Similar Documents at Cook |
---|
Category:Letter
MONTHYEARIR 05000315/20230042024-01-31031 January 2024 Integrated Inspection Report 05000315/2023004 and 05000316/2023004 ML24004A1582024-01-19019 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0039 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) AEP-NRC-2024-01, Emergency Plan Revision 482024-01-0808 January 2024 Emergency Plan Revision 48 AEP-NRC-2023-56, Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor2023-12-20020 December 2023 Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor ML23352A3502023-12-19019 December 2023 Dc. Cook Nuclear Power Plant, Units 1 Biennial Licensed Operator Requalification Program Inspection and Request for Information ML23338A2642023-12-0505 December 2023 Confirmation of Initial License Examination AEP-NRC-2023-45, Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation2023-11-16016 November 2023 Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation IR 05000315/20234042023-11-0606 November 2023 Cyber Security Inspection Report 05000315/2023404 and 05000316/2023404 ML23310A1152023-11-0606 November 2023 Notification of the NRC Baseline Inspection and Request for Information, Inspection Report 05000316/2024002 IR 05000315/20234032023-09-19019 September 2023 Security Baseline Inspection Report 05000315/2023403 and 05000316/2023403 IR 05000315/20230112023-08-31031 August 2023 Functional Engineering Inspection - Commercial Grade Dedication Report 05000315/2023011 and 05000316/2023011 ML23242A1832023-08-30030 August 2023 Notification of NRC Baseline Inspection and Request for Information; Inspection Report05000315/2023004 AEP-NRC-2023-40, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2023-08-29029 August 2023 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes IR 05000315/20234022023-08-11011 August 2023 Security Baseline Inspection Report 05000315/2023402 and 05000316/2023402 AEP-NRC-2023-34, Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation2023-08-0202 August 2023 Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation IR 05000315/20230022023-07-24024 July 2023 Integrated Inspection Report 05000315/2023002 and 05000316/2023002 ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000315/20230122023-06-22022 June 2023 Biennial Problem Identification and Resolution Inspection Report 05000315/2023012 and 05000316/2023012 IR 05000315/20235012023-06-21021 June 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000315/2023501 and 05000316/2023501 AEP-NRC-2023-29, Core Operating Limits Report2023-06-19019 June 2023 Core Operating Limits Report ML23159A0192023-06-13013 June 2023 Information Meeting with a Question and Answer Session to Discuss NRC 2022 End-Of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant, Units 1 and 2 AEP-NRC-2023-32, Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations2023-06-0606 June 2023 Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations AEP-NRC-2023-33, Renewable Operating Permit2023-06-0505 June 2023 Renewable Operating Permit AEP-NRC-2023-30, Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump2023-06-0101 June 2023 Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-27, Annual Radiological Environmental Operating Report2023-05-15015 May 2023 Annual Radiological Environmental Operating Report ML23131A3282023-05-11011 May 2023 D.C. Cook Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000315/2023404 and 05000316/2023404 IR 05000315/20230012023-05-0303 May 2023 Integrated Inspection Report 05000315/2023001 and 05000316/2023001 AEP-NRC-2023-19, Annual Radioactive Effluent Release Report2023-04-30030 April 2023 Annual Radioactive Effluent Release Report ML23117A0062023-04-27027 April 