Similar Documents at Surry |
---|
Category:Letter
MONTHYEARIR 05000280/20244012024-02-0606 February 2024 Security Baseline Inspection Report 05000280/2024401, 05000281/2024401 and 07200002/2024401 IR 05000280/20230102024-01-18018 January 2024 Age Related Degradation Inspection Report 05000280-2023010 and 05000281-2023010 ML23312A1922024-01-18018 January 2024 Issuance of Amendment Nos. 316 & 316 Regarding a Risk Informed Approach for Tornado Classification of the Fuel Handling Trolley Support Structure ML24003A9022024-01-0303 January 2024 Stations, Units 1 and 2, Emergency Plan Revision - Relocation of the Technical Support Center (TSC) - Editorial Correction IR 05000280/20233012023-12-28028 December 2023 NRC Operator License Examination Report 05000280/2023301 and 05000281/2023301 ML23283A3052023-12-20020 December 2023 Review of Appendix F to DOM-NAF2, Qualification of the Framatome ORFEO-GAIA and ORFEO-NMGRID CHF Correlations in the Dominion Energy VIPRE-D Computer Code (EPID L-2022-LLT-0003) (Nonproprietary) ML23352A3692023-12-18018 December 2023 Associated Independent Spent Fuel Storage Installation, Revision to Emergency Plan Report of Change ML23334A2342023-11-30030 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23242A2292023-11-0707 November 2023 Issuance of Amendment Nos. 315 and 315, Regarding Emergency Procedure Relocation of the Technical Support Center ML23200A2622023-11-0202 November 2023 Issuance of Amendment Nos. 314 and 314, Regarding Technical Specification and Spent Fuel Pool Criticality Change IR 05000280/20230032023-10-25025 October 2023 Integrated Inspection Report 05000280/2023003 and 05000281/2023003 ML23286A0372023-10-13013 October 2023 Annual Submittal of Technical Specifications Bases Changes Pursuant to Technical Specification 6.4.J ML23285A0922023-10-12012 October 2023 Inservice Testing Program for Pumps and Valves Sixth Interval Update and Associated Relief and Alternative Requests ML23277A1172023-10-0303 October 2023 Operator Licensing Examination Approval 05000280/2023301 and 05000281/2023301 ML23230A0502023-10-0202 October 2023 5 of the Quality Assurance Topical Report - Review of Program Changes ML23256A2672023-09-21021 September 2023 Review of the Fall 2022 Steam Generator Tube Inspection Report ML23244A2352023-09-18018 September 2023 Request to Use a Subsequent Edition of the ASME Code, Section XI ML23230A0012023-09-15015 September 2023 Request to Use a Provision of a Previous Edition of the ASME Boiler and Pressure Vessel Code, Section XI, for Non-Destructive Examinations IR 05000280/20220042023-09-0101 September 2023 Reissue - Surry Power Station - Integrated Inspection Report 05000280/2022004 and 05000281/2022004 ML23244A0142023-08-30030 August 2023 Inservice Inspection Owner'S Activity Report IR 05000280/20230052023-08-23023 August 2023 Updated Inspection Plan for Surry Power Station, Units 1 and 2 (Report 05000280/2023005 and 05000281/2023005) ML23226A1862023-08-10010 August 2023 Proposed License Amendment Request - Reclassification of Regulatory Guide 1.97 Variable for Low Head Safety Injection Flow Instrumentation ML23220A1492023-08-0707 August 2023 Independent Spent Fuel Storage Installation - Submittal of Cask Registrations for Spent Fuel Storage ML23220A1482023-08-0707 August 2023 Proposed Emergency Plan Revision - Relocation of the Technical Support Center (TSC) Response to Request for Additional Information IR 05000280/20230022023-08-0404 August 2023 Integrated Inspection Report 05000280/2023002 and 05000281/2023002 ML23208A0922023-07-26026 July 2023 Request for Approval of Appendix F of Fleet Report DOM-NAF-2-P Qualification of Framatome ORFEO-GAIA and OORFE-NMGRID CHF Correlations in the Dominion Energy Vipre-D Computer Code Response