|
---|
Category:Letter type:RA
MONTHYEARRA-19-091, Commitment Change Summary Report - 20192019-12-27027 December 2019 Commitment Change Summary Report - 2019 RA-19-080, Response to Request for Additional Information (RAI) Related to Oyster Creek Nuclear Generating Station - Post-Shutdown Decommissioning Activities Report2019-10-18018 October 2019 Response to Request for Additional Information (RAI) Related to Oyster Creek Nuclear Generating Station - Post-Shutdown Decommissioning Activities Report RA-19-076, Request for Continuation of NRC Actions and Approvals Following Transfer of the Licenses from Exelon Generation to Holtec Decommissioning International, LLC2019-09-12012 September 2019 Request for Continuation of NRC Actions and Approvals Following Transfer of the Licenses from Exelon Generation to Holtec Decommissioning International, LLC RA-19-065, Signature Verification and Acceptance of Amendment 19 to Indemnity Agreement No B-37 to Renewed Facility License No. DPR-162019-08-28028 August 2019 Signature Verification and Acceptance of Amendment 19 to Indemnity Agreement No B-37 to Renewed Facility License No. DPR-16 RA-19-052, Security Plan, Training Qualification Plan, Safeguards Contingency Plan, (Revision 18)2019-06-11011 June 2019 Security Plan, Training Qualification Plan, Safeguards Contingency Plan, (Revision 18) RA-19-023, Annual Radioactive Effluent Release Report for 20182019-04-30030 April 2019 Annual Radioactive Effluent Release Report for 2018 RA-19-019, Submittal of Changes to Technical Specifications Bases2019-04-12012 April 2019 Submittal of Changes to Technical Specifications Bases RA-19-012, Supplement for License Amendment Request - License Condition Revision for Removal of Cyber Security Plan Requirements2019-03-0707 March 2019 Supplement for License Amendment Request - License Condition Revision for Removal of Cyber Security Plan Requirements RA-19-007, Response to RAI and Supplemental Information Re Request for Changing Emergency Preparedness License Amendment 294 Effective Date (Change to Adiabatic Heat-Up Calculation)2019-02-13013 February 2019 Response to RAI and Supplemental Information Re Request for Changing Emergency Preparedness License Amendment 294 Effective Date (Change to Adiabatic Heat-Up Calculation) RA-19-003, Amendment No. 17 to Indemnity Agreement No. 8-372019-01-0808 January 2019 Amendment No. 17 to Indemnity Agreement No. 8-37 RA-18-103, Annual Sea Turtle Incidental Take Report - 20182018-12-13013 December 2018 Annual Sea Turtle Incidental Take Report - 2018 RA-18-080, License Amendment Request: License Condition Revision for Removal of Cyber Security Plan Requirements2018-11-12012 November 2018 License Amendment Request: License Condition Revision for Removal of Cyber Security Plan Requirements RA-18-098, License Amendment Request Supplement - Proposed Change of Effective and Implementation Dates of License Amendment No. 294, Oyster Creek Emergency Plan for Permanently Defueled Emergency Plan and Emergency Action Level Scheme2018-11-0606 November 2018 License Amendment Request Supplement - Proposed Change of Effective and Implementation Dates of License Amendment No. 294, Oyster Creek Emergency Plan for Permanently Defueled Emergency Plan and Emergency Action Level Scheme RA-18-097, Exelon Nuclear Radiological Emergency Plan and Addendum Revisions2018-10-24024 October 2018 Exelon Nuclear Radiological Emergency Plan and Addendum Revisions RA-18-092, License Amendment Request - Proposed Change of Effective and Implementation Dates of License Amendment No. 294, Oyster Creek Emergency Plan for Permanently Defueled Emergency Plan and Emergency Action Level Scheme2018-10-22022 October 2018 License Amendment Request - Proposed Change of Effective and Implementation Dates of License Amendment No. 294, Oyster Creek Emergency Plan for Permanently Defueled Emergency Plan and Emergency Action Level