Similar Documents at Ginna |
---|
Category:Letter
MONTHYEARIR 05000244/20230042024-02-0505 February 2024 LLC - Integrated Inspection Report 05000244/2023004 ML24026A0112024-01-26026 January 2024 R. E. Ginna Nuclear Power Plant, Relief Request Associated with Inservice Testing of B Auxiliary Feedwater Pump IR 05000244/20230102023-12-19019 December 2023 LLC - Age-Related Degradation Inspection Report 05000244/2023010 ML23348A0992023-12-15015 December 2023 R. E. Ginna Nuclear Power Plant Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0029 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23347A0092023-12-13013 December 2023 Annual Commitment Change Notification ML23346A0142023-12-12012 December 2023 LLC - Senior Reactor and Reactor Operator Initial License Examinations ML23341A1252023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23321A1392023-11-17017 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information and Request for Additional Information ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums IR 05000244/20230032023-10-25025 October 2023 LLC - Integrated Inspection Report 05000244/2023003 ML23292A0282023-10-19019 October 2023 LLC - Notification of Conduct of a Fire Protection Team Inspection RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans RS-23-108, Proposed Alternative for Examinations of Examination Categories B-B, B-D, and C-A Steam Generator Pressure Retaining Welds and Full Penetration Welded Nozzles2023-10-11011 October 2023 Proposed Alternative for Examinations of Examination Categories B-B, B-D, and C-A Steam Generator Pressure Retaining Welds and Full Penetration Welded Nozzles RS-23-105, Proposed Alternative for Examinations of Examination Category C-B Steam Generator Nozzle-to-Shell Welds and Nozzle Inside Radius Sections2023-10-10010 October 2023 Proposed Alternative for Examinations of Examination Category C-B Steam Generator Nozzle-to-Shell Welds and Nozzle Inside Radius Sections ML23258A1382023-09-18018 September 2023 Request for Information and Notification of Conduct of IP 71111.21.N.04, Age-Related Degradation, Reference Inspection Report 05000244/2023010 IR 05000244/20230052023-08-31031 August 2023 Updated Inspection Plan for R.E. Ginna Nuclear Power Plant, LLC (Report 05000244/2023005) ML23158A1952023-08-30030 August 2023 R. E. Ginna - Issuance of Amendments to Adopt TSTF-273-A, Revision 2, Safety Function Determination Program Clarifications ML23235A1722023-08-23023 August 2023 Re. Ginna Nuclear Power Plant, Transmittal of 2023 Owner'S Activity Report IR 05000244/20234012023-08-15015 August 2023 LLC - Material Control and Accounting Program Inspection Report 05000244/2023401 (Cover Letter Only) IR 05000244/20230022023-08-0303 August 2023 LLC - Integrated Inspection Report 05000244/2023002 ML23191A0592023-07-21021 July 2023 R. E. Ginna Nuclear Power Plant - Issuance of Amendment No. 155 Adoption of TSTF-577, Revised Frequencies for Steam Generator Tube Inspections, Revision 1 IR 05000244/20234022023-07-19019 July 2023 R. E. Ginna Nuclear Power Plant - Security Baseline Inspection Report 05000244/2023402 (Cover Letter Only) RS-23-083, Withdrawal - Proposed Alternatives Related to the Steam Generators2023-06-27027 June 2023 Withdrawal - Proposed Alternatives Related to the Steam Generators RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations RS-23-050, Supplement to Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator Tube.2023-05-22022 May 2023 Supplement to Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator Tube. ML23135A0412023-05-15015 May 2023 2022 Annual Radioactive Effluent Release Report and 2022 Annual Radiological Environmental Operating Report ML23121A0482023-05-0101 May 2023 R. E. Ginna Nuclear