|
---|
Category:Letter
MONTHYEARML24022A1172024-01-23023 January 2024 Acceptance of Requested Licensing Action Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations ML24012A2422024-01-16016 January 2024 Acceptance of Requested Licensing Action License Transfer Request ML23236A0042023-12-27027 December 2023 Issuance of Amendment 274 Re Changes to Perm Defueled Emergency Plan and Perm Defueled Emergency Action Level Scheme ML23355A1242023-12-26026 December 2023 Withdrawal of an Amendment Request Re License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML23192A0772023-12-26026 December 2023 Letter Exemption from the Requirements of 10 CFR 140.11(a)(4) Concerning Offsite Primary and Secondary Liability Insurance ML23191A5222023-12-22022 December 2023 Exemption Letter from the Requirements of 10 CFR 50.54(W)(1) Concerning Onsite Property Damage Insurance (EPID - L-2022-LLE-0032) ML23263A9772023-12-22022 December 2023 Exemption from Certain Emergency Planning Requirements and Related Safety Evaluation ML23354A2602023-12-21021 December 2023 Reference Simulator Inspection Request for Information L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 PNP 2023-030, License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2023-12-14014 December 2023 License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations PNP 2023-035, Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements2023-12-12012 December 2023 Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements PNP 2023-028, Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments2023-12-0606 December 2023 Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23291A4402023-11-0303 November 2023 Acceptance of Requested Licensing Action Request for Exemption from 10 CFR 50.82(a)(2) to Support Reauthorization of Power Operations IR 05000255/20230032023-10-0404 October 2023 NRC Inspection Report No. 05000255/2023003(DRSS)-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23275A0012023-10-0202 October 2023 Request for Withholding Information from Public Disclosure for Palisades Nuclear Plant PNP 2023-025, Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.822023-09-28028 September 2023 Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.82 PNP 2023-026, Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations2023-09-28028 September 2023 Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations PNP 2023-023, Special Report High Range Noble Gas Monitor Inoperable2023-08-0909 August 2023 Special Report High Range Noble Gas Monitor Inoperable ML23215A2302023-08-0303 August 2023 Notice of Organization Change - Chief Nuclear Officer IR 05000255/20230022023-07-19019 July 2023 NRC Inspection Report 05000255/2023002 DRSS-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23087A0362023-05-0202 May 2023 PSDAR Review Letter ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment PNP 2023-018, 2022 Annual Non-Radiological Environmental Operating Report2023-04-25025 April 2023 2022 Annual Non-Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 PNP 2023-007, and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports2023-04-19019 April 2023 and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports PNP 2023-008, 2022 Radiological Environmental Operating Report2023-04-18018 April 2023 2022 Radiological Environmental Operating Report L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations PNP 2023-002, 6 to Updated Final Safety Analysis Report2023-03-31031 March 2023 6 to Updated Final Safety Analysis Report ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance PNP 2023-006, Report of Changes to Security Plan, Revision 202023-03-29029 March 2023 Report of Changes to Security Plan, Revision 20 PNP 2023-012, Presentation on Regulatory Path to Reauthorize Power Operations2023-03-16016 March 2023 Presentation on Regulatory Path to Reauthorize Power Operations ML23038A0982023-03-15015 March 2023 Request for Withholding Information from Public