Similar Documents at Cook |
---|
Category:Letter
MONTHYEARIR 05000315/20230042024-01-31031 January 2024 Integrated Inspection Report 05000315/2023004 and 05000316/2023004 ML24004A1582024-01-19019 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0039 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) AEP-NRC-2024-01, Emergency Plan Revision 482024-01-0808 January 2024 Emergency Plan Revision 48 AEP-NRC-2023-56, Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor2023-12-20020 December 2023 Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor ML23352A3502023-12-19019 December 2023 Dc. Cook Nuclear Power Plant, Units 1 Biennial Licensed Operator Requalification Program Inspection and Request for Information ML23338A2642023-12-0505 December 2023 Confirmation of Initial License Examination AEP-NRC-2023-45, Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation2023-11-16016 November 2023 Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation IR 05000315/20234042023-11-0606 November 2023 Cyber Security Inspection Report 05000315/2023404 and 05000316/2023404 ML23310A1152023-11-0606 November 2023 Notification of the NRC Baseline Inspection and Request for Information, Inspection Report 05000316/2024002 IR 05000315/20234032023-09-19019 September 2023 Security Baseline Inspection Report 05000315/2023403 and 05000316/2023403 IR 05000315/20230112023-08-31031 August 2023 Functional Engineering Inspection - Commercial Grade Dedication Report 05000315/2023011 and 05000316/2023011 ML23242A1832023-08-30030 August 2023 Notification of NRC Baseline Inspection and Request for Information; Inspection Report05000315/2023004 AEP-NRC-2023-40, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2023-08-29029 August 2023 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes IR 05000315/20234022023-08-11011 August 2023 Security Baseline Inspection Report 05000315/2023402 and 05000316/2023402 AEP-NRC-2023-34, Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation2023-08-0202 August 2023 Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation IR 05000315/20230022023-07-24024 July 2023 Integrated Inspection Report 05000315/2023002 and 05000316/2023002 ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000315/20230122023-06-22022 June 2023 Biennial Problem Identification and Resolution Inspection Report 05000315/2023012 and 05000316/2023012 IR 05000315/20235012023-06-21021 June 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000315/2023501 and 05000316/2023501 AEP-NRC-2023-29, Core Operating Limits Report2023-06-19019 June 2023 Core Operating Limits Report ML23159A0192023-06-13013 June 2023 Information Meeting with a Question and Answer Session to Discuss NRC 2022 End-Of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant, Units 1 and 2 AEP-NRC-2023-32, Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations2023-06-0606 June 2023 Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations AEP-NRC-2023-33, Renewable Operating Permit2023-06-0505 June 2023 Renewable Operating Permit AEP-NRC-2023-30, Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump2023-06-0101 June 2023 Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-27, Annual Radiological Environmental Operating Report2023-05-15015 May 2023 Annual Radiological Environmental Operating Report ML23131A3282023-05-11011 May 2023 D.C. Cook Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000315/2023404 and 05000316/2023404 IR 05000315/20230012023-05-0303 May 2023 Integrated Inspection Report 05000315/2023001 and 05000316/2023001 AEP-NRC-2023-19, Annual Radioactive Effluent Release Report2023-04-30030 April 2023 Annual Radioactive Effluent Release Report ML23117A0062023-04-27027 April 