ML18347B184

From kanterella
Jump to navigation Jump to search
Two Updated License Event Reports, LER-78-004 & LER-78-006
ML18347B184
Person / Time
Site: Palisades Entergy icon.png
Issue date: 03/13/1978
From: Hoffman D
Consumers Power Co
To: James Keppler
NRC/RGN-III
References
LER 1978-004-00, LER 1978-006-00
Download: ML18347B184 (4)


Text

0-/~~

F-- t 1.-l::.- c.oP*f consumers Power company General Offices: 212 West Michigan Avenue, Jackson, Michigan 49201

  • Area Code 517 788-0550 March 13, 1978 Mr James G Keppl~r Office of Inspection and Enforcement Region III US Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, IL 60137 DOCKET 50-255 - LICENSE DPR PALISADES PLANT - UPDATED LER-78-004 Al'ID LER-78-006 Attached are two updated licensee event reports for the Palisades Plant.

David P Hoffman Assistant Nuclear Licensing Administrator CC: Director, Office of Nuclear Reactor Regulation Director; Office of Inspection and Enforcement I.

UPDATE REPORT - PREVIOUS REPORT DATE 03/01/78 Palisades NRC FORM 366 U.S. NUCLEAR REGULATORY COMMISSION 17-771 LICENSEE EVENT REPORT CONTROL BLOCK: I 1G) (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION!

1 6

~B IM I I I PI A I LI l 101 o I cl o I o I o I o I o I o Io I o lo 101 4 I ll 1 I i I 1 1G)I I I © 7 9 LICENSEE CODE 14 ,5 LICENSE NUMBER ~5 26 LICENSE TYPE 30 57 CAT SS CON'T ITI!J 7 B

~~~~~ L.!:J© I o I 5 I o I 6 I o 12 60 61 DOCKET NUMBER I 5 I 5101 o 11 I 3 11 I 7 18 I© I o 13 I 1 I 3 I 7 I 8 10 68 69 EVENT CATE 74 75 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES@

1During calibration ?f_steam generator pressure instrumentation which

((ill 1controls initiation of main steam line isolation, the setnoint of pre l:I;8J 10752B for initiating main steam line isolation was 493 psia. The setpoint

[QI[] !of PIC 0751 for removal of the main steam line jsolat,jon hy].)ass was 552 5

[Q]I) 1psia-. These setpoints are outside the limits of TS 3.16. Redundancy was

~

1provided by three other instruments in each channel, and each channel

[QI[] 1was operable. I 7 8 9 BO SYSTEM CAUSE CAUSE COMP. VALVE CODE CODE SUBCODE COMPONENT CODE SUBCOOE SUBCOOE

[ill] !I!BI@ L!J@ L!J@ IIINIS ITI RIUI@ LEJ@) ~@

7 8 9 10 11 12 13 18 19 20 SEQUENTIAL OCCURRENCE REPORT REVISION*

c:;.. LEA/RO CVENTYEAR REPORT NO. CODE TYPE NO.

V.:,J REPORT NUMBER 17 18 21 22 I l=.J 23 I o I o I4 I 24 26

~

27 lo I 3 28 29 I 11U 30 l.=l 31 w

32 ACTION FUTURE EFFECT SHUTDOWN r:;;;., ATTACHMENT NPRD-4 PRIMEC:OMP. COMPONENT TAKEN ACTION ON PLANT METHOD - HOURS ~ SUBMITTED FORM ~us. SUPPLIER MANUFACTURER l.EJ@L.zJ@

33 34 W@

35 LzJ@)

36 lo I a lo I a40I IHJ@

37 41 LYJ@)

42 W@

43 '

Is I 44 1 Is I 51@)

47 CAUSE DESCRIPTION AND CORREC"flVE ACTIONS @

IJ:I§J jl'he occurrence is attributed to setpoint drift. The magnitude of the

!III] prift has been evaluated and found to be reasonable. The instruments were recalibrated, and no further action is contemplated.

ITTIJ 1-rrrn OJI]

7 8 9 BO

~

FACILITY STATUS  % POWER OTHER STATUS @ METHOD OF DISCOVERY DISCOVERY DESCRIPTION ~

[ill] Lill@ I 0 I 0 I 0 l@)l........ N,_._/A..___ _ __, LliJ~~l~__.C~a.1~.i.*b......._r~a~t~i~o~n..__r.i..=e~s~11ul~t~s,__~~~~~--'

7 8 9 10 12 13 44 45 - 46 80 ACTIVITY CONTENT ~

RELEASED OF RELEASE AMOUNT OF ACTIVITY ~ LOCATION OF RELEASE @

C!::liJ LlJ@)

7 8 9 izJ@I 10 11 N/A -

44 I 45 N

80 PERSONNEL EXPOSURES ~

NUMBER ~TYPE DESCRIPTION ITliJ 10 I 0 p 7 8 9 11 lW@L--.;;..;.N.:....;;/

12 13 A~-----------------------' so PERSONNEL INJURIES (.".;\

NUMBER OESCR)PTION~

[Ifil I 01 01 0 l@.__N_;_A_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ ___.

8 9 11 12 BO LOSS OF OR DAMAGE TO FACILITY G TYPE DESCRIPTION ~

IT]}] Lz.J@)L-.J:J...,WO-------------------------~

7 8 9 10 BO PUBLICITY C'\ NRC USE ONLY ISSUEDt,;:;\ DESCRIPTION ~

[I[2JB l.Iil~.__

9 10

.........- " " - - - - - - - - - - - - - - - - - - - - - '6B I I 69 I I I I I I I I I I 80 I

UPDATE REPORT - PREVIOUS REPORT DATE 03/02/78

  • Palisades 11,iRc FORM 366 U.S. NUCLEAR REGULATORY COMMISSION (7-77)

(

LICENSEE EVENT REPORT 4

CONTROL BLOCK:  !-I_ . _ _ _ , _ _ _ _ _ ._

1

_.___._--:!J 6

0 (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION)

[£12] I Ml I I p I A I L 11 101 0 I 0 I 0 I 0 I 0 I 0 I 0 I 0 I 0 I 0 I 0 101 4 I 1 11 11 11 101 I I© 7 8 9 LICENSEE CODE 14 ~5 LICENSE NUMBER 25 26 LICENSE TYPE 30 57 CAT 58 CON'T ITEJ 7 8

