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
g ~/~g/~
REGULATORY INFORMATION DISTRIBUTION SYSTEM < RIDS)
DISTRIBUTION FOR INCOMING 'MATERIAL 50-316 REC: KEPPLER J G ORG: SHALLER D V DOCDATE: 07/11/78 NRC lN 5 Ml PWR DATE RCVD: 07/14/78 DOCTYPE: LETTER NOTARIZED: NO COPIES RECEIVED
SUBJECT:
LTR 1 ENCL 1 FORWARDING LICENSEE EVENT REPT (RO 50-316/78-034) ON 05/15/78 CONCERNING DURING SURVEILLANCE TESTS ON 05/15/78 8. 06/20/78) THE HYDROGEN SKIMMER RECIRCULATION FANS (2HV-CEQi 8( 2-HV-CEQ2) FAILED TO START WITHIN TECH SPEC REQUIREMENT 4. 6. 5. 6. A... W/ATT LER 7Q -Q9"f ] '7B" ~V+ >
+ 7
>~k'LANT NAME: COOK UNIT 2 REVIEWER INITIAL: X JM DISTRIBUTOR INITIAL:
++++~>+++++++4+4l+> DISTRIBUTION OF THIS MATERIAL IS AS FOLLOWS +4>+>>~+>>>>+>>>+>
NOTES:
- 1. SEND 3 COPIES OF ALL MATERIAL TO lhE ED REEVES-1 CY ALL MATERIAL INCIDENT REPORTS (DISTRIBUTION CODE A002)
FOR ACTION: BR CHIE W ¹2 BC+4W/4 ENCL INTERNAL: R G FILE+4W/E NRC PDR++W/ENCL I 5 E~~ ENCL, MIPC~~W/3 ENCL I 8( C SYSTEMS BR+%W/ENCL EMERGENCY PLAN BR++W/ENCL NOVAK/CHECK~+W/ENCL EEB++W/ENCL AD FOR ENG~~~~W/ ENCL PLANT SYSTEMS BR<<W/ENCL HANAUER++W/ENCL AD FOR PLANT SYSTEMS+>W/ENCL AD FOR SYS 8( PROJ+4W/ENCL REACTOR SAFETY BR<+W/ENCL ENGINEERING BR++W/ENCL VOLLMER/BUNCH++M/ENCL KREGER/J. COLLINS<~W/ENCL POWER SYS BRwmW/ENCL K SEYFRIT/IE++W/ENCL EXTERNAL: LPDR'8 ST. JOSEPH' I +4 WfENCL
'ERA>+W/ENCL NSIC~~W/ENCL ACRS CAT B++W/16,ENCL DISTRIBUTION: LTR 45 ENCL 45 CONTROL NBR: 7819500 4 SIZE: 1P+1P+3P
',%%%0f%%%%%%%%%%%%4 SH8%%%%%%%%%%%%%%%% THE END
I A
h 4 4 4 N
I 'I 11 tt
'b i1
erloen
+ CI~ ~
y>ccI IND/ANA & NICHIGAN PD %EH COMP N Y C7 DONALD C. COOK NUCLEAR PLANT C+
r'a P.O. Box 458, Bridgman, Michigan 49106 t C.> "!
CrC r v C'ql
%CD July 11, 1978 >~a rC-C CD CA CO C/)CD D Pl C".. X Mr. J.G. Keppler, Regional Director C/l CD Office of Inspection and Enforcement United States Nuclear Regulatory Commission Region III 799 Roosevelt 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 78-034/03L-1 RO 78-044/03L-0 RO 78-045/03L-0 RO 78-046/03L-0 Sincerely, D.V. Shaller Plant Manager
/bab CC: J.E. Dolan R.W. Jur gensen R.F. Kroeger R. Kilburn
,R.J. Vollen BPI K.R. Baker RO:III R.C. Callen MPSC P.W. Steketee, Esq.
