|
|
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:N Nebraska Public Power District Always there when you need us 50.73 NLS2015063 June 9, 2015 U.S. Nuclear Regulatory Commission Attention: | | {{#Wiki_filter:N Nebraska Public Power District Always there when you need us 50.73 NLS2015063 June 9, 2015 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555-0001 |
| Document Control Desk Washington, D.C. 20555-0001 | |
|
| |
|
| ==Subject:== | | ==Subject:== |
| Retraction of Licensee Event Report 2014-005-00, "Lube Oil Leak Results in a Potential Condition Prohibited by Technical Specifications and a Potential Loss of Safety Function" Cooper Nuclear Station, Docket No. 50-298, License No. DPR-46 | | Retraction of Licensee Event Report 2014-005-00, "Lube Oil Leak Results in a Potential Condition Prohibited by Technical Specifications and a Potential Loss of Safety Function" Cooper Nuclear Station, Docket No. 50-298, License No. DPR-46 |
|
| |
|
| ==Reference:== | | ==Reference:== |
|
| |
| Letter from Oscar A. Limpias, Nebraska Public Power District, to U.S. Nuclear Regulatory Commission dated December 10, 2014, "Licensee Event Report 2014-005-00" (NLS2014099) (ML14350A214) | | Letter from Oscar A. Limpias, Nebraska Public Power District, to U.S. Nuclear Regulatory Commission dated December 10, 2014, "Licensee Event Report 2014-005-00" (NLS2014099) (ML14350A214) |
|
| |
|
| ==Dear Sir or Madam:== | | ==Dear Sir or Madam:== |
| The purpose of this letter is for the Nebraska Public Power District to retract Licensee Event Report (LER) 2014-005-00 submitted per the Reference letter. The LER was submitted in accordance with 10 CFR 50.73, "Licensee Event Report System," paragraph (a)(2)(i)(B), as a potential condition prohibited by Technical Specifications, and paragraph (a)(2)(v)(D), a potential loss of safety function.The basis for reportability as described in LER 2014-005-00 was an October 13, 2014. event where a lubricating oil leak was observed on the #2 Diesel Generator (DG) during performance of an operability test. The right bank camshaft thrust bearing cover bolting was found loose, with some missing. This condition could potentially affect the ability of the DG to perform its safety function for the required mission time.Cooper Nuclear Station was in Mode 5 conducting a refueling outage at the time the condition was identified. | | |
| An Event Notification was not required because the DG was not required to be operable during Mode 5 with the redundant DG operable. | | The purpose of this letter is for the Nebraska Public Power District to retract Licensee Event Report (LER) 2014-005-00 submitted per the Reference letter. The LER was submitted in accordance with 10 CFR 50.73, "Licensee Event Report System," paragraph (a)(2)(i)(B), as a potential condition prohibited by Technical Specifications, and paragraph (a)(2)(v)(D), a potential loss of safety function. |
| While this condition was being evaluated, LER 2014-005-00 was submitted in accordance with 10 CFR 50.73(a)(2)(i)(B) and (a)(2)(v)(D), with the expectation that a supplement to the report would be submitted following completion of the evaluation. | | The basis for reportability as described in LER 2014-005-00 was an October 13, 2014. event where a lubricating oil leak was observed on the #2 Diesel Generator (DG) during performance of an operability test. The right bank camshaft thrust bearing cover bolting was found loose, with some missing. This condition could potentially affect the ability of the DG to perform its safety function for the required mission time. |
| The results of the evaluation concluded the factors causing the lubricating oil leak occurred during the DG maintenance window. Prior to the maintenance window being conducted during the refueling outage, the DG would have been able to perform its safety function for the required COOPER NUCLEAR STATION P.O. Box 98 / Brownville, NE 68321-0098 Telephone: | | Cooper Nuclear Station was in Mode 5 conducting a refueling outage at the time the condition was identified. An Event Notification was not required because the DG was not required to be operable during Mode 5 with the redundant DG operable. While this condition was being evaluated, LER 2014-005-00 was submitted in accordance with 10 CFR 50.73(a)(2)(i)(B) and (a)(2)(v)(D), with the expectation that a supplement to the report would be submitted following completion of the evaluation. |
| (402) 825-3811 / Fax: (402) 825-5211 www.nppd.com l NLS2015063 Page 2 of 2 mission time. Therefore, the event is not reportable under 10 CFR 50.73 and LER 2014-005-00 is being retracted. | | The results of the evaluation concluded the factors causing the lubricating oil leak occurred during the DG maintenance window. Prior to the maintenance window being conducted during the refueling outage, the DG would have been able to perform its safety function for the required COOPER NUCLEAR STATION P.O. Box 98 / Brownville, NE 68321-0098 Telephone: (402) 825-3811 / Fax: (402) 825-5211 www.nppd.com |