2023 Review of the Spring 2022 Steam Generator Tube Inspections Report ML23114A1142023-04-25025 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection AEP-NRC-2023-23, Annual Report of Individual Monitoring for 20222023-04-24024 April 2023 Annual Report of Individual Monitoring for 2022 AEP-NRC-2023-24, Notification of Ph Non-Compliance for Turbine Room Sump2023-04-12012 April 2023 Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-20, Annual Report of Property Insurance2023-04-0303 April 2023 Annual Report of Property Insurance AEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report ML23076A0212023-03-20020 March 2023 Request for Information for NRC Commercial Grade Dedication Inspection; Inspection Report 05000315/2023011; 05000316/2023011 IR 05000315/20234012023-03-16016 March 2023 Security Baseline Inspection Report 05000315/2023401 and 05000316/2023401 ML23066A1882023-03-0707 March 2023 Information Request to Support Upcoming Problem Identification and Resolution (Pi&R) Inspection at Donald C. Cook Nuclear Plant IR 05000315/20220062023-03-0101 March 2023 Annual Assessment Letter for Donald C. Cook Nuclear Plant, Units 1 and 2 (Report 05000315/2022006 and 05000316/2022006) IR 05000315/20220042023-02-0101 February 2023 Integrated Inspection Report 05000315/2022004 and 05000316/2022004 and Exercise of Enforcement Discretion AEP-NRC-2023-11, Form OAR-1, Owner'S Activity Report2023-01-31031 January 2023 Form OAR-1, Owner'S Activity Report IR 05000315/20230102023-01-31031 January 2023 Phase 4 Post-Approval License Renewal Inspection Report 05000315/2023010 and 05000316/2023010 AEP-NRC-2023-02, Request for Approval of Change Regarding Neutron Flux Instrumentation2023-01-26026 January 2023 Request for Approval of Change Regarding Neutron Flux Instrumentation ML22363A5622023-01-0404 January 2023 Relief Request ISIR-5-06 Related to ASME Code Case N-729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles AEP-NRC-2022-66, Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring2022-12-15015 December 2022 Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring AEP-NRC-2022-46, Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in2022-12-12012 December 2022 Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in ML22340A1392022-11-30030 November 2022 Submittal of Revision 31 to Updated Final Safety Analysis Report and 10CFR50.71(e) Updated and Related Site Change Reports IR 05000315/20220112022-11-0404 November 2022 Design Basis Assurance Inspection (Teams) Inspection Report 05000315/2022011 and 05000316/2022011 IR 05000315/20220032022-10-28028 October 2022 Integrated Inspection Report 05000315/2022003 and 05000316/2022003 AEP-NRC-2022-58, U1C31 Steam Generator Tube Inspection Report2022-10-24024 October 2022 U1C31 Steam Generator Tube Inspection Report AEP-NRC-2022-61, Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-062022-10-24024 October 2022 Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-06 2024-01-08
[Table view] Category:Licensee Event Report (LER)
MONTHYEAR05000316/LER-2017-0012017-05-19019 May 2017 1 OF 5, LER 17-001-00 for Cook, Unit 2 re Containment Hydrogen Skimmer Ventilation Fan #1 Inoperable Longer than Allowed by Technical Specifications 05000316/LER-2016-0022017-02-0909 February 2017 Emergency Diesel Generators Declared Inoperable Due to a Manufacturing Design Issue, LER 16-002-00 for Donald C. Cook Nuclear Plant Unit 2 Regarding Emergency Diesel Generators Declared Inoperable Due to a Manufacturing Design Issue 05000316/LER-2016-0012016-08-31031 August 2016 Manual Reactor Trip Due To Moisture Separator Heater Expansion Joint Failure, LER 16-001-00 for Donald C. Cook Nuclear Plant, Unit 2 Regarding Manual