Similar Documents at Perry |
---|
Category:Letter type:L
MONTHYEARL-23-207, License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2024-01-24024 January 2024 License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs L-24-017, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2024-01-24024 January 2024 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative L-23-171, CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency2023-12-0808 December 2023 CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency L-23-244, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-0606 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation L-23-238, Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 202023-11-10010 November 2023 Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 20 L-23-052, Submittal of the Updated Safety Analysis Report, Revision 232023-10-27027 October 2023 Submittal of the Updated Safety Analysis Report, Revision 23 L-23-206, Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD2023-09-12012 September 2023 Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD L-23-205, Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-09-12012 September 2023 Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-172, Quality Assurance Program Manual2023-08-31031 August 2023 Quality Assurance Program Manual L-23-001, License Amendment Request to Remove the Table of Contents from the Technical Specifications2023-08-0707 August 2023 License Amendment Request to Remove the Table of Contents from the Technical Specifications L-23-188, Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-08-0707 August 2023 Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-174, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2023-07-19019 July 2023 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative L-23-146, License Renewal Application for the Perry Nuclear Power Plant2023-07-0303 July 2023 License Renewal Application for the Perry Nuclear Power Plant L-23-051, Plan, Nineteenth Inservice Inspection Summary Report2023-06-22022 June 2023 Plan, Nineteenth Inservice Inspection Summary Report L-23-050, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-06-22022 June 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-22-249, License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener2023-06-0505 June 2023 License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener L-23-134, Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations2023-05-23023 May 2023 Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations L-23-065, Annual Financial Report2023-05-22022 May 2023 Annual Financial Report L-23-121, Annual Radiological Effluent Release Report2023-04-26026 April 2023 Annual Radiological Effluent Release Report L-23-122, Annual Radiological Environmental Operating Report2023-04-26026 April 2023 Annual Radiological Environmental Operating Report L-23-061, Submittal of the Decommissioning Funding Status Reports2023-03-31031 March 2023 Submittal of the Decommissioning Funding Status Reports L-23-049, Core Operating Limits Report for Operating Cycle 202023-03-30030 March 2023 Core Operating Limits Report for Operating Cycle 20 L-23-037, and Perry Nuclear Power Plant - Independent Spent Fuel Storage Installation Changes, Tests, and Experiments2023-03-29029 March 2023 and Perry Nuclear Power Plant - Independent Spent Fuel Storage Installation Changes, Tests, and Experiments L-23-066, Annual Notification of Property Insurance Coverage2023-03-21021 March 2023 Annual Notification of Property Insurance Coverage L-23-085, 1 to Emergency Plan2023-03-10010 March 2023 1 to Emergency Plan L-23-057, Energy Harbor Nuclear Corp Retrospective Premium Guarantee2023-02-20020 February 2023 Energy Harbor Nuclear Corp Retrospective Premium Guarantee L-23-017, Mid-Cycle Revisions to the Core Operating Limits Report for Operating Cycle 192023-01-31031 January 2023 Mid-Cycle Revisions to the Core Operating Limits Report for Operating Cycle 19 L-22-271, Emergency Plan2022-12-20020 December 2022 Emergency Plan L-22-272, Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis (EPID L-2021-LLA-0067) and Withdrawal of Exemption Requests (EPIDs L-2021-LLE-0022 and L-2021-LLE-0023)2022-12-16016 December 2022 Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis (EPID L-2021-LLA-0067) and Withdrawal of Exemption Requests (EPIDs L-2021-LLE-0022 and L-2021-LLE-0023) L-22-263, Spent Fuel Storage Cask Registration2022-12-12012 December 2022 Spent Fuel Storage