|
---|
Category:REPORTABLE OCCURRENCE REPORT (SEE ALSO AO LER)
MONTHYEARCY-99-047, Ro:On 981217,identified Unsuccessful Dewatering of Cnsi HIC, Model PL8-120R,containing Resins.Caused by Apparent Failure of Dewatering Tree.Other HICs Have Been Procured,Recertified & Returned to Plant for Use1999-03-23023 March 1999 Ro:On 981217,identified Unsuccessful Dewatering of Cnsi HIC, Model PL8-120R,containing Resins.Caused by Apparent Failure of Dewatering Tree.Other HICs Have Been Procured,Recertified & Returned to Plant for Use CY-98-136, Ro:On 980727,flow Blockage Occurred & Caused Pressure in Sys to Increase,Resulting in Relief Valve Lifting & Pipe Vibration,Which Caused Leaks to Develop.Caused by Nearly Closed post-filter Inlet Valve.Repaired 2 Leaks in Line1998-08-12012 August 1998 Ro:On 980727,flow Blockage Occurred & Caused Pressure in Sys to Increase,Resulting in Relief Valve Lifting & Pipe Vibration,Which Caused Leaks to Develop.Caused by Nearly Closed post-filter Inlet Valve.Repaired 2 Leaks in Line CY-98-068, Follow-up to Verbal Notification on 980413 of Film on Discharge Canal.Investigation Continuing.Samples Collected for Petroleum Analyses & Biological Characterization at Intake Structure & Discharge Canal.Replaced Sorbent Booms1998-04-15015 April 1998 Follow-up to Verbal Notification on 980413 of Film on Discharge Canal.Investigation Continuing.Samples Collected for Petroleum Analyses & Biological Characterization at Intake Structure & Discharge Canal.Replaced Sorbent Booms CY-98-045, Ro:On 980212,0219,0225 & 0312,separate Sheens of Approx One Cup of oil-like Substance Was Observed at Discharge Canal. Cause Has Not Been Clearly Identified.Called in Vendor Spill to Install Sorbent Booms to Absorb Sheen.W/One Drawing1998-04-13013 April 1998 Ro:On 980212,0219,0225 & 0312,separate Sheens of Approx One Cup of oil-like Substance Was Observed at Discharge Canal. Cause Has Not Been Clearly Identified.Called in Vendor Spill to Install Sorbent Booms to Absorb Sheen.W/One Drawing CY-98-046, Follow-up to 980311 Verbal Notification of Film on Discharge Canal.Cause Not Yet Determined.Film Is Contained & Will Be Absorbed by Containment & Sorbent Booms That Were in Place in Discharge Canal1998-03-12012 March 1998 Follow-up to 980311 Verbal Notification of Film on Discharge Canal.Cause Not Yet Determined.Film Is Contained & Will Be Absorbed by Containment & Sorbent Booms That Were in Place in Discharge Canal CY-97-082, Special Rept:On 970708,routine Surveillance Testing of Seismic Monitoring Sys Instrumentation Revealed,Data Was Not Being Reproduced by Portion of Playback Sys.Station Presently Pursuing Replacement of Seismic Monitoring Sys1997-08-14014 August 1997 Special Rept:On 970708,routine Surveillance Testing of Seismic Monitoring Sys Instrumentation Revealed,Data Was Not Being Reproduced by Portion of Playback Sys.Station Presently Pursuing Replacement of Seismic Monitoring Sys B16268, Special Rept:On 970205,declared Main Stack-Wide Range Noble Gas Monitor Inoperable.Caused by Inadequate Calibr Methods. Will Revise Calibr Procedure to Technique to Demonstrate Accuracy & Linearity Over Intended Range of Monitor1997-02-19019 February 1997 Special Rept:On 970205,declared Main Stack-Wide Range Noble Gas Monitor Inoperable.Caused by Inadequate Calibr Methods. Will Revise Calibr Procedure to Technique to Demonstrate Accuracy & Linearity Over Intended Range of Monitor B15833, Ro:On 960904,loss of Reactor Coolant Sys Inventory Occurred. Caused by Leakage Past RH-V-23A.Issued Stop Work Order & Developed Plan to Review All Outage Work Orders Against Shutdown Risk Mgt Program Key Safety Functions1996-09-0505 September 1996 Ro:On 960904,loss of Reactor Coolant Sys Inventory Occurred. Caused by Leakage Past RH-V-23A.Issued Stop Work Order & Developed Plan to Review All Outage Work Orders Against Shutdown Risk