|
---|
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
consumers
- Power company General Offices: Z1!2 West Michigan Avenue, Jackson, Michigan 49!201
- Area Code 517 788-0550 August 1, 1977 Mr James G Keppler 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 - ER-77-032, -033,
-034, -036 - MISCELLANEOUS EVENT REPORTS Attached are four separate reportable occurrences for the Palisades Plant.
David P Hoffman Assistant Nuclear Licensing Administrator
9 LICENSEE EVENT Palisades CONTROL BLOCK: ._I_...____..I___.l__.l__.l,___.I (PLEASE PRINT ALL REQUIRED INFORMATION]
1 6 LICENSEE LICENSE EVENT NAME LICENSE NUMBER TYPE TYPE IMlrlPIAILlll lolol-lol al ol ol ol-1 olo I l4lllllllll I oI 3 I
.
- 9 14 15 25 26 30 31 32 COCKl;T NUMBER EVENT CATE REPORT CATE 7
@mcoN'T 8
r57* 1***58I IOI 5101-1Ol215151 61 68 IOl710lll7171 69 74 101s101ll7171 75 80 EVENT DESCRIPTION lal2I I During the weekly Reactor Protective System (RPS) operational test, one matrix relay 7 8 9 80 lol3I I contact failed to open properly. The relay is an Adlake Model MW-2621-609. The relay I 7 8 9 80 lal41 I was tapped and the test reperformed with proper results.. I 7 8 9 80 jaj5j *~I-----------------------------------------------~----(-ER_-_7_7-_0_32_)__________~1 7 8 9 80 lal61 7 8 9 PRIME 80 SYSTEM CAUSE COMPONENT COMPONENT COOE SUPPLIER MANUFACTURER VIOLATION w
COOE COMPONENT CODE *
@El I rl A I ~ I R I E I LI Al y IxI I A I 0 I 5I 5I l2!J 7 8 9 10 11 12 17 43 44 47 48 CAUSE DESCRIPTION Iola! I The cause of this event is associated with mercury wetted contacts and is similar to I 7
7 8 9 lolsl I 8 9 that reported previously (ER-76-017). A legitimate trip signal would have properly tripped the clutch power supply in the affected logic tree via three other parallel FACILITY
'l6 POWER METHOD OF DISCOVERY matrix relays.
DISCOVERY DESCRIPTION 80 80 80 I
I w
STATUS OTHER STATUS EEJ8 ~ I 11 o I o I NA '~----N_A________________.,.__........11 7 9 10 12 13 44 45 46 80 FORM OF ACTIVITY CONTENT 7
rn 8 RELEASEO L!.J 9
OF RELEASE W
10 11
. . _ I_ _ _
AMOUNT OF ACTIVITY N_A_ _ _ --11 44 45 NA LOCATION OF RELEASE 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION D)) Io I ol o I W NA 7 8 9 11 12 13 BO PERS.ONNEL INJURIES NUMBER DESCRIPTION EEi lololol11 7 8 9 12 NA 80 PROBABLE CONSEQUENCES ~
fi:Jfil I Norie. The system is designed to perform its function with a failure of this type. I 7 8 9 80 LOSS OR DAMAGE TO FACILITY TYPE DESCRIPTION 7
GEW 8 9 10 NA 80 PUBLICITY 7.9 fill]
ADDITIONAL FACTORS I
NA 80 The problem stated above with mercury wetted contacts has been previously addressed I 7 8 9 80 GJfil I and, as a result, 36 replacement dry contact telephone type relays were ordered in
- Additional Factors Continued From Line 19:
April 1977. Delivery is expected in late 1977 with replacement schedule for the next refueling outage. The present testing frequency of once per week will be continued until the new relays prove reliable enough to relax to the once-per-month testing requirement .
