|
---|
Category:Letter type:L
MONTHYEARL-MT-23-054, Subsequent License Renewal Application Supplement 82024-01-11011 January 2024 Subsequent License Renewal Application Supplement 8 L-MT-23-047, License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data2023-12-29029 December 2023 License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data L-MT-23-056, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 22023-12-18018 December 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 2 L-MT-23-042, 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462023-12-11011 December 2023 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-23-052, Subsequent License Renewal Application Supplement 72023-11-30030 November 2023 Subsequent License Renewal Application Supplement 7 L-MT-23-051, Update to the Technical Specification Bases2023-11-28028 November 2023 Update to the Technical Specification Bases L-MT-23-049, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 12023-11-21021 November 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 L-MT-23-043, 10 CFR 50.55a(z)(1) Request Regarding OMN-17, Revision 1. VR-092023-11-13013 November 2023 10 CFR 50.55a(z)(1) Request Regarding OMN-17, Revision 1. VR-09 L-MT-23-038, License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.62023-11-10010 November 2023 License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 L-MT-23-046, Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 12023-11-0909 November 2023 Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 1 L-MT-23-041, Subsequent License Renewal Application Response to Request for Confirmation of Information Set 22023-10-0303 October 2023 Subsequent License Renewal Application Response to Request for Confirmation of Information Set 2 L-MT-23-037, Subsequent License Renewal Application Response to Request for Additional Information Set 32023-09-22022 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 3 L-MT-23-036, Subsequent License Renewal Application Response to Request for Additional Information Set 2 and Supplement 62023-09-0505 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 2 and Supplement 6 L-MT-23-035, Subsequent License Renewal Application Supplement 52023-08-28028 August 2023 Subsequent License Renewal Application Supplement 5 L-MT-23-034, Subsequent License Renewal Application Response to Request for Additional Information Set 12023-08-15015 August 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 1 L-MT-23-028, 2023 Refueling Outage 90-Day Inservice Inspection (ISI) Summary Report2023-07-31031 July 2023 2023 Refueling Outage 90-Day Inservice Inspection (ISI) Summary Report L-MT-23-032, 10 CFR 50.55a(z)(2) Request Regarding MO-2397, VR-112023-07-31031 July 2023 10 CFR 50.55a(z)(2) Request Regarding MO-2397, VR-11 L-MT-23-031, Subsequent License Renewal Application Supplement 4 and Responses to Request for Confirmation of Information - Set 12023-07-18018 July 2023 Subsequent License Renewal Application Supplement 4 and Responses to Request for Confirmation of Information - Set 1 L-MT-23-030, Subsequent License Renewal Application Supplement 32023-07-0404 July 2023 Subsequent License Renewal Application Supplement 3 L-MT-23-025, Subsequent License Renewal Application Supplement 22023-06-26026 June 2023 Subsequent License Renewal Application Supplement 2 L-MT-23-019, Submittal of 2022 Annual Radiological Environmental Operating Report2023-05-10010 May 2023 Submittal of 2022 Annual Radiological Environmental Operating Report L-MT-23-020, Submittal of 2022 Annual Radioactive Effluent Release Report2023-05-10010 May 2023 Submittal of 2022 Annual Radioactive Effluent Release Report L-MT-23-021, Core Operating Limits Report (COLR) for the Monticello Nuclear Generating Plant for Cycle 322023-05-0202 May 2023 Core Operating Limits Report (COLR) for the Monticello Nuclear Generating Plant for Cycle 32 L-MT-23-017, 2022 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP)2023-04-18018 April 2023 2022 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP) L-MT-23-010, Subsequent License Renewal Application Supplement 12023-04-0303 April 2023 Subsequent License Renewal Application Supplement 1 L-MT-23-013, Core Operating Limits Report (COLR) for Cycle 31, Revision 32023-03-28028 March 2023 Core Operating Limits