|
---|
Category:Letter
MONTHYEARML23342A1162024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 IR 05000219/20230022023-11-0909 November 2023 EA-23-076 Oyster Creek Nuclear Generating Station - Notice of Violation and Proposed Imposition of Civil Penalty - $43,750 - NRC Inspection Report No. 05000219/2023002 ML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23249A1212023-09-0606 September 2023 NRC Inspection Report 05000219/2023002, Apparent Violation (EA-23-076) ML23242A1162023-08-30030 August 2023 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Report January 1, 2021 Through December 31, 2022 ML23214A2472023-08-22022 August 2023 NRC Inspection Report 05000219/2023002 IR 05000219/20230012023-05-31031 May 2023 NRC Inspection Report No. 05000219/2023001 IR 07200015/20234012023-05-16016 May 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2023401 ML23114A0912023-04-24024 April 2023 Annual Radioactive Effluent Release Report for 2022 ML23114A0872023-04-24024 April 2023 Annual Radioactive Environmental Operating Report for 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 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 ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance 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 IR 05000219/20220022023-02-0909 February 2023 NRC Inspection Report No. 05000219/2022002 ML23031A3012023-02-0808 February 2023 Discontinuation of Radiological Effluent Monitoring Location in the Sewerage System ML23033A5052023-02-0202 February 2023 First Use Notification of NRC Approved Cask RT-100 ML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML22347A2732022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22297A1432022-12-15015 December 2022 Part 20 App G Exemption Letter 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 IR 07200015/20224012022-12-0606 December 2022 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2022401 (Letter & Enclosure 1) ML22280A0762022-11-0202 November 2022 Us NRC Analysis of Holtec Decommissioning Internationals Funding Status Report for Oyster Creek, Indian Point and Pilgrim Nuclear Power Station ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22286A1402022-10-13013 October 2022 NRC Confirmatory Order EA-21-041 IR 05000219/20220012022-08-11011 August 2022 NRC Inspection Report 05000219/2022001 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22214A1732022-08-0202 August 2022 Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML22207B8382022-07-26026 July 2022 NRC Confirmatory Order EA-21-041 ML22130A6882022-05-10010 May 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 ML22118A6122022-04-28028 April 2022 Annual Radioactive Environmental Operating Report for 2021 ML22118A5822022-04-28028 April 2022 Annual Radioactive Effluent Release Report for 2021 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. ML22069A3762022-03-10010 March 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML22032A0582022-03-0808 March 2022 EA-21-139; EA-150: Oyster Creek Nuclear Generating Station - NRC Investigation Report Nos.. 1-2021-002 & 1-2021-014 ML22060A2202022-03-0202 March 2022 NRC Office of Investigations Case No. 1-2021-009 ML22049B2452022-02-19019 February 2022 Late Low Level Radwaste Shipment Report Pursuant to 10 CFR 20 Appendix G IR 05000219/20214022022-01-26026 January 2022 EA-21-041: Confirmatory Order Related to Oyster Greek Nuclear Generating Station - NRC Investigation Report I-2020-007; NRC Inspection Report Nos. 05000219/2021402 & 07200015/2021401 ML22025A3422022-01-25025 January 2022 and Big Rock Point - Changes to Site Organization ML22025A2182022-01-25025 January 2022 Late LLRW Shipments Investigation Report Pursuant to 10 CFR 20, Appendix G ML22021B5512022-01-21021 January 2022 Compensatory Measures Not