|
---|
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
...
e . .
./
c:~*
i ..
consumers RfGlll.AT0.7Y DOCKET FILE COPY
- Power company General Offices: Z12 West Michigan Avenue, Jackson, Michigan 49201
- Area Code 517 788-0550 October l8, l977 Mr James G Keppler Office of Inspection and Enforcement Region III US Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, IL 60l37 DOCKET 50-255 - LICENSE DPR PALISADES PLP~TT - ER-77-046, ER-77-048 Ali!D CORRECTED ER-77-045 Attached are two 30-day reportable occurrences, ER-77-046 and ER-77-048 which relate to a service water pump check valve failure and improper primary coolant low flow instrument settings. Event RepQrt 77-045 is being corrected to replace improper terminology "seal bladder" with the term "s.eal ring" because the valve in question does not have inflatable seals.
Event Report 77-048 is being submitted after the 30-day reporting deadline of September 15, l977 because it was not classified as reportable until October l+,
1977.
David P Hoffman Assistant Nuclear Licensing Administrator CC: ASchwencer, USNRC 0 CT 2 O 19_7l_
'CEN~EE EVENT REPORT Palisades
- CONTROL BLOCK: I...._*~' ---L.l_.I_.1--'l.....__,I [PLEASE PRINT ALL REQUIRED INFORMATION)
. 1 6
, c
- LICENSEE .. LICENSE EVENT
- NAME LICENSE NUMBER TYPE TYPE
@El I Ml rl Pl Af tj aj lolol-10101010101-1 010 I 411 11 11 11 I 1° 1332I 7 8 9 14 15 25 26 30 31 REPOm: REPORT TYPE SOURCE OOCKeT NUMBER EVENT DATE REPORT CATE 7
@IT]coN'T 8
r *I 58*I 57
~
59 LB 60 1°151°1-1°1~15151 61 68
- I 69 01 91 21 01 71 71 74 1110111817171 75 80 EVENT DESCRIPTION
@:@] I During test of service water pump P-7B, the discharge check valve failed closed
- - - -, 8-9 80 '--
loj3j I rendering the pump inoperable. Event reportable per Tech Spec 3.4.2. Redundant I 7 8 9 80 lol41 I pumps were in operation. Event is repetitive (ER-TT-19) check valve repaired and I 7 8 9 80 lolsl I pump tested satisfactorily on 9-20-77. (ER-77-46) I 7 8 9 80 lolsl 7 8 9 PR:ME 80 SYSTEM CAUSE COMPONENT COMPONENT COOE SUPPLIER MANUFACTURER VIOLATION w
CODE COMPONENT COOE 7
@EJ lwl Al 8 9 10 11 12 lvlAl1lvlElxl 17 w 43 IcI2 I5I5I 44' 47 L!J 48 CAUSE DESCRIPTION
!olel I .Check valve flapper stuck shut due to corroded hinge pin (CHAPMAN 16-inch split I 7 8 9 80
. ~9 I body check valve) . Annual PM to inspect and lubricate valve is expected to prevent I 8 9 80 o I -z.*e-cnrrence -- I 1 8 9 80 FACILITY METHOD OF STATUS % POWER OTHER STATUS DISCOVERY DISCOVERY DESCRIPTION EE1 7 8 9
~ I 1 I 0 I 012I 10 13 N/A 44 I ~45 46 N/A 80 FORM OF ACTIVITY CONTENT rn 7 8 RELEASED l.!J 9
OF RELEASE
~I11 10 AMOUNT OF ACTIVITY N/A 44 I 45 N/A LOCATION OF RELEASE
.80 PERSONNEL EXPOSURES NUMBER TYPE OESCRIPTION
!Tifil I 01 01 q ~12 N/A 1*~3"'""."""" _________________,....______"'"".""""__________________________;,_____________ 8~0 7 8 9 11 PERS'ONNEL INJURIES NUMBER OESCjRIPTION 1EE]a 9I 01 01 911 1~2 N/A
____________ _,....____________________________________,....___,...._________,....________ e-'o PROBABLE CONSEQUENCES fil'fil 7 8 9 N/A 80 LOSS OR DAMAGE TO FACILITY 7OE. 8 w TYPE 9 .
