|
---|
Category:Deficiency Report (per 10CFR50.55e and Part 21)
MONTHYEARML20114E3172020-04-23023 April 2020 Final 10 CFR Part 21 Report for Masoneilan Model 8005N Transducer 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 ML19323C9712019-11-15015 November 2019 Interim 10 CFR 21 Report for Masoneilan Model 8005N Transducer ML19261A1942019-09-0606 September 2019 Final Report (Log # 2019-22-00) (Event# EN 54215) - Non-Destructive Examination (Liquid Penetrant) Performance of Components by an Un-Qualified Employee ML18302A2282018-10-19019 October 2018 Itt Enidine - USNRC 10CFR Part 21 Notification ML17312A8422017-11-0808 November 2017 Transmittal of Final Part 21 Report for Westinghouse 1000 Horsepower Motor ML17188A4222017-06-26026 June 2017 Itt Enidine, Inc - Part 21 - Potential Transducer Component Defect ML17165A4072017-06-0909 June 2017 Part 21 Report - Defective Motor Operated Potentiometer ML17173A1392017-06-0909 June 2017 Engine Systems, Inc. - Transmittal of 10CFR21 Reporting of Defects and Non-Compliance - Report No. 10CFR21-0117, Rev. 0 ML17124A7342017-05-0404 May 2017 Final Part 21 Report for General Electric Hitachi Model AKR-2BE- 50 Breaker ML17101A3642017-04-0707 April 2017 Part 21 - Circuit Breaker Defect Discovered During Current Injection Testing ML16344A1182016-12-0909 December 2016 Interim 10 CFR 21 Report for General Electric Hitachi Model AKR-2BE-50 Breaker ML16294A2642016-10-18018 October 2016 Part 21 Report - Defective Current to Pressure Transducers ML16209A0502016-07-13013 July 2016 Part 21 - Furmanite Nuclear Grade Leak Seal Material FSC-N-1B ML15103A4852015-04-0707 April 2015 Itt Engineered Valves - 2nd Interim Report to the NRC of 10 CFR 21 Event 50285, Reported by Itt 07/18/14 Concerning M I Diaphragms, Customer Testing ML14337A0942014-11-24024 November 2014 Notification of Potential Part 21 - Lack of Proper Power Supply Indication ML14329A0632014-11-19019 November 2014 Notification of Potential Part 21 Re Lack of Proper Power Supply Indication ML14261A1502014-09-17017 September 2014 Interim Report to the NRC of 10 CFR 21 Event 50285, Reported by Itt 07/18/14 Concerning M1 Diaphragms, Customer Testing ML14129A4362014-05-0808 May 2014 Interim Report -10CFR 21 Evaluation Regarding Potential Deficiencies in ASME Code Required Valve and Component Testing ML14094A4452014-04-0101 April 2014 Notification of Part 21 Report on Defective Raw Material Used to Manufacture Valve Stems ML13324A4902013-11-13013 November 2013 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance - Report No. 10CFR21-0110, Rev. 0, CR7 Diode Wiring Reversed: AVR Panel P/N D72-12200-100-PVNGS ML13339A7682013-11-13013 November 2013 Letter from Tom Homer Notification of Part 21 Report on a CR7 Diode Wiring Reversed on the Automatic Voltage Regular (AVR) Panels for Palo Verde IR 07200122/20001002013-11-13013 November 2013 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance - Report No. 10CFR21-0110, Rev. 0, CR7 Diode Wiring Reversed: AVR Panel P/N D72-12200-100-PVNGS ML13261A1512013-09-10010 September 2013 Part 21 Report - Improper Dedication of Actuator Parts ML13238A2532013-08-21021 August 2013 Notification of Potential Part 21 Report - Foxboro Power Supply Potential Failures Due to Defective the Wraps and Holders ML13165A3422013-06-12012 June 2013 60-Day Interim Report Involving an Evaluation of a Design Change to Magne-Blast Circuit Breakers ML13122A1272013-04-30030 April 2013 Notification of Potential Part 21 Re Brackets Used Proximity Switches Installed