Disclosure ML23095A0642023-03-14014 March 2023 American Nuclear Insurers, Notice of Cancellation Rescinded PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations PNP 2023-004, Report of Changes to Palisades Nuclear Plant Technical Specification Bases2023-03-0808 March 2023 Report of Changes to Palisades Nuclear Plant Technical Specification Bases PNP 2023-005, Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report2023-03-0101 March 2023 Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML23052A1092023-02-17017 February 2023 FEMA Letter to NRC, Proposed Commission Paper Language for Palisades Nuclear Plant Emergency Plan Decommissioning Exemption Request ML23032A3992023-02-0101 February 2023 Regulatory Path to Reauthorize Power Operations IR 05000255/20220032022-12-28028 December 2022 NRC Inspection Report No. 05000255/2022003(DRSS); 07200007/2022001 (Drss) Holtec Decommissioning International, LLC, Palisades Nuclear Plant L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 PNP 2022-037, Report of Changes to Security Plan, Revision 192022-12-14014 December 2022 Report of Changes to Security Plan, Revision 19 ML22321A2852022-11-17017 November 2022 LLC Master Decommissioning Trust Agreement for Palisades Nuclear Plant IR 05000255/20224012022-11-0909 November 2022 Decommissioning Palisades Nuclear Plant - Decommissioning Security Inspection Report 05000255/2022401 PNP 2022-036, Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme2022-11-0808 November 2022 Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme PNP 2022-035, International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations2022-11-0202 November 2022 International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations PNP 2022-024, Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance PNP 2022-026, Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance ML22292A2572022-10-25025 October 2022 Permanently Defueled Emergency Plan License Amendment RAI Letter 2024-01-23
[Table view] Category:Licensee Event Report (LER)
MONTHYEARML18344A4142018-12-10010 December 2018 LER 1979-037-00 for Palisades Nuclear Plant, Two Manual Three Inch Containment Isolation Valves in Bypass Line Were Discovered to Be Locked Open 05000255/LER-2017-0022017-07-17017 July 2017 Reactor Protection System Actuation While the Reactor was Shutdown, LER 17-002-00 for Palisades Regarding Reactor Protection System Actuation While the Reactor was Shutdown 05000255/LER-2017-0012017-05-24024 May 2017 Inadequate Protection from Tornado Missiles Identified Due to Nonconforming Design Conditions, LER 17-001-00 for Palisades Nuclear Plant Regarding Inadequate Protection from Tornado Missiles Identified Due to Nonconforming Design Conditions PNP 2014-100, Cancellation of Licensee Event Report (LER) 2004-002, Leak Indications Identified in Reactor Pressure Vessel Head Nozzle Penetrations2014-11-19019 November 2014 Cancellation of Licensee Event Report (LER) 2004-002, Leak Indications Identified in Reactor Pressure Vessel Head Nozzle Penetrations PNP 2011-009, Special Report of Inoperability of Main Steam Line Gross Gamma Activity Monitor2011-02-10010 February 2011 Special Report of Inoperability of Main Steam Line Gross Gamma Activity Monitor ML0726101822007-09-14014 September 2007 Cancellation of Licensee Event Report 07-003, Potential for Reduced Component Cooling Water Cooling Capability ML0609002832006-03-30030 March 2006 Cancellation of Licensee Event Report 05-006, Inoperable Containment Due to Containment Air Cooler Through-Wall Flaws ML18347B2971998-05-19019 May 1998 Submit, NPDES Notification Report, Incident No. Pal-98-05-NC138 for NPDES Permit No MI0001457 Re Difference from Daily Maximum Effluent Limitation for Facility ML18348A9021989-02-0707 February 1989 LER 1988-005-01 for Palisades, Inadequate Procedure Results in Valve Testing During Prohibited Conditions ML18346A2471981-06-19019 June 1981 LER 1981-020-00 for Palisades Nuclear Plant, Pcs