|
---|
Category:Letter
MONTHYEARIR 05000255/20244022024-09-0606 September 2024 Public: Palisades Nuclear Plant - Decommissioning Security Inspection Report 05000255/2024402 PNP 2024-029, Notice of Payroll Transition at Palisades Nuclear Plant2024-08-15015 August 2024 Notice of Payroll Transition at Palisades Nuclear Plant PNP 2024-032, Supplement to License Amendment Request to Revise Selected Permanently Defueled Technical Specifications Administrative Controls to Support Resumption of Power Operations2024-07-31031 July 2024 Supplement to License Amendment Request to Revise Selected Permanently Defueled Technical Specifications Administrative Controls to Support Resumption of Power Operations ML24206A0572024-07-25025 July 2024 PRM-50-125 - Letter to Alan Blind; Docketing of Petition for Rulemaking and Sufficiency Review Status (10 CFR Part 50) PNP 2024-033, Response to Request for Additional Information - License Amendment Request to Revise the Palisades Nuclear Plant Site Emergency Plan to Support Resumption of Power Operations2024-07-24024 July 2024 Response to Request for Additional Information - License Amendment Request to Revise the Palisades Nuclear Plant Site Emergency Plan to Support Resumption of Power Operations PNP 2024-031, Response to RIS 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-07-18018 July 2024 Response to RIS 2024-01, Preparation and Scheduling of Operator Licensing Examinations IR 05000255/20240112024-07-15015 July 2024 Nuclear Plant - Restart Inspection Report 05000255/2024011 PNP 2024-027, Supplement to License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2024-07-0909 July 2024 Supplement to License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations ML24183A1382024-07-0202 July 2024 Tribal Letter - Lac Du Flambeau Band of Lake Superior Chippewa Indians ML24137A0142024-07-0202 July 2024 OEDO-24-00011 - 2.206 Petition for Misuse of Palisades Decommissioning Trust Fund (EPID L-2023-CRS-0008) - Letter ML24183A1392024-07-0101 July 2024 Tribal Letter-Lac Vieux Desert Band of Lake Superior Chippewa Indians ML24155A0032024-07-0101 July 2024 Kathy Kowal, Us EPA Region 5-Palisades-NOI to Cibdyct Scoping Process and Prepare an EA EPID L-2024-LNE-0003 ML24183A1502024-07-0101 July 2024 Tribal Letter - Prarie Band Potawatomi Nation ML24183A1442024-07-0101 July 2024 Tribal Letter - Menominee Indian Tribe of Wisconsin ML24183A1312024-07-0101 July 2024 Tribal Letter-Citizen Potawatomi Nation ML24183A1302024-07-0101 July 2024 Tribal Letter-Chippewa Cree Indians of the Rocky Boys Reservation ML24183A1452024-07-0101 July 2024 Tribal Letter - Miami Tribe of Oklahoma ML24163A2602024-07-0101 July 2024 Randy Claramunt, Michigan DNR-Palisades-NOI to Conduct Scoping Process and Prepare an EA EPID L-2024-LNE-0003, Docket No.50-0255 ML24183A1592024-07-0101 July 2024 Tribal letter-Sokaogon Chippewa Community ML24152A1952024-07-0101 July 2024 Carin Speidel, Acting Division Director, Environmental Health - Palisades - Noi to Conduct Scoping Process and Prepare an EA EPID No. L-2024-LNE-0003, Docket No. 50-0255 ML24152A1992024-07-0101 July 2024 Richie Garcia, Water Filtration Supervisor-Palisades-NOI to Conduct Scoping Process and Prepare an EA EPID No. L-2024-LNE-0003 Docket No. 50-0255 ML24183A1602024-07-0101 July 2024 Tribal Letter - Turtle Mountain Band of Chippewa Indians ML24183A1322024-07-0101 July 2024 Tribal Letter-Fond Du Lac Band of Lake Superior Chippewa ML24156A0222024-07-0101 July 2024 Initiation of Scoping Process to Prepare an Environmental Assessment for the Environmental Review of Holtec Decommissioning International, Llc’S Licensing and Regulatory Requests for Reauthorization of Power Operations at Palisades EPID