Upside Down ML13101A1232013-04-0909 April 2013 Part 21 - Defect Due to Change in Manufacturing Process Causing Relay Failure in Safety Related Systems ML13100A3572013-04-0808 April 2013 Westinghouse, Updated Notification of a Defect Pursuant to Requirements 10CFR21 ML13093A1532013-04-0202 April 2013 Part 21 Report - Foxboro Power Supply Potential Failures Due to Defective Tie Wraps and Holders ML13079A3202013-03-18018 March 2013 Notification of Potential Part 21 Interim Report Re Possible Deviation or Defect in Nuclear Qualified High Efficiency Particulate Air Filters ML12352A1232012-12-13013 December 2012 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 ML12346A3002012-12-0707 December 2012 Part 21 Report - Brackets Used Proximity Switches Installed Upside Down ML12319A4732012-11-0909 November 2012 Interim Part 21 Report for Flowserve Four Inch Regulating Value ML12318A0412012-11-0808 November 2012 Part 21 Report - Commercial Grade Dedication Not Properly Applied to Butterfly Valves ML12243A1872012-08-23023 August 2012 Notification of Potential Part 21 - Stress Corrosion Cracking Causing Relay Failure in Safety Related Systems ML12094A3712012-04-0202 April 2012 Part 21 Report - Rosemount Pressure Transmitters with Nonzero Based Calibrations ML12097A3162012-03-0202 March 2012 Part 21 Report - Rosemont Pressure Tranmitters Out of Tolerance Condition ML12066A1182012-03-0202 March 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 ML11363A1882011-12-0202 December 2011 10CFR21 Reporting of Defects and Non-Compliance - Engine Systems, Inc. Report No. 10CFR21-0098, Rev. 3, Amot Thermostatic Valve Element P/N: 9760X ML11336A3692011-12-0101 December 2011 Notification of Potential Part 21 Interim Report on Thermostatic Valve Failure on Palo Verde EDG ML11193A0072011-07-0909 July 2011 Part 21 Notification of Valve Failed Leak Test Due to a Disc/Shaft Assembly Machining Issue ML11103A0162011-04-0505 April 2011 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance, Report No. 10CFR21-0098, Rev. 1 ML1109701512011-04-0101 April 2011 Interim Report on Thermostatic Valve Failure on Palo Verde EDG ML1109506582011-03-23023 March 2011 Submittal of Defect Discovered on Asea Brown Boveri Abb K600S 480 Vac Class 1E Breaker - Bell Alarm Switch Bracket Misalignment ML1105908862011-02-24024 February 2011 Notification of Potential Part 21 Report - Misaligned Bell Alarm Switch Brackets on 480 Vac Class 1E Circuit Breakers ML1030601022010-10-29029 October 2010 Notification of Potential Part 21 Transfer of Information Concerning Control Components Inc. (CCI) Drag Valves 2020-04-23
[Table view] Category:Letter
MONTHYEARML24262A0972024-09-23023 September 2024 Notification of Post-Approval Site Inspection for License Renewal and Request for Information Inspection (05000529/2024011) ML24241A2542024-08-28028 August 2024 Inservice Inspection Request for Information ML24241A2782024-08-28028 August 2024 License Amendment Request to Revise the Technical Specifications 3.5.1 and 3.5.2 Safety Injection Tank Pressure Bands, and to Use GOTHIC Code ML24240A2682024-08-27027 August 2024 Transmittal of Technical Specification Bases Revision 79 IR 05000528/20240052024-08-22022 August 2024 Updated Inspection Plan for Palo Verde Nuclear Generating Station - Units 1, 2, and 3 (Report 05000528/2024005, 05000529/2024005, 05000530/2024005) 05000530/LER-2024-001, Inoperable Boron Dilution Alarm System(Bdas) with Technical Specification Violation2024-08-21021 August 2024 Inoperable Boron Dilution Alarm