|
---|
Category:LICENSEE EVENT REPORT (SEE ALSO AO RO)
MONTHYEARML20138Q5491997-02-0707 February 1997 LER 97-S02-00:on 970110,security Svcs Supervisor Received Improperly Mailed Safeguards Info.Caused by Personnel Error. Security Force Put on Heightened Awareness & Protected Area Patrol Frequency Increased ML20138Q5461997-02-0606 February 1997 LER 97-S01-00:on 970107,security Guard Found Loaded .380 Caliber Colt Automatic Pistol While Performing Routine Vehicle Check.Operator Did Not Intend to Bring Pistol on Site 05000293/LER-1993-0201993-08-23023 August 1993 LER 93-020-00:on 930726,plant Personnel Found Anticipated Transient Without Scram Div 1 Pressure Transmitters Valved Out of Svc.Caused by Lack of Procedural Clarity.Personnel Revised procedure.W/930823 Ltr 05000293/LER-1993-0191993-08-23023 August 1993 LER 93-019-00:on 930722,automatic Actuation of RHR Sys Portion of PCIS Occurred.Caused by Momentary Pressure Transient That Actuated Protective High Pressure Switches. Calibr performed.W/930823 Ltr 05000293/LER-1993-0181993-08-18018 August 1993 LER 93-018-00:on 930721,planned Shutdown Initiated Due to Unidentified Leakage of 3 Gpm.On 930722,planned Shutdown Became TS Required Shutdown When Insp Revealed Leakage to Be Rc Pressure Boundary Leakage.Leakage repaired.W/930818 Ltr 05000293/LER-1993-0161993-08-18018 August 1993 LER 93-016-00:on 930719,HPCI Sys Declared Inoperable.Caused by Depiction & Description of Field Common Connections on Panalarm Co Drawing.Field Common for Alarm Circuit re-established & tested.W/930818 Ltr 05000293/LER-1993-0171993-08-13013 August 1993 LER 93-017-00:on 930721,HPCI Sys Declared Inoperable Due to Turbine Steam Supply Valves Closure During Surveillance Testing.Hpci Logic Test Procedures Reviewed.Procedure 8.M.2-1.5.10 Being revised.W/930813 Ltr 05000293/LER-1993-0081993-05-0404 May 1993 LER 93-008-00:on 930409,determined Humidistats Not Tested from 880701 to 920123,in Excess of 42 Months.Caused by Personnel Failing to Perform Functional Test.Training Procedure implemented.W/930504 Ltr 05000293/LER-1981-015, Updated LER 81-015/03X-1:on 810417,during Surveillance Testing,Nozzle on 23-ft Level Cardox Sys Hose Reel Failed to Deliver Adequate Stream.Caused by Operator Error.Fire Brigade Training revised.W/840319 Ltr1984-03-19019 March 1984 Updated LER 81-015/03X-1:on 810417,during Surveillance Testing,Nozzle on 23-ft Level Cardox Sys Hose Reel Failed to Deliver Adequate Stream.Caused by Operator Error.Fire Brigade Training revised.W/840319 Ltr 05000293/LER-1980-041, Updated LER 80-041/03X-1:on 800724,isolation Valves 5065-17 & 5065-22 Declared Inoperable.Caused by Valve Limits Being Out of Adjustment.Valve Items Adjusted & Exercised to Provide Correct operation.W/840308 Ltr1984-03-0808 March 1984 Updated LER 80-041/03X-1:on 800724,isolation Valves 5065-17 & 5065-22 Declared Inoperable.Caused by Valve Limits Being Out of Adjustment.Valve Items Adjusted & Exercised to Provide Correct operation.W/840308 Ltr 05000293/LER-1981-009, Updated LER 81-009/03X-1:on 810319,inboard Isolation Valve Failed to Open & HPCI Sys Declared Inoperable.Caused by Incorrect Min Torque Switch Setting of Motor Operator & Thermal Binding.Torque Switch Set at Max value.W/8402081984-02-0808 February 1984 Updated LER 81-009/03X-1:on 