Similar Documents at Cook |
---|
Category:Letter
MONTHYEARIR 05000315/20230042024-01-31031 January 2024 Integrated Inspection Report 05000315/2023004 and 05000316/2023004 ML24004A1582024-01-19019 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0039 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) AEP-NRC-2024-01, Emergency Plan Revision 482024-01-0808 January 2024 Emergency Plan Revision 48 AEP-NRC-2023-56, Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor2023-12-20020 December 2023 Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor ML23352A3502023-12-19019 December 2023 Dc. Cook Nuclear Power Plant, Units 1 Biennial Licensed Operator Requalification Program Inspection and Request for Information ML23338A2642023-12-0505 December 2023 Confirmation of Initial License Examination AEP-NRC-2023-45, Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation2023-11-16016 November 2023 Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation IR 05000315/20234042023-11-0606 November 2023 Cyber Security Inspection Report 05000315/2023404 and 05000316/2023404 ML23310A1152023-11-0606 November 2023 Notification of the NRC Baseline Inspection and Request for Information, Inspection Report 05000316/2024002 IR 05000315/20234032023-09-19019 September 2023 Security Baseline Inspection Report 05000315/2023403 and 05000316/2023403 IR 05000315/20230112023-08-31031 August 2023 Functional Engineering Inspection - Commercial Grade Dedication Report 05000315/2023011 and 05000316/2023011 ML23242A1832023-08-30030 August 2023 Notification of NRC Baseline Inspection and Request for Information; Inspection Report05000315/2023004 AEP-NRC-2023-40, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2023-08-29029 August 2023 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes IR 05000315/20234022023-08-11011 August 2023 Security Baseline Inspection Report 05000315/2023402 and 05000316/2023402 AEP-NRC-2023-34, Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation2023-08-0202 August 2023 Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation IR 05000315/20230022023-07-24024 July 2023 Integrated Inspection Report 05000315/2023002 and 05000316/2023002 ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000315/20230122023-06-22022 June 2023 Biennial Problem Identification and Resolution Inspection Report 05000315/2023012 and 05000316/2023012 IR 05000315/20235012023-06-21021 June 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000315/2023501 and 05000316/2023501 AEP-NRC-2023-29, Core Operating Limits Report2023-06-19019 June 2023 Core Operating Limits Report ML23159A0192023-06-13013 June 2023 Information Meeting with a Question and Answer Session to Discuss NRC 2022 End-Of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant, Units 1 and 2 AEP-NRC-2023-32, Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations2023-06-0606 June 2023 Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations AEP-NRC-2023-33, Renewable Operating Permit2023-06-0505 June 2023 Renewable Operating Permit AEP-NRC-2023-30, Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump2023-06-0101 June 2023 Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-27, Annual Radiological Environmental Operating Report2023-05-15015 May 2023 Annual Radiological Environmental Operating Report ML23131A3282023-05-11011 May 2023 D.C. Cook Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000315/2023404 and 05000316/2023404 IR 05000315/20230012023-05-0303 May 2023 Integrated Inspection Report 05000315/2023001 and 05000316/2023001 AEP-NRC-2023-19, Annual Radioactive Effluent Release Report2023-04-30030 April 2023 Annual Radioactive Effluent Release Report ML23117A0062023-04-27027 April 2023 Review of the Spring 2022 Steam Generator Tube Inspections Report ML23114A1142023-04-25025 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection AEP-NRC-2023-23, Annual Report of Individual Monitoring for 20222023-04-24024 April 2023 Annual Report of Individual Monitoring for 2022 AEP-NRC-2023-24, Notification of Ph Non-Compliance for Turbine Room Sump2023-04-12012 April 2023 Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-20, Annual Report of Property Insurance2023-04-0303 April 2023 Annual Report of Property Insurance AEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report ML23076A0212023-03-20020 March 2023 Request for Information for NRC Commercial Grade Dedication Inspection; Inspection Report 05000315/2023011; 05000316/2023011 IR 05000315/20234012023-03-16016 March 2023 Security Baseline Inspection