L-2 ML24155A0102024-07-0101 July 2024 Quentin L. Messer Jr., Michigan Econ-Palisades-NOI to Conduct Scoping Process and Prep an EA-EPID No. L-2024-LNE-0003 Docket No.50-0255P ML24163A2392024-07-0101 July 2024 Sara Thompson, Michigan DNR-Palisades-NOI to Conduct Scoping Process and Prepare an EPID No. L-2024-LNE-0003-Docket No. 50-0255 ML24163A0832024-07-0101 July 2024 Ltr to R Schumaker Shpo Re Initiation of Scoping Process, Section 106 Consult for Env Rev of HDI, LLC Request for Reauth of Power Operations at Palisades Nuclear Plant ML24183A1572024-07-0101 July 2024 Tribal Letter - Saint Croix Chippewa Indians of Wisconsin ML24183A1532024-07-0101 July 2024 Tribal Letter Quechan Tribe of the Fort Yuma Indian Reservation ML24183A1432024-07-0101 July 2024 Tribal Letter- Match-e-be-Nash-She-Wish Band of Pottawatomi Indians ML24183A1492024-07-0101 July 2024 Tribal Letter - Pokagon Band of Potawatomi Indians ML24163A0822024-07-0101 July 2024 Ltr to J Loichinger Achp Re Initiation of Scoping Process, Section 106 Consult for Env Rev of HDI, LLC Request for Reauth of Power Operations at Palisades Nuclear Plant ML24152A1972024-07-0101 July 2024 Mayor Annie Brown, South Haven-Palisades-NOI to Conduct Scoping and Develop an Environmental Assessment for the Palisades Nuclear Plant Reauthorization of Power Operation ML24163A0552024-07-0101 July 2024 Rebecca Held Knoche NOAA-Palisades-NOI to Conduct Scoping Process and Prepare an EA - EPID No. L-2024-LNE-0003-Docket No. 50-0255 ML24183A1342024-07-0101 July 2024 Tribal Letter-Grand Portage Band of Lake Superior Chippewa ML24183A1262024-07-0101 July 2024 Letter to R. Yob, Grand River Bands of Ottawa Indians-Initiation of Scoping Process for Env Review of Holtec Decommissioning Intl, LLC Request for Reauth of Power Ops at Palisades ML24183A1582024-07-0101 July 2024 Tribal Letter Sault Ste. Marie Tribe of Chippewa Indians ML24183A1292024-07-0101 July 2024 Tribal Letter-Bois Forte Band ML24183A1242024-07-0101 July 2024 Letter to B. Hamlin, Burt Lake Band Re Initiation of Scoping Process for the Env Review of Holtec Decommissioning Intl, LLC Request for Reauth of Power Ops at Palisades ML24183A1362024-07-0101 July 2024 Tribal Letter - Keweenaw Bay Indian Community ML24183A1412024-07-0101 July 2024 Tribal Letter-Little River Band of Ottawa Indians ML24183A1512024-07-0101 July 2024 Tribal Letter-Prairie Island Indian Community ML24183A1462024-07-0101 July 2024 Tribal letter-Mille Lacs Band of Ojibwe ML24183A1282024-07-0101 July 2024 Tribal letter-Bay Mills Indian Community ML24183A1352024-07-0101 July 2024 Tribal Letter-Hannahville Indian Community ML24183A1252024-07-0101 July 2024 Letter to G. Gould, Swan Creek Black River Confederated Ojibwa-Init of Scoping Process for the Env Rev of Holtec Decommissioning Intl, LLC Request for Reauth of Power Ops at Palisades ML24183A1542024-07-0101 July 2024 Tribal Letter Red Cliff Band of Lake Superior Chippewa Indians ML24183A1272024-07-0101 July 2024 Tribal Letter-Bad River Band of the Lake Superior Tribe of Chippewa ML24183A1472024-07-0101 July 2024 Tribal Letter - Nottawaseppi Huron Band of the Potawatomi ML24183A1422024-07-0101 July 2024 Tribal Letter-Little Traverse Bay Bands of Odawa Indians 2024-09-06
[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
~.
I
- Power company General Offices: 212 West Michigan Avenue, Jackson, Michigan 49201
- Area Code 517 788-0550 January 20, 1978 Mr James G Keppler Office of Inspection and Enforcement Region III US Nuclear RegulatorJ. Commission 799 Roosevelt Road Glen Ellyn, IL 60137 DOCKET 50-255 - LICENSE DPR PALISADES PLANT - EVENT REPORTS 77-63,78-001 .L\ND 78-002
- Attached are three reportable occurrences for the Palisades Plant.