~~~~~~ 1.1J© Io I 5I o I o I o I2 I 5 I 5 101 o I 2 I 1 I4 I 7 I 8 IG) I o I 3I 1 I3 I 7 I 8 10 60 61 DOCKET NUMBER 68 69 EVENT DATE 74 . 75 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES@

~ I During movement of the incore shipping cask into and out cf the contain-ment building on 12 and 14 February, respectively, the edge of the cask was permitted to pass to the east of the cast boundary of the tilt pits.

This is contrary to the requirements of TS 3.21.lb. ':!:'he cask did. not travel over the spent fuel pool. At the time of occurrence, the cask

~ I was held by a dual lifting sling and was being lifted by the fuel handlin~

((I)) I building crane 100-ton hook. Event had no adverse effect on public /

7 8 9 SYSTEM CAUSE CAUSE COMP. VALVE safety. 80 CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE TE:TIJ8 1z 1z I@ L!J@ W@ I ZI ZI ZI ZIZ I ZI@ ~@ ~@

7 9 10 11 12 13 18 19 20 SEQUENTIAL OCCURRENCE REPORT REVISION c;.., LE R/RO LVENT YEAR REPORT NO. CODE TYPE NO.

\!:,) REPORT NUMBER I7 I 8 I 21 22 I I 23 1010161 24 26

~

27 10111 28 29

~

30 l.=J 31 w

32 ACTION FUTURE EFFECT SHUTDOWN r::;:;., ATTACHMENT NPRD-4 PRIME COMP. ' COMPONENT TAKEN ACTION ON PLANT METHOD HOURS ~ SUBMITTED FORM ~us .. SUPPLIER MANUFACTURER LzJ@LGJ@

33 34

~@

35 UJ I o I o I oI o I L.!J@

36 37 40 41 Ll!J(§ 42

~@

43 I z 19 I 919 I@

44 47 CAUSE DESCRIPTION AND CORREC'rTVE ACTIONS @

[JJ)) I Personnel in charge of the movement were not adequately instructed in order to make them aware of the requirements of TS 3.21. A procedure IJJJJ which encompasses the requirements of TS 3.21 was issued prior to subsequent movements of the incore shipping cask into the containment ITITI

[J]3] building.

7 8 9 80 13()\

FACILITY STATUS  % POWER OTHER STATUS ~

METHOD OF DISCOVERY DISCOVERY DESCRIPTION ITEJ LQJ@) I o I o I o l@.._I_N_._/_A_____ L!J@I Audit 7 . .8 9 10 12 13 44 45 46 80 ACTIVITY CONTENT C\

RELEASED OF RELEASE AMOUNT OF ACTIVITY ~ LOCATION OF RELEASE @

[QI) W@ ~@ .... I _N.. . :./_A_______, N/A 7 8 9 10 11 44 45 80 PERSONNEL EXPOSURES r.::;"\

NUMBER r:;:;., TYPE DESCRIPTION

[2]2J 7 8 9 I 01 OIOl8'~@).__N"'"'-"-A=------------------------'

11 12 13 80 PERSONNEL INJURIES ~

NUMBER DESCRIPTION~

~I OJ OIOJ@)~l---~~A _________,_______________.

8 9 11 12 80 LOSS O< OR DAMAGE TO FACILITY l4:j\

TYPE DESCRIPTION \:::J QJ!J8 9~@)--~--"'N 10

. . . A~~~~~~~~~~~~~~~~~~~~~~~~~~--'

... so PUBLICITY ~

ISSUED(,;;\ DESCRIPTION 45 NAC USE ONLY l:ITI] LlI.J~--~~N~A~~~~~~~~~~~~~~~~~~-----' II I I III III I I I 7 8 9 10 68 69 80

\

Consumers Power Company, Palisades Nuclear Plant **

Attachment to LER 78-006/0lX-l, Docket 50-255 On February 12 and 14, 1978 the incore shipping cask was moved through the fuel handling building en route to and from the containment building. These movements are permitted by Technical Specification 3.21 which was issued as part of Amend-ment 35 to the Palisades Provisional Operating License. During both of these moves, the edge of the cask closest to the spent fuel pool was to the east of cast boundary of the tilt pits, contrary to the requirements of Technical Speci-fication 3.21.1.b.

The occurrence was caused by not ensuring that the personnel directly supervising the move were fully aware of the requirements of Specification 3.2l. A procedure was written and issued prior to the second shipment of.incore detectors. This procedure listed the Technical Specification requirements and provided a drawing which showed the required path for the incore shi_pping cask movement.