Mgt Program Key Safety Functions ML20058G2431993-12-0202 December 1993 Special Rept:On 931116,routine Surveillance Testing of Wide Range Noble Gas Stack Monitor RMS-14B Completed.Caused by Damaged Calibr Source.New Calibr Source Being Procured & Low Range Channel Detector Will Be Recalibrated to New Source ML20058Q1101990-08-10010 August 1990 Special Rept:On 900727,accident Monitoring Instrumentation Found Inoperable for Core Exit Thermocouple.Troubleshooting Initiated.Util Working W/Vendor to Procure Fully Qualified Replacement Cable ML20248A5741989-09-26026 September 1989 Special Rept:On 890917,quarterly Beta Dose Limit of 10 Mrad for Noble Gases Exceeded.Caused by Degasification of Reactor Coolant Coincident W/Higher than Normal Radioactive Gas Concentration.Degasification Process Completed ML20244A6601989-04-0606 April 1989 Special Rept:On 890309,diesel Fire Pump Declared Inoperable as Result of Failure to Automatically Shut.Caused by Failure of Solenoid Valve Controlling Inlet Flow to Hydraulic Governor Device.Redundant Fire Water Supply Provided ML20153D4911988-05-0202 May 1988 Ro:On 871219 & 880314,spills of Lubricating Oil Occurred. Caused by Equipment Failure in Travelling Water Screen in Cooling Water Intake Structure & Faulty Fitting on Auxiliary Feed Pump.Screen & Fitting on Pump Repaired ML20147C5751988-01-12012 January 1988 Ro:On 871219,1 Quart of Lubricating Oil Leaked from Travelling Water Screen in Cooling Water Intake Structure & Entered Connecticut River.Caused by Equipment Failure.Cause of Spill Corrected ML20141C9551986-03-0101 March 1986 Special Rept:During Fourth Quarter 1985,river Water Sample Determined to Exceed Control Station by Factor of Ten. Caused by Increased Amount of Primary Water Processed.No Corrective Actions Required Due to Insignificant Levels ML20126F1211975-04-0101 April 1975 RO 50-213/75-1:on 750326,packing Gland Leak Rate Exceeded Tech Specs & Valve Steam Leak Offline Pressurized Enough to Lift Sys Valve,Relieving Pressure to Containment Sump.Caused by Inner Set of Packing Failure on Letdown Isolation Valve 1999-03-23
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20217K3301999-10-19019 October 1999 Safety Evaluation Supporting Amend 195 to License DPR-61 ML20206C8761999-04-28028 April 1999 Safety Evaluation Supporting Amend 194 to License DPR-61 CY-99-047, Ro:On 981217,identified Unsuccessful Dewatering of Cnsi HIC, Model PL8-120R,containing Resins.Caused by Apparent Failure of Dewatering Tree.Other HICs Have Been Procured,Recertified & Returned to Plant for Use1999-03-23023 March 1999 Ro:On 981217,identified Unsuccessful Dewatering of Cnsi HIC, Model PL8-120R,containing Resins.Caused by Apparent Failure of Dewatering Tree.Other HICs Have Been Procured,Recertified & Returned to Plant for Use ML20206F1971998-12-31031 December 1998 Annual Rept for 1998 for Cyap. with CY-99-027, Annual Rept for 10CFR50.59, for Jan-Dec 1998.With1998-12-31031 December 1998 Annual Rept for 10CFR50.59, for Jan-Dec 1998.With ML20198G9101998-12-22022 December 1998 Proposed Rev 2 of Cyap QAP for Haddam Neck Plant. Marked Up Rev 1 Included ML20238F2131998-08-28028 August 1998 SER Accepting Defueled Emergency Plan for Emergency Planning for Connecticut Yankee Atomic Power Co CY-98-136, Ro:On 980727,flow Blockage Occurred & Caused Pressure in Sys to Increase,Resulting in Relief Valve Lifting & Pipe Vibration,Which Caused Leaks to Develop.Caused by Nearly Closed post-filter Inlet Valve.Repaired 2 Leaks in Line1998-08-12012 August 1998 Ro:On 980727,flow Blockage Occurred & Caused Pressure in Sys to Increase,Resulting in Relief Valve Lifting & Pipe Vibration,Which Caused Leaks to Develop.Caused by Nearly Closed post-filter Inlet Valve.Repaired 2 Leaks in Line ML20237B7461998-07-22022 July 1998 1998 Defueled Emergency Plan Exercise Scenario Manual, Conducted on 980722 