Power Plant Core Operating Limits Report Cycle 44, Revision 0 ML23114A2522023-04-28028 April 2023 Request to Use a Provision of a Later Edition of the ASME Boiler & Pressure Vessel Code, Section XI IR 05000244/20230012023-04-26026 April 2023 LLC - Integrated Inspection Report 05000244/2023001 ML23100A0302023-04-10010 April 2023 2023 10 CFR 50.46 Annual Report ML23114A1152023-03-29029 March 2023 Electronic Reporting of Exposure Data for 2022 RS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23075A0872023-03-15015 March 2023 R. E. Ginna Nuclear Power Plant - Project Manager Assignment ML23061A1632023-03-0303 March 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch 3 IR 05000244/20220062023-03-0101 March 2023 Annual Assessment Letter for R.E. Ginna Nuclear Power Plant, LLC (Report 05000244/2022006) ML22364A0242023-03-0101 March 2023 R. E. Ginna Nuclear Power Plant Issuance of Amendments Nos. 231, 231, 232, 232, and 154 Regarding Adoption of TSTF-246 ML23060A1622023-03-0101 March 2023 R. E. Ginna Nuclear Power Plant, Supplemental Information - Proposed Alternatives Related to the Steam Generators RS-23-045, Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.2032023-02-28028 February 2023 Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.203 ML23005A1762023-02-23023 February 2023 R. E. Ginna Nuclear Power Plant - Issuance of Amendment No. 153 Revise Technical Specifications (TS) for the Spent Fuel Pool Charcoal System and Two (2) TS Administrative Changes ML23005A1222023-02-22022 February 2023 R. E. Ginna Nuclear Power Plant - Issuance of Amendment No 152 Adopt TSTF-315-Revise Technical Specification 3.1.8, Physics Tests Exceptions - Mode 2 RS-23-040, Constellation Energy Generation, LLC, Supplemental Information - Proposed Alternatives Related to the Steam Generators2023-02-21021 February 2023 Constellation Energy Generation, LLC, Supplemental Information - Proposed Alternatives Related to the Steam Generators ML22287A0692023-02-0808 February 2023 R. E. Ginna Station - Forward Fit Analysis (Epids L-2022-LRR-0074, 0076, 0079, 0091, 0092, 0093 and 0094) ML23031A2992023-02-0707 February 2023 R. E. Ginna Nuclear Power Plant - Withdrawal of an Amendment Request ML23010A0112023-02-0101 February 2023 R. E. Ginna Nuclear Power Plant - Issuance of Relief Request Associated with Inservice Testing of Refueling Water Storage Tank Outlet Value RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 IR 05000244/20223012023-01-20020 January 2023 Initial Operator Licensing Examination Report 05000244/2022301 IR 05000244/20220122023-01-12012 January 2023 LLC - Design Basis Assurance Inspection (Teams) Inspection Report 05000244/2022012 ML22362A0382022-12-28028 December 2022 R. E. Ginna Nuclear Power Plant - Letter to Withdraw Application to Revise Technical Specifications 5.6.5, Core Operating Limits Report (COLR) ML22348A2062022-12-14014 December 2022 Re. Ginna Nuclear Power Plant - Annual Commitment Change Notification RS-22-123, Response to Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator2022-12-0707 December 2022 Response to Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator 2024-02-05
[Table view] Category:Licensee Event Report (LER)
