|
---|
Category:Letter
MONTHYEARML24022A1172024-01-23023 January 2024 Acceptance of Requested Licensing Action Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations ML24012A2422024-01-16016 January 2024 Acceptance of Requested Licensing Action License Transfer Request ML23236A0042023-12-27027 December 2023 Issuance of Amendment 274 Re Changes to Perm Defueled Emergency Plan and Perm Defueled Emergency Action Level Scheme ML23355A1242023-12-26026 December 2023 Withdrawal of an Amendment Request Re License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML23192A0772023-12-26026 December 2023 Letter Exemption from the Requirements of 10 CFR 140.11(a)(4) Concerning Offsite Primary and Secondary Liability Insurance ML23191A5222023-12-22022 December 2023 Exemption Letter from the Requirements of 10 CFR 50.54(W)(1) Concerning Onsite Property Damage Insurance (EPID - L-2022-LLE-0032) ML23263A9772023-12-22022 December 2023 Exemption from Certain Emergency Planning Requirements and Related Safety Evaluation ML23354A2602023-12-21021 December 2023 Reference Simulator Inspection Request for Information L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 PNP 2023-030, License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2023-12-14014 December 2023 License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations PNP 2023-035, Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements2023-12-12012 December 2023 Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements PNP 2023-028, Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments2023-12-0606 December 2023 Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23291A4402023-11-0303 November 2023 Acceptance of Requested Licensing Action Request for Exemption from 10 CFR 50.82(a)(2) to Support Reauthorization of Power Operations IR 05000255/20230032023-10-0404 October 2023 NRC Inspection Report No. 05000255/2023003(DRSS)-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23275A0012023-10-0202 October 2023 Request for Withholding Information from Public Disclosure for Palisades Nuclear Plant PNP 2023-025, Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.822023-09-28028 September 2023 Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.82 PNP 2023-026, Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations2023-09-28028 September 2023 Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations PNP 2023-023, Special Report High Range Noble Gas Monitor Inoperable2023-08-0909 August 2023 Special Report High Range Noble Gas Monitor Inoperable ML23215A2302023-08-0303 August 2023 Notice of Organization Change - Chief Nuclear Officer IR 05000255/20230022023-07-19019 July 2023 NRC Inspection Report 05000255/2023002 DRSS-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23087A0362023-05-0202 May 2023 PSDAR Review Letter ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment PNP 2023-018, 2022 Annual Non-Radiological Environmental Operating Report2023-04-25025 April 2023 2022 Annual Non-Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 PNP 2023-007, and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports2023-04-19019 April 2023 and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports PNP 2023-008, 2022 Radiological Environmental Operating Report2023-04-18018 April 2023 2022 Radiological Environmental Operating Report L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations PNP 2023-002, 6 to Updated Final Safety Analysis Report2023-03-31031 March 2023 6 to Updated Final Safety Analysis Report ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance PNP 2023-006, Report of Changes to Security Plan, Revision 202023-03-29029 March 2023 Report of Changes to Security Plan, Revision 20 PNP 2023-012, Presentation on Regulatory Path to Reauthorize Power Operations2023-03-16016 March 2023 Presentation on Regulatory Path to Reauthorize Power Operations ML23038A0982023-03-15015 March 2023 Request for Withholding Information from Public Disclosure ML23095A0642023-03-14014 March 2023 American Nuclear Insurers, Notice of Cancellation Rescinded PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations PNP 2023-004, Report of Changes to Palisades Nuclear Plant Technical Specification Bases2023-03-0808 March 2023 Report of Changes to Palisades Nuclear Plant Technical Specification Bases PNP 2023-005, Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report2023-03-0101 March 2023 Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML23052A1092023-02-17017 February 2023 FEMA Letter to NRC, Proposed Commission Paper Language for Palisades Nuclear Plant Emergency Plan Decommissioning Exemption Request ML23032A3992023-02-0101 February 2023 Regulatory Path to Reauthorize Power Operations IR 05000255/20220032022-12-28028 December 2022 NRC Inspection Report No. 05000255/2022003(DRSS); 07200007/2022001 (Drss) Holtec Decommissioning International, LLC, Palisades Nuclear Plant L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 PNP 2022-037, Report of Changes to Security Plan, Revision 192022-12-14014 December 2022 Report of Changes to Security Plan, Revision 19 ML22321A2852022-11-17017 November 2022 LLC Master Decommissioning Trust Agreement for Palisades Nuclear Plant IR 05000255/20224012022-11-0909 November 2022 Decommissioning Palisades Nuclear Plant - Decommissioning Security Inspection Report 05000255/2022401 PNP 2022-036, Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme2022-11-0808 November 2022 Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme PNP 2022-035, International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations2022-11-0202 November 2022 International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations PNP 2022-024, Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance PNP 2022-026, Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance ML22292A2572022-10-25025 October 2022 Permanently Defueled Emergency Plan License Amendment RAI Letter 2024-01-23
[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 *
- consumers 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-20-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
- ._ ) * * * * * *Palisades NRCFORM366 C7-n1 U.S. NUCLEAR REGULATORY COMMISSION LICENSEE EVENT REPORJ CONTROL BLOCK: I . I 1 G) 1 6 (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) 10101010101010141 1 1 1 1 1 1 1 101 I Ifs\ 7 B 9 LICENSEE CODE 14 ,5 LICENSE NUMBER 26 LICENSE TYPE JO 57 CAT 58 \V CON'T l:TIIl 7 8 l5 IOl.OIOl215l51Q)IOl11016171 60 61 DOCKET NUMBER 68 69 EVENT DATE EVENT DESCRIPTION ANO PROBABLE CONSEQUENCES
{,Q) . []]TI I During testing of 1:1econdary sysYem safety valves, 81@10111210171810 74 75 REPORT DATE 80 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 []]]] 1 permitted overpressurization.