Unidentified Leakage Greater than 1.0 Gpm ML18346A2481981-05-13013 May 1981 LER 1981-015-00 for Palisades Nuclear Plant, Safety Injection Tank Boron Concentration ML18346A2491981-02-20020 February 1981 LER 1981-005-00 for Palisades Nuclear Plant, Update - Inoperable Diesel Generator ML18346A2501981-02-19019 February 1981 LER 1981-007-00 for Palisades Nuclear Plant, Inoperable Auxiliary Feedwater Pump ML18346A2511981-01-26026 January 1981 LER 1981-002-00 for Palisades Nuclear Plant, Inadequate Mounting of DC Distribution Panel ML18346A2521981-01-16016 January 1981 LER 1981-001-00 for Palisades Nuclear Plant, During Charging of Station Batteries, Output Breakers of Both Batteries Were Inadvertently Opened for Approximately One Hour ML18346A2531981-01-14014 January 1981 LER 1980-046-00 for Palisades Nuclear Plant, Hydraulic Snubber Failure ML18346A2541981-01-0707 January 1981 LER 1980-045-00 for Palisades Nuclear Plant, Low Condensate Makeup Inventory ML18347A8141980-10-10010 October 1980 LER 1980-037-00 for Palisades Nuclear Plant, Pipe Support Sway Struts Identified to Have the Potential of the Bushing Becoming Loose And/Or Disengaged from the Clamp End of the Sway Strut ML18347A8461980-08-27027 August 1980 License Event Report 1980-027-00 Re Gaseous Release, Extended Due Date of Reporting by Region III on 8/26/1980 ML18347A8471980-08-12012 August 1980 License Event Report 1980-024-00 Re Containment High Radiation Monitor ML18347A8481980-08-0808 August 1980 License Event Report 1980-023-00 Re Containment High Radiation Monitor ML18347A8491980-08-0808 August 1980 License Event Report 1980-022-00 Re Inoperable Nuclear Instrumentation ML18347A8501980-08-0606 August 1980 License Event Report 1980-021-00 Re Misaligned Containment Sump Valve ML18347A8521980-07-29029 July 1980 License Event Report 1980-020-00 Re Misaligned Control Rod ML18347B2071980-06-19019 June 1980 Licensee Event Report 80-018 Regarding Oil Level in Snubber No. 2 Found to Be Less than Zero During Routine Testing of Hydraulic Snubbers ML18347B2081980-06-13013 June 1980 Licensee Event Reports 80-014, 80-015, and 80-016 Regarding Oil Level in Snubbers No. 5, 9, and 7 Were Found to Be Less than Zero During Routine Testing of Hydraulic Snubbers ML18347B2091980-05-15015 May 1980 Licensee Event Report 80-012 Regarding Bottom Half of the Barrier for Fire Penetration HO-12 Was Missing During Inspection of Fire Barriers ML18347B2101980-05-14014 May 1980 License Event Report 1980-011-00 Re Improper Return-to-Service of Porv'S ML18348A9071980-05-12012 May 1980 Submittal of LER 1980-006-00 Purge Valve T-Ring Air Supplies ML18348A9051980-05-12012 May 1980 Submittal of LER 1980-008-00 Update of Valve Leakage ML18347B1411978-09-0606 September 1978 LER 1978-029-00 for Palisades Plant Re Lower Level of Hydrazine in Iodine Removal Tank Due to Approximately 6% of Drainage from the Tank T-102 ML18347B1421978-08-18018 August 1978 LER 1978-028-00 for Palisades Plant Re Containment Building Purge Valve T-Ring in CV-1806 Was Not Pressurized ML18347B1441978-08-11011 August 1978 LER 1978-022-00 for Palisades Plant Re Four Incore Alarms Following Reactor Start-up ML18347B1451978-08-10010 August 1978 LER 1978-021-00 for Palisades Nuclear Plant, Containment Purge Supply Valve CV-1808 Failed to Open During Monthly Test ML18347B1491978-07-20020 July 1978 LER 1978-024-00 & LER 1978-025-00 for Palisades Nuclear Plant, Steam Generator Ph Dropped to 8.02 & One of Two Heaters for T-53B (Concentrated Boric Acid Tank) Failed ML18347B1781978-04-28028 April 1978 License Event Report LER-78-000-00 Re Out-of-Sequence Rod Withdrawal ML18347B1801978-04-19019 April 1978 License Event Report 78-008: Cycle 2 Core Axial Power Distribution Limits of TS 3.10.3 Were Exceeded by Approximately 12% for Steady State Operation During Cycle 2 ML18347B1811978-03-27027 March 1978 License Event Report 1978-007-00 Relates to Electrical Connectors Inside of Containment ML18347B1841978-03-13013 March 1978 Two