|
|
Line 28: |
Line 28: |
| :~~~~~ L!'.J@IO I 5 I 010 Io 12 15 I 5 KZ)I o I 711 I 018 Io @I 018 I 018 I 8 jo 60 61 DOCKET NUMBER 68 69 EVENT DATE 74 75 REPORT DATE J© BC< | | :~~~~~ L!'.J@IO I 5 I 010 Io 12 15 I 5 KZ)I o I 711 I 018 Io @I 018 I 018 I 8 jo 60 61 DOCKET NUMBER 68 69 EVENT DATE 74 75 REPORT DATE J© BC< |
| EVENT DESCRIPTION AND PROBABLE CONSEQUENCES@ . | | EVENT DESCRIPTION AND PROBABLE CONSEQUENCES@ . |
| []]II ~-PProximately two hours following rea.ctor criticality,* it was discovered | | [))II ~-PProximately two hours following rea.ctor criticality,* it was discovered |
| (]]]] that NI-03 had not been declared operable prior to reactor startup. | | ()))) that NI-03 had not been declared operable prior to reactor startup. |
| 1 | | 1 |
| [§]IJ jT. S. 3 .l7 requires both channels be operable for plant condi tion.s at j | | [§]IJ jT. S. 3 .l7 requires both channels be operable for plant condi tion.s at j |
| [[]]] of occurr~nce. Within an hour of discovery, NI-03 was declared operable.
| | (())] of occurr~nce. Within an hour of discovery, NI-03 was declared operable. |
| 1 | | 1 |
| !::[I[] 1NI--03 was capable of performing its intended safety function during entire_J | | !::[I[] 1NI--03 was capable of performing its intended safety function during entire_J |
| [[[!] 1period in question. Condition reportable per T.S. 6.9.2.B.3. __I
| | (([!] 1period in question. Condition reportable per T.S. 6.9.2.B.3. __I |
| [[]]] ____ J 7 B 9 !'JO SYSTEM CAU!:E CAUSE COMP. VALVE CODE coci:: S*JBCOOE COMPONENT CODE SUSCOOt SUtlCOOI.' , *.
| | (())] ____ J 7 B 9 !'JO SYSTEM CAU!:E CAUSE COMP. VALVE CODE coci:: S*JBCOOE COMPONENT CODE SUSCOOt SUtlCOOI.' , *. |
| ITI1J. L!L£!.@ ~@. ~@ Lii N!S I T~£_J@ ~~@ | | ITI1J. L!L£!.@ ~@. ~@ Lii N!S I T~£_J@ ~~@ |
| '/ ll 9 !O 1\ 12 13 18 | | '/ ll 9 !O 1\ 12 13 18 |
Latest revision as of 03:49, 17 March 2020
|
---|
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 M:c .James G l{eppler Offic~-: cf Ins:pectj_on and Enforcement Heg:i_on III tJ S N"~-1:..:l~ar Regule.to:-cy Co1rrmissio11 799 Roosevelt Road Glen Ellyn, IL 6013'7 DOCKET 50-255 - LICENSE DPR :FALif3A.DES PLl~NT - LI CEl'ISEE EVENT IiJ~POl1 1I: 80-022 -- II,TOF'ERABLE ~TUCI.JE"'L\F.
I!{S 'l:'FfJc*::E:1Y~AT I ON (NI )
Cu the .r:::1;erse sid.e is Licensee Eve:1t Ee_pcrt 80-022 which is r'~}*ortar;le m:rier Technical Specification 6.9.2.B.3.
- ~h.:.c1ee..Y Licensing Admi11istrator Ji:~*~c:tcn*~, C1 :f ~-*l.ee 1
CC of rJ-J.clear Reactor ReguJ.s.tio11 JJ.i.1*e(~tt.".>r ~ Office cf Inspection an.ft Enforcement lrRC Eesi.dent Inspector - Pa.lisades
PALISADES PLANT NRC FORM 366 IJ. S. NUCLEAR REGULATORY COMMISSlON C'J-771 LICENSEE EVENT REPORT CONTROL BLOCK: I 1G) (PUZ:..SE PRINT OR TYPE ALL REQUIRED INFORMATIOl\I) 1 6
[£:E] I M!II PIAILl 110,LOI 01-10101010 IOl-IOJ01014!11 lilll l©I 7 B 9 LICENSEE CODE 14 ~5 LICENSE NUMBER 25 26 LICENSE TYPE 30 ~
I '© CON'T IIEJ 7 B
- ~~~~~ L!'.J@IO I 5 I 010 Io 12 15 I 5 KZ)I o I 711 I 018 Io @I 018 I 018 I 8 jo 60 61 DOCKET NUMBER 68 69 EVENT DATE 74 75 REPORT DATE J© BC<
EVENT DESCRIPTION AND PROBABLE CONSEQUENCES@ .