810319,inboard Isolation Valve Failed to Open & HPCI Sys Declared Inoperable.Caused by Incorrect Min Torque Switch Setting of Motor Operator & Thermal Binding.Torque Switch Set at Max value.W/840208 Ltr 05000293/LER-1983-051, Updated LER 83-051/03X-1:on 830916,during steady-state Operations,Drywell Airborne Leak Detection Sys Found Inoperable.Caused by Low Flow Particulate Sys Traced to Water Clogged Filter & Leak in Sensing line.W/831031 Ltr1983-10-31031 October 1983 Updated LER 83-051/03X-1:on 830916,during steady-state Operations,Drywell Airborne Leak Detection Sys Found Inoperable.Caused by Low Flow Particulate Sys Traced to Water Clogged Filter & Leak in Sensing line.W/831031 Ltr 05000293/LER-1983-047, Telecopy LER 83-047/01X-0:on 830913,recirculation Pump low-low Water Trip Relay (16AK8A) Found Smoking.Power Deenergized.Failure of Relay Contacts Due to Coating of Smoke & Varnish.Relay Replaced1983-09-15015 September 1983 Telecopy LER 83-047/01X-0:on 830913,recirculation Pump low-low Water Trip Relay (16AK8A) Found Smoking.Power Deenergized.Failure of Relay Contacts Due to Coating of Smoke & Varnish.Relay Replaced 05000293/LER-1980-034, Updated LER 80-034/03X-1:on 800701 & 16,HPCI Turbine Discharge Line Snubber Found Severed & HPCI Declared Inoperable.Caused by Transient Hydrodynamic Shock During Startup & Shutdown of HPCI Turbine1983-07-0606 July 1983 Updated LER 80-034/03X-1:on 800701 & 16,HPCI Turbine Discharge Line Snubber Found Severed & HPCI Declared Inoperable.Caused by Transient Hydrodynamic Shock During Startup & Shutdown of HPCI Turbine 05000293/LER-1983-020, Telecopy LER 83-020/01X-0:on 830502,daily Surveillance Testing Per Tech Spec Section 4.11.D Not Performed.Caused by Failure to Revise Procedures & Inadvertent Removal of Sections from Tech Specs.Procedures Revised1983-05-0202 May 1983 Telecopy LER 83-020/01X-0:on 830502,daily Surveillance Testing Per Tech Spec Section 4.11.D Not Performed.Caused by Failure to Revise Procedures & Inadvertent Removal of Sections from Tech Specs.Procedures Revised 05000293/LER-1982-049, Telecopy LER 82-049/01X-0:on 821102,safety Valve a Found Set W/Nitrogen at Steam Relief Setting.Caused by Personnel Error.Properly Tested Spare Valve Installed.Personnel Admonished to Read & Follow Procedures Exactly1982-11-0202 November 1982 Telecopy LER 82-049/01X-0:on 821102,safety Valve a Found Set W/Nitrogen at Steam Relief Setting.Caused by Personnel Error.Properly Tested Spare Valve Installed.Personnel Admonished to Read & Follow Procedures Exactly 05000293/LER-1982-004, Telecopy Message of LER 82-004/01X-0:on 820222,primary Containment Isolation Valve Flanges Discovered W/Provision for Type B Llr Testing.Flanges Previously Type a Tested. Flanges Added to Llr Test Program1982-02-24024 February 1982 Telecopy Message of LER 82-004/01X-0:on 820222,primary Containment Isolation Valve Flanges Discovered W/Provision for Type B Llr Testing.Flanges Previously Type a Tested. Flanges Added to Llr Test Program ML20147C1671978-12-0808 December 1978 /03L-0 on 781115:during Test of Reactor Water Level,Level Switches L1S-263-57A&B Observed to Trip at Values Greater than Specified in Tech Specs.Caused by Minor Setpoint Drift ML20150D3841978-11-29029 November 1978 /01T-0 on 781116:during Repair of Fire