Reactor Trip Due To Moisture Separator Heater Expansion Joint Failure ML16193A3902016-07-15015 July 2016 Donald C. Cook Nuclear Plant Unit 2 - A Loss of Main Condenser Event Occurred Due to a Storm-Induced Debris Damage of the Circulating Water System Pumps in the Forebay (LER-316-2014-003-00) 05000315/LER-2015-0022016-01-18018 January 2016 -Technical Specification Violation due to Inoperable Residual. Heat Removal Pump, LER 15-002-01 for D.C. Cook, Unit 1, Regarding Technical Specification Violation Due to Inoperable Residual Heat Removal Pump 05000316/LER-2015-0012016-01-15015 January 2016 Manual Reactor Trip Due To A Secondary Plant Transient, LER 15-001-01 for D.C. Cook, Unit 2, Regarding Manual Reactor Trip Due to a Secondary Plant Transient ML0528703602005-10-0505 October 2005 Special Report for D. C. Cook Unit 2 Re Unit 2 Reactor Coolant Inventory Tracking System ML0508903452005-03-22022 March 2005 LER 99-001-01 Donald C. Cook Nuclear Plant Unit 2, Regarding Supplemental LER for Degraded Component Cooling Water Flow to Containment Main Steam Line Penetrations ML0210601432002-04-12012 April 2002 LER 02-02-00, Donald C. Cook Nuclear Plant Unit 2, Technical Specification 3.9.4.c Was Violated During Core Alteration ML0209205342002-03-15015 March 2002 LER 99-012-01 for Cook Nuclear Plant, Unit 1 Re Auxiliary Building ESF Ventilation System May Not Be Capable of Maintaining ESF Room Temperature Post-Accident ML9936300511999-12-20020 December 1999 LER 99-S004-00, Intentionally Falsifying Documentation Results in Unauthorized Unescorted Access, on 11/18/99. with Letter Dated 12/20/99 ML9934002411999-11-29029 November 1999 LER 315/99-027-00, Underrated Fuses Used in 250 Vdc System Could Result in Lack of Protective Coordination ML18219B5201978-09-27027 September 1978 09/27/1978 Letter Enclosure of Licensee Event Report ML18219E1521978-09-27027 September 1978 Submit Licensee Event Report Nos. RO 78-051/03L-0 & RO 78-052/03L-0 ML18219B5211978-09-19019 September 1978 09/19/1978 Letter Enclosure of Licensee Event Report ML18219E1531978-09-18018 September 1978 Submit Licensee Event Report No. RO 78-050/03L-0 ML18219B5541978-09-18018 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-062/03L-0) ML18219B5551978-09-12012 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-56/03L-1 and RO 78-061/03L-0) ML18219E1541978-09-12012 September 1978 Submit Licensee Event Report No. RO 78-049/03L-0 ML18219B5561978-09-0808 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-059/03L-1 and RO 78-060/03L-0) ML18219E1551978-09-0808 September 1978 Submit Licensee Event Report No. RO 78-048/03L-0 ML18219B5571978-09-0505 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting License Event Report RO 78-059/03L-0 ML18219B5581978-08-30030 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report RO 78-058/03L-0 ML18219B5621978-08-22022 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-056/03L-0 and RO 78-057/03L-0) ML18219B5611978-08-18018 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-052/03L-0, RO 78-053/03L-0, RO 78-054-03L-0 and RO 78-055/03L-0) ML18219E1561978-08-15015 August 1978 Submit Licensee Event Report No. RO 78-047/03L-0 ML18219E1571978-08-14014 August 1978 Submit Licensee Event Report Nos. RO 78-045/03L-0 & RO 78-046/03L-0 ML18219E1581978-08-14014 August 1978 Submit Licensee Event Report Nos. RO 78-043/03L-1 & RO 78-044/03L-1 ML18219E1601978-08-11011 August 1978 Submit Licensee Event Report Nos. 1978-043-03L & 1978-044-03L ML18219B5641978-08-10010 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-051/03L-0) ML18219B5651978-08-0909 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-049/03L-1) ML18219B5661978-08-0808 