System(Bdas) with Technical Specification Violation ML24208A0612024-08-20020 August 2024 Issuance of Amendment Nos. 224, 224, and 224 Regarding Revision to Technical Specifications 3.5.1, 3.5.2 and 3.6.5 IR 05000528/20244042024-08-0808 August 2024 Cybersecurity Inspection Report 05000528/2024404, 05000529/2024404 and 05000530/2024404 ML24213A3292024-07-31031 July 2024 Transmittal of Relief Request (RR) No. 72: Re-Submittal of RR-39 ML24213A3232024-07-31031 July 2024 Transmittal of Relief Request (RR) No. 71: Re-Submittal of RR-30 IR 05000528/20240022024-07-29029 July 2024 Integrated Inspection Report 05000528/2024002 and 05000529/2024002 and 05000530/2024002 ML24173A3302024-07-24024 July 2024 Pressurizer Surge Line Inspection Program ML24159A4702024-07-17017 July 2024 Issuance of Amendment Nos. 223, 223, and 223 Revision to Technical Specifications 3.5.1 and 3.5.2 Using Risk Informed Process for Evaluations ML24198A0662024-07-16016 July 2024 Program Review - Simulator Testing Methodology ML24193A3442024-07-11011 July 2024 Fourth 10-Year Interval, Second Period Owner’S Activity Report Number 3R24 ML24129A0522024-07-0303 July 2024 Review of the Spring 2023 Steam Generator Tube Inspection Report IR 05000528/20240042024-06-25025 June 2024 Notification of Inspection (NRC Inspection Report 05000528/2024004, 05000529/2024004, 05000530/2024004) ML24177A3222024-06-25025 June 2024 Invalid Specified System Actuation of Train B Emergency Diesel Generator ML24177A3212024-06-25025 June 2024 Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Transportable Storage Canisters Identification Numbers AMZDFX180, AMZDFX181, AMZDFX182 Vertical Concrete Cask Identification Nu ML24170A9962024-06-18018 June 2024 Response to Second Request for Additional Information to Revise Technical Specifications (TS) 3.5.1, Safety Injection Tanks (Sits) – Operating, TS 3.5.2, Safety Injection Tanks (Sits) – Shutdown a IR 05000528/20243012024-06-17017 June 2024 NRC Examination Report 05000528/2024301; 05000529/2024301; 05000530/2024301 ML24129A2062024-06-14014 June 2024 Issuance of Amendment Nos. 222, 222, and 222 Revision to Technical Specifications to Adopt TSTF-266-A ML24157A3392024-06-0505 June 2024 Inoperable Boron Dilution Alarm System(Bdas) with Technical Specification Violation ML24159A0262024-06-0303 June 2024 Annual Report of Guarantee of Payment of Deferred Premium ML24144A2772024-05-23023 May 2024 Valid Specified System Actuations of Unit 2 Train B Emergency Diesel Generator and Train B Auxiliary Feedwater ML24135A2482024-05-14014 May 2024 Response to Second Request for Additional Information to Proposed Method to Manage Environmentally Assisted Fatigue for the Pressurizer Surge Line ML24164A2582024-05-0909 May 2024 10-PV-2024-04 Post-Exam Comments ML24129A1482024-05-0707 May 2024 and Independent Spent Fuel Storage Installation Registration of Dry Spent Fuel Storage Casks with Applied Changes ML24128A2702024-05-0707 May 2024 Docket Nos. Stn 50-528/529/530 - Response to NRC Regulatory Issue Summary (RIS) 2024-01, Preparation and Scheduling of Operator Licensing Examinations IR 05000528/20240012024-05-0202 May 2024 Independent Spent Fuel Storage Installation, Integrated Inspection Report 05000528/2024001, 05000529/2024001, 05000530/2024001, 07200044/2024001, and Exercise of Enforcement Discretion ML24119A0022024-04-26026 April 2024 2023 Annual Environmental Operating Report ML24116A2082024-04-24024 April 2024 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report 2023 IR 05000528/20244012024-04-22022 