|
---|
Category:Letter type:NLS
MONTHYEARNLS2024006, Response to Nuclear Regulatory Commission'S Request for Additional Information for Relief Request RC3-022024-01-25025 January 2024 Response to Nuclear Regulatory Commission'S Request for Additional Information for Relief Request RC3-02 NLS2024007, Emergency Plan Implementing Procedure 5.7.1, Revision 732024-01-16016 January 2024 Emergency Plan Implementing Procedure 5.7.1, Revision 73 NLS2024003, 30 Day Report - Unauthorized Disassembly of Liquid Scintillation Detector2024-01-15015 January 2024 30 Day Report - Unauthorized Disassembly of Liquid Scintillation Detector NLS2024004, Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 20232024-01-10010 January 2024 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2023 NLS2023053, ISFSI, Supplement to Exemption Request from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-30030 November 2023 ISFSI, Supplement to Exemption Request from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation NLS2023050, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation NLS2023045, Application to Revise Technical Specifications to Adopt TSTF-374, Revision to Diesel Fuel Oil Testing Program2023-11-15015 November 2023 Application to Revise Technical Specifications to Adopt TSTF-374, Revision to Diesel Fuel Oil Testing Program NLS2023051, Response to Nuclear Regulatory Commission Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements2023-10-10010 October 2023 Response to Nuclear Regulatory Commission Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements NLS2023049, 10 CFR Part 21 Report Regarding HGA Relays2023-09-0606 September 2023 10 CFR Part 21 Report Regarding HGA Relays NLS2023029, License Amendment Request to Revise Technical Specifications to Support Inspection of Diesel Fuel Oil Storage Tanks2023-09-0606 September 2023 License Amendment Request to Revise Technical Specifications to Support Inspection of Diesel Fuel Oil Storage Tanks NLS2023047, Licensee Guarantees of Payment of Deferred Premiums2023-07-26026 July 2023 Licensee Guarantees of Payment of Deferred Premiums NLS2023033, 10 CFR 50.55a Relief Request RC3-022023-06-27027 June 2023 10 CFR 50.55a Relief Request RC3-02 NLS2023039, Preparation and Scheduling of Operator Licensing Examinations2023-06-0101 June 2023 Preparation and Scheduling of Operator Licensing Examinations NLS2023038, Nebraska Public Power District 2022 Financial Report2023-05-22022 May 2023 Nebraska Public Power District 2022 Financial Report NLS2023031, Annual Radiological Environmental Report2023-05-11011 May 2023 Annual Radiological Environmental Report NLS2023017, Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements2023-05-0303 May 2023 Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements NLS2023018, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-0303 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling NLS2023030, Annual Radioactive Effluent Release Report2023-04-27027 April 2023 Annual Radioactive Effluent Release Report NLS2023007, Technical Specification Bases Changes2023-04-17017 April 2023 Technical Specification Bases Changes NLS2023027, Annual Report of Individual Exposure Monitoring2023-04-13013 April 2023 Annual Report of Individual Exposure Monitoring NLS2023021, Quality Assurance Program Changes2023-04-10010 April 2023 Quality Assurance Program Changes NLS2023020, Decommissioning Funding2023-03-29029 March 2023 Decommissioning Funding NLS2023019, Property Insurance Coverage2023-03-23023 March 2023 Property Insurance Coverage NLS2023010, Inservice Inspection OAR-1 Owner'S Activity Report for Cooper Nuclear Station2023-02-0909 February 2023 Inservice Inspection OAR-1 Owner'S Activity Report for Cooper Nuclear Station NLS2023005, Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 20222023-01-19019 January 2023 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2022 NLS2022054, Preparation and Scheduling of Operator Licensing Examinations2023-01-0505 January 2023 Preparation and Scheduling of Operator Licensing Examinations NLS2022055, Emergency Plan, Revision 