|
---|
Category:Letter
MONTHYEARML24249A1362024-09-0404 September 2024 EN 57304 - Westinghouse Electric Company, LLC, Final Report - No Embedded Files. Notification of the Potential Existence of Defects Pursuant to 10 CFR Part 21 IR 05000220/20240052024-08-29029 August 2024 Updated Inspection Plan for Nine Mile Point Nuclear Station, Units 1 and 2 (Report 05000220/2024005 and 05000410/2024005) IR 05000220/20240102024-08-22022 August 2024 Age-Related Degradation Inspection Report 05000220/2024010 and 05000410/2024010 NMP1L3603, Submittal of Preliminary Decommissioning Cost Estimate and Irradiated Fuel Management Plan2024-08-20020 August 2024 Submittal of Preliminary Decommissioning Cost Estimate and Irradiated Fuel Management Plan ML24222A6772024-08-0909 August 2024 Response to Request for Additional Information for Application to Revise Technical Specifications to Adopt TSTF-591-A, “Revise Risk Informed Completion Time (RICT) Program” Revision 0 and Revise 10 CFR 50.69 License Condition IR 05000220/20240022024-08-0505 August 2024 Integrated Inspection Report 05000220/2024002 and 05000410/2024002 ML24215A3002024-08-0202 August 2024 Operator Licensing Examination Approval NMP1L3601, Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-07-31031 July 2024 Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation ML24213A1412024-07-31031 July 2024 Requalification Program Inspection NMP2L2883, Fourth Inservice Inspection Interval, Second Inservice Inspection Period 2024 Owner’S Activity Report for RFO-19 Inservice Examinations2024-07-24024 July 2024 Fourth Inservice Inspection Interval, Second Inservice Inspection Period 2024 Owner’S Activity Report for RFO-19 Inservice Examinations ML24198A0852024-07-16016 July 2024 Senior Reactor and Reactor Operator Initial License Examinations RS-24-070, Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions2024-07-12012 July 2024 Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions RS-24-061, Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-06-14014 June 2024 Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations NMP1L3584, License Amendment Request to Revise Technical Specifications to Adopt TSTF-230, Revision 1, Add New Condition B to LCO 3.6.2.3, RHR Suppression Pool Cooling2024-06-13013 June 2024 License Amendment Request to Revise Technical Specifications to Adopt TSTF-230, Revision 1, Add New Condition B to LCO 3.6.2.3, RHR Suppression Pool Cooling IR 05000220/20244012024-05-30030 May 2024 Security Baseline Inspection Report 05000220/2024401 and 05000410/2024401(Cover Letter Only) ML24079A0762024-05-23023 May 2024 Issuance of Amendments to Adopt TSTF 264 NMP1L3591, Response to Ny State Pollutant Discharge Elimination System (SPDES) Permit Request for Information & Modification Request2024-05-18018 May 2024 Response to Ny State Pollutant Discharge Elimination System (SPDES) Permit Request for Information & Modification Request NMP1L3589, Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable2024-05-16016 May 2024 Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable NMP1L3582, Annual Radioactive Environmental Operating Report2024-05-15015 May 2024 Annual Radioactive Environmental Operating Report IR 05000220/20240012024-05-10010 May 2024 Integrated Inspection Report 05000220/2024001 and 05000410/2024001 RS-24-049, Updated Notice of Intent to Pursue Subsequent License Renewal Applications2024-05-0909 May 2024 Updated Notice of Intent to Pursue Subsequent License Renewal Applications RS-24-038, Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds2024-05-0202 May 2024 Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds NMP1L3581, Independent Spent Fuel Storage Installation (ISFSI) - 2023 Radioactive Effluent Release Report2024-04-30030 April 2024 Independent Spent Fuel Storage Installation (ISFSI) - 2023 Radioactive Effluent Release Report RS-24-041, Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests2024-04-30030 April 2024 Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests NMP2L2877, 2023 Annual Environmental Operating Report2024-04-19019 April 2024 2023 Annual Environmental Operating Report NMP2L2878, Core Operating Limits Report2024-04-16016 April 2024 Core Operating Limits Report ML24103A2042024-04-12012 April 2024 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-591-A, Revise Risk Informed Completion Time (RICT) Program Revision 