April 2024 Security Baseline Inspection Report 05000528/2024401 and 05000529/2024401 and 05000530/2024401 (Cover Letter) ML24109A0712024-04-22022 April 2024 NRC Initial Operator Licensing Examination Approval 05000528/2024301, 05000529/2024301, and 05000530/2024301 ML24112A0012024-04-19019 April 2024 Core Operating Limits Report, Revision 32 ML24108A1982024-04-16016 April 2024 Independent Spent Fuel Storage Installation - Registration of Dry Spent Fuel Storage Casks with Applied Changes Authorized by an Amended Certificate of Compliance ML24103A2482024-04-12012 April 2024 Emergency Core Cooling System Performance Evaluation Models, 10 CFR 50.46(a)(3)(ii) Annual Report for 2023 ML24131A0972024-04-10010 April 2024 Annual Radiological Environmental Operating Report 2023 ML24096A2202024-04-0505 April 2024 Transmittal of Technical Specification Bases Revision 78 ML24032A1542024-04-0303 April 2024 Exemption from Select Requirements of 10 CFR Part 73 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting) ML24089A1892024-03-28028 March 2024 Present Levels of Financial Protection ML24068A2522024-03-0808 March 2024 License Amendment Request to Revise Technical Specifications 3.5.1 and 3.5.2 Using Risk-Informed Process for Evaluations ML24066A0472024-03-0606 March 2024 Response to Request for Additional Information to Revise Technical Specifications (TS) 3.5.1, Safety Injection Tanks (Sits) – Operating, TS 3.5.2, Safety Injection Tanks (Sits) – Shutdown and TS IR 05000528/20240122024-03-0404 March 2024 Age-Related Degradation Inspection Report 05000528/2024012, 05000529/2024012 and 05000530/2024012 IR 05000528/20230062024-02-28028 February 2024 Annual Assessment Letter for Palo Verde Nuclear Generating Station, Units 1, 2 and 3 Report 05000528/2023006 and 05000529/2023006 and 05000530/2023006 ML24053A3972024-02-22022 February 2024 License Renewal - Alloy 600 Management Program Plan ML24047A3632024-02-16016 February 2024 Independent Spent Fuel Storage Installation - Registration of Dry Spent Fuel Transportable Storage Canisters Identification Numbers AMZDFX177, AMZDFX178, AMZDFX179 Vertical Concrete Cask Identification No. AMZDNE179, AMZDNE178 IR 05000528/20230042024-02-12012 February 2024 Integrated Inspection Report Report 05000528/2023004 and 05000529/2023004 and 05000530/2023004 ML24019A2012024-01-19019 January 2024 Fourth 10-Year Interval, Second Period Owner’S Activity Report Number 1R24 2024-09-23
[Table view] |
Text
10 CFR 21.21 Qaps BRUCE RASH Vice President Nuclear Engineering Palo Verde Nuclear Generating Station P.O. Box 52034 Phoenix, AZ 85072 Mail station 7602 Tel 623 393 5102 102-07610-BJR/DJH November 8, 2017 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
Dear Sirs:
Subject:
Palo Verde Nuclear Generating Station (PVNGS) Units 1, 2, and 3 Docket No. STN 50-528, STN 50-529, and STN 50-530 License No. NPF 41, NPF 51, and NPF 74 Final Part 21 Report for Westinghouse 1000 Horsepower Motor Enclosed, please find written notification for a defect identified on a refurbished Westinghouse 1000 horsepower eiectrical motor. This report is being submitted pursuant to 10 CFR 21.21(d)(3).
In accordance with 10 CFR 50.4, copies of this notification are being forwarded to the NRC Regional Office, NRC Region IV and the Senior Resident Inspector.
Arizona Pubiic Service Company makes no commitments in this letter. If you have questions regarding this submittal, please contact Matthew Kura, Nuclear Regulatory Affairs Department Leader, at (623) 393-5379.