Scheme RA-18-093, Request to Reinitiate Consultation Regarding the OCNGS Sea Turtle Incidental Take Statement2018-10-16016 October 2018 Request to Reinitiate Consultation Regarding the OCNGS Sea Turtle Incidental Take Statement RA-18-091, Request to Reclassify Oyster Creek Nuclear Generating Station Under 10 CFR 171.15, Annual Fees: Reactor Licenses and Independent Spent Fuel Storage Licenses2018-10-0101 October 2018 Request to Reclassify Oyster Creek Nuclear Generating Station Under 10 CFR 171.15, Annual Fees: Reactor Licenses and Independent Spent Fuel Storage Licenses RA-18-090, Notice Regarding Proposed Amendment No. 1 to Master Terms for Decommissioning Trust Agreements2018-10-0101 October 2018 Notice Regarding Proposed Amendment No. 1 to Master Terms for Decommissioning Trust Agreements RA-18-083, Certification of Permanent Removal of Fuel from the Reactor Vessel for Oyster Creek Nuclear Generating Station2018-09-25025 September 2018 Certification of Permanent Removal of Fuel from the Reactor Vessel for Oyster Creek Nuclear Generating Station RA-18-088, Radiological Emergency Plan Addendum Revision. Includes EP-AA-1010, Addendum 3, Revision 4, Emergency Action Levels for Oyster Creek.2018-09-25025 September 2018 Radiological Emergency Plan Addendum Revision. Includes EP-AA-1010, Addendum 3, Revision 4, Emergency Action Levels for Oyster Creek. RA-18-087, Response to Request for Additional Information (RAI) Related to Post-Shutdown Decommissioning Activities Report2018-09-24024 September 2018 Response to Request for Additional Information (RAI) Related to Post-Shutdown Decommissioning Activities Report RA-18-084, Secondary Containment Capability Test2018-09-14014 September 2018 Secondary Containment Capability Test RA-18-078, Submittal of Sea Turtle Incidental Take Report 2018-0042018-08-15015 August 2018 Submittal of Sea Turtle Incidental Take Report 2018-004 RA-18-077, Sea Turtle Incidental Take Report 2018-0032018-08-14014 August 2018 Sea Turtle Incidental Take Report 2018-003 RA-18-072, Pressure and Temperature Limit Report Revision 12018-06-29029 June 2018 Pressure and Temperature Limit Report Revision 1 RA-18-066, Response to Questions Pertaining to Licensed Operator2018-06-18018 June 2018 Response to Questions Pertaining to Licensed Operator RA-18-070, Submittal of Sea Turtle Incidental Take Report 2018-001 on June 04, 20182018-06-0808 June 2018 Submittal of Sea Turtle Incidental Take Report 2018-001 on June 04, 2018 RA-18-068, Response to Request for Additional Information (RAI) Regarding Request for Approval of Decommissioning Quality Assurance Program, Revision 0 for Oyster Creek Nuclear Generating Station2018-06-0606 June 2018 Response to Request for Additional Information (RAI) Regarding Request for Approval of Decommissioning Quality Assurance Program, Revision 0 for Oyster Creek Nuclear Generating Station RA-18-065, Registration of Use of Cask to Store Spent Fuel2018-05-31031 May 2018 Registration of Use of Cask to Store Spent Fuel RA-18-059, Request for Relief and Rescission of Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2018-05-30030 May 2018 Request for Relief and Rescission of Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events RA-18-055, 10 CFR 50.46 Annual Report2018-05-23023 May 2018 10 CFR 50.46 Annual Report RA-18-053, Update to Spent Fuel Management Plan2018-05-21021 May 2018 Update to Spent Fuel Management Plan RA-18-052, Supplement to Request for Exemption from 10 CFR 50.54(w)(1), Concerning On-Site Property Damage Insurance and Supplement to Request for Exemption from 10 CFR 140.11(a)(4), Concerning Primary and Secondary ...2018-05-0808 May 2018 Supplement to Request for Exemption from 10 CFR 50.54(w)(1), Concerning On-Site Property Damage Insurance and Supplement to Request for Exemption from 10 CFR 140.11(a)(4), Concerning Primary and Secondary ... RA-18-049, Registration of Use of Cask to