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-050/03L-0) ML18219B5671978-08-0404 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-049/03L-0) ML18219B5681978-08-0202 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-029/03L-1 and RO 78-048/03L-0) ML18219B5691978-07-21021 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-019/03L-1 and RO 78-023/03L-1) ML18219B5701978-07-18018 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-047/03L-0) ML18219B5711978-07-11011 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-043/03L-0), Submitted Late Due to a Paper Defect ML18219B5721978-07-11011 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-034/03L-1, RO 78-044/03L-0, RO 78-045/03L-0, RO 78-046/03L-0) ML18219B5731978-07-0505 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-042/03L-0) ML18219B5751978-06-29029 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 50-316/78-037), Stating Corrective Actions Taken IR 05000316/19780371978-06-29029 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 50-316/78-037), Stating Corrective Actions Taken ML18219B5771978-06-22022 June 1978 D.C. Cook - Submit Licensee Event Report RO 78-036/03L-0 for Unit 2 ML18219B5761978-06-21021 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-035/03L-0), a Resubmittal of LER 78-034/03L-0 Dated 6/19/1978 IR 05000316/19780341978-06-19019 June 1978 D.C. Cook - Submit Licensee Event Report RO 50-316/78-034/03L-0 for Unit 2 ML18219B5781978-06-19019 June 1978 D.C. Cook - Submit Licensee Event Report RO 50-316/78-034/03L-0 for Unit 2 ML18219B5221978-06-0606 June 1978 06/06/1978 Letter Licensee Event Report ML18219B5741978-06-0303 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-038/03L-0, RO 78-039/03L-0, RO 78-040/03L-0, RO 78-041/03L-0) ML18219B5241978-06-0202 June 1978 06/02/1978 Letter Licensee Event Report ML18219B5231978-06-0202 June 1978 06/02/1978 Letter Licensee Event Report ML18219B5251978-05-25025 May 1978 05/25/1978 Letter Licensee Event Report 2017-05-19
[Table view] |
Text
REPOR+',.ABNORMAL OCCUiUEENCE AND/OR lADDEND NRC DISTRIBUTION FOR PART 50 DOCKET MATERIAL (TEMPORARY FORM)CONTROL NQ: 10383 FILE INCIDENt.'EPOPT FILE FROM: Indi.ana&Michigan Power Bridgman, Mich.49106 R.W.Jur ensen 9-22-75 10-1-75'DATE OF DOC DATE REC'D LTR TWX RPT OTHER TO: Mr.J.G.Keppler CLASS UNCLASS PRQPINFQ ORIG 1 sig'ned INPUT CC OTHER NO CYS REC'D 1 SENT AEC PDR SENT LOCAL PDR DOCKET NO: 50-315 PLANT NAME: Cook 1 DESCRIPTION:
Ltr trans the following:
ENCLOSURES:
Abnormal Occurrence AO-50-315/75-58 on.8-24-75 re faitur'e of No.2 Boric Acid Trans f er, Pump....Abnorma'ccurrence AO>>50'<<315/75-59 on 8'-24-75 re failure'of bi.t inlet*valves IMO-255~~~~.Abnormal Occurrence" AO-50-315/75-60 on.8-27-75 re failure of the Unit-2 Motor Driven Aux.Fee'dwater Pump.....Abn rm 1 Occ r'ce.A0-50-31 75-63 on.8-22-75 r tne aneoraonter cu missin'c ea encl'd)FOR ACTION/INFORMATION DHL 10-6-75 BUT~~~(L)W/Copies CLARK (L)W/Cooies PARR (L)W/Copies fkNI EL (L)W opies SCHWENCER (L)W/Copies S1OLZ (L)W/Conies VASSALLO (L)W/Copies PURPLE (L)W/Copies ZIEMANN (L)W/Copies DICKER (E)W/CODles KNIGHTON (E)W/,Copies YOUNGBLOOD (E)W/Copies REGAN (E)W/Copies LEAR (L)W/Copies SPELS W/Copies W/Copies TECH REVIEW~SCHROEDER
'GC,'OOMi P-506A AVlACCARY GOSSI CK/STAF F KNIGHT~CASE PAW LI CK I GIAMi BUSSO SHAO BOYD<<<<~STE LLO MOOR E (L)<<"-~HOUSTON DEYOUNG (L)<<'~NOVAK SKOVHOLT (L)~ROSS GOLLER (L)(Ltr)~IPPOLITO P.COLLINS~EDESCO DENISE J.COLLINS REG OPR LAI NAS~PI~F 5 RFGION (2)BENAROYA~."IPC/P~(S)~VQLLMER STEE LE INTERNAL DISTR I BUTION DENTON'-'GRIMES GAMMI LL KASTNF R BALLARD SPANGLER EXTERNAL'ISTR I BUTION LIC ASST~R.DIGGS (L)H.GEARIN (L)E.GQULBOURNE (L)P.KREUTZER (F)J.LEE (L)M.RUSHBROOK (L)ENVIRO, S.REED (E)MULLER,CA.
