-BD01 - NRC Information Notice 2005-09, Indications in Thermally Treated Alloy 600 Steam Generator Tubes and Tube-to Tubesheet Welds (Apr. 7, 2005) Information Notice 2004-05, Official Exhibit - NYS000190-00-BD01 - NRC Information Notice 2004-05, NRC Office of Nuclear Reactor Regulation, Spent Fuel Pool Leakage to Onsite Groundwater, (Salem, New Jersey, Nuclear Power Generating Sta2004-03-0303 March 2004 Official Exhibit - NYS000190-00-BD01 - NRC Information Notice 2004-05, NRC Office of Nuclear Reactor Regulation, Spent Fuel Pool Leakage to Onsite Groundwater, (Salem, New Jersey, Nuclear Power Generating Station)(Mar. 3, 2004) (NRC in 2004 Information Notice 2000-09, Steam Generator Tube Failure at Indian Point Unit 22000-06-28028 June 2000 Steam Generator Tube Failure at Indian Point Unit 2 Information Notice 1999-28, Recall of Star Brand Fire Protection Sprinkler Heads1999-09-30030 September 1999 Recall of Star Brand Fire Protection Sprinkler Heads Information Notice 1999-27, Malfunction of Source Retraction Mechanism in Cobalt-60 Teletherapy Treatment Units1999-09-0202 September 1999 Malfunction of Source Retraction Mechanism in Cobalt-60 Teletherapy Treatment Units Information Notice 1999-26, Safety and Economic Consequences of Misleading Marketing Information1999-08-24024 August 1999 Safety and Economic Consequences of Misleading Marketing Information Information Notice 1999-25, Year 2000 Contingency Planning Activities1999-08-10010 August 1999 Year 2000 Contingency Planning Activities Information Notice 1999-24, Broad-Scope Licensees' Responsibilities for Reviewing and Approving Unregistered Sealed Sources and Devices1999-07-12012 July 1999 Broad-Scope Licensees' Responsibilities for Reviewing and Approving Unregistered Sealed Sources and Devices Information Notice 1999-23, Safety Concerns Related to Repeated Control Unit Failures of the Nucletron Classic Model High-Dose-Rate Remote Afterloading Brachytherapy Devices1999-07-0606 July 1999 Safety Concerns Related to Repeated Control Unit Failures of the Nucletron Classic Model High-Dose-Rate Remote Afterloading Brachytherapy Devices Information Notice 1999-20, Contingency Planning for the Year 2000 Computer Problem1999-06-25025 June 1999 Contingency Planning for the Year 2000 Computer Problem Information Notice 1999-21, Recent Plant Events Caused by Human Performance Errors1999-06-25025 June 1999 Recent Plant Events Caused by Human Performance Errors Information Notice 1999-22, 10CFR 34.43(a)(1); Effective Date for Radiographer Certification and Plans for Enforcement Discretion1999-06-25025 June 1999 10CFR 34.43(a)(1); Effective Date for Radiographer Certification and Plans for Enforcement Discretion Information Notice 1999-19, Rupture of the Shell Side of a Feedwater Heater at the Point Beach Nuclear Plant1999-06-23023 June 1999 Rupture of the Shell Side of a Feedwater Heater at the Point Beach Nuclear Plant Information Notice 1999-18, Update on Nrc'S Year 2000 Activities for Material Licensees and Fuel Cycle Licensees and Certificate Holders1999-06-14014 June 1999 Update on Nrc'S Year 2000 Activities for Material Licensees and Fuel Cycle Licensees and Certificate Holders Information Notice 1999-17, Problems Associated with Post-Fire Safe-Shutdown Circuit Analyses1999-06-0303 June 1999 Problems Associated with Post-Fire Safe-Shutdown Circuit Analyses Information Notice 1999-16, Federal Bureau of Investigation'S Nuclear Site Security Program1999-05-28028 May 1999 Federal Bureau of Investigation'S Nuclear Site Security Program Information Notice 1999-15, Misapplication for 10CFR Part 71 Transportation Shipping Cask Licensing Basis to 10CFR Part 50 Design Basis1999-05-27027 May 1999 Misapplication for 10CFR Part 71 Transportation Shipping Cask Licensing Basis to 10CFR Part 50 Design Basis Information Notice 1999-14, Unanticipated Reactor Water Draindown at Quad Cities Unit 2, Arkansas Nuclear One Unit 2, & FitzPatrick1999-05-0505 May 1999 Unanticipated Reactor Water Draindown at Quad Cities Unit 2, Arkansas Nuclear One Unit 2, & FitzPatrick Information Notice 1999-13, Insights from NRC Inspections of