Store Spent Fuel2018-05-0707 May 2018 Registration of Use of Cask to Store Spent Fuel RA-18-046, Oyster Creek, Transmittal of Annual Radiological Environmental Operating Report for 20172018-04-30030 April 2018 Oyster Creek, Transmittal of Annual Radiological Environmental Operating Report for 2017 RA-18-047, Annual Radioactive Effluent Release Report for 20172018-04-30030 April 2018 Annual Radioactive Effluent Release Report for 2017 RA-18-018, Submittal of Changes to Technical Specifications Bases2018-04-13013 April 2018 Submittal of Changes to Technical Specifications Bases RA-18-021, Request for Exemption from Record Retention Requirements2018-04-12012 April 2018 Request for Exemption from Record Retention Requirements RA-18-028, Request for Rescission of Commission Order Modifying License with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109)2018-04-12012 April 2018 Request for Rescission of Commission Order Modifying License with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109) RA-18-027, Request for Rescission of Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2018-04-12012 April 2018 Request for Rescission of Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RA-18-036, Response to Request for Additional Information (RAI) and Supplement Regarding License Amendment Request - Proposed Defueled Technical Specifications and Revised License Conditions for Permanently Defueled ...2018-03-29029 March 2018 Response to Request for Additional Information (RAI) and Supplement Regarding License Amendment Request - Proposed Defueled Technical Specifications and Revised License Conditions for Permanently Defueled ... RA-18-019, Request for Exemption from 10 CFR 50.54(w)(1), Concerning On-Site Property Damage Insurance2018-03-29029 March 2018 Request for Exemption from 10 CFR 50.54(w)(1), Concerning On-Site Property Damage Insurance RA-18-020, Request for Exemption from 1 O CFR 140.11 (a)(4), Concerning Primary and Secondary Liability Insurance2018-03-29029 March 2018 Request for Exemption from 1 O CFR 140.11 (a)(4), Concerning Primary and Secondary Liability Insurance RA-18-032, Revision to Commitments Relating to Resolution of Anchor Darling Double Disc Gate Valve Part 21 Issues2018-03-27027 March 2018 Revision to Commitments Relating to Resolution of Anchor Darling Double Disc Gate Valve Part 21 Issues RA-18-034, Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv)2018-03-22022 March 2018 Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv) RA-18-015, Withdrawal of Application to Revise Technical Specifications to Implement BWRVIP-18, Revision 2-A and Relief Request for Extension of Torus Examinations2018-02-15015 February 2018 Withdrawal of Application to Revise Technical Specifications to Implement BWRVIP-18, Revision 2-A and Relief Request for Extension of Torus Examinations RA-18-014, Response to Request for Additional Information (RAI) and Supplemental Regarding License Amendment Request - Proposed Changes to the Oyster Creek Emergency Plan for Permanently Defueled Emergency Plan and Emergency Action Level Scheme2018-02-13013 February 2018 Response to Request for Additional Information (RAI) and Supplemental Regarding License Amendment Request - Proposed Changes to the Oyster Creek Emergency Plan for Permanently Defueled Emergency Plan and Emergency Action Level Scheme RA-18-008, Summary of Changes to Quality Assurance Topical Report, NO-AA-102018-02-0808 February 2018 Summary of Changes to Quality Assurance Topical Report, NO-AA-10 RA-18-010, Supplement to Relief Request for Extension of Torus Examinations2018-01-24024 January 2018 Supplement to Relief Request for Extension of Torus Examinations RA-17-086, Commitment Change Summary Report - 20172017-12-21021 December 2017 Commitment Change Summary Report - 2017 2019-09-12
[Table view] Category:Licensee Event Report (LER)
