Ro:On 860222,dose Equivalent Iodine (I-131) Levels Exceeded 1 Uci/G for 7.5 H After Unit Shutdown on 860221 to Repair Hydrogen Leak in turbine-generator Unit.Peak Activity Spike 1.96 Was Uci/G.Cause Not StatedML20155A859 |
Person / Time |
---|
Site: |
Maine Yankee |
---|
Issue date: |
03/24/1986 |
---|
From: |
Maine Yankee |
---|
To: |
|
---|
References |
---|
73511-SDE, GDW-86-76, MN-86-47, NUDOCS 8604100089 |
Download: ML20155A859 (3) |
|
Similar Documents at Maine Yankee |
---|
Category:REPORTABLE OCCURRENCE REPORT (SEE ALSO AO LER)
MONTHYEARML20234F2361987-06-26026 June 1987 Special Rept:Cardox Sys Inoperable for 26 Days Due to Failed Relay in Cable Vault Zone Discovered on 870519.Fire Watch Established.Replacement Relay Installed & Tested on 870611. Cardox Sys Functionally Tested on 870613 ML20214V7971986-09-0808 September 1986 Ro:On 860810,plant Tripped Due to Low Steam Generator Level Following Loss of Static Inverter.On 860811,dose Equivalent I-131 Activity Exceeded 1.0 Uci/G.Dose Equivalent Iodine Activity & Plant Operating Characteristics Encl ML20212C6381986-07-15015 July 1986 Ro:On 860612,plant Tripped When Excess Flow Check Valve Inadvertently Closed.Dose Equivalent Iodine (Dei) Activity Also Exceeded 1 Uci/G.Dei Activity & Plant Operating Characteristics Presented in Tables 1 & 2,respectively ML20198R3051986-05-20020 May 1986 Ro:On 860416,dose Equivalent I-131 Activity Exceeded 1.0 Uci/G & Remained Above Level All Day.Letdown Flow Increased Upon Reactor Shut Down in Order to Increase Coolant Cleanup & Reduce I-131 Level ML20210U8781986-05-14014 May 1986 Ro:On 860429,Mensor High Precision Quartz Manometer,Which Provides Containment Pressure Info to Plant Computer,Failed. Mensor Repaired & Returned to Svc.Alternate Calculations Will Continue ML20155A8591986-03-24024 March 1986 Ro:On 860222,dose Equivalent Iodine (I-131) Levels Exceeded 1 Uci/G for 7.5 H After Unit Shutdown on 860221 to Repair Hydrogen Leak in turbine-generator Unit.Peak Activity Spike 1.96 Was Uci/G.Cause Not Stated ML20126L7811981-06-0303 June 1981 Ro:On 810603,at Completion of Fuel Handling Activities & W/ Greater than 23 Ft of Water in Reactor Cavity,Svc Water Cooling to Secondary Component Coolers Interrupted for Approx 30 Minutes.No Significant Increase in Temp ML20126B4341980-01-30030 January 1980 RO 80-001/01T:during Review of Steam Line Break Analysis, Incorrect Assumption Utilized in Zero or Low Power Steam Line Break Analysis Discovered.Cause Unstated.Necessary Mods to Be Implemented Prior to Startup 1987-06-26
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20211M4841999-08-31031 August 1999 Replacement Pages 2-48,2-49 & 2-50 to Rev 14 of Defueled Sar ML20211D7111999-08-0909 August 1999 Rev 17 to Maine Yankee Defueled Safety Analysis Rept (Dsar) ML20196K4821999-07-0606 July 1999 Safety Evaluation Concluding That Because of Permanently Shutdown & Defueled Status of Myaps Facility,Confirmatory Orders No Longer Necessary for Safe Operation or Maint of Plant ML20206H1611999-05-0505 May 1999 Safety Evaluation Supporting Amend 164 to License DPR-36 ML20206G5731999-05-0303 May 1999 Safety Evaluation Supporting Amend 163 to License DPR-36 ML20205D5261999-03-26026 March 1999 SER Accepting Util Rev 1 to CFH Training & Retraining Program for Maine Yankee.Rev 1 to CFH Training & Retraining Program Consistent with Current Licensing Practice for Facilities Undergoing Decommissioning ML20204C4631999-03-16016 March 1999 Safety Evaluation Supporting Amend 162 to License DPR-36 ML20206D7491998-12-31031 December 1998 Co Annual Financial Rept for 1998. with ML20155G9591998-11-0303 November 1998 Rev 1 to Post-Shutdown Decommissioning Activities Rept ML20155D8651998-10-28028 October 1998 Public Version of, Maine Yankee Emergency Preparedness Exercise ML20197C8231998-09-0303 September 1998 Safety Evaluation Supporting Request for Exemption from Certain Requirements of 10CFR50.54(q),10CFR50.47(b) & (C) & App E to 10CFR50 Re Emergency Planning ML18066A2771998-08-13013 August 1998 Part 21 Rept Re Deficiency in CE Current Screening Methodology for Determining