|
|
(2 intermediate revisions by the same user not shown) |
Line 3: |
Line 3: |
| | issue date = 05/26/2009 | | | issue date = 05/26/2009 |
| | title = E-mail from M. Ferdas to J. White Re Oc Tritium Issue Timeline | | | title = E-mail from M. Ferdas to J. White Re Oc Tritium Issue Timeline |
| | author name = Ferdas M S | | | author name = Ferdas M |
| | author affiliation = NRC/RGN-I/DNMS | | | author affiliation = NRC/RGN-I/DNMS |
| | addressee name = White J R | | | addressee name = White J |
| | addressee affiliation = NRC/RGN-I/DNMS | | | addressee affiliation = NRC/RGN-I/DNMS |
| | docket = 05000219 | | | docket = 05000219 |
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:}} | | {{#Wiki_filter:Bellamy, Ronald From: Marc Ferdas Sent: Tuesday, May 26, 2009 2:23 PM To: John White Cc: Ronald Bellamy; Jeffrey Kulp; Scott Barber |
| | |
| | ==Subject:== |
| | OC Tritium Issue Timeline Attachments: Oyster Creek Tritium Issue Timeline.doc As requestedl developed a timeline based on my notes and various emails.. See attached. I did not include the various daily and weekly chemistry sample results. |
| | See if this meets your needs. |
| | Marxc S. Ferclas Senior Resident Inspector, Oyster Creek Marc. FerdastDnrc.ciov 609-693-0702 |
| | |
| | Oyster Creek Tritium Issue Timeline April 15 Identified water containing tritium (102K pCi/L) in Intake Cable Vault during planned maintenance to replace ESW cables. Notification to State of NJ and NRC (Event 44993) |
| | April 16 Site issues press release on identification of tritium. |
| | April 17 Sample results from well MW-1 5K-1A confirm presence of tritium in well sample (4.5M pCi/L). Site issues press release updating public of tritium sample results. |
| | April 19 Initial guided wave testing and troubleshooting performed. |
| | April 24 Excavation under condensate transfer pump house. 8" carbon steal condensate pipe identified as having approx 1 in hole. |
| | April 25 Plant Shutdown - Manual Rx Scram (Loss of 'M1A' Main Transformer Cooling) |
| | April 27 NRC PNO-1-09-002 issued for shutdown. |
| | April 29 Discovered a leak in 10" carbon steel condensate pipe following placing condensate system in-service after repairs to 8" pipe and 'A' FW flush after maintenance. Additional guided wave testing performed. Site Decision to replace "all" underground 8" and 10" pipe due to uncertainity in testing results. |
| | April 30 Site issues press release informrTing public that leaks located and pipe replacement in-progress. |
| | May 2 8" & 10" pipe replacement completed. |
| | May 4 NRC PNO-1-09-002A issued for plant startup. |
| | May 20 CST internal UT inspection completed (started May 14). |
| | May 22 External Stakeholder site tour conducted. Focus on tritium issue. |
| | June 12 Expected completion of inspection of CDR min flow line.}} |
Latest revision as of 01:09, 14 November 2019
|
---|
Category:E-Mail
MONTHYEARML22235A7862022-08-23023 August 2022 Acceptance Review: Exemption Request from 10 CFR 20, Appendix G, LLW Shipping Investigation Requirements ML21181A1882021-06-30030 June 2021 E-mail from S. Johnston, Holtec, to A. Snyder and F. Bower, NRC - Oyster Creek Nuclear Generating Station - Readiness Status for ISFSI Only Inspection ML21175A2092021-06-24024 June 2021 E-mail from A. Sterdis to P. Longmire - Oyster Creek Nuclear Generating Station: ISFSI-only Physical Security Plan (Stating Implementation Intent) ML21162A3602021-06-11011 June 2021 E-mail Response from the State of New Jersey Regarding the Pending Revision to the Emergency Plan to Reflect Independent Spent Fuel Storage Installation Only Status ML21162A1172021-06-11011 June 2021 E-mail to HDI: Acceptance Review - FOF Exemption ML21168A0172021-06-10010 June 2021 E-mail from HDI: RAI Response ML21161A2572021-06-0707 June 2021 State Consultation: ISFSI-only Physical Security Plan (Email Response) ML21175A0712021-06-0202 June 2021 Issuance of Request for Additional Information: Oyster Creek Nuclear Generating Station. Request for Amendment to Technical Specifications ML21148A0562021-05-27027 May 2021 E-mail to State of New Jersey Informing of the Pending Revision to the Emergency Plan to Reflect Independent Spent Fuel Storage Installation Only Status ML21132A3182021-05-12012 May 2021 E-Mail from V. Gubbi, DEP to Z. Cruz, NRC - Oyster Creek