Hydrant Facing Condenser Retube bldg,shut-off Valve Blew Off Line Causing Local Flooding & Removal of Fire Suppression from Svc.Cause Was Improper Reinstallation at Retube Bldg Constr ML20150D0691978-11-27027 November 1978 /03L-0 on 781028:SJAE Offgas Radiat Monitor Readings Were Low Caused by Shut Block Valve to FCV-118. Valve Was Opened.Proper Flow Rate Established.Valve Will Be Properly Identified in Future by Personnel ML20197D5081978-11-22022 November 1978 /01X-0 on 781030: of Operable Srm'S Was Reduced Below Minimum Req When SRM a Was Jumpered to Eliminate Problems W/Downscale Rod Block.Caused by Inadvertent Jumpering of Entire a SRM Trip Logic.Procedures Being Rev ML20197D0631978-11-14014 November 1978 /04T-0 on 781106:Yankee Environ Lab Indicated That 63pGi/kg of CO-60 Existed in Sample Mussel Meat.This Exceeds by 10 Times the Concentration Measured at Marshfield Control Station.Resulted from New Analysis Technique ML20148F7781978-11-0202 November 1978 /03L-0 on 781006:oxygen Analyzer Valves CV-5065-12,CV-5065-16 & CV-5065-25 Appeared Inoperable,But Local Observation Showed Valves Working Properly.Caused by Switch Misalignment.Ler Inconsistent W/Ler in Cover Ltr ML20197B9531978-11-0202 November 1978 /03L-0 on 781002:Position of Chief Radiol Engr Was Incorp Into PNPS Organization Which Assumed Responsibilities of Health Physics Organization.Caused by Efforts to Improve Quality of Health Physics Prog ML20147A7491978-09-0101 September 1978 /03L-0 on 780808:time Delay Relay Tdu 2E-K5B Settings Were Incorrect Due to Minor Setpoint Drift. Adjustments Were Made.(Encl to 7809180302 1997-02-07
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20217E3021999-09-30030 September 1999 Monthly Operating Rept for Sept 1999 for Pilgrim Nuclear Station.With ML20212C2921999-09-16016 September 1999 SER Accepting Licensee Request for Relief from ASME Code Section XI Requirements as Endorsed by 10CFR50.55a for Containment Insp for Pilgrim Nuclear Power Station ML20216F3511999-09-0808 September 1999 ISI Summary Rept for Refuel Outage 12 at Pnps ML20216E6881999-08-31031 August 1999 Monthly Operating Rept for Aug 1999 for Pilgrim Nuclear Power Station.With ML20210R3401999-07-31031 July 1999 Monthly Operating Rept for July 1999 for Pilgrim Nuclear Power Station.With ML20209C4731999-07-0707 July 1999 Addendum to SE on Proposed Transfer of Operating License & Matls License from Boston Edison Co to Entergy Nuclear Generation Co ML20209H8251999-07-0101 July 1999 Provides Commission with Evaluation of & Recommendations for Improvement in Processes Used in Staff Review & Approval of Applications for Transfer of Operating Licenses of TMI-1 & Pilgrim Station ML20209E6191999-06-30030 June 1999 Monthly Operating Rept for June 1999 for Pilgrim Nuclear Power Station.With ML20196H2451999-06-29029 June 1999 SER Denying Licensee Proposed Alternative in Relief Request PRR-13,rev 2.Staff Determined That Proposed Alternative Provides Insufficient Info to Determine Adequacy of Scope of Implementation ML20209A8901999-06-28028 June 1999 SER Accepting Licensee Proposed Alternative to Use Code Case N-573 for Remainder of 10-year Interval Pursuant to 10CFR50.55a(a)(3)(i) ML20209B9861999-06-23023 June 1999 Rev 13A to Pilgrim Nuclear Power Station COLR for Cycle 13 