David F Hoffman Assistant Nuclear Licensing Administrator CC: ft. Sch,vencer, USNRC
- NRCFORM366 U.S. NUCLEAR REGULATORY COMMISSION C7-n1 LICENSEE EVENT REPORJ CONTROL BLOCK: I .I 1G) (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) 1 6
~li]IMIIIPIAILlllQ)IOIOIOIOIO 10101010101010141 1 1 1 11 11 101 I Ifs\
7 B 9 LICENSEE CODE 14 ,5 LICENSE NUMBER ~5 26 LICENSE TYPE JO 57 CAT 58 \V CON'T l:TIIl :;~~~~LlJ©b l5 IOl.OIOl215l51Q)IOl11016171 81@10111210171810 7 8 60 61 DOCKET NUMBER 68 69 EVENT DATE 74 75 REPORT DATE 80 EVENT DESCRIPTION ANO PROBABLE CONSEQUENCES {,Q) .
[]]TI I During testing of 1:1econdary sysYem safety valves, the setpoints of five
[]]]]I valves were found to be outside the band allowed by TS 3.1.7.c. Event is l]]I] I non-repetitive. It is considered unlikely that this condition could have
[]]]] permitted overpressurization. of the secondary system. Redundant heat 1
[]]]] I removal systems were available and operable. This occurrence had no effect I
[TII] on public health and safety.
SYSTEM CAUSE CAUSE COMP. VALVE CODE CODE SUBCODE COMPONENT CODE SUBc;oDE SU~ODE
[ilI]
7 8 9 IHI Bl@ L!J@ ~@ 1v1 Al 1JV1 E1X1e 10 11 12 . 13 18 i.:J 19 LJ@)
20 SEQUENTIAL OCCURRENCE REPORT REVISION*
t:::'\ LEA/RO EVENT YEAR REPORT NO. 'nCO.J(E ' 11"E NB-
~ ~~~~~~
ClT I 82J ~ LJ
- I23 I Io 1 0121 24 26 1,.-1 27 28 29 JO I31 I LJ ACTION TAKEN FUTURE ACTION EFFECT ON PLANT SHUTDOWN METHOD HOURS W? ATTACHMENT SUBMITTED NPRD-i FO~SUB.
PRIME COMP.
SUPE!LIER 32 COMPONENT
&AN1AC1f RE't)
LIJ@W@
33 34 L!.I@
35 121 36 JO I 010 I 37 40 I ~@
41 L.:J@
42
~@
43 I I I I I@
44 47 CAUSE DESCRIPTION ANO CORREC"rlVE ACTIONS @
OJ]] I The cause of setpoint drift is* not yet known., The valves are Crosby valve 1 and Gage Co, Model HA55, direct actuating and made of carbon steel. Design I rating is 1000 PSIG at 550 degrees. All 24 main steam system safety DJ]] I valves were tested and adjusted as necessary. Future evaluation and
[J]3J I corrective action will be based on data obtained from future testing.
7 8 9 ao FACILITY ~ METHOD OF STATUS % POWER OTHER STATUS ~ 01sc~vERY Surveillari~~o~~$£ESCR1PT10N @
ITEi L9 10 I 0 I 01@1 N/A 12
. I
~@)1~46------------------------------J 7 8 13 44 80 AET1v1TY cclZTENT
- RELEASED OF R~LEASE /A AMOUNT OF ACTIVITY @ N/A LOCATION OF RELEASE @
l:2:II] l.!J@ ~@'-I_N_ _ _ _ _ _---1 1 a s 10 11 44 45 80 PERSONNEL EXPOSURES NUMBER (.;'.;\TYPE DE$~Fjl['TION@
~ jOI 0101~@~~-/A~~~~~~~~~~~~~~~~~~~~~~
1 a s 11 12 13 80 PERSONNEL INJURIES Co\
DE&.<;R)j{ION~
ITTIJ 101 u1 NUM!l_ERO l@)....__~_1. _________________________~-----_J 1 a s 11 12 80 LOSS OF OR DAMAGE TO FACILITY '4j\
TYPE DESCJll)'110N ~
ETIJa ~@ 1~ IR.