9 LICENSEE EVENT REPORT.
Palisades CONTROL BLOCK: I I I I I I I (PLEASE PRINT ALL REQUIRED INFORMATION]
1 6 LICENSEE LICENSE EVENT NAME LICENSE NUMBER TYPE TYPE I rvil I I p I A I L I 1 I Io Io 1-1 o Io Io Io Io 1-1 o Io I l411l1l1l1I I oI 3 I
- 9 14 15 25 26 30 31 32 REPORT REPORT TYPE. SOURCE OOCKET NUMBER EVENT CATE REPORT CATE 7
@illcoN'T 8
f *I" *I 57 58
~
59 wso I Ol 5101-1ol215151 61 . 68 1011101417171 68 74 101s101111111 75 80 EVENT DESCRIPTION
@Ifil I Results of monthly Technical Specifications sampling tests indicated a low boron J
7 8 9 80 lol31 I concentration (1711 ppm vs 1720 ppm req_uired) for T-82D safety injection tank. The I
7 8 9 80 lol4f I tank was drained down, refilled and re sampled. The second sample indicated 1761 ppm J80 7 8 9 lolsl l boron. (ER-77-033) I 7 8 9 80 lol61 7 8 8 PRIME 80 SYSTEM CAUSE COMPONENT COMPONENT COOE COOE COMPONENT COOE SUPPLIER MANUFACTURER VIOLATION 7
@El Isl Fl 8 9 10 W11 IAlclclulMlul 12 17 LIJ 43 I zI2 I 2 I2 I 44 47 w48 CAUSE DESCRIPTION Iola! I Due to the fact that the level in T-82D had not increased enough to req_uire draininfu__
- 7. 8 8 80
~ I it appears unlikely that dilution with primary coolant occurred and that the low boro~
- itl 7 8 8 analysis most likely was caused by contamination of the samnle.
80 I
80 FACILITY METHOO OF
'l6 POWER DISCOVERY DISCOVERY OESCRIPTION w
STATUS OTHER STATUS EE] I 1 I oI oI NA lJJ NA 7 8 9 10 12 13 44 45 46 80 FORM OF ACTIVITY CONTENT I
rn 7 8 RELEASED UI 9
w -'__
OF RELEASE 10 11 AMOUNT OF ACTIVITY
__,NA_ _ _ _ _____._
44 45 NA LOCATION OF RELEASE 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION 7
mfillololol a, s 11 W 12 13 NA 80 PERS"ONNEL INJURIES NUMBER DESCRIPTION
[El lolol ol '="'""""~~~-N_A~~~~~~~~__,.~___..;.~~..;_~~~~~~..;...._,j 7 8 8 11 12 80 PROBABLE CONSEQUENCES
.B]fil I None. Actual boron concentration was likely within specs.
7 8 8 80
~ TYPE w LOSS OR DAMAGE TO FACILITY DESCRIPTION NA 7 8 9 10 80 PUBLICITY 7.9
[ill] I ADDITIONAL FACTORS NA 80
[))] I NA 7 8 9 80 Elfil8 9 7 80
e LICENSEE EVENT REPOR. Palisades CONTROL BLOCK: !,__..___._I___..I____.l__,1___,I (PLEASE PRINT ALL REQUIRED INFORMATION]
I 1 6 LICENSE EVENT LICl;NSE NUMBER TYPE TYPE lolol-lololololol-1 olo I l411l1l1l1I Io I 3 I 15 25 26 30 31 32 REPORT REPORT TYPE. SOURCE DOCKET NUMBER EVENT CATE REPORT OATE 7
@ElcoN'T 8
r57*I *I58 w L1J 59 60 lol5lol-lol2l 5l 5I lol1lolBl1l1I lolBlol1l1l1I 61 68 69 74 75 80 EVENT OESCRIPTION lol2I I T-82C safety injection tank level was found to be 1% above Technical Specifications 7 8 9 80 lol3I I limits. The tank was drained to bring *it back within Technical Specifications limits. I 7 8 9 80 joj4j8 9
- 7. '~-----------------------------------------~(ER lol5l *._____________________________________________________________
___-7~7--0~3-4~)-------------~'80 7 8 9 80 jolsl 7 8 9 PRIME 80 SYSTEM CAUSE COMPON8\IT COMPONENT cooE SUPPLIER MANUFACTURER VIOLATION w
CODE COMPONENT CODE 7
@El Is IF I 8 9 10 11 IAI clclulMluJ 12 . 17 w 43 I zI 9 I9I 9I 44 47 w48 CAUSE DESCRIPTION
'J lol0I I A review of the June and July 1977 reactor logs indicates that T-82C was drained nine I 7 8 9 80 joj9j I times (in addition to normal samples) to-maintain the proper level. It is expected I 7 8 9 80
~! that inleakage of primary coolant and/or SI tank fill water is the cause. Some (Contd)!
80 FACILITY METHOD OF STATUS % POWER OTHER STATUS DISCOVERY DISCOVERY DESCRIPTION
[ill] ~ I ii o Io I NA LEJ NA 7 . 8 9 10 12 13 44 45 46 80 FORM OF ACTIVITY CONTENT RELEASED OF RELEASE AMOUNT OF ACTIVITY LOCATION OF RELEASE fill] W ~ l.___ _N_A_ _ ___..I NA 7 8 9 ' 10 11 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION ITEi8 9lo I 01 7 .