0 and Revise 10 CFR 50.69 License Condition ML24092A3352024-04-0101 April 2024 NRC Office of Investigations Case No. 1-2023-002 RS-24-002, Constellation Energy Generation, LLC - Annual Property Insurance Status Report2024-04-0101 April 2024 Constellation Energy Generation, LLC - Annual Property Insurance Status Report ML24074A2812024-03-14014 March 2024 Request for Information and Notification of Conduct of IP 71111.21.N.04, Age-Related Degradation, Reference Inspection Report 05000220/2024010 and 05000410/2024010 NMP1L3577, Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable2024-03-13013 March 2024 Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable IR 05000220/20230062024-02-28028 February 2024 Annual Assessment Letter for Nine Mile Point Nuclear Station, Units 1 and 2, (Reports 05000220/2023006 and 05000410/2023006) NMP1L3570, Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-02-0101 February 2024 Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation IR 05000220/20230042024-02-0101 February 2024 Integrated Inspection Report 05000220/2023004 and 05000410/2023004 05000410/LER-2023-001, Supplement to LER 2023-001-00, Automatic Reactor Scram on Low Level Due to Partial Loss of Feedwater2024-01-30030 January 2024 Supplement to LER 2023-001-00, Automatic Reactor Scram on Low Level Due to Partial Loss of Feedwater NMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report ML24004A2122024-01-0808 January 2024 Senior Reactor and Reactor Operator Initial License Examinations ML23354A0012024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0059 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) NMP1L3566, Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station2023-12-14014 December 2023 Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines IR 05000410/20243012023-12-14014 December 2023 Initial Operator Licensing Examination Report 05000410/2024301 ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 ML23291A4642023-12-0707 December 2023 Issuance of Amendment No. 251 Regarding the Adoption of Title 10 the Code of Federal Regulations Section 50.69, Risk-Informed Categorization and Treatment of SSC for Nuclear Power Plants NMP1L3564, Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23289A0122023-12-0606 December 2023 Issuance of Amendment No. 250 Regarding the Revision to Technical Specifications to Adopt TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NMP1L3563, Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-12-0404 December 2023 Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) IR 05000220/20234022023-11-28028 November 2023 Security Baseline Inspection Report 05000220/2023402 and 05000410/2023402 NMP1L3557, 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 ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums IR 05000220/20234202023-11-0101 November 2023 Security Baseline Inspection Report 05000220/2023420 and 05000410/2023420 2024-09-04
[Table view] Category:Licensee Event Report (LER)
MONTHYEAR05000410/LER-2023-001, Supplement to LER 2023-001-00, Automatic Reactor Scram on Low Level Due to Partial Loss of Feedwater2024-01-30030 January 2024 Supplement to LER 2023-001-00, Automatic Reactor Scram on Low Level Due to Partial Loss of Feedwater ML18018B1152018-01-18018 January 2018 Scram Summary 91-01 Relating to a Turbine Trip and Automatic Reactor Scram When the Main Transformer Phase B Developed an Internal Fault on August 13, 1991 ML18018B1122018-01-18018 January 2018 Scram Summary 91-01 Relating to an Event on August 13, 1991 Concerning a Turbine Trip and Automatic Reactor Scram When the Main Transformer Phase B Developed an Internal Fault 05000410/LER-2017-0022017-11-28028 November 2017 Secondary Containment Inoperable Due to Wind Conditions, LER 17-002-00 for Nine Mile Point Nuclear Station, Unit 2 Regarding Secondary Containment Inoperable Due to Wind Conditions 05000220/LER-2017-0032017-11-0202 November 2017 Automatic Reactor Scram due to Reactor Vessel Low Water Level, LER 17-003-00 for Nine Mile Point, Unit 1, Regarding Automatic Reactor Scram due to Reactor Vessel Low Water Level 05000410/LER-2017-0012017-10-0404 October 2017 1 OF 5, LER 17-001-00 for Nine Mile Point Nuclear Station, Unit 2, Regarding Automatic Reactor Scram due to High Reactor Pressure 05000220/LER-2017-0022017-05-18018 May 2017 Manual Reactor Scram Due to Pressure Oscillations, LER 