- 1 s ~10)"'"------------~--------~~------~~--------~~~----~--------~--------J so PUBLICITY C.. NRC USE ONLY
'2T"Q1 'j5'rff'44\
°:-::10-----------------------__J68 DESCF\.lfl'ftN
~ 9 II I I I I I I II I I80I 69
Attachment to LER 78-002/0lT-O
- Consumers Power Company Palisades Nuclear Plant Docket Number 050-255 As required by Technical Specification 4.2, Table 4.2.2 (item 4) setpoint
- testing of five main steam safety valves was performed. Unacceptable test results required testing of additional valves, and ultimately, all twenty-four main steam safety valves were tested. Five valves had setpoints outside the Technical Specification allowable pressure band of 975 psig - 1035 psig.
Technical Specification 3.1.7.c requires twenty-three main steam safety valves to be operable; 19 valves met the operability requirements of this specification.
The "as found" setpoints of the unacceptable valves were:
RV-0703 1061 psig RV-0719 956 psig RV-0705 1041 psig RV-0720 957 psig RV-0706 1036 psig The consequences of this condition are considered to be minimal for the following reasons:
- t_. The out of specification condition of RV-0703 can be ignored, since specification 3.1.7.c permits one valve to be inoperable.
- 2. Because the setpoints of RV-0719 and 0720 were low, they would have
- opened early in the event of a high pressure condition, thereby tending to result in an early achievement of required blowdown.
- 3. The setpoints of RV-0705 and 0706, although high, were close to the required pressure band. The effect of their lifting late in the event of a high pressure condition would delay blowdown, but it is considered that this effect would be off-set by the early lifting of RV-0719 and 0720.
4; On September 24, 1977 an event similar to that discussed in the basis for specification 3.1.7 occurred. A loss of turbine load with a delayed tripping of the reactor took place. (For details, see LER 77-047).
Secondary system pressure was adequately controlled by use of the atmos-pheric steam dumps and no main steam safety valves lifted.
To correct the condition, the valves with out of specification setpoints were reset and retested. Future corrective actions will be based on the results of future testing. As reported to the Commission by letter dated February 11, 1974, previous test failures of the main steam safety valves have occurred. However, the 1974 testing employed nitrogen as the test medium. Since the valves are now tested with steam, the occurrences are not considered to be similar for purposes of trend analysis. There are no other valves of this type in use at the Palisades Plant.
- NRC FORM366 U.S. NUCLEAR REGULATORY COMMISSION 11-n1 LICENSEE EVENT REPORT CONTROL BLOCK: I IG) (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) 1 6
[£IiJ IM !]. IP I Al LI ll@I o I ol o I o lo Io lo Io p lo p 1014 1111 111 1101 I ! '5' 7
- 8 9 LICENSEE CODE 14 ,5 LICENSE NUMBER ~5 26 LICENSE TYPE 30 57 CAT 58 \V CON'T
[IT!]
7 8
~~~~~ lli.J©!
60 61 oI 5 p 10 I o I 21 5 I 5 101 o DOCKET NUMBER 68 69 I 11 o I 7 17 EVENT DATE I8 74 I© Io 11 75 I 2 I o I 7 18 10 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES @ . *
(]]!]I During an entry into containmen~ through the personnel airlock, the door
~ I interlock failed, allowing both airlock doors to be simultaneously open.
[]JI] This breach of containment with PCS temperattire at 278 degrees violated
!]]]] I TS.3.1.6.A. No radioactive release occurred. This event is similar to
[[]]] I LER 77-39. If this condition occurred with the containment building
[[[I) under pressure, a radioactive release could result. This event had no
[]]]]
1 effect on public health and safety. I 7 8 9 80 SYSTEM CAUSE CAUSE COMP. VALVE COOE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE
[2I!] !SIA!@ L!J@ ~@) IPIEINIE!TIRI@ ~@) ~@
7 8 9 10 11 12 13 18 19 20 SEQUENTIAL OCCURRENCE REPORT REVISION*
r.:;,,
~
LER/RO EVENT VEAR 17 I 8 I I I REPORT NO.
I 0 IO f /I CODE I 0 I 11 TYPE I I 00.
