|
|
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:* * * | | {{#Wiki_filter:consumers |
| * consumers Power company General Offices: 212 West Michigan Avenue, Jackson, Michigan 49201 | | * |
| * Area Code 517 788-0550 December 30, 1976 Mr James G Keppler Office of Inspection | | * Power company General Offices: 212 West Michigan Avenue, Jackson, Michigan 49201 |
| & Enforcement Region III US Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, IL 60137 DOCKET 50-255, LICENSE DPR-20 -PALIS.A.DES PLANT -ER-76-43 -LEAK IN CHARGING PUMP SUCTION LINE Attached is a reportable occurrence which relates.to the Palisades Plant. This event is considered to be abnormal degradation of a system designed to contain radioactive material. | | * Area Code 517 788-0550 December 30, 1976 Mr James G Keppler Office of Inspection & Enforcement Region III US Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, IL 60137 DOCKET 50-255, LICENSE DPR PALIS.A.DES PLANT - ER-76 LEAK IN CHARGING PUMP SUCTION LINE |
| No release to the environment occurred as a result of this event. | | * Attached is a reportable occurrence which relates.to the Palisades Plant. |
| | This event is considered to be abnormal degradation of a system designed to contain radioactive material. No release to the environment occurred as a result of this event. |
| | c;;;r~ao/ |
| David A Bixel Assistant Nuclear Licensing Administrator | | David A Bixel Assistant Nuclear Licensing Administrator |
| * LICENSEE EVENT REPORT e Palisades CONTROL BLOCK: I 1 I I I I I [PLEASE PRINT ALL REQUIRED INFORMATION] | | * |
| 6 ' LICENSEE NAME IMlrlPIAILl1I LICENSE NUMBER . lo lo 1-1 ol ol olo I ol-1 al al 7 8 9 14 15 ' ' 25 LICENSE TYPE l411l1l1l1I 26 30 EVENT DATE EVENT TYPE Io I 1 I 31 *32 REPORT DATE @!)cON'T r | | * LICENSEE EVENT REPORT e Palisades CONTROL BLOCK: I I I I I I [PLEASE PRINT ALL REQUIRED INFORMATION] |
| * I'*' I 7 8 57 58 RETYPOPRTE. | | 1 6 LICENSEE LICENSE EVENT NAME LICENSE NUMBER . TYPE TYPE IMlrlPIAILl1I 15 lo lo 1-1' ol ol olo I ol-1 ' |
| REPORT SOURCE WW OOCKl;T NUMBER
| | al 25 al l411l1l1l1I Io I 1 I 7 8 9 14 26 30 31 *32 |
| * I o I s I o 1-1 o I 21 s. I 5 I l1l2lol2l1l6I l1l2l3lol1l6I 59 60 61 ''' ' 68 69 74 75 80 EVENT DESCRIPTION loj2I *I During a routine --inspection . of the plant a small leak was observed in the charging pump I 80 7 8 9 ' I Ol3l I suet ion header | | ' RETYPOPRTE. REPORT r57*I'*'58I WW SOURCE OOCKl;T NUMBER |
| * near the "B" . charging The leakage was estimated to be 10 to 15 I 7 8 9 80 lc1'41 I cc/min. 7 8 9 The initial corrective action utilized a clamp type seal over the leak. A I 80 lol5l I review of the pipe vibration, possible tee replacement (with a. standard type) .and I 7 8 9 ' ' ' lol61 I adequacy of clamp type fixes (as permanent) will be conducted (Contd on Line 18). 80 I 7 8 9 . PRIME. (ER-76-43) | | * EVENT DATE REPORT DATE |
| SYSTEM CAUSE COMPONENT COMPONENT 80 CODE CODE COMPONENT CODE SUPPLIER MANUFACTURER VIOLATION
| | @!)cON'T I61oI s'''I o1-1 o I 21 ' s. I 568I l1l2lol2l1l6I l1l2l3lol1l6I 7 8 59 60 69 74 75 80 EVENT DESCRIPTION loj2I *I During a routine --inspection . of the plant a small leak was observed in the charging pump I 7 8 9 ' 80 IOl3l I suet ion header |
| @m IR I BI ULl J p I I Ip IE Ix Ix I w Ix I 9 I 2 ,. 9 I w 7 8 9 10 11 12 17 43 44 47 48 CAUSE 'DESCRIPTION Iola! I The apparent cause of the problem is related to both the type of tee (field I 7 8 9 80 lolsl I fabricated type) and the pipe vibration occurring at the tee's location. | | * near the "B" . charging pump~ The leakage was estimated to be 10 to 15 I 7 8 9 80 lc1'41 I cc/min. The initial corrective action utilized a clamp type seal over the leak. A I 7 8 9 80 lol5l I review of the pipe vibration, possible tee replacement (with a. standard type) .and I 7 8 9 ' ' ' 80 lol61 I adequacy of clamp type fixes (as permanent) will be conducted (Contd on Line 18). I 7 8 9 . |