Nuclear Generating Station - State of New Jersey Response to the Pending Revision to the Defueled Technical Specifications to Reflect Independent Spent Fuel Storage Installation Only ML21132A0312021-05-11011 May 2021 E-mail to State of New Jersey Informing of the Pending Revision to the Physical Security Plan to Reflect Independent Spent Fuel Storage Installation Only Status ML21119A1422021-04-28028 April 2021 E-mail to State of New Jersey Informing of the Pending Revision to the Emergency Plan to Reflect Independent Spent Fuel Storage Installation Only Status ML21113A0742021-04-23023 April 2021 Acceptance Review Email - April 20, 2021 Oyster Creek Request for Exemption from 10 CFR Part 73 Requirements Due to Covid ML21099A0382021-04-0808 April 2021 Email from Z. Cruz to A. Sterdis - Request for Additional Information - HDI Request for Approval of Oyster Creek Nuclear Generating Station Independent Spent Fuel Storage Installation Facility Only Emergency Plan ML21085A4872021-03-26026 March 2021 E-mail from Z. Cruz to A. Sterdis - Acceptance Review: Oyster Creek Nuclear Generating Station - Request for Approval of Independent Spent Fuel Storage Installation Only Permanently Defueled Technical Specifications ML21064A2432021-03-0505 March 2021 Email from Z. Cruz to A. Sterdis Acceptance Review_ Oyster Creek Nuclear Generating Station - Request for Approval of Independent Spent Fuel Storage Installation Facility Only Emergency Plan and Emergency Action Level Scheme ML21064A2392021-03-0202 March 2021 E-mail from Z. Cruz to A. Sterdis Acceptance Review - Oyster Creek Nuclear Generating Station - Request for Approval of Independent Spent Fuel Storage Installation Only Physical Security Plan ML20345A1462020-12-0909 December 2020 E-mail - Response to Request for Additional Information: HDI Request for One-Time Exemption from Part 73, Appendix B FOF Requirements ML20335A3112020-11-30030 November 2020 Request for Additional Information Regarding Request for a one-time Exemption from Part 73, Appendix B Requirements for Oyster Creek Nuclear Generating Station ML20332A1472020-11-24024 November 2020 Acceptance Review: November 20 2020 Exemption Request from 10 CFR Part 73 Appendix B Requirements for Oyster Creek ML20297A2372020-10-22022 October 2020 Request for Additional Information - HDI Fleet Decommissioning Quality Assurance Program ML20279A5082020-10-0505 October 2020 Email to Holtec - Response to Notification of Oyster Creek Onsite Property Insurance Coverage ML20266G4032020-09-22022 September 2020 Acceptance Review Email - Request for Approval of HDI Fleet Decommissioning Quality Assurance Program, Revision 0 ML20134H8742020-05-12012 May 2020 Request for Additional Information Regarding Request for Temporary Exemption from Part 73, Appendix B Requirements ML20133J9182020-05-11011 May 2020 Acceptance Review Email - Oyster Creek Request for Exemption from Part 73 Qualification Requirements ML20120A0252020-04-22022 April 2020 NRR E-mail Capture - (External_Sender) Oyster Creek Sea Turtle Handling and Conservation Recommendation Obligations NRC-2019-0073, Response from NEIMA Local Community Advisory Board Questionnaire 10-30-2019 R Discenza2019-10-30030 October 2019 Response from NEIMA Local Community Advisory Board Questionnaire 10-30-2019 R Discenza ML19344C8022019-10-20020 October 2019 Response from NEIMA Local Community Advisory Board Questionnaire 10-20-2019 a Dressler ML19344C8002019-10-0909 October 2019 Response from NEIMA Local Community Advisory Board Questionnaire 10-09-2019 W Mcmullin ML19344C7982019-10-0909 October 2019 Response from NEIMA Local Community Advisory Board Questionnaire 10-09-2019 M Noto ML19344C7992019-10-0909 October 2019 Response from NEIMA Local Community Advisory Board Questionnaire 10-09-2019 s Feldman ML19344C7932019-10-0909 October 2019 Response from NEIMA Local Community Advisory Board Questionnaire 10-09-2019 C Bischoff ML19344C7962019-10-0909 October 2019 Response from NEIMA Local Community Advisory Board Questionnaire 10-09-2019 G Adams ML19344C7912019-10-0808 October 2019 Response from NEIMA Local Community Advisory Board Questionnaire 10-08-2019 J Branciforte ML19344C7902019-10-0808 October 2019 Response from NEIMA Local Community Advisory Board Questionnaire 10-08-2019 Anonymous ML19344C7892019-10-0505 October 2019 Response from NEIMA Local Community Advisory Board Questionnaire 10-05-2019 P Dressler ML19263D1222019-09-20020 September 2019 for Your Action Request for Additional Information Hdi Oyster Creek PSDAR ML19214A0452019-08-0202 August 2019 NRC to NMFS, Revised Proposed Action for Oyster Creek Endangered Species Act Section 7 Consultation ML19182A3422019-07-0101 July 2019 Transaction ML19178A0702019-06-26026 June 2019 Email to State of New Jersey - Oyster Creek - Request Comments on Proposed Amendment to Remove Reference to the Oyster Creek Cyber Security Plan and Update License Condition 2.C.