|
---|
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
....
.)
consumers
- Power company General Offices: 212 West Michigan Avenue, Jackson, Michigan 49201
- Area Code 517 788-0550 September 22, 1975 Division of Reactor Licensing US Nuclear Regulatory Commission Washington, DC 20555 DOCKET 50-255, LICENSE DPR-20 PALISADES PLANT Attached are reports describi.ng three abnormal occurrences that occurred at
- the Palisades Plant. These reports involve the failure of a valve associated with the HPSI system, the safety injection tanks less than 1720 ppm boron and incorrect release rates of liquid radwaste.
!!?7~~
Ralph B. Sewell ~
Nuclear Licensing Administrator CC: JGKeppler, USNRC File
- ABNORMAL OCCURRENCE REPORT Palisades Nuclear Plant
- l. Report No: A0-21-75, Docket 50-255 2a. Report Date: September 22, 1975 2b. Occurrence Date: September l2, 1975 3, Facility: Palisades Nuclear Plant, Covert, Michigan
- 4. Identification of Occurrence: MOV-3007, high-pressure safety injection valve failed to pass fluid. This incident was identified as an abnormal occurrence by Technical Specifications 3.3.l and 3,3.2. All other valves, piping and interlocks associated with (safety injection pumps) and re-quired to function during accident conditions were operable.
- 5. Conditions Prior to Occurrence: The plant was operating at 48% power level and escalating power at l0% per day. The monthly safety injection bottle sampling had been in progress.
- 6. Description of Occurrence: At 2230 hours0.0258 days <br />0.619 hours <br />0.00369 weeks <br />8.48515e-4 months <br /> on September 12, 19,75 '.'A" high-
- pressure safety injection pump was being used to refill the safety injec-tion bottles after sampling. MOV-3007, although indicating open, would not pass borated water.
- 7. Designation of Apparent Cause of Occurrence: The apparent cause of the incident was a valve stem to valve disc separation. A visual observation of valve stem movement coupled with the inability to achieve flow is the basis of this conclusion.
- 8. Analysis of Occurrence: MOV-3007 and the associated high-pressure
~ .
safety injection path was classified inoperable under Section 3.3.lg of the plant Technical Specifications. Section 3,3.2 provides up to 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> for resolution. Within this period, an extensive background search was made and a PRC meeting held to study the possibility of utilizing the redundant HPSI header by opening valves CV-3018 and -3036, and closing valves CV-3037 and -3039. This was considered within system design requirements by PRC and accomplished the next morning. The redundant HPSI header, which is not normally aligned for automatic actuation, provides full HPSI capability.
- 9. Corrective Action: The immediate corrective action taken was to place in service the redundant valve MOV-3068 and complete the filling operation of the safety injection bottle. Subsequent action taken was to verify the operability of and switch over to the redundant high-pressure safety injec-tion system. Further investigation of the failed valve will be carried out to resolve whether a generic problem exists. Until then, the in-service
- HPSI valves will be either tested periodically or le~ open during opera-tion.
...
- a. MOV-3007 manufacturer is Velan Engineering Co and the part number is W8-376-13MS.
- b. The motor operator is manufactured by Philadelphia Gear Corp and the.
part number is SMB-00-15.
- c. A similar HPSI (MOV-3013) failed by disc-stem separation in January 1972 .
- ABNORMAL OCCURRENCE REPORT Palisades Nuclear Plant
- 1. Report No: A0-22-75, Docket 50-255 2a. Report Date: September 22, 1975 2b. Occurrence Date: September 12, 1975
- 3. Facility: Palisades Nuclear Plant, Covert, Michigan
- 4. Identification of Occurrence: Safety injection tanks less than 1720 ppm boron. This incident was identified as an abnormal occurrence by Technical Specifications 3.3.2(a).
- 5. Conditions Prior to Occurrence: The plant was operating at approximately 40%, increasing power. The monthly surveillance sampling of the SI tanks had started.
- 6. Description of Occurrence: On September 11, 1975, analysis of T-82A safety injection tank showed low boron (approximately 1690 ppm). This analysis was verified by several resamples. It was initially felt that this sample
- was contaminated with primary coolant boron (approximately 507 ppm) via leakage through SI injection line bleed-off valves. Several hours were spent performing spectral analysis of the primary coolant and SI tank sample. At 2155 hours0.0249 days <br />0.599 hours <br />0.00356 weeks <br />8.199775e-4 months <br /> on September 11, 1975, the SIRW tank was sampled with a resulting boron analysis of 1705 ppm. A review of the recent tank history indicated that on September 7, 1975 the tank (SIRW) had been at 1772 ppm boron. The only addition to the SIRW tank between September 7, 1975 and September 11, 1975 was a small volume----of primary coolant (less than 5,000 gallons) at approximately 1000 ppm boron. 27,000 gallons of 1000 ppm borated water would have been required to dilute the SIRW tank from 1772 to 1703 ppm. The SIRW tank was too full (98%) to possibly allow this, and was verified not to have been overfilled. Therefore, an actual change in concentration of the SIRW tank was seriously questioned.