Report 05000315/2023401 and 05000316/2023401 ML23066A1882023-03-0707 March 2023 Information Request to Support Upcoming Problem Identification and Resolution (Pi&R) Inspection at Donald C. Cook Nuclear Plant IR 05000315/20220062023-03-0101 March 2023 Annual Assessment Letter for Donald C. Cook Nuclear Plant, Units 1 and 2 (Report 05000315/2022006 and 05000316/2022006) IR 05000315/20220042023-02-0101 February 2023 Integrated Inspection Report 05000315/2022004 and 05000316/2022004 and Exercise of Enforcement Discretion AEP-NRC-2023-11, Form OAR-1, Owner'S Activity Report2023-01-31031 January 2023 Form OAR-1, Owner'S Activity Report IR 05000315/20230102023-01-31031 January 2023 Phase 4 Post-Approval License Renewal Inspection Report 05000315/2023010 and 05000316/2023010 AEP-NRC-2023-02, Request for Approval of Change Regarding Neutron Flux Instrumentation2023-01-26026 January 2023 Request for Approval of Change Regarding Neutron Flux Instrumentation ML22363A5622023-01-0404 January 2023 Relief Request ISIR-5-06 Related to ASME Code Case N-729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles AEP-NRC-2022-66, Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring2022-12-15015 December 2022 Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring AEP-NRC-2022-46, Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in2022-12-12012 December 2022 Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in ML22340A1392022-11-30030 November 2022 Submittal of Revision 31 to Updated Final Safety Analysis Report and 10CFR50.71(e) Updated and Related Site Change Reports IR 05000315/20220112022-11-0404 November 2022 Design Basis Assurance Inspection (Teams) Inspection Report 05000315/2022011 and 05000316/2022011 IR 05000315/20220032022-10-28028 October 2022 Integrated Inspection Report 05000315/2022003 and 05000316/2022003 AEP-NRC-2022-58, U1C31 Steam Generator Tube Inspection Report2022-10-24024 October 2022 U1C31 Steam Generator Tube Inspection Report AEP-NRC-2022-61, Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-062022-10-24024 October 2022 Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-06 2024-01-08
[Table view] Category:Licensee Event Report (LER)
MONTHYEAR05000316/LER-2017-0012017-05-19019 May 2017 1 OF 5, LER 17-001-00 for Cook, Unit 2 re Containment Hydrogen Skimmer Ventilation Fan #1 Inoperable Longer than Allowed by Technical Specifications 05000316/LER-2016-0022017-02-0909 February 2017 Emergency Diesel Generators Declared Inoperable Due to a Manufacturing Design Issue, LER 16-002-00 for Donald C. Cook Nuclear Plant Unit 2 Regarding Emergency Diesel Generators Declared Inoperable Due to a Manufacturing Design Issue 05000316/LER-2016-0012016-08-31031 August 2016 Manual Reactor Trip Due To Moisture Separator Heater Expansion Joint Failure, LER 16-001-00 for Donald C. Cook Nuclear Plant, Unit 2 Regarding Manual Reactor Trip Due To Moisture Separator Heater Expansion Joint Failure ML16193A3902016-07-15015 July 2016 Donald C. Cook Nuclear Plant Unit 2 - A Loss of Main Condenser Event Occurred Due to a Storm-Induced Debris Damage of the Circulating Water System Pumps in the Forebay (LER-316-2014-003-00) 05000315/LER-2015-0022016-01-18018 January 2016 -Technical Specification Violation due to Inoperable Residual. Heat Removal Pump, LER 15-002-01 for D.C. Cook, Unit 1, Regarding Technical Specification Violation Due to Inoperable Residual Heat Removal Pump 05000316/LER-2015-0012016-01-15015 January 2016 Manual Reactor Trip Due To A Secondary Plant Transient, LER 15-001-01 for D.C. Cook, Unit 2, Regarding Manual Reactor Trip Due to a Secondary Plant Transient ML0528703602005-10-0505 October 2005 Special Report for D. C. Cook Unit 2 Re Unit 2 Reactor Coolant Inventory Tracking System ML0508903452005-03-22022 March 2005 LER 99-001-01 Donald C. Cook Nuclear Plant Unit 2, Regarding Supplemental LER for Degraded Component Cooling Water Flow to Containment Main Steam Line Penetrations ML0210601432002-04-12012 April 2002 LER 02-02-00, Donald C. Cook Nuclear Plant Unit 2, Technical Specification 3.9.4.c Was Violated During Core Alteration ML0209205342002-03-15015 March 2002 LER 99-012-01 for Cook Nuclear Plant, Unit 1 Re Auxiliary Building ESF Ventilation System May Not Be Capable of Maintaining ESF Room Temperature Post-Accident ML9936300511999-12-20020 December 1999 LER 99-S004-00, Intentionally Falsifying Documentation Results in Unauthorized Unescorted Access, on 11/18/99. with Letter Dated 12/20/99 ML9934002411999-11-29029 November 1999 LER 315/99-027-00, Underrated