Limiting Fuel Assembly for Detailed PWR thermal-hydraulic Sa.Evaluations Were Performed for Affected Plants to Determine Effect of Deficiency ML20236X1751998-08-0303 August 1998 Rev 16 to Defueled Sar ML20236U8451998-07-24024 July 1998 Safety Evaluation Accepting Rev 14 to Maine Yankee Atomic Power Co Operational QA Program ML20248D3011998-05-26026 May 1998 Rev 14,page 16 of 17,Section II of QA Program ML20247J0211998-05-11011 May 1998 Revised Page 16 of 17 of Section II of QA Program,Rev 14 ML20247D3451998-05-0606 May 1998 Rev 15 to Defueled SAR, Replacing List of Effective Pages ML20217J9811998-04-28028 April 1998 Part 21 Rept Re Incorrect Description of Drift Specification for Model 1154,gauge Pressure Transmitters,Range Code 0 in Manual Man 4514,Dec 1992.Cause Indeterminate.Will Issue & Include Errata Sheets in All Future Shipments to Users ML20217H5241998-03-30030 March 1998 Safety Evaluation Supporting Amend 161 to License DPR-36 ML20217D9691998-02-28028 February 1998 Monthly Operating Rept for Feb 1998 for Maine Yankee.W/ ML20216D7681998-02-25025 February 1998 Rept to Duke Engineering & Services,Inc,On Allegations of Willfulness Related to Us NRC 971219 Demand for Info ML20203A3011998-01-31031 January 1998 Monthly Operating Rept for Jan 1998 for Maine Yankee ML20202F3771998-01-31031 January 1998 Annual Rept of Facility Changes & Relief & Safety Valve Failures & Challenges ML20202E0541998-01-30030 January 1998 Rev 14 to Myaps Defueled Safety Analysis Rept ML20199K3211998-01-27027 January 1998 Rev 13 to Maine Yankee Atomic Power Co,Qa Program ML20199K3471998-01-22022 January 1998 Rev 14 to Maine Yankee Atomic Power Co QA Program ML20199C2281997-12-31031 December 1997 Monthly Operating Rept for Dec 1997 for Maine Yankee ML20217R2301997-12-31031 December 1997 Myap Annual Financial Rept for 1997 ML20203F8551997-11-30030 November 1997 Monthly Operating Rept for Nov 1997 for Maine Yankee ML20202D3181997-11-26026 November 1997 Safety Evaluation Supporting Amend 160 to License DPR-36 ML20198R6371997-11-0606 November 1997 Yankee Mutual Assistance Agreement ML20155G9511997-10-31031 October 1997 Rev 1 to M01-1258-002, Decommissioning Cost Analysis for Myaps ML20198P9431997-10-31031 October 1997 Monthly Operating Rept for Oct 1997 for Maine Yankee ML20217K5191997-10-24024 October 1997 Part 21 Rept Re Five Valves That May Have Defect Related to Possible Crack within Forging Wall at Die Flash Line.Caused by Less than Optimal Forging Temperatures.Newer Temperature Monitoring Devices at Forging Area Heating Ovens Procured ML20211N0571997-10-0707 October 1997 Revised Pages to Jul/Aug 1994 SG Insp Summary Rept ML20198K0201997-09-30030 September 1997 Monthly Operating Rept for Sept 1997 for Maine Yankee ML20199H1861997-09-25025 September 1997 Rev 12 to Maine Yankee Atomic Power Co,Qa Program ML20217A9251997-08-31031 August 1997 Monthly Operating Rept for Aug 1997 for Maine Yankee ML20217R1051997-08-27027 August 1997 Myaps Post Shutdown Decommissioning Activities Rept ML20216F1511997-08-0808 August 1997 Safety Evaluation Supporting Amend 159 to License DPR-36 ML20210M4451997-07-31031 July 1997 Monthly Operating Rept for July 1997 for Myaps ML20151M1351997-07-21021 July 1997 Rev 0 to Technical Evaluation 172-97, Cable Separation Safety Assessment Rept ML20141H2691997-06-30030 June 1997 Monthly Operating Rept for June 1997 for Maine Yankee ML20141B9951997-05-31031 May 1997 Monthly Operating Rept for May 1997 for Maine Yankee.W/ ML20141G6511997-05-19019 May 1997 Safety Evaluation Supporting Amend 158 to License DPR-36 ML20138G3541997-05-0202 May 1997 Safety Evaluation Supporting Amend 157 to License DPR-36 ML20141G2871997-04-30030 April 1997 Monthly Operating Rept for Apr 1997 for Maine Yankee ML20137Z1971997-04-14014 April 1997 Forwards to Commission Results of Staff Evaluation of Performance of Licensees W/Ownership Structure Similar to Plant ML20137N7541997-03-31031 March 1997 Rev 11 to Operational Quality Assurance Program ML20138B1491997-03-31031 March 1997 Monthly Operating Rept for Mar 1997 for Maine Yankee 1999-08-09
[Table view] |
Text
- .