Report (COLR) for Cycle 31, Revision 3 L-MT-23-012, Core Operating Limits Report (COLR) for Monticello Nuclear Generating Plant Cycle 31, Revision 22023-03-17017 March 2023 Core Operating Limits Report (COLR) for Monticello Nuclear Generating Plant Cycle 31, Revision 2 L-MT-23-008, 10CFR50.55a Request to Use Later Edition of ASME Section XI for ISI Code of Record (RR-003)2023-02-0707 February 2023 10CFR50.55a Request to Use Later Edition of ASME Section XI for ISI Code of Record (RR-003) L-MT-23-004, CFR 50.55a Request RR-001, Request to Use a Provision of a Later Edition of the ASME Boiler and Pressure Vessel Code, Section XI for the Monticello Third Interval Containment Inservice Inspection Program2023-01-23023 January 2023 CFR 50.55a Request RR-001, Request to Use a Provision of a Later Edition of the ASME Boiler and Pressure Vessel Code, Section XI for the Monticello Third Interval Containment Inservice Inspection Program L-MT-23-005, Response to the NRC Request for Additional Information Regarding the 50.55a Request Pr 08, HPCI Pump Quarterly Testing (EPID Number L-2022-LLR-0088)2023-01-0606 January 2023 Response to the NRC Request for Additional Information Regarding the 50.55a Request Pr 08, HPCI Pump Quarterly Testing (EPID Number L-2022-LLR-0088) L-MT-22-049, Industry Groundwater Protection Initiative Special Report2022-12-15015 December 2022 Industry Groundwater Protection Initiative Special Report L-MT-22-052, L-MT-22-052 Monticello Nuclear Generating Plant 10 CFR 50.55a Request No. Pr 08, Request for HPCI Pump Quarterly Alternative2022-12-15015 December 2022 L-MT-22-052 Monticello Nuclear Generating Plant 10 CFR 50.55a Request No. Pr 08, Request for HPCI Pump Quarterly Alternative L-MT-22-046, 2022 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462022-12-13013 December 2022 2022 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-22-048, Update to the Monticello Technical Specification Bases2022-11-28028 November 2022 Update to the Monticello Technical Specification Bases L-MT-22-047, Withdrawal of Request for Relief from ASME OM Code for the Sixth Inservice Testing Interval2022-11-10010 November 2022 Withdrawal of Request for Relief from ASME OM Code for the Sixth Inservice Testing Interval L-MT-22-045, Letter Submitting Post-Exam Package2022-11-0404 November 2022 Letter Submitting Post-Exam Package L-MT-22-030, Sixth Interval Inservice Testing (1ST) Plan2022-09-0606 September 2022 Sixth Interval Inservice Testing (1ST) Plan L-MT-22-037, Supplement to 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval, Alternative VR-10, Excess Flow Check Valve Testing Frequency2022-08-29029 August 2022 Supplement to 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval, Alternative VR-10, Excess Flow Check Valve Testing Frequency L-MT-22-007, Response to Request for Additional Information for the Monticello Nuclear Generating Plant Alternative Request VR-08 (EPID: L-MT-22-007)2022-07-22022 July 2022 Response to Request for Additional Information for the Monticello Nuclear Generating Plant Alternative Request VR-08 (EPID: L-MT-22-007) L-MT-22-026, Changes to the Emergency Plan2022-07-19019 July 2022 Changes to the Emergency Plan L-MT-22-024, Response to a Request for Additional Information for the Monticello Nuclear Generating Plant Related to the Amendment to Adopt Advanced Framatome Methodologies2022-06-0606 June 2022 Response to a Request for Additional Information for the Monticello Nuclear Generating Plant Related to the Amendment to Adopt Advanced Framatome Methodologies L-MT-22-022, Response to a Request for Additional Information: Monticello Alternative VR-10, Excess Flow Check Valve Testing Frequency2022-05-25025 May 2022 Response to a Request for Additional Information: Monticello Alternative VR-10, Excess Flow Check Valve Testing Frequency L-MT-22-017, 2021 Annual Radiological Environmental Operating Report2022-05-11011 May 2022 2021 Annual Radiological Environmental Operating Report L-MT-22-018, 2021 Annual Radioactive Effluent Release Report2022-05-11011 May 2022 2021 Annual Radioactive Effluent Release Report L-MT-22-016, 2021 Annual Report of Individual Monitoring2022-04-28028 April 2022 2021 Annual Report of Individual Monitoring L-MT-22-019, Withdrawal of Requests for Relief from ASME OM Code for the