|
|
Line 11: |
Line 11: |
| | contact person = | | | contact person = |
| | case reference number = NG-09-0608 | | | case reference number = NG-09-0608 |
| | document type = Deficiency Report (per 10CFR50.55e and Part 21), Letter | | | document type = Deficiency Report (per 10CFR50.55e and Part 21), Letter type:NG |
| | page count = 4 | | | page count = 4 |
| }} | | }} |
|
---|
Category:Deficiency Report (per 10CFR50.55e and Part 21)
MONTHYEARML21225A0812021-08-0404 August 2021 Lake Engineering Co., Final Report Per 10 CFR Part 21 Degraded Snubber SF1154 Hydraulic Fluid Batch No. 17BLVS293 ML21014A2342020-12-0707 December 2020 Fourth Interim Notification Per 10 CFR Part 21 Re Degraded Snubber SF1154 Hydraulic Fluid Batch No. 17BLVS293 ML19199A0342019-07-0505 July 2019 Lake Engineering Co., Third Interim Notification Per 10 CFR Part 21 Degraded Snubber SF1154 Hydraulic Fluid Batch No. ZJS1518 ML19071A1122019-03-0101 March 2019 Lake Engineering Co., Corrected Potentially Degraded Snubber SF1154 Hydraulic Fluid Batch 11KLVS146 Final Report, Per 10 CFR Part 21 ML18295A1992018-09-24024 September 2018 Lake Engineering - Second Interim Notification Per 10 CFR Part 21: Degraded Snubber SF1154 Hydraulic Fluid Batch No. 11KLVS146 ML18211A3022018-07-25025 July 2018 Interim Notification Per 10 CFR Part 21, Degraded Snubber SF1154 Hydraulic Fluid Batch No. 11 KLVS146 ML17243A1362017-08-28028 August 2017 Fisher Information Notice, (FIN) 2017-04 - Erroneous Rotary Seating Torque Calculation in Flowscanner Software ML17212A6282017-07-24024 July 2017 Lake Engineering Co. - Potentially Degraded Snubber SF1154 Hydraulic Fluid Second - Interim Notification Per 10 CFR Part 21 ML17194A8252017-07-11011 July 2017 Part 21 Report Re Wedge Pin Failure in Anchor Darling Motor Operated Double Disc Gate Valves with Threaded Stem to Upper Wedge Connections ML17026A4142017-01-20020 January 2017 C&D Technologies, Inc. - Part 21 - Plastic Jar Dedication Sampling ML15022A6502015-01-20020 January 2015 Letter from Steven R. Eisenberg USNRC 10CFR Part 21 Notification ML14274A0522014-09-22022 September 2014 Final Report 10CFR Part 21 Evaluation Regarding Misaligned Separators in LCR-25 Standby Batteries, Revision 1 - Original Letter Did Not Include the List of Affected Utilities ML14210A0102014-07-23023 July 2014 Part 21 - Unseating of Valve Spring on Scram Solenoid Pilot Valve ML14204A7072014-07-23023 July 2014 Completed Evaluation of Part 21 Potentially Reportable Condition Notification: Unseating of Valve Spring on SSPV ML14204A7082014-07-23023 July 2014 Enclosure 2, Description of Closure Evaluation, Non-Proprietary Information - Class I (Public) ML13165A3422013-06-12012 June 2013 60-Day Interim Report Involving an Evaluation of a Design Change to Magne-Blast Circuit Breakers ML13079A3202013-03-18018 March 2013 Notification of Potential Part 21 Interim Report Re Possible Deviation or Defect in Nuclear Qualified High Efficiency Particulate Air Filters ML13064A0122013-02-25025 February 2013 Notification of Potential Part 21 Report Re Wedge Pin Failure of an Anchor/Darling Double-Disc Gate Valve ML13042A0962013-02-0808 February 2013 Completed Evaluation of Part 21 Potentially Reportable Condition Notification: Error in Main Steam Line High Flow Calculational Methodology ML13044A0752013-02-0808 February 2013 Part 21 - Completed Evaluation for Potential Error in Main Steam Line High Flow Calculational Methodology ML12352A1232012-12-13013 December 2012 60-Day Interim Report Involving an Evaluation of a Design Change to Magne-Blast Circuit Breakers ML12348A1362012-12-13013 December 2012 Part 21 60-Day Interim Report Notification: Adequacy of Design Change in Am Magne-Blast Circuit Breakers ML12347A3082012-12-12012 December 2012 Part 21 60-Day Interim Report Notification: Error in Main Steam Line High Flow Calculational Methodology ML12283A2462012-09-28028 September 2012 Part 21 - Fairbanks Morse Opposed Piston EDG Oil Pump Leak ML12319A0122012-09-27027 September 2012 Error in Main Steam Line High Flow Calculational Methodology ML12163A1302012-06-0606 June 2012 Part 21 