2023 Review of the Spring 2022 Steam Generator Tube Inspections Report ML23114A1142023-04-25025 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection AEP-NRC-2023-23, Annual Report of Individual Monitoring for 20222023-04-24024 April 2023 Annual Report of Individual Monitoring for 2022 AEP-NRC-2023-24, Notification of Ph Non-Compliance for Turbine Room Sump2023-04-12012 April 2023 Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-20, Annual Report of Property Insurance2023-04-0303 April 2023 Annual Report of Property Insurance AEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report ML23076A0212023-03-20020 March 2023 Request for Information for NRC Commercial Grade Dedication Inspection; Inspection Report 05000315/2023011; 05000316/2023011 IR 05000315/20234012023-03-16016 March 2023 Security Baseline Inspection Report 05000315/2023401 and 05000316/2023401 ML23066A1882023-03-0707 March 2023 Information Request to Support Upcoming Problem Identification and Resolution (Pi&R) Inspection at Donald C. Cook Nuclear Plant IR 05000315/20220062023-03-0101 March 2023 Annual Assessment Letter for Donald C. Cook Nuclear Plant, Units 1 and 2 (Report 05000315/2022006 and 05000316/2022006) IR 05000315/20220042023-02-0101 February 2023 Integrated Inspection Report 05000315/2022004 and 05000316/2022004 and Exercise of Enforcement Discretion AEP-NRC-2023-11, Form OAR-1, Owner'S Activity Report2023-01-31031 January 2023 Form OAR-1, Owner'S Activity Report IR 05000315/20230102023-01-31031 January 2023 Phase 4 Post-Approval License Renewal Inspection Report 05000315/2023010 and 05000316/2023010 AEP-NRC-2023-02, Request for Approval of Change Regarding Neutron Flux Instrumentation2023-01-26026 January 2023 Request for Approval of Change Regarding Neutron Flux Instrumentation ML22363A5622023-01-0404 January 2023 Relief Request ISIR-5-06 Related to ASME Code Case N-729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles AEP-NRC-2022-66, Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring2022-12-15015 December 2022 Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring AEP-NRC-2022-46, Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in2022-12-12012 December 2022 Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in ML22340A1392022-11-30030 November 2022 Submittal of Revision 31 to Updated Final Safety Analysis Report and 10CFR50.71(e) Updated and Related Site Change Reports IR 05000315/20220112022-11-0404 November 2022 Design Basis Assurance Inspection (Teams) Inspection Report 05000315/2022011 and 05000316/2022011 IR 05000315/20220032022-10-28028 October 2022 Integrated Inspection Report 05000315/2022003 and 05000316/2022003 AEP-NRC-2022-58, U1C31 Steam Generator Tube Inspection Report2022-10-24024 October 2022 U1C31 Steam Generator Tube Inspection Report AEP-NRC-2022-61, Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-062022-10-24024 October 2022 Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-06 2024-01-08
[Table view] Category:Licensee Event Report (LER)
MONTHYEAR05000316/LER-2017-0012017-05-19019 May 2017 1 OF 5, LER 17-001-00 for Cook, Unit 2 re Containment Hydrogen Skimmer Ventilation Fan #1 Inoperable Longer than Allowed by Technical Specifications 05000316/LER-2016-0022017-02-0909 February 2017 Emergency Diesel Generators Declared Inoperable Due to a Manufacturing Design Issue, LER 16-002-00 for Donald C. Cook Nuclear Plant Unit 2 Regarding Emergency Diesel Generators Declared Inoperable Due to a Manufacturing Design Issue 05000316/LER-2016-0012016-08-31031 August 2016 Manual Reactor Trip Due To Moisture Separator Heater Expansion Joint Failure, LER 16-001-00 for Donald C. Cook Nuclear Plant, Unit 2 Regarding Manual Reactor Trip