Sixth Inservice Testing Interval2022-04-18018 April 2022 Withdrawal of Requests for Relief from ASME OM Code for the Sixth Inservice Testing Interval L-MT-22-010, License Amendment Request to Revise Technical Specification 3.6.1.8 Residual Heat Removal (RHR) Drywell Spray Header and Nozzle Surveillance Frequency2022-03-18018 March 2022 License Amendment Request to Revise Technical Specification 3.6.1.8 Residual Heat Removal (RHR) Drywell Spray Header and Nozzle Surveillance Frequency L-MT-22-012, Special Report for the Bypass of the Offgas Treatment Storage System2022-03-15015 March 2022 Special Report for the Bypass of the Offgas Treatment Storage System L-MT-22-008, 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval Alternative Related to Excess Flow Check Valve Testing Frequency (L-MT-22-008)2022-03-0707 March 2022 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval Alternative Related to Excess Flow Check Valve Testing Frequency (L-MT-22-008) L-MT-22-006, 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval OMN-26 (L-MT-22-006)2022-02-18018 February 2022 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval OMN-26 (L-MT-22-006) 2024-01-11
[Table view] Category:Licensee Event Report (LER)
MONTHYEAR05000263/LER-2017-0062018-01-12012 January 2018 Loss of Reactor Protection System Scram Function During Main Steam Isolation Valve and Turbine Stop Valve Channel Functional Tests due to Use of a Test Fixture, LER 17-006-00 for Monticello Regarding Loss of Reactor Protection System Scram Function During Main Steam Isolation Valve and Turbine Stop Valve Channel Functional Tests Due to Use of a Test Fixture 05000263/LER-2017-0052017-09-20020 September 2017 Diesel Generator Emergency Service Water System Automatic Transfer to Alternate Shutdown Panel, LER 17-005-00 for Monticello Nuclear Generating Plant Regarding Diesel Generator Emergency Service Water System Automatic Transfer to Alternate Shutdown Panel 05000263/LER-2015-0042017-08-22022 August 2017 Past Inoperability of Turbine Stop Valve Scram Function Exceeded Technical Specification Requirements, LER 15-004-01 for Monticello Regarding Past Inoperability of Turbine Stop Valve Scram Function Exceeded Technical Specification Requirements 05000263/LER-2017-0042017-08-16016 August 2017 High Pressure Coolant Injection Steam Stop Valve Failed to Open During Test, LER 17-004-00 for Monticello Regarding High Pressure Coolant Injection Steam Stop Valve Failed to Open During Test 05000263/LER-2017-0032017-06-14014 June 2017 Main Steam Isolation Valve Leakage Exceeds Technical Specification Limits, LER 17-003-00 for Monticello Regarding Main Steam Isolation Valve Leakage Exceeds Technical Specification Limits 05000263/LER-2017-0012017-06-13013 June 2017 Reactor Scram and Group II Isolation Due to 11 Reactor Feed Pump (RFP) Removal from Service with 12 RFP Isolated, LER 17-001-00 for Monticello Regarding Reactor Scram and Group II Isolation Due to 11 Reactor Feed Pump (RFP) Removal from Service with 12 RFP Isolated 05000263/LER-2017-0022017-06-13013 June 2017 Main Steam Isolation Valve Closure Time Outside of Technical Specification Requirements, LER 17-002-00 for Monticello Nuclear Generating Plant Regarding Main Steam Isolation Valve Closure Time Outside of Technical Specification Requirements 05000263/LER-2016-0032017-05-25025 May 2017 HPCI Declared Inoperable Due to Excessive Water Level in Turbine, LER 16-003-01 for Monticello Regarding HPCI Declared Inoperable Due to Excessive Water Level in Turbine 05000263/LER-2016-0012017-05-25025 May 2017 High Pressure Coolant Injection System Cracked Pipe Nipple Caused Oil Leak, LER 16-001-02 for Monticello Regarding High Pressure Coolant Injection System Cracked Pipe Nipple Caused Oil Leak 05000263/LER-2016-0022016-09-30030 September 2016 Inadequate Appendix R Fire Barrier Impacts Safe Shutdown Capability, LER 16-002-00 for Monticello Regarding Inadequate Appendix R Fire Barrier Impacts Safe Shutdown Capability 05000263/LER-2014-0032016-07-13013 July 2016 Torus to Drywell Vacuum Breaker Dual Indication During Testing, LER 14-003-01 for Monticello Nuclear Generating Plant RE: Torus to Drywell Vacuum Breaker Dual Indication During Testing 05000263/LER-2014-0022016-07-13013 July 2016 Torus to Drywell Vacuum Breaker Did Not Indicate Closed