|
---|
Category:Letter
MONTHYEARML24032A4762024-02-0101 February 2024 Final Report of a Part 21 Evaluation Associated with Starter Contactors for the BFN Unit 1 High Pressure Coolant Injection Suppression Pool Inboard Suction Valve ML24023A2802024-01-23023 January 2024 Final Report of a Deviation or Failure to Comply Associated with a Relay in the Reactor Core Isolation Cooling Condensate Pump CNL-24-017, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions2024-01-17017 January 2024 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions ML24016A3042024-01-16016 January 2024 Final Report of a Part 21 Evaluation Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump CNL-23-071, Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-472024-01-11011 January 2024 Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-47 ML24022A1732024-01-0303 January 2024 Receipt and Availability of the Subsequent License Renewal Application ML23319A1992024-01-0303 January 2024 Issuance of Amendment Nos. 333, 356, and 316 Regarding the Technical Specification Surveillance Requirements 3.4.3.2 and 3.5.1.11 Regarding Safety Relief Valves ML23355A2062023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23348A3942023-12-14014 December 2023 Interim Part 21 Report of a Potential Deviation or Failure to Comply Associated with Starter Contactors for the High Pressure Coolant Injection Suppression Pool Inboard Suction Valve IR 05000259/20230102023-12-11011 December 2023 Commercial Grade Dedication Inspection Report 05000259/2023010 and 05000260/2023010 and 05000296/2023010 ML23335A0722023-12-0101 December 2023 Interim Report of a Deviation or Failure to Comply Associated with a Relay in the Unit 2 Reactor Core Isolation Cooling Condensate Pump ML23334A2492023-11-30030 November 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-070, Submittal of Fifth 10-Year Interval Inservice Testing Program Plan2023-11-29029 November 2023 Submittal of Fifth 10-Year Interval Inservice Testing Program Plan ML23331A2532023-11-27027 November 2023 Summary Report for 10 CFR 50.9 Evaluations, Technical Specifications Bases Changes, Technical Requirement Manual Changes, and NRC Commitment Revisions CNL-23-067, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-11-27027 November 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions ML23325A1102023-11-21021 November 2023 Anchor Darling Double Disc Gate Valve Commitment Revision ML23320A2542023-11-16016 November 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump IR 05000259/20230032023-11-13013 November 2023 Integrated Inspection Report 05000259/2023003, 05000260/2023003 and 05000296/2023003 IR 05000259/20230402023-11-0202 November 2023 Supplemental Inspection Supplemental Report 05000259 2023040 and Follow-Up Assessment Letter ML23292A2532023-10-18018 October 2023 BFN 2024-301, Corporate Notification Letter (210-day Ltr) ML23282A0022023-10-0606 October 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump ML23278A0122023-10-0505 October 2023 Updated Final Safety Analysis Report, Amendment 30 ML23271A1702023-09-28028 September 2023 Site Emergency Plan Implementing Procedure Revision ML23270A0702023-09-26026 September 2023 SLRA Pre-Application Meeting Summary 09-13-2023 ML23257A1232023-09-22022 September 2023 Administrative Changes to Technical Specification Pages Issued for License Amendment Nos. 332, 355, and 315 CNL-23-061, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision2023-09-20020 September 2023 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision ML23263B1042023-09-20020 September 2023 Special Report 260/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation ML23205A2132023-09-0808 September 2023 Issuance of Amendment Nos. 332, 355, and 315 Regarding the Revision of Technical Specifications to Adopt TSTF-566-A and TSTF-580-A, Rev. 1 CNL-23-057, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 642023-09-0505 September 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 64 IR 05000259/20230052023-08-29029 August 2023 Updated Inspection Plan for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2023005, 05000260/2023005 and 05000296/2023005 ML23233A0432023-08-18018 August 2023 Enforcement Action EA-22-122 Inspection Readiness Notification ML23219A1542023-08-17017 August 2023 Request to Use Later Edition of ASME Code for Operation