ML20217N9061999-06-21021 June 1999 Rept of Changes,Tests & Experiments for Period of 970422-990621 ML20195K3431999-06-15015 June 1999 Safety Evaluation Granting Licensee Request to Use Guidance of GL 90-05 to Repair Flaws in ASME Class 3 Salt Svc Water System Piping for Plant ML20195G8231999-05-31031 May 1999 Monthly Operating Rept for May 1999 for Pnps.With ML20207E7471999-05-27027 May 1999 Safety Evaluation Granting Request Re Reduction of IGSCC Insp of Category D Welds Due to Implementation of HWC to License DPR-35 ML20206M1971999-05-11011 May 1999 SER Accepting Request for Approval to Repair Flaws in ASME Code Class 3 Salt Svc Water Piping at Plant ML20206J6611999-04-30030 April 1999 Monthly Operating Rept for Apr 1999 for Pilgrim Nuclear Power Station.With ML20205L0221999-03-31031 March 1999 Monthly Operating Rept for Mar 1999 for Pilgrim Nuclear Power Station.With ML20207J5471999-03-0909 March 1999 Training Simulator,1999 4-Yr Certification Rept ML20207F9401999-03-0101 March 1999 Long Term Program Semi-Annual Rept for Pilgrim Nuclear Power Station ML20207H5451999-02-28028 February 1999 Monthly Operating Rept for Feb 1999 for Pilgrim Nuclear Power Station.With ML20196E2151998-12-31031 December 1998 1998 Annual Rept for Boston Edison & Securities & Exchange Commission Form 10-K Rept.With ML20206Q2741998-12-31031 December 1998 Monthly Operating Rept for Dec 1998 for Pilgrim Nuclear Power Station.With ML20197J3591998-11-30030 November 1998 Monthly Operating Rept for Nov 1998 for Pilgrim Nuclear Power Station.With ML20195C9951998-10-31031 October 1998 Monthly Operating Rept for Oct 1998 for Pilgrim Nuclear Power Station.With ML20154K0721998-09-30030 September 1998 Monthly Operating Rept for Sept 1998 for Pilgrim Nuclear Power Station.With ML20153D3901998-09-22022 September 1998 Safety Evaluation Granting 970707 Request to Use Guidance in GL 90-05 to Repair Flaws in ASME Class 3 Salt Svc Water Sys Piping for Pilgrim Nuclear Power Station ML20197C5011998-09-0404 September 1998 Rev 12C,Pages 4 & 5 to Pilgrim Nuclear Power Station Colr ML20197C5471998-08-31031 August 1998 Rev 12C to Pilgrim Nuclear Power Station Colr ML20151W8231998-08-31031 August 1998 Monthly Operating Rept for Aug 1998 for Pilgrim Nuclear Power Station.With ML20237E2251998-08-26026 August 1998 Suppl & Revs to SE for Amend 173 for Pigrim Nuclear Power Station ML20237A9941998-07-31031 July 1998 Monthly Operating Rept for Pilgrim Nuclear Power Station ML20236U8201998-07-13013 July 1998 Rev 12B to Pilgrim Nuclear Power Station COLR (Cycle 12) ML20236P0151998-06-30030 June 1998 Monthly Operating Rept for June 1998 for Pilgrim Nuclear Power Station ML20249A3741998-05-31031 May 1998 Monthly Operating Rept for May 1998 for Pilgrim Nuclear Power Station.W/Undated Ltr ML20247H2081998-04-30030 April 1998 Monthly Operating Rept for Apr 1998 for Pilgrim Nuclear Power Station ML20207B7601998-03-31031 March 1998 Final Rept, Pilgrim Nuclear Power Station Site-Specific Offsite Radiological Emergency Preparedenss Prompt Alert & Notification System Quality Assurance Verification, Prepared for FEMA ML20216G3911998-03-31031 March 1998 Monthly Operating Rept for Mar 1998 for Pilgrim Nuclear Power Station ML20216J3741998-03-19019 March 1998 Safety Evaluation Accepting Licensee Request to