Low-and Medium-Voltage Circuit Breaker Maintenance Programs1999-04-29029 April 1999 Insights from NRC Inspections of Low-and Medium-Voltage Circuit Breaker Maintenance Programs Information Notice 1999-12, Year 2000 Computer Systems Readiness Audits1999-04-28028 April 1999 Year 2000 Computer Systems Readiness Audits Information Notice 1999-11, Incidents Involving the Use of Radioactive Iodine-1311999-04-16016 April 1999 Incidents Involving the Use of Radioactive Iodine-131 Information Notice 1999-08, Urine Specimen Adulteration1999-03-26026 March 1999 Urine Specimen Adulteration Information Notice 1999-09, Problems Encountered When Manually Editing Treatment Data on the Nucletron Microselectron-HDR (New) Model 105-9991999-03-24024 March 1999 Problems Encountered When Manually Editing Treatment Data on the Nucletron Microselectron-HDR (New) Model 105-999 Information Notice 1999-07, Failed Fire Protection Deluge Valves & Potential Testing Deficiencies in Preaction Sprinkler Systems1999-03-22022 March 1999 Failed Fire Protection Deluge Valves & Potential Testing Deficiencies in Preaction Sprinkler Systems Information Notice 1999-06, 1998 Enforcement Sanctions As a Result of Deliberate Violations of NRC Employee Protection Requirements1999-03-19019 March 1999 1998 Enforcement Sanctions As a Result of Deliberate Violations of NRC Employee Protection Requirements Information Notice 1999-06, 1998 Enforcement Sanctions as a Result of Deliberate Violations of NRC Employee Protection Requirements1999-03-19019 March 1999 1998 Enforcement Sanctions as a Result of Deliberate Violations of NRC Employee Protection Requirements Information Notice 1999-05, Inadvertent Discharge of Carbon Dioxide Fire Protection System and Gas Migration1999-03-0808 March 1999 Inadvertent Discharge of Carbon Dioxide Fire Protection System and Gas Migration Information Notice 1999-04, Unplanned Radiation Exposures to Radiographers, Resulting from Failures to Follow Proper Radiation Safety Procedures1999-03-0101 March 1999 Unplanned Radiation Exposures to Radiographers, Resulting from Failures to Follow Proper Radiation Safety Procedures Information Notice 1999-03, Exothermic Reactors Involving Dried Uranium Oxide Powder (Yellowcake)1999-01-29029 January 1999 Exothermic Reactors Involving Dried Uranium Oxide Powder (Yellowcake) Information Notice 1999-02, Guidance to Users on the Implementation of a New Single-Source Dose-Calculation Formalism and Revised Air-Kerma Strength Standard for Iodine-125 Sealed Sources1999-01-21021 January 1999 Guidance to Users on the Implementation of a New Single-Source Dose-Calculation Formalism and Revised Air-Kerma Strength Standard for Iodine-125 Sealed Sources Information Notice 1999-01, Deterioration of High-Efficiency Particulate Air Filters in a Pressurized Water Reactor Containment Fan Cooler Unit1999-01-20020 January 1999 Deterioration of High-Efficiency Particulate Air Filters in a Pressurized Water Reactor Containment Fan Cooler Unit Information Notice 1998-45, Cavitation Erosion of Letdown Line Orifices Resulting in Fatigue Cracking of Pipe Welds1998-12-15015 December 1998 Cavitation Erosion of Letdown Line Orifices Resulting in Fatigue Cracking of Pipe Welds Information Notice 1998-44, Ten-Year Inservice Inspection (ISI) Program Update for Licensees That Intend to Implement Risk-Informed ISI of Piping1998-12-10010 December 1998 Ten-Year Inservice Inspection (ISI) Program Update for Licensees That Intend to Implement Risk-Informed ISI of Piping Information Notice 1998-43, Leaks in Emergency Diesel Generator Lubricating Oil & Jacket Cooling Water Piping1998-12-0404 December 1998 Leaks in Emergency Diesel Generator Lubricating Oil & Jacket Cooling Water Piping Information Notice 1998-42, Implementation of 10 CFR 55.55a(g) Inservice Inspection Requirements1998-12-0101 December 1998 Implementation of 10 CFR 55.55a(g) Inservice Inspection Requirements Information Notice 1998-41, Spurious Shutdown of Emergency Diesel Generators from Design Oversight1998-11-20020 November 1998 Spurious Shutdown of Emergency Diesel Generators from Design Oversight Information