MONTHYEARML22021B5512022-01-21021 January 2022 Compensatory Measures Not Implemented Per Site'S Physical Security Plan Due to Multiplexer (Mux) Power Supply Failure 05000219/LER-2017-0052018-01-0303 January 2018 1 OF 3, LER 17-005-00 for Oyster Creek Nuclear Generating Station Regarding Failure of the Emergency Diesel Generator #2 During Surveillance Testing Due to a Broken Electrical Connector 05000219/LER-2017-0032017-08-31031 August 2017 Automatic Scram while Suberitical due to Low Reactor Level, LER 17-003-00 for Oyster Creek Regarding Automatic Scram while Subcritical due to Low Reactor Level 05000219/LER-2017-0022017-08-31031 August 2017 Manual Reactor Scram due to Degrading Main Condenser Vacuum, LER 17-002-00 for Oyster Creek Regarding Manual Scram due to Degraded Main Condenser Vacuum 05000219/LER-2016-0022017-06-23023 June 2017 Control Rod Drive Cooling Water System Isolation Scram Time Testing Was Not Performed, LER 16-002-01 for Oyster Creek Regarding Control Rod Drive Cooling Water System Isolation Scram Time Testing Was Not Performed 05000219/LER-2017-0012017-05-0303 May 2017 Automatic SCRAM due to APRM High Flux during Turbine Valve Testing, LER 17-001-01 for Oyster Creek, Regarding Transfer of Automatic SCRAM due to APRM High Flux during Turbine Valve Testing ML17129A6032017-05-0303 May 2017 LER 16-S01-01 for Oyster Creek, Regarding Special Nuclear Material Discovered Outside of Material Access Area 05000219/LER-2016-0012017-01-24024 January 2017 1 OF 4, LER 16-001-01 for Oyster Creek Nuclear Generating Station Regarding Failure of the #1 Emergency Diesel Generator During Surveillance Testing due to a Cooling Water System Leak RA-16-107, LER 16-S01-00 for Oyster Creek Nuclear Generating Station Regarding Special Nuclear Material Discovered Outside of Material Access Area2016-12-0505 December 2016 LER 16-S01-00 for Oyster Creek Nuclear Generating Station Regarding Special Nuclear Material Discovered Outside of Material Access Area 05000219/LER-2016-0052016-11-17017 November 2016 Technical Specification Prohibited Condition Caused by One Electromatic Relief Valve Inoperable for Greater than Allowed Outage Time, LER 16-005-00 for Oyster Creek Nuclear Generating Station Regarding Technical Specification Prohibited Condition Caused by One Electromatic Relief Valve Inoperable for Greater than Allowed Outage Time 05000219/LER-2016-0032016-06-29029 June 2016 Manual SCRAM Inserted due to Leakage from the D' Reactor Recirculation Pump Seal, LER 16-003-00 for Oyster Creek, Unit 1, Regarding Manual SCRAM Inserted due to Leakage from the 'D' Reactor Recirculation Pump Seal RA-16-001, Special Report for Inoperability of the Turbine Building High Range Radioactive Noble Gas Monitor2016-01-15015 January 2016 Special Report for Inoperability of the Turbine Building High Range Radioactive Noble Gas Monitor ML1015505702009-08-26026 August 2009 Event Notification for Oyster Creek on Offsite Notification Due to a Water Leak Containing Tritium ML0932006252009-07-24024 July 2009 NRC Operations Center Event Report - Oyster Creek ML1015505672009-04-15015 April 2009 Event Notification for Oyster Creek on Offsite Notification Due to Potential Release of Tritium ML0506107132005-02-16016 February 2005 LER 04-03-001 Oyster Creek, Unit 1, Regarding Actuation of Reactor Protection System Due to Spurious Hi-Hi Trip Signals on Intermediate Range Monitors Caused by Electromagnetic Interference 2022-01-21
[Table view] |
Text
,,
'l'.:r
~ Exelon Generation Oyster Creek Route 9 South P.O. Box388 Forked River, NJ 08731 10 CFR 73.71 RA-16-107 December 05, 2016 U.S. Nuclear Regulatory Commission Attn: Document Control Desk or 0-881 One White Flint North 11555 Rockville Pike Rockville, MD 20852 Oyster Creek Nuclear Generating Station Renewed Facility Operating License No. DPR-16 NRC Docket No. 50-219
Subject:
Special Report 2016-S01-001 "Special Nuclear Material Discovered Outside of Material Access Area."
