|
---|
Category:Letter
MONTHYEARML24025A9362024-01-31031 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0055 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) IR 05000263/20230042024-01-31031 January 2024 Integrated Inspection Report 05000263/2023004 ML24024A0722024-01-24024 January 2024 Independent Spent Fuel Storage Installation, Onticello, Supplement to Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000263/20244012024-01-22022 January 2024 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000263/2024401 L-MT-23-054, Subsequent License Renewal Application Supplement 82024-01-11011 January 2024 Subsequent License Renewal Application Supplement 8 L-MT-23-047, License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data2023-12-29029 December 2023 License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data L-MT-23-056, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 22023-12-18018 December 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 2 ML23349A0572023-12-15015 December 2023 and Independent Spent Fuel Storage Installation, Revision to Correspondence Service List for Northern States Power - Minnesota IR 05000263/20234022023-12-13013 December 2023 Security Baseline Inspection Report 05000263/2023402 L-MT-23-042, 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462023-12-11011 December 2023 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-23-052, Subsequent License Renewal Application Supplement 72023-11-30030 November 2023 Subsequent License Renewal Application Supplement 7 L-MT-23-051, Update to the Technical Specification Bases2023-11-28028 November 2023 Update to the Technical Specification Bases L-MT-23-049, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 12023-11-21021 November 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 ML23319A3182023-11-15015 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000263/20230032023-11-13013 November 2023 Integrated Inspection Report 05000263/2023003 and 07200058/2023001 L-MT-23-043, 10 CFR 50.55a(z)(1) Request Regarding OMN-17, Revision 1. VR-092023-11-13013 November 2023 10 CFR 50.55a(z)(1) Request Regarding OMN-17, Revision 1. VR-09 L-MT-23-038, License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.62023-11-10010 November 2023 License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 L-MT-23-046, Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 12023-11-0909 November 2023 Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 1 ML23291A1102023-10-23023 October 2023 Environmental Audit Summary and RCIs and RAIs ML23285A3062023-10-12012 October 2023 Implementation of the Fleet Standard Emergency Plan for the Monticello Nuclear Generating Plant and the Prairie Island Nuclear Generating Plant L-MT-23-041, Subsequent License Renewal Application Response to Request for Confirmation of Information Set 22023-10-0303 October 2023 Subsequent License Renewal Application Response to Request for Confirmation of Information Set 2 L-MT-23-037, Subsequent License Renewal Application Response to Request for Additional Information Set 32023-09-22022 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 3 ML23262B0372023-09-19019 September 2023 Response to NRC Request for Additional Information Regarding the 2023 Monticello and Prairie Island Plant Decommissioning Funding Status Reports ML23248A2092023-09-18018 September 2023 Proposed Alternative VR-11 to the Requirements of the ASME OM Code Associated with Periodic Verification Testing of MO-2397, Reactor Water Cleanup Inboard Isolation Valve ML23256A1682023-09-13013 September 2023 Independent Spent Fuel Storage Installation and Monticello Nuclear Generating Plant - Voluntary Security Clearance Program 2023 Insider Threat Program Self-Inspection IR 05000263/20230102023-09-0707 September 2023 Commercial Grade Dedication Inspection Report 05000263/2023010 L-MT-23-036, Subsequent License Renewal Application Response to Request for Additional Information Set 2 and Supplement 62023-09-0505 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 2 and Supplement 6 ML23214A2412023-08-31031 August 2023 Letter: Aging Management Audit - Monticello Unit 1 - Subsequent License Renewal Application IR 05000263/20230052023-08-30030 August 2023 Updated Inspection Plan for Monticello Nuclear Generating Plant (Report 05000263/2023005) L-MT-23-035, Subsequent License