|
---|
Category:Letter
MONTHYEARIR 05000335/20230102024-01-26026 January 2024 NRC Quadrennial Focused Engineering Inspection (FEI) Commercial Grade Dedication Report 05000335/2023010 and 05000389/2023010 L-2024-010, Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3)2024-01-25025 January 2024 Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3) IR 05000335/20230042024-01-24024 January 2024 Integrated Inspection Report 05000335/2023004 and 05000389/2023004 L-2024-004, Relief Request (RR) 7, Proposed Alternative in Accordance with 10 CFR 50.55a(z)(1) Extension of Inspection Interval for Reactor Pressure Vessel Welds from 10 to 20 Years2024-01-18018 January 2024 Relief Request (RR) 7, Proposed Alternative in Accordance with 10 CFR 50.55a(z)(1) Extension of Inspection Interval for Reactor Pressure Vessel Welds from 10 to 20 Years L-2024-002, Withdrawal of Proposed Alternative to American Society of Mechanical Engineers (ASME) Operation and Maintenance (OM) Code for the Auxiliary Feedwater (AFW) 2C Pump2024-01-0808 January 2024 Withdrawal of Proposed Alternative to American Society of Mechanical Engineers (ASME) Operation and Maintenance (OM) Code for the Auxiliary Feedwater (AFW) 2C Pump L-2023-173, Quality Assurance Topical Report (FPL-1) Revision 30 Update2023-12-15015 December 2023 Quality Assurance Topical Report (FPL-1) Revision 30 Update L-2023-179, Unusual or Important Environmental Event - Turtle Mortality2023-12-14014 December 2023 Unusual or Important Environmental Event - Turtle Mortality L-2023-168, License Amendment Request Supplement to Revision 2 for the Technical Specifications Conversion to NUREG-1432 Revision 52023-12-12012 December 2023 License Amendment Request Supplement to Revision 2 for the Technical Specifications Conversion to NUREG-1432 Revision 5 L-2023-155, Supplement to Response to Request for Additional Information, Revised NextEra Common Emergency Plan, and Revised Site-Specific Emergency Plan Annexes Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-06542023-11-28028 November 2023 Supplement to Response to Request for Additional Information, Revised NextEra Common Emergency Plan, and Revised Site-Specific Emergency Plan Annexes Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-0654, ML23332A1772023-11-28028 November 2023 Correction to the 2022 Annual Radioactive Effluent Release Report L-2023-162, Response to 50.69 2nd Round of Rals2023-11-21021 November 2023 Response to 50.69 2nd Round of Rals IR 05000335/20230032023-11-0606 November 2023 Integrated Inspection Report 05000335/2023003 and 05000389/2023003 ML23270B8882023-10-23023 October 2023 Regulatory Audit Summary Regarding License Amendment Request to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structure, Systems, and Components for Nuclear Power Reactors EPID L-2022-LLA-0182 ML23346A1322023-10-0606 October 2023 Communication from C-10 Research & Education Foundation Regarding NextEra Common Emergency Fleet Plan License Amendment Request and Related Documents Subsequently Published ML23275A1102023-10-0202 October 2023 License Amendment Request Revision 2 for the Technical Specifications Conversion to NUREG-1432, Revision 5 L-2023-131, Subsequent License Renewal Application - Second Annual Update2023-09-28028 September 2023 Subsequent License Renewal Application - Second Annual Update L-2023-136, Supplement to License Amendment Request to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors2023-09-26026 September 2023 Supplement to License Amendment Request to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors L-2023-122, Corrections to the 2022 Annual