Evaluate Elevated Tailpipe Temp on Safety Relief Valve SRV 203-3B ML20248L2241998-02-28028 February 1998 Monthly Operating Rept for Feb 1998 for Pilgrim Nuclear Station ML20202G5251998-01-31031 January 1998 Monthly Operating Rept for Jan 1998 for Pilgrim Nuclear Power Station ML20236M8511997-12-31031 December 1997 1997 Annual Rept for Boston Edison & Securities & Exchange Commission Form 10-K Rept ML20198L7701997-12-31031 December 1997 Monthly Operating Rept for Dec 1997 for Pilgrim Nuclear Power Station ML20203D6101997-11-30030 November 1997 Monthly Operating Rept for Nov 1997 for Pilgrim Nuclear Power Station ML20202D5761997-11-0808 November 1997 1997 Evaluated Exercise BECO-LTR-97-111, Monthly Operating Rept for Oct 1997 for Pilgrim Nuclear Power Station1997-10-31031 October 1997 Monthly Operating Rept for Oct 1997 for Pilgrim Nuclear Power Station ML20217D6431997-10-0101 October 1997 Safety Evaluation Granting Request for Approval to Repair Flaws in Accordance W/Gl 90-05 for ASME Class 3 SSW Piping for Pilgrim ML20217H5621997-09-30030 September 1997 Monthly Operating Rept for Sept 1997 for Pilgrim Nuclear Power Station ML20216J4131997-08-31031 August 1997 Monthly Operating Rept for Aug 1997 for Pilgrim Nuclear Power Station ML20210J3321997-07-31031 July 1997 Monthly Operating Rept for Jul 1997 for Pilgrim Nuclear Power Station 1999-09-08
[Table view] |
Text
.. _ _ _ _ . - _. .- . . . _ .. .. . . . _ . .
l h 10 CFR 73.71 Boston Edison Pilgrm Nuclear Power Staton Rocky Hdi Road Plymouth, Massachusetts 02360 1
E. T. Boulette, PhD February 7, 1997 Senor Vice President - Nuclear BECo Ltr. #2.97.013 ,
i l
U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, D.C. 20555 Docket No. 50-293 License No. DPR-35 4
The enclosed Safeguards Event Report 97-S02-00 " Safeguards Material Improperly Mailed", is submitted in accordance with 10 CFR Part 73.71.
There are no commitments made in this report.
Please do not hesitate to contact me if there are any questions regarding this report.
.O E. . Boulette, PhD RAH /dmc/SER97S02 cc: Mr. Hubert J. Miller Regional Administrator, Region i U.S. Nuclear Regulatory Commission 475 Allendale Road s King of Prussia, PA 19406 1
/pL Sr. NRC Resident inspector - Pilgrim Station (9d V Standard BECo LER Distribution
- 190104 I s
9703070006 970207 PDR ADOCK 05000293 S PDR ,
NRC Form 366- U.& NUCLEAR REGULATORY COMMISSION APPROVED BY OMB NO.3150-0104 (5 92} EXP1RES $/31/95 LICENSEE EVENT REPORT (LER)
,s.,3y37,o ,0,0,y ,,, ,,s,0ys, yo coy,LY wirH Tins
(
INFORMATION COLLEC110N REQUEST 500 HRS. FORWARD COMMENTS REGARDING BURDEN ESTtMATE 101HE INFORMATION AND RECORDS (See vowres fut nuniber of dypta rcharacters for each block) ENT B H (MNBB 4), 5 EAR RE REDUCTION PROJECT 0150 0104), OFFICE OF MANAGEMEVT AND BUDGET, WASHINGTON, DC 20501 1
FACILITY NAME(1) DOCKET NUMBER (2) PAGE(3)
PILGRIM NUCLEAR POWER STATION 05000-293 1of4 l TIILE (4)
Safeguards Material Improperly Mailed EVENT DATE (5) LER NUMBER (6 REPORT DATE (7) OTIIER FACILITIES INVOLVED (N)
BEQUENTIAL NUMBER REVISION FACILTTY NAME DOCKET NL%IDER MONTH DAY YFAR YEAR NUMBER MONTH DAY YEAR N/A 09000 FACILTTY NAME DOCKhTNUMBER 01 10 97 97 S02 00 02 07 97 MA 05000 j OPERATING Tills REPORT IS NUHMITTED PURSUANT TO TIIE REQUIREMENTS OF 10 CFR:(Check one or more)(II) !