DESCRIPTION N/A 10!::-_;..----------------------:---------------------------------------------__;, _______JBO PUBLICITY E0 N/A 89 80
~ N/A 7 B 9 80 7
!illB 9 80
~'
I .~ .
CONTROL BLOCK:j_
1
_...__l_l_l___.l_I 6
[PLEASE PRINT ALL REQUIRED INFORMATION)
LICENSEE LICENSE EVENT NAME LICENSE NUMBER TYPE TYPE
@III I Ml I I p I Al LI- II I 0 I 0 1-1 0 I 0 I 0 I 0 I 0 1-1 0 I 0 I .I 4I I I 1 I 1 I l *I lo 13 I 7 8 9. 14 15 25 26 30 31 32 REPORT REPORT TYPE SOURCE DOCKET NUMBER EVENT OATE REPORT OATE 7
@mcoN'T 8
r *I *I L1J 57 58 59 UJ 60 I ol 61 51 ol ~I o I 2 I 5 I 5 I I o I 8 I* 1 I 6 I 1 I 1 I I 1 I o I 1 I 8 I 1 I 1 I 68 69 74 75 80 EVENT DESCRIPTION 10!2! I During surveillance of low primary coolant flow detection channels, trip values for I 7 8 9 80 lol3I I 3 and 4 pump operating modes wer~ found to exceed limiting safety system settings I 7 8 9 80 lol41 I of spec. 2.3. Event is not repetitive. All flow transmitters supplying signals to I 7 8 9 80 lolsl J the low flow channels were replaced prior to start-up. (ER-77-048) I 7 8 9 . 80 lol6I 7 8 9 PRIME BO SYSTEM CAUSE COMPONENT COMPONENT COOE CODE COMPONENT COOE SUPPLIER MANUFACTURER V!CLATION
@01 rfAI 7 8 9 10 UJ11 I r I NI s I *Tl RI ul 12 17 LlJ 43 I B I 0 18 I 0 I 44 47 w48 CAUSE DESCRIPTION
!ale! J Cause was inaccurate signal from transmitter (Barton model 296 _with model 199 bellows) I 7 8 8 9 j which resulted from zero and span drift over the calibration interval. Replacement 6
80 l
I with different type instrument is e.xpected to prevent similar failures in the future. I 7 8 9 80 FACILITY METHOD OF ITEl8 7
w STATUS 9 10
% POWER I0 I 0 I 0 I 12 13 OTHER STATUS
'~N_/__
A _____....,.I 44 w
DISCOVERY 45 46 DISCOVERY DESCRIPTION l.,,.._.._N/_A_ _ _ _ _ _ _ _ ______,
80 FORM OF ACTIVITY CONTENT 7
rn 8 W
RELEASED 9
W OF RELEASE 10 11 AMOUNT OF ACTIVITY l___.N/_A_ _ _ _ _ _,
44 45 LOCATION OF RELEASE
_.N/_A_ _ _ _ _ _ _ _ _ _ ___,
aa PERSONNEL EXPOSURES
[ill] lolol al NUMBER L:fJ TYPE DESCRIPTION
_N_/A_____________________________________________.