Updated License Event Reports, LER-78-004 & LER-78-006 ML18348A1951978-03-0202 March 1978 License Event Report 1978-006-00 Re Shipping Cask Movement ML18347B1851978-03-0202 March 1978 License Event Report 1978-005-00 Re Steam Generator Level Instrumentation ML18348A1961978-03-0101 March 1978 License Event Report 1978-004-00 Re Steam Generator Pressure Instrumentation ML18348A1981978-02-0101 February 1978 License Event Report 1978-003-00 Re CV-3025 Failed Closed ML18348A1971978-02-0101 February 1978 License Event Report 1977-065-00 Re Operation in a Degraded Mode Permitted by a Limiting Condition for Operation ML18348A1991978-01-20020 January 1978 LER 1977-063-00 Re Iodine Removal System Hydrazene Tank, LER 1978-001-00 Re Containment Door Interlock Failure & LER 1978-002-00 Re Setpoints of Five Valves Were Outside Band ML18348A2001978-01-0606 January 1978 License Event Report 1977-062-00 Re Iodine Removal System Naoh Tank (T-103) ML18348A2011978-01-0606 January 1978 License Event Report 1977-064-00 Re HPSI Pump P-66B ML18348A2021977-12-21021 December 1977 LER 1977-054-00 Re Four Coincident In-Core Alarms, LER 1977-057-00 Re Pressure Set Point for Channel C, & LER 1977-058-00 Re De-Energized R Bus ML18348A2031977-12-16016 December 1977 License Event Report 1977-055-00 Re Loss of Off-Site Power and Plant Trip ML18348A2041977-12-12012 December 1977 License Event Report 1977-056-00 Re Gaseous Waste Discharge 2018-12-10
[Table view] |
Text
{{#Wiki_filter:consumers Power company General Offices: 212 West Michigan Avenue, Jackson, Michigan 49201 * (517) 788-0550 January 16, 1981 Mr James G Keppler Office of Inspection & Enforcement Region III U S Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, IL 60137 DOCKET 50-255 - LICENSE DPR....:20 -
PALISADES PL.ANT - LICENSEE EVENT REPORT 81 STATION BATTERIES Attached is Licensee Event Report 81 Station Batteries - which is report-able under Technical Specification 6.9.2.A(2).
David P Hoffman Nuclear Licensing Administrator CC Director, Office of Nuclear Reactor Regulation Director, Office of Inspection & Enforcement NRC Resident Inspector - Palisades Plant pages I-JAN 2 a* - 19e,1
PALISADES PLANT NRC F.ORM 366 U.S. NUCLEAR REGULATORY COMMISSION 17-77)
LICENSEE EVENT REPORT CONTROL BLOCK: I 1G) (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) 1 6
[IEJIMlrlPI Al1l11@1olol -lo!olololol-lolol01411l 1!1l1l©I I 1© 7 B 9 LICENSEE COOE 14 ,5 LICENSE NUMBER 25 26 LICENSE TYPE 30 57 CAT 58 CON'T
[§JJJ ~~~~~~ LLJ©I ol 5 I o I o Io I 2 I 5 I 5 IG)lo IJ I o I 618 I 1 l@I o I 1 I 1 I 6 I s I 1 IG) 7 B 60 61 DOCKET NUMBER 68 69 EVENT DATE 74 75 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES@
IDUring charging of station batteries, the output breakers of both batteries
((I!) 1were inadvertently opened for approximately one hour. Because of recent modj
[))1J lifications to the DC distribution system, diesel generator starting capabilij
((!!] lty was maintained. In addition, all four battery chargers were in operation I
((II] land were capable of supplying remaining essential DC loads. Upon discovery,
[§JI) !proper breaker alignment was restored. Probable consequences under antici-
(([!] I pa+ ea +ran si en+ s WOJJ] a have posed no threat. t.a +/-.be p11hl j c I 7 8 9 80 SYSTEM CAUSE CAUSE COMP. VALVE COOE CODE SUBCODE
- COMPONENT CODE SUBCODE SUBCOOE lITIJ 7 B I El cl@ LAJ@ w@ le !Kl TIB !RIK I@
9 10 11 12 . 13 18 W
19 11.J@
20 SEQUENTIAL OCCURRENCE REPORT REVISION LERIRO CVENTYEAR REPORT NO. CODE TYPE NO.
@ REPORT NUMBER 18 I 1 I I I lo I 01 ll 1,.......1 Io I 11 l1J L=:J L2..J 21 22 23 24 26 27 28 29 30 31 32 ACTION FUTURE EFFECT SHUTDOWN (.;;\ ATTACHMENT NPR~ PRIME COMP. COMPONENT TAKEN ACTION ON PLANT METHOD HOURS ~ SUBMITTED FORM SUB. SUPPLIER MANUFACTURER LLl@UJ@
33 34 LI.J@
35 L..&l 36 I 01010101 37 40 W@
41 L!J@
42 L!J@)
43 I w I 112 Io I@
44 47 CAUSE DESCRIPTION ANO CORREC'rlVE ACTIONS @
!Personnel error (failure to follow procedure) resulted in the misalignment.