MONTHYEAR05000244/LER-2017-0012017-06-16016 June 2017 During Surveillance Testing, Lift Pressure Setpoints on Three Main Steam Safety Valves Found Outside Technical Specifications Limits Due to Stiction., LER 17-001-00 for R. E. Ginna re During Surveillance Testing, Lift Pressure Setpoints on Three Main Steam Safety Valves Found Outside Technical Specifications Limits Due to Stiction 05000244/LER-2016-0012016-04-0707 April 2016 Loss of Station Auxiliary Transformer 12A resulting in automatic start of Emergency Diesel Generator A due to undervoltage signals to safeguards buses 14 and 18., LER 16-001-00 for R. E. Ginna Nuclear Power Plant Regarding Loss of Station Auxiliary Transformer 12A Resulting in Automatic Start of Emergency Diesel Generator A due to Undervoltage Signals to Safeguards Buses 14 and 18 ML0509600362004-12-17017 December 2004 Final Precursor Analysis - Ginna Grid Loop ML0429403762004-10-12012 October 2004 LER 04-S01-00 for R. E. Ginna Regarding Safeguards Event ML0202800752002-01-22022 January 2002 LER 01-S01-00 for R E Ginna Nuclear Plant Re Safeguards Event ML18142A8511978-09-14014 September 1978 LER 1978-007-00 for R. E. Ginna, Bus 16 Circuit Breaker for B Emergency Generator ML18142A8761978-08-0303 August 1978 LER 1978-006-00 for R. E. Ginna, Main Steam Line Snubbers, Positions MS146 Top and Bottom ML18142A8771978-06-0606 June 1978 LER 1978-007-01 for R.E. Ginna, Bus 14 Breaker for C Safety Injection Pump ML18142B2141978-05-0202 May 1978 LER 1978-005-00 for R. E. Ginna, Unplanned Reactivity Insertion of More than 0.5% K/K While Subcritical ML18142B2131978-03-31031 March 1978 LER 1978-004-00 for R. E. Ginna, Motor Control Center 1C Circuit Breaker to Motor Control Center 1H Trip ML18142B2171978-02-10010 February 1978 LER 1978-002-00 for R. E. Ginna, Power Range Low Range Trip Set Point Test ML18142B2191978-02-0808 February 1978 LER 1978-003-00 for R.E. Ginna, B Steam Generator Tube Leak ML18142B2221977-07-18018 July 1977 LER 1977-008-00 for R.E. Ginna, B Steam Generator Tube Leak ML18192A0761977-07-0707 July 1977 LER 1977-006-00 for R.E. Ginna, C Charging Pump Varidrive on 6/19/1977 ML18142B2281977-06-0808 June 1977 LER 1977-024-00 for R.E. Ginna, Accumulation of Borated Water Near a Valve in Safety Injection System Piping ML18142B2291977-05-27027 May 1977 LER 1976-027-03 for R.E. Ginna, Leak in Letdown Diversion Line on 12/16/1976, and LER 1976-030-03 a Mixed Bed Demineralizer Inlet Piping Leak ML18142B2351977-05-16016 May 1977 LER 1977-003-00 for R.E. Ginna, Abnormal Degradation of Steam Generator Tubes ML18142B2211977-03-31031 March 1977 LER 1977-007-00 for R.E. Ginna, Bus 14 Breaker for C Safety Injection Pump ML18142B2381977-01-27027 January 1977 LER 1977-01-00 for R. E. Ginna, Bus 14 Circuit Breaker for C Safety Injection Pump ML18142B2401977-01-12012 January 1977 LER 1976-030-00 for R.E. Ginna, a Mixed Bed Demineralizer Inlet Piping Leak ML18142B2431977-01-11011 January 1977 LER 1976-029-00 for R. E. Ginna, Unit 1, Core Quadrant Power Tilt Ratio Calculation in Excess of Limit During Dropped Rod Condition ML18142B2421977-01-11011 January 1977 LER 1976-028-00 for R. E. Ginna, Unit 1, on Control Rod F-12 Dropping Into Core During Operation at Reduced Load for Condenser Work ML18142B2441977-01-0404 January 1977 LER 1976-027-00 for R. E. Ginna, Unit 1, Liquid Leak Through Insulation on 2 Letdown Diversion Line ML18142B2461976-12-0808 December 1976 LER 1976-026-00 for R. E. Ginna, Unit 1, Controller Output for Cv Spray Naoh Valve 836A Was Less than 10 Ma ML18142B2471976-11-0909 November 1976 LER 1976-025-00 for R. E. Ginna, Unit 1, Leak at Residual Heat Removal System Return Pipe Vent ML18142B2491976-10-22022 October 1976 LER 1976-024-00 for R. E. Ginna, Unit 1, Accumulation of Borated Water Near Valve in Safety Injection System Piping Between Boric Acid Tanks and Safety Injection Pumps ML18142B2521976-09-14014 September 1976 LER 1976-023-00 for R. E. Ginna, Unit 1, Incorrect Piping Installation for Modification SM 75-9.21 ML18142B2531976-08-19019 August 1976 LER 1976-022-00 for R. E. Ginna, Unit 1, Error in Westinghouse Safety Analysis Methods ML18142B2571976-08-19019 August 1976 LER 1976-021-00 for R. E. Ginna, Unit 1, D Bank Group 2 Rcc'S G-3 and G-11 Partially Dropped Into Core ML18142B2761976-07-19019 