C 111 IT ~
- REPORT I NUMBER 21 22 " 23 24 26 27 28 29 ~ 31 32 ACTION FUTURE EFFECT SHUTDOWN ~ ATTACHMENT NPR"
TAKEN ACTION ON PLANT METHOD HOURS SUBMITTED FORYM~ SUB. SUPPJ..IER l.Kl@W@
33 34 Lll@
35 11J@
36 Io I 010 I 37 40 I L!J@
41 L..:Jt24' L.::.J!W 42 \::;/ 43 ~
CAUSE DESCRIPTION ANO CORREC"rlVE ACTIONS @
o:::I]J I Simultaneous opening of both airlock doors was permitted by the locking IJJJJ mechanism being out of adjustment. This condition resulted from normal use. The doors are tagged to warn personnel of the condition, the
[II]] I worn components will be repaired or replaced when material availability
[Ifil I and scheduling permit. Airlock manufactured by WJWooley, Co, Model CSM-1.1 7 8 9 80 l'JQI FACILITY STATUS % POWER /OTHER STATUS \:;;:/
METHOD OF DISCQVERV QISCOVERV QESCRIPTION
[JJI] ~@ 10 I 0 I 01@)1 NA I L:J@I Operator ooserva~ion 7 B AgTIVITY Cd~TENT 12 13 1
44 45 . ~46'."""'""------------------8..JO RELEASED OF RELEASE I AMOUNT OF ACTIVITY @ N/A LOCATION OF RELEASE @
IIIT] liJ@) ~@IN A
- 7 8 9 10 11 44 45 so PERSONNEL EXPOSURES NUMBER ~TYPE DESCRIPTION@
~
7 8 9 lol olol~~~-N-~------------------------------------------~
11 12 13 80 PERSONNEL INJURIES (.';\
DESCR)PTION~
OJI] I 010101(§.__N_;A_*
NUMBER
_______________________________________________J 7 8 9 11 12 80 LOSS OF OR OAMAGE TO FACILITY t4J' TYPE DESCRIP/1'.IQN i.::;:I IIilla ~@) tclo~-------------------------------------....;_----~
NA
- 1 9 80 PUBLICITY G\ NRC USE ONLY r:;-i-;:i ISSUED!'.::;\ DESCR/IP.TION ~
~ ULJ6 NA I I II I I I II I I I 7 8 9 10 68 69 BO
Attachment to LER-78-001 Consumers Power Company Palisades Nuclear Plant Docket 050-255
- On January 7, 1978, during an entry into the containment building through the personnel airlock, the interlock mechanism which normally functions to prevent simultaneous opening of both the inner and outer door failed. Because the inner door had already been opened from inside the containment building, both doors of the airlock were simultaneously opened, thereby causing a breach of containment. The reactor was shutdown and plant cooldown was in progress with primary coolant system temperature at 278 degrees Fahrenheit. This occurrence is a violation of Technical Specification 3.1.6.a, which requires containment integrity to be maintained whenever primary coolant system temperature is greater than 210 degrees. At the time of the occurrence, air was flowing into containment; as a result, no radioactive release through the airlock occurred.
Upon discovery that both doors were open, the outer airlock door was immediately closed. It is estimated that containment integrity was violated for less than one minute. The airlock doors have been marked with signs which caution personnel to verify that the opposite door is closed prior to entering the lock.
To permit understanding the method by which the interlock failed, a brief explan-ation of the operation of the interlock is provided as follows:
When either door is opened, a cable connected to the door moves a pawl into a
- sawtooth gear, which when engaged by the pawl, prevents the second door from being unlocked. The failure on January 7, 1978 was caused by the cable coming out of adjustment (i.e., not moving the pawl sufficiently to insure adequate engagement with the sawtooth gear) and by the pawl becoming worn such that it does not always securely engage the sawtooth gear. The cable will be adjusted and when both material availability and scheduling permit, the cable and pawl will be replaced.
Licensee Event Report 77-039 describes a similar occurrence.
'\ **"" *
- NRCFORM366 U.S. NUCLEAR REGULATORY COMMISSION 17-771 LICENSEE EVENT REPORT CONTROL BLOCK: I 1Q (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION!