E' " "'"'
MAIRE RHEE MOMICPOWERCOMPARUe AUGUSTA, MAINE 04336 (207) 623-3521 e
March 24, 1986 ht4-86-47 GDW-86-76 Region I United States Nuclear Regulatory Comnission Office of Inspection and Enforcement 631 Park Avenue King of Prussia, Pennsylvania 19406 Attention: Dr. Thomas E. Murley, Regional Administrator
Reference:
(a) License No. DPR-36 (Docket No 50-309)
Subject:
Primary Coolant System Iodine Spike Gentlemen:
o ursuant to Haine Yankee Technical Soecification 3.2.C, please find attached our report on the prirrary coolant system iodine spike of February 22, 1986.
Please contact us if you have any questions.
Very tr yours, fMITE f ANKEE ATOMIC PC.iER Cut 43ANY Jhfif h r G. D. Whittler, Manager Nuclear Engineerirg and Licensiry GDW/bjp A ttachment: Suoject Report cc: Mr. Ahsak C. Thadani Mr. Pat Sears Mr. Cornelius F. Holden g4 $$0 e t S
7351L-SDE
. M AINE YANKEE ATOMIC POWER COMPANY ATTACH ENT 1 MN-86-76 PRIMARY CDOLANT SYSTEM IODINE SPIKE FEBRUARY 22, 1986 On February 21, 1986, Maine Yankee shut down to repair a hydrogen leak in the turbine-generator unit. Approximately seven and one-half (71/2) hours after shutting down the reactor, the primary coolant system Dose Equivalent I-131 (DEI-131) levels exceeded 1 uC1/g. DEI-131 levels were above 1 uC1/g fur 7 1/2 hours on February 22, 1986. Peak activity level for the DCI-131 spike was 1.96 uC1/g (Table 1).
Table 1 depicts the del-131 activity, reactor power, primary coolant system letdown flow rates and degassifier operation during the period February 20-24, 1986. Computer data were not available from 0700 hours0.0081 days <br />0.194 hours <br />0.00116 weeks <br />2.6635e-4 months <br /> on February 21 until 0300 hours0.00347 days <br />0.0833 hours <br />4.960317e-4 weeks <br />1.1415e-4 months <br />, February 22, 1986, because of disk drive problems. However, during thir period, the reactor was being shut down in a controlled manner, at a rate of 9% per hour, beginning at 1600 hours0.0185 days <br />0.444 hours <br />0.00265 weeks <br />6.088e-4 months <br />, and attaining 0% power at 2330 hours0.027 days <br />0.647 hours <br />0.00385 weeks <br />8.86565e-4 months <br /> on February 21, 1986. Normal letdown flow through the demineralizer was maintained during this period. On February 21 and 23,1986, approximately 2450 gallons and 2390 gallons, respectively, of primary coolant were processed through A degassifier. The fuel burnup data by core region is summarized in Table 2.
7351L-SDE
u-r
, .MAtNE YANKEE ATOMIC POWER COMPANY ATTACitWNT 1 TAB.E 1. TIE HISTORY OF DOSE EQUIVALENT I-131 (DE I-131) ACTIVITY AND PLANT OPERATING CHARACTERISTICS, FEBRUARY 20-24, 1986.
"A" Dose Equivalent Letdown Flow Degassifier Date Time (Est) I-131 (uCi/g) Reactor Power (%) Rate (@m) Operation 2/20/86 0415 5.37 E-2 84 80 0 gal 0820 5.08 E-2 84 82 1930 4.01 E-2 84 81 2/21/86 0345 4.87 E-2 84 82 2450 gal 0930 3.85 E-2 ND
- NO 2000 6.01 E-2 48 to 2/22/86 0050 9.03 E-1 0 to O gal 0655 1.96 EO O 75 0800 1.76 EO O 80 1000 1.47 EO O 79 1300 1.16 EO O 80 1425 9.86 E-1 0 74 1715 7.48 E-1 0 84 2110 5.25 E-1 0 50 0
2/23/86- 0045 4.04 E-1 0 80 2390 gal 0505 3.10 E-1 0 82 0700 2.65 E-1 0 77 2050 8.54 E-2 0 76 0 -
2/24/86 0040 6.85 E-2 0 76 0 gal 1045 5.08 E-2 0 76 2255 2.72 E-2 0 76
- ND = no data; computer disk drive problem 7351L-50E c__ _ _ _--.__---_____o
.; . ;y -
'*' ,WAINCYANMEE ATOMIC POW 2n COMPANY
, TABLE 2. FUEL BURNLP BY CORE-REGION. ATTACHENT 1
' REGION CYCLE BURNLP (MWD /MT) TOTAL BURNLP (MWD /MT)
E16 3079.95 23514.28 LO 2626.30 23951.91 LA 3360,88 30957.37 L8 2199.44 23687.02 1
L12 3114.80 32274.84 i
MD 4180.83 16079.87 -l 6% 3475.91. ,16412.20 I
, 1 M8 3982.38 19452.56 l to 3751.78 3751.78 N4 3562.39 3M 2.39 I t
N8 4203.03 4203.03 i
t t
t l
r
- f
-i f
7351L-SDE , ,
~ ---__-_-_ ---_ _ - . _ . - _ - - - - _ _ _ _ _ . .