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
'EGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)
DISTRIBUTION FOR INCOl'IING MATERIAL 50-316 REC: KEPPLRR J G ORG: DOLAN J E DQCDATE: 05/16/78 I4RC IN 8r. I'l Pl JR DATE RCVD: 05f31/78 DOCTYPE: LETTER NGTARI ZFD: 140 COPIES RECEIVED
SUBJECT:
LTR 1 ENCL 1 FORWARDING LICFNSEE EVENT REPT (RO 50-316/78-026) ON 05/02/78 CQNCERNING A.
tlODE CHANGE FROM MODE 5 TO MODE 4 WAS MADE WITH THE CONTAINtlENT SPRAY PUMP CGI4TROL SWITCH IN THE PULL TO I OCKOUT POSITION. THUS MAKING PUMPS INOPERABLE AND VIOLATING TECH SPEC 3. 6 PLANT NAME: COOK UI4IT 2 REVIEI JFR INITIAL: X JQ DISTRIBUTOR INITIAL'~
~>>~H>~l~>~><H>>>++++~>> DISTRIBUTION 0,- THIS MATERIAL IS AS FOLLOWS NOTES:
SEND 3 COPIES OF ALL MATERIAL TO IhE ED REEVES-1 CY ALL l"IATERIAL INCIDENT REPORTS (DISTRIBUTION CODE A002)
FGR ACTION: BR ' KNIEL<>>W/4 ENCL INTERNAL: REG F <<W/EI4CL NRC PDR++W/ENCL E~>>W/2 ENCL MIPC~~W/3 ENCL IPPGL I TO~>>W/ ENCL HOUSTQN4<W/ENCL NQVAK/CHECK+~W/ENCL EEB++W/ENCL KNIGHT<<~W/ENCI PLANT SYSTEMS BR++W/ENCL HANAUER~+W/ENCL TEDESCO+~W/ENCL E ISEI4HUT+<WfENCL REACTOR SAFETY BR+~W/ENCL ENGINEERING BR+>W/ENCL VOLLMER/BUNCH+wW/ENCL KREGERfJ. CGLLINS4+WfENCL ROSA~~W/ENCL K SEYFRIT/IE++W/ENCL EXTERNAL: LPDR S ST. JOSEPH MI4 ~W/ENCL TIC~~W/ENCL I
NS C+ %W/ ENCL ACRS CAT B++W/16 ENCL COPIES NOT SUB'.PITTED PER REGULATORY GUIDE 10.1 DISTRIBUTION: LTR 45 ENCL 45 CONTROL NBR: 78152009 SIZE: iP+4P+iP Ae HHHf CHf %%%%8HHf 0b5l W0>>+SHHf SHHH>>0>> WW%%%%% TI-IE END %%%W%%%%%8H>>%%4%4%%%%%%%%
n AMERICAN jELECYHIC POWER Service Corporation 2 Broadway, New York, N. Y. l0004 (212) 422.4800 JOJIÃ E. DOLEÃ Senior Ecccniicc Vice Prccident May 16, 1978 Engineering Donald C. Cook Nuclear Plant Unit No. 2 Docket No. 50-316 License No. DPR-74 co RE,cG~E'0
',
Mr. J. G. Keppler, Regional Director NIAYlg( 1>78 Office of Inspection and Enforcement /egg gJQEhk lEGUUgggg U.S. Nuclear Regulatory Commission gONUh15510'g Region 799 III Roosevelt Road t5$ %stleli-Glen Ellyn, Illinois 60137
Dear Mr. Keppler:
This letter provides the written followup report to our verbal report made to NRC Region Mr. K. R. Baker on May 3, 1978, which was also confirmed by III Inspector, letter from Mr. D. V. Shaller to you on May 3,'978. At that time we reported that when Unit No. 2 entered Mode 4, the Containment. Spray Pump switches were not in the automatic standby position as required by Technical Specification 3.6..2.1. The attached enclosure is submitted in fulfillment of the requirement of Technical Specification 6.9.1.8 to provide prompt notification with written followup for an event of this nature.