ML23207A1102023-07-26026 July 2023 NRC Regulatory Issues Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations ML23198A0322023-07-18018 July 2023 Regulatory Audit Report Regarding Review of License Amendment to Modify Emergency Plan Staff Augmentation Times ML23193A9382023-07-18018 July 2023 Closeout of Generic Letter 2004-02, Potential Impact of Debris Blockage on Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors ML23173A0602023-07-11011 July 2023 Audit Summary for License Amendment Request Revision of the Emergency Plan to Support Relocation of the Technical Support Center ML23136B1392023-06-29029 June 2023 Issuance of Amendment No. 313 Administrative Changes to Subsequent Renewed Operating Licenses and Technical Specifications ML23178A1682023-06-26026 June 2023 2022 Annual Report of Emergency Core Cooling System (ECCS) Model Changes Pursuant to the Requirements of 10 CFR 50.46 ML23152A0432023-06-22022 June 2023 Audit Plan License Amendment Requests to Change Emergency Plan Staff Augmentation Times ML23153A1732023-06-16016 June 2023 Correction to Amendment Nos. 346 & 286 Millstone, 294 & 277 North Anna, 311 & 311 Surry, and 225 Summer to Revise Technical Specifications to Adopt TSTF-554,Rev Reactor Coolant Leakage Requirement ML23163A2352023-06-12012 June 2023 Request to Use a Later Edition of the ASME Boiler and Pressure Vessel Code, Section XI, for the SPS Sixth Inservice Inspection (Isi) Intervals and VCSNS Fifth ISI Interval ML23151A6612023-05-31031 May 2023 ES-2.1-1, Surry 2023-301 Corporate Notification Letter (Revised) ML23167B0072023-05-31031 May 2023 Proposed Emergency Plan Revision - Relocation of the Technical Support Center (TSC) Supplemental Information - LOCA Dose Calculation Summary ML23117A0952023-05-10010 May 2023 Audit Plan License Amendment Request to Support Relocation of the Technical Support Center ML23130A3742023-05-10010 May 2023 Request to Delay NRC Intial Licensing Examination 2024-02-06
[Table view] Category:Licensee Event Report (LER)
MONTHYEAR05000281/LER-2020-001, Cancellation of LER 2020-001-00 for Surry Power Station Unit 2 Re Loss of Containment Cooling Affecting Containment Partial Pressure Indication2020-11-0606 November 2020 Cancellation of LER 2020-001-00 for Surry Power Station Unit 2 Re Loss of Containment Cooling Affecting Containment Partial Pressure Indication 05000280/LER-2019-0022020-02-0404 February 2020 LER 2019-002-00 for Surry Power Station Unit 1, Items Non-Conforming to Design for Tornado Missile Protection 05000280/LER-2017-0012017-10-0606 October 2017 1 OF 3, LER 17-001-00 for Surry, Unit 1, Regarding Shutdown due to an Unisolable Leak in Reactor Coolant Pressure Boundary 05000281/LER-2016-0012016-12-0202 December 2016 Unit 2 Reactor Trip due to Generator Differential Lockout, LER 16-001-00 for Surry Power Station, Unit 2, Regarding Reactor Trip Due to Generator Differential Lockout 05000280/LER-2016-0012016-07-11011 July 2016 1 OF 4, LER 16-001-00 for Surry Power Station, Unit 1 and 2, Regarding Emergency Service Water Pump Inoperable Due to Corrosion of Valve Support ML1015505662009-03-0404 March 2009 Event Notification for Surry on Relief Valve Failure Results in Tritium and Cesium Spill ML0702501902007-01-17017 January 2007 Special Report on Qpt Not Less than Two Percent for Twenty Four Hours ML19105B1281979-08-21021 August 1979 LER 1979-011-03X for Surry Units 1 & 2 Loss of Power with Both Units at Cold Shutdown, Observed Radiation Monitors Without Power ML19093B4141978-09-26026 September 1978 Reporting Condenser Cooling Water Outlet Temperature to James River Decreased by 3.5oF as Measured at Station Discharge Structure ML19105A3001978-09-0808 September 1978 LER 78-013-03X-1, LER 78-029-03L-0, & LER 78-031-03L-0 for Surry 2 