Radiological Environmental Operating Report2023-09-20020 September 2023 Corrections to the 2022 Annual Radiological Environmental Operating Report IR 05000335/20233012023-09-20020 September 2023 NRC Operator License Examination Report 05000335/2023301 and 05000389/2023301 L-2023-127, Correction to the 2022 Annual Radioactive Effluent Release Report2023-09-18018 September 2023 Correction to the 2022 Annual Radioactive Effluent Release Report L-2023-113, Correction to the 2020 Annual Radiological Environmental Operating Report2023-09-14014 September 2023 Correction to the 2020 Annual Radiological Environmental Operating Report L-2023-108, Report of 10 CFR 50.59 Plant Changes2023-09-11011 September 2023 Report of 10 CFR 50.59 Plant Changes L-2023-118, Response to Request for Additional Information Regarding License Amendment Request to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors2023-09-11011 September 2023 Response to Request for Additional Information Regarding License Amendment Request to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors L-2023-112, Corrections to the 2021 Annual Radioactive Effluent Release Report2023-09-0606 September 2023 Corrections to the 2021 Annual Radioactive Effluent Release Report L-2023-107, Technical Specification Bases Control Program Periodic Report of Bases Changes TS 6.8.4.j.42023-09-0606 September 2023 Technical Specification Bases Control Program Periodic Report of Bases Changes TS 6.8.4.j.4 ML23219A0042023-09-0101 September 2023 Transmittal Letter - Safety Evaluation Related to the SLRA of St. Lucie Plant, Units 1and 2, Revision 1 L-2023-114, Proposed Turkey Point Units 6 and 7; Seabrook Station; Point Beach Units 1 and 2 - Official Service List Update2023-08-17017 August 2023 Proposed Turkey Point Units 6 and 7; Seabrook Station; Point Beach Units 1 and 2 - Official Service List Update L-2023-098, and Point Beach Units 1 and 2 - Response to Request for Additional Information Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-0654, Revision 22023-08-0707 August 2023 and Point Beach Units 1 and 2 - Response to Request for Additional Information Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-0654, Revision 2 IR 05000335/20230022023-08-0707 August 2023 Integrated Inspection Report 05000335/2023002 and 05000389/2023002 L-2023-105, Preparation and Scheduling of Operator Licensing Examinations2023-08-0303 August 2023 Preparation and Scheduling of Operator Licensing Examinations ML23201A0872023-08-0303 August 2023 Audit Plan in Support of Review of License Amendment ML23212B2652023-07-27027 July 2023 Operator Licensing Written Examination Approval 05000335/2023301 and 05000389/2023301 L-2023-099, Pump Relief Request 10 (PR-10), One-Time Request for an Alternative to the American Society of Mechanical Engineers (ASME) Operation and Maintenance (OM) Code for the Auxiliary Feedwater (AFW) 2C Pump2023-07-26026 July 2023 Pump Relief Request 10 (PR-10), One-Time Request for an Alternative to the American Society of Mechanical Engineers (ASME) Operation and Maintenance (OM) Code for the Auxiliary Feedwater (AFW) 2C Pump L-2023-102, Relief Request PSL2-15-RR-01, Proposed Alternative to ASME Section XI Code Examination Requirements for Reactor Vessel Bottom Area and Piping in Covered Trenches2023-07-26026 July 2023 Relief Request PSL2-15-RR-01, Proposed Alternative to ASME Section XI Code Examination Requirements for Reactor Vessel Bottom Area and Piping in Covered Trenches ML23200A1232023-07-21021 July 2023 Transmittal Letter for the St. Lucie SLRA Review L-2023-097, Subsequent License Renewal Application Revision 1 - Supplement 62023-07-13013 July 2023 Subsequent License Renewal Application Revision 1 - Supplement 6 L-2023-076, In-Service Inspection Program Owner'S Activity Report (OAR-1)2023-07-11011 July 2023 In-Service Inspection Program Owner'S Activity Report (OAR-1) ML23184A0352023-06-30030 June 2023 Notification of St. Lucie Units 1 & 2 Focused Engineering Inspection (FEI) 05000335/2023010 and 05000389/2023010 and Initial Information Request L-2023-087, Florida Power & Light/Nextera Energy, Results of the Safety Culture Program Effectiveness Review, March 20, 2023 (ADAMS Accession No. ML22340A452)2023-06-29029 June 2023 Florida Power & Light/Nextera Energy, Results of the Safety Culture Program Effectiveness Review, March 20, 2023 (ADAMS Accession No. ML22340A452) IR 05000335/20234032023-06-29029 June 2023 Security Inspection Report 05000335/2023403 and 05000389/2023403 IR 05000335/20234022023-06-20020 June 2023 Security Baseline Inspection Report 05000335/2023402 and 05000389/2023402 L-2023-082, Subsequent License Renewal Application Revision 1, Supplement 52023-06-14014 June 2023 Subsequent License Renewal Application Revision 1, Supplement 5 L-2023-074, Addendum to 2021 Decommissioning Funding Status Reports / Independent Spent Fuel Storage Installation Ctsfsi) Financial Assurance Update2023-06-0202 June 2023 Addendum to 2021 Decommissioning Funding Status Reports / Independent Spent Fuel Storage Installation Ctsfsi) Financial Assurance Update L-2023-071, NextEra Energy Quality Assurance Topical Report (FPL-1) Revision 29 and Florida Power and Light Company Quality Assurance Program Description for 10 CFR Part 52 Licenses (FPL-2) Revision 11, Annual Submittal2023-05-22022 May 2023 NextEra Energy Quality Assurance Topical Report (FPL-1) Revision 29 and Florida Power and Light Company Quality Assurance Program Description for 10 CFR Part 52 Licenses (FPL-2) Revision 11, Annual Submittal IR 05000335/20234012023-05-16016 May 2023 Cyber Security Inspection Report 05000335/2023401 and 05000389/2023401 (Cover Letter) IR 05000335/20230012023-05-0909 May 2023 Integrated Inspection Report 05000335/2023001 and 05000389/2023001 ML23109A1132023-04-30030 April 2023 SLRA Change Schedule Letter L-2023-059, Subsequent License Renewal Application - Aging Management Requests for Additional Information (RAI) Set 4 Supplemental Response2023-04-21021 April 2023 Subsequent License Renewal Application - Aging Management Requests for Additional Information (RAI) Set 4 Supplemental Response ML23097A1642023-04-17017 April 2023 Summary of March 23, 2023, Meeting with Florida Power and Light on St. Lucie and Turkey Point Improved Technical Specifications Conversion License Amendment Requests L-2023-055, 2022 Annual Environmental Operating Report2023-04-12012 April 2023 2022 Annual Environmental Operating Report 2024-01-08
[Table view] Category:Licensee Event Report (LER)
MONTHYEAR05000335/LER-2016-0032017-08-15015 August 2017 Generator Lockout Relay Actuation During Power Ascension Results in Reactor Trip, LER 16-003-01 for St. Lucie, Unit 1, Regarding Generator Lockout Relay Actuation During Power Ascension Results in Reactor Trip 05000389/LER-2017-0012017-04-27027 April 2017 Delay in Initiating Immediate Technical Specification Required Action During Fuel Movements, LER 17-001-00 for St. Lucie, Unit 2 Regarding Delay in Initiating Immediate Technical Specification Required Action During Fuel Movements 05000335/LER-2016-0012016-07-29029 July 2016 Inadequate Legacy Evaluation for Containment High Range Radiation Monitor Nonconformance with Design Accuracy Requirements Resulted in Latent