Fuses Used in 250 Vdc System Could Result in Lack of Protective Coordination ML18219B5201978-09-27027 September 1978 09/27/1978 Letter Enclosure of Licensee Event Report ML18219E1521978-09-27027 September 1978 Submit Licensee Event Report Nos. RO 78-051/03L-0 & RO 78-052/03L-0 ML18219B5211978-09-19019 September 1978 09/19/1978 Letter Enclosure of Licensee Event Report ML18219E1531978-09-18018 September 1978 Submit Licensee Event Report No. RO 78-050/03L-0 ML18219B5541978-09-18018 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-062/03L-0) ML18219B5551978-09-12012 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-56/03L-1 and RO 78-061/03L-0) ML18219E1541978-09-12012 September 1978 Submit Licensee Event Report No. RO 78-049/03L-0 ML18219B5561978-09-0808 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-059/03L-1 and RO 78-060/03L-0) ML18219E1551978-09-0808 September 1978 Submit Licensee Event Report No. RO 78-048/03L-0 ML18219B5571978-09-0505 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting License Event Report RO 78-059/03L-0 ML18219B5581978-08-30030 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report RO 78-058/03L-0 ML18219B5621978-08-22022 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-056/03L-0 and RO 78-057/03L-0) ML18219B5611978-08-18018 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-052/03L-0, RO 78-053/03L-0, RO 78-054-03L-0 and RO 78-055/03L-0) ML18219E1561978-08-15015 August 1978 Submit Licensee Event Report No. RO 78-047/03L-0 ML18219E1571978-08-14014 August 1978 Submit Licensee Event Report Nos. RO 78-045/03L-0 & RO 78-046/03L-0 ML18219E1581978-08-14014 August 1978 Submit Licensee Event Report Nos. RO 78-043/03L-1 & RO 78-044/03L-1 ML18219E1601978-08-11011 August 1978 Submit Licensee Event Report Nos. 1978-043-03L & 1978-044-03L ML18219B5641978-08-10010 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-051/03L-0) ML18219B5651978-08-0909 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-049/03L-1) ML18219B5661978-08-0808 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-050/03L-0) ML18219B5671978-08-0404 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-049/03L-0) ML18219B5681978-08-0202 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-029/03L-1 and RO 78-048/03L-0) ML18219B5691978-07-21021 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-019/03L-1 and RO 78-023/03L-1) ML18219B5701978-07-18018 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-047/03L-0) ML18219B5711978-07-11011 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-043/03L-0), Submitted Late Due to a Paper Defect ML18219B5721978-07-11011 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-034/03L-1, RO 78-044/03L-0, RO 78-045/03L-0, RO 78-046/03L-0) ML18219B5731978-07-0505 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-042/03L-0) ML18219B5751978-06-29029 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 50-316/78-037), Stating Corrective Actions Taken IR 05000316/19780371978-06-29029 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 50-316/78-037), Stating Corrective Actions Taken ML18219B5771978-06-22022 June 1978 D.C. Cook - Submit Licensee Event Report RO 78-036/03L-0 for Unit 2 ML18219B5761978-06-21021 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-035/03L-0), a Resubmittal of LER 78-034/03L-0 Dated 6/19/1978 IR 05000316/19780341978-06-19019 June 1978 D.C. Cook - Submit Licensee Event Report RO 50-316/78-034/03L-0 for Unit 2 ML18219B5781978-06-19019 June 1978 D.C. Cook - Submit Licensee Event Report RO 50-316/78-034/03L-0 for Unit 2 ML18219B5221978-06-0606 June 1978 06/06/1978 Letter Licensee Event Report ML18219B5741978-06-0303 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-038/03L-0, RO 78-039/03L-0, RO 78-040/03L-0, RO 78-041/03L-0) ML18219B5241978-06-0202 June 1978 06/02/1978 Letter Licensee Event Report ML18219B5231978-06-0202 June 1978 06/02/1978 Letter Licensee Event Report ML18219B5251978-05-25025 May 1978 05/25/1978 Letter Licensee Event Report 2017-05-19
[Table view] |
Text
9 ucAv/et',
REGULATORY INFORMATION DISTRIBUTIQN SYSTEM (RIDS)
DISTRIBUTION FOR INCOMING MATERIAL 50-316 REC: KEPPLER J G ORG: SHALLER D V DQCDATE: 07/21/78 NRC IN 5 MI PWR DATE RCVD: 07/26/78 DQCTYPE: LETTER NOTARIZED: NO COPIES RECEIVED
SUBJECT:
LTR 1 ENCL 1 FORWARDING LICENSEE EVENT REPT (RO 50-316/78-019) ON 04/04/78 CONCERNING DURING NORMAL OPERATIONS ACCUMULATOR 0 is 2 AND 3 WERE FILLED... SAMPLING SURVEILLANCE REQUIREMENTS OF TECH SPEC 4. 5. 1 WERE NOT MET WITHIN THE 6 HOUR TIME LIMIT... W/ATT LER 78-023.
