|
---|
Category:Deficiency Report (per 10CFR50.55e and Part 21)
MONTHYEARML24018A0142024-01-17017 January 2024 Engine Systems, Inc., Report No. 10CFR21-0137, Rev. 1, 56913-EN 56913 ML24010A2132024-01-10010 January 2024 CFR 21.21 Final Report Regarding Siemens Medium Voltage Circuit Breakers ML24018A0952024-01-0404 January 2024 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance Report No. 10CFR21-0137, Rev. 0 ML24008A0692024-01-0404 January 2024 Part 21 Report No. 10CFR21-0137, Rev. 0 for Reportable Notification for an Emo Cylinder Liner with Bore Deficiency, P/N 9318833 (Component of Power Assembly P/N 40124897), S/N 20M0938 ML24002A7112023-12-28028 December 2023 Interim Part 21 Report of a Deviation or Failure to Comply - Lube Oil Scavenging and Fuel Oil Engine Driven Pump ML23279A0612023-10-0505 October 2023 Paragon Energy Solutions LLC, Part 21 Final Report Re Potential Defect with Eaton Jd and Hjd Series Molded Case Circuit Breakers (Mccbs) ML23060A0412023-03-0101 March 2023 Part 21 Interim Report of a Deviation or Failure to Comply Associated with a Limitorque Actuator ML23025A2532023-01-25025 January 2023 Part 21 Final Report Regarding Siemens Medium Voltage Circuit Breakers ML23024A0292023-01-24024 January 2023 Part 21 Interim Report of a Deviation or Failure to Comply Associated with a Limitorque Actuator ML21225A0812021-08-0404 August 2021 Lake Engineering Co., Final Report Per 10 CFR Part 21 Degraded Snubber SF1154 Hydraulic Fluid Batch No. 17BLVS293 ML21014A2342020-12-0707 December 2020 Fourth Interim Notification Per 10 CFR Part 21 Re Degraded Snubber SF1154 Hydraulic Fluid Batch No. 17BLVS293 ML20049A0752020-02-11011 February 2020 C&D Technologies, Inc. -10 CFR Part 21 Evaluation Regarding Container Failure in KCR-07 Batteries ML20042E2522020-01-31031 January 2020 EN 54485 Target Rock Redacted Update to Part 21 Report on Defect of Modification of Valve Component and Main Disc Lift Misadjustment ML20029D1612020-01-21021 January 2020 10 CFR Part 21 Report, Notification of a Defect Modification of a Valve Component and Main Disc Lift Misadjustment ML20021A0452020-01-0303 January 2020 Lake Engineering Co. - Interim Notification Per 10 CFR Part 21, Degraded Snubber SF1154 Hydraulic Fluid Batch No. 16DLVS852 ML19190A0442019-06-0707 June 2019 10 CFR Part 21 Reporting of Defects for Introl Positioner 890265-010 - Cw SAS Initial Report No. 10CFR21-48 ML19106A1062019-04-12012 April 2019 Ametek Solidstate Controls - Notification of Potential Defect - 10 CFR Part 21 ML18087A0022018-03-21021 March 2018 Crane Nuclear, Inc. - Final Report for 10 CFR Part 21 Investigation Report Notification of Xomox Plug Valve High Torsional Stress in Stem ML18078A5362018-01-31031 January 2018 Crane Nuclear, Inc. - Interim Report for 10 CFR Part 21 Investigation Report Notification of Xomox Plug Valve High Torsional Stress in Stem (Update) ML17311A9092017-10-31031 October 2017 Interim Report for Part 21 Investigation Report Notification of Xomox Plug Valve High Torsional Stress in Stem ML17206A0402017-07-14014 July 2017 Part 21 - Defective Safety Related Valves ML17179A3782017-06-0707 June 2017 TE Connectivity - Part 21 Transfer of Information TE-023 ML17114A0702017-04-13013 April 2017 Part 21 Notification - Identified Fisher 546S Electro-Pneumatic Transducers Standard Mounting Brackets Failed Seismic Testing Standards ML17081A4532017-03-20020 March 2017 Part 21 - Plastic Jar Dedication Sampling ML17026A4142017-01-20020 January 2017 C&D Technologies, Inc. - Part 21 - Plastic Jar Dedication Sampling ML16188A3742016-06-30030 June 2016 Part 21 - Inadequate Swaging and Adherence of Silicone O-Ring and Silicone PAD Soft Seat Main Disc and Pilot Disc Assemblies ML16154A2062016-05-18018 May 2016 Part 21 Report - Defect in a Signal Converter Transformer ML15254A2772015-09-0808 September 2015 Part 21 