SERVICE (L)Dl Ck E R S.SHE PPAR D (L)KNIGHTON M.SLATER (E)YOUNG BLOOD H.SMITH (L)REGAN S.TEE'IS (L)PROJECT LDR G.WILLIAMS (E)V.WILSON (L)HAR LESS.R.INGRAM (L)A/T IND.B RA ITiVIAN SALTZMAN ME LTZ PLANS MCDOiUALD CHAPMAN DUBE (Ltr)E.COUPF PETERSON HARTF I E LD (2)m KLECKER EISENHUT'WI GG I NTON m F.WILLIAMS"iMZR<<1-LOCAL PDR S t~J~~~Ph M<<h~1-T IC (ABERNATHY)
(1)(2)(10)
-NATIONAL LABS~1-NSIC (BUCHANAN) 1-W.PENNINGTQN, Rm E-"201 GT 1-ASLB 1-CONSULTANTS 1-Newton An<Ierson NEWMARK/B LUME/AG BABI A~5-ACRS SENT TO LIC ASST M.Service 10-6-75<<<<SEND ONLY TEN DAY REPORTS 1-PDR SAN/LA/NY 1-BROOKHAVEN NAT LAB 1-G.ULR IKSON, ORNL 1-AGMED (RUTH GUSSMAN)Rm B-127 GT'1-J.D.RUNKLES, Rm E-201
~~~~~0~~0~~~~~~~~~~
~'~~gggpipippr Ppplet Flls gL msrsoan INDIANA 5 MICHIGAN PDNE8 CDMPANY DONALD C.COOK NUCLEAR PLANT P.O.Box 458, Bridgman, Michigan 49106 I September 22, 1975-ill g(gt(('l 875~ocT'1 8 g Operating License DPR-58 Docket No.50-315 Mr.J.G.Keppl er, Regi onal Director Office of Inspection and Enforcement United States Nuclear Regulatory, Commission Region III 799 Roosevelt Road Glen Ellyn, IL 60137
Dear,
'Mr.Keppler: Sincerely, Pursuant to the requirements of Appendix A Technical Specifications and the, United States Nuclear Regulatory Commission Regulatory Guide 1.16, Revision 3, Section 2.b, the following Abnormal Occurrence Reports are submitted:
AO 50-315/75-58 AO 50-315/75-59 AO-50-315/75-60 AO 50-315/75-63
~R.M.Jurgensen Plant Manager/bab cc: R.S.Hunter J.E.'olan G.E.Lien R.J.Vollen BPI R.Ki lbur n R.C.Callen MPSC K.R.Baker RO: III P.W.Steketee, Esq.R.Walsh, Esq.G.Charnoff, Esq.G.Olson PNSRC R.S.Keith Director, IE (30 copies)Director, MIPC (3 copies)Cog~Og+~~~+~o Ega<pg s Q)(5l
~p 1 ,g\II fi tj CONTROL ULOCK: LCEN SEE NAME II I 0 C C 1 0 7 09 14 15 p'(PLEA~AINT ALL AEQUIAEO INFORIIv1ATION)
LCENS'E EVENT LCENSE NUMBER TYPE TYPE 0-0 0 0 0 0-0 0 4 1 I I 1~0011 25 26 30 31 32 RF PORT REPO'RT CATEGORY TYPE SOURCE~0$CON'T~PO L~L 7 0 57 58 59 60 OOCKE'T NUMBER EVENT'ATE 0 50-0.3 1 5 08 2 4 7 5 61 68 69 74 REPORT OATE 0 9 1 9 7 5 75 80 EVFNT DESCRIPTION With the plant in Mode 1-(Steady State Operation) the No.2 Boric Acid Transfer'Pump 7 8 9~03 was taken out of service due to excessive leaka e.The No.7 89[oa4]the No.2 um was subse uentl re air d 7 09.1.2.6 7 0 9 80 80 80 7 09 PRME SYSTEM CAUSE COMPONENT COOE COOE COMPONENT CODE SUPPUER[oaj~u~p LzJ 7 8 9 10 11 12 44, 47 CAUSE OESCRIPTION Qg The John Crane mechanical s al failed n the No..2 Boric Ac'd Tran f AO-050-315/75-58 VIOLATION LzJ COMPONENT MAI4VFACTURER 17.43 P,o 7 89[oa~j 7 0 9 Q~g been a recurring~roblem with these um seals and John Crane Co.alon with'0 80 OTHER STATUS 7 0 9 I.OSS OR DAMAGE TO FACILITY'TYPE OESCRIPTION Q~g Z IN A 7 09 10 PUBLICITY NA FACILITY STATUS POWER Jig LLI~n 7 0 9 10 12 13 FORM OF ACTIVITY COATENT RELEASEO OF RELEASE AMOUNT OF ACTIVITY KH.2'TlIIA 7 0 9 10 11 PERSONNEL EXPOSURES NUMBER TYPE'ESCRIPTION
