ML041190311
ML041190311 | |
Person / Time | |
---|---|
Site: | San Onofre |
Issue date: | 04/23/2004 |
From: | Jarrow D MGP Instruments |
To: | Document Control Desk, NRC/FSME |
References | |
-RFPFR, 40446, RMS-9041-SR | |
Download: ML041190311 (1) | |
Similar Documents at San Onofre | |
---|---|
Category:Deficiency Report (per 10CFR50.55e and Part 21)
MONTHYEARML19347A4262019-12-10010 December 2019
[Table view]General Atomics - Reportable Occurrence Under 10CFR21: Reported Failure in Analog High Range Radiation Monitor (RP-2C) ML19190A0442019-06-0707 June 2019 10 CFR Part 21 Reporting of Defects for Introl Positioner 890265-010 - Cw SAS Initial Report No. 10CFR21-48 ML19168A0122019-05-31031 May 2019 Paragon Energy Solution LLC-10 CFR Part 21 Report of Defect GS2 Terry Turbine Introl Positioners ML19158A1312019-05-31031 May 2019 Paragon Energy Systems LLC -10 CFR Part 21 Report of Defect GS2 Terry Turbine Introl Positioners ML17194A8252017-07-11011 July 2017 Part 21 Report Re Wedge Pin Failure in Anchor Darling Motor Operated Double Disc Gate Valves with Threaded Stem to Upper Wedge Connections ML16281A2702016-09-22022 September 2016 Part 21 - Initial Notification of Masterpact Breaker Fail to Close ML16278A4712016-09-22022 September 2016 Notification of 10 CFR Part 21 Condition, Masterpact Breaker Fail to Close ML16251A0982016-09-0202 September 2016 Part 21 - Potential Failure of Battery System Connections ML16139A8332016-05-13013 May 2016 Part 21 - Initial Notification of Masterpact Breaker Fail to Close ML16139A8322016-05-13013 May 2016 Part 21 - Initial Notification of Masterpact Breaker Fail to Close ML15201A2872015-07-0808 July 2015 Crane Nuclear, Inc. - Part 21 Interim Report - Notification of Pressure Seal Valve Yoke Material Compliance ML15022A6502015-01-20020 January 2015 Letter from Steven R. Eisenberg USNRC 10CFR Part 21 Notification ML14169A0302014-06-15015 June 2014 Update to Interim Report - 10CFR 21 Evaluation Regarding Potential Deficiencies in Seismic Qualifications for PV-62 ML14094A4452014-04-0101 April 2014 Notification of Part 21 Report on Defective Raw Material Used to Manufacture Valve Stems ML14069A4682014-03-0202 March 2014 Part 21 Report - Defective Raw Material Used to Manufacture Valve Stems ML14069A4672014-02-26026 February 2014 Part 21 Report Involving a Potential Manufacturing Defect in Replacement Masterpact Cradles ML14071A4772014-02-26026 February 2014 Report of Potential Defect Per 1OCFR Part 21 Primary Disconnect Assembly ML13238A2532013-08-21021 August 2013 Notification of Potential Part 21 Report - Foxboro Power Supply Potential Failures Due to Defective the Wraps and Holders ML13165A3422013-06-12012 June 2013 60-Day Interim Report Involving an Evaluation of a Design Change to Magne-Blast Circuit Breakers ML13093A1532013-04-0202 April 2013 Part 21 Report - Foxboro Power Supply Potential Failures Due to Defective Tie Wraps and Holders ML13073A1072013-03-12012 March 2013 Notification of Potential Part 21 Report - Defective Raw Material Used to Manufacture Valve Stems ML13064A0122013-02-25025 February 2013 Notification of Potential Part 21 Report Re Wedge Pin Failure of an Anchor/Darling Double-Disc Gate Valve ML12352A1232012-12-13013 December 2012 60-Day Interim Report Involving an Evaluation of a Design Change to Magne-Blast Circuit Breakers ML12348A1362012-12-13013 December 2012 Part 21 60-Day Interim Report Notification: Adequacy of Design Change in Am Magne-Blast Circuit Breakers ML12318A0412012-11-0808 November 2012 Part 21 Report - Commercial Grade Dedication Not Properly Applied to Butterfly Valves ML12283A2432012-10-0505 October 2012 Part 21 - Steam Generator Tube Wear Adjacent to Retainer Bars ML12283A3022012-10-0505 October 2012 Part 21 Report Re Steam Generator Tube