Re Critical Below Minimum Insertion Limit on D Control Bank ML19105A3011978-09-0101 September 1978 LER 1978-028-03L-0 for Surry 2 Re Containment Pressure Exceeded Allowable Limit ML19095A4971978-08-25025 August 1978 Submit Licensee Event Report No. LER 78-024/03L-0 Re No Alarm During a Planned Release of Liquid Radioactive Waste ML19095A4981978-08-22022 August 1978 Submit Licensee Event Report Nos. LER 1978-019/03L-0, LER 1978-021/03L-0, LER 1978-022/03L-0, LER 1978-023/03L-0, LER 1978-025/03L-0, LER 1978-026/03L-0 for Surry Unit No. 1 ML19105A0771978-08-16016 August 1978 Submit LER 78-027/03L-0 Re Seven Snubbers Not Meeting Inspection Criteria ML19105A0781978-08-16016 August 1978 Submit LER 78-027/03L-0 Re Seven Snubbers Not Meeting Inspection Criteria ML19105A0791978-08-11011 August 1978 LER 78-026/03L-0. Follow-up Inspection for Valve Cleanliness, Discovered That Containment Spray Isolation Valves (MOV-CS-201C and D) Contained No More That Five Milliliters. Technical Specification TS 6.6.2.b.(3) ML19095A4991978-08-0404 August 1978 Sutmit Licensee Event Report No. LER 78-018/03L-0 Re Two Main Steam Safety Valves Were Not within Plus or Minus 3% of Setpoint as Required ML19105A0801978-07-28028 July 1978 LER 1978-022-03L-0 Re Axial Power Distribution Monitoring Was Exceeded,& Three LERs 1978-021-03L-0, LER 1978-023-03L-0, & LER 1978-024-03L-0 Re Inlet Circulating Water Temperature Exceeded ML19095A5001978-07-28028 July 1978 Submit Licensee Event Report Nos. LER 78-017/03L-0 Re Not Documenting Four Electric Maintenance Procedures & Two Periodic Tests, & 78-020/03L-0 Re Suspended Air Bubbles in Reservoir Fluid ML19095A2281978-07-27027 July 1978 Reporting & Providing Additional Information on Incidence of Missing Two Steam Generator Tube Plugs Found During Inspection ML19095A2291978-07-26026 July 1978 Reporting of Cooling Water Discharge Temperature Change Rate on 7/9/1978 & Found No Evidence of Any Detrimental Effects in River or Its Inhabitants ML19095A5011978-07-21021 July 1978 Submit Licensee Event Report No. LER 78-016/03L-0 Re Valve MOV-RH-100 Was Not Opening ML19105A0821978-07-17017 July 1978 LER 1978-025-03L for Surry Unit 2 Excessive Gap Around Battery Room Ventilation Duct ML19105A0811978-07-17017 July 1978 LER 1978-025-03L for Surry Unit 2 Excessive Gap Around Battery Room Ventilation Duct ML19095A5021978-07-0707 July 1978 Submit Licensee Event Report Nos. LER 78-013/03L-0 Re Six Snubbers Not Meeting Test Criteria, & 78-014/03L-0 Re Mount Plate Was Warped, & 3 of 8 Bolts Were Insufficiently Embedded ML19095A5031978-06-27027 June 1978 Submit Licensee Event Report No. LER-78-015/03L-0 Re Valve Cleanliness Inspection Found Foreign Material on Valve Seating Surfaces ML19095A5041978-06-27027 June 1978 Submit Licensee Event Report No. LER-78-015/03L-0 Re Valve Cleanliness Inspection Found Foreign Material on Valve Seating Surfaces ML19105A0831978-06-23023 June 1978 LER 1978-017-03L, LER 1978-018-03L, LER 1978-019-03L, & LER 1978-020-03L for Surry Unit 2 Related to Snubbers ML19095A2481978-06-19019 June 1978 06/19/1978 Letter Reporting Increase of Condenser Cooling Water Discharge ML19095A5051978-06-0707 June 1978 Submit Licensee Event Report No. LER-78-012/03L-0 Re Inside Recirculation Spray Pump 1-RS-P-1A, Failure to Rotate by Hand ML19105A0851978-05-23023 May 1978 LER 1978-015-03L for Surry Unit 2 Finding of Air Leak on Header of Control Room Emergency Air Supply Bank ML19095A5061978-05-23023 May 1978 Submit Licensee Event Report Nos. LER-78-008/03L-0, LER-78-009/03L-0, LER-78-010/03L-0, LER-78-011/03L-0 for Surry Unit No. 1 ML19105A0861978-05-12012 May 1978 LER 1978-013-03L for Surry Unit 2 Reactor Brought Critical Below Minimum Insertion Limit on D Control Bank ML19105A0871978-05-0505 