July 1976 LER 1976-20-00 for R.E. Ginna, a Accumulator Level Below Technical Specification Limit ML18142B2721976-07-16016 July 1976 LER 1976-19-00 for R. E. Ginna, Release of Liquid Radioactive Waste Without Continuous Operation of a Gross Activity Monitor. for R. E. Ginna, Release of Liquid Radioactive Waste Without Continuous Operation of a Gross Activity Monitor ML18142B2751976-07-16016 July 1976 LER 1976-20-00 for R.E. Ginna, Unit 1, on Completion of Monthly Surveillance Test of 1A Emergency Generator (Eg), Operator Opened Bus 14 Breaker from Eg and Received Diesel Generator Supply Breaker Overcurrent Trip Alarm ML18142B2741976-07-16016 July 1976 LER 1976-20-00 for R. E. Ginna, on Completion of Monthly Surveillance Test of 1A Emergency Generator (Eg), Operator Opened Bus 14 Breaker from Eg and Received Diesel Generator Supply Breaker Overcurrent Trip Alarm ML18142B2781976-06-21021 June 1976 R. E. Ginna - Supplemental Report on LER 1976-10-00, R. E. Ginna Plant, Containment Purge Supply Valve Having Excessive Leakage During Testing ML18142B2801976-06-0404 June 1976 LER 1976-016-00 for R.E. Ginna, Rod Position Deviation Channel Was Found to Be Inoperable ML18142B2821976-05-24024 May 1976 LER 1976-015-00 for R.E. Ginna, Air Ejector and Blowdown Radiation Monitors Alarmed ML18142B2841976-05-11011 May 1976 LER 1976-013-00 for R.E. Ginna, Drop of Two Control Rods ML18142B2851976-05-10010 May 1976 LER 1976-014-00 for R.E. Ginna, N44 Power Range Detector High Voltage Power Supply Failure ML18142A9761976-04-23023 April 1976 LER 1976-012-00 for R.E. Ginna, Containment Personnel Airlock Handwheel Shaft Seal Excessive Leakage During Testing ML18142A9791976-03-22022 March 1976 LER 1976-010-00 for R. E. Ginna, Containment Purge Supply Value Excessive Leakage During Testing ML18142A9781976-03-19019 March 1976 LER 1976-011-00 for R.E. Ginna, Zero Flow Indicated for Cleanup Filtering Path in Charcoal Filter in Control Room Ventilation System ML18142A9801976-03-12012 March 1976 LER 1978-009-00 for R. E. Ginna, Bus 18 Breaker from a Emergency Generator Overcurrent Relay ML18142A9811976-03-11011 March 1976 LER 1976-008-00 for R. E. Ginna, Abnormal Degradation of Steam Generator Tubes ML18142A9831976-02-28028 February 1976 LER 1976-007-00 for R. E. Ginna, Concerning Relay for Train a Containment Isolation and Containment Ventilation Isolation Failure to Latch ML18143A4971976-02-19019 February 1976 LER 1976-006-00 for R.E. Ginna, Malfunction of Undervoltage Relay During Surveillance Test on 2/6/1976 ML18142B8941976-02-0606 February 1976 LER 1975-003-00 for R. E. Ginna, Residual Heat Removal System Low Pressure Piping Excessive Leakage ML18142B8931976-02-0606 February 1976 LER 1976-003-00 for R. E. Ginna, Residual Heat Removal System Low Pressure Piping Excessive Leakage ML18142B8951976-01-26026 January 1976 LER 1975-013-00 for R. E. Ginna, 30 Day, B Steam Generator Tube Degradation ML18142B8961976-01-0808 January 1976 LER 1975-012-00 for R. E. Ginna, (30-Day Report), Charging Pump Discharge Drain Line Pinhole Leak ML18142B8971976-01-0808 January 1976 LER 1975-012-00 for R. E. Ginna, (30-Day Report), Charging Pump Discharge Drain Line Pinhole Leak 2017-06-16
[Table view] |
Text
~ORT OF ABNORMAL OCCURPeENCE ' R INCIDEtK NRC DISTRIBUTION FOR PART 50 DOCKET MATERIAL (TEiViPORARY FCRMi)
CONTROL NO:
F I LE INCIDENT R PORT FILE FROM: Rochester Gas k, Elec. Co PATE OF DOC DATE R EC'D LTR TWX RPT OTHER Rochester, N.Y. 14649 3-25-75 '28-TO: ORIG CC OTHER SENT AEC PDR Mr. J. P. O'Reilly 4O SENT LOCAL'PDR CLASS UNCLASS PROPINFO INPUT NO CYS REC'D DOCKET NO:
40 50-244 DESCRIPTION: ENCLOSURES:
Licensee Event Report 75-06 on 3-12-75 re unplanned insertion of create than 0.5$ k/k with the reactor subcritical..
