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
g4'g /0 Og REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)
DISTRIBUTION FOR INCOMING MATERIAL 50-316 REC: KEPPLER J G ORG: SHALLER D V DOCDATE: 09/12/78 NRC IN Cc MI PWR DATE RCVD: 09/15/78 DOCTYPE: LETTER NOTARIZED: NO COPIES RECEIVED
SUBJECT:
LTR 1 ENCL 1 FORWARDING LICENSEE EVENT REPT (RO 50-316/78-056) ON 07/28/78 CONCERNING SURVEILLANCE TEST ON 2AB DIESEL-GENERATOR RESULTED IN AN OVERSPEED TRIP AS GENERATOR WAS UNLOADED... TRIP CAUSED BY LINKAGE CAP SCREW BREAKING IN THE GOVERNOR LINKAGE ... W/ATT LER 78"69-.
PLANT NAME: COOK UNIT 2 REVIEWER INITl AL: XJM
,DISTRIBUTOR INITIAL:
OF THIS MATERIAL IS AS FOLLOWS 4++++++<<<+<<<<<++
QM'ISTRIBUTION NOTES:
- i. SEND 3 COP IE OF Al L MATERlAL TO ISE INCIDENT REPORTS
( DISTRIBUTION CODE A002)
FOR ACTION: BR CI'%RBel BC++W/4 ENCL INTERNAL: REG FILE+ /ENCL NRC PDR+4W/ENCL ENCL MIPC+4W/3 ENCL I 8( C SYSTEMS BR++W/ENCL EMERGENCY PLAN BR++W/ENCL NOVAK/CHECK>kW/ENCL EEB~~W/ENCL AD FOR ENGx+W/ENCL PLANT SYSTEMS BR+<W/ENCL HANAUER>+W/ENCL AD FOR PLANT SYSTEMS>+W/ENCL AD FOR SYS 5 PROJ+4W/ENCL REACTOR SAFETY BR<<W/ENCL ENGINEERING BR<.<W/ENCL VOLLMER/BUNCEI>4W/ENCL KREGER/J. COLLINS'~+A/ENCL POWER SYS BR><W/ENCL K SEYFRIT/IE4+W/ENCL EXTERNAL: LPDR S ST. JOSEPI'3i MI+<W/ENCL NS I C++W/ENCL ACRS CAT B>+W/16 ENCL DlSTRIBUTION: LTR 44 ENCL 44 CONTROL NBR: 780870 SI ZE: 1P iiP+2P P9 THE END
~ .
A I
4 k
1 Il ih
NEIL ORY DOCKET RLE COPY 1
pe cl DONALD 'C. COOK NUCLEAR PLAilT P.O. Box 458, Bridgman, Michigan 49106 R-1g) g I
September 12, 1978 o>o
~f+
S Pf1 Mr. J.G. Keppler, Regional Director Office of Inspection and Enforcement United States Nuclear Regulatory Commission Region III 799 Roosevelt Road Glen Ellyn, IL 60137 Operating License DPR-74 Docket No. 50-316
Dear Mr. Keppler:
Pursuant to the requirements of the Appendix A Technical Specifications the following reports are submitted:
RO 78-056/03L-1 RO 78-061/03L-O.
Sincerely, D.V. Shaller Plant Manager
/bab cc: J.E. Dolan R.W. Jurgensen R.F. Kroeger R. Kilburn R.J. Vollen BPI K.R. Baker RO:III R.C. Callen MPSC P.W. Steketee, Esq.