May 1978 LER 1978-014-03L for Surry Unit 2 Charging Pump Service Water Pump a Tripped on High Current ML19095A5071978-05-0505 May 1978 Submit Licensee Event Report No. LER-78-007/03L-0 Re Leak on Body to Bonnet Joint Diaphragm Valve 1-CH-98 ML19105A0881978-04-19019 April 1978 LER 1978-006-01T for Surry Unit 2 Review of Fire Protection Yard Piping Revealed That Two Pipe Extensions May Not Have Been Seismically Qualified ML19095A5081978-04-19019 April 1978 Submit Licensee Event Report No. LER-78-006/01T-0 Re Seismically Disqualified Two Pipe Extensions on Fire Protection Yard Piping ML19095A5091978-04-0707 April 1978 Forwarding Licensee Event Report No. LER-78-005/01T-0 Re Westinghouse'S Error in LOCA-ECCS Evaluation Model, Which Will Result in Higher Calculated Peak Clad Temperature ML19105A0901978-04-0606 April 1978 LER 1978-012-01T for Surry Unit 2 Failure to Meet Containment Integrity ML19105A0921978-04-0404 April 1978 LER 1978-011-03L for Surry Unit 1 Loss of Service Water Flow Through Charging Pump Intermediate Seal Cooler ML19095A5101978-04-0404 April 1978 Submit Licensee Event Report No. LER-78-004/03L-0 Re Loss of Service Water Flow Through Charging Pump Intermediate Seal Cooler ML19105A0931978-03-30030 March 1978 LER 1978-008-03L Re Snubber Body in Contact with Structure; LER 1978-009-03L Re Trip of Boric Acid Transfer Pump; & LER 1978-010-03L Re Failure of Pressurizer Channel ML19095A5111978-03-28028 March 1978 Submit Licensee Event Report No. LER-78-003/03L-0 Re Failed Heat Tracing, Panel 8 Circuit 24 ML19095A5121978-03-21021 March 1978 Submit Licensee Event Report No. LER-78-002/01T-0 Re Additional Radial Peaking Factor Surveillance ML19105A0941978-02-27027 February 1978 LER 1978-006-03L Re Failure of Sola Transformer, & LER 1978-007-03L Re Trip of Boric Acid Transfer Pump on Thermal Overload ML19095A5131978-02-24024 February 1978 Submit Licensee Event Report No. LER-78-001/03L-0 Re Hydraulic Shock Suppressor Found Inverted with Empty Reservoir ML19105A0951978-02-16016 February 1978 LER 1978-003-03L Re Erroneous Readings of Loop a Hot Leg Temperature Protection Channel; LER 1978-004-03L Re Unqualified Welding of Two Diaphragm Welds on Heat Exchanger; & LER 1978-005-03L Re Low Current Condition from Heat Tracing ML19105A0971978-02-0202 February 1978 LER 1978-001-03L for Surry Unit 2 Inoperability of Condenser Circulating Water Outlet Valve ML19095A5141978-01-0909 January 1978 Submit Licensee Event Report Nos. LER-77-021/03L-0 & LER-77-022/03L-0 ML19105A0991978-01-0909 January 1978 LER 1977-021-03L Re Routine Sampling of Bast a Revealed Tank Was at Concentration of 11.5%, & LER 1977-022-03L Re Failure of Comparator to Trip During Routine Test of a Steam Generator Level Protection Channel II 2020-02-04
[Table view] |
Text
1**
I VIRGINIA ELECTRIC AND POWER COMPA RIOHMOND, VIRGINIA. 23261 September 5, 1975 fil~ Cy.
Mr. Norman C. Moseley, Director Serial :tiro. 677 Office of Inspection and Enforcement PO&M/JTB:clw United States Nuclear Regulatory Commission Region II - Suite 818 Docket Nos. 50-280 230 Peachtree Street, Northwest License Nos. DPR-32' Atlanta, Georgia 30303
Dear Mr. Moseley:
Pursuant to Surry Power Station Technical Specification.6.6.B.1, the Virginia Electric and Power Company hereby submits forty (40) copies of Abnormal Occurrence Report No. Ao..:sh75-16.
The substance of this report has been reviewed by the Station Nuclear Safety and Operating Connnittee and will be placed on the agenda for the next meeting of the System Nuclear Safety and Operating Committee.
Very truly yours,
'ti% ))';, ~f:!-t;.(*~y0 C. M. Stallings Vice President-Power Supply and Production Operations Enclosures 40 copies of Ao..:sl-75-16 cc: Mr. K. R. Goller OOCKITTD USNRC
.\_.ho .
SEP161975.~
...