Sincerely, BJR/DJH
Enclosure:
Final Part 21 Report for a Westinghouse 1000 Horsepower Electric Motor cc: K. M. Kennedy NRC Region IV Regional Administrator S. P. Lingam NRC NRR Project Manager for PVNGS C. A. Peabody NRC Senior Resident Inspector PVNGS A member of STARS Alliance LLC Callaway
Enclosure Final Part 21 Report for a Westinghouse 1000 Horsepower Electric Motor
Enclosure Final Part 21.21(d)(4) Report for Westinghouse 1000 Horsepower Electric Motor On August 25, 2017, a 1000 horsepower (hp), high pressure safety injection critical spare pump motor was discovered to have a gouge in the insulation in one of the three primary leads providing three-phase power to the motor. This deviation was identified by Palo Verde electrical maintenance staff during a pre-storage inspection. The gouge was inside the main terminal box close to the (T2) terminal landing and was deep enough to expose the internal conductive wire.
This motor was received by Arizona Public Service Company (APS) on April 5, 2017, following refurbishment at the Westinghouse, Waltz Mill, Pennsylvania, facility.
On October 11, 2017, APS completed an evaluation of this deviation and concluded this condition represents a significant safety hazard. As a result, this condition is a defect and is reportable pursuant to 10 CFR 21.21(d)(4).
(I) Name and address of the Individual or Individuals Informing the Commission.
Bruce J. Rash Vice President, Nuclear Engineering Palo Verde Nuclear Generating Station P.O. Box 52034 Phoenix, AZ 85072 (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.
Facility:
Palo Verde Nuclear Generating Station (PVNGS) Units 1, 2, and 3 Docket No. STN 50-528, STN 50-529, and STN 50-530 License No. NPF 41, NPF 51, and NPF 74 Basic Component:
Motor Data: Westinghouse motor, 1000 hp, 3557 RPM full load 3600 sync.,
4000 VAC, 3 phase, 60 Hz Serial No: 76F60563 (iii) Identification of the firm constructing the facility or supplying the basic component which fails to comply or contains a defect.
Westinghouse Interstate 70 Madison Exit 54, Madison, PA 15663 (iv) Nature of the defect or failure to comply and the safety hazard which is created or could be created by such defect or failure to comply.
A recently overhauled Westinghouse 1000 hp electric motor was discovered to have a gouge in the insulation in one of the three primary leads providing three-phase power to the motor. This deviation was identified by Palo Verde electrical maintenance staff during a pre-storage inspection. The gouge was inside the main terminal box, close to the (T2) terminal landing and was deep enough to expose the internal conductive wire. As a result, APS determined that a substantial safety hazard could have been created had the motor been installed with the defect uncorrected. Specifically, the defect may have caused
Enclosure Final Part 21.21(d)(4) Report for Westinghouse 1000 Horsepower Electric Motor the high pressure safety injection pump to trip on ground fault when called upon to perform its safety function of providing borated reactor coolant makeup water following a loss of coolant accident.
(v) The date on which the information of such defect or failure to comply was obtained.
This defect was evaluated according to PVNGS Part 21 reporting process. The evaluation was completed on October 11, 2017, and the reporting officer was informed on October 17, 2017. The defect was initially reported to the NRC by way of the Emergency Notification System on October 18, 2017 (ENS 53023).
(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.
This motor was overhauled at the Waltz Mill service center in Madison, Pennsylvania, and received and inspected by APS on April 5, 2017. APS owns 7 of these motors. Two motors are currently installed in each unit (total 6) in the Class IE 4.16 kV systems. This motor is the critical spare that is maintained in the Palo Verde warehouse.
APS does not know if other licensees use these motors in safety-related applications.
(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.
Westinghouse reports that this deficiency was documented in their corrective action program. The defective motor has been returned to the Westinghouse Waltz Mill facility for repair.
Enclosure Final Part 21.21(d)(4) Report for Westinghouse 1000 Horsepower Electric Motor Individual Responsible for Actions:
Christina Braun William C. Brine OPB Products and Services Operations Manager US Shops & RES Quality Manager Westinghouse Electric Company Westinghouse Waltz Mill Site P.O. Box 158 Route 70, Exit 54 Madison, PA 15663 Madison, PA 15663 braunc@westinQhouse.com brinewc@westinQhouse.com 412-584-4304 724-722-6180 (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.
This event does not involve an early site permit.