Cask Registration L-22-254, Emergency Plan for Perry Nuclear Power Plant, Including EAL Matrix Revision 222022-11-18018 November 2022 Emergency Plan for Perry Nuclear Power Plant, Including EAL Matrix Revision 22 L-22-250, Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 192022-11-0808 November 2022 Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 19 L-22-221, Supplement to Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2022-10-18018 October 2022 Supplement to Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position L-22-201, Submittal of Evacuation Time Estimates2022-09-12012 September 2022 Submittal of Evacuation Time Estimates L-22-050, Summary of Changes to the Energy Harbor Nuclear Corp. Quality Assurance Program Manual2022-08-0909 August 2022 Summary of Changes to the Energy Harbor Nuclear Corp. Quality Assurance Program Manual L-20-239, Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2022-08-0505 August 2022 Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position L-22-171, Response to Request for Additional Information Regarding Proposed Inservice Inspection Alternative IR-0632022-07-14014 July 2022 Response to Request for Additional Information Regarding Proposed Inservice Inspection Alternative IR-063 L-22-099, Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis2022-06-0101 June 2022 Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis L-22-104, Annual Radiological Environmental Operating Report2022-04-28028 April 2022 Annual Radiological Environmental Operating Report L-22-110, Response to Request for Additional Information Re 10CFR50.55a Request Number VR-12, Revision 0, Request for Relief from Containment Isolation Valve ASME OM Code Requirement2022-04-28028 April 2022 Response to Request for Additional Information Re 10CFR50.55a Request Number VR-12, Revision 0, Request for Relief from Containment Isolation Valve ASME OM Code Requirement L-22-105, Annual Radiological Effluent Release Report2022-04-27027 April 2022 Annual Radiological Effluent Release Report L-22-082, Response to NRC Regulatory Issue Summary 2022-01, Preparation and Scheduling of Operator Licensing Examinations2022-03-23023 March 2022 Response to NRC Regulatory Issue Summary 2022-01, Preparation and Scheduling of Operator Licensing Examinations L-22-056, Energy Harbor Nuclear Corp., Annual Notification of Property Insurance Coverage2022-03-22022 March 2022 Energy Harbor Nuclear Corp., Annual Notification of Property Insurance Coverage L-22-052, Deviation from BWRVIP-42 Revision 1-A, BWR Vessel and Internals Project, Low Pressure Coolant Injection (LPCI) Coupling Inspection and Flaw Evaluation Guidelines2022-03-16016 March 2022 Deviation from BWRVIP-42 Revision 1-A, BWR Vessel and Internals Project, Low Pressure Coolant Injection (LPCI) Coupling Inspection and Flaw Evaluation Guidelines L-22-073, Submittal of the Decommissioning Funding Status Report for Perry Nuclear Power Plant2022-03-16016 March 2022 Submittal of the Decommissioning Funding Status Report for Perry Nuclear Power Plant L-22-023, Retrospective Premium Guarantee2022-02-17017 February 2022 Retrospective Premium Guarantee L-21-280, 10 CFR 50.55a Request Number VR-12, Revision 0, Request for Relief from Containment Isolation Valve ASME OM Code Requirements2022-01-0505 January 2022 10 CFR 50.55a Request Number VR-12, Revision 0, Request for Relief from Containment Isolation Valve ASME OM Code Requirements L-21-282, Proposed Inservice Inspection Alternative IR-0632022-01-0505 January 2022 Proposed Inservice Inspection Alternative IR-063 L-21-259, 10 CFR 50.55a Requests Number VR-10 and VR-11, Inservice Valve Testing2021-12-28028 December 2021 10 CFR 50.55a Requests Number VR-10 and VR-11, Inservice Valve Testing L-21-287, Submittal of Revision 22 to Updated Safety Analysis Report (Supplement Letter)2021-12-20020 December 2021 Submittal of Revision 22 to Updated Safety Analysis Report (Supplement Letter) 2024-01-24
[Table view] Category:Licensee Response to Notice of Violation