Renewal Application Supplement 52023-08-28028 August 2023 Subsequent License Renewal Application Supplement 5 ML23241A9732023-08-21021 August 2023 Request for Scoping Comments Concerning the Environmental Review of Monticello Nuclear Generating Plant, Unit 1, Subsequent License Renewal Application (Docket No. 50-263) L-MT-23-034, Subsequent License Renewal Application Response to Request for Additional Information Set 12023-08-15015 August 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 1 ML23222A0122023-08-10010 August 2023 Independent Spent Fuel Storage Installation and Monticello Nuclear Generating Plant - Changes in Foreign Ownership, Control or Influence ML23215A1312023-08-0909 August 2023 License Renewal Regulatory Audit Regarding the Environmental Review of the Subsequent License Renewal Application IR 05000263/20230022023-08-0707 August 2023 Plantintegrated Inspection Report 05000263/2023002 L-MT-23-028, 2023 Refueling Outage 90-Day Inservice Inspection (ISI) Summary Report2023-07-31031 July 2023 2023 Refueling Outage 90-Day Inservice Inspection (ISI) Summary Report L-MT-23-032, 10 CFR 50.55a(z)(2) Request Regarding MO-2397, VR-112023-07-31031 July 2023 10 CFR 50.55a(z)(2) Request Regarding MO-2397, VR-11 ML23198A0412023-07-28028 July 2023 LRA Availability Letter ML23206A2342023-07-25025 July 2023 Independent Spent Fuel Storage Installation, and Monticello Nuclear Generating Plant, Changes in Foreign Ownership, Control or Influence ML23201A0352023-07-24024 July 2023 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and Request for Information ML23202A0032023-07-21021 July 2023 Independent Spent Fuel and Independent Spent Fuel Storage Installation, Monticello Nuclear Generating Plant, Submittal of Quality Assurance Topical Report (NSPM-1) L-MT-23-031, Subsequent License Renewal Application Supplement 4 and Responses to Request for Confirmation of Information - Set 12023-07-18018 July 2023 Subsequent License Renewal Application Supplement 4 and Responses to Request for Confirmation of Information - Set 1 ML23195A1732023-07-14014 July 2023 Revision of Standard Practice Procedures Plan IR 05000263/20235012023-07-13013 July 2023 Emergency Preparedness Inspection Report 05000263/2023501 2024-01-31
[Table view] Category:Licensee Event Report (LER)
MONTHYEAR05000263/LER-2017-0062018-01-12012 January 2018 Loss of Reactor Protection System Scram Function During Main Steam Isolation Valve and Turbine Stop Valve Channel Functional Tests due to Use of a Test Fixture, LER 17-006-00 for Monticello Regarding Loss of Reactor Protection System Scram Function During Main Steam Isolation Valve and Turbine Stop Valve Channel Functional Tests Due to Use of a Test Fixture 05000263/LER-2017-0052017-09-20020 September 2017 Diesel Generator Emergency Service Water System Automatic Transfer to Alternate Shutdown Panel, LER 17-005-00 for Monticello Nuclear Generating Plant Regarding Diesel Generator Emergency Service Water System Automatic Transfer to Alternate Shutdown Panel 05000263/LER-2015-0042017-08-22022 August 2017 Past Inoperability of Turbine Stop Valve Scram Function Exceeded Technical Specification Requirements, LER 15-004-01 for Monticello Regarding Past Inoperability of Turbine Stop Valve Scram Function Exceeded Technical Specification Requirements 05000263/LER-2017-0042017-08-16016 August 2017 High Pressure Coolant Injection Steam Stop Valve Failed to Open During Test, LER 17-004-00 for Monticello Regarding High Pressure Coolant Injection Steam Stop Valve Failed to Open During Test 05000263/LER-2017-0032017-06-14014 June 2017 Main Steam Isolation Valve Leakage Exceeds Technical Specification Limits, LER 17-003-00 for Monticello Regarding Main Steam Isolation Valve Leakage Exceeds Technical Specification Limits 05000263/LER-2017-0012017-06-13013 June 2017 Reactor Scram and Group II Isolation Due to 11 Reactor Feed Pump (RFP) Removal from Service with 12 RFP Isolated, LER 17-001-00 for Monticello Regarding Reactor Scram and Group II Isolation Due to 11 Reactor Feed Pump (RFP) Removal from Service with 12 RFP Isolated 05000263/LER-2017-0022017-06-13013 June 2017 Main Steam Isolation Valve Closure Time Outside of Technical Specification Requirements, LER 17-002-00 for Monticello Nuclear Generating Plant Regarding Main Steam Isolation Valve Closure Time Outside of Technical Specification Requirements 