REVIEWER INITIAL: X JM DISTRIBUTOR INITIAL: ~
<<'<<<<<<<<+<<<<<<<<<<<<<<<<<<+<<DISTRIBUTION GF THIS MATERIAL IS AS FOLLOWS <<<<<<<<<<<<<<<<<<<<<<%<<<<<<<<<<<<
NOTES:
- l. SEND 3 COPIES OF ALL MATERIAL TO IhE ED REEVFS-1 CY ALL MATERIAL INCIDENT REPORTS (DISTRIBUTION CODE A002)
FGR ACTION: B~U ORBSi BC<<<<W/4 ENCL INTERNAL: REG FILk<<<<W NCL NRC PDR<<<<W/ENCL
-NCL MIPC<<<<W/3 ENCL I 5 C SYSTEMS BR<<<<W/ENCL EMERGENCY PLAN BR<<<<M/ENCL NOVAK/CHECK<<<<W/ENCL EEB<<<<W/ENCL AD FOR ENG<<<<W/ENCL PLANT SYSTEMS BR<<<<M/ENCL HANAUER<<<<W/ENCL AD FOR PLANT SYSTEMS<<<<W/ENCL AD FOR SYS 8( PROJ<<<<W/ENCL REACTOR SAFETY BR<<<<W/ENCL ENGINEERING BR<<<<W/ENCL VOLLMER/BUNCH<<+W/ENCL KREGER/J. COLLINS<<<<M/ENCL POWER SYS BR<<<<W/ENCL K SEYFR IT/IE<<<<W/ENCL EXTERNAL: LPDR'8 ST. JOSEPH'I <<<<W/ENCL TICI LIZ CARTER<<<<W/ENCL NSI C<<<<W/ENCL ACRS CAT B<<<<W/16 ENCL DISTRIBUTION: LTR 45 ENCL 45 CONTROL NBR: 7820101 3 SI ZE: iP+1 P+2P THE END g
I) (
I 0
W P
li
Op C ericen yzpp INDIANA &'I/IICIIIGANPDNER COII/IPANY DONALD C. COOK NUCLEAR PLANT P.O. Box 458, Bridgman, Michigan 49106 July 21, 1978 rcpt tg LFI
~C>
";,","~c> C,.'M Ql Mr. J.G. Keppler, Regional Director Office of Inspection and Enforcement V7 CD United States Nuclear Regulatory Coranission Region III 799 Roosevel t Road Glen Ellyn, IL 60137 Operating License DPR-74 Docket No. 50-316
Dear Mr. Keppler:
Pursuant to the requirements of the Appendix A Technical Specifications the following reports are submitted:
RO 78-019/03L-1 RO 78-023/03L-1.
Sincerely, D.V. Shaller Plant Manager
/bab cc: J.E. Dolan R.W. Jurgensen R.F. Kroeger R. Ki lburn R.J. Vollen BPI K.R Baker RO:
~ III R.C. Callen MPSC P.W. Steketee, Esq.