Enclosed is Special Report 2016-S01-00 reporting the discovery of Special Nuclear Material outside of the Material Access Area, which occurred on October 06, 2016.
This event did not affect the health and safety of the public or plant personnel. There are no regulatory commitments made in this submittal.
Should you have any questions concerning this report, please contact Mike McKenna, Regulatory Assurance Manager, at (609) 971-4389.
Respectfully, Michael Gillin Plant Manager Oyster Creek Nuclear Generating Station
Enclosure:
NRC Form 366, Special Report 2016-S01-00 cc: Administrator, NRC Region I NRC Senior Resident Inspector - Oyster Creek Nuclear Generating Station NRC Project Manager - Oyster Creek Nuclear Generating Station ,,.....,- [ 7 tj--
- J- ! ff-._
NRC FORM 366 U.S. NUCLEAR REGULATORY COMMISSION APPROVED BY OMB: NO. 3150-0104 EXPIRES: 10/31/2018 (06-2016)
Estimated burden per response to comply with this mandatory collection request 80 hours9.259259e-4 days <br />0.0222 hours <br />1.322751e-4 weeks <br />3.044e-5 months <br />.
Reported lessons learned are incorporated into the licensing process and fed back to industry.
Send comments regarding burden estimate to the FOIA, Privacy and Information Collections LICENSEE EVENT REPORT (LER) Branch (T-5 F53), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, or by e-mail (See Page 2 for required number of digits/characters for each block) to lnfocollects.Resource@nrc.gov, and to the Desk Officer, Office of Information and Regulatory Affairs, NEOB-10202, (3150-0104), Office of Management and Budget, Washington, DC 20503. If a (See NUREG-1022, R.3 for instruction and guidance for completing this form means used to impose an information collection does not display a currently valid OMB control http://www.nrc.gov/reading-rm/doc-collections/nuregs/staff/sr1022/r3/J number, the NRG may not conduct or sponsor, and a person is not required to respond to, the information collection.
- 1. FACILITY NAME 2. DOCKET NUMBER 3. PAGE Oyster Creek 05000219 1 OF 3
- 4. TITLE Special Nuclear Material Discovered Outside of Material Access Area
- 5. EVENT DATE 6. LER NUMBER 7. REPORT DATE 8. OTHER FACILITIES INVOLVED MONTH DAY YEAR YEAR I SEQUENTIAL NUMBER I REV NO.
MONTH DAY YEAR FACILITY NAME N/A DOCKET NUMBER 05000 FACILITY NAME DOCKET NUMBER 06 2016 2016 - 801 - 00 12 05 2016 N/A 05000
- 9. OPERATING MODE 11. THIS REPORT IS SUBMITTED PURSUANT TO THE REQUIREMENTS OF 10 CFR §: (Check all that apply)
D 20.2201(b) D 20.2203(a)(3)(i) D 50.73(a)(2)(ii)(A) D 50.73(a)(2)(viii)(A)
D 20.2201(d) D 20.2203(a)(3)(ii) D 50.73(a)(2)(ii)(B) D 50.73(a)(2)(viii)(B)
N D 20.2203(a)<1> D 20.2203(a)(4) D so.13(a)(2)(iii) D 50.73(a)(2)(ix)(A)
D 20.2203(a)(2)(i) D 50.36(c)(1)(i)(A) D 50.73(a)(2)(iv)(A) D 50.73(a)(2)(x)
- 10. POWER LEVEL D 20.2203(a)(2)(ii) D 50.36(c)(1 )(ii)(A) D 50.73(a)(2)(v)(A) IZI 13_11 (a)(4)
D 20.2203(a)(2)(iii) D so.36(c)(2l D 50.73(a)(2)(v)(B) D 13.11(a)(s)
D 20.2203(a)(2)(1v) D so.4e(a)(3)(ill D 50.73(a)(2)(v)(C) D 1s.11(a)(1) 000 D 20.2203(a)(2)(v) D 50.73(a)(2)(i)(A) D 50.73(a)(2)(v)(D) D 13_11(a)(2)(i)
D 20.2203(a)(2)(vi) D 50.73(a)(2)(i)(B) D 50.73(a)(2)(vii) D 73.77(a)(2)(ii)
- ,.