1 6
~ IM I I I Pl A IL 11 1010 I 0 10 I 0 I 0 I0 I 0 I .0 I 0 I 0 I 0 101 411 I 111 I 1 l©I . I 115' 7 8 9
- LICENSEE CODE 14 ~5 LICENSE NUMBER ~5 26 LICENSE TYPE 30 57 CAT 58 \V CON'T
[ill]
7 8
- c;~~~~ ll!J@I 60 61 oI 51 o I oI 012 I 51 DOCKET NUMBER 51(DI 11 2 I 212 I 7 I 71@1 o 1112 Io I 7 I 8 10 68 69 EVENT DATE 74 75 REPORT DATE SO EVENT DES<:;RIPTION AND PROBABLE CONSEQUENCES f1o'i '
[]]II 1During functional testing of io'CH'.'ne removal system components, open links
[]]]] were found in the circuit which operates one of the outlet valves to T-102 I 1
fil!J 1 (iodine removal system hydrazene tank). This* condition represents a
[II!] I degradation of the LCO of TS 3.19.1.c. Event non-repetitive. Redundancy
[[]]] provided by CV-0437A, which can pass full flow of hydrazene; therefore, 1
~ 1this event by itself did not result in loss of hydrazene injection capa-IIlil 1bility. Event had no effect on public health and safety. I 7 s 9 80 SYSTEM CAUSE CAUSE COMP. VALVE CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE
[IIT] Is I H I@ ~@ L.£.J@ I z I z Iz I z I z I z1@ l!.J@ ~@
7 8 9 10 11 12 13 18 19 20 SEQUENTIAL OCCURRENCE REPORT REVISION*
~ LER/RO LVENTYEAR REPO!p" NO. CODE 1;YPE
~
I 7 17 I I o I o 13 I 10 I 3 ! L::.J 1=l
- v..:.; REPORT NUMBER k::j L::.J 21 23 ACTION FUTURE TAKEN ACTION 22 EFFECT ON PLANT SHUTDOWN METHOD 24 26 HOURS
@ AJJ:arM~~ F~PR~s p~~~5i~P.
27 22 28 T
29 30 31 32 COMPONENT
~@) 10 i!J~ l!jt2s' MANUFACTU);lEf3._
11Ll@l2LJ@
33 34 W@
35 36 37 10 Io I I I N!t23' 40 41 ~ 42 \::y 43 ~
I z I 91 ;11 ;i I@
44 47 CAUSE DESCRIPTION ANO CORREC"rlVE ACTIONS @
DI[] I It is believed the links were left open through personnel error .. lJpon IIDJ discmrery, the links were closed and the circuit tested. Terminal links OJ]] in the Control Room and safety related switchgear were inspected; no IIIIJ I problems in critic al circuits were found. Existing link/ Jumper controls III!] I will be reviewed. A PM to inspect wiring boards will be established.
7 8 9 BO
~
FACILITY STATUS % POWER OTHER STATUS ~
METHOOOF DISCOVERY Q t aJ,SCOVERY DESCRIPTION ITTIJ ~@ I 019 1B1@1 N/A I ~(§}l"'°'.'-~p-e_r_a~o-r~-~os_e_r_v_a_~_ii_o_n~~~~~~---1 7 8 9 ACTIVITY 10 CONTENT 12 13
~
44 45 46 so 1"'7"T71RELEASED OF RE LEAS. E. AMOUNT OF ACTIVITY LOCATION OF RELEASE @
~ LIJ@) ~@IN/A . N/A 7 8 9 10 11 44 45 so PERSONNEL EXPOSURES NUMBER t:;:;., TYPE DESCRi,PTION@
ITlils 7
I9 01 0 I 01~@
11 12 N;A 1~3----------------------------------------------------------------...J PERSONNEL INJURIES (,;";\ BO NUMBER D~C~lfTION6
~I 1 s 9 qo10 11l~~~-'--A--~----------~----------~~~----~----~--~
12 so LOSS OF OR DAMAGE TO FACILITY G DI£J TYPE L!J@).__N~/A DESCRIPTION '.:::;J
____________________________________________________ ~
8 9 10 PUBLICITY ISl:iEDt,;:;\ DESCRIPTION~
(.;;\
s 1.!J~~-N_1A~--~~~~~----~--~~~----~~---l 9 1o 6S 6...
NRC USE ONLY I9..._.....__._~....r...."--'--'-
I I I I I I I I I ....Is~oI so