| | * l |
| | |
| | NLS2015063 Page 2 of 2 mission time. Therefore, the event is not reportable under 10 CFR 50.73 and LER 2014-005-00 is being retracted. |
| No formal licensee commitments are being made in this correspondence. | | No formal licensee commitments are being made in this correspondence. |
| Should you have any question concerning this matter, please contact Jim Shaw, Licensing Manager, at (402) 825-2788.Since ely, cA. Limpias Vice President | | Should you have any question concerning this matter, please contact Jim Shaw, Licensing Manager, at (402) 825-2788. |
| -uclear and Chief Nuclear Officer/dv cc: Regional Administrator USNRC -Region IV Cooper Project Manager USNRC -NRR Project Directorate IV- 1 Senior Resident Inspector USNRC -CNS SRAB Administrator SORC Chairman INPO Records Center via ICES entry NPG Distribution CNS Record}} | | Since ely, cA. Limpias Vice President - uclear and Chief Nuclear Officer |
| | /dv cc: Regional Administrator USNRC - Region IV Cooper Project Manager USNRC - NRR Project Directorate IV- 1 Senior Resident Inspector USNRC - CNS SRAB Administrator SORC Chairman INPO Records Center via ICES entry NPG Distribution CNS Record}} |
|
---|
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 Event Report (LER)
MONTHYEAR05000298/LER-2016-0012017-09-27027 September 2017 De-Energized High Pressure Coolant Injection Auxiliary Lube Oil Pump Caused by Relay Failure Results in Loss of Safety Function and a Condition Prohibited by Technical Specifications, LER 16-001-01 for Cooper Nuclear Station Regarding De-Energized High Pressure Coolant Injection Auxiliary Lube Oil Pump Caused by Relay Failure Results in Loss of Safety Function, a Condition Prohibited by Tech Specs, and a 10 CFR Part 21 Report 05000298/LER-2017-0042017-08-17017 August 2017 Torus to Drywell Vacuum Breaker Failure to Indicate Full Closed Causes Loss of Safety Function, LER 17-004-00 for Cooper Nuclear Station Regarding Torus to Drywall Vacuum Breaker Failure to Indicate Full Closed Causes Loss of Safety Function 05000298/LER-2017-0052017-08-17017 August 2017 Traversing In-core Probe In-shield Limit Switch Mounting Failure Results in Common Cause Inoperability of Independent Trains or Channels and Condition Prohibited by Technical Specifications, LER 17-005-00 for Cooper Nuclear Station Regarding Traversing In-core Probe In-shield Limit Switch Mounting Failure Results in Common Cause lnoperability of Independent Trains or Channels and Condition Prohibited by Technical Specifications 05000298/LER-2017-0032017-07-24024 July 2017 Mispositioned Control Room Emergency Filter System Supply Fan Damper Causes Loss of Safety Function, LER 17-003-00 for Cooper Nuclear Station re Mispositioned Control Room Emergency Filter System Supply Fan Damper Causes Loss of Safety Function 05000298/LER-2017-0022017-04-27027 April 2017 Valve Test Failures Result in Condition Prohibited by Technical Specifications and a Loss of Safety Function, LER 17-002-00 for Cooper Nuclear Station Regarding Valve Test Failures Result in Condition Prohibited by Technical Specifications and a Loss of Safety Function 05000298/LER-2017-0012017-04-0505 April 2017 Residual Heat Removal Minimum Flow Valves OUt of Position Results in Loss of Safety Function and Condition Prohibited by Technical Specifications, LER 17-001-00 for Cooper Regarding Residual Heat Removal Minimum Flow Valves Out of Position Results in Loss of Safety Function and Condition Prohibited by Technical Specifications 05000298/LER-2016-0082017-01-0505 January 2017 Purchase and Installation of Incorrect Actuator Results in a Condition Prohibited by Technical Specifications, LER 16-008-00 for Cooper Nuclear Station Regarding Purchase and Installation of Incorrect Actuator Results in a Condition Prohibited by Technical Specifications 05000298/LER-2016-0072016-12-19019 December 2016 Isolation of Shutdown Cooling due to Relay Maintenance Results in a Loss of Safety Function, LER 16-007-00 for Cooper Nuclear Station Regarding Isolation of Shutdown Cooling due to Relay Maintenance Results in a Loss of Safety Function 05000298/LER-2016-0062016-12-19019 December 2016 High Vibration on Control Room Emergency Filter System Fan Results in Inoperability and Loss of Safety Function, LER-16-006-00 for Cooper Nuclear Station Regarding High Vibration on Control Room Emergency Filter System Fan Results in Inoperability and Loss of Safety Function 05000298/LER-2016-0042016-11-22022 November 2016 Closure