- :, :**;.; '\/"'.'~*:'.;;* , .. '*'.
- . D 50. 73(a)(2)(i)(C) !ZI OTHER Specify in Abstract below or in NRG Form 366A
- 12. LICENSEE CONTACT FOR THIS LER LICENSEE CONTACT !TELEPHONE NUMBER (Include Area Code)
Michael McKenna, Regulatory Assurance Manager (609) 971-4389
- 13. COMPLETE ONE LINE FOR EACH COMPONENT FAILURE DESCRIBED IN THIS REPORT MANU- REPORTABLE MANU- REPORTABLE CAUSE SYSTEM COMPONENT CAUSE SYSTEM COMPONENT FACTURER TO EPIX FACTURER TOEPIX x IG DET GOBO N N/A N/A N/A N/A N/A
- 14. SUPPLEMENTAL REPORT EXPECTED 15.EXPECTED MONTH DAY YEAR SUBMISSION
!ZI YES (If yes, complete 15. EXPECTED SUBMISSION DATE) ONO DATE 06 01 2017 ABSTRACT (Umit to 1400 spaces, i.e., approximately 15 single-spaced typewritten lines)
On October 6, 2016, a box of in-core power monitoring detectors (i.e., local power range monitors) was found in the Oyster Creek Generating Nuclear Station (OCNGS) Warehouse Annex located in the Owner Control Area (OCA). The box was identified during storeroom movement of equipment to find other stock items. It was determined that the regenerative detectors had not being properly stored pursuant to applicable 10 CFR 73 physical security requirements from the time of discovery back to .1987. Upon discovery, the detectors were immediately guarded by Station Security Personnel and actions were performed to transfer the detectors to a Material Access Area.
The event posed no threat to the public health and safety as the detectors were not irradiated (never placed in the reactor core).
This Special Report is been submitted in accordance with the requirements of 10 CFR 73.71 (a)(4) and 10 CFR 73 Appendix G, Section 1.
NRG FORM 366 {06-2016)
NRC FORM 366A U.S. NUCLEAR REGULATORY COMMISSION APPROVED BY OMB: NO. 3150-0104 EXPIRES: 10/31/2018 (06-2016))
Estimated burden per response to comply with this mandatory collection request: 80 hours9.259259e-4 days <br />0.0222 hours <br />1.322751e-4 weeks <br />3.044e-5 months <br />. Reported lessons learned are incorporated into the licensing process and fed back to industry. Send comments regarding burden estimate to the FOIA, Privacy and Information Collections Branch (T-5 LICENSEE EVENT REPORT (LER) F53), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, or by e-mail to lnfocollects.Resource@nrc.gov, and to the Desk Officer, Office of Information and Regulatory Affairs, CONTINUATION SHEET NEOB-10202, (3150-0104), Office of Management and Budget, Washington, DC 20503. If a means used to impose an information collection does not display a currently valid OMB control number, the (See NUREG-1022, R.3 for instruction and guidance for completing this form NRG may not conduct or sponsor, and a person is not required to respond to, the information http://www.nrc.gov/reading-rm/doc-collections/nuregs/staff/sr1022/r3/) collection.
- 1. FACILITY NAME 2. DOCKET NUMBER 3. LER NUMBER SEQUENTIAL REV YEAR NUMBER NO.
Oyster Creek 05000219 2016 - S01 - 00 NARRATIVE Plant Conditions Prior To Event Event Date: October 6, 2016 Event Time: 1548 EDT Unit 1 Mode: Cold Shutdown
Description of Event On October 6, 2016, a box of in-core power monitoring detectors (i.e., local power range monitors) was found in the OCNGS Warehouse Annex located in the Owner Control Area (OCA). The box was identified during storeroom movement of equipment to find other stock items. The box was located under a pallet with other material piled on top. One side of the box had hand written markings stating that the box contained eight (8) regenerative neutron detectors and a box of tubing. There were no special markings or information contained on the box indicating that the box contained Radioactive Material.