During Testing, LER 14-002-01 for Monticello Regarding Torus to Drywell Vacuum Breaker Did Not Indicate Closed During Testing 05000263/LER-2015-0072016-01-21021 January 2016 Loss of Residual Heat Removal Capability, LER 15-007-00 for Monticello Regarding Loss of Residual Heat Removal Capability 05000263/LER-2015-0062016-01-21021 January 2016 - Reactor Scram due to Group 1 Isolation from Foreign Material in the Main Steam Flow Instrument Line, LER 15-006-00 for Monticello Regarding Reactor Scram due to Group 1 Isolation from Foreign Material in the Main Steam Flow Instrument Line ML1015505712009-09-12012 September 2009 Event Notification for Monticello on State Offsite Notification Due to Not Meeting Permit Requirements L-MT-05-035, LER 50-004-00 for Monticello Nuclear Generating Plant Regarding Voluntary LER for Control Rod Drive Insert Line Leakage2005-05-12012 May 2005 LER 50-004-00 for Monticello Nuclear Generating Plant Regarding Voluntary LER for Control Rod Drive Insert Line Leakage ML0216100952002-05-15015 May 2002 LERs 02-001-01 & 02-002-01 for Monticello Nuclear Generating Plant Re Mechanical Pressure Regulator Failure Causes Reactor Scram & Application of Instrument Deviation Acceptance Criteria Allowed As-Found Settings to Be Outside Tech Spec Val 2018-01-12
[Table view] |
Text
Monticello Nuclear Generating Plant Operated by Nuclear Management Company, LLC May 12, 2005 L-MT-05-035 10 CFR Part 50.73 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555 Monticello Nuclear Generating Plant Docket No. 50-263 License No. DPR-22 LER 2005-004, - Voluntary LER for Control Rod Drive Insert Line Leakage A Voluntary Licensee Event Report for this occurrence is attached.
This letter makes no new commitments or changes any existing commitments.
Thomas J. Palmisano Site Vice President, Monticello Nuclear Generating Plant Nuclear Management Company, LLC Enclosure cc: Administrator, Region III, USNRC Project Manager, Monticello, USNRC Resident Inspector, Monticello, USNRC 2807 West County Road 75
- Monticello, Minnesota 55362-9637 Telephone: 763-295-5151
NRC FORM 366 U.S. NUCLEAR REGULATORY APPROVED BY OMB NO. 3150-0104 EXPIRES 6-30-2007 (6-2004) COMMISSION Estimated burden per response to comply with this mandatory information collection request: 50 hours5.787037e-4 days <br />0.0139 hours <br />8.267196e-5 weeks <br />1.9025e-5 months <br />.
Reported lessons learned are incorporated into the licensing process and fed back to industry. Send comments regarding burden estimate to the Records Management Branch (T-6 E6), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, or by internet e-mail to bjs1@nrc.gov, and to the LICENSEE EVENT REPORT (LER) Desk Officer, Office of Information and Regulatory Affairs, NEOB-10202 (3150-0104), Office of Management and Budget, Washington, DC 20503. If a means used to impose information collection (See reverse for required number of 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.
digits/characters for each block)
FACILITY NAME (1) DOCKET NUMBER (2) PAGE (3)
Monticello Nuclear Generating Plant 05000263 1 of 2 TITLE (4) Voluntary LER for Control Rod Drive Insert Line Leakage EVENT DATE (5) LER NUMBER (6) REPORT DATE (7) OTHER FACILITIES INVOLVED (8)
SEQUENTIAL REV FACILITY NAME DOCKET NUMBER MO DAY YEAR YEAR MO DAY YEAR NUMBER NO 05000 FACILITY NAME DOCKET NUMBER 03 09 2005 2005 - 004 - 00 05 12 2005 05000 OPERATING THIS REPORT IS SUBMITTED PURSUANT TO THE REQUIREMENTS OF 10 CFR §: (Check all that apply) (11)
N MODE (9) 20.2201(b) 20.2203(a)(3)(ii) 50.73(a)(2)(ii)(B) 50.73(a)(2)(ix)(A)
POWER 20.2201(d) 20.2203(a)(4) 50.73(a)(2)(iii) 50.73(a)(2)(x) 0 LEVEL (10) 20.2203(a)(1) 50.36(c)(1)(i)(A) 50.73(a)(2)(iv)(A) 73.71(a)(4) 20.2203(a)(2)(i) 50.36(c)(1)(ii)(A) 50.73(a)(2)(v)(A) 73.71(a)(5) 20.2203(a)(2)(ii) 50.36(c)(2) 50.73(a)(2)(v)(B) X OTHER Specify in Abstract below or 20.2203(a)(2)(iii) 50.46(a)(3)(ii) 50.73(a)(2)(v)(C) in NRC Form 366A 20.2203(a)(2)(iv) 50.73(a)(2)(i)(A) 50.73(a)(2)(v)(D) Voluntary 20.2203(a)(2)(v) 50.73(a)(2)(i)(B) 50.73(a)(2)(vii) 20.2203(a)(2)(vi) 50.73(a)(2)(i)(C) 50.73(a)(2)(viii)(A) 20.2203(a)(3)(i) 50.73(a)(2)(ii)(A) 50.73(a)(2)(viii)(B)
LICENSEE CONTACT FOR THIS LER (12)
NAME TELEPHONE NUMBER (Include Area Code)
Ron Baumer 763-295-1357 COMPLETE ONE LINE FOR EACH COMPONENT FAILURE DESCRIBED IN THIS REPORT (13)
