|
|
(4 intermediate revisions by the same user not shown) |
Line 3: |
Line 3: |
| | issue date = 05/17/1978 | | | issue date = 05/17/1978 |
| | title = Reference to Telephone Call of 5/16/1978, Enclosed Is Additional Information from Florida Power & Light Concerning Interruption of Off-Site Power to St. Lucie Plant on 5/14/1978 | | | title = Reference to Telephone Call of 5/16/1978, Enclosed Is Additional Information from Florida Power & Light Concerning Interruption of Off-Site Power to St. Lucie Plant on 5/14/1978 |
| | author name = Reis H F | | | author name = Reis H |
| | author affiliation = Florida Power & Light Co, Lowenstein, Newman, Reis & Axelrad | | | author affiliation = Florida Power & Light Co, Lowenstein, Newman, Reis & Axelrad |
| | addressee name = Paton W D | | | addressee name = Paton W |
| | addressee affiliation = NRC/OGC | | | addressee affiliation = NRC/OGC |
| | docket = 05000389 | | | docket = 05000389 |
Line 12: |
Line 12: |
| | document type = Legal-Correspondence, Letter | | | document type = Legal-Correspondence, Letter |
| | page count = 5 | | | page count = 5 |
| | | project = |
| | | stage = Other |
| }} | | }} |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:ROSCRT LOWCNSTCIN JACK R.NEWMAN HAROLD F.RCIS MAVRICC AXCLRAD KATHLECN H, SHCA J.A SOVKNIGHTI JR.MICHAEL A, OAVSCR ALSERT V.CARR, JR, ROSCRT H~CVLP WILLIAM J.FRANKI.IN I'RCOCRIC S.GRAY LINDA L.HODGC JONATHAN R, SHCINCR JOCL S.WIGHT (AOH, CAL1D LAW OFFICES LOWE'NSTEIN, NEWi~IAN, HEIS 8C AXHLRAD IO25 CONNECTICUT AVENUE, N.W.WASHINGTON, O.C.2OO36 202 862-8400 William D.Paton, Esq.Counsel for NRC Regulatory Staff U.S.Nuclear Regulatory Commission Washington, DC 20555 Re: In the Matter of Florida Power and Light Company (St.Lucie Nuclear Power Plant, Unit 2)-Docket No.50-389 | | {{#Wiki_filter:LAW OFFICES LOWE'NSTEIN, NEWi~IAN, HEIS 8C AXHLRAD IO25 CONNECTICUT AVENUE, N. W. |
| | ROSCRT LOWCNSTCIN WASHINGTON, O. C. 2OO36 JACK R. NEWMAN HAROLD F. RCIS MAVRICC AXCLRAD 202 862-8400 KATHLECN H, SHCA J. A SOVKNIGHTI JR. |
| | MICHAEL A, OAVSCR ALSERT V. CARR, JR, ROSCRT H CVLP |
| | ~ |
| | WILLIAMJ. FRANKI.IN I'RCOCRIC S. GRAY LINDA L. HODGC JONATHAN R, SHCINCR JOCL S. WIGHT (AOH, CAL1D William D. Paton, Esq. |
| | Counsel for NRC Regulatory Staff U.S. Nuclear Regulatory Commission Washington, DC 20555 Re: In the Matter of Florida Power and Light Company (St. Lucie Nuclear Power Plant, Unit 2) Docket No. 50-389 |
|
| |
|
| ==Dear Mr.Paton:== | | ==Dear Mr. Paton:== |
| This is with further reference to my telephone call to you yesterday morning, May 16, 1978.I then advised you that, on Sunday morning, May 14, 1978, off-site power to the St.Lucie nuclear power plant was inter-rupted and that the appropriate reports to the Commission would be made.I also told you that I would obtain from Florida Power 6 Light Company additional information concerning the outage and supply them promptly.I have now received such further information and am supplying it in the enclosure to this letter.Sincerely, Harold F.Reis HFR/jm Enclosure cc (w/enc.): See attached service list UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safet and Licensing Appeal Board In the Matter of FLORIDA POWER 6 LIGHT COMPANY)(St.Lucie Nuclear Power Plant, Unit No.2)Docket No.50-389 CERTIFICATE OF SERVICE I hereby certify that copies of the attached letter to William D.Paton, Esp., dated May 17, 1978, together with the enclosure to that letter have been mailed the 17th day of May, 1978, to the persons shown on the attached service list by deposit in the United States mail, properly stamped and addressed. | | |
| Date: May 17, 1978 AROLD F.REIS Lowenstein, Newman, Reis 6 Axelrad 1025 Connecticut Avenue, NW Washington, DC 20036 Telephone:
| | This is with further reference to my telephone call to you yesterday morning, May 16, 1978. I then advised you that, on Sunday morning, May 14, 1978, off-site power to the St. Lucie nuclear power plant was inter-rupted and that the appropriate reports to the Commission would be made. I also told you that I would obtain from Florida Power 6 Light Company additional information concerning the outage and supply them promptly. I have now received such further information and am supplying it in the enclosure to this letter. |