Due To Moisture Separator Heater Expansion Joint Failure ML16193A3902016-07-15015 July 2016 Donald C. Cook Nuclear Plant Unit 2 - A Loss of Main Condenser Event Occurred Due to a Storm-Induced Debris Damage of the Circulating Water System Pumps in the Forebay (LER-316-2014-003-00) 05000315/LER-2015-0022016-01-18018 January 2016 -Technical Specification Violation due to Inoperable Residual. Heat Removal Pump, LER 15-002-01 for D.C. Cook, Unit 1, Regarding Technical Specification Violation Due to Inoperable Residual Heat Removal Pump 05000316/LER-2015-0012016-01-15015 January 2016 Manual Reactor Trip Due To A Secondary Plant Transient, LER 15-001-01 for D.C. Cook, Unit 2, Regarding Manual Reactor Trip Due to a Secondary Plant Transient ML0528703602005-10-0505 October 2005 Special Report for D. C. Cook Unit 2 Re Unit 2 Reactor Coolant Inventory Tracking System ML0508903452005-03-22022 March 2005 LER 99-001-01 Donald C. Cook Nuclear Plant Unit 2, Regarding Supplemental LER for Degraded Component Cooling Water Flow to Containment Main Steam Line Penetrations ML0210601432002-04-12012 April 2002 LER 02-02-00, Donald C. Cook Nuclear Plant Unit 2, Technical Specification 3.9.4.c Was Violated During Core Alteration ML0209205342002-03-15015 March 2002 LER 99-012-01 for Cook Nuclear Plant, Unit 1 Re Auxiliary Building ESF Ventilation System May Not Be Capable of Maintaining ESF Room Temperature Post-Accident ML9936300511999-12-20020 December 1999 LER 99-S004-00, Intentionally Falsifying Documentation Results in Unauthorized Unescorted Access, on 11/18/99. with Letter Dated 12/20/99 ML9934002411999-11-29029 November 1999 LER 315/99-027-00, Underrated Fuses Used in 250 Vdc System Could Result in Lack of Protective Coordination ML18219B5201978-09-27027 September 1978 09/27/1978 Letter Enclosure of Licensee Event Report ML18219E1521978-09-27027 September 1978 Submit Licensee Event Report Nos. RO 78-051/03L-0 & RO 78-052/03L-0 ML18219B5211978-09-19019 September 1978 09/19/1978 Letter Enclosure of Licensee Event Report ML18219E1531978-09-18018 September 1978 Submit Licensee Event Report No. RO 78-050/03L-0 ML18219B5541978-09-18018 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-062/03L-0) ML18219B5551978-09-12012 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-56/03L-1 and RO 78-061/03L-0) ML18219E1541978-09-12012 September 1978 Submit Licensee Event Report No. RO 78-049/03L-0 ML18219B5561978-09-0808 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-059/03L-1 and RO 78-060/03L-0) ML18219E1551978-09-0808 September 1978 Submit Licensee Event Report No. RO 78-048/03L-0 ML18219B5571978-09-0505 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting License Event Report RO 78-059/03L-0 ML18219B5581978-08-30030 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report RO 78-058/03L-0 ML18219B5621978-08-22022 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-056/03L-0 and RO 78-057/03L-0) ML18219B5611978-08-18018 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-052/03L-0, RO 78-053/03L-0, RO 78-054-03L-0 and RO 78-055/03L-0) ML18219E1561978-08-15015 August 1978 Submit Licensee Event Report No. RO 78-047/03L-0 ML18219E1571978-08-14014 August 1978 Submit Licensee Event Report Nos. RO 78-045/03L-0 & RO 78-046/03L-0 ML18219E1581978-08-14014 August 1978 Submit Licensee Event Report Nos. RO 78-043/03L-1 & RO 78-044/03L-1 ML18219E1601978-08-11011 August 1978 Submit Licensee Event Report Nos. 1978-043-03L & 1978-044-03L ML18219B5641978-08-10010 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-051/03L-0) ML18219B5651978-08-0909 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-049/03L-1) ML18219B5661978-08-0808 