Implemented Per Site'S Physical Security Plan Due to Multiplexer (Mux) Power Supply Failure L-21-134, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations2021-12-17017 December 2021 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations ML21349A5192021-12-15015 December 2021 Commitment Change Summary Report ML21285A1912021-11-30030 November 2021 Nrc'S Analysis of Holtec Decommissioning International'S Decommissioning Funding Status Report for Oyster Creek Nuclear Generating Station and Pilgrim Nuclear Power Station, Docket Nos 50-219 and 50-293 IR 05000219/20210032021-11-16016 November 2021 NRC Inspection Report No. 05000219/2021003 L-21-118, Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades2021-11-0909 November 2021 Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades IR 05000219/20214042021-08-26026 August 2021 NRC Independent Spent Fuel Storage Security Inspection Report No. 07200015/2021402 and Security Decommissioning Inspection Report 05000219/2021404 - (Public) 2024-01-09
[Table view] Category:Licensee Event Report (LER)
MONTHYEARML22021B5512022-01-21021 January 2022 Compensatory Measures Not Implemented Per Site'S Physical Security Plan Due to Multiplexer (Mux) Power Supply Failure 05000219/LER-2017-0052018-01-0303 January 2018 1 OF 3, LER 17-005-00 for Oyster Creek Nuclear Generating Station Regarding Failure of the Emergency Diesel Generator #2 During Surveillance Testing Due to a Broken Electrical Connector 05000219/LER-2017-0032017-08-31031 August 2017 Automatic Scram while Suberitical due to Low Reactor Level, LER 17-003-00 for Oyster Creek Regarding Automatic Scram while Subcritical due to Low Reactor Level 05000219/LER-2017-0022017-08-31031 August 2017 Manual Reactor Scram due to Degrading Main Condenser Vacuum, LER 17-002-00 for Oyster Creek Regarding Manual Scram due to Degraded Main Condenser Vacuum 05000219/LER-2016-0022017-06-23023 June 2017 Control Rod Drive Cooling Water System Isolation Scram Time Testing Was Not Performed, LER 16-002-01 for Oyster Creek Regarding Control Rod Drive Cooling Water System Isolation Scram Time Testing Was Not Performed 05000219/LER-2017-0012017-05-0303 May 2017 Automatic SCRAM due to APRM High Flux during Turbine Valve Testing, LER 17-001-01 for Oyster Creek, Regarding Transfer of Automatic SCRAM due to APRM High Flux during Turbine Valve Testing ML17129A6032017-05-0303 May 2017 LER 16-S01-01 for Oyster Creek, Regarding Special Nuclear Material Discovered Outside of Material Access Area 05000219/LER-2016-0012017-01-24024 January 2017 1 OF 4, LER 16-001-01 for Oyster Creek Nuclear Generating Station Regarding Failure of the #1 Emergency Diesel Generator During Surveillance Testing due to a Cooling Water System Leak RA-16-107, LER 16-S01-00 for Oyster Creek Nuclear Generating Station Regarding Special Nuclear Material Discovered Outside of Material Access Area2016-12-0505 December 2016 LER 16-S01-00 for Oyster Creek Nuclear Generating Station Regarding Special Nuclear Material Discovered Outside of Material Access Area 05000219/LER-2016-0052016-11-17017 November 2016 Technical Specification Prohibited Condition Caused by One Electromatic Relief Valve Inoperable for Greater than Allowed Outage Time, LER 16-005-00 for Oyster Creek Nuclear Generating Station Regarding Technical Specification Prohibited Condition Caused by One Electromatic Relief Valve Inoperable for Greater than Allowed Outage Time 05000219/LER-2016-0032016-06-29029 June 2016 Manual SCRAM Inserted due to Leakage from the D' Reactor Recirculation Pump Seal, LER 16-003-00 for Oyster Creek, Unit 1, Regarding Manual SCRAM Inserted due to Leakage from the 'D' Reactor Recirculation Pump Seal RA-16-001, Special Report for Inoperability of the Turbine Building High Range Radioactive Noble Gas