Very truly yours, ohn E. Dolan JED:clb Enclosure cc: R. C. Callen G. Charnoff P. W. St'eketee 781520090 R. J. Vollen I R. Walsh R. W.
V. Shaller' Jurgensen'.
Bridgman 23 1978 MAY
I
/
1 1
May 16,1978 Donald C. Cook Nuclear Plant Unit No. 2 Docket No. 50-316 License No. DPR-74 ENCLOSURE This report provides a complete explanation of the circumstances surrounding this event.
a) Descri tion Of The Event:
Xn Cold Shutdown (Mode 5) the normal position of Containment Spray System (CTS) Pump Switches is in the "Pull to Lockout" position. This is done to prevent inadvertent acutation of the CTS while in Mode 5 or 6.
While returning, Unit, 2 into operation after a planned.
outage:, at 0431 hours0.00499 days <br />0.12 hours <br />7.126323e-4 weeks <br />1.639955e-4 months <br /> on May 2, 1978, the Unit progressed from Mode 5 to Mode 4 (Hot Shutdown). When Mode 4 was entered the switches for the Containment, Spray Pumps had not been moved from the "Pull to Lockout" position which prevents the pumps from starting, to the "Neutral" (Auto-matic Standby) position which permits the pumps to start automatically on demand. This action was in violation of Appendix "A" Technical Specification 3.6.2.1 which re-quires "Two independent containment spray systems shall be operable with each spray system capable of taking suction from the RWST and transferring suction to the containment sump." This specification is applicable to Modes 1, 2, 3, and 4.
b) Cause Of The Event:
The primary cause of this event, was a procedural inadequacy with a secondary cause being personnel error.
Operating Procedure 2-0HP-4021.001.001 Revision 0 "Plant Heatup from Cold Shutdown to Hot Standby" was being used to control the heatup. The Operating Procedure was ambiguous and deficient. The procedure did not include a specific signoff that all the requirements for entering Mode 4 are completed. Procedure step 6.11.2 states "Verify completion of Checkoff Sheet 5.2." Checkoff Sheet 5.2 is a listing of all the required surveillance testing that must be current or completed prior to entering Mode 4. This listing did not require that, the CTS pump switches be placed in the automatic standby position.
b) Continued Procedure step 6.17 states "Align the safeguards system for standby readiness by completing the valve lineup sheet for 2-0HP-4021.008.002 (ECCS) and 2-0HP-4021.009.
001 (CTS)." Again, completing the valve lineup sheets would not have assured the pump switches were placed in the automatic standby condition. Combining the re-quirements for the entire Emergency Core Cooking (ECCS),
'which is not, required until just prior to entering Mode 3, and the CTS, which is required prior to entering Mode 4, was confusing to the Operator.
The Unit Supervisor (US) in charge of Unit 2 Control Room and the Shift Operating Engineer (SOE) who is the shift supervisor did not comply with Technical Speci-fication 3.6.2.1 prior to entering Mode 4. Both of them were aware of the Containment Spray System (CTS) pump switches being in the "Pull to Lockout" position. The US was aware that the required surveillance testing to assure Operable CTS pumps had been conducted and that if an accident should have occurred he could have placed the pumps switches in the required position and the pumps would have started as required. The US and the SOE mistakenly thought, that the CTS pumps were not required until later in the heatup.
c) Corrective Action Taken At Time Even't Wa's'i'scovered:
The event was discovered at 0800 by the next shift, who had just assumed responsibility. The SOE was immediately informed and the heatup was stopped. RCS temperature was maintained between 310oF and 330oF. The ACTION statement of the Technical Specification 3.6.2.1 states: "With one containment spray system inoperable, restore the inoperable spray system to OPERABLE status within 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br /> or be in at least HOT STANDBY within the next 6 hours6.944444e-5 days <br />0.00167 hours <br />9.920635e-6 weeks <br />2.283e-6 months <br />; restore the in-operable spray system to OPERABLE status within the next.
48 hours5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br /> or be in COLD SHUTDOWN within the following 30 hours3.472222e-4 days <br />0.00833 hours <br />4.960317e-5 weeks <br />1.1415e-5 months <br />.