| (202)862-8400 UNiTED STATES OF A>4ERiCA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licens'ng Apaeal Boa d, in the Matter of FLORiDA POWER&LiGHT COAPAvVv)Docket No.50-389 (S.ucle Nuclea Powe>>Plan)Uni" 2)SERViCE LiST Mr.C.R.Stephens Supervisor, Docketing and Service Section Off'ce of the Secretary of the Commission Vuclear Regulatorv Commiss'n Washington, D.C.20555 M'chael C.Far=ar, Escuire Chairman Atomic Safetr&Licens'ng Appeal Board Nuclear Regulatory Commission Wash'ngton, D.C.20555 Dr.W.Reed Johnson A"omic Safety&Licensing Appeal Board Nuclear Regulatory Comm'ssion Wash'ngton, D.C.20555 Richard S.Salzman, Esauire Atomic Safetv&Licensing Appeal Board Nuclear Regulatory Commission Wasnington, D.C.20555 Alan S.Rosenthal, Escuire Chairman Atom'S af ety&Licens'g Appeal Panel Vuclear Regu'torv Commission Wash.'rqton, D.C.20555 Edward Luton, Escui"e Chairman Atomic Safetv&Licensing Boa" Panel Nucl a" Regula ory Commission Washington, D.C.20555 Michael Glaser, Escuire Alt mat,e Cha'rman Atom'c Safetv and Licens'ng Board 1150 17th St=et, N.N.Nashirgton, D.C.20036 Dr.Harvin N.Mann Technical Advisor Atomic Safetv Z Licensing Board Nuclear Regulatory Commiss'on Washington, D.C.20555 Dr.David L.Het=ick P=ofessor of Nuclear Erg'nee incr Un'versity o" Arizona Tucson, Arizor a 85721 Dr.Frank F.Pooper Cha'rman, Resource Ecology Program School o=Natu al Resources Univers.tv of iMich'gan Ann Ar'"or,.Iichigan 43104&Ir.Angelo Giamhusso Deouty Director for Reactor Projects Nucle r Regulatorv Commission Nash'rg"or., D.C.20555 William D.Paton, Esauire Counsel for VRC Regulatorv Sta=.Nuclear Regul to y Commission Nasnington, D.C.20555 Hartin Harold Hodder, Esauire 1130 N.E.86 Street Miami, Florida 33138 Norman A.Coll, Esp.Steel, Hector 6 Davis Southeast First National Bank Building Miami, FL 33131 Local Pualic Document Room Indian River Junior College Library 3209 Vi"ginia Avenue Ft.Pie~"ce, F lorid a 33450 Nil 1 i am J.Olms t cad, E scuir e U.S.Nuclear Regulatory Commiss ion Nash'ngton, D.C.20555 W~~ | | Sincerely, Harold F. Reis HFR/jm Enclosure cc (w/enc.): See attached service list |
| ENCLOSURE On Sunday morning, May 14, 1978, at approximately 7:45 a.m., offsite power to St.Lucie Nuclear Power Plant was interrupted due to a combination of two factors: a switching error at the Pratt 6 Whitney Substation and a wiring error on the transformer at the Midway Station.Approximately 100 MW's out of a total load of approximately 3500 MW's were lost for 8 minutes.Midway Substation is fed from the south by two major high voltage lines coming from Ranch Substation. | | |
| One of these lines goes through the Pratt 6 Whitney Substation where the switching for maintenance purposes was taking place.Midway Substation also has two lines coming into it from the north from Malabar Substation, as well as three other lower voltage (one 69KV, two 138KV)lines, When the switching error occurred at the Pratt S Whitney Substation.a flashover occurred and both lines from Ranch to Midway were interrupted. | | UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safet and Licensing Appeal Board In the Matter of FLORIDA POWER 6 LIGHT COMPANY ) |
| Because of the wiring error (reversal of polarity in current transformers) in the Midway Substation, the protective relay system interpreted this incident as a fault on the Malabar lines and interrupted those lines.The three lower voltage lines opened on the power surges and the result was a complete loss of power to the Midway Substation, thereby interrupting the power supply to St.Lucie Unit 1, which was down for refueling. | | Docket No. 50-389 (St. Lucie Nuclear Power Plant, Unit No. 2) |
| The diesel generators at St.Lucie 1 immediately started, thereby providing emergency power to the unit.This interruption did not in any way jeopardize plant system or safety.Power was restored to Midway Substation in approximately 8 minutes and complete power was restored to all lines in approximately 15 minutes.The wiring error has been corrected and the cause of the switching error has been determined and resolved.}} | | CERTIFICATE OF SERVICE I hereby certify that copies of the attached letter to William D. Paton, Esp., dated May 17, 1978, together with the enclosure to that letter have been mailed the 17th day of May, 1978, to the persons shown on the attached service list by deposit in the United States mail, properly stamped and addressed. |
| | AROLD F. REIS Lowenstein, Newman, Reis 6 Axelrad 1025 Connecticut Avenue, NW Washington, DC 20036 Telephone: (202) 862-8400 Date: May 17, 1978 |
| | |
| | UNiTED STATES OF A>4ERiCA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licens'ng Apaeal Boa d, in the Matter of FLORiDA POWER & LiGHT COAPAvVv ) Docket No. 50-389 (S . ucle Nuclea Powe>> Plan ) |