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-050/03L-0) ML18219B5671978-08-0404 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-049/03L-0) ML18219B5681978-08-0202 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-029/03L-1 and RO 78-048/03L-0) ML18219B5691978-07-21021 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-019/03L-1 and RO 78-023/03L-1) ML18219B5701978-07-18018 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-047/03L-0) ML18219B5711978-07-11011 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-043/03L-0), Submitted Late Due to a Paper Defect ML18219B5721978-07-11011 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-034/03L-1, RO 78-044/03L-0, RO 78-045/03L-0, RO 78-046/03L-0) ML18219B5731978-07-0505 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-042/03L-0) ML18219B5751978-06-29029 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 50-316/78-037), Stating Corrective Actions Taken IR 05000316/19780371978-06-29029 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 50-316/78-037), Stating Corrective Actions Taken ML18219B5771978-06-22022 June 1978 D.C. Cook - Submit Licensee Event Report RO 78-036/03L-0 for Unit 2 ML18219B5761978-06-21021 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-035/03L-0), a Resubmittal of LER 78-034/03L-0 Dated 6/19/1978 IR 05000316/19780341978-06-19019 June 1978 D.C. Cook - Submit Licensee Event Report RO 50-316/78-034/03L-0 for Unit 2 ML18219B5781978-06-19019 June 1978 D.C. Cook - Submit Licensee Event Report RO 50-316/78-034/03L-0 for Unit 2 ML18219B5221978-06-0606 June 1978 06/06/1978 Letter Licensee Event Report ML18219B5741978-06-0303 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-038/03L-0, RO 78-039/03L-0, RO 78-040/03L-0, RO 78-041/03L-0) ML18219B5241978-06-0202 June 1978 06/02/1978 Letter Licensee Event Report ML18219B5231978-06-0202 June 1978 06/02/1978 Letter Licensee Event Report ML18219B5251978-05-25025 May 1978 05/25/1978 Letter Licensee Event Report 2017-05-19
[Table view] |
Text
~~, (REFORT,OE E'ORNAL OCCURRENCE-ANO((OR-TNCl CONTROL'NO:
XNCXDENZ REPORT FX
'ILE Indiana and Michigan DATE OF DOC DATE REC'D LTR TWX RPT OTHER ower Co- Bridgman, Mich. 49106 R.W. Jurgensen 4-18-75 4-23=75 TO: ORIG CC OTHER. SENT AEC PDR Mr. J.G. Keppler 1 signed E
1 SENT LOCAL PDR CLASS UNC LASS PROP INFO INPUT NO CYS REC'D DOCKET NO:
1 5o-315 Ltr supplementing AO 50-315/75- ENCLOSURES:
concerning the opening of 12AB and 12CD causin an electrical blackout" ~
ACKNOWLEDGEB
'DQ NQT REMOVE PLANT NAME. Donald C. Cook Nuclear Plant FOR ACTION/INFORMATION BUTLL=R (L) SCHWENCER (L) ZIEMANN (L) REGAN (E)
W/ Copies W/ Copies W/ Copies W/ Copies CLARK (L) STOLZ (L) DICKER (E) LEAR (L)
IRII P'nr r r
~ lhf/ r nn inc lhll C'n(r(enr 'lhll
~ . ~
r n~tnr
~ ~
PARR (L) VASSALLO (L) KNIGHTON (E) SPELS-W/ Copies W/ Copies W/ Copies W/ Copies
~KNIEL (L) PURPLE (L) YOUNGBLOOD (E)
W/3Copies 'W/ Copies .
W/ Copies W/ Copies INTERNAL DISTRIBUTION G FIL TECH REVIEW DENTON LIC ASST A/T IND
<<SCHROEDER +~G R IMES R. DIGGS (L) 8RAITMAN OGC, ROOM P-506A ~iACCARY GAMMILL H. GEARiN (L) SALTZMAN GOSSICK/STAFF KNIGHT KASTNE R F. GOULBOURNE (L) ME LTZ
~CASE PAWLICKI BALLARD p. KREUTZER (F)
GIAMBUSSO SHAO SPANGLER J. LEE (L) PLANS BOYD *"<<STELLO M. MAIGRET (L) MCDONALD MOOR E (L) l":<<HOUSTON ENVIRO . REED (E) CHAPMAN DEYOUNG (L) ""<<NOVAK MULLER . SERVICE (L) DUBE (Ltr)
SKOVHOLT (L) <<ROSS DICKER S. SHEPPARD (L) E. COUPE KNIG HTON PETERSON GOLLER (L) (Ltr) << IPPOLITO YOUNG B LOOD M. SLATER (E)
HARTFIELD (2)
P. COLLINS ~EDESCO H. SMiTH (L)
DENISE LONG BEGAN S. TEETS (L) <<KLECKER REG OPR LAINAS PROJECT LDR G. WILLIAMS(E) EISENHUT
~FI! E 5 REGION (2) BENAROYA V. WILSON (L) 'IGGINTON
<STEELE MXPC/PE (~) <<VOLLMER HAR LESS R. INGRAM (L) m F.