With the Operators knowing they were in excess of specification 3.6.2.1 they then applied Technical Specification 3.0.3 which states: "In the event a Limiting Condition for Operation and/
or associated ACTION requirements cannot be satisfied because of circumstances in excess of those addressed in the specifi-cation, the facility shall be placed in at least'OT STANDBY within 1 hour1.157407e-5 days <br />2.777778e-4 hours <br />1.653439e-6 weeks <br />3.805e-7 months <br /> and in COLD SHUTDOWN within the following 30 hours3.472222e-4 days <br />0.00833 hours <br />4.960317e-5 weeks <br />1.1415e-5 months <br /> unless corrective measures are'ompleted that permit operation under the permissible ACTION statements for the specified time interval as measured from initial discovery.
Exceptions to these requirements shall be stated in the individual specifications."
c) Continued With the heatup stopped the operators were aware that they could cool down the Unit using the Residual Heat Removal System (RHR) to less than 200oF (Cold Shutdown) in less than 4 hours4.62963e-5 days <br />0.00111 hours <br />6.613757e-6 weeks <br />1.522e-6 months <br />.
Thus the decision was made not to-cool down since the Unit was in Hot Shutdown (Mode 4), which is already lower than Hot Standby (Mode 3), and there were approximately 26 hours3.009259e-4 days <br />0.00722 hours <br />4.298942e-5 weeks <br />9.893e-6 months <br /> before a cool down had to be initiated. A confirmatory valve lineup for the CTS system was completed at 0920 on May 2, 1978. The valve checkoff sheets verified that the CTS system was in fact lined up correctly since no discrepancies were found. The CTS pump switches were then placed in "NEUTRAL" and the heatup continued.
A temporary change was written to the Operating Procedure to clarify that the CTS system must be OPERABLE prior to entering Mode 4.
d) Safet Evaluatio'n'f the Event The containment spray system serves two principal safety functions. They are prevention of containment overpressurization and iodine removal following a loss of coolant accident.
Specific analyses have not been performed with respect to con-tainment overpressurization for the postulated accident initiated at the maximum temperature and pressure as low as that occurring during the worst conditions of this event (330oF, 400 psig). However, a simple comparison of the total stored energy in the Reactor Coolant System at these conditions to the total energy absorption capability of the ice condenser indicates that more than sufficient heat absorption capability existed within the ice condenser to alleviate the requirement for initiation of sprays to keep the containment from overpressurizing.
With respect to iodine removal capability, it must be recognized that the plant was in its power ascention and had not yet operated at conditions exceeding 50% power. A conservative analysis, assuming zero ice condenser efficiency, has been per-formed on the same basis as reported in the final safety analysis of the Donald C. Cook Nuclear Plant. This analysis did not take credit'for either the minimal fission products that had been generated in Unit 2 up to this time nor the minimal fuel damage that would have occurred for a loss of coolant accident initiated at 330 F. The results of this analyses showed that the operator would have had at least 25 minutes to restore the containment spray before doses would have exceeded those specified in 10 CFR Part 100.
As a result of the above analyses, it is concluded that the event cited herein would not have resulted in a situation which could have adversely affected the health and safety of the public.
e) Corrective Action Taken To Prevent Recurrence
- 1) Disciplinary action has been taken against the Unit Supervisor and Shift Operating Engineer who permitted the plant to enter Mode 4 in violation of the Technical Specification.
- 2) Operating Procedure 2-0HP-4021.001.001 is being revised to incorporate the required temporary change sheets to make it easier for the Operator to follow and further reduce the likelihood of recurrence.
Xn addition, for the charging, safety injection, RHR and containment spray systems, the procedure revision will include the requirement that immediately prior to entering an operational mode for which these systems must be operable, a check will be made of the Status Lights and Annunciator Panels in the Control Room to assure that the required valves and switches are indicated as being in the correct position.
- 3) Operating Procedures in the 2-0HP-4021.001.XXX series are overall plant coordinating procedures to control heatup, cool down and power operation. These procedures are used for sequencing when individual system procedures are to be completed. These procedures will be reviewed and revised as necessary to correct any deficiencies and to remove ambiguity.
f) Date of Full Com liance:
Operating Procedure 2-0HP-4021.001.001 will be revised prior to June 15, 1978.