R. Walsh, Esq.
G. Charnoff, Esq.
PNSRC J.F. Stietzel JUP ].g 1978 R.S. Keith Dir., IE (30 copies)
Dir., MIPC (3 copies)
"0 W
L(
V u
( NRC FOR0/I 366
)
(7') "UPDAT~EPORT - PREVIOUS REPORT DATE LICENSE E EV EN T R E PORT 6/ I CONTROL BLOCK:
1 ,Q (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION)
~oi 7 8 9 M I D I.ICENSEE CODE C C 2 14 2
15 0 0 0 0 0 0 LICENSE NUMBER 0 0 0 0 0 25 Q 3 26 4 1 1 LICENSE TYPE 1 1 30 Q4~QE 57 CAT 58 CON'T
~O REPoRT
~LQ6 P 5 P P P 3 1 6 Q7 0 5 1 5 7 8 QB 0 / I I / 8 Q 7 8 60 61 DOCKET NUMBER 68 69 EVENT DATE EVENT DESCRIPTION AND PROBABLE CONSEQUENCES +10 DURING SURVEILLANCE TESTS ON 5-15-78 END 6-20-78, THE HYDROGEN SKIMMER RECIRCULATION
~O3 FANS (2HV-CEQl and 2-HV-CEQ2) FAILED TO START WITHIN THE TIME LIMIT SPECIFIED BY T.S.
SURVEILLANCE REQUIREMENT 4.6.5.6.a. IN BOTH CASES THE AGASTAT TIMERS WERE RESET TO
~O6 WITHIN SPECIFICATIONS. PREVIOUS OCCURRENCES OF A SIMILAR NATURE INCLUDE: RO-050-315/75
~O6 -'.15.
~OB 80 7 8 9 SYSTEM CAUSE CAUSE COMP. VALVE.
CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE
~SC Q>> ~Q\2 ~Z Q13 R 2 L A Y S Q14 ~NQ1s ~Z Q16 7 8 9 10 11 12 13 18 19 20 SEQUENTIAL OCCURRENCE REPORT REVISION Q11 LER]RO REPQRT ACTION FUTURE EVfNT YEAR
~S8 21 22 EFFECT Q
23 SHUTDOWN
~03 24 REPORT N Q.
4 26 Q~
27
~03 28 ATTACHMENT CODE 29 NPRDP TYPE QL 30 g
PRIME COMP.
31 NO.
Ql 32 COMPONENT.
TAKEN ACTION
~2Q15 ~Z 33 34 Qls ON PLANT "
~Z 35 Q20 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 METHOD
~Z 36 Q21 37 0
HOURS Q22 0 0 0 40
~
SUBMITTED 41 Q23 FORM SUB.
LJLIQ24 42 SUPPLIER
~A 43 Q25 44 MANUFACTURER A 1 0 9 47 Q26 o NA 3
~14 7 8 9 80, FACILITY STATUS 91 POWER OTHER STATUS Q METHOD OF DISCOVERY DISCOVERY DESCRIPTION Q32 EIH 7 8.9 E Q26 ~~Q29 10 12 13 44 MQ31 45 46 80
~16 ACTIVITY
~Z Q33 CONTENT RELEASED OF RELEASE Z Q34 AMOUNT OF ACTIVITY NA
~ NA LOCATION OF RELEASE Q 7 8 9 10 11 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION Q39
~00 0 Z NA 7
7 8 9 11 Q37 PERSONNEL INJURIES 12 QEs 13 "
Iyqh 7 8 9 11 12 80 LOSS OF OR DAMAGE TO FACILITY TYPE DESCRIPTION Q43 Z Q4. NA 7 8 9 10 80 PUBLICITY NRC USE ONLY o
7 8 9 10 68 69 80 o 0
NAME OF PREPARER PH NE, 61 6 465 5901
L' l
NRC FORM 366 S. NUCLEAR REGULATORY,COMMISSION (7'7PJ LICENSEE EVENT REPORT CONTROL BLOCK:
I 6 Q (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION)
~01 7 8 9 N I D C LICENSEE CODE C 2 14 Q2'0 15 0 0 0 0 0 LICENSE NUMBER 0 0 0 0 OQE 25 26 4 1 1 LICENSE TYPE 1 1QR~QE 30 57 CAT 58
'1 CON'T
~01 ~LQB 0 5 0 0 0 3 1 6 Q70 6 1 8 7 8QBO 7 1 I 7 8 QB 7 8 60 61 DOCKET NUMBER 68 69 EVENT DATE 74 75 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES Q10 DURING NORMAL OPERATION PRESSURI'ZER LEVEL CHANNEL III NL - 53 1
MODEL 8764) WAS DECLARED INOPERABLE DUE TO EXCESSIVELY HIGHER INDICATION THAN THE
~O4 OTHER TWO CHANNELS. THE APPLICABLE ACTION RE UIREMENTS OF T.S. TABLE 3.3-1 ITEM ll
~OS AND T.S. TABLE 3.3-3 ITEN 18d MERE FULFILLED. PREVIOUS OCCURRENCES OF A SIMILAR
~os NATURE INCLUDE: RO 05 316-78-6 050 315-78-10 77-41 76-41 40 75-76.