17-002-00 for Nine Mile Point Nuclear Station, Unit 1 Regarding Manual Reactor Scram Due to Pressure Oscillations 05000220/LER-2017-0012017-02-0808 February 2017 Manual Reactor Scram Due to Hiah Turbine Vibration, LER 17-01-00 for Nine Mile Point Unit 1 RE: Manual Reactor Scram Due to High Turbine Vibration NMP1L3129, LER 17-01-00 for Nine Mile Point Unit 1 Manual Reactor Scram Due to High Turbine Vibration2017-02-0808 February 2017 LER 17-01-00 for Nine Mile Point Unit 1 Manual Reactor Scram Due to High Turbine Vibration 05000220/LER-2016-0022016-09-26026 September 2016 Isolation of both Emergency Condensers due to loss of UPS 162B, LER 16-002-00 for Nine Mile Point, Unit 1, Regarding Isolation of Both Emergency Condensers due to Loss of UPS 1628 05000220/LER-2016-0012016-07-12012 July 2016 Secondary Containment Inoperable Due to Simultaneous Opening of Airlock Doors, LER 16-001-00 for Nine Mile Point Nuclear Station Unit 1 Regarding Secondary Containment Inoperable Due to Simultaneous Opening of Airlock Doors 05000410/LER-2016-0012016-06-0606 June 2016 Secondary Containment Inoperable Due to Simultaneous Opening of Airlock Doors, LER 16-001-00 for Nine Mile Point, Unit 2, Regarding Secondary Containment Inoperable Due to Simultaneous Opening of Airlock Doors 05000410/LER-2015-0032016-03-31031 March 2016 Primary Containment Isolation Function for some valves not maintained during Surveillance Testing, LER 15-003-01 for Nine Mile Point, Unit 2, Regarding Primary Containment Isolation Function For Some Valves Not Maintained During Surveillance Testing ML1005504842010-02-15015 February 2010 Special Report: Inoperable Suppression Chamber Water Level Instrumentation ML0903605172009-01-21021 January 2009 Special Report: Inoperable Channel of Suppression Chamber Water Level Instrumentation ML0534802052005-12-0202 December 2005 Special Report for Nine Mile Point Unit 1 Re Channel #12 of the Containment Hydrogen Monitoring System Inoperable ML0515400362005-05-24024 May 2005 Special Report, Channel #11 of the Containment Hydrogen Monitoring Inoperable for Scheduled Preventive Maintenance ML0509602422004-12-17017 December 2004 Final Precursor Analysis - NMP-1 Grid Loop ML0509602522004-12-17017 December 2004 Final Precursor Analysis - NMP-2 Grid Loop ML0434304492004-11-22022 November 2004 Special Report for Nine Mile Point, Unit 1 Regarding Channel #12 of the Containment Hydrogen Monitoring System Removed from Service for Planned Maintenance ML0425300732004-08-27027 August 2004 Special Report for Nine Mile Point Unit 1 Re Channel #11 of the Containment Hydrogen Monitoring System Inoperable for Scheduled Preventive Maintenance ML0418105152004-06-18018 June 2004 Revised Special Report for Nine Mile Point, Unit 1 Re Channel #12 of the Containment Hydrogen Monitoring System Inoperable ML0413204992004-05-0404 May 2004 Special Report for Nine Mile Point Unit 1 Regarding Inoperability of Channel #12 of the Containment Hydrogen Monitoring System ML0410603992004-04-0707 April 2004 Special Report, Channel #11 of the Containment Hydrogen Monitoring System Inoperable for Scheduled Corrective Maintenance ML0336404932003-12-19019 December 2003 Special Report Regarding Channel #11 Containment Hydrogen Monitoring System Being Inoperable for Scheduled Preventive Maintenance ML0221303572002-07-23023 July 2002 Special Report for Nine Mile Point Unit 2 Re Noble Gas Activity Monitoring Instrumentation Inoperable for Greater than 72 Hours ML18018B1112000-03-0707 March 2000 LER 99-019-01 Supplement 1, for Nine Mile Point, Unit 2, Regarding Two Standby Liquid Control Valves Not Tested as Required by Technical Specification 4.0.5 and LER 99-010-01, Supplement 1, Unit 2 Reactor Trip Due to a Feedwater Master .. ML18018B0771997-12-29029 December 1997 Letter Replying to Notice of Violation as Contained in NRC Inspection Report 50-220/97-07 and 50-410/97-07 ML18018B1171991-09-0404 September 1991 NRC UPS Meeting ML18018B2511978-09-29029 September 1978 LER 78-034-00 for Nine Mile Point, Unit 2, Regarding an Environmental Contractor Obtaining 22 Hourly Fish Impingement Samples, and One Two-Hour Sample, Which Is Contrary to the Technical Specification Requiring 24 Hourly Samples ML18018B2521978-08-24024 August 1978 LER 78-030-00, 78-031-00, and 78-032-00 for Nine Mile Point Unit 1 Regarding, Respectively, Unavailability of Feedwater Pump 29-03 While Its Pump