Notification Re Westinghouse Corporation Deviation from Contract Service ML15223B2642015-08-0606 August 2015 Part 21 Report - Notification of Deviation Regarding Hk Circuit Breaker Pivot Pin ML15103A2442015-04-0606 April 2015 Part 21 Report - Deviation of Hk Circuit Breaker Close Latch Spring ML15099A0422015-04-0202 April 2015 Notification of Part 21 Report - Potentially Defective Pressure & Temperature Switches ML15099A0432015-04-0202 April 2015 Amendment to Event Number 50299, 10 CFR Part 21 Notification, Potentially Defective Pressure & Temperature Switches ML15049A4582015-02-0606 February 2015 Thermo Gamma-Metrics, LLC - Part 21 Report Regarding Shutdown Margin Monitor Environmental Qualification Noncompliance ML15022A6502015-01-20020 January 2015 Letter from Steven R. Eisenberg USNRC 10CFR Part 21 Notification ML14274A0522014-09-22022 September 2014 Final Report 10CFR Part 21 Evaluation Regarding Misaligned Separators in LCR-25 Standby Batteries, Revision 1 - Original Letter Did Not Include the List of Affected Utilities ML14213A0992014-07-24024 July 2014 Notification of Part 21 Report - Potentially Defective Pressure & Temperature Switches ML14126A5002014-05-0202 May 2014 Part 21 Report Re Check Valves with Missing Jam Nuts ML13165A3422013-06-12012 June 2013 60-Day Interim Report Involving an Evaluation of a Design Change to Magne-Blast Circuit Breakers ML12348A1362012-12-13013 December 2012 Part 21 60-Day Interim Report Notification: Adequacy of Design Change in Am Magne-Blast Circuit Breakers ML12352A1232012-12-13013 December 2012 60-Day Interim Report Involving an Evaluation of a Design Change to Magne-Blast Circuit Breakers ML12123A0892012-04-27027 April 2012 Abb, Inc., Notification of Potential Part 21 Report - Hk Circuit Breaker Studs Failed to Meet Specification ML12094A3712012-04-0202 April 2012 Part 21 Report - Rosemount Pressure Transmitters with Nonzero Based Calibrations ML12058A1412012-02-23023 February 2012 Part 21 Report - Rosemount Nuclear Instruments, Inc., Pressure Transmitter with Nonzero Based Calibrations ML1035001742010-12-15015 December 2010 Notification of Potential Part 21 Re 60-Day Interim Report Notification: Failure to Include Seismic Input in Channel-Control Blade Interference Customer Guidance ML1029305052010-10-20020 October 2010 GE Hitachi Nuclear Energy - Notification of Potential Part 21 60-Day Interim Report: Crack Indications in Marathon Control Rod Blades ML1015301082010-05-28028 May 2010 Notification of Potential Part 21 Re Interim Report - Inability to Complete 10 CFR Part 21 Evaluation Regarding Post Corrosion for Dcu Batteries ML1015305642010-05-28028 May 2010 Part 21 Notification from C & D Technologies, Inc., Post Corrosion on Dcu Batteries ML1009200932010-03-25025 March 2010 10 CFR21 Notification of a Potential Weld Defect ML0907611882009-03-11011 March 2009 Part 21 Notification - Defective Hk and K-Line Circuit Breaker Tension Springs ML0823901062008-08-25025 August 2008 Notification of Potential Part 21 on Failure of F and G Switches 2024-01-04
[Table view] Category:Letter
MONTHYEARML24032A0202024-01-31031 January 2024 NPDES Biocide/Corrosion Treatment Plan Annual Report, Cy 2023 ML23319A2452024-01-29029 January 2024 Issuance of Amendment Nos. 366 and 360; 164 and 71 Regarding the Adoption of TSTF-567, Revision 1, Add Containment Sump TS to Address GSI-191 Issues 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 ML24018A0142024-01-17017 January 2024 Engine Systems, Inc., Report No. 10CFR21-0137, Rev. 1, 56913-EN 56913 ML24011A3182024-01-11011 January 2024 Submittal of Discharge Monitoring Report (Dmr), October 2023 ML24011A3172024-01-11011 January 2024 Submittal of Discharge Monitoring Report (Dmr), September 2023 ML24011A3202024-01-11011 January 2024 Submittal of Discharge Monitoring Report (Dmr), December 2023 