Inoperability and Operation Prohibited by Technical Specifications, LER 16-001-00 for St. Lucie Units 1 and 2 Regarding Inadequate Legacy Evaluation for Containment High Range Radiation Monitor Nonconformance with Design Accuracy Requirements Resulted in Latent Inoperability and Operation Prohibited by Technical.... L-2016-152, LER 16-001-00 for St. Lucie Units 1 and 2 Regarding Inadequate Legacy Evaluation for Containment High Range Radiation Monitor Nonconformance with Design Accuracy Requirements Resulted in Latent Inoperability and Operation Prohibited by Te2016-07-29029 July 2016 LER 16-001-00 for St. Lucie Units 1 and 2 Regarding Inadequate Legacy Evaluation for Containment High Range Radiation Monitor Nonconformance with Design Accuracy Requirements Resulted in Latent Inoperability and Operation Prohibited by Tech L-2010-255, Letter St. Lucie, Unit 2, Technical Specification Special Report Inoperable Reactor Water Level Monitoring System Channel Failed2010-11-0101 November 2010 Letter St. Lucie, Unit 2, Technical Specification Special Report Inoperable Reactor Water Level Monitoring System Channel Failed ML0414104442004-05-18018 May 2004 Technical Specification Special Report Inoperable Reactor Water Level Monitoring System Channel ML18127A6421978-09-22022 September 1978 LER 1978-032-00 for St. Lucie Unit 1, on 08/30/78 Concerning Daily Calibration of Nuc & ^T PWR (Technical Specification 4.3.1.1.1) Was Inadvertently Missed During One Surveillance Interval Encompassing Short Maintenance Outage & Subsequent ML18127A6431978-09-18018 September 1978 LER 1978-031-00 for St. Lucie Unit 1, on 08/16/78 Concerning the Ginca Code Operator Used Incorrect Flux Inputs in Arriving at the Incore Setpoints ML18127A6461978-09-0808 September 1978 LER 1978-030-00 for St. Lucie Unit 1, on 08/10/78 Concerning. the Surveillance Requirement of Specification 4.4.8 Which Requires an Isotopic Analysis for Iodine in the Primary Coolant, Was Inadvertently Missed ML18127A6471978-08-30030 August 1978 LER 1978-025-00 for St. Lucie Unit 1, on 07/31/78 Concerning Containment Vacuum Relief Valve (FCV-25-8) Instrument Air Supply Low Pressure Alarm Was Received. Cause Was Diaphragm Leak in Solenoid Valve Which Controls Instrument Air Supply ML18127A6481978-08-28028 August 1978 LER 1978-026-00 for St. Lucie Unit 1, on 07/30/78 Concerning During PWR Operation Digital Data Processing System Malfunctioned Resulting in Loss of CEA Backup Position Indication & Incore Flux Detector System Used to Monitor Flux D ML18127A6491978-08-25025 August 1978 LER 1978-025-00 for St. Lucie Unit 1, on 07/28/78 Concerning Notification by Applicant'S Vendor of Potential Problem with Certain Motor Operated Valves ML18127A6501978-08-0808 August 1978 LER 1978-011-01 for St. Lucie Unit 1, Update Concerning When Upper Guide Structure Was Removed (Refueling Shutdown), 3 (of 45) Incore Instrument Thimbles Remained in the Core ML18127A6511978-08-0707 August 1978 LER 1978-025-00 for St. Lucie Unit 1, on 07/24/78 Concerning an Error in the Analysis for the Cask Drop Accident Which Makes the Technical Specification 3.9.14 Non-Conservative ML18127A6521978-07-24024 July 1978 LER 1978-024-00 for St. Lucie Unit 1, on 06/25/78 Concerning During Plant Startup from a Short Maintenance, Dose Equivalent Iodine Exceeded Technical Specification 3.4.8.A Limit of 1.0 Uci/Gram Dose Equivalent ML18127A6531978-07-14014 July 1978 LER 1978-010-00 for St. Lucie Unit 1, One Channel of Steam Generator Low Pressure Measurement for Main Steam Isolation Signal Failed Requiring Action in Accordance with Technical Specification 3. 3. 