Report - Failure of CRD Collet Retainer Tube/Outer Tube Weld ML12158A4472012-06-0606 June 2012 Part 21 60-Day Interim Report Notification - Closufailure of CRD Collet Retainer Tube/Outer Tube Weld ML12094A3712012-04-0202 April 2012 Part 21 Report - Rosemount Pressure Transmitters with Nonzero Based Calibrations ML12058A1412012-02-23023 February 2012 Part 21 Report - Rosemount Nuclear Instruments, Inc., Pressure Transmitter with Nonzero Based Calibrations ML12040A2832012-02-0707 February 2012 Notification of Potential Part 21 - Failure to Include Seismic Input in Reactor Control Blade Customer Guidance ML12038A0282012-02-0202 February 2012 Failure of CRD Collet Retainer Tube/Outer Tube Weld ML12032A2402012-02-0101 February 2012 Notification of Potential Part 21 - 60-Day Interim Report Notification: Failure of CRD Collet Retainer Tube/Outer Tube Weld ML11228A0842011-08-12012 August 2011 Notification of Part 21 - Failure to Include Seismic Input in Reactor Control Blade Customer Guidance ML1122401422011-08-11011 August 2011 Part 21 60-Day Interim Report Notification: Failure to Include Seismic Input in Channel-Control Blade Interference Customer Guidance ML11140A0872011-05-13013 May 2011 Sor Event 46821 Evaluation of Deviation for Defect ML11126A0152011-05-0404 May 2011 Sor, Inc., Pressure Switch with Possible Sub-Standard Electrical Lead Terminations ML1104800542011-02-15015 February 2011 Notification of Potential Part 21 Reportable Condition: Crack Indications in Marathon Control Rod Blades ML1104604872011-02-15015 February 2011 Notification of Potential Part 21 Reportable Condition Re Design Life of D and s Lattice Marathon Control Blades ML1035100312010-12-15015 December 2010 Notification of Potential Part 21 Report Concerning Failure to Include Seismic Input in Reactor Control Blade Customer Guidance ML1035001742010-12-15015 December 2010 Notification of Potential Part 21 Re 60-Day Interim Report Notification: Failure to Include Seismic Input in Channel-Control Blade Interference Customer Guidance ML1030601022010-10-29029 October 2010 Notification of Potential Part 21 Transfer of Information Concerning Control Components Inc. (CCI) Drag Valves ML1029305052010-10-20020 October 2010 GE Hitachi Nuclear Energy - Notification of Potential Part 21 60-Day Interim Report: Crack Indications in Marathon Control Rod Blades ML1029502812010-10-20020 October 2010 Part 21 Notification - Crack Indications in Marathon Control Rod Blades ML1027300632010-09-27027 September 2010 Notification of Potential Part 21 Report Concerning Failure to Include Seismic Input in Reactor Control Blade Customer Guidance ML1027006142010-09-27027 September 2010 Part 21 60-Day Interim Report Notification: Failure to Include Seismic Input in Channel-Control Blade Interference Customer Guidance ML1025202192010-09-0303 September 2010 Part 21 - Failure to Include Seismic Input in Reactor Control Blade Customer Guidance ML1018907392010-07-0101 July 2010 Part 21 Report Concerning Failure of Turbine Overspeed Reset Control Valve Diaphragm ML1018201602010-07-0101 July 2010 Notification of Potential Part 21 Reportable Condition Re Failure of HPCI Turbine Overspeed Reset Control Valve Diaphragm ML1008200592010-03-22022 March 2010 GE Hitachi Nuclear Energy, Part 21 60-Day Interim Report Notification: Failure of HPCI Turbine Overspeed Reset Control Valve Diaphragm NG-09-0608, Notification of Potential Part 21 Re Duane Arnold Energy Center Identification of Defect2009-07-30030 July 2009 Notification of Potential Part 21 Re Duane Arnold Energy Center Identification of Defect 2021-08-04
[Table view] Category:Letter type:NG