| | Uni" 2) |
| | SERViCE LiST Mr. C. R. Stephens Supervisor, Docketing and Service Section Off'ce of the Secretary of the Commission Vuclear Regulatorv Commiss'n Washington, D. C. 20555 M'chael C. Far=ar, Escuire Chairman Atomic Safetr & Licens'ng Appeal Board Nuclear Regulatory Commission Wash'ngton, D. C. 20555 Dr. W. Reed Johnson A"omic Safety & Licensing Appeal Board Nuclear Regulatory Comm'ssion Wash'ngton, D. C. 20555 Richard S. Salzman, Esauire Atomic Safetv & Licensing Appeal Board Nuclear Regulatory Commission Wasnington, D. C. 20555 Alan S. Rosenthal, Escuire Chairman Atom' S af ety & Licens 'g Vuclear Regu'torv Commission Appeal Panel Wash.'rqton, D. C. 20555 Edward Luton, Escui"e Chairman Atomic Safetv & Licensing Boa " Panel Nucl a" Regula ory Commission Washington, D. C. 20555 |
| | |
| | Michael Glaser, Escuire Alt mat,e Cha'rman Atom'c Safetv and Licens'ng Board 1150 17th St= et, N. N. |
| | Nashirgton, D. C. 20036 Dr. Harvin N. Mann Technical Advisor Atomic Safetv Z Licensing Board Nuclear Regulatory Commiss'on Washington, D. C. 20555 Dr. David L. Het=ick P=ofessor of Nuclear Erg'nee incr Un'versity o" Arizona Tucson, Arizor a 85721 Dr. Frank F. Pooper Cha'rman, Resource Ecology Program School o= Natu al Resources Univers.tv of iMich'gan Ann Ar'"or, .Iichigan 43104 |
| | &Ir. Angelo Giamhusso Deouty Director for Reactor Projects Nucle r Regulatorv Commission Nash'rg"or., D. C. 20555 William D. Paton, Esauire Counsel for VRC Regulatorv Sta=. |
| | Nuclear Regul to y Commission Nasnington, D. C. 20555 Pie Harold Hodder, Esauire Hartin 1130 N. E. 86 Street Miami, Florida 33138 Norman A. Coll, Esp. |
| | Steel, Hector 6 Davis Southeast First National Bank Building Miami, FL 33131 Local Pualic Document Room Indian River Junior College Library 3209 Vi "ginia Avenue Ft. "ce, F lorida 33450 Nil1 iam J . t Olms cad, E scuir e U. S. Nuclear Regulatory Commiss ion Nash'ngton, D. C. 20555 W |
| | ~ ~ |
| | |
| | ENCLOSURE On Sunday morning, May 14, 1978, at approximately 7:45 a.m., |
| | offsite power to St. Lucie Nuclear Power Plant was interrupted due to a combination of two factors: a switching error at the Pratt 6 Whitney Substation and a wiring error on the transformer at the Midway Station. Approximately 100 MW's out of a total load of approximately 3500 MW's were lost for 8 minutes. |
| | Midway Substation is fed from the south by two major high voltage lines coming from Ranch Substation. One of these lines goes through the Pratt 6 Whitney Substation where the switching for maintenance purposes was taking place. Midway Substation also has two lines coming into it from the north from Malabar Substation, as well as three other lower voltage (one 69KV, two 138KV) lines, When the switching error occurred at the Pratt S Whitney Substation.a flashover occurred and both lines from Ranch to Midway were interrupted. Because of the wiring error (reversal of polarity in current transformers) in the Midway Substation, the protective relay system interpreted this incident as a fault on the Malabar lines and interrupted those lines. The three lower voltage lines opened on the power surges and the result was a complete loss of power to the Midway Substation, thereby interrupting the power supply to St. Lucie Unit 1, which was down for refueling. The diesel generators at St. Lucie 1 immediately started, thereby providing emergency power to the unit. This interruption did not in any way jeopardize plant system or safety. |
| | Power was restored to Midway Substation in approximately 8 minutes and complete power was restored to all lines in approximately 15 minutes. The wiring error has been corrected and the cause of the switching error has been determined and resolved.}} |
|
---|
Category:Legal-Correspondence
MONTHYEARNRC-2017-0188, Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-032018-08-28028 August 2018 Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 ML18240A1322018-08-28028 August 2018 Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 ML0617700322006-06-16016 June 2006 Letter from David R. Lewis Requesting That the International Brotherhood of Electrical Workers, Local 97's Motion for Hearing and Right to Intervene and Protest, Dated June 6, 2006, Be Dismissed for Lack of Standing ML0208604032002-03-25025 March 2002 Letter from Emile L. Julian Responding to a 2/1/02 Letter from Joseph Kaplan Regarding St. Lucie and Turkey Point Power Plants ML18228A2441978-09-20020 September 1978 Certificate of Service, Certifying