~H WXLLXAHS EXTERNAL DISTRIBUTION
~1 LOCAL PDR.~M>CPt.! ~'< ~
'1 PD R-SAN/LA/NY
~1 TIC (ABERNATHY) (1)(2)(10) NATIONALLABS W. PENNINGTON, Rm E-201 GT BROOKIIAVEN N. T LAB
<<1 NSIC (BUCHANAN) 1 CONSULTANTS 1
G. ULRIKSON, ORNL 1 ASLB 1
1 Newton Anderson NF WMAR K/B LUME/AG8 A BI AN 1 AGMED (RUTH GUSSiYiAN)
~>- ACBS 'Ei;r VO LXC ASST
- 1-'.RmD.8-127 GT AUNKLES, Rm E-201
~> .SENDONIZ,TEN:DAY .REPORTS GT
~ @
< I ee meploell Qy ( INDIANA Er MICHIGANPDWEG CDMPANIY DONALD C. COOK NUCLEAR PLANT P.O. Box 458, Bridgman, Michigan 49106 e
~frfo OSHRo April 18, 1975 4'~
Mr. J. G. Keppler, Regional Office Of Inspection Director and Enforcement l CO ARRIC MMIGG fIfAfOR olf G II United States Nuclear Regulatory III Commi QP ~
Region 799 Roosevelt Road 5
Glen Ellyn, IL 60137 Operation License DPR-58 Docket No. 50-315 AO 50-315/75-5 Supplement
Dear Mr. Keppler:
On March 10, 1975, we reported an event which occurred at the Donald C. Cook'Nuclear Plant on February 17, 1975. The Abnormal Occurrence was an electrical blackout which occurred at 2332 hours0.027 days <br />0.648 hours <br />0.00386 weeks <br />8.87326e-4 months <br /> on February 17, 1975.
Plant conditions at the time of the event were:
a) Reactor was critical at approximately 6.5 percent power.
b) Feedwater supply was being shifted from the Auxiliary to the Hain Feed Pumps.
c) Preparations were being made for turbine-generator toll and startup.
d) Electrical system power supply was being received from the 345/765 KV tie transformer TR inI4 to the reserve transformers 101AB and 101CD to the 4 KV busses.
power from the 69/4 KV transformer
'mergency TR12EP was avail. able.
Emergency diesel generators AB and CD were available.
Description of Occurrence:
a) At 2332 hours0.027 days <br />0.648 hours <br />0.00386 weeks <br />8.87326e-4 months <br /> OCB 12AB and 12CD opened causing an electrical blackout.
b) Both Emergency Diesel Generators started and assumed their, assigned electrical load. There was 1200 KW on AB and 1800 KW on CD diesel generators. Emergency lights were, 4<( 78
t~ aAr ~
Mr. J Apri 1,of Page 2 eppler 1975 4
available throughout the plant. The reactor had tripped and was in a shutdown condition.
c) The dispatcher at Twin Branch was called to inform him of the loss of 'power and a switchman was requested to come to the plant to inspect the switchyards. The Plant Manager and Operations Supervisor were called and appraised of the conditions at the plant.
At approximately 2350 the Operating Engineer was sent to inspect the switchyards.,
February 18, 1975 e) At 0000 the Control Room Operator stripped the busses of all non-vital equipment.
At 0020 the D. C. powered oil pumps to the East and West Main Feed Pumps were secured.
g) At 0025 the Production Supervisor had the plant's electrical lighting load added to the Emergency Diesel Generators.
h) The Plant Manager and Operations Supervisor arrived at the site between 0030 and 0045.
The Production Supervisor and Shift Operating Engineer determined at this point that since the Emergency Diesel Generator was satisfactorily carrying the load, that seal water was being supplied to the Reactor Coolant Pumps, that boration by normal or emergency modes was available, they would not shift electrical to the Emergency Transformer TR12EP even though it was available. To have shifted electrical power to the- emergency transformer would require securing the diesel's and then energizing emergency power since interlocks prevent paralleling these two power sources.
At approximately 0030 the switchman arrived to assist the Operating Engineer with the inspection of the switchyards.
k) The turbine generator AC Bearing Oil Pump and Turning Gear were energized and the turbine generator was rolled 180 'degrees.