Monitor2016-01-15015 January 2016 Special Report for Inoperability of the Turbine Building High Range Radioactive Noble Gas Monitor ML1015505702009-08-26026 August 2009 Event Notification for Oyster Creek on Offsite Notification Due to a Water Leak Containing Tritium ML0932006252009-07-24024 July 2009 NRC Operations Center Event Report - Oyster Creek ML1015505672009-04-15015 April 2009 Event Notification for Oyster Creek on Offsite Notification Due to Potential Release of Tritium ML0506107132005-02-16016 February 2005 LER 04-03-001 Oyster Creek, Unit 1, Regarding Actuation of Reactor Protection System Due to Spurious Hi-Hi Trip Signals on Intermediate Range Monitors Caused by Electromagnetic Interference 2022-01-21
[Table view] |
Text
AmeTGen Energy Company, LLC www.exeloncorp.com AmerGen An Exelon Company SM Oyster Creek US Route 9 South, P.O. Box 388 Forked River, NJ 08731-0388 10 CFR 50.73 February 16, 2005 2130-04-20222 U. S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555 - 0001 Oyster Creek Generating Station Facility Operating License No. DPR-16 NRC Docket No. 50-219
Subject:
Licensee Event Report 2004-003-01: Supplement to Actuation of Reactor Protection System due to Spurious HI-HI Trip Signals on Intermediate Range Monitors Caused by Electromagnetic Interference
Reference:
Licensee Event Report 2004-003-00: Actuation of Reactor Protection System due to Spurious HI-HI Trip Signals on Intermediate Range Monitors Caused by Electromagnetic Interference, July 22, 2004 Enclosed is Supplemental Licensee Event Report 2004-003-01. This event did not affect the health and safety of the public or plant personnel.
If any further information or assistance is needed, please contact David Fawcett at 609-971-4284.
SincerW C. N. Swenson Vice President, Oyster Creek Generating Station CNS/DIF Attachment 1: Summary of AmerGen Energy Company, LLC Commitments
Enclosure:
Licensee Event Report 2004-003-01 cc: S. J. Collins, Administrator, USNRC Region I P. S. Tam, USNRC Senior Project Manager, Oyster Creek R. J. Summers, USNRC Senior Resident Inspector, Oyster Creek File No. 04106
-
ATTACHMENT t
SUMMARY
OF AMERGEN ENERGY CO. LLC COMMITMENTS The following table identifies commitments made in the document by AmerGen Energy Co. LLC (AmerGen). Any other actions discussed in this submittal represent intended or planned actions by AmerGen. They are described to the NRC for the NRC's information and are not regulatory commitments.
COMMITMENT COMMITTED DATE OR "OUTAGE" Maintenance Training Program will be revised to include an introduction to electrically induced noise. Specifically, 03/3012005 addressing the sensitivity of the NI System electronics to electrical noise induced problems and how to avoid them in the future.
NRC FORM 366 U.S. NUCLEAR REGULATORY COMMISSION APPROVED BYOMB: NO. 3150-0104
- EXPIRES: 06rCt207 (6-2004) Estimated burden per response to comply with this mandatory collection request:
50 hours5.787037e-4 days <br />0.0139 hours <br />8.267196e-5 weeks <br />1.9025e-5 months <br />. Reported lessons learned are incorporated into the licensing process and fed back to Industry. Send comments regarding burden estimate to the Records and FOIA/Privacy Service Branch (T-5 F52), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001
- or by internet e-mail to LICENSEE EVENT REPORT (LER) infocollectsenrc.gov, and to the Desk Officer, Office of Information and Regulatory Affairs, NEOB-10202 (3150-0104), Office of Management and Budget, Washington, DC 20503. If a means used to knpose Information collection does (See reverse for required number of not display a currently valid OMB control number, the NRC may not conduct or digits/characters for each block) sponsor, and a person Is not required to respond to, the information collection.