During the next several hours, the procedure reagent chemicals used for the boron analysis were verified. Also, during this time, the boron con-centration of the SIRW tank was increased by an addition of concentrated boric acid to approximately 1763 ppm, in the event sample analysis proved correct.
Following sample/analysis verification, the safety injection tanks were drained one at a time and refilled from the SIRW tank to boron concentra-tions greater than 1720 ppm.
- 7. Apparent Cause of Occurrence: The apparent cause of the ~ccurrence was
- low boron concentration in the SIRW tank .
- 8. Analysis of Occurrence: The low injection tanks was due to their SIRW tank. The cause of the low mixing in that tank possibly due cQncentration of boron in the safety being filled or "topped off" from the boron in the SIRW is felt to be poor to design and/or temperature gradients.
The basis for Technical Specifications 3.3 states that the SIRW is assumed to contain 250,000 gallons of 1720 ppm boron water. At the time of the occurrence, the tank contained 270,000 gallons of 1700 ppm boron. The basis assumes boron requirements for a new core and 5% shutdown margin.
Based on the above and the fact that our core is approximately 2/3 "burned up," we concluded that no safety margins were exceeded.
- 9. Corrective Action: The following corrective actions were recommended by the Plant.Review Committee to prevent recurrence of this occurrence:
- a. Modify the chemistry operating procedure to maintain the boron con-centration in the SIRW tank between 1820 and 2000 ppm.
- b. Modify the chemistry operating procedures to maintain SI bottle boron greater than 1750 ppm.
- c. Conduct a review of the SIRW tank recirculation system .
As noted above, SIRW tank boron concentration was increased to 1763 ppm and the safety injection tanks were drained and refilled from the SIRW tank.
Failure Data: Not applicable .
- ABNORMAL OCCURRENCE REPORT Palisades Nuclear Plant
- 1. Report No: A0-23-75, Docket 50-255 2a. Report Date: September 22, 1975 2b. Occurrence Date: August 28 and 29, 1975 (Identified September 12, 1975)
- 3. Facility: Palisades Nuclear Plant, Covert, Michigan
- 4. Identification of Occurrence: Incorrect release rate of liquid radwaste.
This abnormal occurrence is defined by Technical Specifications 3.9.2:
MPC, 10 CFR 20, Appendix B, Table II, Column 2, shall not be exceeded.
- 5. Conditions Prior to Occurrence: Plant was at 55% to 70% during power escalation.
- 6. Description of Occurrence: On September 12, 1975, the Plant Health Physicist, who does not routinely authorize radwaste batches, was asked to authorize a radwaste batch. In the course of his review, he discovered the release rate calculation was incorrect. The release rate was recalcu-
- lated and the batch authorized. A review of past releases where the same technician was involved was instituted. Eighteen batch release rates were found to be incorrectly calculated. Two exceeded allowable release rate limits; one by 34% and the other by 62%.
- 7. Apparent Cause of Occurrence: The basic cause of the error was the release calculation form had different units for dilution flow than the procedure.
A technician, inexperienced in batch releases, was assigned to replace the regular technician who was on a two-week vacation. Instruction was given the new technician on the first two batch releases he calculated. These were done correctly. The technician proceeded to calculate batches using
.procedure RMC 4(c). The procedure calls for entering information on Form RMC 4(c)2. Among the information entered is identifying the dilution pumps in service and calculating the dilution flow in gpm. The Form RMC 4(c)2, however, has the units of lpm (liters per minute - circled on attached Form RMC 4(c)2). The technician filled in dilution flow in lpm to agree with the form. The procedure then calls for Form RMC 4(c)3 to be calculated.
This will take approximately one hour to calculate. The procedure then calls for the activity release rate to be calculated in gpm by dividing the dilution flow rate by the sum of the MPC fractions. Due to the error on the form, the dilution flow was in liters per minute so the calculations were incorrect by a factor of +3.785 (the liters to gallons conversion).
The Radiological Materials Control Supervisor reviewed and authorized the releases without catching the error. The RMC Supervisor reviewed the
- batches extensively because of the new technician for what he considered significant items, such as proper calculations, efficiencies, MPC frac-tions, etc. *
- 8. Analysis of' Occurrence: The increase* in release did not cause any saf'ety hazards to the environment. Releases over the entire period of' concern were only 2.7% of' 10 CFR 20 limits. on an average basis.