R. Walsh, Esq.
G. Charnoff, Esq.
J.M. Mennigan G. 01 son PNSRC J. F. Sti etzel R.S. Keith T.P. Beilman/J.L. Rischling 78087030<
Dir., IE (30 copies)
Dir., MIPC (3 copies)
NRC FORM 266 1~ NUCLEAR REGULATORY COMMISSION I7 77) "UPDATE ePORT - PREVIOUS REPORT DATE 8/El+88 LlCENSEE EVENT REPORT CONTROL BLOCK: QI (PLEASE PRINT OR TYPE ALL REQUIRED INFORMATIONI I 6
[OO~] M I D C C 2 14 Q2 0 0 0 0 0 0 LICENSE NUMBER 0 0 0 OQ3 25 26 4 I i LICENSE TYPE 1 iQ4~QE Jo 57 CAT 58 7 8 9 LICENSEE CODE 15 CON'T
~01 7 8 REPQRT SOURCE
~L~B 60 61 0 5 0 0 0 DOCKET NUMBER 3 1 6 68 7 0 69 7 2 8 EVENT DATE 7 8 74 QB 75 9 1 2 REPORT DATE 7 8 80 Q
EVENT DESCRIPTION AND PROBABLE CONSEQUENCES Q10
~D3 AS THE DIESEL GENERATOR HAS UND4IADED THIS FEXCEEDED T S 3 8 1 1 P THE APPILICABZZ 4 ACTICN HEQUIHEMENI'S N83E FUZZILLED PHEVIOUS OCCURRENCES OF A SIMILAR NATUHE INCLUDE 050 315/78 Ol g 09 AND 77 42.
~OB
~OB 80 7 8 9 SYSTEM CAUSE CAUSE CGA IP. VALVE CODE SUBCODE COMPONENT CODE SUBCOOE SUBCOOE
~OS E Q>>
CODE
~+ Q12 ~8 Q13 G I N E Q14 ~ZQIB ~Z Q16 7 8 9 10 11 12 13 18 19 20 SEQUENTIAL OCCURRENCE REPORT R EV IS I ON QTT LERIRP REPORT ACTION FUTURE EVENT YEAR
~78 21 22 EFFECT
+
23 SHUTDOWN
~05 24 REPORT NO.
6 26 Q~
27
~0 28 ATTACHMENT COOE 29 NPROA TYPE 30 PRIME COMP.
31 NO.
32 COMPONENT TAKEN ACTION ON PLANT METHOD HOURS Q22 SUBMITTED FORM SUB. SUPPLIER MANUFACTURER 33 QIB ~XQIB 34
~~Q2O 35
~~Q21 36 37 0 0 0 0 4O
~Y 41 Q23 ~NQ24 ~~
43 Q26 44 W 2 9 0 47 (DB 42 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 o INVESTIGATICN HEVEAUK) THAT THE OVEHSPEED TRIP WAS CAUSED BY A LINKAGE CAP SCHEN BHEAKING IN THE GOVEHNOR LINKAGE. AN EXAMINATIONOF THE GOVERNOR LINKAGE FAILED TO RI:VF451L OIK& SIRENS OF NEAR. THE OTHER DIIDELS WERE ALSO INSPECTED. THIS LINKAGE
'AP SCHEW HAS REPLACED ON. EACH. A DESIGN CHANGE HAS BEEN INITIATED (HFC-12-1618) 4 TO INSTALL OIIZIZ BUSHINGS ON THESE LEVERS. (SEE SUPPUMRZ 7 8 9 80 FACILITY
~
~3P METHOD OF 7
5 8 9
~
STATUS ACTIVITY Q26 10 CONTENT 56
~~Q29 POWER 12 13 OTHER STATUS 44 DISCOVERY LaJQ" 45 46 DISCOVERY DESCRIPTION Q32 80 RELEASED OF RELEASE AMOUNTOF ACTIVITY Q LOCATION OF RELEASE Q EZ.hJ 7 8 9 Q>> ~Q>"
10 11 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION QSB LOOOOJO>> Z Q>>
7 8 9 11 12 13 80 PERSONNEL INJURIES NUMBER OESCRIPTIONQ41 7
B 8
~~Q4O 9 11 12 80 LOSS OF OR DAMAGE TO FACILITY TYPE DESCRIPTION Q43 NA 7 & 9 10 80 KRI LmJe ISSUED PUBLICITY DESCRIPTION ~ NRC USE ONLY o
2 8 9 IO 68 69 80 o 0
NAME OF PREPARER Jack Rischlin PHONE. 616 465 5901 0
SUPPLZt.~ TO IZa. 578-056/03L-1 CAUSE DESCRIPTION SUPPL1M2K UNTIL THIS RFC IS INS~D, THE MAINTENACE DEPARIHEÃZ WILL BE INSPECTING THE GOVERNOR LINKAGE ON THE DIESIS QUASH!PLY FOR SIGNS OF NEAR.