MODE (9) N 20.402(b) 20.45(c) 50.73(aX2Xiv) x 73.71(h)
POWER 20 405(a XiXi) 50.36(cXI) 50.73(aX2Xv)XD) 73.71(c) l LEVEL (10) 100*4 20.405(aXIXii) 50.36(cX2) 50.73(aX2 Xvii) OTl!ER 20.405(aXI Xiii) 50.73(aX2XiXH) 50.73(aX2XvtiiXA) (spectfyin Abstract ,
20.405(aXI Xiv) 50.73(aX2Xii) 50.73(aX2XviiiXH) below and in Text. l 20.405(aXI Xv) 50.73(aX2Xiii) 50.73(aX2Xx) NRC Form 366A)
LICENSEE CONTACF FOR TIIIS LER (12)
NAME TELEFilONE NUMHER (include Area Code)
Robert A. Haladyna - Senior Regulatory Affairs Engineer 508-830-7904 COMPLETE ONE LINE FOR EACil COMPONENT FAILURE DESCR!HED IN TIIIS REPORT (13)
REPORTABLE TO REPORTABLE 1D CAUSE SYSTEM COMPONENT MANUFACTURER NPRDS CAUSE SYSITM COMPONEhT MANUFACTURER NPRDS NUPPLEMENTAL REPORT EXPEUIED (14) EXPECTED MONTH DAY YhAR YES NO SUBMISSION (If yes. samplete EXPECTED SUBMISSION DATE) x DATE(15)
AHST RACT (Linut to 1400 spaces. i.e.. apprommately 15 smgle-spaced typewntten imes)(16)
On January 10,1997, at approximately 1050 hours0.0122 days <br />0.292 hours <br />0.00174 weeks <br />3.99525e-4 months <br />, the Security Services Supervisor received improperly mailed saf guards information. The information was mailed in a single interoffice envelope. It was not mailed in a properly identified inner envelop. The Security Operations Supervisor, the Protective Services Department M:ntger, and the NRC Resident inspector were notified.
At 1123 hours0.013 days <br />0.312 hours <br />0.00186 weeks <br />4.273015e-4 months <br />, the individual who placed the information in the interoffice mail was contacted. The individual statrd that she thought the information was declassified and that she had mailed the information in a single envalope on January 9,1997, at approximately 1530 hours0.0177 days <br />0.425 hours <br />0.00253 weeks <br />5.82165e-4 months <br />.
Ths event was determined to be a one hour reportable event because it represented a potential compromise of sifzguards information that would significantly assist a person in an act of radiological sabotage or theft of special nuclear material. The security force was put on heightened awareness, and the protected area patrol fr:quency was increased.
Tha event was reported as a one hour reportable event in accordance with 10 CFR 73.71. The senior on-shift lictnsed operator was notified and briefed at 1225 hours0.0142 days <br />0.34 hours <br />0.00203 weeks <br />4.661125e-4 months <br />.
Th3 incident occurred while the reactor was at 100 percent power with the reactor mode selector switch in the RUN position. The incident had no effect on plant safety.