and Maintenance and Alternative Requests BFN-IST-01 Through 05 for the Fifth 10-Year Interval Inservice Testing Program ML23228A1642023-08-16016 August 2023 Site Emergency Plan Implementing Procedure Revision ML23228A0202023-08-15015 August 2023 (BFN) Unit 1 - Special Report 259/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation IR 05000259/20230022023-08-10010 August 2023 Integrated Inspection Report 05000259/2023002, 05000260/2023002, 05000296/2023002 and 07200052/2023001 ML23192A4472023-07-31031 July 2023 Staff Assessment of Updated Seismic Hazards at TVA Sites Following the NRC Process for the Ongoing Assessment of Natural Hazards Information CNL-23-055, Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills2023-07-25025 July 2023 Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills ML23171A8862023-07-24024 July 2023 Issuance of Amend. Nos. 331, 354, and 314; 365 and 359 Regarding Adoption of TSTF-541-A, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position ML23201A2182023-07-20020 July 2023 Registration of Use of Cask to Store Spent Fuel (MPC-298 and -299) ML23159A2552023-07-20020 July 2023 Proposed Alternative to the Requirements of the ASME Code Regarding Volumetric Inspection of Standby Liquid Control Nozzles ML23199A3072023-07-18018 July 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-053, Tennessee Valley Authority - Radiological Emergency Plan Revisions2023-07-18018 July 2023 Tennessee Valley Authority - Radiological Emergency Plan Revisions IR 05000259/20233012023-07-18018 July 2023 NRC Operator License Examination Report Nos. 05000259/2023301, 05000260/2023301, and 05000296/2023301 2024-02-01
[Table view] Category:Licensee 30-Day Written Event Report
MONTHYEARML17200A0842017-07-19019 July 2017 Special Report 259/2017-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation ML16340A2072016-12-0505 December 2016 Transmittal of 10 CFR 50.46 30-Day Report ML16197A2872016-07-18018 July 2016 Voluntary Reporting of High Groundwater Tritium Levels ML15022A0142015-01-16016 January 2015 Special Report 260/2015-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation ML14364A0252014-12-23023 December 2014 Offsite Dose Calculation Manual (ODCM) Special Report ML14175B3902014-06-20020 June 2014 CFR 50.46 30-Day Report Regarding Changes and Errors to the Calculated Peak Cladding Temperature for Emergency Core Cooling System Evaluation Model ML13010A0162013-01-0404 January 2013 CFR 50.46 30-Day Report ML12153A0532012-05-30030 May 2012 CFR 50.46 30-Day Report for Browns Ferry Nuclear Plant, Unit 3 ML1004801402010-02-12012 February 2010 Day Report of Emergency Core Cooling System (ECCS) Evaluation Model Changes ML1004700522010-02-0808 February 2010 Submittal of 30-Day Report of Emergency Core Cooling System (ECCS) Evaluation Model Changes 2017-07-19
[Table view] |
Text
Tennessee Valley Authority, Post Office Box 2000, Decatur, Alabama 35609-2000 December 23, 2014 10 CFR 50.4 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Browns Ferry Nuclear Plant, Unit 1 Renewed Facility Operating License No. DPR-33 NRC Docket No. 50-259
Subject:
Browns Ferry Nuclear Plant (BFN) - Offsite Dose Calculation Manual (ODCM) Special Report The BFN ODCM, Controls and Surveillance Requirements, 1/2.2.2.4, "Gaseous Radwaste Treatment," requires that pursuant to ODCM Administrative Control 5.4, a Special Report is required within 30 days for gaseous radwaste being discharged without treatment for more than 7 days. The Unit 1 Offgas System gaseous radwaste charcoal adsorbers have been out of service (bypassed) since November 25, 2014, and the 7 day criteria for reporting was met on December 2, 2014.
The enclosed report provides details of the bypassed equipment and the reason the equipment was removed from service, the actions taken to restore the equipment to operation, and a summary description of the action(s) taken to prevent a recurrence. The investigation of this issue is currently in progress, and the cause analysis is expected to be finalized by January 15, 2015. If the results of the final analysis affect the content of the report, a supplement will be provided.
There are no new regulatory commitments contained in this letter. Should you have any questions concerning this submittal, please contact J. L. Paul, Nuclear Site Licensing Manager, at (256) 729-2636.