to Tube Wear Identified at San Onofre Nuclear Generating Station ML12255A0542012-09-0707 September 2012 Part 21 - Steam Generator Tube Wear Adjacent to Retainer Bars ML12255A0532012-09-0707 September 2012 Part 21 Interim Report - Steam Generator Tube Wear ML12157A3112012-06-0404 June 2012 Part 21 - Steam Generator Tube Wear Adjacent to Retainer Bars ML12157A3102012-06-0404 June 2012 Part 21 Interim Report - Steam Generator Tube Wear ML12121A5132012-04-19019 April 2012 Interim Report of Evaluation of a Deviation Pursuant to 10 CFR 21.21(a)(2) ML12121A5092012-04-19019 April 2012 Mitsubishi Nuclear Energy Systems, Part 21 Interim Report - Steam Generator Tube Wear ML12109A0942012-04-13013 April 2012 Part 21 Interim Report - Steam Generator Tube Wear ML12094A3712012-04-0202 April 2012 Part 21 Report - Rosemount Pressure Transmitters with Nonzero Based Calibrations ML12075A1062012-03-14014 March 2012 Notification of Potential Part 21 Re Defect on Arvan Electrical Terminal Blocks ML12066A1182012-03-0202 March 2012 Part 21 Report - Rosemount Pressure Transmitters with Nonzero Based Calibrations ML12097A3162012-03-0202 March 2012 Part 21 Report - Rosemont Pressure Tranmitters Out of Tolerance Condition ML12058A1412012-02-23023 February 2012 Part 21 Report - Rosemount Nuclear Instruments, Inc., Pressure Transmitter with Nonzero Based Calibrations ML11251A1982011-09-0606 September 2011 Notification Under 10 CFR Part 21 on Certain Rosemount Model 1153 Series B, 1164 and 1154 Series H Pressure Transmitters, May Not Perform Their Intended Safety Function ML1030601022010-10-29029 October 2010 Notification of Potential Part 21 Transfer of Information Concerning Control Components Inc. (CCI) Drag Valves ML1016001892010-06-0404 June 2010 Notification of Potential Part 21 on Final Report Dresser-Rand No. 042 ML1013803972010-05-13013 May 2010 Part 21 Report - Lugs on Digital Filter Improperly Soldered ML0907611882009-03-11011 March 2009 Part 21 Notification - Defective Hk and K-Line Circuit Breaker Tension Springs ML0831900172008-11-12012 November 2008 Notification of Potential Part 21 on All Dimensionally Verified Commercial Grade Items Processed Per Fisher Manufacture Procedure Fmp 2K28 ML0823901062008-08-25025 August 2008 Notification of Potential Part 21 on Failure of F and G Switches ML0809906342008-04-0404 April 2008 Part 21 Notification Regarding Failure to Comply with the Requirements for Dedication of Commercial Grade Items ML0730304642007-10-25025 October 2007 Enertech Notification of Potential Part 21 Reportable Condition for Enertech Cartridge Solenoid Valve ML0706802882007-03-0707 March 2007 Notification of Potential Part 21 on Defect in E7000 Relays ML0706402532007-02-27027 February 2007 Notification of Potential Part 21 Re Chiller Copper Sleeve Cracks Leading to Slow Refrigerant Discharge 2019-06-07 Category:Letter MONTHYEARML24022A1492024-01-17017 January 2024
[Table view]Independent Spent Fuel Storage Installation, Revision 4 to the Physical Security Plan IR 05000361/20230062023-11-29029 November 2023 NRC Inspection Report 05000361/2023-006 and 05000362/2023-006 ML23333A0682023-11-22022 November 2023 (SONGS) Units 1, 2, 3 and Independent Spent Fuel Storage Installation - Notification of Change in Nuclear Officer IR 05000361/20230052023-10-11011 October 2023 NRC Inspection Report 05000361/2023005 and 05000362/2023005 ML23276A5942023-09-28028 September 2023 and Independent Spent Fuel Storage Installation - Supplement to Decommissioning Funding Status Reports ML23268A0922023-09-20020 September 2023 Generation Station, Units 1, 2 and 3, and the Independent Spent Fuel Storage Facility (ISFSI) - Re-Registration of Dry Fuel Storage Casks for Amended Certificate of Compliance No. 1040 IR 05000361/20230012023-09-13013 September 