~is~00 0 2 NA 7 0 9 11 12.13 PERSONNEL INJURIES NUMBER OESCRIPOON
~<4~00 0 NA 7 09 11 12 PROBABLE CONSEQUENCES Q~5 No offsite conse uences METHOO OF OISCOVERY LAJ 44 45 46 NA OISCOVERY OESCRIPTIOA LOCATION OF RELEASE 8O 80 80 80 80 80 7 09 AOOITIONAL I'ACTORS Descriotion"-cont'd.Iiestin house and AEP En ineers have finalized lans for 7 09 a 7 00 NAME: PIIONE 465-5o01 CPO 00I o ddl LlCENSEE EVENT REPORT (PLE PRINT ALL REQUIRED INFORMATION)
LCENSE TVENT LCENSE NUMOER TYPE'I YPE 0-0 0 0 0 0-0 0 4 1 1 1 1~0011 25 26 30 31 32" CONTROL f3LOCK: LCENSEE NAME[P~NI0C C 1 0 14 15 7 89 CATEGORY[oaf con~~PO 7 8 57 58 REPORT REPORT 59 60 OOCKET NUMOER EVENT OATS REPORT OATC 0 50-0 3 1 5 08 2 4 7 5 0 9 1 9?5 61 68 69 74 75 80 7 8 9[0D3]was taken out of service due to excessive leaka e.80 The No.80 7 89+04]the No.2 um was subse uentl re ai 7 8 9 Jog 2.6 7 8 9 Qnl 80 7 8 9 SYSTEM CAUSE COOE CODE[oa~)~A 7 8 9 10 11 12 CAUSE DESCRIPTION Qg The John Crane mechanical 80 AO-050-315/75-58 MANUFACTURER VOLATION bd PRIE COMPONENT SUPPUER COMPONENT COOE 17.43 44 al failed on the No..Boric Ac'd a f 80 7 89[oaf 7 89 Q~g been a recurving roblem with these um seals and John Crane Co.alon with a p~~5 Tt(s~%46 a~I t 80'80'" 7,.8,.8 FACIUT Y METHOO OF OISCOVERY OISCOVERY OESCRIPTION OTHER STATUS CE L44I 7 8 9 10 12 13 FORM OF 7 8 9 10 11 PERSONNEI.
EXPOSURES NUMBER TYPE OESCRIPTION
~is~00 0 2 NA 7 89 11 12 13 PERSONNEL INJURIES NUMBER O'ESCRIPTION
+4~00 0 NA 7 89 11 12 PROBABLE CONSE(UENCES 1 5 No offsite conse uences nn ns.46 80 LOCATION OF RELEASE AMOUNT OF ACTIVITY IA nn ns 80 80 80 CG LOSS OR OAMAGE TO FACILITY'TYPE DESCRIPTION Q1g Z NA 7 89 10 PUBLICITY[iiT]NA 80 80 80 7 89 AOQITIQNAL FACTORS[g n 0escriotion"-cont'd.Nestin house and AEP En ineers have finalized lans for 7 89 Qg 7 09 PHONE: 465-5901 CPO 00I e dII EVENT OESCRIPTION
[pp~]Wi th the pl ant in Mode 1-(Steady State Operation)the No.2 Bori c Acid Tr ans f er Pump t~tt Jog 7 89 LICENSEE EVENT REPORT Ig-I t 0 k6t P(5 CDNTRDL BLOCK:~~(PLL PRIIIIT'ALL RL'ODIRRO IMPORIAATIOMT 1-'-v<~'IIgL;IV4'PI-IV jLI?DMIC(LA EVENT NAME LICENSE NUMBER TYPE TYPE XDCCR OD-00 GO-0<ii1~OL 14 15 25 26 30 31 32 REPORT REPORT~DI cDN'T~PQ L L 0 0-0 i, 5 0 S 2.0 7 5 0 L L 7 7 8 57 58 59 60 61 68 69 74 75 80 EVENT DESCRIPTION Gag U4HLLE XN MO e.i.hY 9,0~~POWER DLFFX.EVE Z,Q AXH-7 8 9 I Ar,QX.Q 7 89 H T.&ECTIVE hAk.P X
Ft;cAno<s Q.h,C PIPE 3.5.4.L~F m t Zeb,SE.I eVE:L 0 TT XhlLkr V L ES X, O-es Le,h%~ba-SiS, I-Pt 7 8 9[OO~]~04 UL<EO XM 5XY LH/EL DRQPPLM W A'PPRGKXQAYGL
'3 ERC.EQT T~AklX-7 8 9" PRME SYSTEM CAUSE COMPONENT 7 8 9 10 11 12 17 43 CAUSE DESCRIPTION
[oas]ggE,~DUCES gLT REC.'ZKC.V Lb'T+OI4 COMPONENT MANUFACTURER 44 47 48 FLOW MRS CauSe.E 6Y geZOh3 80 7 8 9 80 room C.PYs~h.LL>z.