(4) in the Renewed Facility License ML19196A3422019-06-20020 June 2019 Email: Courtesy Notice on the Issuance of the Oyster Creek License Transfer and Exemption (Sierra Club) ML19196A3342019-06-20020 June 2019 Email: Courtesy Notice on the Issuance of the Oyster Creek License Transfer and Exemption ML19162A2242019-06-11011 June 2019 NRC to NMFS, NRC Responses to NMFS Requests for Additional Information for Oyster Creek ESA Section 7 Consultation NRC-2018-0237, Comment from Paul Dressler of the Concerned Citizens for Lacey Coalition, Regarding the Oyster Creek Nuclear Plant License Transfer Application2019-06-0707 June 2019 Comment from Paul Dressler of the Concerned Citizens for Lacey Coalition, Regarding the Oyster Creek Nuclear Plant License Transfer Application ML19155A1182019-06-0404 June 2019 Incoming E-mail from State of New Jersey on the Oyster Creek Exemption for Reduced Insurances and Use of Decommissioning Trust Fund for Spent Fuel Management and Site Restoration ML19155A1192019-06-0404 June 2019 State of New Jersey Comments - Oyster Creek Conforming Amendment Associated with the Oyster Creek Generating Station License Transfer Application ML19154A0582019-05-31031 May 2019 E-mail Response from State of New Jersey Dated May 31, 2019, Notification-and-Request-Oyster Creek License Transfer Application L-2018-LLM-0002 ML19158A2912019-05-30030 May 2019 NRR E-mail Capture - Oyster Creek ESA Consultation: Information Requests from NMFS ML19158A2772019-05-28028 May 2019 NRR E-mail Capture - Oyster Creek ESA Consultation: Information Requests from NMFS ML19148A4392019-05-24024 May 2019 NMFS to NRC, Requests for Additional Information to Support Oyster Creek Reinitiated Section 7 Consultation 2022-08-23
[Table view] |
Text
Bellamy, Ronald From: Marc Ferdas Sent: Tuesday, May 26, 2009 2:23 PM To: John White Cc: Ronald Bellamy; Jeffrey Kulp; Scott Barber
Subject:
OC Tritium Issue Timeline Attachments: Oyster Creek Tritium Issue Timeline.doc As requestedl developed a timeline based on my notes and various emails.. See attached. I did not include the various daily and weekly chemistry sample results.
See if this meets your needs.
Marxc S. Ferclas Senior Resident Inspector, Oyster Creek Marc. FerdastDnrc.ciov 609-693-0702
Oyster Creek Tritium Issue Timeline April 15 Identified water containing tritium (102K pCi/L) in Intake Cable Vault during planned maintenance to replace ESW cables. Notification to State of NJ and NRC (Event 44993)
April 16 Site issues press release on identification of tritium.
April 17 Sample results from well MW-1 5K-1A confirm presence of tritium in well sample (4.5M pCi/L). Site issues press release updating public of tritium sample results.
April 19 Initial guided wave testing and troubleshooting performed.
April 24 Excavation under condensate transfer pump house. 8" carbon steal condensate pipe identified as having approx 1 in hole.
April 25 Plant Shutdown - Manual Rx Scram (Loss of 'M1A' Main Transformer Cooling)
April 27 NRC PNO-1-09-002 issued for shutdown.
April 29 Discovered a leak in 10" carbon steel condensate pipe following placing condensate system in-service after repairs to 8" pipe and 'A' FW flush after maintenance. Additional guided wave testing performed. Site Decision to replace "all" underground 8" and 10" pipe due to uncertainity in testing results.
April 30 Site issues press release informrTing public that leaks located and pipe replacement in-progress.
May 2 8" & 10" pipe replacement completed.
May 4 NRC PNO-1-09-002A issued for plant startup.
May 20 CST internal UT inspection completed (started May 14).
May 22 External Stakeholder site tour conducted. Focus on tritium issue.
June 12 Expected completion of inspection of CDR min flow line.