2023 NRC Inspection Report 05000361 2023-001 and 05000362 2023-004 ML23240A5372023-08-18018 August 2023 Confirmatory Survey Activities Summary and Results for the Unit 2 and 3 Intake Structures at the San Onofre Nuclear Generating Station San Clemente CA ML23129A1802023-06-14014 June 2023 Cover Letter to State of CA on Draft EA Regarding San Onofre ISFSI Updated DFPs IR 05000361/20230032023-05-31031 May 2023 NRC Inspection Report 05000361/2023003 and 05000362/2023003 IR 05000361/20230022023-05-23023 May 2023 NRC Inspection Report 05000361/2023-002 and 05000362/2023-002 ML23137A1032023-05-11011 May 2023 (Songs), Units 1, 2 and 3, and Independent Spent Fuel Storage Installation - 2022 Annual Radiological Environmental Operating Report ML23123A0932023-04-28028 April 2023 (Songs), Units 1, 2 and 3, Submittal of Annual Radioactive Effluent Release Report - 2022 ML23230A0882023-04-10010 April 2023 Independent Spent Fuel Storage Installation - Decommissioning Quality Assurance Plan ML23094A1272023-03-29029 March 2023 Independent Spent Fuel Storage Installation - 10 CFR 50.82(a)(8)(v and VII) and 10 CFR 72.30(c) Decommissioning Funding Status Report 2021 ML23094A1332023-03-29029 March 2023 Nuclear Property Insurance ML23062A1172023-02-28028 February 2023 Generation Station Units 1, 2 and 3, Annual Radioactive Effluent Release Report for Independent Spent Fuel Storage Installation - 2022 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 ML23059A2812023-02-22022 February 2023 (Songs), Units 1, 2 and 3, 2022 Annual Turtle Incidental Take Report ML23046A3792023-02-22022 February 2023 NRC Inspection Report 050-00361/2023-001 and 050-00362/2023-001 ML23045A2022023-02-0909 February 2023 Submittal of Annual Corporate Financial Reports for San Onofre Nuclear Generating Station (SONGS) Units 2 and 3 for Fy Ending June 30, 2022 ML22287A1352023-01-0505 January 2023 Issuance of Exemption from Title 10 of the Code of Federal Regulations Part 72.106(B), Independent Spent Fuel Storage Installation Controlled Area Boundary (L-2021-LLE-0056) ML22348A0622023-01-0404 January 2023 NRC to SCE, Transmittal of the National Marine Fisheries Service'S December 12, 2022, Letter of Concurrence for Decommissioning of San Onofre Nuclear Generating Statiion, Units 2 and 3 IR 05000206/20220062022-12-15015 December 2022 NRC Inspection Report 05000206/2022006, 05000361/2022-006, and 05000362/2022-006 ML22347A2122022-12-12012 December 2022 NMFS to NRC, Endangered Species Act Section 7(a)(2) Concurrence Letter for Decommissioning of the San Onofre Nuclear Generating Station ML22340A6652022-12-0505 December 2022 Letter from John Fassell, Chief; Re., State of California Department of Public Health Review and Comments on SONGS Draft Environmental Assessment ML22333A8192022-11-21021 November 2022 Submittal of San Onofre Nuclear Generating Station, Units 2 and 3, Defueled Safety Analysis Report, Revised November 2022 IR 05000361/20220052022-11-17017 November 2022 NRC Inspection Report 05000361/2022-005 and 05000362/2022-005 ML22301A1462022-10-20020 October 2022 Report of Violations of the National Pollutant Discharge Elimination System Permit San Onofre Nuclear Generating Station (Songs), Units 2 and 3 ML22277A0162022-09-29029 September 2022 Independent Spent Fuel Storage Installation Response to Request for Additional Information Regarding Request for Exemption from 10 CFR 72.106(b) IR 05000361/20220042022-09-26026 September 2022 NRC Inspection Report 05000361/2022-004 and 05000362/2022-004 ML22238A0552022-08-29029 August 2022 U.S. Nuclear Regulatory Commission'S Analysis of Southern California Edison'S Decommissioning Funding Status Report for San Onofre Nuclear Generating Station, Units 1, 2, and 3 ML22234A1602022-07-31031 July 2022 Final Report Per 