~OB 80 7 8 9 3 SYSTEM CAUSE CAUSE COMP. VALVE.
CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE 7 8
~IA 9 10 Q11 ~X 11 Q72 ~2 12 Q73 13 I N S T R U 18 PR ~T 19 Q78 ~2 20 Q18 SEQUENTIAL OCCURRENCE REPORT REVISION Q17 LERIRO REPQRT ACTION FUTURE EVENT YEAR
~78 21 22 EFFECT
+
23 SHUTDOWN
~04 24 REPORT NO.
4 26 QZ 27
~03 28 ATTACHMENT CODE 29 NPRDR TYPE QL 30
~
PRIME COMP.
Q 31 32 NO.
[JO COMPONENT TAKEN ACTION ON PLANT ~
METHOD HOURS +22 SUBMITTED FORM SUB. SUPPLIER MANUFACTURER
~BQ78 ~2 Q78 ~2 QEP ~2 Q27 0 0 0 0 ~N Q23 ~YQ24 ~L QEE B 0 0 0 Q28 33 34 35 36 37 40 41 42 43 44 47 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 8 INVESTIGATION REVEALED THAT A LEAK HAD DEVELOPED AT A PLUGGED TEE FITTING IN THE REFERENCE LEG. THE LEAK WAS REPAIRED AND THE REFERENCE LEG WAS REFIL E .
P AFFECTED CHANNEL WAS RETURNED TO OPERATION WITH INDICATION WITHIN 3'5 OF THE OTHER TWO CHANNELS.
9 80
~
7 8 FACILITY 3P METHOD OF
, STATUS BG POWER OTHER STATUS DISCOVERY DISCOVERY DESCRIPTION Q32 8 F Q28 ~04 0 Q28 NA ~AQ37 OPERATOR OBSERVATION 7 8 9 10 12 13 44 45 46 80 ACTIVITY CONTENT 6
RELEASED OF RELEASE Z
AMOUN1'F ACTIVITY NA NA LOCATION OF RELEASE Q
~Z Q33 Q34 7 8 9 10 11 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION Q39
~00 0QZ Q38 NA 80 7 8 9 11 12 13 PERSONNEL INJURIES 7 8 9 11 12 80 LOSS OF OR DAMAGE TO FACILITY ~43 TYPE DESCRIPTION Z Q42 NA 7 8 9 10 80 O N PUBLICITY ISSUED Q44 DESCRIPTION ~ NA NRC USE ONLY O
7 8 9 10 68 69 80 ER Jack Rischling 616-465-5901 0
C 4
b
NRC FORM 366 (7.77)
LICENSEE EVENT REPORT U. S. NUCLEAR REGULATORY COMMISSION CONTROL BLOCK: Ol (PLEASE PRINT OR TYPE ALI. REQUIRED INFORMATION)
I 6
~p M I D C C 2 14 QO IS 0 0 0 0 0'0 LICENSE NUMBER 0 0 0 OQ3 25 26 4 1 1 LICENSE TYPE 1 1Q ~Qs 30 57 CAT 7 8 9 LICENSEE CODE CON'T
~01 ~LQ6 0 5 0 0 0 3 1 6 Q70 6 1 2 7 8 Qs 0 7 I I 7 8 Qe 7 8 60 61 DOCKET NUMBER 68 69 EVENT DATE 74 75 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES Qlp DURING NORMAL OPERATION, FOLLOWING AN ADDITION OF BORIC ACID TO THE BORATED WATER
~o3 SYSTEMIS. "THE BORON INJECTION TANK BORON CONCENTRATION WAS FOUND TO BE 19,780 PPM.