u::o::J !Corrective actions include: appropriate reviews of all safety-related o:::IIJ !surveillance and maintenance procedures prior to use; instruction to
[JJ)) !personnel regarding adherence to procedures; and independent verification o:::IIJ lof activities involving manipulation of safety related systems.
7 8 9 80 IJi)\ METHOD OF FACILl"T"Y STATUS % POWER OTHER STATUS ~ DISCOVERY DISCOVERY OESCRIPTIOl\I '(.;':;\
23J
[ill] LE.J@ lo I 9 I 9 l@._I. .;;.;N=A_ _ _ _...1 L..!J~IObservation 7 8 9 10 12 13 44 45 46 60 ACTIVITY CONTENT ~
RELEASED OF RELEASE AMOUNT OF ACTIVITY LOCATION OF RELEASE @
[ill]
7 B LzJ @ lz..J@I 9 10 11 RA 44 I
45 NA ea PERSONNEL EXPOSURES C, NUMBER (.;':;\TYPE DESCRIPTION
~ 1010 jOJ~~~~N_A~~~~~~~~~~~~~~~~~~~~~~~
7 8 9 11 12 13 80 PERSONNEL INJURIES ~
NUM!l_ER DE$.CEllPTION6 ETIJa sI oI 1
u1 o11I@ ~12~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~.-l80 i~A LOSS o* OR DAMAGE TO FACILITY 143\
TYPE DESCRIPTION v::::;
E:TI) 7 8 9 Lz.l@)~N=A--~~~~~~~~~~~~~~~~~~~~~~~~~~~~
10 80
*PUBLICITY ~ NRC USE ONLY ISSUEOr,:::;\ DESCRIPTION 45
~ LIJ~INews re ease on 1/16/81. I II I II I ! I I I I I 7 8 9 10 68 69 80
Attachment to Licensee Event Report 81-01 Consumers Power Company Palisades Plant Description of Event On January 6, 1981, two plant electricians were in the process of terminating a battery charge which had been started the previous day. The procedure required shifting the battery chargers on each bus by opening the breakers associated with the chargers in service and closing the breakers of the idle chargers.
Instead, both battery breakers were opened and the breakers for the idle chargers were closed. As a result, the station batteries were not connected to their respective buses; however, all four battery chargers were in service, and no interruption of DC power occurred. Coincident with the shifting of battery chargers, the procedure required adjusting the battery bus voltage; because of the improper alignment, the voltage could not be adjusted to the specified value.
Investigation by a supervisor led to discovery of the improper lineup, and proper breaker alignment was immediately restored. The breaker misalignment existed for approximately one hour.
Probable Consequences During the one hour period that the breakers were mispositioned, the plant suffer-ed no detrimental consequences. DC and preferred AC power for instruments and controls were supplied via the chargers. In addition, 2400 volt buses lC and lD control power, and diesel generator 1-1 and 1-2 field flashing and control power (for starting) are supplied by a panel powered directly from the station batteries (eg, power available whether battery breakers open or close).
Three transients which could result in a challenge to the station batteries have been analyzed to determine if plant safety would be maintained throughout. While the scenarios chosen do not represent all those which could result in a challenge to the station batteries, they represent those considered to have a reasonable probability of occurring during the one hour time period in question. The sequence presented in the following discussion was constructed based on manufacturer's data regarding relay timing, plant electrical prints, and selected outputs from the plant data logger.
Main Generator Trip The first plant transient considered is one in which the main generator trips.
The sequence of events following such an occurrence is presented on Attachment 1.