Letter to Samuel J. Chilk from Robert A. Jablon, Attorney for Florida Cities ML18227B2961978-09-13013 September 1978 Request for Opportunity of Oral Argument on Issues Raised by July 27 NRC Order, on Subject of Possible Proceedings Under Section 105a, & on Pending Motion for Recall of That Order ML18227B2991978-09-0505 September 1978 Reply of Florida Cities in Opposition to Memorandum by Florida Power & Light Company ML18227B2981978-09-0505 September 1978 Reply Memorandum for Florida Power & Light Company ML18227B2971978-09-0505 September 1978 Response of the Department of Justice Regarding Initiate Proceeding Pursuant to Sections 105a & 105c ML18227B3071978-08-28028 August 1978 Answer of the Department of Justice to Florida Power & Light Company'S Motion for Recall of Order in Light of Changed Circumstances ML18227B3041978-08-28028 August 1978 Florida Cities' Response to the Commission'S July 28, 1978 Order ML18088A5481978-08-28028 August 1978 Florida Cities' Response to the Commission'S July 28, 1978 Order ML18088A5491978-08-28028 August 1978 Answer of the Department of Justice to Florida Power & Light Company'S Motion for Recall of Order in Light of Changed Circumstances ML18227B3061978-08-25025 August 1978 Application for Extension of Time ML18088A8621978-05-25025 May 1978 Forwards Report on System Disturbance, May 14, 1978 Prepared by Florida Power & Light Co ML18127A5451978-05-17017 May 1978 Reference to Telephone Call of 5/16/1978, Enclosed Is Additional Information from Florida Power & Light Concerning Interruption of Off-Site Power to St. Lucie Plant on 5/14/1978 ML18088A8561978-03-31031 March 1978 Response to 3/10/1978 Letter. Submits Affidavit of Messrs. Kent, Bivans and Flugger, and 12/14/1977 Fpl'S Response to Nrc'S Questions Concerning 5/16/1977 Outage Enclosed ML18127A5521978-03-16016 March 1978 Letter Informing the Commission and the Board of Issues Concerning Investigation of Concealment of Offsite Power Stability Problems During Licensing of St. Lucie ML18127A5591978-01-25025 January 1978 Forwards Florida Power & Light Co. Fifteen-Year Forecast, Summer Peak Load ML18305A6891977-12-22022 December 1977 Transmittal of Documents Referred to in Florida Cities' Motion to Lodge Documents. ML18127A5751977-11-14014 November 1977 Answer in Opposition to Petition for Commission Review ML18227D5241977-11-0101 November 1977 Opposition of Florida Power & Light Company to Cities' Motion to Lodge Documents ML18088A5771977-10-26026 October 1977 Letter Enclosing a Corrected Copy of the Motion to Lodge Documents ML18227D5251977-10-25025 October 1977 South Dade Plant -Request to Delete Cities as Participants in Intervene Group from Attached Legal Notice and Motions ML18227D5271977-10-25025 October 1977 Petition for Review ML18228A2471977-10-21021 October 1977 Letter Re Objection to Any Effort to Lodge Evidentiary Material with Commission or Licensing Board in Any of Proceedings Which Are Now Pending Before NRC ML18228A2501977-09-20020 September 1977 Answer of Florida Power & Light Company in Opposition to Petition for Review ML18227D5311977-09-20020 September 1977 Answer of Florida Power & Light Company in Opposition to Petition for Review, FPL Respectfully Requests That Commission Deny Cities' Petition for Review of ALAB-428 ML19301B9801977-09-12012 September 1977 Corrected Incorrect Docket Numbers on Petition Entitled, Petition for Review, Filed by Florida Cities ML19301B6451977-09-12012 September 1977 Correct Docket Number on Petition for Review Filed on 9/8/1977 ML18227D5341977-08-17017 August 1977 South Dade Unit - Response of Florida Power & Light Company to Motion to Withdraw and Notice of Withdrawal of the City of Daytona Beach, Florida. ML18228A2521977-08-17017 August 1977 Response of Florida Power & Light Company to Motion to Withdraw and Notice of Withdrawal of the City of Daytona Beach, Florida. ML18227D5371977-08-0505 August 1977 Motion to Withdrawal and Notice of Withdrawal of the City of Daytona Beach, Florida ML18227D5381977-08-0505 August 1977 Lucie Unit 1 - Referring to Florida Cities Attorney'S Letter Dated 8/1/1977, Furnishing Required Information in Two Respects ML18088A5721977-08-0101 August 1977 Letter in Response to July 05, 1977 Letter on Behalf of the Florida Power & Light Company ML18227D5431977-07-26026 July 1977 Response of Florida Power & Light Company to Motion of City of Quincy to Withdraw from These Proceedings as an Individually Named Party. ML18227D5451977-07-14014 July 1977 Argument Order in Proceedings on