| I 80 Em 7 8 rn FACILITY STATUS w 9 % POWER Io Io I 5 I 10 12 13 FORM OF ACTIVITY CONTENT OTHER .STATUS NA RELEASED OF RELEASE I AMOUNT OF ACTIVITY 44 METHOD OF OISCOVERY*
| | SYSTEM CAUSE PRIME. |
| IA.J 45 7 8 Lf.I W . ....,. __ ..... ' 9 10 11' 44 45 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION 1IIID lo I o I o I w NA 7 8 9 11 12 13 PERS.ONNEL INJURIES NUMBER DESCRIPTION
| | COMPONENT COMPONENT (ER-76-43) 80 7 |
| * EEi lolol ol NA 7 8 9 11 12 46 PROBABLE CONSEQUENCES tiliJ. I None. Leakage wi:i:s* 7 8 9 sufficient to affect operation. | | @m IR I BI 8 9 10 CODE CODE ULl 11 12 COMPONENT CODE J pII Ip IE Ix Ix I 17 w |
| LOSS OR DAMAGE TO FACILITY . TYPE DESCRIPTION | | SUPPLIER 43 MANUFACTURER Ix I 9 I 2 44 |
| [ilil w 7 8 9 10 PUBLICITY EIZJ None. 7 8 9 ai ADDITIONAL FACTORS NA NA , DISCOVERY DESCRIPTION LOCATION OF RELEASE NA 80 80 80 80 80 '80 80 I (Contd From Line 06) to determine final resolution. | | ,. 9 I 47 VIOLATION w48 CAUSE 'DESCRIPTION Iola! I The apparent cause of the problem is related to both the type of tee (field I 7 8 9 80 lolsl I fabricated type) and the pipe vibration occurring at the tee's location. I |
| Records of final corrective I 7 8 9 ' 80 [Tifil I action will be available at the plant. 7 8 9 I 80}} | | *-~9 80 |
| | ~9!--~~~---~~~~~~~~~~~~~.,--~~~~~~~~~~~~~~~~~~~~~~-8-0 FACILITY METHOD OF |
| | % POWER OISCOVERY* DISCOVERY DESCRIPTION w |
| | STATUS OTHER .STATUS Em8 Io Io I 5 I NA IA.J NA 7 9 10 12 13 44 45 46 80 FORM OF ACTIVITY CONTENT I |
| | 7 rn 8 RELEASED |
| | ' 9 Lf.I OF RELEASE 10 11' AMOUNT OF ACTIVITY W .. . ,.__.....N__,A-.__~___.I 44 45 LOCATION OF RELEASE NA 80 PERSONNEL EXPOSURES 7 8 9 NUMBER 1IIID lo I o I o I 11 w |
| | TYPE 12 13 DESCRIPTION NA 80 PERS.ONNEL INJURIES NUMBER DESCRIPTION |
| | * 7 EEi8 9lolol ol11 12 NA 80 PROBABLE CONSEQUENCES , |
| | tiliJ. I None. Leakage wi:i:s* ~-;t sufficient to affect operation. |
| | 7 8 9 80 LOSS OR DAMAGE TO FACILITY |
| | [ilil 7 |
| | . |
| | 8 9 wTYPE 10 DESCRIPTION NA |
| | '80 PUBLICITY EIZJ None. |
| | 7 8 9 80 ai ADDITIONAL FACTORS |
| | ~ I (Contd From Line 06) to determine final resolution. Records of final corrective I 7 8 9 ' 80 |
| | [Tifil I action will be available at the plant. I 7 8 9 80}} |
|
---|
Category:Letter
MONTHYEARML24022A1172024-01-23023 January 2024 Acceptance of Requested Licensing Action Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations ML24012A2422024-01-16016 January 2024 Acceptance of Requested Licensing Action License Transfer Request ML23236A0042023-12-27027 December 2023 Issuance of Amendment 274 Re Changes to Perm Defueled Emergency Plan and Perm Defueled Emergency Action Level Scheme ML23355A1242023-12-26026 December 2023 Withdrawal of an Amendment Request Re License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML23192A0772023-12-26026 December 2023 Letter Exemption from the Requirements of 10 CFR 140.11(a)(4) Concerning Offsite Primary and Secondary Liability Insurance ML23191A5222023-12-22022 December 2023 Exemption Letter from the Requirements of 10 CFR 50.54(W)(1) Concerning Onsite Property Damage Insurance (EPID - L-2022-LLE-0032) ML23263A9772023-12-22022 December 2023 Exemption from Certain Emergency Planning Requirements and Related Safety Evaluation ML23354A2602023-12-21021 December 2023 Reference Simulator Inspection Request for Information L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 PNP 2023-030, License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2023-12-14014 December 2023 License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations PNP 2023-035, Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements2023-12-12012 December 2023 Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements PNP 2023-028, Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments2023-12-0606 December 2023 Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23291A4402023-11-0303 November 2023 Acceptance of Requested Licensing Action Request for Exemption from 10 CFR 50.82(a)(2) to Support Reauthorization of Power Operations IR 