MONTHYEARNG-23-0010, Supplement to Duane Arnold Exemption Request Regarding Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Final Rule2023-12-0606 December 2023 Supplement to Duane Arnold Exemption Request Regarding Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Final Rule NG-23-0009, Part 73 Exemption Request Regarding Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Final Rule2023-11-16016 November 2023 Part 73 Exemption Request Regarding Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Final Rule NG-23-0006, Independent Spent Fuel Storage Installation (ISFSI) Financial Assurance Update2023-05-23023 May 2023 Independent Spent Fuel Storage Installation (ISFSI) Financial Assurance Update NG-23-0004, 2022 Annual Radioactive Material Release Report2023-04-25025 April 2023 2022 Annual Radioactive Material Release Report NG-23-0003, 2022 Annual Exposure Report - Form 5s2023-04-21021 April 2023 2022 Annual Exposure Report - Form 5s NG-23-0002, 10 CFR 50.59 Report, Commitment Changes, 10 CFR 72.48 Report, Quality Assurance Program Changes, Technical Specification Basis Changes, and Revision of the DAEC Defueled Safety Analysis Report2023-03-27027 March 2023 10 CFR 50.59 Report, Commitment Changes, 10 CFR 72.48 Report, Quality Assurance Program Changes, Technical Specification Basis Changes, and Revision of the DAEC Defueled Safety Analysis Report NG-23-0001, 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report2023-03-27027 March 2023 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report NG-22-0055, Revision to Duane Arnold Energy Center (DAEC) ISFSI-Only Emergency Plan2022-05-20020 May 2022 Revision to Duane Arnold Energy Center (DAEC) ISFSI-Only Emergency Plan NG-22-0053, 2021 Annual Radiological Environmental Operating Report2022-05-0606 May 2022 2021 Annual Radiological Environmental Operating Report NG-22-0052, Regulatory Issue Summary 2000-11. NRC Emergency Telecommunications System, Statement of Intent to Implement the Proposed Voluntary Initiative2022-05-0404 May 2022 Regulatory Issue Summary 2000-11. NRC Emergency Telecommunications System, Statement of Intent to Implement the Proposed Voluntary Initiative NG-22-0050, Revised Response to Request for Additional Information Relating to Decommissioning Quality Assurance Program, Revision 02022-04-26026 April 2022 Revised Response to Request for Additional Information Relating to Decommissioning Quality Assurance Program, Revision 0 NG-22-0049, 2021 Annual Radioactive Material Release Report2022-04-26026 April 2022 2021 Annual Radioactive Material Release Report NG-22-0035, Response to Request for Additional Information Relating to Decommissioning Quality Assurance Program. Revision 02022-04-13013 April 2022 Response to Request for Additional Information Relating to Decommissioning Quality Assurance Program. Revision 0 NG-22-0047, Registration of Independent Spent Fuel Installation Storage Cask and Notification of Permanent Removal of All Spent Fuel Assemblies from the Spent Fuel Pool2022-04-11011 April 2022 Registration of Independent Spent Fuel Installation Storage Cask and Notification of Permanent Removal of All Spent Fuel Assemblies from the Spent Fuel Pool NG-22-0042, Registration of Independent Spent Fuel Installation Storage Casks2022-04-0808 April 2022 Registration of Independent Spent Fuel Installation Storage Casks NG-22-0041, and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report2022-03-31031 March 2022 and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report NG-22-0031, 2021 Annual Exposure Report - Form 5s2022-03-23023 March 2022 2021 Annual Exposure Report - Form 5s NG-22-0030, Registration of Independent Spent Fuel Installation Storage Casks2022-03-23023 March 2022 Registration of Independent Spent Fuel Installation Storage Casks NG-22-0025, Registration of Independent Spent Fuel Installation Storage Casks2022-03-0808 March 2022 Registration of Independent Spent Fuel Installation Storage Casks NG-22-0021, Registration of Independent Spent Fuel Installation Storage Casks2022-02-24024 February 2022 Registration of Independent Spent Fuel Installation Storage Casks NG-22-0014, Registration of Independent Spent Fuel Installation Storage Casks2022-02-10010 February 2022 Registration of Independent Spent Fuel Installation Storage Casks NG-22-0009, Registration of Independent Spent Fuel Installation Storage Casks2022-01-20020 January 2022 Registration of Independent Spent Fuel Installation Storage Casks NG-22-0001, Supplement to Exemption Request for Failed Fuel Can Weight in a Certificate of