The review and revision, if required, of the 2-0HP-4021.001.XXX series procedures will be completed by June 15, 1978.
g) A completed copy of the Licensee Event Report is attached below.
3
<< I
~ 8 ~
NRC FORM 366 tl 77) 3008 7
CON'T /
~O 9
"*': I LICENSEE CODE
~O 14 IS
' ' ' ' '
LICENSEE EVENT REPORT 6
LICENSE NUMBER
~O 25 26 U. S. NUCLEAR REGULATORY COMMISSION IPLEASE PRINT OR TYPE ALL REQUIRED INFORMATIONI
'
LICENSE TYPE
'~30 57 CAT 5$
0 OZR 'I::*" L'JX ' ' ' '
DOCKET NUMBER 68 69
' ' ' EVFNT DATE 74 75 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES QIO
~02 UNIT 2 WAS IN PROCESS OF HEATING UP FROM MODE 5 TO MODE 3 ~ A MODE CHANGE FROM MODE 5 TO MODE 4 WAS MADE W TH THE CONTA NMENT SPRAY PUMP CONTROL S I I 4
WITCHES IN THE PULL TO LOCKOUT POSITION, THUS MAKING THE PUMPS INOPERABL
~DG E IN VIOLATION OF APPENDIX A TECH SPEC 3 6 2 1 THE ATTACHED LETTER FU 0 G LLY EXPLAINS THE EVENT AND POSSIBLE CONSEQUENCES'os 7 8 9 L>>IS SYSTEM CODE CAUSE CODE CAUSE SUBCODE
~8 COMPONENT CODE COMP.
SUBCODE LIS>>>>8 VALVE SUBCODE 80
~
~OB 7 8 9 10 LJS LJS 11 12 13 'IB 19 20 SEQUENTIAL OCCURRENCE REPORT REVISION 3 EVFNT YE'AR REPORT NO.
Q LERIRO CODE TYPE NO.
~8 Q>> R<<<<[JOJS ~02 6 QZ ~01 QZ QO 21 22 23 24 26 27 28 29 30 31 32 ACTION FUTURE EFFECT SHUTDOWN ATTACHMENT NPRD4 PRIME COMP, COMPONENT TAKFN ACTION LIS>>JS ON PLANT METHOD ~OURS +22 LJSLIS 33 34 35 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS
'6 37 40 SUBMITTED LJS uS FORM SUB.
42 SUPPLIER LJS 43 44 MANUFACTURER 47 Q27 o THE CAUSES OF THIS EVENT WERE PROCEDURAL INADEQUACY AND PERSONNEL ERROR.
DISCIPLINARY ACTION TAKEN FOR UNIT SUPERVISOR AND SHIFT OPERATING ENGINE ER INVOLVED IN EVENT. COMPLETE REVISION AND UPDATE OF PROCEDURE TO CORRE
~8~
3 CT DEFICIENCY AND TO ELIMINATE AMBIGUITY 7 8 9 0 FACILITY METHOD OF STATUS TRPOWER OTHER STATUS QSO DISCOVERY DISCOVERY DESCRIPTION Q32 3008 9L'JS 7 10 ~
12 13 44
~A 45 Q3'PERATOR OBSERVATION ACTIVITY CONTENT 80 RELEASED OF RELEASE AMOUNT OF ACTIVITYQ35 G ~Z Q33 ~ZQ34 NA NA 7 . 8 9 10 11 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION Q39
~II ~00 7 8 9 0
11 Q33 ~ZQ33 12 13 NA PERSONNEL INJURIES NUMBER OESCRIPTIONQ41 3 ~OO O QRR 33A 7 8 9 11 12 80 LOSS Of. OR DAMAGE TO FACILITY TYPE DESCRIPTION Q43 B Z Q42 NA 7 8 9 10 80 PUBI.I o
ISSUED
~NQ44 CITY DESCRIPTION NA Q NRC USE ONLY 7 8 9 10 68 69 80 NAME OP PREPARER R S ~ KEITH PHONE (616) 465-5901