NRC FORM 3MA(5 92)
NRC, form 36 U.S. NUCLEAR REGULATORY CON 1311SSION APPROVED BY 0%t8 NO.3150-0104 (5 92) EXPIRES 5/31/95 LICENSEE EVENT REPORT (LER) To7^20$oSc/o? nsE*l "L Ia:Taido'"" sis"S TEXT CONTINUATION NA E I NT BRAN i GN 8 77 US N R Retr. 1D 3 w , g a WASHINGTON. DC 20503 FACILITY NA%1E (1) DOCKET NUNtHER (2) LER NUNIBER (6) PAGE (3)
SEQUENTIAL REVISION YEAR NUNtBER NutBER PILGRIM NUCLEAR POWER STATION 05000-293 97 S02 00 2 of 4 i TEXT (If nere space is reemed. use additonal copies of NRC Form 366A)(17)
EVENT DESCRIPTION On January 10,1997, at 1050 hours0.0122 days <br />0.292 hours <br />0.00174 weeks <br />3.99525e-4 months <br />, the Security Services Supervisor received improperly mailed safeguards information in the interoffice mail. The information was mailed in a single envelope. It was not in a second, prop rly-identified inner envelope.
Ths Security Operations Supervisor was notified at 1051 hours0.0122 days <br />0.292 hours <br />0.00174 weeks <br />3.999055e-4 months <br />. The Senior Regulatory Affairs Engineer r:sponsible for the regulatory interface with security was notified at 1053 hours0.0122 days <br />0.293 hours <br />0.00174 weeks <br />4.006665e-4 months <br /> to assist in the reportability evaluation. The Protective Services Department Manager was notified, at home, at 1057 hours0.0122 days <br />0.294 hours <br />0.00175 weeks <br />4.021885e-4 months <br />. The NRC r:sident inspector was notified at 1100 hours0.0127 days <br />0.306 hours <br />0.00182 weeks <br />4.1855e-4 months <br />.
At 1123 hours0.013 days <br />0.312 hours <br />0.00186 weeks <br />4.273015e-4 months <br />, the individual responsible for mailing the information was contacted (at home). The individual stat:d that she had mailed the safeguards information on January 9,1997, at approximately 1530 hours0.0177 days <br />0.425 hours <br />0.00253 weeks <br />5.82165e-4 months <br />. The individual stated that she mailed the information in a single envelope and that she mailed the information from tha Operations and Maintenance Building (within the controlled / restricted area) to the Engineering Support Building (outside the controlled / restricted area). The individual involved stated that she thought the information had been declassified and that she would have normally shredded the information; unfortunately, the shredder was not available, and she returned the information in a single envelope.
At 1125 hours0.013 days <br />0.313 hours <br />0.00186 weeks <br />4.280625e-4 months <br />, the Security Operations Supervisor reported that the security force was placed on heightened cwareness and that the frequency of the protected area patrols had been increased. At 1130 hours0.0131 days <br />0.314 hours <br />0.00187 weeks <br />4.29965e-4 months <br />, the event was determined to be a one (1) hour reportable event in accordance with Security Procedure 3.17, Regulatory Guide 5.62 and 10 CFR 73.71. This decision was based on the fact that the process used to mail the information in question represented a potential compromise of safeguards information that would significantly assist a person in an act of radiological sabotage or theft of special nuclear material.
I At 1200 hours0.0139 days <br />0.333 hours <br />0.00198 weeks <br />4.566e-4 months <br />, the NRC Operations Center was contacted and briefed. The report was made under 10 CFR 73.71. The event number assigned to the report was 31568. The Protective Services Department Manager was briefed at 1210 hours0.014 days <br />0.336 hours <br />0.002 weeks <br />4.60405e-4 months <br />. The senior on-shift licensed operator was notified and briefed at 1225 hours0.0142 days <br />0.34 hours <br />0.00203 weeks <br />4.661125e-4 months <br />. The NRC resident inspector was briefed at 1228 hours0.0142 days <br />0.341 hours <br />0.00203 weeks <br />4.67254e-4 months <br />. This report is submitted in accordance with 10 CFR 73.71(b).
I Ths incident occurred while the reactor was at 100 percent power with the reactor mode selector switch in the RUN position. The incident had no effect on plant safety, i
NRC FORNi 366A(5-92) l M
- - . ~ . . ~ - . - . ~ . _ .~. .,..__.---.-_..n_. . _. _ _ . - - . . - - . . . . _ - . _ _ . _ . . . -
j . . ., .