of Multiple Main Steam Isolation Valves due to High Flow Signal, LER 16-004-00 for Cooper Nuclear Station Regarding Closure of Multiple Main Steam Isolation Valves due to High Flow Signal 05000298/LER-2016-0032016-11-0909 November 2016 Scaffold Construction Places Plant in a Condition Prohibited by Technical Specifications, LER 16-003-00 for Cooper Nuclear Station RE: Scaffold Construction Places Plant in a Condition Prohibited by Technical Specifications 05000298/LER-2016-0022016-06-27027 June 2016 De-Energized High Pressure Coolant Injection Auxiliary Lube Oil Pump Caused By Light Bulb Failure Results in Loss of Safety Function, LER 16-002-00 for Cooper Regarding De-Energized High Pressure Coolant Injection Auxiliary Lube Oil Pump Caused By Light Bulb Failure Results in Loss of Safety Function NLS2015063, Retraction of Licensee Event Report 2014-005-00, Lube Oil Leak Results in a Potential Condition Prohibited by Technical Specifications and a Potential Loss of Safety Function.2015-06-0909 June 2015 Retraction of Licensee Event Report 2014-005-00, Lube Oil Leak Results in a Potential Condition Prohibited by Technical Specifications and a Potential Loss of Safety Function. ML13149A1722013-05-26026 May 2013 E-mail from Micheal Mulligan to R.Guzman, Pilgrim Evacuation Plan Broken During Blizzard Nemo and Unenforced by the Nrc. NLS2013015, Special Report, Offgas Treatment System Charcoal Adsorbers Out of Service2013-01-29029 January 2013 Special Report, Offgas Treatment System Charcoal Adsorbers Out of Service NLS2008058, LER 08-S01-00 for Cooper Regarding Temporary Suspension of Security Measures Due to Tornado Warning2008-08-0505 August 2008 LER 08-S01-00 for Cooper Regarding Temporary Suspension of Security Measures Due to Tornado Warning 2017-09-27
[Table view] |
Text
N Nebraska Public Power District Always there when you need us 50.73 NLS2015063 June 9, 2015 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555-0001
Subject:
Retraction of Licensee Event Report 2014-005-00, "Lube Oil Leak Results in a Potential Condition Prohibited by Technical Specifications and a Potential Loss of Safety Function" Cooper Nuclear Station, Docket No. 50-298, License No. DPR-46
Reference:
Letter from Oscar A. Limpias, Nebraska Public Power District, to U.S. Nuclear Regulatory Commission dated December 10, 2014, "Licensee Event Report 2014-005-00" (NLS2014099) (ML14350A214)
Dear Sir or Madam:
The purpose of this letter is for the Nebraska Public Power District to retract Licensee Event Report (LER) 2014-005-00 submitted per the Reference letter. The LER was submitted in accordance with 10 CFR 50.73, "Licensee Event Report System," paragraph (a)(2)(i)(B), as a potential condition prohibited by Technical Specifications, and paragraph (a)(2)(v)(D), a potential loss of safety function.
The basis for reportability as described in LER 2014-005-00 was an October 13, 2014. event where a lubricating oil leak was observed on the #2 Diesel Generator (DG) during performance of an operability test. The right bank camshaft thrust bearing cover bolting was found loose, with some missing. This condition could potentially affect the ability of the DG to perform its safety function for the required mission time.
Cooper Nuclear Station was in Mode 5 conducting a refueling outage at the time the condition was identified. An Event Notification was not required because the DG was not required to be operable during Mode 5 with the redundant DG operable. While this condition was being evaluated, LER 2014-005-00 was submitted in accordance with 10 CFR 50.73(a)(2)(i)(B) and (a)(2)(v)(D), with the expectation that a supplement to the report would be submitted following completion of the evaluation.
The results of the evaluation concluded the factors causing the lubricating oil leak occurred during the DG maintenance window. Prior to the maintenance window being conducted during the refueling outage, the DG would have been able to perform its safety function for the required COOPER NUCLEAR STATION P.O. Box 98 / Brownville, NE 68321-0098 Telephone: (402) 825-3811 / Fax: (402) 825-5211 www.nppd.com
NLS2015063 Page 2 of 2 mission time. Therefore, the event is not reportable under 10 CFR 50.73 and LER 2014-005-00 is being retracted.
No formal licensee commitments are being made in this correspondence.
Should you have any question concerning this matter, please contact Jim Shaw, Licensing Manager, at (402) 825-2788.
Since ely, cA. Limpias Vice President - uclear and Chief Nuclear Officer
/dv cc: Regional Administrator USNRC - Region IV Cooper Project Manager USNRC - NRR Project Directorate IV- 1 Senior Resident Inspector USNRC - CNS SRAB Administrator SORC Chairman INPO Records Center via ICES entry NPG Distribution CNS Record