August 10, 1977 ML18227D5501977-07-0505 July 1977 Requests NRC Decline to Initiate Any Proceedings on Cities Request That FPL Licenses Should Be Revoked, Amended, or Modified, Due to Alleged Anticompetitive Conduct & Conditions ML18227D5511977-06-30030 June 1977 Errata to the Supplemental Brief of Florida Cities ML18144A1951977-06-0909 June 1977 Attorney for Florida Cities, Mr. Jablon, Will Present Oral Argument in Florida Power & Light Co. Proceeding Before the Appeal Board on 6/10/1977 ML18144A1981977-06-0606 June 1977 J.A. Bouknight and J E. Mathews Will Present Oral Argument for Florida Power & Light Co. at the Session Scheduled for 6/10/1977 ML18144A1961977-06-0606 June 1977 J.A. Bouknight and J.E. Mathews Will Present Oral Argument for Florida Power & Light Co. in the Proceeding Scheduled for 6/10/1977 ML18127A7871977-06-0101 June 1977 Florida Power 6 Light Company Respectfully Requests the Opportunity for Oral Argument ML18227D4921977-04-0808 April 1977 Response of Florida Power & Light Company to Motion for Clarification of Procedures ML18227D4951977-04-0101 April 1977 Florida Cities' Answer in Opposition to Applicant'S Motion to Strike Cities' Letter of March 29,1977 ML18227D4961977-03-29029 March 1977 Florida Cities'S Response to Fpl'S Letter to ASLB in Matter of Houston Lighting & Power Company ML18227D4901977-03-21021 March 1977 Enclosed ALAB-381, Issued on 3/18/1977, in Houston Lighting & Power Co.: FPL Suggests Discussion at ALAB-381 Pages Is Pertinent to Arguments of Applicant'S Said Response ML18023B0541977-03-18018 March 1977 Letter Informing the Commission That Florida Power & Light Company Agrees That the License Conditions Attached to the March 11, 1977 Letter May Be Incorporated Into the Construction Permit for Unit 2 Without Modification ML18127A7301977-03-11011 March 1977 Concerning Board'S Memorandum of 2/4/1977 Requesting Briefs on Status of Proposed License Conditions, & Order of 3/2/1977, FP&L Is Prepared to Enter Upon Certain Commitments Which May Obviate Need for One or More Parties to File Brief L-77-061, Forwards Certificate of Service on Amendment No. 45 to the Application for Licenses for St. Lucie Unit No. 21977-02-28028 February 1977 Forwards Certificate of Service on Amendment No. 45 to the Application for Licenses for St. Lucie Unit No. 2 2018-08-28
[Table view] Category:Letter
MONTHYEARIR 05000335/20230102024-01-26026 January 2024 NRC Quadrennial Focused Engineering Inspection (FEI) Commercial Grade Dedication Report 05000335/2023010 and 05000389/2023010 L-2024-010, Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3)2024-01-25025 January 2024 Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3) IR 05000335/20230042024-01-24024 January 2024 Integrated Inspection Report 05000335/2023004 and 05000389/2023004 L-2024-004, Relief Request (RR) 7, Proposed Alternative in Accordance with 10 CFR 50.55a(z)(1) Extension of Inspection Interval for Reactor Pressure Vessel Welds from 10 to 20 Years2024-01-18018 January 2024 Relief Request (RR) 7, Proposed Alternative in Accordance with 10 CFR 50.55a(z)(1) Extension of Inspection Interval for Reactor Pressure Vessel Welds from 10 to 20 Years L-2024-002, Withdrawal of Proposed Alternative to American Society of Mechanical Engineers (ASME) Operation and Maintenance (OM) Code for the Auxiliary Feedwater (AFW) 2C Pump2024-01-0808 January 2024 Withdrawal of Proposed Alternative to American Society of Mechanical Engineers (ASME) Operation and Maintenance (OM) Code for the Auxiliary Feedwater (AFW) 2C Pump L-2023-173, Quality Assurance Topical Report (FPL-1) Revision 30 Update2023-12-15015 December 2023 Quality Assurance Topical Report (FPL-1) Revision 30 Update L-2023-179, Unusual or Important Environmental Event - Turtle Mortality2023-12-14014 December 2023 Unusual or Important Environmental Event - Turtle Mortality L-2023-168, License Amendment Request Supplement to Revision 2 for the Technical Specifications Conversion to NUREG-1432 Revision 52023-12-12012 December 2023 License Amendment Request Supplement to Revision 2 for the Technical Specifications Conversion to NUREG-1432 Revision 5 L-2023-155, Supplement to Response to Request for Additional Information, Revised NextEra Common Emergency Plan, and Revised Site-Specific Emergency Plan Annexes Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-06542023-11-28028 November 2023 Supplement to Response to Request for Additional Information, Revised NextEra Common Emergency Plan, and Revised Site-Specific Emergency Plan