- 9. Corrective Action: Radwaste Procedure 4(c) will be extensively reviewed to correct ambiguities and to be read easier. Corrected procedure will then be reviewed with all appropriate Health Physics personnel.
In addition to the immediate correction of' this problem, an extensive re-view of' remaining RMC procedures will be initiated. Emphasis will be placed on early completion consistent with the present plant administrative workload.
- 10. Failure Data: Not applicable *
.
}:i!CLEAH p1A:1'i'
.
I .
...' .
LIQUID RAD WASTE RELi!J\SE MODIFIED , *'
'
....I *.FOPJ-1*
RJ.1C !1 ( c) 2
--*-1==
, ~
- . = - -
~ .~
,. ..
I '
'.i'AJ.iK ":C.
TJl.r"r; o;r !SCYCLE RECYC!,~ j_,E'IEI1 d i.:.TCH ': . .. . -
- .
..
. J. f OP.EP.i\TOTI D!'1TE :
.. PU?-:PS RF.O'JT?.SD ( rn. w. ( ) s.w.
SNt.PL~ - Dl\TE
- Till.E TA!IK RZLEASE RATE
. (fP:l!l pH (6.5-9.5) . RE;IJ~HKS : .
..
. .. .
.
- CO:ilDUC'l'IVITY urllo I cr.i : '"
B ppm P. ppm 5 SHIFT SUPV. .DATE l":l ,..
..
Cr Tmm l ....,
..
p~!!l 'D...E!!L GM~*iA ACTIVITY E uCi /:*
E'I'HER EXTPJ,CT /,3!..ES npm RF.- BACKGROU~TD C"C~
-*
G.Af.-Jli.A SPEC'I'RUl-1 HO. RE- ALARM SET POin'!' C"C~
. 2 TECHllICIAil DATE 6 OPEPJ*.TOR DATE
.-
_. 'fAl!K VOLUi*fS I E+
.
Li t<> ...s TAHK RECYCLE LEVEL %
TJ\i*iK ~i!LLICTJRIES "!'"~
TAJ"lK RELEA SB LE'v'EL %
T9T. ?H1'VIOuS i-lILI..ICU?.IB~ mCi 7. OPE:V.TOR DATE TOTAL l*:ILLICURI:!:":S mCi ..
-- TOT/LL DILUTIO:l \*li~TLI- E+ Liters D. ~*l. PU!*PS ( )P-40A ( }?-4o:a LUaT FOR QUART:L[\
- ,,
( c;' of .?>PC) s.w. PUt-:PS ( ) P-7A (
~)j"-7B (
)?-7C
- START
\
S'I0P
- \
TO'.i'AL FHAC'i'IO:ll OF QVAR'l'ERLY LIJ.~T'l'
...-- ....
_( PUi-l..PS D.W. s.w. )
DATE:
-~ -----
I-F::,ow R'\TE I E+ *1um /. TH-:E Min
....- ..2:- - JI.PC",r FP.:\CTI01iS
-==
LEVEL
. ~
I f, r; ,., ACTIVITY REL:: ASE RJ\1"~
..*:- ' ... GALLOllS *.*.Gal I
I ClU::'-JICf<I, R~L~AS~ PJ~r!1:.: . RELEJ\SE RA'f~ ElDIC:\T:SD ITT)~
_;:ron*n..._.....**-r**- "-""""' ......~
-- ~
/]16.J JI T-'OR '.!'AHK TECiUiICI/-:1
~o .~-: RE 1 -"*\~;;on DATE V>=;RTFTl'i ( ~ RELEASE RA'l'E AC7UAJ, REHARKS:
p-:)~
..
RELE/\Sl:: AU'.i'P.O~IZA'~IOir
- RELEASE P..A'l'.E i"IOT TO EXCEED OPERATOR START
( gpm) 0 OPEPJ\'.i'OR STOP WITH ( ) DILUT!Oll WATER Pm.PS
~
.( ..*) ..
l AND SERVICE WA'i'ER PUMPS
REL::,".S:C: REVIEWED BY I
IN SERVICE. S.S. .
~Lrn.1~. SUPV. DATE ' 9 m.:c ~;U!='V I DJ\TE Hi:J..li\t\r~S : -CO:~~ *~~ ~ ~.~r:i c**1:*"
j ftf<..,,,-...,li.,~11... ..*,V
" \..Ve- t
- RELl:J\SE RA'.l'E BJ\SED 0:1 10 CFH 2 0 LIJ.1 ...l fTl'"
-.