812023-01-0404 January 2023 Emergency Plan, Revision 81 NLS2022053, CNS-2022-11 Post Exam Submittal2022-11-22022 November 2022 CNS-2022-11 Post Exam Submittal NLS2022050, Notification of Revision to Cooper Nuclear Station Emergency Response Data System Data Point Library2022-11-0909 November 2022 Notification of Revision to Cooper Nuclear Station Emergency Response Data System Data Point Library NLS2022048, Management Change and Correspondence Update2022-11-0101 November 2022 Management Change and Correspondence Update NLS2022047, Core Operating Limits Report, Cycle 33, Revision 02022-10-14014 October 2022 Core Operating Limits Report, Cycle 33, Revision 0 NLS2022042, 10 CFR 50.59(d)(2) and 10 CFR 72.48(d)(2) Summary Report2022-10-0707 October 2022 10 CFR 50.59(d)(2) and 10 CFR 72.48(d)(2) Summary Report NLS2022037, Emergency Plan, Revision 80, Summary of 50.54(q) Analyses2022-08-18018 August 2022 Emergency Plan, Revision 80, Summary of 50.54(q) Analyses NLS2022035, Evacuation Time Estimate Report for Cooper Nuclear Station2022-08-16016 August 2022 Evacuation Time Estimate Report for Cooper Nuclear Station NLS2022031, Licensee Guarantees of Payment of Deferred Premiums2022-07-19019 July 2022 Licensee Guarantees of Payment of Deferred Premiums NLS2022005, Application to Revise Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements2022-06-16016 June 2022 Application to Revise Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements NLS2022025, Nebraska Public Power District Letter (NLS2022010) to U.S. Nuclear Regulatory Commission Dated April 5, 2022, Annual Report of Individual Exposure Monitoring2022-06-0606 June 2022 Nebraska Public Power District Letter (NLS2022010) to U.S. Nuclear Regulatory Commission Dated April 5, 2022, Annual Report of Individual Exposure Monitoring NLS2022016, Annual Radiological Environmental Report2022-05-10010 May 2022 Annual Radiological Environmental Report NLS2022020, Nebraska Public Power District, Cooper Nuclear Station, 2021 Financial Report2022-05-0202 May 2022 Nebraska Public Power District, Cooper Nuclear Station, 2021 Financial Report NLS2022014, Annual Radioactive Effluent Release Report2022-04-27027 April 2022 Annual Radioactive Effluent Release Report NLS2022010, Annual Report of Individual Exposure Monitoring2022-04-0505 April 2022 Annual Report of Individual Exposure Monitoring NLS2022009, Property Insurance Coverage2022-03-23023 March 2022 Property Insurance Coverage NLS2022011, Preparation and Scheduling of Operator Licensing Examinations2022-03-18018 March 2022 Preparation and Scheduling of Operator Licensing Examinations NLS2022004, Response to Nuclear Regulatory Commission'S Request for Additional Information Regarding Relief Request RR5-01, Revision 12022-02-0707 February 2022 Response to Nuclear Regulatory Commission'S Request for Additional Information Regarding Relief Request RR5-01, Revision 1 NLS2022003, Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 20212022-01-20020 January 2022 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2021 NLS2021067, ISFSI - Independent Spent Fuel Storage Installation Decommissioning Funding Plan2021-12-16016 December 2021 ISFSI - Independent Spent Fuel Storage Installation Decommissioning Funding Plan NLS2021069, Withdrawal of Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements2021-12-15015 December 2021 Withdrawal of Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements NLS2021066, Response to Nuclear Regulatory Commission'S Request for Additional Information Regarding Alternative Request RI5-02, Revision 32021-12-10010 December 2021 Response to Nuclear Regulatory Commission'S Request for Additional Information Regarding Alternative Request RI5-02, Revision 3 NLS2021065, Clarification of Response to Nuclear Regulatory Commission'S Request for Additional Information for Alternative Request RS-012021-12-0606 December 2021 Clarification of Response to Nuclear Regulatory Commission'S Request for Additional Information for Alternative Request RS-01 NLS2021056, Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements2021-11-16016 November 2021 Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements 2024-01-25