Txot4 ow M.roue VkLVE-~AYE gAL Lhl THE LIVE.RE.-7 8 9 Qg POYALee<AXE eoeg RE5T0PeZ~Pe pe E LI L FKI 80 7 89'ACIUTY STATUS METHOD OF DISCOVERY DISCOVERY DESCRIPTION OTHER STATUS 9f POWER 44 45 7 89 LOSS OR DAMAGE TO FACILITY TYPE DESCRIPTION E~0%0 Id~h opERATbE oEISeP.ILTTJ0 7 8 9 10 12 13 44 45 46 FORM OF ACTMTY COATENT RELEASEO OF RELEASE AMOUNT OF ACTIVITY LOCATION OF RELEASE IIIRI'~KIk 7 8 R 10 11 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION IIIRI~oo 0 r 7 8 9~11.12 13 PERSONNEL INJURIES NUMBER DESCRIPTION Q7A~O0 O 7 89 11 12 OFFSITE CONSEQUENCES doe.gii rrMs e~ue~o a slee>FrcA~<~
~W~4~>~~80 80 80 80--.80 80 7 89 10 PU8LICITY 80 7 89 80 0 ADDITIONAL FACTORS Q1g 5'8QALLXtA7XOW GF ROQ'Vl45 DUE I FAT-~UK OY AERY'YAP': TO MbMYPK4 7 89 gg PkoPeL.PE.t%UIK poser.eAVYO46 A5 ot R.EMLVTfrN, 80 7 89 NAME:~'~~~U~~~PHONE: 80 CPO II81~067
~~SUPPLEMENT TO ABNORMAL OCCURRENCE AO-50-315/75-59 Supplement to EVENT DESCRIPTION and IMO-256 proved unsuccessful with IMO-255 failing to open and IMO-256 opening partially, but failing to reclose.(Technical Specification 3.1.2.2b).
Success-ful attempts to fill the BIT by operating IMO-255 and IMO-256 manually resulted in the BIT boron concentration dropping below 20,000 ppm (Technical Specification 3.5.4.1b).
Supplement to CAUSE DESCRIPTION Investigation of IMO-255 and IMO-256 indicated that boric acid crystals may have been on the valve seat and/or between the stem and bushing.Manual operation of these valves apparently broke the crystals loose and the valves were then operated successfully from the control room.The BIT boron..concentration was returned to specification by recirculation through the boric acid storage tanks.
\~C
\[001]7 09 CONTROL BLOCK'.IReggatog NAhIE LICENSE NUMIIER I D C C 1 0 0-0 0 0 0 0 14 15)./piB PntNT>>LL nSQUIR>>D iN>>nn>>>>>>>>iO;i>
cet, i 25 26 30'1 32 REPORT AEPORT CATEGORY TYPE SOURCE DOCKET NUMBER~01 coN'T LP LOJ Q.J L t0 5 0-0 3 1/0 57 50 59 60 61 REPORT DATE EVENT DATE'0 8 2 7 7 5 0 9 68 69 74/5.80 EVENT DESCRIPTION Q~I While in Mode 81 with Unit 1 o eratin at 81%., ower Essential Service Water Surveillanc 7 09 00 I Procedure-OHP 4030.STP.022 was bein reviewed.It was discovered that the Unit 82 7 89 K4 LHah~7 09, 05 7 09 Jog 80 xiliar Feedwater Pum was not bein tested for proof of emergency suctio 80 stem..Violation of Tech.S ec.4.7.4.lf.The Emerg+was immediatel c cled u on reco nition of the deficiency.