7 8 9
- 11 12 13 BO PERSONNEL INJURIES NUMBER DESCRIPTION
[!EJ jO!OI Oj .__N_/_A______________________________________....________~
7 8 9 11 12 80 rn 7 8 g PROBABLE CONSEQUEr-TCES N/A 80 LOSS. OR DAMAGE TO FACILITY TYPE DESCRIPTION 7l1jsj8 9~ N/A 10.,,......~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~8~0 PUBLICITY
. . . . N/A 80 ADDITIONAL FACTORS
~ N/A 7 8 9 80 IT@
7 8 9 60
A CORRECTED . *
~CENSEE EVENT REPORT Palisades CONTROL BLOCK: _I__.__...I_.l_.l__l___.I [PLEASE PRINT ALL REQUIRED INFORMATION]
1 6 LICENSEE LICENSE EVENT
,
- NAME LICENSE NUMBER TYPE TYPE
- a~ IMlrlPIAILl1I Io Io 1-1 ol ol o Io Io 1-1 o Io I l411l1l1l1I Io I1 I
. 7 8 9 14 15 25 26 30 31 32 REPOR! REPORT OOCKET NUMBER EVENT OATE REPORT CATE
@ill coN'T r *- 1
LLl lolsl ol~lol2lslsl lol9l11617171 lol9l2l9l7l1l 78 57 58 59 60 61 68 69 74 75 80 EVENT DESCRIPTION loj2j I Investigation has revealed that loss of the air supply to the containment building I 7 8 9 80 lol3l l.___P_ur_g_e_i_so_l_a_t_i_o_n_v_a_lv_*e_s_(_c_v_-_1_8_0_3_,_-__1_8_0_5_,_-_1_8_0_6_,_-_1_80_7_,_-_1_8_1_3_an_d_-_1_8_1_4_)_w __n_1_r_e_s_ul_*_t_ __,I 7 8 9 80 7lol418 9!.--____________
I in deuressurization .....,,..____________________
of the seal ..............____......______________
rings which could -=___........
cause _________
loss of containment integrityJ
"'""'"'"""""---=---=-.;.;---""'"""""""""---~8~0 lol51 I This failure mode had not been considered in the FSAR. Seal pressures are being I*
7 89 00 lolsl I checked once per shi~ to verify operability of seal ring air supply. (ER-77-045) I 7 8 9 PRIME corrected 80 SYSTEM CAUSE COMPON811T COMPONENT COOE COOE COMPONENT CODE SUPPLIER MANUFACTURER VlOlATXJN 7
lo'71 I sI D I W 8 9 10 11 12 lvlAILIVIElxJ 17 UJ 43 Ic l 5 44 18 11 I 47 w48 CAUSE DESCRIPTION Iola! l.__T_h_e_v_a_l_v_e_s_(_c_o_n_t_in_en_t_a_l_E_q_ui_._P_/_Typ __e_92_2_o_)_a_r_e_n_o_t_p_ro_v_1_*d_e_d_w_i_t_h_a_r_e_dun_d_a_n_t_a_i_r_ _ ___,I 7 8 9 80 lolsl ~I__s_up.._p.._l...:Y,__t_o_ma_i_n_t_a_i_n_,_s_e_al_r_i_*n_.g....._..p,_r_e_s_s_ur_e_._A_r_e_d_un_d_a_n_t_a_ir_s_o_ur_c_e_w_i_l_l_b_e_p._r_o_v_i_*d_e_d_a_s_ __.I 6rrN j
~9 soon as feasible.
8 00 l
FACILITY METHOD OF
% POllVER OTHER STATUS DISCOVERY DISCOVERY DESCRIPTION w
STATUS EEi8 L!.J Iii ol al ..........N~/A________~I 7 9 10 12 13 44 45 FORM OF ACTIVITY CONTENT 7
rn 8 RELEASED W
9 OF RELEASE W l_.....
10 11 AMOUNT OF ACTIVITY N/_A_ _ _ _ _I 44 45 N/A LOCATION OF RELEASE 80 PERSONNEL EXPOSURES NUMBER 11E)lololol 7 8 9 11 PERS.ONNEL INJURIES NUMBER DESCRIPTION lIEI I 01 0 I 0111 7 8 9 N/A 1~2-----------------------------------------8~0 PROBABLE CONSEQUENCES E1fi8l 9 7
NA 80 LOSS OR DAMAGE TO FACILITY TYPE DESCRIPTION IIlfil8 9~ 10~-N~/_A-------------------------------------------------------,~
7 80 PUBLICITY GEi N/A 7 8 9 80
~ N/A 7 8 9 80 illfil8 9 7 80