[Table view] Category:Licensee Response to Notice of Violation
MONTHYEARNLS2015084, Reply to Notice of Violation; EA-15-0892015-07-22022 July 2015 Reply to Notice of Violation; EA-15-089 NLS2014092, Response to NRC Security Inspection Report 05000298/2014202, Denial of Non-Cited Violation No. 05000298/2014202-12014-10-22022 October 2014 Response to NRC Security Inspection Report 05000298/2014202, Denial of Non-Cited Violation No. 05000298/2014202-1 NLS2013061, Reply to Notice of Violation EA- 13-0752013-06-0606 June 2013 Reply to Notice of Violation EA- 13-075 IR 05000298/20120042013-03-21021 March 2013 Reply to Notice of Violation (NRC Inspection Report 05000298-12-004) NLS2012127, Reply to Notice of Violation IR 05000298-12-004-02; EA-12-2062012-12-10010 December 2012 Reply to Notice of Violation IR 05000298-12-004-02; EA-12-206 NLS2011091, Reply to Notice of Violation 05000298-11-006-052011-09-0707 September 2011 Reply to Notice of Violation 05000298-11-006-05 NLS2011070, Reply to a Notice of Violation2011-07-0808 July 2011 Reply to a Notice of Violation NLS2011050, Reply to Notice of Violation 2011002-02; EA-2011-0902011-06-0202 June 2011 Reply to Notice of Violation 2011002-02; EA-2011-090 IR 05000298/20080022008-09-12012 September 2008 Reply to a Notice of Violation for Failing to Perform Maintenance Affecting Performance of Safety-related Equipment with Written Procedures or Documented Instructions Appropriate to the Circumstances - NRC IR 05000298-08-002 NLS2008068, Reply to a Notice of Violation for Failing to Perform Maintenance Affecting Performance of Safety-related Equipment with Written Procedures or Documented Instructions Appropriate to the Circumstances - NRC IR 05000298-08-0022008-09-12012 September 2008 Reply to a Notice of Violation for Failing to Perform Maintenance Affecting Performance of Safety-related Equipment with Written Procedures or Documented Instructions Appropriate to the Circumstances - NRC IR 05000298-08-002 NLS2008029, Triennial Fire Protection Unresolved Issue2008-03-10010 March 2008 Triennial Fire Protection Unresolved Issue NLS2007072, Reply to Notice of Violation; EA-07-0902007-10-15015 October 2007 Reply to Notice of Violation; EA-07-090 IR 05000298/20050022005-08-29029 August 2005 Letter to Nebraska Public Power District IR 05000298/2005-02 Denial of Noncited Violation, 05000298/2005002-02 NLS2004089, Reply to a Notice of Violation NRC Letter No. EA-04-1202004-07-26026 July 2004 Reply to a Notice of Violation NRC Letter No. EA-04-120 NLS2004021, Contesting of Finding in Inspection Report 05000298/2003-0072004-02-26026 February 2004 Contesting of Finding in Inspection Report 05000298/2003-007 NLS2002123, Reply, IR 05000298-02-007, Dated 09/20/02, Cooper Nuclear Station2002-10-18018 October 2002 Reply, IR 05000298-02-007, Dated 09/20/02, Cooper Nuclear Station NLS2002048, Reply to a Notice of Violation, NRC Letter No. EA-01-2982002-04-15015 April 2002 Reply to a Notice of Violation, NRC Letter No. EA-01-298 NLS2002037, Reply to a Notice of Violation2002-04-0101 April 2002 Reply to a Notice of Violation 2015-07-22
[Table view] |
Text
IN Nebraska Public Power District "Always there when you need us" NLS2008068 10 CFR 2.201 September 12, 2008 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555-0001
Subject:
Reply to a Notice of Violation; EA-081724 Cooper Nuclear Station, Docket No. 50-298, DPR-46
Reference:
Letter to Stewart B. Minahan (Nebraska Public Power District) from Roy J.
Caniano (U.S. Nuclear Regulatory Commission) dated August 1, 2008, "Final Significance Determination for a White Finding and Notice of Violation - NRC Integrated Inspection Report 05000298/2008002 - Cooper Nuclear Station"
Dear Sir or Madam:
The purpose of this correspondence is to provide Nebraska Public Power District's (NPPD) reply to a Notice of Violation (NOV) in accordance with 10 CFR 2.201. By letter dated August 1, 2008 (Reference), the Nuclear Regulatory Commission (NRC) cited NPPD for being in violation of NRC requirements.