05000255/20230032023-10-0404 October 2023 NRC Inspection Report No. 05000255/2023003(DRSS)-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23275A0012023-10-0202 October 2023 Request for Withholding Information from Public Disclosure for Palisades Nuclear Plant PNP 2023-025, Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.822023-09-28028 September 2023 Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.82 PNP 2023-026, Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations2023-09-28028 September 2023 Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations PNP 2023-023, Special Report High Range Noble Gas Monitor Inoperable2023-08-0909 August 2023 Special Report High Range Noble Gas Monitor Inoperable ML23215A2302023-08-0303 August 2023 Notice of Organization Change - Chief Nuclear Officer IR 05000255/20230022023-07-19019 July 2023 NRC Inspection Report 05000255/2023002 DRSS-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23087A0362023-05-0202 May 2023 PSDAR Review Letter ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment PNP 2023-018, 2022 Annual Non-Radiological Environmental Operating Report2023-04-25025 April 2023 2022 Annual Non-Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 PNP 2023-007, and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports2023-04-19019 April 2023 and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports PNP 2023-008, 2022 Radiological Environmental Operating Report2023-04-18018 April 2023 2022 Radiological Environmental Operating Report L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations PNP 2023-002, 6 to Updated Final Safety Analysis Report2023-03-31031 March 2023 6 to Updated Final Safety Analysis Report ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance PNP 2023-006, Report of Changes to Security Plan, Revision 202023-03-29029 March 2023 Report of Changes to Security Plan, Revision 20 PNP 2023-012, Presentation on Regulatory Path to Reauthorize Power Operations2023-03-16016 March 2023 Presentation on Regulatory Path to Reauthorize Power Operations ML23038A0982023-03-15015 March 2023 Request for Withholding Information from Public Disclosure ML23095A0642023-03-14014 March 2023 American Nuclear Insurers, Notice of Cancellation Rescinded PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations PNP 2023-004, Report of Changes to Palisades Nuclear Plant Technical Specification Bases2023-03-0808 March 2023 Report of Changes to Palisades Nuclear Plant Technical Specification Bases PNP 2023-005, Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report2023-03-0101 March 2023 Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML23052A1092023-02-17017 February 2023 FEMA Letter to NRC, Proposed Commission Paper Language for Palisades Nuclear Plant Emergency Plan Decommissioning Exemption Request ML23032A3992023-02-0101 February 2023 Regulatory Path to Reauthorize Power Operations IR 05000255/20220032022-12-28028 December 2022 NRC Inspection Report No. 05000255/2022003(DRSS); 07200007/2022001 (Drss) Holtec Decommissioning International, LLC, Palisades Nuclear Plant L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 PNP 2022-037, Report of Changes to Security Plan, Revision 192022-12-14014 December 2022 Report of Changes to Security Plan, Revision 19 ML22321A2852022-11-17017 November 2022 LLC Master Decommissioning Trust Agreement for Palisades Nuclear Plant IR 05000255/20224012022-11-0909 November 2022 Decommissioning Palisades Nuclear Plant - Decommissioning Security Inspection Report 05000255/2022401 PNP 2022-036, Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme2022-11-0808 November 2022 Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme PNP 2022-035, International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations2022-11-0202 November 2022 International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations PNP 2022-024, Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance PNP 2022-026, Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance ML22292A2572022-10-25025 October 2022 Permanently Defueled Emergency Plan License Amendment RAI Letter 2024-01-23