Upon discovery the stockkeeper in the warehouse immediately identified the box as possible Special Nuclear Material (SNM) and contacted the Reactor Engineering Department. The Reactor Engineering Manager, with support from General Electric (GE) and other Exelon sites, identified these detectors as BWR-6 in-core type detectors. The SNM was immediately guarded by Security and a 1-hour notification in accordance with 10 CFR 73.71 (a) and 10 CFR 73, Appendix G, Section 1 was completed to the Nuclear Regulatory Commission (NRC).
The detectors were transferred to the Protected Area Warehouse, where the OCNGS Material Access Area is located. The detectors were guarded by Security through the transfer process at all times. Additionally, a Radiation Protection survey of the box and detectors was completed and no dose rate was reported on the material discovered.
Analysis of Event The box of in-core power monitoring detectors was found outside of a Material Access Area. This box contained a package with the coils sealed inside. The packaging was confirmed intact and was heat sealed closed. It was apparent that no disruption of the contents of the box had occurred and that the box had not been open recently.
Inside the packaging, there were multiple tubing coils with one end containing an approximate 1/8 inch diameter by 4-inch long stainless tube with no markings on the tube. The other end of the coil contained a detector union with a visible center pin connection. A total of eight (8) coils with detectors were identified inside the sealed package. The contents of the box were examined in more detail. The serial numbers and pictures of the detectors were sent to GE, who validated that the detectors were in-core local power range monitors typical of a BWR-6 unit and not a type of detector utilized at OCNGS.
- The box of in-core power monitoring detectors, although not confirmed, most likely was part of a test program that took place at OCNGS between the years of 1975 to 1990. This program was discontinued in 1990. Neither GE nor Reuter Stokes has been able to provide records for the detectors. A review of OCNGS records from 1982 to date did not identify these in-core detectors in the site inventory. OCNGS is still investigating this event.
NRG FORM 366A (06-2016)
Page _2_ of _3_
NRC FORM 366A U.S. NUCLEAR REGULATORY COMMISSION APPROVED BY OMB: NO. 3150-0104 EXPIRES: 10/31/2018 (06-2016))
Estimated burden per response to comply with this mandatory collection request 80 hours9.259259e-4 days <br />0.0222 hours <br />1.322751e-4 weeks <br />3.044e-5 months <br />. Reported lessons learned are incorporated into the licensing process and fed back to industry. Send comments regarding burden estimate to the FOIA, Privacy and Information Collections Branch (T-5 LICENSEE EVENT REPORT (LER) F53), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, or by e-mail to l_nfocollects.Resource@nrc.gov, and to the Desk Officer, Office of Information and Regulatory Affairs, CONTINUATION SHEET NEOB-10202, (3150-0104), Office of Management and Budget, Washington, DC 20503. If a means used to impose an infonmation collection does not display a currentty valid OMB control number, the (See NUREG-1022, R.3 for instruction and guidance for completing this form NRC may not conduct or sponsor, and a person is not required to respond to, the infonmation http://www. n re. gov/reading-rm/doc-collections/nuregs/staff/sr1022/r31) collection.
- 1. FACILITY NAME 2. DOCKET NUMBER 3. LEA NUMBER SEQUENTIAL REV YEAR NUMBER NO.
Oyster Creek 05000219 2016 - 801 00 NARRATIVE Immediate Actions Completed
- Transferred the box of in-core power monitoring detectors to a Material Access Area.
- Completed Extent of Condition Inspections in all material storage facilities at OCNGS.
Cause of the Event The original failure to control the SNM occurred between 1977 and1'989. This is a legacy issue that is still under investigation and a supplement report will be submitted after the Apparent Cause Evaluation is complete~.
Previous Event A nuclear instrumentation detector was discovered in a training classroom outside of the site protected area boundary. Investigation into the history for the detector found that its serial number matched an intermediate range monitor detector that was previously included in the site SNM inventory from1989. This issue was evaluated by the NRG as documented in a 2007 Material Control and Accountability Inspection Report (2007~403) for OCNGS, in which a Green Non-cited Violation was issued for the incident.
NRG FORM 366A (06-2016)
Page _3_ of _3_