2. I. B ML18127A6551978-07-13013 July 1978 LER 1978-022-00 for St. Lucie Unit 1, on 06/15/78 Concerning During PWR Operation, the Digital Data Processing System Malfunctioned Due to Malfunctioning Multiplexer Card ML18127A6541978-07-13013 July 1978 LER 1978-023-00 for St. Lucie Unit 1, on 05/15/78 Concerning During Testing Humidity Control Heaters on the Shield Bldg Ventilation System (B Train) Tripped on High Temperatures Due to High Temperature Caused by Low Flow ML18127A6561978-07-0808 July 1978 LER 1978-021-00 for St. Lucie Unit 1, on 06/08/78 Concerning During PWR Ascension Testing Following Refueling Outage CEA #65 Dropped Four Times Due to Failure of One or More of Its Coil PWR Programmer Timing Module, Integral Timer ML18127A6581978-07-0707 July 1978 LER 1978-020-00 for St. Lucie Unit 1, on 06/07/78 Concerning Pwer Ascension Physics Testing Following a Refueling Outage, CEA #65 Dropped ML18127A6601978-06-28028 June 1978 LER 1978-019-00 for St. Lucie Unit 1, on 05/30/78 Concerning During Special Low Pier Feedwater Control System Test a 15% Feedwater Bypass Control Valve Inadvertently Opened Fully Causing Excessive Cooling of 1A Steam Generator ML18127A6611978-06-26026 June 1978 LER 1978-018-00 for St. Lucie Unit 1, on 05/26/78 Concerning CEA #19 Dropped for No Apparent Reason ML18127A6621978-06-13013 June 1978 LER 1978-017-00 for St. Lucie Unit 1, on 05/14/78 Concerning Improper Switching at Pratt & Whitney Substation Combined with Incorrect Wiring of Protective Relays at Midway Substation Led to Deenergization of Midway Substation Resulting in L ML18127A6641978-06-0909 June 1978 LER 1978-016-00 for St. Lucie Unit 1, on 05/26/78 Concerning Containment Pressure-High Trip Setpoint (Table 2.2-1) Appeared to Be in Error During the Refueling Outage ML18127A6651978-05-23023 May 1978 LER 1978-015-00 for St. Lucie Unit 1, on 04/23/78 Concerning Operator Blew Down 1B Bamt Level Instrument to Prevent Sensing Line Blockage, Causing Instrument to Fail High ML18127A6691978-04-28028 April 1978 LER 1978-011-00 for St. Lucie Unit 1, When Upper Guide Structure Was Removed (Refueling Shutdown), 3 (of 45) Incore Instrument Thimbles Remained in the Core ML18127A6681978-04-28028 April 1978 LER 1978-012-00 for St. Lucie Unit 1, on 04/16/78 Concerning Eddy Current Testing Performed on Fuel Assembly CEA Guide Tubes at Unit 1 Showed Near in Guide Tubes Where Tips of Fully Withdrawn CEAs Were Located ML18127A6701978-04-27027 April 1978 LER 1978-013-00 for St. Lucie Unit 1, on 03/28/78 Concerning During Shutdown for Refueling, Dose Equivalent Iodine Exceeded Technical Specification 3.4.8 ML18127A6711978-04-25025 April 1978 LER 1978-010-00 for St. Lucie Unit 1, One Channel of Steam Generator Low Pressure Measurement for the Main Steam Isolation Signal Failed Requiring Action in Accordance with Technical Specification 3.3.2.1.B ML18127A6731978-03-30030 March 1978 LER 1978-009-00 for St. Lucie Unit 1, During PWR Operation Digital Data Processing System Malfunctioned. Apparent Momentary Memory Failure Caused Ddps to Halt ML18127A6741978-03-24024 March 1978 LER 1978-008-00 for St. Lucie Unit 1, Due to an Administrative Error During a Procedure Revision Instructions for Documenting Surveillance of Volume in Diesel Generator Engine Mounted Fuel Tanks Were Omitted ML18127A6781978-02-17017 February 1978 LER 1978-007-00 for St. Lucie Unit 1, Technical Specification 4.3.1.1.3 RTD Response Time ML18127A6791978-02-17017 February 1978 LER 1978-007-00 for St. Lucie Unit 1, Technical Specification 4.3.1.1.3 RTD Response Time ML18144A8051977-12-15015 December 1977 12/15/1977 Memo Reportable Occurrence 335-77-50 