Annexes Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-0654, ML23332A1772023-11-28028 November 2023 Correction to the 2022 Annual Radioactive Effluent Release Report L-2023-162, Response to 50.69 2nd Round of Rals2023-11-21021 November 2023 Response to 50.69 2nd Round of Rals IR 05000335/20230032023-11-0606 November 2023 Integrated Inspection Report 05000335/2023003 and 05000389/2023003 ML23270B8882023-10-23023 October 2023 Regulatory Audit Summary Regarding License Amendment Request to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structure, Systems, and Components for Nuclear Power Reactors EPID L-2022-LLA-0182 ML23346A1322023-10-0606 October 2023 Communication from C-10 Research & Education Foundation Regarding NextEra Common Emergency Fleet Plan License Amendment Request and Related Documents Subsequently Published ML23275A1102023-10-0202 October 2023 License Amendment Request Revision 2 for the Technical Specifications Conversion to NUREG-1432, Revision 5 L-2023-131, Subsequent License Renewal Application - Second Annual Update2023-09-28028 September 2023 Subsequent License Renewal Application - Second Annual Update L-2023-136, Supplement to License Amendment Request to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors2023-09-26026 September 2023 Supplement to License Amendment Request to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors L-2023-122, Corrections to the 2022 Annual Radiological Environmental Operating Report2023-09-20020 September 2023 Corrections to the 2022 Annual Radiological Environmental Operating Report IR 05000335/20233012023-09-20020 September 2023 NRC Operator License Examination Report 05000335/2023301 and 05000389/2023301 L-2023-127, Correction to the 2022 Annual Radioactive Effluent Release Report2023-09-18018 September 2023 Correction to the 2022 Annual Radioactive Effluent Release Report L-2023-113, Correction to the 2020 Annual Radiological Environmental Operating Report2023-09-14014 September 2023 Correction to the 2020 Annual Radiological Environmental Operating Report L-2023-108, Report of 10 CFR 50.59 Plant Changes2023-09-11011 September 2023 Report of 10 CFR 50.59 Plant Changes L-2023-118, Response to Request for Additional Information Regarding License Amendment Request to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors2023-09-11011 September 2023 Response to Request for Additional Information Regarding License Amendment Request to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors L-2023-112, Corrections to the 2021 Annual Radioactive Effluent Release Report2023-09-0606 September 2023 Corrections to the 2021 Annual Radioactive Effluent Release Report L-2023-107, Technical Specification Bases Control Program Periodic Report of Bases Changes TS 6.8.4.j.42023-09-0606 September 2023 Technical Specification Bases Control Program Periodic Report of Bases Changes TS 6.8.4.j.4 ML23219A0042023-09-0101 September 2023 Transmittal Letter - Safety Evaluation Related to the SLRA of St. Lucie Plant, Units 1and 2, Revision 1 L-2023-114, Proposed Turkey Point Units 6 and 7; Seabrook Station; Point Beach Units 1 and 2 - Official Service List Update2023-08-17017 August 2023 Proposed Turkey Point Units 6 and 7; Seabrook Station; Point Beach Units 1 and 2 - Official Service List Update L-2023-098, and Point Beach Units 1 and 2 - Response to Request for Additional Information Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-0654, Revision 22023-08-0707 August 2023 and Point Beach Units 1 and 2 - Response to Request for Additional Information Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-0654, Revision 2 IR 05000335/20230022023-08-0707 August 2023 Integrated Inspection Report 05000335/2023002 and 05000389/2023002 L-2023-105, Preparation and Scheduling of Operator Licensing Examinations2023-08-0303 August 2023 Preparation and Scheduling of Operator Licensing Examinations ML23201A0872023-08-0303 August 2023 Audit Plan in Support of Review of License Amendment ML23212B2652023-07-27027 July 2023 Operator Licensing Written Examination Approval 05000335/2023301 and 05000389/2023301 L-2023-099, Pump Relief Request 10 (PR-10), One-Time Request for an Alternative to the American Society of Mechanical Engineers (ASME) Operation and Maintenance (OM) Code for the Auxiliary Feedwater (AFW) 2C Pump2023-07-26026 July 2023 Pump Relief Request 10 (PR-10), One-Time Request for an Alternative to the American Society of Mechanical Engineers (ASME) Operation and Maintenance (OM) Code for the Auxiliary