ML24011A3162024-01-11011 January 2024 Submittal of Discharge Monitoring Report (Dmr), August 2023 ML24011A3192024-01-11011 January 2024 Submittal of Discharge Monitoring Report (Dmr), November 2023 IR 05000327/20234422024-01-11011 January 2024 95001 Supplemental Inspection Report 05000327/2023442 and 05000328/2023442 and Follow-Up Assessment Letter ML24010A2132024-01-10010 January 2024 CFR 21.21 Final Report Regarding Siemens Medium Voltage Circuit Breakers ML24018A0952024-01-0404 January 2024 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance Report No. 10CFR21-0137, Rev. 0 ML24004A0332024-01-0303 January 2024 Interim Report of a Deviation or Failure to Comply Crompton Instruments Type 077 Ammeter ML24004A0402024-01-0303 January 2024 Response to NRCs November 8, 2023, Request for Additional Information - Related to Independent Spent Fuel Storage Installation CNL-23-068, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation CNL-23-036, Application to Revise Function 5 of Technical Specification Table 3.3.2-1, Engineered Safety Feature Actuation System Instrumentation, for the Sequoyah Nuclear Plant and Watts Bar Nuclear Plant (SQN-TS-23-02 and WBN-TS-23-08)2023-12-18018 December 2023 Application to Revise Function 5 of Technical Specification Table 3.3.2-1, Engineered Safety Feature Actuation System Instrumentation, for the Sequoyah Nuclear Plant and Watts Bar Nuclear Plant (SQN-TS-23-02 and WBN-TS-23-08) ML23346A1222023-12-12012 December 2023 Annual Non-Radiological Environmental Operating Report - 2023 IR 05000327/20234202023-11-28028 November 2023 Security Baseline Inspection Report 05000327/2023420 and 05000328/2023420 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 ML23324A4362023-11-0909 November 2023 Exam Corporate Notification Letter Aka 210-day Letter ML23307A0822023-11-0808 November 2023 Request for Additional Information August 4, 2022, Exemption Request for Deviating from the Conditions of Certificate of Compliance No. 1032, Amendment No. 3, Related to Sequoyah Nuclear Plant Independent Spent Fuel Storage Installation IR 05000327/20230032023-11-0303 November 2023 Integrated Inspection Report 05000327/2023003 and 05000328/2023003 ML23306A1592023-11-0202 November 2023 Enforcement Action EA-22-129 Inspection Readiness Notification ML23292A0792023-10-19019 October 2023 Tennessee Valley Authority - Emergency Plan Implementing Procedure Revision, Includes EPIP-5, Revision 58, General Emergency IR 05000327/20230112023-10-16016 October 2023 Triennial Fire Protection Inspection Report 05000327/2023011 and 05000328/2023011 ML23285A0882023-10-12012 October 2023 Submittal of Sequoyah Nuclear Plant, Units 1 and 2, Submittal of Updated Final Safety Analysis Report Amendment 31 ML23284A4252023-10-11011 October 2023 10 CFR 50.59 and 10 CFR 72.48 Changes, Tests, and Experiments Summary Report; Commitment Summary Report; and Update to the Fire Protection Report ML23283A2792023-10-10010 October 2023 Revisions to the Sequoyah Nuclear Plant Units 1 and 2 Technical Requirements Manual ML23279A0612023-10-0505 October 2023 Paragon Energy Solutions LLC, Part 21 Final Report Re Potential Defect with Eaton Jd and Hjd Series Molded Case Circuit Breakers (Mccbs) ML23277A0462023-10-0404 October 2023 Revisions to the Sequoyah Nuclear Plant Units 1 and 2 Technical Specification Bases ML23275A0272023-09-29029 September 2023 Submittal of Discharge Monitoring Report (DMR) Quality Assurance Study 43 Final Report 2023 ML23271A1662023-09-28028 September 2023 Registration of Spent Fuel Storage Cask Pursuant to 10 CFR 72.212(b)(2) CNL-23-059, Supplement to Sequoyah Nuclear Plant, Units 1 and 2, and Watts Bar Nuclear Plant, Units 1 and 2, Application to Revise Technical Specifications to Adopt TSTF-567-A, Revision 1, Add Containment Sump TS to Address GSI-191 Issues (SQN-TS-23-2023-09-20020 September 