[Table view] Category:Licensee Event Report (LER)
MONTHYEARML18344A4142018-12-10010 December 2018 LER 1979-037-00 for Palisades Nuclear Plant, Two Manual Three Inch Containment Isolation Valves in Bypass Line Were Discovered to Be Locked Open 05000255/LER-2017-0022017-07-17017 July 2017 Reactor Protection System Actuation While the Reactor was Shutdown, LER 17-002-00 for Palisades Regarding Reactor Protection System Actuation While the Reactor was Shutdown 05000255/LER-2017-0012017-05-24024 May 2017 Inadequate Protection from Tornado Missiles Identified Due to Nonconforming Design Conditions, LER 17-001-00 for Palisades Nuclear Plant Regarding Inadequate Protection from Tornado Missiles Identified Due to Nonconforming Design Conditions PNP 2014-100, Cancellation of Licensee Event Report (LER) 2004-002, Leak Indications Identified in Reactor Pressure Vessel Head Nozzle Penetrations2014-11-19019 November 2014 Cancellation of Licensee Event Report (LER) 2004-002, Leak Indications Identified in Reactor Pressure Vessel Head Nozzle Penetrations PNP 2011-009, Special Report of Inoperability of Main Steam Line Gross Gamma Activity Monitor2011-02-10010 February 2011 Special Report of Inoperability of Main Steam Line Gross Gamma Activity Monitor ML0726101822007-09-14014 September 2007 Cancellation of Licensee Event Report 07-003, Potential for Reduced Component Cooling Water Cooling Capability ML0609002832006-03-30030 March 2006 Cancellation of Licensee Event Report 05-006, Inoperable Containment Due to Containment Air Cooler Through-Wall Flaws ML18347B2971998-05-19019 May 1998 Submit, NPDES Notification Report, Incident No. Pal-98-05-NC138 for NPDES Permit No MI0001457 Re Difference from Daily Maximum Effluent Limitation for Facility ML18348A9021989-02-0707 February 1989 LER 1988-005-01 for Palisades, Inadequate Procedure Results in Valve Testing During Prohibited Conditions ML18346A2471981-06-19019 June 1981 LER 1981-020-00 for Palisades Nuclear Plant, Pcs Unidentified Leakage Greater than 1.0 Gpm ML18346A2481981-05-13013 May 1981 LER 1981-015-00 for Palisades Nuclear Plant, Safety Injection Tank Boron Concentration ML18346A2491981-02-20020 February 1981 LER 1981-005-00 for Palisades Nuclear Plant, Update - Inoperable Diesel Generator ML18346A2501981-02-19019 February 1981 LER 1981-007-00 for Palisades Nuclear Plant, Inoperable Auxiliary Feedwater Pump ML18346A2511981-01-26026 January 1981 LER 1981-002-00 for Palisades Nuclear Plant, Inadequate Mounting of DC Distribution Panel ML18346A2521981-01-16016 January 1981 LER 1981-001-00 for Palisades Nuclear Plant, During Charging of Station Batteries, Output Breakers of Both Batteries Were Inadvertently Opened for Approximately One Hour ML18346A2531981-01-14014 January 1981 LER 1980-046-00 for Palisades Nuclear Plant, Hydraulic Snubber Failure ML18346A2541981-01-0707 January 1981 LER 1980-045-00 for Palisades Nuclear Plant, Low Condensate Makeup Inventory ML18347A8141980-10-10010 October 1980 LER 1980-037-00 for Palisades Nuclear Plant, Pipe Support Sway Struts Identified to Have the Potential of the Bushing Becoming Loose And/Or Disengaged from the Clamp End of the Sway Strut ML18347A8461980-08-27027 August 1980 License Event Report 1980-027-00 Re Gaseous Release, Extended Due Date of Reporting by Region III on 8/26/1980 ML18347A8471980-08-12012 August 1980 License Event Report 1980-024-00 Re Containment High Radiation Monitor ML18347A8481980-08-0808 August 1980 License Event Report 1980-023-00 Re Containment High Radiation Monitor ML18347A8491980-08-0808 August 1980 License Event Report 1980-022-00 Re Inoperable Nuclear Instrumentation ML18347A8501980-08-0606 August 1980 License Event Report 1980-021-00 Re Misaligned Containment Sump Valve ML18347A8521980-07-29029 July 1980 License Event Report 1980-020-00 Re Misaligned Control Rod