ML20202D1621998-06-30030 June 1998 Safety Evaluation Supporting Amend 193 to License DPR-61 CY-98-068, Follow-up to Verbal Notification on 980413 of Film on Discharge Canal.Investigation Continuing.Samples Collected for Petroleum Analyses & Biological Characterization at Intake Structure & Discharge Canal.Replaced Sorbent Booms1998-04-15015 April 1998 Follow-up to Verbal Notification on 980413 of Film on Discharge Canal.Investigation Continuing.Samples Collected for Petroleum Analyses & Biological Characterization at Intake Structure & Discharge Canal.Replaced Sorbent Booms CY-98-045, Ro:On 980212,0219,0225 & 0312,separate Sheens of Approx One Cup of oil-like Substance Was Observed at Discharge Canal. Cause Has Not Been Clearly Identified.Called in Vendor Spill to Install Sorbent Booms to Absorb Sheen.W/One Drawing1998-04-13013 April 1998 Ro:On 980212,0219,0225 & 0312,separate Sheens of Approx One Cup of oil-like Substance Was Observed at Discharge Canal. Cause Has Not Been Clearly Identified.Called in Vendor Spill to Install Sorbent Booms to Absorb Sheen.W/One Drawing ML20217F0611998-03-31031 March 1998 Historical Review Team Rept ML20217A0001998-03-31031 March 1998 Monthly Operating Rept for Mar 1998 for Haddam Neck Plant ML20217K2101998-03-27027 March 1998 Safety Evaluation Supporting Amend 192 to License DPR-61 CY-98-046, Follow-up to 980311 Verbal Notification of Film on Discharge Canal.Cause Not Yet Determined.Film Is Contained & Will Be Absorbed by Containment & Sorbent Booms That Were in Place in Discharge Canal1998-03-12012 March 1998 Follow-up to 980311 Verbal Notification of Film on Discharge Canal.Cause Not Yet Determined.Film Is Contained & Will Be Absorbed by Containment & Sorbent Booms That Were in Place in Discharge Canal ML20216D6531998-02-28028 February 1998 Monthly Operating Rept for Feb 1998 for Haddam Neck Plant ML20217D7381998-02-28028 February 1998 Revised MOR for Feb 1998 Haddam Neck Plant CY-98-012, Monthly Operating Rept for Jan 1998 for Connecticut Yankee Haddam Neck Plant1998-01-31031 January 1998 Monthly Operating Rept for Jan 1998 for Connecticut Yankee Haddam Neck Plant CY-98-010, Annual Rept for 10CFR50.59,Jan-Dec,19971997-12-31031 December 1997 Annual Rept for 10CFR50.59,Jan-Dec,1997 ML20198N6681997-12-31031 December 1997 Monthly Operating Rept for Dec 1997 for Haddam Neck Plant ML20217P4861997-12-31031 December 1997 1997 Annual Financial Rept, for Cyap ML20199L5891997-12-24024 December 1997 Independent Analysis & Evaluation of AM-241 & Transuranics & Subsequent Dose to Two Male Workers at Connecticut Yankee Atomic Power Plant ML20203K4271997-11-30030 November 1997 Monthly Operating Rept for Nov 1997 for Haddam Neck Plant ML20199B1141997-10-31031 October 1997 Monthly Operating Rept for Oct 1997 for Haddam Neck Plant ML20198M8101997-10-14014 October 1997 SER Accepting Proposed Revs to Util Quality Assurance Program at Facility ML20198J8811997-09-30030 September 1997 Monthly Operating Rept for Sept 1997 for Haddam Neck Plant ML20210P8721997-08-31031 August 1997 Post Decommissioning Activities Rept, for Aug 1997 ML20217Q3171997-08-31031 August 1997 Addl Changes to Proposed Rev 1 to QA Program ML20210U9301997-08-31031 August 1997 Monthly Operating Rept for Aug 1997 for Haddam Neck Plant CY-97-082, Special Rept:On 970708,routine Surveillance Testing of Seismic Monitoring Sys Instrumentation Revealed,Data Was Not Being Reproduced by Portion of Playback Sys.Station Presently Pursuing Replacement of Seismic Monitoring Sys1997-08-14014 August 1997 Special Rept:On 970708,routine Surveillance Testing of Seismic Monitoring Sys Instrumentation Revealed,Data Was Not Being Reproduced by Portion of Playback Sys.Station Presently Pursuing Replacement of Seismic Monitoring Sys ML20210L0521997-07-31031 July 1997 Monthly Operating Rept for July 1997 for HNP ML20149E4451997-06-30030 June 1997 