Respectfully, K. J. Poison pocOR3 Site Vice President
!~& 2
U.S. Nuclear Regulatory Commission Page 2 December 23, 2014
Enclosure:
Special Report for the Bypass of the Gaseous Radwaste Offgas Charcoal Adsorbers cc (w/ Enclosure):
NRC Regional Administrator - Region II Senior Resident Inspector - Browns Ferry Nuclear Plant
ENCLOSURE Browns Ferry Nuclear Plant Unit I Special Report for the Bypass of the Gaseous Radwaste Offgas Charcoal Adsorbers See Enclosed
ENCLOSURE Browns Ferry Nuclear Plant Unit I Special Report for the Bypass of the Gaseous Radwaste Offgas Charcoal Adsorbers This enclosure provides details in accordance with Browns Ferry Nuclear Plant (BFN) -
Offsite Dose Calculation Manual (ODCM) Administrative Control 5.4, "Special Reports," to discuss the gaseous radwaste being discharged without complete use of the BFN treatment equipment for more than 7 days (ODCM 1.2.2.4).
The Unit 1 Offgas System gaseous radwaste charcoal adsorbers have been out of service (bypassed) since November 25, 2014, and the 7 day criteria for reporting was met on December 2, 2014. This issue was entered into the corrective action program as Problem Evaluation Report (PER) 956279.
Identification of the Bypassed Equipment and the Reason the Equipment was Removed from Service The Unit 1 Offgas System gaseous radwaste charcoal adsorbers are currently bypassed and removed from service. These adsorbers are normally operated in banks of three (1A-1C and 1D-1 F) either in series or in parallel.
Upon startup from the Fall 2014 Unit 1 refueling outage in November 2014, temperatures in the 1A Offgas System gaseous radwaste charcoal adsorber were noted as increasing. The five other (1 B-1 F) charcoal adsorbers in the system did not experience this trend. The 1A trend continued until it was determined that a nitrogen purge was required to reduce temperatures (by oxygen reduction) and potentially help remove moisture. On November 8, 2014, the charcoal adsorbers were bypassed to allow nitrogen purging. On November 14, 2014, the system was returned to service, and temperatures remained stable for approximately 25 hours2.893519e-4 days <br />0.00694 hours <br />4.133598e-5 weeks <br />9.5125e-6 months <br />. On November 15, 2014, following a temperature increase, the system was bypassed again and nitrogen purging was resumed. Following approximately 5.5 days of nitrogen purging, the system was returned to service on November 22, 2014. The system operated as expected with normal temperatures until November 25, 2014, when the system was bypassed for a third time due to an increase in the 1A charcoal adsorber temperature.
Actions Taken to Restore the Equipment to Operation The station continues to pursue additional means of removing moisture from the charcoal beds and/or restoring temperatures to expected levels for normal operation. Nitrogen purging continues while alternate methods are being studied. Releases are being monitored and are well within limits.
Cause Of Charcoal Bed Elevated Temperature PER 956279 identifies the direct cause as hydrogen ignition upstream and/or in the charcoal adsorber beds. The hydrogen concentration increase was determined to be due to low hydrogen/oxygen catalytic recombiner temperatures, which was caused by high dilution steam flow from the Main Condenser Steam Jet Air Ejectors (SJAEs). The apparent cause of the high dilution steam flow is the system design - SJAE needle valve plugging.
E-1
ENCLOSURE Browns Ferry Nuclear Plant Unit I Special Report for the Bypass of the Gaseous Radwaste Offgas Charcoal Adsorbers Immediate and interim actions taken include
- 1. The isolation of the adsorber charcoal beds and use of a nitrogen purge to lower charcoal bed temperatures,
- 2. The placement of the SJAE Offgas discharge into bypass, where the gaseous radwaste bypasses the adsorber beds and goes directly to the elevated release (Offgas stack), and
- 3. The monitoring of Offgas stack release activity by Chemistry personnel.
Summary Description of Action(s) Taken to Prevent a Recurrence Actions to prevent a recurrence of this condition have not been implemented. Based on the apparent cause that the plugged needle valve could not control the dilution steam flow from the SJAEs, the recurrence control action is to implement SJAE modifications to remove the needle valves and replace the steam pressure control valves and steam strainers. This action is currently scheduled to be completed by November 17, 2016, which is during the next Unit 1 refueling outage.
E-2