ML18110A8681977-10-24024 October 1977 LER 1977-335-39 for St. Lucie, Unit 1 on Refueling Water Tank Piping ML18110A8691977-09-26026 September 1977 LER 1977-335-35 for St. Lucie, Unit 1 on Intake Cooling Water Pump ML18110A8711977-09-15015 September 1977 LER 1977-335-34 for St. Lucie, Unit 1 on Containment Spray Header Valve ML18110A8731977-09-13013 September 1977 LER 1977-335-31 for St. Lucie, Unit 1 on Repair of Leaking Shaft Mechanical Seal of Component Cooling Water Pump ML18110A8741977-09-0909 September 1977 LER 1977-335-33 for St. Lucie, Unit 1 on Steam Driven Auxiliary Feedwater Pump ML18110A8751977-08-31031 August 1977 LER 1977-335-32 for St. Lucie, Unit 1 on Refueling Water Tank Level Setpoint Drift ML18110A8761977-07-14014 July 1977 LER 1977-335-30 for St. Lucie, Unit 1 on Detector Calibration ML18110A8781977-07-0808 July 1977 LER 1977-335-28 for St. Lucie, Unit 1 on Containment Isolation Valve ML18110A8771977-07-0808 July 1977 LER 1977-335-03 for St. Lucie, Unit 1 on Diesel Generator 1A, Update Report No. 1 ML18110A8791977-06-27027 June 1977 LER 1977-335-27 for St. Lucie, Unit 1 on Dropped Control Element Assembly No. 39 Initiating a Turbine Runback ML18110A8801977-06-16016 June 1977 LER 1977-335-26 for St. Lucie, Unit 1 on Off-Site Power ML18110A8821977-06-0303 June 1977 LER 1977-335-25 for St. Lucie, Unit 1 Setpoint of Bistable Trip Unit for Steam Generator Pressure Found Inadequately Conservative ML18110A8831977-05-24024 May 1977 LER 1977-335-29 for St. Lucie, Unit 1 Safety Injection Line Weld ML18110A8841977-05-19019 May 1977 LER 1977-335-29 for St. Lucie, Unit 1 Pressure Boundary Leakage ML18110A8851977-05-15015 May 1977 LER 1977-335-20 for St. Lucie, Unit 1 Ginca Code ML18110A8811977-05-13013 May 1977 LER 1977-335-23 for St. Lucie, Unit 1 on RCS Flow 2017-08-15
[Table view] |
Text
NRC Pv>1M 106 U.S. NUCLEAR REGULATORY C SION DOCKET NUMBER g.voI 50-335 FILE NUMBER NRC DISTRIBUTION FoR PART 60 DOCKET MATERIAL INCIDIWT RI"PORT TO: FROM: DATE OF DOCUMENT Florida'Power & Light Company 8/6/76 Mr. Norman C. Moseley Miami, Florida DATE RECEIVED A. D S'chmidt 9/l/76 LFTTER QNOTORIZED PROP INPUT FORM NUMBER OF COPIES RECEIVED jgoRIDINAL C3coPY g UN C LASS IF I E D I
~ 8 ~g ~ j ~
One signed
~ I l~myv DESCRIPTION ENCLOSURE Ltr. trans the following: Licensee Event Report (RO 50-335-76-34) on 7/6/76 concerning corrective measures taken to compensate for errors found in the NSSS vendor's STRIKIN II computer code.
ACKNOWLEDGED (l-P) ('-') .DONOV H,ZMOVZ PLANT NOTE: IF PERSONNEL EXPOSURE IS INVOLVED SEND DIRECTLY TO KREGER/J .COLLINS mIE't.
Lucie Nl FOR ACTION/INFORMATION 9 2 76 RJL BRANCH CHIEF: Ziemann W Cr8 1OR ACTION LIC..ASST.: Di s W CYS ACRS CYS HOLDING S TO LA INTERNAL D IST R I BUTION NRC PDR IREE 2 MIPC SCHROEDER IPPOLITO HOUSTON NOVAK CHECK GRIMES CASE ~ ~
TEDESCO MACCARY EISENHUT SHAO VOLIZER BUNCH GER J. COLLINS EXTERNAL DISTRIBUTION CONTROL NUMBER LPDR: Ft. Pierce Fla. ~
g pig %>11 TIC: Irrwa
0 I
F
~ 4 5 ffpJp li i) v g/( llig pl
~ E W1
P.O. SOX 0I3I00, MIAMI, FLORIDA 33IO'I cas ~gagulaelIX@~'"
~ ~gilllg
=-"O'a FLORIDA POWER 5 LIGHT COMPANY August 6, 1976 PRN-LI-76-199 tt
~If,"P Mr. Norman C. Moseley, Director, Region XI Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission 230 Peachtree Street, N.W., Suite 818 Atlanta, Georgia 30303 g,S, ~+~~INI08 C~I ~IIaII
Dear Mr. Moseley:
REPORTABLE OCCURRENCE 335-76-34 ST. LUCIE UNIT 1 DATE OF OCCURRENCE: JULY 6, 1976 LOCAL POWER DENSITY ALARM SETPOINT The attached Licensee Event Report is being submitted in accordance with Technical Specification 6.9 to provide 30-day notification of the subject. occurrence.