Monthly Operating Rept for June 1997 for Haddam Neck Plant ML20141A0041997-05-31031 May 1997 Independent Assessment of Radiological Controls Program at Cyap Haddam Neck Plant Final Rept May 1997 ML20140H5241997-05-31031 May 1997 Monthly Operating Rept for May 1997 for Haddam Neck Plant ML20141K4201997-05-22022 May 1997 Safety Evaluation Supporting Amend 191 to License DPR-61 ML20141D4141997-04-30030 April 1997 Monthly Operating Rept for Apr 1997 for Connecticut Yankee Haddam Neck ML20138G5901997-04-25025 April 1997 Proposed Rev 1 to Cyap QA Program for Haddam Neck Plant ML20137W8051997-03-31031 March 1997 Monthly Operating Rept for Mar 1997 for Haddam Neck Plant ML20137H3031997-03-31031 March 1997 Rev 2 to Nuclear Training Loit/Lout Audit Reviews ML20137C6281997-03-14014 March 1997 Redacted Version of Rev 1 to Nuclear Training Loit/Lout Audit Reviews ML20137A0801997-02-28028 February 1997 Monthly Operating Rept for Feb 1997 for Haddam Neck Plant ML20135C5101997-02-26026 February 1997 1996 Refuel Outage ISI Summary Rept for CT Yankee Atomic Power Co B16268, Special Rept:On 970205,declared Main Stack-Wide Range Noble Gas Monitor Inoperable.Caused by Inadequate Calibr Methods. Will Revise Calibr Procedure to Technique to Demonstrate Accuracy & Linearity Over Intended Range of Monitor1997-02-19019 February 1997 Special Rept:On 970205,declared Main Stack-Wide Range Noble Gas Monitor Inoperable.Caused by Inadequate Calibr Methods. Will Revise Calibr Procedure to Technique to Demonstrate Accuracy & Linearity Over Intended Range of Monitor ML20135E3221997-02-13013 February 1997 Independent Review Team Rept 1996 MP -1 Lout NRC Exam Failures ML20134L2751997-02-0303 February 1997 Draft Rev to GPRI-30, Spent Fuel Storage Facility Licensing Basis/Design Basis ML20138K5721997-01-31031 January 1997 Monthly Operating Rept for Jan 1997 for Haddam Neck Plant.W/ ML20134L2791997-01-10010 January 1997 Rev 0 to QA Program Grpi ML20134L2911997-01-0808 January 1997 Rev 0 to UFSAR Rev Grpi ML20134L2721996-12-31031 December 1996 Commitment Mgt Grpi 1999-04-28
[Table view] |
Text
_
CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD e EAST HAMPTON, CT 06424-3009 February 19,1997 Docket No. 50-213 B16268 Re: HNP Technical Specification 3.3.3.5 HNP Technical Specification 6.9.2 U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555 Haddam Neck Plant Special Report i
The purpose of this letter is for the Connecticut Yankee Atomic Power Company l (CYAPCO) to submit a Special Report (Attachment 1). This Special Report is provided in accordance with the Haddam Nec.: Plant (HNP) Technical Specification 3.3.3.5, Table 3.3-7, item 18, Action 37 and the HNP Technical Specification 6.9.2. This report i is historical in nature, covering the period previous to July 22,1996.
On February 5,1997, routine surveillance testing of the Main Stack - Wide Range Noble Gas Monitor (RMS-14B) was completed (duration: 4 days). On !
February 5,1977, preliminary results from an ongoing radiological effluents audit indicated that the calibration methods employed for the Main Stack - Wide Range Noble Gas Monitor were inadequate to demonstrate that the Stack Monitor would respond to i the intended range and accuracy of known values of input. HNP Technical '
Specification 3.3.3.5, Table 3.3-7, item 18 requires that the monitor be operable in Modes 1 through 4. The HNP has been shutdown since July 22,1996 and in a letter dated December 5,1996,W CYAPCO informed the NRC that the Board of Directors of CYAPCO had decided to permanently cease operations at the HNP and that the fuel had been permanently removed from the reactor.
l 2600"3 l (1) T. C. Feigenbaum letter to the U. S. Nuclear Regulatory Commission,
" Certifications Of Permanent Cessation Of Power Operation And That Fuel Has Been Permanently Removed From The Reactor," dated December 5,1996.