R. Walsh, Esq.
G. Charnoff, Esq.
G. Olson J.M. Hennigan PNSRC J.F. Stietzel JUL 8 I 1S78 R.S. Keith Dir., IE (30 copies)
Dir., IE (3 copies)
r, '
I h I
'i I
~ 'V
NRC FORM 366 (7.77) "UPDATE REP T - PREVIOUS REPORT DATE 5/3/78 EVENT REPORT 'ICENSEE CONTROL BLOCK:
I 6 0
'1 (PLEASE PRINT OR TYPE ALI. REQUIRED INFORMATION)
~0 M I D C C 2 Q20 0 0 0 0 0'0 0 0 0 0Q34 1 1.1 1QE~QE 7 8 9 LICENSEE CODE 14 15 LICENSE NUMBER 25 26 LICENSE TYPE 30 57 CAT 58 CON'T
~01 7 8 RE'QRT
~LQB 0 60 61 5 0 0 0 DPCKET NVMBFR 3 1 6 68 QO 69 4 0 4 EVENT DATE 7 8 74 Qs0 75 7 2 1 REPORT DATE 7 8 80 Q
EVENT DESCRIPTION AND PROBABLE CONSEQUENCES ~10 DURING NORIIAL OPERATION, ACCUMULATOR7 1, 2 AND 3 WERE FILLED. THE SAflPLING
~03 SURVEILLANCE REQUIREI'lENTS OF T. S. 4.5.1. b WERE NOT MET WITHIN THE 6 HOUR TIME
~04 LIMIT. ON APRIL 5, 1978 IT WAS REALIZED THAT THE ACCUMULATOR SAMPLES WERE MISSED,
~OS THESE WERE OBTAINED AND ANALYZED AT THAT TIME:
~07
~os 80 7 8 SYSTEM CAUSE CAUSE COMP VALVE ~
CODE CODE SUBCODE COMPONENT CODE SUBCODE SVBCODE 9
~SF Q>> A QT2 ~XQTR Z Z Z Z Z Z Q14 ~ZQTE ~Z 20 QT.
7 8 10 11 12 13 18 19 QTT LERIRP REPoRT ACTION FUTURE TAKEN ACTION EVENT YEAR L278J 21 22 EFFECT ON PLANT Q
23 SHUTDOWN METHOD
~01 24 SEQUENTIAL REPORT NO.
9 26 HOURS O22 U~
27 M
OCCURRENCE 28 ATTACHMENT SUBMITTED CODE 29 NPRDQ FORM SUB.
REPORT TYPE UL 30 PRIME COMP.
SUPPLIER U U 31 REVISION NO.
32 COMPONENT MANUFACTURER
~ZGR ~ZQER ~ZQET 0 0 0 ~NQ33 ~NQ34 2 QEE Z 9 9 9 Qss QTR 33 34 35 36 37 40 41 42 43 44 47 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 3 INVESTIGATION REVEALED THAT THE CHEMICAL LAB HAD BEEN NOTIFIED. A CHEMICAL SUPERVISOR HAD ASSIGNED THE SAMPLING TO AN INDIVIDUAL. DUE TO TIME PROBLEMS THE SAMPLE WAS NOT OBTAINED AND WAS NOT RE-ASSIGNED BY THE SUPERVISOR. TO PREVENT RECURRENCE, ALL 3
CHEMICAL PERSONNEL WERE RETRAINED IN THE ACCUMULATOR SAMPLING REQUIREMENTS.
~14 7,8 9 80 FACILITY STATUS 99 POWER OTHER STATUS Q 'ZQRT
~30 METHOD OF DISCOVERY DISCOVERY DESCRIPTION Q32 E Q>> ~03 0 Qs NA NA 7 8 9 10 12 13 44 45 46 80 ACTIVITY Z Q33 CONTENT RELEASED OF RELEASE
~ZQ34 AMOUNT OF ACTIVITY NA
~ NA LOCATION OF RELEASE Q3 7 8 9 10 11 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION Q39 7 ~00 0 Q ZQss NA 80 7 8 9 11 12 13 PERSONNEL INJURIES NUMBER DESCRIPTIONQ41
[ll~] ~00 7 8 9 0
11 Q40 12 NA 80 LOSS OF OR DAMAGE TO FACILITY TYPE DESCRIPTION Q43 9 Z Q42 NA
'7 8 9 10 80 PUBLICITY O
ISSUED
~ZQ44 DESCRIPTION Q NA NRC USE ONI Y OE O
7 8 9 10 68 69 80 Ts JaCk RiSChling 1 6 465 5901 0 NAME OF PREPARER PHDNE6
P 7'RC FORM 366 (7-74> 7
' "UPDATE~PORT - PREVIOUS REPORT DATE 5/~8" 3
LICENSEE EVENT REPORT CONTROL BLOCK: Q1 (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) 7 8 9 N I 0 LICENSEE CODE 0
I 0 2 14 000 15 o o '
6 LICENSE NUMBER
' ' Q' 25 26 LICENSE TYPE 30 Q~S 57 CAT 58 CON'T o 0 0 0 3 1 6 Q70 4 0 8 7 8QBO 7 2 ] 7 8 7 8
~Q6 60 61 DOCKET NUMBER 68 69 EVENT DATE 74 75 REPORT DATE 80 Qg EVENT DESCRIPTION AND PROBABLE CONSEQUENCES +10 DURING STARTUP AND POWER ASCENSION PROGRAM THE STEAM PRESSURE BISTABLES, PB-51 6A, 526A, 536A and 546A ( LOlJ PRESSURE-STEAN LINE ISOLATION) WERE NOT
~p4 FUNCTIONALLY TESTED PER T.S. TABLE 4. 3-2 P4. e.
