ML18043A338

From kanterella
Revision as of 19:55, 14 December 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards LER#78-040/01X-1
ML18043A338
Person / Time
Site: Palisades Entergy icon.png
Issue date: 12/18/1978
From: HOFFMAN D P
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
To: KEPPLER J G
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML18043A339 List:
References
NUDOCS 7812210230
Download: ML18043A338 (3)


Text

r----... -* consumers Power company General Offices: 212 West Michigan Avenue, .Jackson, Michigan 49201

  • Area Code 517 788-0550 December 18, 1978 Mr James G Keppler Office of Inspection and Enforcement Region III US Nuclear Regulatory Commission 799 Roo.sevel t Road Glen Ellyn, IL 60137 DOCKET 50-255 -LICENSE DPR-20 -PALISADES PLANT -LER 78-040 On the reverse side is Revision 1 of Licensee Event Re-oort 78-040 which is reportable under Technical Specification 6.9.2.a.(2).

David P Hoffman (Signed) David P Hoffman Assistant Nuclear Licensing Administrator CC: Director, Office of Nuclear Reactor Regulation Director, Office of Inspection and Enforcement REGULATO ,n.v 0nur"vr.1

\ -'I\ i '* v.i 781.221. Od--SC r:-n r b Jt--L COPY

REPOR-PREVIOUS REPOR'I' DATE 12/12,.:78 Palisades NRC FORM 366 (7*77) U.S. NUCLEAR REGULATORY COMMISSION LICENSEE EVENT REPORT CONTROi. BLOCK: ._I _....__._-------'--'-..,jj 0 (PLEASE PRINT OR TYPE ALI. REQUIRED INFORMATION!

I 6 CLl2J I MJ I I PI A I 1 I 1 101 o Io I -I o Io I o Io I o I . Io I o 101 4 I 1 1 J 1 1 1 101 I l s 7 8 9 LICENSEE COOE 14 LICENSE NUMBER 25 26 LICENSE TYPE JO 57 CAT SB © CON'T L1.J© I Cl 5 I o I o I o 12 I 5 I 5 (VI 1 I l ! 2 I 81 7 I 8 I© I 11 2 I 1 I 8 I 7 18 10 60 61 DOCKET NUMBER 68 69 EVENT DATE 74 75 REPORT DATE BO EVENT DESCRIPTION AND PROBABLE CONSEQUENCES

(,°Q) [§Jl] I During load reduction in for plant shutdown, the volume 0JJ 7 8 control tank was being vented to the waste gas surge tank in order to degas the PCS. Leakage from the surge tank resuJ,.ted in a gaseous release without the 15-day holdup time required by TS 3.9.17. Upon discovery VCT venting was stopped. Total activity release was 4.314 curie which is 5,7 percent of the average annual release rate. No hazard to public . I r;;"'l01 health or safety resulted.

L..2...L!..J 7 s 9 IIill 7 8 COMPONENT CODE COMP. VALVE c.\ (,':;\ (,':;\ SUBC.QDE SUBl=,DDE I Ml IX I A!C I CjU I Mj u1e 121@ 9 10 ,, 12 13 18 19 20 LEAIRQ CVENTYEAR

\:.Y REPORT I 7 I 81 NUMBER 21 22 SEQUENTIAL OCCURRENCE REPORT REPORT NO. . COOE TYPE I I I 0141 01 1.....-1 1. o I l! 23 24 26 27 28 29 30 L=l 31 ACTION FUTURE TAKEN ACTION oW:eiJT HOURS $)

PRIME COMP. W@l.x.J@ W@) W Io 10 Io ft) I L!J@

33 34 35 36 37 *o 41 42 SUPPLIER 4J 80 REVISION*

'to. L::J 32 COMPONENT MANUFACTURE'CJ 0 I z I 9 I 91 _, I@ " *7 CAUSE DESCRIPTION AND COAREC"rlVE ACTIONS @. I The cause of this occurrence is still under evaluation.

An updated report will be submitted by January 5, 1979. o:m 1 a . 9THER STATUS @ 80 . FACILITY STATUS '!.POWER [ill] I DI@ I 019 10 l@I NtA I 7 S AJTIVITY

!:2 13 l,'"'T;jRELEASEO OF RELEASE ,<\MOUNT PF AC;pvrry . LQJ@ curie .x..e-.ij.)

1 a 9 10 11 I .... PERSONNEL EXPOSURES f.:;\ NUMBER (.;°::;\TYPE DESCRIPTION METHOD OF DISCOVERY A , .._DISCOVERY DESCRIPTION tJ2' t...:J@I nnuruca1,,or l::::J 45 46 I Waste gas 45 -co stack. 80 ao CTE] ol o I o lLZJ@ rr /A 8 9 11 ::

________________

PERSONNEL INJURl!;S r;"'.;\ 50 NUMBER i:D:!] lo I ol

________________________

1 a s 11 12 80 LOSS OF OR CAMAGE TO FACILITY t4J'I TYPE DESCRIPTIO!\I

'.;:;;J rr::TIJ IZ l@):n-_N_/fa_.

__________________

1 a 9 10 * *:.}

  • ao PUBLICITY f.:\ 1sa\JE!:'c.\ III1J _______________________

NRC USE ONLY I I I I !! I I I I I ) ; 8 s 10 ' 68 69 80 -----------..

consumers Power company General Offices: 212 West Michigan Avenue, Jackson, Michigan 49201

  • Area Code 517 788-0550 December 18, 1978 Mr James G Keppler Office of Inspection and Enforcement Region III US Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, IL 60137 DOCKET 50-255 -LICENSE DPR-20 -PALISADES PLANT -LER 78-040 On the reverse side is Revision 1 of Licensee Event Report 78-040 which is reportable under Technical Specification 6.9.2.a.(2).

David P Hoffman Assistant Nuclear Licensing Administrator CC: Director, Office of Nuclear Reactor Regulation Director, Office of Inspection and Enforcement