Notice 1998-41, Spurious Shutdown of Emergency Diesel Generators From Design Oversight1998-11-20020 November 1998 Spurious Shutdown of Emergency Diesel Generators From Design Oversight Information Notice 1998-39, Summary of Fitness-for-Duty Program Performance Reports for Calendar Years 1996 and 19971998-10-30030 October 1998 Summary of Fitness-for-Duty Program Performance Reports for Calendar Years 1996 and 1997 Information Notice 1998-40, Design Deficiencies Can Lead to Reduced ECCS Pump Net Positive Suction Head During Design-Basis Accidents1998-10-26026 October 1998 Design Deficiencies Can Lead to Reduced ECCS Pump Net Positive Suction Head During Design-Basis Accidents Information Notice 1990-66, Incomplete Draining and Drying of Shipping Casks1998-10-25025 October 1998 Incomplete Draining and Drying of Shipping Casks 2013-07-03
[Table view] |
UNITED STATES
NUCLEAR REGULATORY COMMISSION
OFFICE OF INSPECTION AND ENFORCEMENT
WASHINGTON, D.C. 20555 March 30, 1979 IE Information Notice No. 79-09
SPILL OF RADIOACTIVELY CONTAMINATED RESIN
Description of Circumstances
In May 1978, a spill of contaminated resin slurry occurred outside the
auxiliary building at the Crystal River Nuclear Power Plant, Unit No. 3.
A plant radioactive waste pump was being used to transfer resin from a
holdup tank inside the building, through a trailer-mounted control
station, into a shielded shipping cask. The cask and trailer, owned and
operated by a contractor, were located outside of plant buildings
because of space limitations. All hoses in the transfer line were metal
braided and all piping was steel except for a polyvinylchloride (PVC)
tee inside the trailer, where flush water could be added after each
transfer. Resin entered the cask through a fill cap where It was mixed
with a solidifying agent. An automatic isolation valve in the transfer
line was designed to close upon receipt of a high cask level signal from
level instrumentation on the fill cap. The resin spill occurred when
this valve closed prematurely; the resultant pressure surge caused the
PVC tee inside the trailer to break. Resin flowed from the broken tee
into the trailer sump. Bolted seams in the sump leaked, spilling resin
onto asphalt pavement under the trailer. Water from the spilled resin
slurry flowed into a nearby storm drain.
Factors contributing to the cause or consequences of the spill included:
use of a PVC pipe fitting in the resin transfer line, inadequate hydro- static test of the system before use, failure to leak test the trailer
sump, and insufficient precautions taken to mitigate the consequences of
a spill.
Technical Specifications require radioactive waste systems to be tested
and operated in accordance with procedures approved by licensee management.
It should be noted that this requirement applies to systems owned and/or
operated by contractors at licensed power reactors.
It is the responsibility of licensees to review equipment and procedures
used for the transfer of contaminated liquids, resins, and filter media
that differ from permanent systems described in the FSAR. Such equip- ment and procedures should include consideration of the following:
7904o0 0 10
IE Information Notice No. 79-09 March 30, 1979 1. Preoperational testing of systems, including interlocks and
automatic functions. These tests should assure the operability
of the systems (i.e., hydrostatic testing for transient loads, testing of sump integrity, testing of system interlocks, func- tional testing of level instrumentation, and verification of
proper valve line-ups).
2. Visual inspection of connections, temporary lines, and other
potential leak paths during transfer operations.
3. Means to promptly isolate leaks.
4. Establishment of adequate communications.
5. Means to control releases (i.e., capping of uncontrolled drains, use of barriers or dikes, use of controlled sumps, and protection
from inclement weather).
No specific action or written response to this Information Notice is
required. If you desire additional information regarding this matter, please contact the Director of the appropriate NRC Regional Office.