Compliance 1004 Renewed Amendment 17 61BTH Type 2 Dry Shielded Canister2022-01-0606 January 2022 Supplement to Exemption Request for Failed Fuel Can Weight in a Certificate of Compliance 1004 Renewed Amendment 17 61BTH Type 2 Dry Shielded Canister NG-21-0038, Registration of Independent Spent Fuel Installation Storage Casks2021-12-22022 December 2021 Registration of Independent Spent Fuel Installation Storage Casks NG-21-0035, Supplement to Exemption Request for Failed Fuel Can Weight in a Certificate of Compliance 1004 Renewed Amendment 17 61 Bth Type 2 Dry Shielded Canister2021-12-10010 December 2021 Supplement to Exemption Request for Failed Fuel Can Weight in a Certificate of Compliance 1004 Renewed Amendment 17 61 Bth Type 2 Dry Shielded Canister NG-21-0030, Exemption Request for Failed Fuel Can Weight in a Certificate of Compliance 1004 Renewed Amendment 17 61 Bth Type 2 Dry Shielded Canister2021-10-21021 October 2021 Exemption Request for Failed Fuel Can Weight in a Certificate of Compliance 1004 Renewed Amendment 17 61 Bth Type 2 Dry Shielded Canister NG-21-0028, Request for Approval of NextEra Energy Duane Arnold, Llc'S Decommissioning Quality Assurance Program Revision 02021-07-30030 July 2021 Request for Approval of NextEra Energy Duane Arnold, Llc'S Decommissioning Quality Assurance Program Revision 0 NG-21-0010, License Amendment Request (TSCR-192): Independent Spent Fuel Storage Installation (ISFSI) Emergency Plan and Emergency Action Level Scheme2021-06-28028 June 2021 License Amendment Request (TSCR-192): Independent Spent Fuel Storage Installation (ISFSI) Emergency Plan and Emergency Action Level Scheme NG-21-0026, CFR 72.48 Report of Changes. Tests. and Experiments2021-06-16016 June 2021 CFR 72.48 Report of Changes. Tests. and Experiments NG-21-0011, Submittal of 2020 Annual Radiological Environmental Operating Report2021-05-0404 May 2021 Submittal of 2020 Annual Radiological Environmental Operating Report NG-21-0009, Report of Facility Changes. Tests and Experiments. and Commitment Changes2021-04-27027 April 2021 Report of Facility Changes. Tests and Experiments. and Commitment Changes NG-21-0021, Supplement to License Amendment Request (TSCR-185): Application to Revise Operating License to Remove Cyber Security Plan Requirements2021-04-22022 April 2021 Supplement to License Amendment Request (TSCR-185): Application to Revise Operating License to Remove Cyber Security Plan Requirements NG-21-0006, 2021 Annual Decommissioning and Spent Fuel Management Funding Status Report2021-03-31031 March 2021 2021 Annual Decommissioning and Spent Fuel Management Funding Status Report NG-21-0005, NextEra Energy Duane Arnold, LLC - Transmittal of the DAEC Defueled Safety Analysis Report Revision 02021-03-29029 March 2021 NextEra Energy Duane Arnold, LLC - Transmittal of the DAEC Defueled Safety Analysis Report Revision 0 NG-20-0094, License Amendment Request (TSCR-189): Revision to Facility License and Technical Specifications to Reflect Permanent Removal of Spent Fuel from the Spent Fuel Pool2021-02-19019 February 2021 License Amendment Request (TSCR-189): Revision to Facility License and Technical Specifications to Reflect Permanent Removal of Spent Fuel from the Spent Fuel Pool NG-21-0004, Response to Request for Additional Information Related to Post Shutdown Decommissioning Activities Report2021-02-0505 February 2021 Response to Request for Additional Information Related to Post Shutdown Decommissioning Activities Report NG-20-0078, Update to Spent Fuel Management Plan Pursuant to 10 CFR 50.54(bb)2021-01-13013 January 2021 Update to Spent Fuel Management Plan Pursuant to 10 CFR 50.54(bb) NG-20-0101, Request for a One-Time Exemption from 10 CFR 73, Appendix B, Section VI, Subsection C.3.(1)(1) Regarding Annual Force-on-Force (FOF) Exercises, Due to COVID-19 Pandemic2020-12-29029 December 2020 Request for a One-Time Exemption from 10 CFR 73, Appendix B, Section VI, Subsection C.3.