The violation is concerned with Cooper Nuclear Station (CNS)failing to perform maintenance affectingperformance of safety-relatedequipment with written procedures or documented instructionsappropriateto the circumstances.
The Reference discussed the performance deficiency associated with this violation and concluded the failure of inadequate instructions and procedures resulted in the failure of Diesel Generator 2 during testing on January 15, 2008.
NPPD recognizes the importance of its responsibilities with respect to identifying and correcting significant deficient conditions and accepts the violation. NPPD has taken prompt action to maintain compliance with 10 CFR Part 50, Appendix B, Criterion XVI, and to prevent recurrence of this violation.
COOPER NUCLEAR STATION P 0. Box 98 / Brownville, NE 68321-0098 Telephone: (402) 825-3811 / Fax: (402) 825-5211 www.nppd.com
NLS2008068 Page 2 of 2 If you have any questions concerning this matter, please contact David Van Der Kamp, Licensing Manager, at (402) 825-2904.
Sincerely, Stewart B. Minahan Vice President - Nuclear and Chief Nuclear Officer
/jf Attachment cc: Regional Administrator w/ attachment USNRC - Region IV Cooper Project Manager w/ attachment USNRC - NRR Project Directorate IV-1 Senior Resident Inspector w/ attachment USNRC-CNS NPG Distribution w/ attachment CNS Records w/ attachment
NLS2008068 Attachment Page 1 of 2 REPLY TO A NOTICE OF VIOLATION; EA-08-124 COOPER NUCLEAR STATION DOCKET NO. 50-298, LICENSE NO. DPR-46 During Nuclear Regulatory Commission (NRC) inspection activities completed on May 6, 2008, a violation of NRC requirements was identified. The violation and Nebraska Public Power District's (NPPD) reply are set forth below:
Restatement of the Violation TS 5.4.1.a requires that writtenprocedures be established,implemented, and maintained, covering the activities specified in Regulatory Guide 1.33, Revision 2, Appendix A, dated February1978. Regulatory Guide 1.33, Appendix A, Section 9(a), requires, in part, that maintenance affecting performance of safety-relatedequipment should be performed in accordancewith written procedures or documented instructions appropriateto the circumstances.
Contraryto the above, the licenseefailed to perform maintenanceaffecting performanceof safety-relatedequipment with written procedures or documented instructions appropriateto the circumstances. Specifically, (1) on December 29, 2000, during reassembly of electrical connections on Diesel Generator2, Work Order 003915 was not appropriateto the circumstances in that it did not include guidance to ensure that thread locking compounds or other measures would be utilized to ensure electricalconnections would not loosen during engine operation. Additionally, (2) since September 30, 1988, the licenseefailed to use procedures appropriateto the circumstancesfor performance ofperiodic electrical inspections to check the tightness of engine-mounted amphenol-type connections. Specifically, Maintenance Procedure 7.3.8.2, "DieselGeneratorElectricalExamination and Maintenance,"
inappropriatelyexcluded engine mounted componentsfrom the scope of electricalconnection tightness checks. The inadequate instructionsand procedure resulted in the failure of Diesel Generator2 during testing on January 15, 2008.
This violation is associatedwith a White SDPfinding.
Background
In December of 1995, the governor magnetic pickup (MPU) was found loose. Loctite 242 was sparingly applied to both MPU connections.
In December of 2000, Diesel Generator (DG) 2 relay tachometer and MPU were replaced.
Although no work was done on the connector, the connector would have to be removed to replace the MPU.
On January 15, 2008, DG2 was started from the Control Room for post maintenance work testing. Normal voltage and frequency levels were achieved and the unit ran for approximately 60 seconds, and then shut down. The shut down was caused by an intermittent connection in the relay tachometer speed sensing circuit.