At time zero, one of the main turbine generator protection relays 386B, P or C is energized. The fast transfer relay 383-11 is energized 65 milliseconds (msec) later and following this the 2400 V bus lC startup power breaker 152-106 closes and station power breaker 152-105 opens. Bus lC breakers and associated relays have been referred to in this scenario but it should be noted that the events are mirrored on bus lD. With the fast transfer having been executed, power to the DC buses is maintained and the sequence of events continues as normal with the diesel start relays being energized at 310 msec and the control rod drive clutch relays de-energized shortly thereafter.
Licensee Event Report 81-01 2 Palisades Plant January 16, 1981 Reactor Trip presents the sequence of events for a reactor trip. It can be seen that as with the previous transient analyzed, the fast transfer maintains power to the DC buses and the sequence of events progresses as normal.
As in any reactor trip, voltage is maintained on the 2400 volt bus lC through the station power breaker 152-105 until the fast transfer relay 383-11 is energized. Since DC power to the station power breaker and startup power breaker 152-106 is supplied from panel D-llA which is connected directly to the battery, the fast transfer is executed. Similar breakers and relays are associated with bus lD. The diesels.are started during this transient as can be seen at the 310 msec time on Attachment 2.
R Bus Trip R bus trip represents a loss of offsite power event in which the plant is simultaneously tripped. It has occurred only three times during the history of Palisades; therefore, it is not considered high probability event. Attach-ment 3 presents*the initial sequence of events during such a transient. Follow-ing the trip of the R bus, startup transformer 1-2 low voltage relay 127-5 is energized and the cooling tower fans and pumps are tripped since they receive power from startup transformers 1-1 and 1-3 which, in turn, receive power from the R bus. At 575 msec into the transient, the auxiliary undervoltage relay 127X-5 is energized and 30 msec later the diesel start relays are energized.
The lack of cooling water to the condenser would produce a mechanical vacuum trip at about 30 seconds. However, normal operating procedure is to trip the reactor as presented in the Emergency Operating Procedure EOP2. This time has been arbitrarily chosen on Attachment 3. The sequence of events after the reactor trip is similar to that presented on Attachment 2 with the following exceptions:
- l. The load shed relays are energized at time 695 msec. For these relays to be energized, both the preload shed relay 144D-l and the startup transformer low voltage auxiliary relay must be energized.
- 2. The 2400 V loads on bus lC and load control center 11 are shed.
- 3. Startup breaker 152-106 is not closed.
Following the above events and with the opening of station power breaker 152-105, the plant is without power except for the DC loads connected to the batteries for a short period of time. This time is less than 10 seconds since this is the maximum time required for the diesels to start and acquire proper voltage. At this time, the operator would manually close the diesel generator breaker 152-107 since the load shed relay 194-108 de-energizes during the short period of time without power and, as displayed on the logic diagram of Attachment 4, automatic closure is not possible. As can be seen from the same attachment, manual closure
Licensee Event Report 81-01 3 Palisades Plant January 16, 1981 of the breaker is possible after positioning the control switch to the "on" position. It should be noted that DC power for breaker 152-107 is supplied from panel D-llA which is connected directly to the battery. With the diesel connected to the 2400V bus lC, manual start of the normal shutdown sequencer is necessary to return the sequence of events to normal. Similar breakers and relays to those described in this scenario for bus lC are associated with 24oov bus lD.
Eighty-five (85) amperes are required during normal power operation to meet the demand of a DC bus and the two preferred AC buses connected to it via the inverters. A reasonable expected maximum load on the two chargers conn*ected to the DC bus when the diesel generator breaker is closed in the above trans-ient would be 85 amps plus the locked rotor current of two DC oil lift pumps.
The locked rotor current would be twice the full load current which is 70 amps per motor. The total maximum current thus equals 365 amps. Each charger is rated at 200 amps. Therefore, the two chargers combined would have sufficient capacity to handle the load.
One further point to be mentioned about the above transient is that during the period of time the diesel is starting and the plant is without power, all valves and controls will be in their safe mode.
Based on the above analysis, it is concluded that no significant threat to public health or safety existed during the period of time the battery breakers were mis-positioned.