,* .c'l.O-Sl-75-16 CONTROL Bl.pCK: I I I I I I 1 [PLl.:.ltSE PP.!NT ALL REQUl~ED 11\!FORMA"CION]
1 6 LICENSEE EVENT NAME LICENSE N'_!~.~:=,:;;:: TYPE
@IT} I VI Al s Ip I s I 1 I I150 1°1-1°1°1°1°1°1-1° 1°25I ~111110J 26 30 I OI 1 I 7 8 9 14 31 32 REPORT REPORT CATEGORY TYPE. SOURCE DOCKET NU~l,3,ER EV~{:i .::.,!.. CT . REPORT DATE
@EJ CDN'T IP IO j L!J ~ 10 j s Io J- l o !2 J s JoI I oJ sl 212 17151 jOJ9j9j2!7j5 7 8 57 58 59 60 61 68 69 74 75 80 EVENT DESCRIPTION
@:Tu] LDuring normal operation on August 22, 1975, it was noted that Channel II 6T/Tavg J 7 B 9 BO
@El !protection had drifted in the nonconservative direction viol2.ti"2.g Technical Specif- I 7 B 9 80
@El lication 2.3. The channel was placed in. the trip mode . .~ incor~ect resistance of I
7 8 9 80
['§Tsl jthe hot leg resistance temperature detector (RTD) caused tb2 :instrunent drift. A l
7 8 9 80
@))] !failure of the RTD wa~ assumed and the installed spare RTD ~2s placed into (can't) _J 7 8 9 P?.i'.'-E: 80 SYSTEM CAUSE C0!. 1.;:0.','SNT COMPONENT CODE CODE COMPONENT CODE SU??-13ii MANUFACTU;::E?
7
@El 8 9 hl.AJ 10 LLl 11 IV I A IL IV I 12 EjX 17 I ~
43 lxl91919 44 47 wL3 CAUSE DESCRIPTION
@ill jDuring the subsequent investigation a reactor coolant leak x.ste indicated an approxi- J 7 8 9 80
@El jmate 2.5 gpm primary.leak. The unit was brought to hot sht: td.or..;n. Further investiga- j 7 8 9 BO
[2J_g I tion revealed that the RTD was being sprayed with stea:n ~P-1... ateT from a packing. (cont~
7 8 9 80 FACILITY METHOD OF STATUS % POWER OTHER STATUS DlSCOVERY EID 7 8 g bu 10 Lo !9 Is I 12 13 IN/A 44 w45 46 N/A
.-::----------------J BO FORM OF ACTIVIYY. CONTENT OF RELEASE AMOUNT OF ACTIVITY rn RELEASED 7 8 9 L~ wl 10 11 N/A 44 45 N/A 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION 7
ITel[ololoJ 8 9 11 w12 I
13 N/A 80 PERSONNEL INJURIES NUrABER DESCRIPTION
~ L9_J_.cl_gj N/A 7 8 9 11 12 80
. OFFSITE CONSEQUENCES 7
Ffy8 l_B~/A_*~~~~~~~~~~~~~~~~~~~~~~~-~~~~~__J 9 BO LOSS OR DAMAGE TD FACILITY TYPE DESCRIPTION 7
fils1B 9uJ .10 IN/A_ _ _ __
80 PUBLICITY 7ITB89LJ~/A .~-------~-----"----------~--------'--------------8~0 ADDITIONti.L FACTORS
~ j The healt~1 and safety of the general public was not in any .r,.;ay affected.
7 BS *-------~ 80 80
.I NAME:
E. M. Sweeney~ Jr. PH'.)N::: (SOI;) 357-3184 Gro a B1
_J
EVENT DESCRIPTION (con't) service. The channel was successfully tested and returned to service. Dur;ng normal operation on August 23, 1975, Channel II 6T/T protection driited 2gain in the nonconservative direction. The unit was rampidgdown until the chailllel was placed in the trip mode. An incorrect resistance of the installed spare hot leg RTD in use at the time caused the instrument drift. (AO-Sl-75-16)
CAUSE DESCRIPTION (con't) leak on valve l-RC-55 causing incorrect oh3ic characteristics. The 2 inch 7alve was manufactured by Rockwell-Edwards Hamifacturing Company. The packing *,.;as replaced and the RTD ohmic characteristics returned to normal after the KTD dried.
Since the drift was caused by moisture on the normal RTD rather than a :f2ilure as originally assumed, the normal RTD was reconnected and the cha2.nel successfully tested and returned to service.
__J