539II~krmt PLANT NAME: R.E. Ginna FOR ACTION/INFORMATION BUTLER (L) SCHWENCER (L) ZIEMANN (L) REGAN (E)
W/ Copies W/ Copies W/ Copies W/ Copies CLARK (L) STOLZ (L) DICKFR (E) LEAR (L) wl Cnoies W/ Copies W/ t;oiiies w/ i 'opuses PARR (L) VASSALLO (L) KNIGHTON (E) SPELS W/ Copies W/ Copies W/ Copies W/ Copies KNIEL (L) 4URg,LE (L) YOUNGBLOOD (E)
W/ Copies copies W/ Copies Wl Copies INTERNAL DISTRIBUTION EG FIL TECH REVIEW DENTON LIC ASST A/T IN -.
~SCHROEDE R R IMES
G R.. DIGGS (L) DBRAITM OGC, ROOM P-506A MACCARY GAMM ILL H. GEARIN (L). SA LTZMiAN GOSSICK/STAFF KNIGHT KASTNER E. GOULBOURNE (L) ME LTZ.
~CASE PAWLICKI BALLARD P. KREUTZER (E)
GIAMBUSSO SHAO SPANGLER J. LEE {L) PLANS
'OYD "~~'~STELI 0- ,
M. MAIGRET (L) MCDONALD MOOR E (L) "-+~ HOUSTON ENVI RO S. REED (E) CHAPMAN DEYOUNG (L) ""-~NOVAK MULLER . SERVICE (L) DOBE (Ltr)
SKOVHOLT (L) ~ROSS DICKER . SHEPPARD (L) E. COUPE GOLLER (L) (Ltr) KNIG HTON M. SLATER (E) PETERSON
~ IPPOLITO YOUNG BLOOD H.'MITH (L) HARTFI E LD (2)
P. COLLINS TEDESCO DENISE LONG REGAN S. TEETS (L) m KLECKER REG OPR LAINAS PROJECT LDR G. WILLIAMS(E) EISENHUT
~F I LE 5 REGION (2) BENAROYA V. WILSON (L) WIGGINTON wT.R WILSON j3) rVOLLMER HAR LESS R. INGRAM (L) ~ F. ViILLIg.iS STEELE ~ HA EXTERNAL DISTRIBUTION hpppp ppR~lyons N.Y. Rochester, N.Y.
NATIONALLABS PD R-SAN/LA/iNY
~1 TIC (ABERNATHY) (')(2)(10) 1 W. PENNINGTON, Rm E-201 GT BROOKHAVEN NAT LAB
~1 NSIC (BUCHANAN) 1 CONSULTANTS 1,
G. ULRIKSON, ORNL ASLB 1 1
1 NEWMARK/B LUME/AGBABIAN AGMED (RUTH GUSSMAiN)
~-
1 1 New,ton Anderson Rm B-127 GT ACRS SEi.C TO LIC ASST Sheppard 3-31-75
>>SEND OsiLY TEN.DAY .REPORTS 1 J. D. RUNKLES, Rm E-201 '
GT
o o
~o o e
'R'eg Nato~y 0-d<pt RIe ROCHESTER GAS AND Fl ECTRIC CORPORATION II 89 GAST AYEI<UE, ROCHESTER, H.Y. 14649 LEON D. WHITE, JA. TI:LCPHO'VC VICC Pttf 5 I DCBT Ass~ cnoc vie 54G 2700 March 25, 1975 e Rhett I.! fg Mr. James P. O'Reilly, Director MAR28 )gy5 ~
'U. S. Nuclear Regulatory Commission U.S. RUE<I z~ ~, + g Office of Inspection and Enforcement QOI ~ < ~ 'll
~I ~IOh Region I 631 Park Avenue King of Prussia, Pennsylvania 19406
Subject:
Abnormal Occurrence 75-06, Unplanned insertion of greater than 0 ~ 5% +k/k with the reactor subcritical.