MANU- REPORTABLE MANU- REPORTABLE CAUSE SYSTEM COMPONENT CAUSE SYSTEM COMPONENT TO EPIX FACTURER TO EPIX FACTURER B AA PSP No SUPPLEMENTAL REPORT EXPECTED (14) EXPECTED MONTH DAY YEAR SUBMISSION YES (If yes, complete EXPECTED SUBMISSION DATE). X NO DATE (15)
ABSTRACT A voluntary License Event Report is being provided for the following event:
On March 5, 2005 with the Monticello Nuclear Generating plant in a refueling outage, during a scheduled under-vessel walk down, a small water leak was noted on a control rod drive flange. On March 9, Nuclear Management Company (NMC) determined that the leakage was from the top surface of the flange adjacent to the Control Rod Drive (CRD) insert line. The leakage was determined to be active and the result of a flaw in the insert line to CRD flange weld. Metallurgical examination determined that the leak initiated at a small weld void in the weld between the insert line and the CRD housing flange created during original construction. Corrective action taken included performance of a metallurgical, chemical and visual examination of the leaking section of the CRD insert line, replacement of a section of the insert line to re-make the weld at the CRD flange, and a 100 percent visual inspection of the other control rod drive flanges for leakage.
NRC FORM 366A U.S. NUCLEAR REGULATORY COMMISSION (1-2001)
LICENSEE EVENT REPORT (LER)
FACILITY NAME (1) DOCKET (2) LER NUMBER (6) PAGE (3)
SEQUENTIAL REVISION Monticello Nuclear Generating Plant 05000263 YEAR NUMBER NUMBER 2 of 2 2005 - 004 - 00 TEXT (If more space is required, use additional copies of NRC Form 366A) (17)
Description On March 5, 2005 with the Monticello Nuclear Generating plant in a refueling outage, during a scheduled primary containment under vessel [RPV] walk down, a small water leak was noted on a control rod drive (CRD) [AA] flange. On March 9, Nuclear Management Company (NMC) determined that the leakage was from the top surface of the flange adjacent to the CRD insert line [PSP]. The leakage was determined to be active and the result of a flaw in the insert line to flange weld. The CRD was isolated to prevent movement and the drive was considered inoperable until the leak was repaired.
A portion of the insert piping was removed for examination and replaced under a station modification.
Following repairs, the CRD was tested and restored to service.
Event Analysis The event was not reportable in accordance with 10 CFR 50.72 or 10 CFR 50.73, however in accordance with NUREG-1022 revision 2, a voluntary Licensee Event Report is being made for this event. The event is not classified as a safety system functional failure.
Safety Significance The safety significance of this issue was low since the CRD was always capable of inserting into the reactor. In the event that the insert line severed at reactor power, the CRD could be inserted by using reactor pressure alone. The safety function of the CRD system would not be affected. The CRD insert lines are not part of the reactor coolant pressure boundary. A risk analysis determined that the effect on the Core Damage Frequency is less than 1 X 10-7 per year. This event had no adverse affect on the health and safety of the pubic.
Cause Metallurgical examination of the pipe determined that the leak was the result of a small weld void in the weld between the insert line and the CRD housing flange created during original construction.
Corrective Action A short section of pipe was removed and replaced under a station modification. A visual inspection of all CRD insert and withdrawal piping connections at the CRD flange was performed and no other leakage was observed.
Failed Component Identification Pipe Manufacturer: Greenville Tubes, Inc (Greenville, PA)
Previous Similar Events A review of the station corrective action program and industry databases found the following similar events: Monticello (LER 1998-03), Brunswick (LER 2-88-007), and Duane Arnold (LER 88-019). Each of these events involved leakage from either the CRD insert or withdrawal lines, however in each case, the leakage was attributed to a corrosion failure mechanism of the pipe. The event discussed in LER 2005-04 was due to a weld void created during original construction.
NRC FORM 366A (1-2001)