1 a
1 NRC Form 366 U.S. NUCLEAR REGUIATORY COMMISSION APPROVED BY OMB NO.3150-0104 l (5 92) EXPIRES 5/31/95 LICENSEE EVENT REPORT (LER) **"UEONE*en"ONu"SE7t*** E . 1ERIERDEuEwE REGARDING BURDEN ETTIMATE TO THE INFORMATION AND RECORDS
- C TEXT CONTINUATION c%o ^rEu7w'ATs nM*"c"2$N. AN E AP REDUCTION PROJECT 0150-Ol04k OFFICE OF MANAGEMENT AND BUDGET, WASHINGTON. DC 20503.
I FACILITY NAME (1) DOCKET NUMBER (2) LER NUMBER (6) PAGE (3)
SEQUENTIAL REVISION
- j. YEAR NUMBER NUMBER
- PILGRIM NUCLEAR POWER STATION 05000-293 97 S02 00 3 of 4 d
- TEXT (if more space is required, use a&btional copies of NRC Form 366A)(17) i APPARENT CAUSE 4
The individual who mailed the information misunderstood the nature of the information. She mistakenly believed tha information had been declassified.
IMMEDIATE ACTIONS I Bastd on a review of the incident, it was considered unlikely that the safeguards information was disseminated bsyond the control of the licensee. In response to the incident, the security force was placed on heightened c cwareness and the frequency of the protected area patrols was increased. The immediate actions were tarminated at the end of the shift.
FOLLOW-UP CORRECTIVE ACTION
, 1
! The individual routinely handles safeguards information and is familiar with the appropriate procedures for j handling safeguards material. The individual involved in the event received additional training in this area.
t ;
j DISCIPLINARY ACTION 8 4
- No disciplinary action was required.
4 EFFECT ON PLANT SAFETY 4
The incident had no effect on plant safety.
TYPE OF ONSITE SECURITY FORCE Ths onsite security force is contracted from Protection Technology, Inc.
I LOCAL STATE. AND FEDERAL LAW ENFORCEMENT AGENCIES CONTACTED i
No local, state or federal agencies were contacted.
4 j MEDIA INTEREST / PRESS RELEASE ~
i Thara was no media interest or press release conceming this event.
i
) SIMILARITY TO PREVIOUS EVENTS i
A ksy word search of the problem report data base was conducted. One similar event was identified. Problem Rrport 96-9365 was written to document and evaluate the improper transmission of safeguards material.
i NRC FORM 366A(5 92)
J
NRC Form 366 U.S. NUCLEAR REGULATORY COMN115SION APPROVED BY ON!B NOJ150-0104 j (5-92) EXPIRES 5/31/95 1 LICENSEE EVENT REPORT (LER) I'"'1"$0N C ff*erE"REqS#'00 ISsTRAb'SMENS REGARDING BURDEN ESTIMATE TO UfE INFORMATION AND RECORDS TEXT CONTINUATION MANAGEMENT BRANCH (MNBB 77141 U5. NUCLEAR REGULATORY commission. wAsu1NorON, DC 20555 000), AND TO THE PAPERWORK REDUCTION PROJECT Ot540104k OFFICE OF MANAGEMENT AND BUDGET, WASHINGTON, DC 2050)
FACll,ITY NAME (1) DOCKET NUMBER (2) I.ER NUMRER (6) PAGE (3)
SEQUENTIAL REVISION YEAR NtiMBER NUMBER PILGRIM NUCLEAR POWER STATION 05000-293 97 Sol 00 4 of 4 TEXT (if more space is requued, use ad&uonal copies of NRC Form 366A)(17)
Thn importance of transmitting safeguards information was emphasized to the individuals (BECo/NRC) irimsd.
No cdditional corrective action was deemed necessary, i
I i
i l
i I
l l
NRC FORM 366A(5-92)