Enclosure:
List of IE Information
Notices Issued in 1979
IE Information Notice No. 79-09 March 30, 1979 LISTING OF IE INFORMATION NOTICES
ISSUED IN 1979 Information Subject Date Issued To
Notice No. Issued
Bergen-Paterson Hydraulic 2/2/79 All power reactor
79-01 facilities with an
Shock and Sway Arrestor
OL or a CP
Attempted Extortion - 2/2/79 All Fuel Facilities
79-02 Low Enriched Uranium
79-03 Limitorque Valve Geared 2/9/79 All power reactor
Limit Switch Lubricant facilities with an
OL or a CP
79-04 Degradation of 2/16/79 All power reactor
Engineered facilities with an
Safety Features OL or a CP
Use of Improper Materials 3/21/79 All power reactor
79-05 facilities with an
in Safety-Related Components
OL or CP
79-06 Stress Analysis of 3/23/79 All Holders of
Safety-Related Piping Reactor OL or CP
Rupture of Radwaste Tanks 3/26/79 All power reactor
79-07 facilities with an
OL or CP
Interconnection of 3/28/79 All power reactor
79-08 facilities with an
Contaminated Systems with
Service Air Systems Used OL and Pu Processing
As the Source of Breathing fuel facilities
Air
Spill of Radioactively 3/30/79 All power reactor
79-09 facilities with an
Contaminated Resin
OL
|
---|
|
list | - Information Notice 1979-01, Bergen-Paterson Hydraulic Shock & Sway Arrestors (Hssa) (2 February 1979)
- Information Notice 1979-01, Bergen-Paterson Hydraulic Shock & Sway Arrestors (HSSA) (2 February 1979)
- Information Notice 1979-03, Limitorque Valve Geared Limit Switch Lubricant (9 February 1979)
- Information Notice 1979-04, Degradation of Engineered Safety Features (16 February 1979)
- Information Notice 1979-05, Use of Improper Materials in Safety-Related Components (21 March 1979)
- Information Notice 1979-06, Stress Analysis of Safety-Related Piping (23 March 1979, Topic: Earthquake)
- Information Notice 1979-07, Rupture of Radwaste Tanks (26 March 1979)
- Information Notice 1979-08, Interconnection of Contaminated Systems with Service Air Systems Used as Source of Breathing Air (28 March 1979)
- Information Notice 1979-08, Interconnection of Contaminated Systems With Service Air Systems Used As Source of Breathing Air (28 March 1979)
- Information Notice 1979-09, Spill of Radioactively Contaminated Resin (30 March 1979, Topic: Hydrostatic)
- Information Notice 1979-19, Pipe Cracks in Stagnant Borated Water Systems at PWR Plants (17 July 1979, Topic: Boric Acid, Hydrostatic, Liquid penetrant)
- Information Notice 1979-20, NRC Enforcement Policy - NRC Licensed Individuals (7 September 1979)
- Information Notice 1979-21, Transportation & Commercial Burial of Radioactive Material (7 September 1979)
- Information Notice 1979-22, Qualification of Control Systems (14 September 1979)
- Information Notice 1979-24, Overpressurization of Containment of a PWR Plant After a Main Steam Line Break (1 October 1979)
- Information Notice 1979-25, Reactor Trips at Turkey Point Units 3 & 4 (1 October 1979)
- Information Notice 1979-26, Breach of Containment Integrity (5 November 1979)
- Information Notice 1979-28, Overloading of Structural Elements Due to Pipe Support Loads (16 November 1979)
- Information Notice 1979-29, Loss of Nonsafety-Related Reactor Coolant System Instrumentation During Operation (16 November 1979)
- Information Notice 1979-30, Reporting of Defects & Noncompliances, 10 CFR Part 21 (6 December 1979)
- Information Notice 1979-31, Use of Incorrect Amplified Response Spectra (13 December 1979)
- Information Notice 1979-32, Separation of Electrical Cables for HPCI and ADS (21 December 1979, Topic: Fire Watch)
- Information Notice 1979-33, Improper Closure of Primary Containment Equipment Access Matches (21 December 1979)
- Information Notice 1979-34, Inadequate Design of Safety-Related Heat Exchangers (27 December 1979)
- Information Notice 1979-35, Control of Maintenance & Essential Equipment (31 December 1979)
- Information Notice 1979-36, Computer Code Defect in Stress Analysis of Piping Elbow (31 December 1979)
- Information Notice 1979-37, Cracking in Low Pressure Turbine Discs (28 December 1979, Topic: Turbine Missile)
|
---|