AO-50-315/75-60>>;
7 89 SYSTEM'AUSE CODE CODE Qo~]~ZQ~A Z 7 0 9'io 11 12'AUSE DESCRIPTION this PR'ME COMPON f2'UPPUEA COMPONB4T MANUFACTURQI Z Z Z Z COMPONENT CODE VIOLATE=I ZZZZZ~Z 17.43 47 48 review this Emer enc Suction Valve from Unit k'2 Essential Service on 00.7 89 FACILITY STATUS 5 POWER Eg r~os N A 7 8 9 10 12 13 FORM OF, ACTIVITY, COhiT(NT FIELEASEO OF RELEASE AMOUNT OF ACTIVITY NA NA" NA 7" 0 9'0 11'ERSONNEL EXPOSURES NUMBER TYPE~DESCRIPTION A 7 09 11 12'13'EAS'ONNEL IN JURIES KG>>IIZYloJ I 7 09 11 12 PROBABLE CONSEQUENCES liil l METIIOO OF DISCOVERY DiSCOVERY DESCRIPTION Procedure Review OTHER STATUS 44 45>>46 LOCATION OF AEI,EASE 44 45 7 09 LOSS OR DAMAGE TO FACILITY TYPE OESCRIPTI>>IN NA NA 7 09 10 PUBLICITY NA 7 09, 00[oaf t Driven Aux.Feedpum was considered a Un'it 82 valv'e and would not 7'9 00'110 re uire testin until Unit 2 startup.The Unit 82 service water header'is complete and ADDITIONAL FACTORS g.Suction Valve to Unit 2 Motor Driven Feedpum has 7 0 9'00 been added to the Essential'ervice Water Test Procedure OHP 4030.STP.'022.
This valve Q~9 Lbad been roven o erable Jul 2, 1975.NAME: PIIONE: GPO OOI i COT Cause Descri tion Con't energized to supply this valve and the valve is temporarily wived electrically to Unit l.
r V+)W IA 4 CONTROL BLOCK: 1 LICENSEE NAME gjHxoccx oo 7 89 14 15 LICENSEE EVENT REPORT ,S>II8 IViLti DEtaiLB~RCP
+'E+n~lp~4fP~LQ~E PRINT ALL naoulRED IMFORMATIDN)
LICENSE EVENT LICENSE NUMOER TYPE TYPE ooooo-oo 4 3.LL L~ok.I 25 26 30 31 32 REPORT RFPORT CATEGORY TYPE SOURCE~olcows~PO L I 7 8 57 58 59 60 61 EVENT DESCRIPTION Gag WKLE.r DOCKET NUMBER 0 8 2.2 7 6 O 9 L 8 7 SQ 68 69 74 75 80 7 8 9+03]7 89 toOj4'C kJ 7 8 9 rQ 7 8 9[oaf 7 8 9 SYSTEM CAUSE 7 8 9 10 11 12 17 CAUSE DESCRIPTION
[oOsJ P L.7 8 9 roa~]7 8 9~10 7 8,9 FACIUTY[ii~j T~oo 7 8 9 10'2 13 FORM OF ACTIVITY COATENT RELEASEO OF RELEASE AMOUNT OF ACTIVITY Qig~~gb, 7 8 9 10 11 PERSONNEL EXPOSURES 7 8 9~11.12 13 PERSONNEL INJURIES 7 89 11 12 OFFSITE CONSEQUENCES Qg 0 esEco5~E.7 8 9 LOSS OR DAMAGE TO FACILITY 7 89 10 PUBLICITY 7'9 4 ADDITIONAL FACTORS~~18.A P<uP b.OTHER STATUS Z ET-<,--385 FAME COMPONENT SUPPUER COMPONENT MANUFACTURER VIOLATION 0 43 44 47, 48 (ZS Pace METHOD OF DISCOVERY, DISCOVERY DESCRIPTION ooVXeE xsSPFcrZc 4 44 45 46 LOCATION OF RELEASE 44 45 o o~.r='0 80 80 80 80 80 80 80 80 80 80, 80 80 80 80 7 89 e.7 89 NAME: PHONE: 80 80 CPO S'il e 507 0 t~.~e~~