~OS
~ps
~O7
~OB 80 7 8 9 SYSTEM CAUSE CAUSE COMP. VALVE ~
CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE
~OB 7 8
~IB 9 10 Q11 11 A Q>> ~CQ>>
12 13 I N 3 T R 0 18 Q4 ~Q>>
19.
~ZQ16 20 SEQUENTIAL OCCURRENCE REPORT. REVISION Q>>
LERIRp
<<70>>
ACTION FUTURE EVENT YEAR
~78 21 22 EFFECT
+
23 SHUTDOWN
~02 24 REPORT NO.
3 26 Qa 27
~03 28 ATTACHMENT CODE 29 NPRDQ
+L 30 TYPE PRIME COMP.
[J 31 Ql NO.
32 COMPONENT TAKEN ACTION ON PLANT ~
METHOD HOURS +22 SUBMITTED FORM SUB. SUPPLIER MANUFACTURER
~GQ18 ~ZQ19 ~~Q20 ~~8 0 0 0 II I Q23 ~~Q24 ~NQ26 W I 2 Q26 33 34 4 35 36 37 40 41 42 43 44 47 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 o DESIGN CHANGE l'JAS COMPLETED REMOVING THESE BISTA 1
IV., AND INSTALLING THEM IN SETS I AND II. TEMP ADDING THESE BISTABLES TO THE APPROPRI'AT
E. PROCEDURE
S. 'THESE TEMPORARY CHANGE SHEETS WERE 3 I SPLACE0 AND NOT PLACED I NTO EFFECT ~ CONSEQUENTLY, THE B I STABLES WERE NOT FUN CT I ON-LLY TESTED IN FEBRUARY AND MARCH (SEE ATTACHED SUPPLEMENT) 7 8 9 80 1, FACILITY STATUS GQ ~UA0 Q
% POWER OTHERSTATUS "A
~
~3p METHOD OF DISCOVERY LJQ" DISCOVERY DESCRIPTION Q32 ROUTINE REVIEW 7 8 9 10 12 13 44 45 46 80 ACTIVITY CONTENT RELEASED OF RELEASE Q33 Z Q34 AMOUNTQF ACTIVITY NA
~ NA LOCATION OF RELEASE Q 7 8 9 10 II 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION Q39 7 ~00 0 Q37 Z Q38 NA 7 8 9 11 12 13 80 PERSONNEL INJURIES .
7 8 9 11 12 80 LOSS OF OR DAMAGE TO FACILITY ~43
'g-g TYPE z Q42 DESCRIPTION NA 80 7 8 9 10 PUBLICITY ISSUED DESCRIPTION Q NRC USE ONLY 07
'~2O 7 8
~ZO 9 10 N
68 69 80 O
49 0
NAME DF PREPARFR Jack ischl in 616-465-5901 a
I tq
ATTACHMENT TO LICENSEE EVENT REPORT g 7B O~3/O3L I Cause Description E
THESE HAVE BEEN ADDED TO THE APPROPRIATE PROCEDURES AND i
FUNCTIONALLY TESTED. TO PREVENT,. RECURRENCE, ADMINISTRATIVE CONTROLS HAVE BEEN ESTABLISHED TO INSURE TEMPORARY CHANGES ARE APPROVED AND INCORPORATED INTO THE APPLICABLE PROCEDURES.