of the secondary system. Redundant heat []]]] I removal systems were available and operable.
[TII] on public health and safety. This occurrence had no effect I [ilI] 7 8 SYSTEM CAUSE CAUSE COMP. CODE CODE SUBCODE COMPONENT CODE SUBc;oDE IHI Bl@ L!J@ 1v1 Al 1JV1 E1X1e i.:J VALVE LJ@) 9 10 11 12 . 13 18 19 20 C SEQUENTIAL OCCURRENCE REPORT t:::'\ LEA/RO EVENT YEAR REPORT NO. 'nCO.J(E ' 11"E lT I 8 2 J I I Io 1 0121 1,.-1 LJ I I 23 24 26 27 28 29 JO 31 REVISION*
NB-LJ 32 ACTION FUTURE EFFECT SHUTDOWN W? ATTACHMENT NPRD-i PRIME COMP. TAKEN ACTION ON PLANT METHOD HOURS SUBMITTED SUPE!LIER LIJ@W@ L!.I@ 121 JO I 010 I I L.:J@ 33 34 35 36 37 40 41 42 43 COMPONENT
&AN1AC1f RE't) 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. 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 FACILITY STATUS % POWER OTHER STATUS METHOD OF Design I ao ITEi L9 10 I 0 I 01@1 N/A . I 7 8 AET1v1TY cclZTENT 12 13
@
80 RELEASED OF
/A AMOUNT OF ACTIVITY @ l:2:II] l.!J@
_N ______ ---1 1 a s 10 11 N/A LOCATION OF RELEASE @ 44 45 80 PERSONNEL EXPOSURES NUMBER (.;'.;\TYPE jOI 1 a s 11 12 13 PERSONNEL INJURIES Co\ 80 NUM!l_ERO ITTIJ 101 u1
_________________________
1 a s 11 12 LOSS OF OR DAMAGE TO FACILITY '4j\ TYPE DESCJll)'110N 80 ETIJ IR. 1 a s so PUBLICITY C.. '2T"Q1 'j5'rff'44\
DESCF\.lfl'ftN 9 °:-:: 10-----------------------__J II I I I I I I II I I I 68 69 80 NRC USE ONLY Attachment to LER 78-002/0lT-O Consumers Power Company Palisades Nuclear Plant Docket Number 050-255
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-0705 1041 psig RV-0706 1036 psig RV-0719 956 psig RV-0720 957 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 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. * * *
- Palisades NRC FORM366 11-n1 U.S. NUCLEAR REGULATORY COMMISSION LICENSEE EVENT REPORT CONTROL BLOCK: I I G) 1 6 (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION)
[£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 26 LICENSE TYPE 30 57 CAT 58 \V CON'T [IT!] 7 8 lli.J©! o I 5 p 10 I o I 21 5 I 5 101 o I 11 o I 7 17 I 8 I© Io 11 I 2 I o I 7 18 10 60 61 DOCKET NUMBER 68 69 EVENT DATE 74 75 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES
@ . * (]]!]I During an entry into 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. 7 8 9 SYSTEM CAUSE CAUSE COMP. VALVE COOE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE !SIA!@ L!J@ IPIEINIE!TIRI@ 9 10 11 12 13 18 19 20 [2I!] 7 8 C SEQUENTIAL OCCURRENCE REPORT r.:;,, LER/RO EVENT VEAR REPORT NO. CODE TYPE REPORT 17 I 8 I I I I 0 IO 111 f /I I 0 I 11 IT I I I NUMBER 21 22 " 23 24 26 27 28 29 31 ACTION FUTURE EFFECT SHUTDOWN ATTACHMENT NPR"
- PRIME COMP. TAKEN ACTION ON PLANT METHOD HOURS SUBMITTED FORYM SUB. SUPPJ..IER l.Kl@W@ Lll@ 11J@ Io I 010 I I L!J@ L..:Jt24' L.::.J!W 33 34 35 36 37 40 41 42 \::;/ 43 REVISION*
- 00. 32 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 I 80 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 FACILITY l'JQI METHOD OF STATUS % POWER /OTHER STATUS \:;;:/ DISCQVERV QISCOVERV QESCRIPTION
80 [JJI] 10 I 0 I 01@)1 N 1 A I L:J@I Operator 7 B AgTIVITY 12 13 44 45 .