R. E. Ginna Nuclear Power Plant, Unit No. 1 Docket No. 50-244
Dear Mr. O'Reilly:
In accordance with Technical Specifications, Article 6. 6.2a, the attached report of Abnormal Occurrence.75-06 is hereby submitted. Two additional copies of this letter and the attachment are enclosed.
Very truly yours, L. D; White, Jr.
Attachment 1
cc: Mr. Donald P. Knuth (40) o .
'u.~e.
+g@ 4zgg<a
'~'" Ol (p
I I
4
~
(P I
LICENSEE EVENT REP' CONTROL BLOCK; [PLEASE PRINT ALL REQVIRED IFbFORIVIATIOtb)
@~1 N Y LICENSEE R
NAME =
E G 1 1
0 0 0 0 0 6
LICENSE NUMOEA 0 0 0
'"'~ '"'YPE, 0 4 1 1 1 1 .
~01 EVENT TYPE 7 89 14 15 25 26 30 31 32 REPOAT REPORT
[001jcoN'T 7 8 CATEGORY
~QJ 57 58
~
TYPE T
59
~
SOURCE 60 61 0 5 DOCKET NUMOEA 0 0 2 4 4 68 69 0 3 EVENT DATE 1 2 7 5 74 75 0 3 REPORT DATE 2 5 7 5 80 I
EVENT DESCRIPTION Jog Durin ste s to provide additional purification of reactor coolant, with the reactor at 7 8 9 80 cold shutdown, boron'oncentration was reduced inadvertently from 2068 ppm to 1975 7 89 80 ppm, an insertion of more than 0.5% reactivity. Boron concentration was restored to 7 8 9 80 Qpg above 2000 ppm in preparation for refueling. (Abnormal Occurrence 50-244/75-06) 7 8 9 80 tm 7 8 9 PRME 80 SYSTEM CAUSE COMPONENT COMPONENT CODE CODE COMPONENT CODE SUPPUEA WQ4UFACTUREA VIDLATIDM
[oar] ~CG D D 2 M I N X N W 1 2 0 N 7 8 9 10 11 12 17 43 44 47 48 CAUSE DESCRIPTION
[oOe] The procedure to valve in a converted deborating to cation demineralizer was in 7 8 9 80 Qpg error; a deborating demineralizer was valved in instead. Measures to prevent 7 8 9 80 Q~g recurrence are given on the attached page.
7 89 FACILITY METHOD OF STATUS 55 POWER OTHEA STATUS DISCOVERY DISCOVERY DESCRIPTION G ~oo o N/A b Anal sis of reactor coolant sam le 7 8 9 10 . 12 13 44 45 46 80 FOAM OF ACTIVITY COATENT RELEASEO OF RELEASE AMOUNT OF ACTIVITY LOCATION OF AELEASE 8 H N/A N/A 7 8 9 10 11 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE OESCRIPTIOM 7
[Z3 89
~<<L0 11 o
12 13 N A 80 PERSONNEL INJURIES NUMBER OESCAIPTION
~00 0 N/A 7 89 11 12 80 OFFSITE CONSEQUENCES
~ss N/A 7 89 80 LOSS OR DAMAGE TO FACILITY TYPE OESCAIPTIOM Q~g p N/A 7 89 10 80 PUBLICITY N/A Qg,I.0 7 89 80 ADDITIONAL FACTORS
+18 En 1972 cation resins were placed in one of two Deborating Demineralizers after 7 89 00 Qqg cation demineralizer failure.
7 89 80 NAME Bruce A. Snow PHDNE. 7 16 546 2700 Ext 29 1 2 14 GPO Set ~ OOT
Licensee Event Report 2.
~ 50-244/75-06 Measures to Prevent Recurrence
- a. Correct the deficient procedure,. S-3.3D, Cation Demineralizer Operation; The corrected procedure was reviewed in a Plant Operations Review Committee Meeting 435-75 on March 14, 1975.
- b. Provide positive identification of the cation demineralizer at the location of the valve hand wheels. A sign for this location will be completed before May 3, 1975.
r
- c. Review other procedures associated with the cation demineralizer to verify adequacy. This was completed on March 18, 1975 by the Operations Engineer.
0
~ ~