01 l!J 11 NA 12 13 80 PERS"ONNEL INJURIES NUMBER DESCRIPTION ffilololol NA.
7 8 9 11 12 80 PROBABLE CONSEQUENCES fiE8 9 7
NA 80 LOSS OR DAMAGE TO FACILITY TYPE DESCRIPTION ITfil ~ NA 7 8 9 10 80 PUBLICITY EQ} NA 9 80
~ I (Contd from Cause Description) testing will be performed to determine which valve(s) I 7 8 9 80 ITJfil I is leaking. I 7 89 BO
9 LICENSEE EVENT Palisades CONTROL BLOCK: .._I_..___..l_..l__.l_l....__.I (PLEASE PRINT ALL REQUIRED INFORMATION]
1 6 LICENSE EVENT LICENSE NUMBER TYPE TYPE Io Io 1-1 o I 15 oIo I o I o 1-1 o I o I 25 1411!1!1!11 26 30 Io I 1 I 31 32 REPORT REPORT TYPE SOURCE OOCKl;T NUMBER EVENT DATE REPORT CATE 7
@mcoN'T 8
r57*,--*I58 w~
59 60 1015101-101215151 61 68 IOl7lll917171 69 74 101s101111111 75 80 EVENT OESCRIPTION 10121 I At 0050 "C" safety injection tank level transmitter (LT-0372) failed. Prior to I 7 8 9 80 lol3I I failure, the level indication was 58%; After repair and calibration (at 1115) the I 7 8 9 80 lol41 I level indication was 64%. The tank was drained by 1203 to meet Technical I 7 8 9 80 10151 1 Specjfjcatiops reQ,ujrement.s (ER-:77-036) I 7 8 9 80 lolsl 7 8 9 PRIME 80 SYSTEM CAUSE COMPONENT COMPONENT COOE CODE COMPONENT COOE SUPPLIER MANUFACTURER VIOLATION 7
@El Isl Fl 8 9 10 l..!J.
11 lrlNlslTI Rlul 12 17 w 43 IFl1l8lol 44 47 w48 CAUSE DESCRIPTION Iola! I Failure of the level indication on "C" SI tank was due to failure of the oscillator/ I 7 8 9 80
~ j*amplifier assembly in the Foxboro level transmitter. The difference in level indica- I 7.89I tion was apparently due to the defective a.Iilplifier which . failed completetly at (Contd) 80 I
9 80 FACILITY METHOD OF STATUS % POWER OTHER STATUS DISCOVERY DISCOVERY DESCRIPTION fill] W l1lolol NA I W 7 8 9 10 12 13 44 45 FORM OF rn ACTIVITY CONTENT Rl~sio (~jSE ---AM_o_~-~-T-D_F_A_C-Tl-VITY_ ___.I LOCATION OF RELEASE OF ._I 7 8 9 10 11 44 45 80 PERSONNEL EXPOSURES NUMBER
[2)) I 0 I 0 I 0 I w ,______
TYPE DESCRIPTION N_A_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ ____.
7 8 9 11 12 13 80 PERS"ONNEL INJURIES ITEi I 010101 .______N_A_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _.,...__ _ _ _ _ __.;.__.
NUMBER DESCRIPTION 7 8 9 11 12 80 PROBABLE CONSEQUENCES
.[lfil I None, Reference ER-77-029 7 8 9 80 LOSS OR DAMAGE TO FACILITY TYPE DESCRIPTION Efil L!J 7 8 9 10 NA 80 PUBLICITY (IB NA 9 80
- ADDITIONAL FACTORS IT§ NA 7 8 9 80 lJ]J 7 8 9 80
.., I ' .._
- Cause Description (Contd) 0050. The instrument loop had been previously calibrated on May 18, 1977 with no particular problems. After investigation of potential causes for the dif-ferent level indications (before and after LT failure), it was concluded that degradation of the oscillator/amplifier assembly led to the inaccuracies.
Additionally, as a result of ER-77-029 the following corrective action is being investigated to eliminate future problems:_
- 1. Replacement of mechanical float switches, which are somewhat unreliable, with more accurate conductivity type switches.
- 2. Provide the operators with an expanded scale for the level indication of the SI bottles .