Seals Were Replaced, Unavailability of Liquid Poison Pump NP02A While a Frozen Valve .. ML18018B2531978-07-28028 July 1978 LER 78-029-00 for Nine Mile Point, Unit 2, Regarding Discovery of High Drywell Pressure Switches RE04A, RE04B, and RE04C with Setpoints Less Conservative than the Technical Specifications ML18018B2541978-07-25025 July 1978 LER 78-028-00 for Nine Mile Point Unit 1 Regarding Discovery of the Allowable Test Interval of TS 4.1.4c for the Core Spray Power-Operated Valves Had Been Exceeded ML18018B2551978-07-13013 July 1978 LERs 78-025-00, 78-026-00, and 78-027-00 for Nine Mile Point Unit 1 Regarding, Respectively, Discovery of RE04D with a Setpoint of 3.70 PSIG, Discovery of Numerous Small Leaks in Small Sample and Instrument Pipes, and Discovery of RE22D wit ML18018B2561978-06-21021 June 1978 LER 78-024-00 for Nine Mile Point Unit 1 Regarding Discovery That Test N1-St-Q2,4,5,7,8,9, and 10 Had Not Been Performed During a Review of Quarterly Surveillance Test Results ML18018B2571978-06-12012 June 1978 LERs 78-020-00, 78-021-00, 78-022-00, and 78-023-00 for Nine Mile Point Unit 1 Regarding, Respectively, Discovery of RE18A with a Setpoint of 135 Inches Wc, Discovery of RE04A and RE04B with a Setpoint of 3.65 PSIG, Discovery of Turbine ... ML18018B2591978-06-0101 June 1978 LER 78-019-00 for Nine Mile Point Unit 1 Regarding Discovery That Hydraulic Snubber 31-HS-1 Had Failed and Was Empty of Hydraulic Fluid and Disconnected from Its Anchor at the Feedwater Pipe ML18018B2581978-05-26026 May 1978 LER 78-009-01 for Nine Mile Point Unit 1 Regarding Replacement of Explosive Charges in the TIP Shear Valves with New Charges and the Resulting Unsatisfactory Ohmmeter Continuity Test for Acceptable Electric Contact ML18018B2601978-04-24024 April 1978 LER 78-018-00 for Nine Mile Point Unit 1 Regarding Discovery of Main Steam High Flow Switch with a Setpoint of 106.2 PSI, Which Is Above the Technical Specification ML18018B2611978-04-0707 April 1978 LERs 78-014,00, 78-016-00, and 78-016-00 for Nine Mile Point Unit 1 Regarding, Respectively, Discovery That the Fuel Transfer Pump on 102 D/G Would Not Fill the Day Tank, Discovery of RE18C with a Setpoint of 129 Inches Wc, and RE04B .. ML18018B2621978-03-28028 March 1978 LER 78-014-00 and LER 78-015-00 for Nine Mile Point Unit 1 Regarding, Respectively, Discovery That the Fuel Transfer Pump in 102 D/G Would Not Fill the Day Tank and Discovery That #12 Control Room Air Treatment Fan Would Not Run ML18018B2631978-03-16016 March 1978 LER 78-011-00, LER 78-012-00 and LER 78-013-00 for Nine Mile Point, Unit 1 Re Technical Specification Violations of Section 3.6.2 ML18018B2641978-03-0101 March 1978 LER 78-007-00, LER 78-008-00, LER 78-009-00 and LER 78-010-00 for Nine Mile Point, Unit 1 Re Technical Specification Violations of Listed Sections ML18018B2651978-02-24024 February 1978 LER 78-006-00 for Nine Mile Point, Unit 1 Re During Steady State Operation, Performance of Surveillance Test IC-75 Found a Trip Setpoint of 22.5 Inches Water on One Vacuum Switch in the Vacuum Relief System from the Pressure Suppression Cha ML18018B2661978-02-0707 February 1978 LER 78-004-00 and LER 78-005-00 for Nine Mile Point, Unit 1 Re During Unit Shutdown, Reserve Power Breaker on Power Board II Failed to Close in After Loss of Normal Power and During Plant Outage While Marking Up Outside MSIV 01-03 Discovere ML18094A0301978-01-31031 January 1978 LER 1978-003-03 for Nine Mile Point Unit 1 Re Surveillance Test Found Main Steam High Flow Switch with Setpoint of 107.5 PSI ML18018B1221978-01-31031 January 1978 LER 78-002-00 for Nine Mile Point 1 Regarding Drywell High Pressure Switch RE04A Setpoint Drift and LER 78-003-00 ML18094A0291978-01-13013 January 1978 LER 1978-001-00 for Nine Mile Point Station Unit 1 Re Delta Temperature of Discharge Water Exceeded Specification 2.1.5 of Environmental Tech Specs ML18018B2701978-01-13013 January 1978 Submittal of Licensee Event Report LER 78-01 Concerning Delta Temperature of the Discharge Water Exceeded Environmental Tech. Spec ML18018B1361977-07-21021 July 1977 LER 77-032-00 for Nine Mile Point Unit 1 Regarding a Water Phase Material Sample in the Reactor Vessel Inspection Lapse During Refueling 2024-01-30
[Table view] |
Text
AdomwJim StanleyPlant Manager -Nine Mile PointP.O. Box 63Lycoming, NY 13093315 349 5205 Officewww.exeloncorp.com Exelon Generation.