'
- UCLEAH PLAtlT
.. . ' !'... _
CALCULATI01H3 * .*..
. ~
RHC' 4(C) 3 DA'l'f; I*rECH I y TAG WORD !BATCH no.
y ISOTOPE llET. c/s lJCi/ml MPc;, MPC FRACT Beta c/m mCi
. .. tJCi/mi.
..
'
..
...
~
.
. . .
..
-
.
'
}
.,. ..
' .. l
.
f I
..
J
- . *,
. I
'
I
.---
l 'J:'OTAL ~ I~ !
cnoss BETA B COUil'.!.'3 TI!*3 !EG c Ir:. s c/n m:'i' c/m tnl 'E:ff uCi /ml MPC~ MPC FRAC P.:Ci I I
I 2 I LIQUID SCJrlTILLATION BETA
'
!
'
6 ISOJ.'OPE *: Nt.*m
! .w ....
cpm VOL ml Eff lJCi/.t:ll I
J.!PCw pCi/ml I
I MPC FRACTIO!l BETA "c/m mCi
II I
I . !i
~
-*
I
~
TOTALS :=:::><: -(r* "' ' rR l f 'L. .".*' '" 'i
-.
~ .. ~*<\
\l~. ..,~! F t-.t~-~- .. -------- .. . - ---*
)1 ,..
,\ ,, . . *.*;
.
~
':-1 ' " I *,
..., -~~-!.:2....:=~-~-*---,. -----****-------- ..
' ' \ ** /
'
NRC BHDA CONSUMERS POWER COMPANY 1945 WEST ?ARNALL RD JACKSON, MI TWX 517-787~1987 9-16~75 3-25 PM ATT- DIVISION OF REACTOR LICENSING USNRC - BETHESDA, MD*
TO- J G KEPPLER, USNRC 799 ROOSEVELT RD GLEN 'ELLYN, IL 60137 RE- DOCKET 50-255 LICENSE DPR-20 THIS IS TO CONFIRM OUR TELEPHONE NOTIFICATION TO K R BAKER OF AN EVENT WE HAVE CLASSil'IED AS AN ABNORMAL OCCURRENCE*
DURING THE PERIOD OF 8/16175 TO 9/12/75, EIGHTEEN RADWASTE BATCH RELEASE RATES .. WERE INCORRE:CTLY CALCULATED* -REVIEW OF THE REbEASES INDlCATE THAT TWO BArCHES WERE.OVER MPC LIMITS. BATCHES 75-052-R, 8/28175, AT 1*34 MPC AND 75-054-R, 8/29/75, AT. 1*62 MPG VIOLATED
.
TECH SPEC 3.9.2.
RELEASE RATE ERRORS WERE MADE BY FOLLOWING_PR6CEDURE RMC 4.c, STEP 2*4*1* THIS STEP DIVIDES THE* DILUTION FLOW IN L)TERS BY tHE SUM Or THE MPG FRACTIONS. THE ANSWER IS ENTERED AS THE ACTIVITY RELEASE RATE WHiqH HAS NO UNITS SPECIFIED ON THE CALCULATION FORM.
THE PERSONNEL INVOLVED DID NOT CONVERT LITERS TO GALLONS.-*THE RMC SUPERVISOR REVIEWED AND AUTHORIZED' ALL RELEASES WITHOUT NOTING THE ERROR. THE ERROR WAS DISCOVERED BY PALISADES PERSONNEL DURING. A ROUTINE REVIEW. . . ..
' * ~ I THE ACTIVITY RELEASED DURING THE PERIOD WAS ONLY 26*9 PERCENT OF THE.SPECIAL TECHNICAL SPECIFICATIONS LIMITS AND ONLY 2*69 PERCENT OF l'EDERAL LIMiTS /MPC/. ON AN AVERAGE BASIS. THE MPG LIMITS WERE EXCEEDED ONLY FOR TWO SHORT PERIODS OF' TIME .B.ETWEEN 8/16 AND 9/12/75 AS THE MPC LIMITS DEFINE ACCEPTABLE CONTINUOUS DRINKING '
WATER CONCENTRATIONS AND APPLY TO WATER PRIOR TO DISCHARGE TO AN~
~ILUTION IN LAKE MICHIGAN, IT IS CONCLUDED THAT THESE DISCHA~GES
~AD NO ADVERSE AFFECT ON THE PUBLIC HEALTH.AND SAFETY. . .
'I RALPH B SEWELL I NUCLEAR LICENSING ADMINISTRATOR CC- DIVISION OF REACTOR LICENSING USNRC - BETHESDA, MD .I J G LEW IS, PAL I SADES PL,ANT
,:
END -