- 1. FACILITY NAME 2. DOCKET NUMBER 3. PAGE Oyster Creek, Unit 1 05000 219 1 OF 3
- 4. TITLE Actuation of Reactor Protection System due to Spurious Hi-Hi Trip Signals on Intermediate Range Monitors Caused by Electromagnetic Interference
- 5. EVENT DATE 6. LER NUMBER 7. REPORT DATE 6. OTHER FACILITIES INVOLVED SEQUENTIAL REV FACILITY NAME DOCKET NUMBER MONTH DAY YEAR NUMBER NO MONTH DAY YEAR 05000 05 27 2004 2004 - 003 - 01 02 16 200 5 FACILITY NAME DOCKET NUMBER
- 9. OPERATING MODE 11. THIS REPORT IS SUBMITTED PURSUANT TOTHE REQUIREMENTS OF 10 CFR 5: (Check all that apply) 20.2201(b) 20.2203(a)(3)(i) 50.73(a)(2)(i)(C) 50.73(a)(2)(vii)
N 20.2201 (d) 20.2203(a)(3)(ii) 50.73(a)(2)ii)XA) 50.73(a)(2)(viii)(A) 20.2203(a)(1) 20.2203(a)(4) 50.73(a)(2)(ii)(B) 50.73(a)(2)(viii)(B) 20.2203(a)(2)(i) 50.36(c)(1)(i)(A) 50.73(a)(2)iii) 50.73(a)(2)(ix)(A)
- 10. POWER LEVEL 20.2203(a)(2)(ii) 50.36(c)(1)(ii)(A) I/ 50.73(a)(2)(iv)(A) 50.73(a)(2)(x) 20.2203(a)(2)(iii) 50.36(c)(2) 50.73(a)(2)(v)(A) 73.71 (a)(4) 002 20.2203(a)(2)Ov) 50.46(a)(3)Cii) 50.73(a)(2)(v)(B) 73.71 (a)(5) 20.2203(a)(2)(v) 50.73(a)(2)i)(A) 50.73(a)(2)(vXC) OTHER 20.2203(a)(2)(vi) 50.73(a)(2)(i)(B) 50.73(a)(2)(v)(D) Sper inAbstract below
__ _ _ __ _ _ _ I __ _I___I or in NRIC Form 366A
- 12. LICENSEE CONTACT FOR THIS LER FACILITY NAME TELEPHONE NUMBER (-uda Are Code)
David Fawcett, Licensing Engineer (609) 971-4284
- 13. COMPLETE ONE LINE FOR EACH COMPONENT FAILURE DESCRIBED IN THIS REPORT CAUSE SYSTEM COMPONENT MANUS REPORTABLE N CAUSE SYSTEM COMPONENT MANU - REPORTABLE FACTURER TO EPIX FACTURER TO EPIX
- 14. SUPPLEMENTAL REPORT EXPECTED 15. EXPECTED MONTH DAY YEAR SUBMISSION [___l
=lYES (IfyescompleteEXPECTEDSUBMISSIONVDATE) VI NO DATE ABSTRACT (Li to 1400 spaces. Le., 15 -spaced h amxknatety wrftn e)
On May 27, 2004, at 00:31 hours, with the Reactor Mode switch in the Startup position, a reactor scram from approximately 2 0/% power was caused by a spurious actuation of Nuclear Instrumentation (NI) Intermediate Range Monitor (IRM) (EIIS-IG) channels 13, 14, and 18. The spurious actuation was caused by electromagnetic interference (EMI). The reactor shut down as designed. I The safety significance of this event is considered minimal. The plant responded as designed for this type of event.
Technical Specification limits were maintained. There was no radioactive release. All safety systems were fully operable. Off-site power was available. Operator performance was satisfactory.
A Root Cause Analysis has been completed identifying the root cause of the EMI induced spiking of the IRM channels.
IRM-13 & 14 were found to have loose cable connections at the drawer and nicks in the outer surface of the cable.
This has been traced as the entry point of the noise intrusion and the reason the channels spiked. A coated surface on the circuit preamplifier box, on IRM-1 8, caused a poor connection to a common ground point and provided another entry point for noise intrusion.
Connections were tightened, damaged cabling was repaired, and one IRM pre-amplifier was replaced.