[))II ~-PProximately two hours following rea.ctor criticality,* it was discovered
()))) that NI-03 had not been declared operable prior to reactor startup.
1
[§]IJ jT. S. 3 .l7 requires both channels be operable for plant condi tion.s at j
(())] of occurr~nce. Within an hour of discovery, NI-03 was declared operable.
1
!::[I[] 1NI--03 was capable of performing its intended safety function during entire_J
(([!] 1period in question. Condition reportable per T.S. 6.9.2.B.3. __I
(())] ____ J 7 B 9 !'JO SYSTEM CAU!:E CAUSE COMP. VALVE CODE coci:: S*JBCOOE COMPONENT CODE SUSCOOt SUtlCOOI.' , *.
ITI1J. L!L£!.@ ~@. ~@ Lii N!S I T~£_J@ ~~@
'/ ll 9 !O 1\ 12 13 18
- 19 20 SEQUENTIAL OCCURRENCE RE?OFIT REVISION t:::\ LER;Ro CEVENT VEAR REPORT NO. COOE TYPE NO.
\!.:,/ REPORT NUMBER I 81 0 I I I I o I 21 2 I 1......-1 lo I 3 I LkJ L=I LQJ 21 22 23 24 26 27 28 29 30 31 32 ACTION FUTURE EFFECT SHUTDOWN ~ ATTACHMENT NPRD-4 PRIME COMP. COM?ONENT TAKEN ACTION ON PLANT METHOO HOURS SUBMITTED FORM :;ue. SUPPLIER MANUFACTURER
l3 '34
@_J@
35
~@).
36 10 IOI 01 U 37 40
!!J@*
-41 i!J@ *13.J@
"~ 43
"'4 47 CAUSE OESC!'l1PTION AND CORRF.C"rlVE ACTIONS @ .
!Th~~inistrat:!.:ve cor.i.tro1* mechanism** (EOR)--used to .control restorat*ion of J rrm 1master _::;tart.up checklist has been revised to require ~.rerification that IIDJ 1all required EOR' s are cleared. In addition, the control room sta*cus boar~
CTID ~,:3 now being used to indicate when startup related EORs are outstanding. J 1 8 9 00 FJ>.CllliY ~30 METHOD OF A STATUS % POWER OTHER STATUS v::::J OISCOVE~V DISCOVERY DESCRIPTION ~
[il5J Lu@ I 01 o Io !@I NA J l.IU@._I_NR_~_c_..;.A.;,_u;_;.di_*t;....__ _ _ _ _ _ ____,
i B 9 10 12 13 44 45 BO ACTIVITY CONTENT t:;;\
RELEASED OF REL!;ASE 1-.MuUt..'T OF ACTIVITY LOCATION OF RELEASE @
[ill] W@ UJ@L NA 1 L NA .j i s !l 10 11 ..,. 45 so PERSONNH EXPOSURES r:;;::..
r,:;':;\ TYPt Q DESCRIPTION ~
[IT?] I 0 I 0 I NUM8EP.
Ql~J!.~l~~I_N_A_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __J 7 B 9 11 12 1'.l BO PERSONNEL tNJUR!ES (,ii)
QNL'~ER Q OESCRll'TION~A Em I I l~@l 1 8 9 11 1:.! ao LOSS O~ OR DAMAGE TO FACILITY 143' ftl.E DESCRIPTION * \:;:J
[ill] ~@L N.~
8 9 10 !!O PtJ!!LICITV t::;\ NRC USE ONLY ISSUEOI"'.:' DESCRIPTION~
[ill] IN k~ NA Li II l I l I , 1I I a 9 10 68 69 30