2023 Supplement to Sequoyah Nuclear Plant, Units 1 and 2, and Watts Bar Nuclear Plant, Units 1 and 2, Application to Revise Technical Specifications to Adopt TSTF-567-A, Revision 1, Add Containment Sump TS to Address GSI-191 Issues (SQN-TS-23-03 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 IR 05000327/20234032023-09-14014 September 2023 Cyber Security Inspection Report 05000327/2023403 and 05000328/2023403 (Cover Letter) ML23257A0062023-09-14014 September 2023 Enforcement Action EA-22-129 Inspection Postponement Request ML23254A2192023-09-11011 September 2023 Emergency Plan Implementing Procedure Revisions ML23254A0652023-09-0707 September 2023 Registration of Spent Fuel Storage Cask Pursuant to 10 CFR 72.212(b)(2) 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 05000327/20230052023-08-29029 August 2023 Updated Inspection Plan for Sequoyah Nuclear Plant, Units 1 and 2 - Report 05000327/2023005 and 05000328/2023005 ML23233A0122023-08-17017 August 2023 Unit 1 Cycle 25 Refueling Outage - 90-Day Inservice Inspection Summary Report - Supplement ML23233A0142023-08-15015 August 2023 Discharge Monitoring Report (Dmr), July 2023 ML23215A1212023-08-0303 August 2023 301 Exam Administrative Items (2B) Normal Release ML23215A1572023-08-0303 August 2023 Enforcement Action EA-22-129 Inspection Readiness Notification CNL-23-028, Application to Revise Technical Specifications to Adopt TSTF-567-A, Revision 1, Add Containment Sump TS to Address GSI-191 Issues (SQN-TS-23-03 and WBN-TS-23-06)2023-08-0202 August 2023 Application to Revise Technical Specifications to Adopt TSTF-567-A, Revision 1, Add Containment Sump TS to Address GSI-191 Issues (SQN-TS-23-03 and WBN-TS-23-06) 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 2024-01-04
[Table view] |
Text
Tennessee Valley Authority, Post Office Box 2000, Soddy Daisy, Tennessee 37384-2000 September 8, 2015 10 CFR 21.21(d)(3)(ii)
ATT-IN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Sequoyah Nuclear Plant, Unit 1 Facility Operating License No. DPR-77 NRC Docket No. 50-327
Subject:
Westinghouse Corporation Deviation From Contract Service In accordance with Title 10 of the Code of Federal Regulations (10 CFR) Part 21, "Reporting of Defects and Noncompliance," the Tennessee Valley Authority is providing the required written notification of a deviation in a basic component associated with procured services for reactor vessel specimen relocation. The enclosure to this letter provides the information required in 10 CFR 21.21 (d)(4).
There are no regulatory commitments contained in this letter. Should you have any questions concerning this submittal, please contact Mrs. Erin Henderson, Sequoyah Site Licensing Manager, at (423) 843-7170.
e President Sequoyah Nuclear Plant
Enclosure:
Part 21 Notification of Westinghouse Corporation Deviation From Procurement Specifications cc: NRC Regional Administrator- Region II NRC Senior Resident *Inspector - Seq uoyah Nuclear Plant
ENCLOSURE SEQUOYAH NUCLEAR PLANT (SQN), UNIT 1 PART 21 NOTIFICATION OF WESTINGHOUSE CORPORATION DEVIATION FROM PROCUREMENT SPECIFICATIONS (i) Name and address of the individual or individuals informing the Commission.
Mr. John T. Carlin Tennessee Valley Authority Vice President, Sequoyah Nuclear Plant Unit 1 Post Office Box 2000 Soddy-Daisy, TN 37384 (ii) Identification of the facility, the activity, or the basic component supplied for such facility or such activity within the United States which fails to comply or contains a defect.
Sequoyah Nuclear Plant, Unit 1 Facility Operating Licensing No, DPR-77 NRC Docket No. 50-327 Basic Component: Westinghouse Electric Company service contract, P0 393260-1 Relocate Reactor Vessel Surveillance Capsules dated July 13, 2012, to relocate reactor pressure vessel surveillance capsules using specific Westinghouse procedure and tooling.