ML18347B2071980-06-19019 June 1980 Licensee Event Report 80-018 Regarding Oil Level in Snubber No. 2 Found to Be Less than Zero During Routine Testing of Hydraulic Snubbers ML18347B2081980-06-13013 June 1980 Licensee Event Reports 80-014, 80-015, and 80-016 Regarding Oil Level in Snubbers No. 5, 9, and 7 Were Found to Be Less than Zero During Routine Testing of Hydraulic Snubbers ML18347B2091980-05-15015 May 1980 Licensee Event Report 80-012 Regarding Bottom Half of the Barrier for Fire Penetration HO-12 Was Missing During Inspection of Fire Barriers ML18347B2101980-05-14014 May 1980 License Event Report 1980-011-00 Re Improper Return-to-Service of Porv'S ML18348A9071980-05-12012 May 1980 Submittal of LER 1980-006-00 Purge Valve T-Ring Air Supplies ML18348A9051980-05-12012 May 1980 Submittal of LER 1980-008-00 Update of Valve Leakage ML18347B1411978-09-0606 September 1978 LER 1978-029-00 for Palisades Plant Re Lower Level of Hydrazine in Iodine Removal Tank Due to Approximately 6% of Drainage from the Tank T-102 ML18347B1421978-08-18018 August 1978 LER 1978-028-00 for Palisades Plant Re Containment Building Purge Valve T-Ring in CV-1806 Was Not Pressurized ML18347B1441978-08-11011 August 1978 LER 1978-022-00 for Palisades Plant Re Four Incore Alarms Following Reactor Start-up ML18347B1451978-08-10010 August 1978 LER 1978-021-00 for Palisades Nuclear Plant, Containment Purge Supply Valve CV-1808 Failed to Open During Monthly Test ML18347B1491978-07-20020 July 1978 LER 1978-024-00 & LER 1978-025-00 for Palisades Nuclear Plant, Steam Generator Ph Dropped to 8.02 & One of Two Heaters for T-53B (Concentrated Boric Acid Tank) Failed ML18347B1781978-04-28028 April 1978 License Event Report LER-78-000-00 Re Out-of-Sequence Rod Withdrawal ML18347B1801978-04-19019 April 1978 License Event Report 78-008: Cycle 2 Core Axial Power Distribution Limits of TS 3.10.3 Were Exceeded by Approximately 12% for Steady State Operation During Cycle 2 ML18347B1811978-03-27027 March 1978 License Event Report 1978-007-00 Relates to Electrical Connectors Inside of Containment ML18347B1841978-03-13013 March 1978 Two Updated License Event Reports, LER-78-004 & LER-78-006 ML18348A1951978-03-0202 March 1978 License Event Report 1978-006-00 Re Shipping Cask Movement ML18347B1851978-03-0202 March 1978 License Event Report 1978-005-00 Re Steam Generator Level Instrumentation ML18348A1961978-03-0101 March 1978 License Event Report 1978-004-00 Re Steam Generator Pressure Instrumentation ML18348A1981978-02-0101 February 1978 License Event Report 1978-003-00 Re CV-3025 Failed Closed ML18348A1971978-02-0101 February 1978 License Event Report 1977-065-00 Re Operation in a Degraded Mode Permitted by a Limiting Condition for Operation ML18348A1991978-01-20020 January 1978 LER 1977-063-00 Re Iodine Removal System Hydrazene Tank, LER 1978-001-00 Re Containment Door Interlock Failure & LER 1978-002-00 Re Setpoints of Five Valves Were Outside Band ML18348A2001978-01-0606 January 1978 License Event Report 1977-062-00 Re Iodine Removal System Naoh Tank (T-103) ML18348A2011978-01-0606 January 1978 License Event Report 1977-064-00 Re HPSI Pump P-66B ML18348A2021977-12-21021 December 1977 LER 1977-054-00 Re Four Coincident In-Core Alarms, LER 1977-057-00 Re Pressure Set Point for Channel C, & LER 1977-058-00 Re De-Energized R Bus ML18348A2031977-12-16016 December 1977 License Event Report 1977-055-00 Re Loss of Off-Site Power and Plant Trip ML18348A2041977-12-12012 December 1977 License Event Report 1977-056-00 Re Gaseous Waste Discharge 2018-12-10
[Table view] |
Text
consumers
- Power company General Offices: 212 West Michigan Avenue, Jackson, Michigan 49201
- Area Code 517 788-0550 December 30, 1976 Mr James G Keppler Office of Inspection & Enforcement Region III US Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, IL 60137 DOCKET 50-255, LICENSE DPR PALIS.A.DES PLANT - ER-76 LEAK IN CHARGING PUMP SUCTION LINE
- Attached is a reportable occurrence which relates.to the Palisades Plant.