James.stanley@exeloncorp.com April 28, 2014U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 ATTENTION:
Document Control Desk
SUBJECT:
Nine Mile Point Nuclear Station, Unit 2Renewed Facility Operating License No. NPF-69Docket No. 50-410Licensee Event Report 2014-002, High Pressure Core Spray System Inoperability Due toInoperable High Pressure Core Spray Diesel Generator In accordance with 10 CFR 50.73(a)(2)(v)(D),
please find attached Licensee Event Report 2014-002, High Pressure Core Spray Inoperability due to Inoperable High Pressure Core Spray Diesel Generator.
There are no regulatory commitments in this submittal.
Should you have questions regarding the information in this submittal, please contact Everett (Chip)Perkins, Director Licensing, at (315) 349-5219.
JJS/KP
Attachment:
Licensee Event Report 2014-002, High Pressure Core Spray System Inoperability Due to Inoperable High Pressure Core Spray Diesel Generator cc: NRC Project ManagerNRC Resident Inspector NRC Regional Administrator ATTACHMENT LICENSEE EVENT REPORT 2014-002HIGH PRESSURE CORE SPRAY SYSTEM INOPERABILITY DUETO INOPERABLE HIGH PRESSURE CORE SPRAY DIESELGENERATOR Nine Mile Point Nuclear Station, LLCApril 28, 2014 NRC FORM 366 U.S. NUCLEAR REGULATORY COMMISSION APPROVED BY OMB: NO. 3150-0104 EXPIRES:
0113112017 (02-2014)
Estimated burden per response to comply with this mandatory collection request:
80 hours9.259259e-4 days <br />0.0222 hours <br />1.322751e-4 weeks <br />3.044e-5 months <br />.Reported lessons learned are incorporated into the licensing process and fed back to industry.
( ) Send comments regarding burden estimate to the FOIA, Pnvacy and Information Collections Branch (T-5 F53), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, or byLICENSEE EVENT REPORT (LER) intemet e-mail to Infocollects.Resource@nrc.gov, and to the Desk Officer, Office of Information and(See Page 2 for required number of Regulatory
- Affairs, NEOB-10202, (3150-0104),
Office of Management and Budget, Washington, DC20503. If a means used to impose an information collection does not display a currently valid OMBdigits/characters for each block) control number, the NRC may not conduct or sponsor, and a person is not required to respond to,the information collection.