(1)(1) Regarding Annual Force-on-Force (FOF) Exercises, Due to COVID-19 Pandemic NG-20-0099, Response to Request for Additional Information Relating to License Amendment Request (TSCR-187): Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme2020-12-0101 December 2020 Response to Request for Additional Information Relating to License Amendment Request (TSCR-187): Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme NG-20-0093, Supplement to License Amendment Request (TSCR-187): Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme2020-10-29029 October 2020 Supplement to License Amendment Request (TSCR-187): Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme NG-20-0090, Certification of Permanent Removal of Fuel from the Reactor Vessel for Duane Arnold Energy Center2020-10-12012 October 2020 Certification of Permanent Removal of Fuel from the Reactor Vessel for Duane Arnold Energy Center NG-20-0083, Registration of Independent Spent Fuel Installation Storage Casks2020-10-12012 October 2020 Registration of Independent Spent Fuel Installation Storage Casks NG-20-0069, Response to Request for Additional Information Relating to Request for Exemption from Portions of 10 CFR 50.47 and 10 CFR 50, Appendix E2020-10-0707 October 2020 Response to Request for Additional Information Relating to Request for Exemption from Portions of 10 CFR 50.47 and 10 CFR 50, Appendix E NG-20-0082, Registration of Independent Spent Fuel Installation Storage Casks2020-09-28028 September 2020 Registration of Independent Spent Fuel Installation Storage Casks NG-20-0071, Request for One-Time Exemption from 10 CFR 50, Appendix E, Biennial Emergency Preparedness Evaluated Exercise Requirements Due to COVID-19 Pandemic2020-09-22022 September 2020 Request for One-Time Exemption from 10 CFR 50, Appendix E, Biennial Emergency Preparedness Evaluated Exercise Requirements Due to COVID-19 Pandemic NG-20-0077, Registration of Independent Spent Fuel Installation Storage Casks2020-09-10010 September 2020 Registration of Independent Spent Fuel Installation Storage Casks NG-20-0073, Notice Regarding Proposed Amendment to Decommissioning Trust Agreements2020-09-0101 September 2020 Notice Regarding Proposed Amendment to Decommissioning Trust Agreements NG-20-0074, Certification of Permanent Cessation of Power Operations2020-08-27027 August 2020 Certification of Permanent Cessation of Power Operations NG-20-0067, Registration of Independent Spent Fuel Installation Storage Casks2020-08-12012 August 2020 Registration of Independent Spent Fuel Installation Storage Casks NG-20-0035, Request for Exemption from 10 CFR 50.54(w)(1)2020-07-16016 July 2020 Request for Exemption from 10 CFR 50.54(w)(1) 2023-05-23
[Table view] |
Text
NEXTera ENERGY.0, 1100 ARNOLD July 30, 2009 NG-09-0608 10 CFR 21.21 U.S. Nuclear Regulatory Commission Document Control Desk Washington, D.C. 20555 Duane Arnold Energy Center Docket 50-331 License No. DPR-49 10 CFR 21 Notification
-Identification of Defect Pursuant to 10 CFR 21.21 (d)(3)(ii), NextEra Energy Duane Arnold is providing the required written notification of the identification of a defect. This information was initially reported to the NRC Operations Center on July 8, 2009. The NRC assigned event number 45189 to this notification-.
The enclosure to this letter provides the information required by 10 CFR 21.21 (d)(4). In addition, the enclosure discusses the relevance of this issue to NextEra Energy Duane Arnold. This issue is considered to be of no adverse effect upon the health and safety of the public.This :let'tebrd ntains, no-newcommitments pr changes to any existing commitments.
If you have any questions regarding this matter, please contact S. Catron at (319)851-7234.Richard L. Anderson Vice Prebiddnt,',Duane ArnoldEnergy Center NextEra Energy Duane Arnold, LLC Enclosure'
'CC: Administrator,,Region Ill, USNRC Resident Inspector, DAEC, USNRC " _ (9 Project Manager, DAEC, USNRC NextEra Energy Duane Arnold, LLC, 3277 DAEC Road, Palo, IA 52324 ENCLOSURE NOTIFICATION PER 10 CFR 21.21(D)(3)(ii)
This notification follows the format of and addresses the requirements contained in 10 CFR 21.21 (d)(4)(i)
-(viii).(i) Name and address of the individual or individuals informing the Commission.