Very truly yours, D. Schmidt Vice President Power Resources MAS/bfp Attachment cc: Jack R. Newman, Esquire Director, Office of Inspection and Enforcement (30)
Director, Office of Management Information and Program Control (3)
HELPING BUILD FLORIDA
LICENSEE EVENT REPORT CONTROL BLOCK: (PLEASE PRINT ALL RECIUIRED INFORMATION)
LK4ENSEE UCENSE EVENT NAME LICENSE NUMBER TYPE TYPE
[OD1] 8 L S L S 1 0 0 0 0 0 0 0 0 0 4 1 1 1 1 ~03 89
~
7 14 15 25 26 30 31 32 REPORT REPORT
, CATEGORY TYPE SOURCE ~
DOCKET NUMBER EVENT OATE REPORT OATE QpgooN7 ~L ~L p 5 p p 3 3 5 0 7 0 6 7 6 0 8 0 6 7 6 7 8 57 58 59 60 61 68 69 74 75 80 EVENT DESCRIPTION
[pp~] In order to compensate for errors found in the NSSS Vendor's STRIKIN II 7 8 9 80
[QQ3]
computer code ( see LER 335-7 6-3 1 ), several instrumentation and control 7 8 9 ~
80 top~] setpoints were adjusted. The adjustment factor for the core local 7 8 9 80
[0D~] ower densit alarm was 1.24 however on Jul 6 a nonconservative 7 8 9 80 gg value of 1.1 was set into the instrumentation. The error was found 7 8 9 PRME 80 7
~I~AANNUNCNF120 8 9 10 SYSTEM COBE CAUSE COBE 11 12 COMPONENT COOE 17 COMPONENT SUPPUER 43 44 COMPONENT MANUFACTURER 47 N
48 CAUSE DESCRIPTION
~0 8 A nonconservative adjustment factor was set into the Incore Detector 7 8 9 80
[oO~] S stem because of ersonnel error. A memorandum which lists the ro er 7 8 9 80
,Q~O set oin a d r ss 'm 7 89 80 FACRJTY METHOO OF STATUS 5 POWER OTHER STATUS OISCOVERY DISCOVERY OESCRIPTION
~B ~08 0 N/A C N/A 7 8 9 10 12 13 44 45 46 80 FORM OF ACTIViTY COATENT RELEASEO OF RELEASE AMOUNT OF ACTIVITY LOCATION OF RELEASE Q~g z z N/A N/A 7 8 9 10 11 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE OESCRIPTION
~z ~00 8 N/A 7 8 9 11 12 13 80 PERSONNEL INJURIES EH.
7 89 LoL~ 11 12 N A 80 PROBABLE CONSEQUENCES
[<is] N/A 7 8 9 80 LOSS OR DAMAGE TO FACILITY TYPE OESCRIPTION 7
HE89LzJ 10 80 PUBLICITY 7 89 ~ 80 ADDITIONAL FACTORS'ee 7
a e two for continuation of Event Descri tion and Cause 8 9
~99 Description.
7 89 NAME:
M.A.Schoppman PHONE'0 305/552-3779 GPO Spl GOT
REPORTABLE OCCURRENCE 335-76-34 LICENSEE EVENT REPORT Pa e Two Event Descri tion (Continued):
approximately 8 hours9.259259e-5 days <br />0.00222 hours <br />1.322751e-5 weeks <br />3.044e-6 months <br /> later during a review of the setpoints,
,and the setpoint for the core local power density alarm was corrected. Review of the Digital Data Processor printout for this 8 hour9.259259e-5 days <br />0.00222 hours <br />1.322751e-5 weeks <br />3.044e-6 months <br /> period showed that there was no time during which operation was in noncompliance with the requirements of Technical Specification 3.2.1 for a revised linear heat rate limit of 12.7 kw/ft. This was the first occurrence of this type at St. Lucie Unit, l. (335-76-34)
Cause Description (Continued):
distributed for review by appropriate personnel.