NLS2008068 Attachment Page 2 of 2 Reason for Violation The root cause of the violation was inadequate controls to assure configuration and functionality on critical components. Additionally, insufficient worker attention was applied to correctly perform reassembly of the DG2 Relay Tachometer speed probe connector and a procedure did not provide specific connector identification to preclude improper disassembly of the wrong connector.
Corrective Steps Taken and Results Achieved Maintenance Procedure 7.3.28.5, "Amphenol-Type Threaded Connector and Assembly Fixture Instruction," was approved on August 8, 2008 and will provide control of the disassembly and reassembly of threaded Amphenol-type connectors.
This action is complete.
Corrective Steps That Will Be Taken to Avoid Further Violations
- 1. Provide training to appropriate craft personnel who use Procedure 7.3.28.5 and the lessons learned from the causal factors of this root cause.
- 2. Perform a walkdown to verify that amphenol-type connectors in the following risk significant systems are properly connected: Electrical AC power (essential power),
Electrical 125 and 250 VDC power, Nuclear Boiler Instrumentation, HPCI, RCIC, Service Water and RHR Service Water, RHR, RPS.
- 3. Develop a procedure(s) that provides direction for configuration control during maintenance for skill of the craft activities on safety related systems.
- 4. Provide training to appropriate maintenance personnel on the procedure(s) developed that provide direction for configuration control during maintenance for skill of the craft activities on safety related systems.
- 5. Perform a walkdown of the Diesel Generator Systems using sampling techniques. The walkdown will include a sample of past skill of the craft activities addressed by the procedure(s) developed to verify proper configuration control during maintenance for skill of the craft activities on safety related systems.
- 6. Revise Procedures 14.17.1, "DG-1 Annual Calibration," and 14.17.2, "DG-2 Annual Calibration," to provide the specific connector identifications.
Date When Full Compliance Will Be Achieved December 31, 2008
ATTACHMENT 3 LIST OF REGULATORY COMMITMENTS@
ATTACHMENT 3 LIST OF REGULATORY COMMITMENTS@
Correspondence Number: NLS2008068 The following table identifies those actions committed to by Nebraska Public Power District (NPPD) in this document. Any other actions discussed in the submittal represent intended or planned actions by NPPD. They are described for information only and are not regulatory commitments. Please notify the Licensing Manager at Cooper Nuclear Station of any questions regarding this document or any associated regulatory commitments.
COMMITMENT COMMITTED DATE COMMITMENT NUMBER OR OUTAGE Develop Maintenance Procedure 7.3.28.5, "Amphenol-Type Threaded Connector and Assembly Fixture Instruction" to provide control NLS2008068-01 Complete of the disassembly and reassembly of threaded Amphenol-type connectors.
Provide training to appropriate craft personnel who use Procedure 7.3.28.5 and the lessons learned from the causal factors of this root cause.
Perform a walkdown to verify that amphenol-type connectors in the following risk significant systems are properly connected: Electrical AC power (essential power), Electrical 125 and 250 NLS2008068-03 10/22/08 VDC power, Nuclear Boiler Instrumentation, HPCI, RCIC, Service Water and RHR Service Water, RHR, RPS.
Develop a procedure(s) that provides direction for configuration control during maintenance for NLS2008068-04 10/22/08 skill of the craft activities on safety related systems.
Provide training to appropriate maintenance personnel on the procedure(s) developed that provides direction for configuration control NLS2008068-05 during maintenance for skill of the craft activities on safety related systems.
Perform a walkdown of the Diesel Generator Systems using sampling techniques. The walkdown will include a sample of past skill of the craft activities addressed by the NLS2008068-06 10/31/08 procedure(s) developed to verify proper configuration control during maintenance for skill of the craft activities on safety related systems.
PROCEDURE 0.42 REVISION 22 PAGE 19 OF 27
ATTACHMENT 3 LIST OF REGULATORY COMMITMENTS@
Revise Procedures 14.17.1, "DG-1 Annual Calibration," and 14.17.2, "DG-2 Annual NLS2008068-07 09/19/08 Calibration," to provide the specific connector identifications.
I PROCEDURE 0.42 REVISION 22 PAGE 20 OF 27