/
97o2260399 970219 s PDR ADOCK 0500o213 l S PDR l
1 4
, 0l S. Nuclur R gulatory Commission 816269/Page 2 l
4 The calibration methods employed do not ensure that the electronic portions of the
~
circuitry are accurate throughout the entire range of the instrument, and detector calibrations do not verify the counting efficiency of the detector, therefore, linearity and response over the intended range of the channels cannot be demonstrated. Due to this miscalibration, the operability of RMS-14B is in question for the period previous to July 22,1996. Pursuant to HNP Technical Specification 3.3.3.5, Table 3.3-7, item 18, Action 37 and HNP Technical Specification 6.9.2, this report is required to be filed within ten days of the end of the seven day action statement.
If you should have any questions, please contact Mr. G. P. van Noordennen at (860) 267-3938. ;
t Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY FOR: Jere J. LaPlatney Haddam Neck Unit Director i
i
< /
ddryll. Bbu' chard I M /
l Haddam Neck Work Services Director cc: H. J. Miller, NRC Region I Administrator M. B. Fairtile, NRC Project Manager, Haddhm Neck Plant W. J. Raymond, NRC Senior Resident inspector, Haddam Neck Plant
. i
( .' .
l i
Docket No. 50-213 B16268 l
1 l
l
.1 i
l l
l l
l l
I Attachment 1 Haddam Neck Plant Special Report inoperable Main Stack - Wide Range Noble Gas Monitor i
i l
I i !
.J
- February 19,1997
I 1
l
j i , !
, 0..S. Nucl:ar Regulatory Commission l
.' 4 B16269/ Attachment 1/Page 1 I
{
Soecial Reoort inocerable Main Stack - Wide Ranoe Noble Gas Monitor introduction
{ The Main Stack-Wide Range Noble Gas Monitor, RMS-14B, is intended to be used j during accident releases. It is designed to measure radioactive gas concentrations in the range of 1.0E-07 to 1.0E+05 microcuries/cc of Xenon-133. This range is significantly larger than the capabilities of the other stack monitor, RMS-14A.
- RMS-14B is calibrated and functionally checked on a quarterly basis using Station j Procedure SUR 5.2-69 (" Calibration and Functional Check of the Main Stack-Wide i Range Noble Gas Monitor (RMS-14B)").
l HNP Technical Specification 3.3.3.5, Table 3.3-7, item 18 requires that the monitor be
- operable in Modes 1 through 4. The HNP has been shutdown since July 22,1996 and
- in a letter dated December 5,1996,W CYAPCO informed the NRC that the Board of
! Directors of CYAPCO had decided to permanently cease operations at the HNP and
- that the fuel had been permanently removed from the reactor.
l Discussion j On February 5,1997, preliminary results from an ongoing radiological effluents audit ,
i indicated that the calibration methods employed for the Main Stack - Wide Range Noble !
] Gas Monitor were inadequate to demonstrate that the Stack Monitor would respond to l
! the intended range and accuracy of known values of input. The calibration methods j
] employed do not ensure that the electronic portions of the circuitry are accurate l throughout the entire range of the instrument, and detector calibrations do not verify the ,
l counting efficiency of the detector, therefore, linearity and response over intended I
- range of the channels cannot be demonstrated. Due to this miscalibration, the operability of RMS-14B is in question for the period previous to July 22,1996. Pursuant j to HNP Technical Specification 3.3.3.5, Table 3.3-7, Item 18, Action 37 and HNP
! Technical Specification 6.9.2, this report is required to be filed within ten days of the j end of the seven day action statement.
i
- . The calibration procedure is being revised to improve the calibration technique to i demonstrate accuracy and linearity over the intended range of the monitor, t
l '
(1) T. C. Feigenbaum letter to the U. S. Nuclear Regulatory Commission, j " Certifications Of Permanent Cessation Of Power Operation And That Fuel Has
- Been Permanently Removed From The Reactor," dated December 5,1996.
i t
, ' d..S. Nucisar Regulatory Commission B16269/ Attachment 1/Page 2 During the time that the Main Stack -Wide Range Noble Gas Monitor is out of service, routine gaseous effluents are adequately monitored with the back-up stack monitor, RMS-14A. Should an event have occurred that resulted in the radioactive effluent release rate increasing beyond the range of the back-up stack monitor, back-up procedures (Emergency Plan implementation Procedures) are in place for radiation dose assessment, including the use of radiological field teams. These procedures provide adequate means to determine effluent release rates based upon calculations using field data.
On the basis that adequate alternate capabilities using the back-up stack monitor and Emergency Plan procedures are in place, the inoperability of RMS-14B imposed a low safety significance on CYAPCO's ability to assess the dose consequence of a major -
gaseous release.
i i