(iii) Identification of the firm constructing the facility or supplying the basic component that fails to comply or contains a defect.
Westinghouse Electric Company 1000 Westinghouse Drive Cranberry Township, Pennsylvania 16066 (iv) Nature of the defect or failure to comply and the safety hazard that is created or could be created by such defect or failure to comply.
"TVA contracted with the Westinghouse Electric Company (WEC), in part, to provide relocation of reactor pressure vessel (RPV) material surveillance capsules. The purchase order for relocation services included: relocation of two reactor vessel surveillance capsules in Units 1 and 2; qualified, trained supervision and personnel to perform the relocation; necessary procedures, drawings, and other required documentation; technical review of required revisions of SQN procedures to support the capsule relocation and SQN work documents controlling the capsule relocation; and all necessary and backup tooling to perform the relocation of the samples and activities necessary to process in and utilize the tooling. The purchase order specified that these activities be conducted under the requirement of 10 CFR 21.
El1-3
During performance of services in the SQN Unit 1 end of cycle (EOC) RI19 outage (Fall 2013), the WEC discontinued use of specified tooling and procedure requirements.
These changes were made absent formal processes and without notification to TIVA until after conduct of the service.
Following the Unit I RI19 outage and at the beginning of the operating cycle (Fall 2013),
SQN operators received alarms multiple times from the Loose Parts Monitoring System.
As a result, SQN conducted evaluations for continued operations wherein it was determined that operations could continue and not have adverse affects on the systems, structures and components associated with the reactor coolant system (RCS). A plan for continued monitoring was established, with no additional anomalies identified during the operating cycle.
During the SQN Unit I end of cycle (EOC) R20 outage (Spring 2015), inspections of the Unit I reactor vessel internals revealed that the RPV material surveillance capsules S and W had become dislodged from their intact designated baskets. The RPV material surveillance capsules were destroyed, and the capsule fragments and their contents had been distributed within the RPV during the operating cycle.
"I-Are-evaluated the condition after identifying the physical loose parts that were in the RCS during the previous operating cycle and those parts that potentially remain in RCS during the current operating cycle. TVA concluded that, if left uncorrected, a substantial safety hazard could have been created in the previous operating cycle or could be created in the current operating cycle by the capsule fragments and their content, although the potential is characterized as low. Based on the evaluation the following condition could have or could occur: fuel cladding damage as a result of fretting or localized departure from nucleate boiling from flow reductions; reduced peak clad temperature margin due to blocked and/or reduced flow; RCS pressure boundary damage due to fretting; unanalyzed loads on the RPV and internals created by clearance loss resulting in wear, deformation, or fracture; interference with control rod and rod cluster control assemble operation; and cladding corrosion resulting from chemical interaction of specimen materials.
(v) The date on which the information of such defect or failure to comply was obtained.
Discovery date: June 3, 2015. The condition was initially reported to the NRC on August 7, 2015, via the Emergency Notification system under Event Notification No. 51298.
(vi) In the case of a basic component which contains a defect or fails to comply, the number and location of these components in use at, supplied for, being supplied for, or may be supplied for, manufactured, or being manufactured for one or more facilities or activities subject to the regulations in this part.
TVA contracted with WEC to provide relocation of two RPV material surveillance capsules in each Unit at SON. The capsule relocations for Unit I occurred in Fall 2013 and for Unit 2 in Spring 2014, each during an EOC R19 refueling outage. WVA has service contracts with WEC for various technical and field service activites.
E2-3
(vii) The corrective action which has been, is being, or will be taken; the name of the individual or organization responsible for the action; and the length of time that has been or will be taken to complete the action.
TVA conducted an extensive foreign object search and recovery initiative to recover the RPV material surveillance capsules and contents prior to concluding the SQN Unit 1 end of cycle (EOC) R20 outage. There is approximately 74 items that remain unaccounted following the refueling outage. These items are believed to be in the vacuum filters used in retrieval of contents or located in the remains of surveillance capsules. Reconciliation of the remaining items is on going. TVA intends to strengthen it's procedure for oversight of supplemental personnel by September 2015. TVA has included requirements for conducting a pull test on future relocated RPV material surveillance capsules.
(viii) Any advice related to the defect or failure to comply about the facility, activity, or basic component that has been, is being, or will be given to purchasers or licensees.
None.
(ix) In the case of an early site permit, the entities to whom an early site permit was transferred.
Not applicable E3-3