NPS FORA)I'366 . NUCLEAR REGULATORY COMMISSION I7-77)
LICENSEE EVENT REPORT CONTROL BLOCK: QI IPLEASE PRINT OR TYPE ALL REQUIRED INFORMATION)
I 6
~01 7 8 LICENSEE CODE 14 Q0 15 0 0 0 0 0 0 LICENSE NUMBER 0 0 0 0Q4 25 26 LICENSE TYPE 3
JO Q4~(g 57 CAT 58 CON'T
~O 7 8 REPOR
~LQ 60 61 0 0 DOCKETNUMBER 3 1 6Q0 68 69 8
EVENT DATE 74 Qs 75 0 9 1 REPORT DATE 2
80 Qe EVENT DESCRIPTION AND PROBABLE CONSEQUENCES Q10 DURING A WORK ORDER REVIEW ON AUGUST 14 IT WAS DISCOVERED THAT WHILE IN HVZ STANDBY ABOVE 'P-ll, PRESSURIZER LEVEL INDICATICN CHANNIK III (NLP-153) WAS FOUND TO BE I
~O4 SIGNIFICANTLY DIFFERENT FEGM THE CIXHER CHANNELS. THIS WAS NON~ERVATIVE IN RESPECT K) T.S. TABLE 3.3-3. ITEM 1.d. THE APPK)PRIATE ACTIONHEQUIREMENTS WERE
~OB FULI. ILLED. PREVIOUS OCCURRENCES INCXi3DE: 050-315/78-41, 10, 77-41 316 78-44 6.
~O7
~OB 7 8 80 SYSTEM CAUSE CAUSE COMP. VALVE CODE CODE'UBCODE COMPONENT CODE SUBCODE SUBCODE
~oe R Q11 .B 0>2 ~AQ>3 T N 6 T R 0 Q4 ~TQ>5 ~Z 016 7 8 9 10 11 12 13 18 19 20 SEQUENTIAL OCCURRENCE REPORT REVISION Q7 LERIRP
~>>0>>
ACTION,FUTURE EVENT YEAR
~78 21 22 EFFECT
+
23 SHUTDOWN
~06 24 REPORT NO.
I 26 QA 27
~03 28 ATTACHMENT CODE 29 NPRDA TYPE
+L 30 PRIME COMP.
31
'NO, QO 32 COMPONENT TAKEN 'ACTION
~FQ16 33 LuQ>>
34 ON PLANT
~zQ2o 35 HzQ2'mJQ23 METHOD 36 37 HOURS Q22 40 SUBMITTED 41 FORM SUB.
mQ24 42 SUPPLIER WQ26 43 44 MANUFACTURER 47 Q"
CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 I INVESTIGATION REVEALING) THAT A GAS POCKE1'AS'IN,THE SENSING LINE. THE SENSING LINE WAS RI~LLIK) TO REMOVE THE GASES. UPCN RETURNING THE CHANNIK TO SERVICE ALL CHANNELS AGRIC. A,DESIGN CHANGE (12-1598) HAS BEEN NITIATED TO STUDY THE PIPING FOR 'IHE SENSING LINES AND MKE GHE NECESSARY CHANGES.
4 7 8 9 80 FACIUTY STATUS % POWER OTHER STATUS Q METHOD OF DISCOVERY DISCOVERY DESCRIPTION Q32
'i7 5
6 9 D Q2II ~00 10 0 Q29 NR 44
~BQSI OPERATOR OBSERVATI 45 12 13 46 80 ACTIVITY CONTENT 6
RELEASED OF RELEASE
~z Q33 z AMOUNT OF ACTIVITY NA Q LOCATION OF RELEASE Q Q34 8 9 10 44 45 80 PERSONNEL EXPOSURES NUMBCR TYPE DESCRIPTION QSB
~l7 ~00 0 0>> z 0% NR 7 8 9 11 12 13 80 PERSONNEL INJURIES ZZ~00 00 NUMBER DESCRIPTIONQ41 NA 7 8 9 'I1 12 LOSS OF OR DAMAGE TO FACILITY TYPE DESCRIPTION Q43
~IB ~zQ42 7 8 9 10 80 PUBLICITY NRC USE ONLY PHONE'0 ISSUED DESCRIPTION ~4 HH 8 LmrQ44 9 10 68 69 80 g 0
NAME OF PREPARER