- 1. FACILITY NAME 2. DOCKET NUMBER 3. PAGENine Mile Point Unit 2 05000410 1 OF 54. TITLEHigh Pressure Core Spray System Inoperability Due to Inoperable High Pressure Core Spray Diesel Generator
- 5. EVENT DATE 6. LER NUMBER 7. REPORT DATE 8. OTHER FACILITIES INVOLVEDMONTH DAY YEAR YEAR SEQUENTIAL REV MONTH DAY YEAR FCLT AEDCENMENUMBER NO. IHA NAFACILITY NAME DOCKET NUMBER2 27 2014 2014- 002 -_001 4 28 2014 NA NA9. OPERATING MODE 11. THIS REPORT IS SUBMITTED PURSUANT TO THE REQUIREMENTS OF 10 CFR §: (Check all that apply)[1 20.2201(b)
El 20.2203(a)(3)(i)
El 50.73(a)(2)(i)(C)
El 50.73(a)(2)(vii)
El 20.2201(d)
[I 20.2203(a)(3)(ii)
[: 50.73(a)(2)(ii)(A)
El 50.73(a)(2)(viii)(A)
El 20.2203(a)(1)
El 20.2203(a)(4)
El 50.73(a)(2)(ii)(B)
El 50.73(a)(2)(viii)(B)
__ 20.2203(a)(2)(i)
[1 50.36(c)(1)(i)(A)
El 50.73(a)(2)(iii)
El 50.73(a)(2)(ix)(A)
- 10. POWER LEVEL El 20.2203(a)(2)(ii)
El 50.36(c)(1)(ii)(A)
El 50.73(a)(2)(iv)(A)
El 50.73(a)(2)(x)
El 20.2203(a)(2)(iii)
El 50.36(c)(2)
El 50.73(a)(2)(v)(A)
El 73.71(a)(4)
El 20.2203(a)(2)(iv)
[] 50.46(a)(3)(ii)
[] 50.73(a)(2)(v)(B)
El 73.71(a)(5) 100 El 20.2203(a)(2)(v)
El 50.73(a)(2)(i)(A)
El 50.73(a)(2)(v)(C)
El OTHERI] 20.2203(a)(2)(vi)
El 50.73(a)(2)(i)(B) 0 50.73(a)(2)(v)(D)
Specify in Abstract below or inNRC Form 366A12. LICENSEE CONTACT FOR THIS LERLICENSEE CONTACT TELEPHONE NUMBER (Include Area Code)Everett Perkins,
- Director, Licensing (315) 349-521913. COMPLETE ONE LINE FOR EACH COMPONENT FAILURE DESCRIBED IN THIS REPORTCAUSE SYSTEM COMPONENT MANU- REPORTABLE CAUE SYS MANU- REPORTABLE C S FACTURER TO EPIX S T COMPONENTEPIX X BG DG GE N NA NA NA NA NA14. SUPPLEMENTAL REPORT EXPECTED
- 15. EXPECTED MONTH DAY YEARSUBMISSION
[E YES (If yes, complete
- 15. EXPECTED SUBMISSION DATE) O NO DATE NA NA NAABSTRACT (Limit to 1400 spaces, i.e., approximately 15 single-spaced typewritten lines)At 0330 on February 27, 2014, the High Pressure Core Spray (HPCS) System was declared inoperable.
Theunplanned inoperability of the HPCS System is reportable in accordance with 10 CFR 50.72(b)(3)(v)(D) and 10CFR 50.73(a)(2)(v)(D).
The event occurred during the Division III Emergency Diesel Generator (EDG),2EGS*EG2, post maintenance testing (PMT). The EDG testing identified erratic performance of a voltageregulator that was subsequently attributed to a degraded motor operated potentiometer (MOP) and otherpotentiometers within the voltage regulator.
With EDG inoperability due to ongoing PMT, HPCS inoperability was declared.
This action prevented NMP2 from exceeding a TS LCO action statement associated with EDGinoperability.
The corrective action taken was to replace the defective potentiometers.
With the satisfactory completion of the EDG PMT, the HPCS and EDG were declared operable on February 27, 2014 at 1013.NRC FORM 366 (02-2014)
NIRC FORM 366A U.S. NUCLEAR REGULATORY COMMISSION APPROVED BY OMB: NO. 3150-0104 EXPIRES:
01/31/2017 02-2014)
Estimated burden per response to comply with this mandatory collection request:
80 hours9.259259e-4 days <br />0.0222 hours <br />1.322751e-4 weeks <br />3.044e-5 months <br />.Reported lessons learned are incorporated into the licensing process and fed back to industry.
Send comments regarding burden estimate to the FOIA, Privacy and Information Collections Branch (T-5 F53), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, or by*
- LICENSEE EVENT REPORT (LER) internet e-mail to lnfocollects.Resource@nrc.gov, and to the Desk Officer, Office of Information and Regulatory
- Affairs, NEOB-10202, (3150-0104),
Office of Management and Budget,CONTINUATION SHEET Washington, DC 20503. If a means used to impose an information collection does not display acurrently valid OMB control number, the NRC may not conduct or sponsor, and a person is notrequired to respond to, the information collection.
- 1. FACILITY NAME 2. DOCKET 6. LER NUMBER 3. PAGEY SEQUENTIAL REVIYEAR NUMBER NO.Nine Mile Point Unit 2 05000410 NUMBER 12 OF 52014 002 -00NARRATIVE I. DESCRIPTION OF EVENTA. PRE-EVENT PLANT CONDITIONS:
Prior to the event, Nine Mile Point Unit 2 (NMP2) was operating at rated reactor power.B. EVENT:On February 24, at 0400, the Division III emergency diesel generator (EDG) known as the, "HPCSdiesel",
was declared inoperable for planned maintenance.