RELEASED OF RELEASE I AMOUNT OF ACTIVITY @ LOCATION OF RELEASE @ IIIT] liJ@)
A
- 7 8 9 10 11 N/A 44 45 so PERSONNEL EXPOSURES NUMBER DESCRIPTION@ lol 7 8 9 11 12 13 80 PERSONNEL INJURIES (.';\ NUMBER OJI] I 010101(§.__N_;A_*
______________________________________________
_J 7 8 9 11 12 80 LOSS OF OR OAMAGE TO FACILITY t4J' TYPE DESCRIP/1'.IQN i.::;:I IIill NA 1 a 9 80 PUBLICITY G\ r:;-i-;:i ISSUED!'.::;\
DESCR/IP.TION ULJ6 NA NRC USE ONLY 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 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.
- Palisades NRCFORM366 17-771 U.S. NUCLEAR REGULATORY COMMISSION LICENSEE EVENT REPORT CONTROL BLOCK: I 1 Q 1 6 (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION! IM I I I Pl A IL 11 1010 I 0 10 I 0 I 0 I 0 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 LICENSE NUMBER 26 LICENSE TYPE 30 57 CAT 58 \V CON'T [ill] 7 8 ll!J@I o I 51 o I o I 012 I 51 51(DI 11 2 I 212 I 7 I 71@1 o 1112 Io I 7 I 8 10 60 61 DOCKET NUMBER 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 []]]] 1 were found in the circuit which operates one of the outlet valves to T-102 I 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
[[]]] 1 provided by CV-0437A, which can pass full flow of hydrazene; therefore, 1this event by itself did not result in loss of hydrazene injection capa-IIlil 1bility. 7 s 9 [IIT] 7 8 Event had no effect on public health and safety. SYSTEM CAUSE CAUSE COMP. CODE CODE SUBCODE COMPONENT CODE SUBCODE Is I H I@ L.£.J@ I z I z I z I z I z I z1@ l!.J@ 9 10 11 12 13 18 19 SEQUENTIAL OCCURRENCE REPORT VALVE SUBCODE 20 LER/RO LVENTYEAR v..:.; REPORT I 7 17 I NUMBER 21 22 REPO!p" NO. CODE 1;YPE I o I o 13 I k::j 10 I 3 ! L::.J 1=l 23 24 26 27 28 29 30 31 REVISION* L::.J 32 COMPONENT I 80 TAKEN ACTION ON PLANT METHOD HOURS 22 ACTION FUTURE EFFECT SHUTDOWN @ T 11Ll@l2LJ@
W@ 10 10 Io I I I N!t23' l!jt2s' MANUFACTU);lEf3._
I z I 91 ;11 ;i I@ 33 34 35 36 37 40 41 42 \::y 43 CAUSE DESCRIPTION ANO CORREC"rlVE ACTIONS @ 44 47 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 FACILITY STATUS % POWER OTHER STATUS ITTIJ I 019 1B1@1 N/A I 7 8 9 10 12 13 44 ACTIVITY CONTENT 1"'7"T71RELEASED OF RE LEAS. E. AMOUNT OF ACTIVITY LIJ@) . 7 8 9 10 11 BO METHOOOF DISCOVERY Q t aJ,SCOVERY DESCRIPTION
45 46 so N/A LOCATION OF RELEASE @ 44 45 so PERSONNEL EXPOSURES NUMBER t:;:;., TYPE DESCRi,PTION@
ITlil I 01 0 I N;A 7 s 9 11 12 PERSONNEL INJURIES (,;";\ BO NUMBER qo10 1 s 9 11 12 so LOSS OF OR DAMAGE TO FACILITY G TYPE DESCRIPTION
'.:::;J DI£J
____________________________________________________ 7 8 9 10 so PUBLICITY
(.;;\ ISl:iEDt,;:;\
NRC USE ONLY r:II§J I I I I I I I I I I I I 1 s 9 1 o 6S 6 ...
....