~o4 THIS WAS BELOW THE 20,000 PPM LIMIT OF T. S. 3.5.4.1. THE ASSOCIATED BORIC ACID
~os STORAGE TANK SOLUTION WAS FOUND TO CONTAIN 18,705 PPM BORON, WHICH IS BELOW THE LIMIT
~o6 SPECIFIED BY T.S. 3.1.2.8. THE ACTION REQUIREMENTS OF BOTH T.S. WERE FULFILLED.
~os 80 7 8 9
'3 SYSTEM CAUSE CAUSE COMP. VALVE.
CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE
~oe ~SF Q11 A Q12 ~X Q13 Z Z Z Z Z Z Q14 ~Z Q13 ~Z 20 Q13 7 8 9 10 12 18 19 SEQUENTIAL OCCURRENCE REPORT REVISION Q11 LERIRO REPoRT ACTION FUTURE EVENT YEAR
~78 21
~
22 EFFECT
~
23 SHUTDOWN
~0~
24 REPORT NO.
8 26
~~
27 ATTACHMENT
~03 28 CODE 29 NPRDQ TYPE
~L 30 PRIME COMP.
~
31 NO.
32 0
COMPONENT TAKEN ACTION ON PLANT 4 METHOD HOIJRS Q22 SUBMITTED FORM SUB. SUPPLIEII MANUFACTURER
~NQPE ~ZQER ~ZQER ~ZQ>> 0 0 0 0 ~NQEE ~NQ34 ~ZQEE Z 9 9 9 Qss 33 34 35 36 37 40 41 43 44 47 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 INVESTIGATION REVEALED THAT A CHEMICAL TECHNICIAN HAD THE BORIC ACID EVAPORATOR p
BOTTOMS PUMPED TO THE SOUTH BORIC ACID STORAGE TANKS(S-BAST) WITH A LOWER THAN DESIRED BORIC ACID CONCENTRATION. THE S-BAST IS RECIRCULATED THROUGH THE BORON 3 INJECTION TANK, CAUSING ITRJAS LOW BORIC ACI D CONCENTRATION ~
7,8 9 80 FACILITY
~
~3P METHOD OF
'7 8 9
~
STATUS Q26 10 99POWER
$ ~9~Q2e 12 13 OTHERSTATUS NA 44 DISCOVERY
'BQ31 45 46 ROUTINE SAMPLES DISCOVERY DESCRIPTION 80 EK izJO33 ACTIVITY RELEASED OF RELEASE CONTENT z Q34 AMOUNTQF ACTIVITY ~ NA LOCATION OF RELEASE 036 7 8 9 10 11 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION Q39
~lT ~00 0 QET Z Q33 NA 7 8 9 11 12 13 80 PERSONNEI. INJURIES NUMBER DESCRIPTIONO41
[<i~] ~00 0 Qs NA 80 7 8 9 11 12 LOSS OF OR DAMAGE TO FACILITY TYPE DESCRIPTION Q43 z Q42 NA 7 8 9 10 P 80 O
ISSUED L~JQ44 I
PUB L CITY DESCRIPTION ~ NA NRC USE ONLY ES Es 7 8 9 10 68, 69 80 TR 0
NAME OF PREPARER Jack Rischling PHDNE 6 1 6 465 590 1 L 49
t NRC FORM 366 U. S. NUCLEAR REGULATORY COMMISSION 4
LICENSEE EVENT REPORT CONTROL BLOCK: QI (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) 1 6
~O 7 8 9 P
LICENSEE CODE P C 302 14 15 P P P P P LICENSE NUMBER P P, P.P 034 25 26
$ I LICENSE TYPE