Technical Specification (TS) 3.8.1Condition B was entered with a required action to restore the EDG to operable status within 72hours. Shortly after starting the EDG for post maintenance testing (PMT), Operations observederratic voltage regulator operation.
The EDG was secured at 1621 on February 24 beforecompleting the required post maintenance operability test. On February 27 at 0330, the HighPressure Core Spray System (HPCS) was declared inoperable and the action statement for TS 3.5.1Condition B was entered.
This action prevented the plant from exceeding the TS LCO actionstatement time limit associated with EDG inoperability.
When the HPCS System was declaredinoperable, the action statement for TS 3.8.1 Condition B was exited in accordance with a TS 3.8.1Note which indicates, "Division 3 AC electrical power sources are not required to be OPERABLEwhen HPCS is inoperable."
With implementing this TS provision and entering TS 3.5.1, Condition B, personnel were permitted to continue troubleshooting the EDG hardware malfunction.
The erratic EDG voltage regulator performance was corrected with the replacement of a degradedmotor operated potentiometer (MOP) and replacement of degraded R3 and R4 potentiometers onthe voltage regulator board. These hardware changes enabled the EDG PMT to concludesatisfactorily on February 27 at 1013.The reportable condition has been entered into the plant's corrective action program as CR-2014-001623. Nine Mile Point Unit I (NMP1) was unaffected by the declaration of HPCS inoperability at NMP2.C. INOPERABLE STRUCTURES, COMPONENTS, OR SYSTEMS THAT CONTRIBUTED TOTHE EVENT:The inoperable Division III EDG contributed to this event. The TS time constraint required toaddress the erratic operation of the EDG voltage regulator led to the declaration of HPCSinoperability.
NRC FORM 366A (02-2014)
NRC FORM 366A U.S. NUCLEAR REGULATORY COMMISSION (02-2014)
LICENSEE EVENT REPORT (LER)CONTINUATION SHEET1. FACILITY NAME 2. DOCKET 6. LER NUMBER 3. PAGESEQUENTIAL REVIYEAR NUMBER NO.Nine Mile Point Unit 2 05000410
.3 OF2014 -002 -00NARRATIVE D. DATES AND APPROXIMATE TIMES OF MAJOR OCCURRENCES:
DateFebruary 24February 24February 27February 27February 27Time Occurrence 0400 Declared Division III EDG inoperable for planned maintenance.
TS 3.8.1, Condition B action statement entered1621 Secured EDG prior to completion of PMT0330 Declared HPCS inoperable, entered TS 3.5.1 Condition B.1013 Declared Division III EDG operable and HPCS operable1013 Exited TS 3.5.1, Condition B and 3.8.1, Condition BE. OTHER SYSTEMS OR SECONDARY FUNCTIONS AFFECTED:
No other systems or secondary functions were affected beyond systems discussed in Section I.BF. METHOD OF DISCOVERY:
The declaration of the HPCS as inoperable due to the status of EDG PMT was determined as areportable condition.
G. MAJOR OPERATOR ACTION:The HPCS was declared inoperable and the action statement for TS 3.5.1, Condition B was entered.Following this action, TS 3.8.1, Condition B was exited. Completion of successful EDG PMToccurred on February 27 and the plant exited the action statements for TS 3.5.1 and 3.8.1 onFebruary 27 at 1013.H. SAFETY SYSTEM RESPONSES:
No operational conditions requiring the response of safety systems occurred as a result of thiscondition.
II. CAUSE OF EVENT:The cause of event was the erratic operation of the Division III EDG voltage regulator during PMT.Repairs to address this condition were projected to exceed the 72 hour8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br /> TS action statement completion time provided by TS 3.8.1 Condition B. Prior to exceeding this time duration, the HPCS was declaredinoperable.
III. ANALYSIS OF THE EVENT:This event is considered reportable under 10 CFR50.72(b)
(3)(v)(D) and 10 CFR50.73(a)(2)(v)(D).
NUREG 1022, Rev. 3 notes the provisions of paragraph 50.73(a)(2)(v)(D) as: "Any event or condition that could have prevented the fulfillment of the safety function of structures or systems that are neededto: (D) Mitigate the consequences of an accident".
The HPCS system unplanned inoperability resultedfrom a decision to prevent the PMT of Division III EDG from exceeding Technical Specification (TS)3.8.1, Condition B time constraint associated with Division III EDG inoperability.