At 0143 the turbine generator and both main feed pumps were placed on the turning gear, the East Centrifugal Charging Pump was secured and .the Reciprocating Charging Pump was started.
At 0150 the plant air compressor was returned to service.
n) The inspection of the switchyards was completed. There were no Zone Isolation relay targets or HEA relay targets to
~ '
I'
Mr. J.~ ppler Apr,il Page 3
~oi' 1975, indicate 'a fault. The 345 KV bus 2 and 765 KV transformers were still energized and breakers OCB 12>'AB and 12 CD 'were open. The decision was made to remove the disconnect links between the generator and 81 Main Transformer. This would provide the capability to back feed'from the 345 KY bus 2 through the 0'1 Main Transformer through transformers TR1AB and TRlCD.
o) Since no electrical faults were indicated the decision was made by the'roduction Supervisor, Operating Engineer and Switchman to reclose OCB 12AB and 12CD. Breaker, 12CD was closed and approximately 20 seconds later breaker 12AB was closed., Immediately the 765 KV breaker and 345 KV bus 2 stripped. Investigation revealed an HEA target on breaker 12CD. A ground fault target was found on the 765 transformer zone protection relays.
p) At 0300 the generator disconnect links were removed.
q) At approximately 0400 the 765 KV breaker was closed re-energizing the 345/765 KV bus 2. Breakers 12AB and 12CD were open and tagged out for further investigation.
At 0410 the 345 KV breaker K was closed and the plant was supplied with electrical power from the 345 KV bus 2 through 0'1 Main Transformer to Transformers TRlAB and TR1CD to the 4 KV busses.
s) Between 0415 and 0430 the Emergency Diesel Generators were paralleled to the 4 KV off-site power and the electrical load was shifted to off-site power. The Emergency Diesel Generators were secured at 0439.
At 0508 number 2 Reactor Coolant Pump was started.
u) At 0525 all four Reactor Coolant Pumps were in operation.
The reactor coolant system pressure was 2000 PSIG and Tavg was 500oF.
v) At 0600 the Plant Heating Boiler,was returned to service.
x) The investigation of the electrical problem continued and
,,on, February 20, 1975, a defective splice on an underground found.'C cable between breaker '12AB and transformer TR101AB,was y) The defective splice was repaired on February-20, 1975, and normal electrical system lineup was 're-established at 0041 on February-21, 1975.
z) The reactor was taken critical at 0350 February 21,, 1975, and the power testing program was resumed.
O~ '
" 4 I
'i
) Cgg ('~/ IIP f 1
h )J I
l 1 1 g
t i
l1 lI Q l
)h II ll
Mr.. J. jg April %P, eppl er 1975 pape 4 of 4 All underground cable splices between, breakers 12AB and 12CD were scheduled for inspection during a plant outage, scheduled for March 1975. There are a total of '16 underground cable splices.
The plant outage was started on March 18, 1975. All underground cable splices were inspected and/or tested and no additional defective splices were found. The electrical system is -in normal operation.
Desi nation of Cause of Occurrence The partial loss of off-site power'as the result of a defective splice in one 'cable between breaker 12AB and transformer TR101AB. The cause of the defective spl.ice was due to poor workmanship.
Anal sis of Occurrence There were no safety implications 'as a result of- this occurrence. At no time was the 'plant without a source of off-site electrical power..
The emergency back-up off-site- power supply, which is from a 69 KV line thru the 69/4 KV transformer TR12EP, was operable and would have been utilized in the event the diesel generators did not operate properly.
All'safeguards equipment performed as designed. There were no consequences or potential consequences from the standpoint of public health and safety.
Corrective Action The defective splice was repaired, the remainder of the underground splices were inspected and/or tested with no additional defective splices found.
Sincerely, R. W. Ju n Plant M age
/sy R. S. Hunter J. E. Dolan G. E.'ien R. J. Vollen K. R. Baker R. C. Callen Richard Walsh, Esq.
Peter Steketee, Esq.
PNSRC File
'(
P 5])
F I'
I "I