Feedwater (AFW) 2C Pump L-2023-102, Relief Request PSL2-15-RR-01, Proposed Alternative to ASME Section XI Code Examination Requirements for Reactor Vessel Bottom Area and Piping in Covered Trenches2023-07-26026 July 2023 Relief Request PSL2-15-RR-01, Proposed Alternative to ASME Section XI Code Examination Requirements for Reactor Vessel Bottom Area and Piping in Covered Trenches ML23200A1232023-07-21021 July 2023 Transmittal Letter for the St. Lucie SLRA Review L-2023-097, Subsequent License Renewal Application Revision 1 - Supplement 62023-07-13013 July 2023 Subsequent License Renewal Application Revision 1 - Supplement 6 L-2023-076, In-Service Inspection Program Owner'S Activity Report (OAR-1)2023-07-11011 July 2023 In-Service Inspection Program Owner'S Activity Report (OAR-1) ML23184A0352023-06-30030 June 2023 Notification of St. Lucie Units 1 & 2 Focused Engineering Inspection (FEI) 05000335/2023010 and 05000389/2023010 and Initial Information Request L-2023-087, Florida Power & Light/Nextera Energy, Results of the Safety Culture Program Effectiveness Review, March 20, 2023 (ADAMS Accession No. ML22340A452)2023-06-29029 June 2023 Florida Power & Light/Nextera Energy, Results of the Safety Culture Program Effectiveness Review, March 20, 2023 (ADAMS Accession No. ML22340A452) IR 05000335/20234032023-06-29029 June 2023 Security Inspection Report 05000335/2023403 and 05000389/2023403 IR 05000335/20234022023-06-20020 June 2023 Security Baseline Inspection Report 05000335/2023402 and 05000389/2023402 L-2023-082, Subsequent License Renewal Application Revision 1, Supplement 52023-06-14014 June 2023 Subsequent License Renewal Application Revision 1, Supplement 5 L-2023-074, Addendum to 2021 Decommissioning Funding Status Reports / Independent Spent Fuel Storage Installation Ctsfsi) Financial Assurance Update2023-06-0202 June 2023 Addendum to 2021 Decommissioning Funding Status Reports / Independent Spent Fuel Storage Installation Ctsfsi) Financial Assurance Update L-2023-071, NextEra Energy Quality Assurance Topical Report (FPL-1) Revision 29 and Florida Power and Light Company Quality Assurance Program Description for 10 CFR Part 52 Licenses (FPL-2) Revision 11, Annual Submittal2023-05-22022 May 2023 NextEra Energy Quality Assurance Topical Report (FPL-1) Revision 29 and Florida Power and Light Company Quality Assurance Program Description for 10 CFR Part 52 Licenses (FPL-2) Revision 11, Annual Submittal IR 05000335/20234012023-05-16016 May 2023 Cyber Security Inspection Report 05000335/2023401 and 05000389/2023401 (Cover Letter) IR 05000335/20230012023-05-0909 May 2023 Integrated Inspection Report 05000335/2023001 and 05000389/2023001 ML23109A1132023-04-30030 April 2023 SLRA Change Schedule Letter L-2023-059, Subsequent License Renewal Application - Aging Management Requests for Additional Information (RAI) Set 4 Supplemental Response2023-04-21021 April 2023 Subsequent License Renewal Application - Aging Management Requests for Additional Information (RAI) Set 4 Supplemental Response ML23097A1642023-04-17017 April 2023 Summary of March 23, 2023, Meeting with Florida Power and Light on St. Lucie and Turkey Point Improved Technical Specifications Conversion License Amendment Requests L-2023-055, 2022 Annual Environmental Operating Report2023-04-12012 April 2023 2022 Annual Environmental Operating Report 2024-01-08
[Table view] |
Text
LAW OFFICES LOWE'NSTEIN, NEWi~IAN, HEIS 8C AXHLRAD IO25 CONNECTICUT AVENUE, N. W.
ROSCRT LOWCNSTCIN WASHINGTON, O. C. 2OO36 JACK R. NEWMAN HAROLD F. RCIS MAVRICC AXCLRAD 202 862-8400 KATHLECN H, SHCA J. A SOVKNIGHTI JR.
MICHAEL A, OAVSCR ALSERT V. CARR, JR, ROSCRT H CVLP
~
WILLIAMJ. FRANKI.IN I'RCOCRIC S. GRAY LINDA L. HODGC JONATHAN R, SHCINCR JOCL S. WIGHT (AOH, CAL1D William D. Paton, Esq.
Counsel for NRC Regulatory Staff U.S. Nuclear Regulatory Commission Washington, DC 20555 Re: In the Matter of Florida Power and Light Company (St. Lucie Nuclear Power Plant, Unit 2) Docket No. 50-389
Dear Mr. Paton:
This is with further reference to my telephone call to you yesterday morning, May 16, 1978. I then advised you that, on Sunday morning, May 14, 1978, off-site power to the St. Lucie nuclear power plant was inter-rupted and that the appropriate reports to the Commission would be made. I also told you that I would obtain from Florida Power 6 Light Company additional information concerning the outage and supply them promptly. I have now received such further information and am supplying it in the enclosure to this letter.