This event is considered to be abnormal degradation of a system designed to contain radioactive material. No release to the environment occurred as a result of this event.
c;;;r~ao/
David A Bixel Assistant Nuclear Licensing Administrator
- LICENSEE EVENT REPORT e Palisades CONTROL BLOCK: I I I I I I [PLEASE PRINT ALL REQUIRED INFORMATION]
1 6 LICENSEE LICENSE EVENT NAME LICENSE NUMBER . TYPE TYPE IMlrlPIAILl1I 15 lo lo 1-1' ol ol olo I ol-1 '
al 25 al l411l1l1l1I Io I 1 I 7 8 9 14 26 30 31 *32
' RETYPOPRTE. REPORT r57*I'*'58I WW SOURCE OOCKl;T NUMBER
@!)cON'T I61oI sI o1-1 o I 21 ' s. I 568I l1l2lol2l1l6I l1l2l3lol1l6I 7 8 59 60 69 74 75 80 EVENT DESCRIPTION loj2I *I During a routine --inspection . of the plant a small leak was observed in the charging pump I 7 8 9 ' 80 IOl3l I suet ion header
- near the "B" . charging pump~ The leakage was estimated to be 10 to 15 I 7 8 9 80 lc1'41 I cc/min. The initial corrective action utilized a clamp type seal over the leak. A I 7 8 9 80 lol5l I review of the pipe vibration, possible tee replacement (with a. standard type) .and I 7 8 9 ' ' ' 80 lol61 I adequacy of clamp type fixes (as permanent) will be conducted (Contd on Line 18). I 7 8 9 .
SYSTEM CAUSE PRIME.
COMPONENT COMPONENT (ER-76-43) 80 7
@m IR I BI 8 9 10 CODE CODE ULl 11 12 COMPONENT CODE J pII Ip IE Ix Ix I 17 w
SUPPLIER 43 MANUFACTURER Ix I 9 I 2 44
,. 9 I 47 VIOLATION w48 CAUSE 'DESCRIPTION Iola! I The apparent cause of the problem is related to both the type of tee (field I 7 8 9 80 lolsl I fabricated type) and the pipe vibration occurring at the tee's location. I
~9!--~~~---~~~~~~~~~~~~~.,--~~~~~~~~~~~~~~~~~~~~~~-8-0 FACILITY METHOD OF
% POWER OISCOVERY* DISCOVERY DESCRIPTION w
STATUS OTHER .STATUS Em8 Io Io I 5 I NA IA.J NA 7 9 10 12 13 44 45 46 80 FORM OF ACTIVITY CONTENT I
7 rn 8 RELEASED
' 9 Lf.I OF RELEASE 10 11' AMOUNT OF ACTIVITY W .. . ,.__.....N__,A-.__~___.I 44 45 LOCATION OF RELEASE NA 80 PERSONNEL EXPOSURES 7 8 9 NUMBER 1IIID lo I o I o I 11 w
TYPE 12 13 DESCRIPTION NA 80 PERS.ONNEL INJURIES NUMBER DESCRIPTION
- 7 EEi8 9lolol ol11 12 NA 80 PROBABLE CONSEQUENCES ,
tiliJ. I None. Leakage wi:i:s* ~-;t sufficient to affect operation.
7 8 9 80 LOSS OR DAMAGE TO FACILITY
[ilil 7
.
8 9 wTYPE 10 DESCRIPTION NA
'80 PUBLICITY EIZJ None.
7 8 9 80 ai ADDITIONAL FACTORS
~ I (Contd From Line 06) to determine final resolution. Records of final corrective I 7 8 9 ' 80
[Tifil I action will be available at the plant. I 7 8 9 80