Cause of Occurrence As evidenced by the sequence of events described in the "description of event",
personnel error (eg, failure to follow a written procedure) resulted in the breaker misalignment. Investigation has revealed the following:
The procedure addresse.d the minimum skill levels required of personnel performing the activity.
Both individuals conducting the evolution met the minimum skill level requirement.
Both individuals had been briefed regarding the evolution prior to its commencement.
Both had previously participated in this evolution.
The procedure was present at the scene of the activity.
Corrective Actions The following short term corrective actions are being implemented.
- 1. Daily audits of plant operations are being conducted by a corporate manage-ment representative.
Licensee Event Report 81-01 4 Palisades Plant January l6, 1981
- 2. A committee consisting of a member of corporate manangement (in addition to the corporate representative referenced in item 1 above), a Senior Reactor Operator, and another qualified engineer will review all safety-related surveillance and maintenance procedures and other maintenance procedures which cover work to be conducted in vital areas before they are used again, to assure that:
- a. Each procedure is specifically identified as being safety related, or as having the potential to affect safety-related equipment;
- b. Authorization to perform work is required from plant management;
- c. Special notification of work performed is made to the Shift Supervisor;
- d. System conditions to perform work are defined;
- e. Minimum personnel skill-level is defined; and
- f. Return-to-normal verification requirements are specified.
- 3. All personnel who perform safety-related work or other work in vital areas will be reinstructed on the importance of strict adherence to procedures, and the necessity for performance of all assigned duties in a disciplined and professional manner.
- 4. Immediately upon their completion, all activities involving the manipula-tion of safety-related circuits or systems will be verified by a second qualified individual. Qualified individuals will be designated by the Plant Manager for the specific tasks.
- 5. The specific circuitry involved in the January 6, 1981, event will be reviewed to determine if control room indications are required to show when an abnormal lineup exists.
Long term corrective actions are being developed.
ATTACH.MENT 1 GENERATOR TRIP 0 152-106 1 . Closed 6 383-11 I Energized I 0 152-105 Tripped 386 B,P,C Energized 305-L/ AST c----E_n_e_r_g5~ 306D-l, 2 Energized 305-L,R Energized er- O>----- 0 ,_ _ _ 0 Reactor Turbin~~~63/AST-2 Tripped Mechanical Energized Trip J_
400 TI.ME (MSEC)
ATTACHMENT 2 REACTOR TRIP
_ _ _ _________.o i52-106 0-~-;_~~-~-~-~-----o-- ~~~~i-~!a _J~~~~ized 1--------'0 ::::::5 Turbine 305-L,R 383-11 Tripped Mechanical Energized Energized Trip 305-L/AST Energized
-0 306D-l,2 Energized 1------~---
o 100 200
- - - ----1.-----.-1.--~-----~~---~~~-
300 400 500 TIME (MSEC)
ATTACHMENT 3 R BUS TRIP 127X-5 Energized o - - - - - - - - - - - - - - - - - - - - - - C J e - - 0 306D-l ,2 5 162-5 Energized rLt) ----------*-------- ---------- ________
J e~gized Energized 14~D.=-i -- - - i Energized I V
-----0 cl ~ 2400 ' 480 o R Bus Trip 1 Load She~ 10 ~~-~hed Cooling Tower Fans and Pumps Trip Reactor Re_l_ay_~_E_n_e~~-i-ze_d__ k_:::~~-~----o Turbine Tripped Mechanical Trip 305-L,R Energized 383-11 Energized 152-105 Tripped L ----- --- * - - * - - " - - - - - L - -
0 100 200 300 4bo
___ J -
500
. I 600 1da-**. ------ .. -8~0---- --*-- -*--9-{So___l_O_O.._O_
TIME (MSEC)
ATTACHMENT 4 DIESEL BREAKER 152-107 Voltage 106-Dl 194-108 Energized 152-105
~-~-!-:-:_1_0_6~---,-r-:==-L.!::.-~-1/~~-~-~-:-:-:-:-7~~~~~~~-
162-107x j I De-energized 186-107 De-energized AUTOMATIC Control Switch On position 152-105 Open 152-106 152-107 Open Closed 162-107X De-energized 186-107 De-energized MANUAL !>-AND GATE}}