MONTHYEARL-16-055, Response to Request for Additional Information Regarding VIO 05000440/2015010-012016-02-24024 February 2016 Response to Request for Additional Information Regarding VIO 05000440/2015010-01 L-15-375, Reply to a Notice of Violation2016-01-15015 January 2016 Reply to a Notice of Violation L-10-242, Reply to a Notice of Violation: EA-10-0352010-08-30030 August 2010 Reply to a Notice of Violation: EA-10-035 L-09-159, Response to Annual Assessment Letter2009-06-0202 June 2009 Response to Annual Assessment Letter ML0631001932006-10-26026 October 2006 Response to Issues Identified in NRC Inspection Report 05000440-06-014 ML0615204912006-05-24024 May 2006 Response to Us NRC Inspection Report 05000440-06-08 - Perry Nuclear Power Plant Confirmatory Action Letter Followup Inspection Corrective Action Item Implementation Inspection ML0613602182006-05-0909 May 2006 Response to Nuclear Regulatory Commission Inspection Report 05000440/2006007 - NRC Follow Up Inspection of IP 95002 Action Items ML0522105152005-08-0808 August 2005 Denial of Non-cited Violations Contained in NRC Inspection Report 05000400/2005003 ML0522105122005-08-0808 August 2005 Response to NRC Inspection Procedure 95003 Supplemental Inspection, Inspection Report 05000440/2005003 ML0512503422005-04-28028 April 2005 Reply to a Notice of Violation, EA-04-214 ML0513003072005-03-28028 March 2005 Reply to a Notice of Violation and Notice of Payment of Civil Penalty; EA-01-083 ML0510301682005-03-25025 March 2005 Reply to a Notice of Violation; (EA-01-082; EA-04-172) ML0412704862004-04-30030 April 2004 Response to Enforcement Action EA-03-208 from, Perry Nuclear Power Plant, Notice of Violation ML0410606092004-04-0808 April 2004 Reply to a Notice of Violation; EA-04-020 ML0406503632004-02-27027 February 2004 Reply to Notice of Violation; EA-03-197 ML0330404082003-10-24024 October 2003 Revised Response to a Notice of Violation, EA-03-007 ML0310002362003-04-0303 April 2003 Reply to a Notice of Violation; EA-03-007 2016-02-24
[Table view] |
Text
r,'EN0C %%. ,
Perry Nuclear Power Station 10 Center Road FirstEnergyNuclear OperatingCompany, Perry, Ohio 44081 Mark B. Bezilla 440-280-5382 Vice President Fax: 440-280-8029 August 30, 2010 L-10-242 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001
SUBJECT:
Perry Nuclear Power Plant Docket No. 50-440, License No. NPF-58 Reply to a Notice of Violation: EA-1 0-035 Enclosed is the response to Notice pf Violation, EA-10-035, issued to the Perry Nuclear Power Plant,(PNPP), by the Nuclear Regulatory Commission (NRC) on July 30, 2010.
The details*ssociated With the violation were documented in NRC Inspection Report 05000440/2010-008. The violation involved a March 15, 2009, incident where a contract radiation protection technician disregarded a portal monitor contamination alarm and exited the Perry site without authorization from radiation protection supervision.
This is a Severity Level IV violation. The violation was entered in the corrective action program and evaluated under Condition Report (CR) 10-80752. The enclosed response incorporates the results of the CR evaluation.
There are no regulatory commitments contained in this submittal. Any actions discussed in this document that represent intended or planned actions are described for the NRC's information and are riot regulatory commitments. If there are any questions or if additional information is required, please contact Mr.,Robert Coad, Manager -
Regulatory Compliance, at (440) 280-5328.
Sincere*ly, Mark B:,Be,zilla
ýk.i 11 LS*".....
- S. "'~ "N cc:__,. NRC. Regional.AdmTinistrator RegionIll .I NRC Resident Inspector Perry
--Do p RZI
{
Enclosure L-1 0-242 REPLY TO A NOTICE OF VIOLATION: EA-10-035 Page 1 of 3 RESTATEMENT OF THE VIOLATION Perry Nuclear Power Plant, Unit 1, Technical Specification 5.4, "Procedures," requires that written procedures/instructions be established, implemented and maintained covering the activities provided in Regulatory Guide 1.33, Revision 2, Appendix A, February 1978. Procedures specified in Regulatory Guide 1.33 include radiation protection procedures for contamination control and for personnel monitoring.
Perry procedure HPI-E0007, "Personnel Decontamination," Revision 15 (effective April 24, 2008), implemented Technical Specification 5.4 as provided in Regulatory Guide 1.33, in that, it provides instruction to radiation protection staff for response to contamination alarms and consequently for contamination control.
Section 4.1.2 of procedure HPI-E0007 required that personnel must successfully pass a gamma contamination portal monitor two times if an initial alarm is received to exit the radiologically controlled area or personnel access facility, unless authorized by radiation protection supervision.
Contrary to the above, on March 15, 2009, a contract radiation protection technician exited the Perry site following three consecutive portal monitor alarms at the personnel access facility without authorization from radiation protection supervision.