NRC FORM 366A (02-2014)
NRC FORM 366A U.S. NUCLEAR REGULATORY COMMISSION (02-2014)
LICENSEE EVENT REPORT (LER)CONTINUATION SHEET1. FACILITY NAME 2. DOCKET 6. LER NUMBER 3. PAGESEQUENTIAL REVIYEAR NUMBER NO.Nine Mile Point Unit 2 05000410 4 OF 52014 -002 -00NARRATIVE TS Bases 3.8.1 provides an explanation of TS Note 3.8.1, which permits an exit from TS 3.8.1,Condition B for the inoperable HPCS diesel when the HPCS is declared inoperable.
This Note isintended to allow declaring of the HPCS inoperable either in lieu of declaring the HPCS dieselinoperable, or at any time subsequent to entering the TS action statement for the inoperable HPCSdiesel. This exception is acceptable since, with the HPCS inoperable and the associated TS actionstatement
- entered, the HPCS diesel provides no additional assurance of meeting criteria for Modes 1, 2and 3.HPCS is an Emergency Core Cooling System (ECCS) designed to pump water into the reactor vesselover a wide range of pressures.
For a small break Loss of Coolant Accident (LOCA) that does notresult in rapid reactor depressurization, the system maintains reactor water level and coolant inventory.
For large breaks, the HPCS cools the core by a spray. If the HPCS System were to fail, and RCICcapacity is insufficient to maintain reactor vessel level, the Automatic Depressurization System (ADS)automatically initiates depressurization of the reactor to permit low-pressure ECCS to provide makeupcoolant.The Reactor Core Isolation Cooling (RCIC) system is not part of the ECCS. It is designed to assurethat sufficient reactor water inventory is maintained in the reactor vessel to permit adequate corecooling in the event that the reactor is isolated from the main condenser.
The RCIC system, like theHPCS, can operate over a large pressure range (165 -1215 psia). During an accident with the RPV athigh pressure, either the HPCS or the RCIC system can be used to provide makeup flow to the reactor.When the low-pressure ECCS operates in conjunction with the ADS, the effective core coolingcapability of the low-pressure ECCS is extended to all break sizes. The low-pressure ECCS consists ofthe Low-Pressure Core Spray (LPCS) system and the Low-Pressure Coolant Injection (LPCI) system.The RCIC, ADS, LPCS and the LPCI systems were operable during the event. Based on the aboveconsiderations, it has been concluded that the safety significance of this event is low, and the event didnot pose a threat to the health and safety of the public or plant personnel.
This event does not affect the NRC Regulatory Oversight Process Indicators.
IV. CORRECTIVE ACTIONS:A. ACTION TAKEN TO RETURN AFFECTED SYSTEMS TO PRE-EVENT NORMAL STATUS:A defective potentiometer on the Division III EDG voltage regulator was replaced; subsequently the Division III EDG testing was completed satisfactorily.
The EDG and HPCS were declaredoperable at 1013 on February 27, 2014. Action Statements for TS 3.8.1 and 3.5.1 were exited.B. ACTION TAKEN OR PLANNED TO PREVENT RECURRENCE:
The defective potentiometer on the EDG voltage regulator identified as the cause of the erraticvoltage regulator performance during PMT was replaced.
NRC FORM 366A (02-2014)
NRC FORM 366A U.S. NUCLEAR REGULATORY COMMISSION (02-2014)
LICENSEE EVENT REPORT (LER)CONTINUATION SHEET1. FACILITY NAME 2. DOCKET 6. LER NUMBER 3. PAGESEQUENTIAL REVIIYEAR I NUMBER NO.Nine Mile Point Unit 2 05000410 5 OF 52014 -002 -00NARRATIVE V. ADDITIONAL INFORMATION:
A. FAILED COMPONENTS:
There were no other failed components that contributed to this event.B. PREVIOUS LERs ON SIMILAR EVENTS:No previous NMP LERs were identified that document a similar event.C. THE ENERGY INDUSTRY IDENTIFICATION SYSTEM (EIIS) COMPONENT FUNCTIONIDENTIFIER AND SYSTEM NAME OF EACH COMPONENT OR SYSTEM REFERRED TOIN THIS LER:IEEE 803 FUNCTION IEEE 805 SYSTEMCOMPONENT IDENTIFIER IDENTIFICATION Division III EDG DG EKHPCS NA BGD. SPECIAL COMMENTS:
NoneNRC FORM 366A (02-2014)