Richard L. Anderson Vice President, Duane Arnold Energy Center NextEra Energy Duane Arnold, LLC 3277 DAEC Road Palo, IA 52324-9785 (ii) Identification of the facility, the activity, or the basic component supplied for such facility or such activity within the United States which fails to comply or contains a defect.Facility: NextEra Energy Duane Arnold Duane Arnold Energy Center 3277 DAEC Road Palo, IA 52324-9785 Basic Component Miller series A63B2N Air Cylinder Actuator for a Control Valve. Supplied by Flowserve US, Inc as a basic component in April 2008 under purchase order K1 14296.(iii) Identification of the firm constructing the facility or supplying the basic component which fails to comply or contains the defect.Supplied by (dedicating entity): Flowserve US, Inc Raleigh Operations PO Box 1961 1900 South Saunders Street Raleigh, NC 27603 Manufactured by: Parker Hannifin Corporation US Industrial Cylinder Division/Hydraulics Group 500 S. Wolf Road Des Plaines, IL 60016 Page 1 of 3 (iv) Nature of the defect or failure to comply and the safety hazard which is created or could be created by such defect or failure to comply.Nature of the defect: The specific defect is insufficient clearance between the spring and the inside of the cylinder of the actuator for a Miller series A63B2N air cylinder actuator for a control valve (CV-1956A, Control Building Chiller Discharge to Emergency Service Water Isolation).
The resulting improper clearance caused an increase in running load, which caused the valve to become stuck in the closed position Safety hazard which could be created by such defect: The lack of spring to actuator clearance resulted in a loss of capability of CV-1956A to perform its intended safety function of providing a safety related seismic discharge path for cooling water from the safety related Control Building Chiller, 1V-CH-1A.
The Chiller was declared inoperable as a result of this failure to comply and, on July 1, 2009 was determined to have resulted in a substantial safety hazard.(v) The date on which the information of such a defect or failure to comply was obtained.The control valve actuator was supplied under purchase order K1 14296, dated 3/18/08. The order was accepted by a receipt inspection dated 4/09/08.On 4/17/09, the actuator and control valve were installed per plant modification.
On 5/10/09, during surveillance testing, the control valve failed to open to perform its intended safety function of providing a discharge path for Emergency Service Water from the Control Building Chiller.On 5/13/09, investigations determined that the valve actuator spring clearance was inadequate.
Subsequent discussions with the manufacturer determined that due to a design input error; the outside diameter for the installed actuator springs was in excess of design tolerances.(vi) In the case of a basic component which contains a defect or fails to comply, the number and location of all such components in use at, supplied for, or being supplied for one or more facilities or activities subject to the regulations in this part.NextEra Energy has verified that no other safety related actuators with the incorrect valve actuator cylinder to spring clearances have been installed at the Duane Arnold Energy Center.Page 2 of 3 (vii) The corrective action which has been, is being, or will be taken; the name of the individual or organization responsible for the action; and the length of time that has been or will be taken to complete the action.Corrective actions taken: The actuator for CV-1956A was rebuilt with a replacement spring having proper dimensional clearance and higher opening force capability.
The rebuilt actuator was installed by a plant modification and the control building chiller has been returned to an operable status.Individual or organization responsible for the action: Mark Lingenfelter, Design Engineering Manager -319-851-7602.
Length of time that has been or will be taken to complete action: The Control Building Chiller was made available within hours (5.65 hours7.523148e-4 days <br />0.0181 hours <br />1.074735e-4 weeks <br />2.47325e-5 months <br />) of the identification of the control valve failure by failing the control valve open in its safety function position.The original actuator for CV-1 956A was retrofitted by Parker Hannifin with a new spring of correct dimensional tolerances.
The remanufactured actuator was installed on 6/19/09.(viii) Any advice related to the defect or failure to comply about the facility, activity, or basic component that has been, is being, or will be given to purchasers or licensees.
Since NextEra Energy Duane Arnold has no information on the extent of condition with respect to other licensees supplied with control valve actuators by Flowserve US, Inc, NextEra Energy Duane Arnold has not generated any advice for other purchasers or licensees.
Page 3 of 3