$ 3 30 04~03 57 CAT 58 CON'T
~O 7 8 soU'"cE~LQB 60 61 0 5 0 0 0 DOCKET NUMBER 3 1 6Q7 68 69 0 6 1 EVENT DATE 7 7 8QB 74 75 0 7 1 REPORT DATE 1
80 Q
EVENT DESCRIPTION AND PROBABLE CONSEQUENCES Q10 DURING NORMAL OPERATIONS, A WELD LEAK WAS DISCOVERED ON THE
~O3 ESSENTIAL SERVICE WATER OUTLET ON 2AB DIESEL LUBE OIL COOLER
~O4 HEAD. TO ACCOMPLISH REPAIRS, IT WAS NECESSARY TO TAKE 2AB
~OB DIESEL GENERATOR OUT OF SERVICE. ALTHOUGH THE COMPANION DIESEL,
~OB 2CD, WAS OPERABLE DURING 2AB REPAIRS, THE UNIT WAS IN A DEGRADED
~O7 MODE AS DELINEATED IN TECH. SPEC. SECTION 3.8.1.1.
~OS 7 8 9 80 SYSTEM CAUSE CAUSE COMP. VAI.VE CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE
~EE Q11 5 Q12 ~C Q13 H T E X C H Q14 ~C QEs ~Z QER 7 8 9 10 11 12 1, 13 18 19 20 SEQUENTIAL OCCURRENCE REPORT REVISION Q17 LE RIB REPoRT ACTION FUTURE O
~7" EVENT YEAR 21 22 EFFECT
~
23 SHUTDOWN
~04 24 REPORT NO.
6 26
~~
27
~03 28 ATI'ACHMENT CODE 29 NPRDP TYPE
~L, 30
~
PRIME COMP.
31
~0 32 NO.
COMPONENT TAKEN ACTION ON PLANT METHOD HOURS +22 SUBMITTED FORM SUB. SUPPLIER MANUFACTURER
~AQER ~ZQ13 33 34
~Z020 35
~Z027 36 37 0 0 0 11 H Q23 ~Y024 ~AQ25 W 3 I 5 QER 40 41 42 -
43 44 47 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 o THE CAUSE OF THE CRACK WAS MISALIGNMENT STRESS BETWEEN THE COOLER HEAD AND CONNECTING PIPING. A NEW PIPING SPOOL PIECE WAS FABRI-CATED TO ELIMINATE THE MISALIGNMENT. THE FOUR INCH CRACK IN THE 3
COOLER HEAD COULD NOT BE REPAIRED, THEREFORE, THE COOLER HEAD WAS REPLACED.
4 7 8 9 80 FACILITY STATLIS POWE R OTHER STATUS Q METHOD OF DISCOVERY DISCOVERY DESCRIPTION Q32 0 LLLJQ 55 CZI 7
6 8 9 B 2B 10 0 6 0 12 2e 13 NA 44
~A 45 Q31 46 ROUTINE INSPECTION 80 ACTIVITY CONTENT RELEASED OF RELEASE AMOUNT OF ACTIVITYQ36 LOCATION OF RELEASE Q36 6 ~Z Q33 Z Q34 NA NA 7 8 9 10 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION Q39 037 MZ033 HA 7 8 9 11 12 13 80 PERSONNEL INJURIES NUMBER DESCRIPTIONQ41 7
s 8
~00 9
0 Qo 12 NA 11 80 LOSS OF OR DAMAGE TO FACILITY TYPE DESCRIPTION Q43 Z Q4. NA 7 8 9 10 80 o
ISSUED uNQ44 PUBLICITY DESCRIPTION ~ NA NRC USF ONLY 7
7 8 9 10 68 69 80 o NAMEOF PRFPARER C AEL S. BRO N 616-465-5901, EXT.