NRC FORM 366 (6-2004)
1.I NRC FORM 366A U.S. NUCLEAR REGULATORY COMMISSION (1-2001)
LICENSEE EVENT REPORT (LER)
- 1. FACILITY NAME 2.DOCKET 6. LER NUMBER 3. PAGE Oyster Creek, Unit 1 05000219 YEAR SEQUENTIAL NUMBER REVISION NUMBER 2004 - 003 - 01 2 OF 3
- 17. NARRATIVE (ifnore space Is required, use additional copies of NRC Form 366A)
Description of Event On May 27, 2004, at 00:31 hours, with the Reactor Mode switch in the Startup position, Nuclear Instrumentation (NI)
Intermediate Range Monitor (IRM) (EIIS-IG) channels 13,14 (Reactor Protection System (RPS) (EIIS-JC) Channel 1), and IRM channel 18 (RPS Channel 2) simultaneously spiked, indicating Hi-H/INOP, which caused a full reactor scram. The reactor was at approximately 2% power in the process of being shut down for a planned maintenance outage. The Source Range Monitoring (SRM) detectors were being driven into the core in accordance with the shutdown procedure.
The reactor scram shut down the reactor as designed. All control rods fully inserted. Level control was in automatic and there was only a slight variation in level during the transient. Pressure control was stable. Operator actions were in accordance with plant procedures.
Analysis of Event The safety significance of this event is considered minimal. The plant responded as designed. Technical Specification limits were maintained. There was no radioactive release, nor any effect on the health and safety of the public. Operator performance was satisfactory.
Cause of Event Actuation of the Reactor Protection System was caused by Hi-Hi/INOP signals from IRM channels in both Reactor Protection Systems. The Hi-Hi/INOP signals on the IRM channels were caused by an EMI (electro-magnetic interference) induced spike. The EMI spiking on the IRM instrumentation was apparently caused by loose connectors, cable damage, and/or high resistance in IRM ground path.
The Root Cause forthis specific event has been traced to spiking on IRM-13, 14 & 18. IRM-13 & 14 were found to have loose cable connections at the drawer and nicks in the outer surface of the cable. This has been traced as the entry point of the noise intrusion and the reason the channels spiked. A coated surface on the circuit preamplifier box, of IRM-1 8, caused a poor connection to a common ground point and provided an entry point for noise intrusion.
Corrective Actions:
Interim:
- 1. The SRM and IRM signal cable connectors were inspected and tightened as necessary.
- 2. The damaged cable sections were removed or repaired.
- 3. One IRM pre-amplifier (IRM-1 8), with a high resistance to ground connection, was replaced.
Long Term to prevent recurrence:
- 1. Maintenance Training Program will be revised to include an introduction to electrically induced noise.
Specifically, addressing the sensitivity of the NI System electronics to electrical noise induced problems and how to avoid them in the future.
- 2. Implement a preventative maintenance (PM) task that provides a method of testing the NI System for noise related issues, using vendor provided equipment or similar test instruments, just prior to a controlled shut down or startup. (Completed)
NRC FORM 366A (1-2001)
I NRC FORM 366A U.S. NUCLEAR REGULATORY COMMISSION (1-2001)
LICENSEE EVENT REPORT (LER)
- 1. FACILITY NAME 2. DOCKET 6. LER NUMBER 3. PAGE Oyster Creek, Unit 1 0500021 9 YEAR YER SEQUENTIAL EUMENRA N REVISION RUMERII 2004 -003 - 01 3 OF 3
- 17. NARRATIVE (If more space is required, use additional copies of NRC Foann 366A)
Additional Information A. Failed Components:
None B. Previous similar events:
LER 92-007-00, Reactor Scram Caused by Electrical Noise from a Failed IRM Bypass Switch During Plant Startup There have been additional cases of IRM spiking problems, but they did not result in a reactor scram while the reactor was critical. An IRM spiking trend has been identified through the Corrective Action Program and a root cause evaluation has been completed.
C. Identification of components referred to in this Licensee Event Report:
Components IEEE 805 System ID IEEE 803A Function Neutron Monitors IG RI NRC FORM 366A (1-2001)