REASON FOR THE VIOLATION This violation was cited since it was willful and because the licensee failed to 1) timely and appropriately respond to the incident, 2) adequately assess the potential for offsite contamination, and 3) take corrective action to ensure against recurrence.
On a third attempt to leave the plant site on March 15, 2009, the contract radiation protection technician (RPT) received a contamination alarm on one of the Primary Access Facility (PAF) portal monitors. The individual disregarded the alarm and exited the site without contacting Radiation Protection (RP) personnel. This was an apparent, intentional action which violated plant radiation protection procedures for portal monitor usage.
Perry RP management was not informed of the contract RPT's departure from site until approximately 14 hours1.62037e-4 days <br />0.00389 hours <br />2.314815e-5 weeks <br />5.327e-6 months <br /> after the events took place. This delay in notification prevented a timely and appropriate response by the RP organization, which would have included assessing potential for offsite contamination and performing contamination surveys.
Enciuz*ure L-10-242 Page 2 of 3 After learning of the contract RPT's action, a staff RP technician was assigned to investigate for potential contamination on the individual. The RP technician performed a radiological survey of the contract RPT's clothing, but did not document the survey results or inform RP management of contamination found on the individual's shoes and pants. The only information that was documented and communicated was the contamination found on the individual's coat. This incomplete communication of the worker's condition also prevented the RP organization's appropriate assessment and response for potential offsite contamination and performing surveys.
In summary, the violation was caused by 1) intentional action by the contract RPT, 2) a RP program deficiency where the response to portal alarms was not clearly specified following the unauthorized departure of the contract RPT, and 3) lack of communication and documentation on the facts and conditions associated with the event. The event was entered in the corrective action program under Condition Report (CR) 09-55585.
Other than terminating the contract RPT's access to the Protected Area, no additional corrective actions were applied at the time.
CORRECTIVE STEPS THAT HAVE BEEN TAKEN AND RESULTS ACHIEVED The affected contract RPT's access to the Protected Area and Radiological Control Area of the Perry Plant was terminated.
CR 10-80752 was generated to address the cited violation.
The required actions for responding to Personal Contamination Monitor (PCM) and portal monitor alarms have been included in the Perry Radworker Training program (GENC-RWT201001_PY). New slides in the computer-based training program were included which specifically state that two consecutive clear indications must be received on the PCM or portal monitor prior to exiting the Radiological Control Area (RCA) and/or the PAF. Ifa second alarm is received, direction is provided to stay at the location and contact RP.
A separate operating experience slide was added to the training that gives the reasons for the notice of violation and the lessons leaned for site personnel.
It is expected that these changes will improve the response by individuals observing a portal monitor contamination alarm, as well as actions for the individual realizing an alarm.
CORRECTIVE STEPS THAT WILL BE TAKEN Nuclear Operating Procedure, NOP-OP-4503, "Personnel Contamination Monitoring" will be revised to provide additional actions for responding to PAF portal monitor alarms.
A decision process or template will be established for use by RP personnel in the event an individual alarms a portal contamination monitor. The template will contain decisions
Enciosu re L-10-242 Page 3 of 3 on the scope of follow-up surveys (e.g., travel path, work locations) and the need for offsite surveys (e.g., automobile, residence) based on the type and location of the contamination (e.g., shoes, clothing, etc.). It should be noted that Perry procedure HPI-E0007, referenced in the violation statement, has been cancelled and the requirements for personnel decontamination placed in NOP-OP-4503.
The details associated with this violation and the lessons learned will be reviewed with RP staff personnel during the second half of 2010 RP Continuing Training. The details will also be incorporated into the RP supplemental personnel training program and discussed under industry events. Training of supplemental RPT personnel will be conducted prior to Perry's next Refueling Outage.
The completed and planned corrective steps are considered sufficient to preclude recurrence of the cited violation.
DATE WHEN FULL COMPLIANCE WILL BE ACHIEVED Full compliance was achieved on March 16, 2009, when the contract RPT's access to the Protected Area was terminated and the contamination issues associated with the event were dispositioned. The revision to NOP-OP-4503 and development of training materials, as described, are planned to strengthen the administrative controls and barriers in the area of contamination control. These actions are planned to be completed by the end of October 2010.