Sincerely, Harold F. Reis HFR/jm Enclosure cc (w/enc.): See attached service list
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safet and Licensing Appeal Board In the Matter of FLORIDA POWER 6 LIGHT COMPANY )
Docket No. 50-389 (St. Lucie Nuclear Power Plant, Unit No. 2)
CERTIFICATE OF SERVICE I hereby certify that copies of the attached letter to William D. Paton, Esp., dated May 17, 1978, together with the enclosure to that letter have been mailed the 17th day of May, 1978, to the persons shown on the attached service list by deposit in the United States mail, properly stamped and addressed.
AROLD F. REIS Lowenstein, Newman, Reis 6 Axelrad 1025 Connecticut Avenue, NW Washington, DC 20036 Telephone: (202) 862-8400 Date: May 17, 1978
UNiTED STATES OF A>4ERiCA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licens'ng Apaeal Boa d, in the Matter of FLORiDA POWER & LiGHT COAPAvVv ) Docket No. 50-389 (S . ucle Nuclea Powe>> Plan )
Uni" 2)
SERViCE LiST Mr. C. R. Stephens Supervisor, Docketing and Service Section Off'ce of the Secretary of the Commission Vuclear Regulatorv Commiss'n Washington, D. C. 20555 M'chael C. Far=ar, Escuire Chairman Atomic Safetr & Licens'ng Appeal Board Nuclear Regulatory Commission Wash'ngton, D. C. 20555 Dr. W. Reed Johnson A"omic Safety & Licensing Appeal Board Nuclear Regulatory Comm'ssion Wash'ngton, D. C. 20555 Richard S. Salzman, Esauire Atomic Safetv & Licensing Appeal Board Nuclear Regulatory Commission Wasnington, D. C. 20555 Alan S. Rosenthal, Escuire Chairman Atom' S af ety & Licens 'g Vuclear Regu'torv Commission Appeal Panel Wash.'rqton, D. C. 20555 Edward Luton, Escui"e Chairman Atomic Safetv & Licensing Boa " Panel Nucl a" Regula ory Commission Washington, D. C. 20555
Michael Glaser, Escuire Alt mat,e Cha'rman Atom'c Safetv and Licens'ng Board 1150 17th St= et, N. N.
Nashirgton, D. C. 20036 Dr. Harvin N. Mann Technical Advisor Atomic Safetv Z Licensing Board Nuclear Regulatory Commiss'on Washington, D. C. 20555 Dr. David L. Het=ick P=ofessor of Nuclear Erg'nee incr Un'versity o" Arizona Tucson, Arizor a 85721 Dr. Frank F. Pooper Cha'rman, Resource Ecology Program School o= Natu al Resources Univers.tv of iMich'gan Ann Ar'"or, .Iichigan 43104
&Ir. Angelo Giamhusso Deouty Director for Reactor Projects Nucle r Regulatorv Commission Nash'rg"or., D. C. 20555 William D. Paton, Esauire Counsel for VRC Regulatorv Sta=.
Nuclear Regul to y Commission Nasnington, D. C. 20555 Pie Harold Hodder, Esauire Hartin 1130 N. E. 86 Street Miami, Florida 33138 Norman A. Coll, Esp.
Steel, Hector 6 Davis Southeast First National Bank Building Miami, FL 33131 Local Pualic Document Room Indian River Junior College Library 3209 Vi "ginia Avenue Ft. "ce, F lorida 33450 Nil1 iam J . t Olms cad, E scuir e U. S. Nuclear Regulatory Commiss ion Nash'ngton, D. C. 20555 W
~ ~
ENCLOSURE On Sunday morning, May 14, 1978, at approximately 7:45 a.m.,
offsite power to St. Lucie Nuclear Power Plant was interrupted due to a combination of two factors: a switching error at the Pratt 6 Whitney Substation and a wiring error on the transformer at the Midway Station. Approximately 100 MW's out of a total load of approximately 3500 MW's were lost for 8 minutes.
Midway Substation is fed from the south by two major high voltage lines coming from Ranch Substation. One of these lines goes through the Pratt 6 Whitney Substation where the switching for maintenance purposes was taking place. Midway Substation also has two lines coming into it from the north from Malabar Substation, as well as three other lower voltage (one 69KV, two 138KV) lines, When the switching error occurred at the Pratt S Whitney Substation.a flashover occurred and both lines from Ranch to Midway were interrupted. Because of the wiring error (reversal of polarity in current transformers) in the Midway Substation, the protective relay system interpreted this incident as a fault on the Malabar lines and interrupted those lines. The three lower voltage lines opened on the power surges and the result was a complete loss of power to the Midway Substation, thereby interrupting the power supply to St. Lucie Unit 1, which was down for refueling. The diesel generators at St. Lucie 1 immediately started, thereby providing emergency power to the unit. This interruption did not in any way jeopardize plant system or safety.
Power was restored to Midway Substation in approximately 8 minutes and complete power was restored to all lines in approximately 15 minutes. The wiring error has been corrected and the cause of the switching error has been determined and resolved.