10 CFR Part 21, Degraded Snubber SF1154 Hydraulic Fluid Batch No. 18CLVS431 ML22207B8612022-07-26026 July 2022 NRC (Public) Inspection Report 05000361/2022003; 05000362/2022003 IR 05000361/20220032022-07-26026 July 2022 NRC Inspection Report (Public) 05000361-2022003 and 05000362-2022003 (002) IR 05000361/20220022022-05-12012 May 2022 NRC Inspection Report 05000361/2022-002 and 05000362/2022-002 ML22136A0842022-05-12012 May 2022 Independent Spent Fuel Storage Installation, 2021 Annual Radiological Environmental Operating Report ML22122A0402022-04-28028 April 2022 (Songs), Units 1, 2 and 3 - Annual Radioactive Effluent Release Report - 2021 ML22105A5662022-04-0505 April 2022 20053 Letter - OI Closure to Licensee - Wrongdoing Signed ML22081A1692022-03-31031 March 2022 SONGS Application Acceptance Proposed Exemption from Title 10 of the CFR, Part 72.106(b), ISFSI Controlled Boundary IR 05000206/20214022022-03-24024 March 2022 Notice of Violation, NRC Inspection Report 05000206/2021402, 05000361/2021402, 05000362/2021402, and 07200041/2021401; and Investigation Report 4-2021-004- Public- Cover Letter ML22084A0552022-03-23023 March 2022 10 CFR 50.82(a)(8Xv and VII) and 10 CFR 72.30(c) Decommissioning Funding Status Report 2021 San Onofre Nuclear Generating Station Units 1, 2, and 3 and Independent Spent Fuel Storage Installation IR 05000361/20220012022-03-14014 March 2022 NRC Inspection Report 05000361/2022-001; 05000362/2022-001 ML22066B0242022-03-0303 March 2022 (Songs), Units 1, 2, and 3, and the Independent Spent Fuel Storage Installation - Revision 2 to the ISFSI-Only Emergency Plan and Associated Changes to Emergency Plan Implementing Procedures ML22062B0282022-02-28028 February 2022 and Independent Spent Fuel Storage Installation (Isfsi), Response to Request for Supplemental Information Regarding Request for Exemption from 10 CFR 72.106(b) ML22059B0392022-02-25025 February 2022 International, Proprietary Information to Support SCE Exemption ML22060A1132022-02-24024 February 2022 Nuclear Property Insurance ML22060A1152022-02-24024 February 2022 Generation Station Units 1, 2 and 3, Annual Radioactive Effluent Release Report for Independent Spent Fuel Storage Installation - 2021 ML22048B4972022-02-15015 February 2022 (Songs), Units 1, 2 and 3 - 2021 Annual Turtle Incidental Take Report ML22031A1112022-01-26026 January 2022 (Songs), Units 2 and 3 - Annual Corporate Financial Reports 2024-01-17 |
Text
5000 Highlands Parkway Suite 150 Smyrna, GA 30082 Tel (770)432-2744, Fax (770)432-9717 Via: Courier 23 April 2004 US NRC Headquarters Operations Center Document Control Desk Nuclear Regulatory Commission Washington, DC 20555
Subject:
Closure Actions Relative to 10 CFR part 21 Notification - MGP Instruments Inc.
Radiation Monitoring System, Particulate Type Possible underestimation of volumetric activity following an automatic filter advance
Reference:
NRC Event Number: 40446 Part name: Local Processing Unit, PIPS Particulate (LPU PIPS-P)
Part number: RMS-9041-SR with Application Software 564J
Dear Madam or Sir,
As a courtesy, MGP instruments Inc. wishes to notify the commission that the deficiency identified in our 10 CFR Part 21 Notification. dated 14 January 2004, had been corrected. Please note:
- The affected equipment was confirmed to only be installed at Southern California Edison's - San Onofre Nuclear Power Plant.
- MGPI notified the affected utility on 24 March 2004 that the revised application software (reference 564 J2) was available.
Should you require any additional information relative to this issue please contact the undersigned at 770432-7344 x 119 Da ,Jarrow uality Assurance Manager MGP Instruments Inc.
DJ/dj cc:
By Fax:
Southern California Edison- Art Shean, Supervisor Nuclear Oversight Division
- Vv,19