05000263/LER-2016-0032017-05-25025 May 2017 HPCI Declared Inoperable Due to Excessive Water Level in Turbine, LER 16-003-01 for Monticello Regarding HPCI Declared Inoperable Due to Excessive Water Level in Turbine 05000263/LER-2016-0012017-05-25025 May 2017 High Pressure Coolant Injection System Cracked Pipe Nipple Caused Oil Leak, LER 16-001-02 for Monticello Regarding High Pressure Coolant Injection System Cracked Pipe Nipple Caused Oil Leak 05000263/LER-2016-0022016-09-30030 September 2016 Inadequate Appendix R Fire Barrier Impacts Safe Shutdown Capability, LER 16-002-00 for Monticello Regarding Inadequate Appendix R Fire Barrier Impacts Safe Shutdown Capability 05000263/LER-2014-0032016-07-13013 July 2016 Torus to Drywell Vacuum Breaker Dual Indication During Testing, LER 14-003-01 for Monticello Nuclear Generating Plant RE: Torus to Drywell Vacuum Breaker Dual Indication During Testing 05000263/LER-2014-0022016-07-13013 July 2016 Torus to Drywell Vacuum Breaker Did Not Indicate Closed During Testing, LER 14-002-01 for Monticello Regarding Torus to Drywell Vacuum Breaker Did Not Indicate Closed During Testing 05000263/LER-2015-0072016-01-21021 January 2016 Loss of Residual Heat Removal Capability, LER 15-007-00 for Monticello Regarding Loss of Residual Heat Removal Capability 05000263/LER-2015-0062016-01-21021 January 2016 - Reactor Scram due to Group 1 Isolation from Foreign Material in the Main Steam Flow Instrument Line, LER 15-006-00 for Monticello Regarding Reactor Scram due to Group 1 Isolation from Foreign Material in the Main Steam Flow Instrument Line ML1015505712009-09-12012 September 2009 Event Notification for Monticello on State Offsite Notification Due to Not Meeting Permit Requirements L-MT-05-035, LER 50-004-00 for Monticello Nuclear Generating Plant Regarding Voluntary LER for Control Rod Drive Insert Line Leakage2005-05-12012 May 2005 LER 50-004-00 for Monticello Nuclear Generating Plant Regarding Voluntary LER for Control Rod Drive Insert Line Leakage ML0216100952002-05-15015 May 2002 LERs 02-001-01 & 02-002-01 for Monticello Nuclear Generating Plant Re Mechanical Pressure Regulator Failure Causes Reactor Scram & Application of Instrument Deviation Acceptance Criteria Allowed As-Found Settings to Be Outside Tech Spec Val 2018-01-12
[Table view] |
Text
Xcel Energy@ July 23, 2013 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Monticello Nuclear Generating Plant Docket 50-263 Renewed Facility Operating License No. DPR-22 Monticello Nuclear Generating Plant 2807 W County Road 75 Monticello, MN 55362 L-MT-13-067 10 CFR 50.73 LER 2013-002 "Essential Bus Transfer during 2R Transformer Testing" A Licensee Event Report (LER) for this occurrence is attached.
Summary of Commitments This letter contains no new commitments and no revisions to existing commitments.
" Mark A. Schimmel Site Vice-President, Monticello Nuclear Generating Plant Northern States Power Company-Minnesota Enclosure cc: Regional Administrator, Region III, USNRC Project Manager, Monticello Nuclear Generating Plant, USNRC Resident Inspector, Monticello Nuclear Generating Plant, USNRC NRC FORM 366 U.S. NUCLEAR REGULATORY COMMISSION APPROVED BY OMB NO. 3150*0104 EXPIRES 10/31/2013 (10-2010)
Estimated burden per response to comply with this mandatory information collection request:
80 hours9.259259e-4 days <br />0.0222 hours <br />1.322751e-4 weeks <br />3.044e-5 months <br />. Reported lessons leamed are incorporated into the licensing wocess LICENSEE EVENT REPORT (LER) and fed back to industry.
Send comments regarding burden estimate to the FOIA priva7, Section (T -5 F53), U.S. Nuclear Regulatory Commission, Washington, DC 20555-000
, (See reverse for number of or by intemet e-mail to and to the Desk Officer, Office of digits/characters or each block) Information and Regulatory
- Affairs, NEOB-10 02 ( 150-0104),
Office of Management and Budget, Washington, DC 20503. If a means used to Impose an information collection does not display a currentlr valid OMB control number, the NRC may not conduct or sponsor, and a person is no required to respond to, the information collection.
- 1. FACILITY NAME 2. DOCKET NUMBER 3. PAGE Monticello Nuclear Generating Plant 05000 -263 1 OF 3 4. TITLE Essential Bus Transfer Durinq 2R Transformer Testinq 5. EVENT DATE 6. LER NUMBER 7. REPORT DATE 8. OTHER FACILITIES INVOLVED YEAR I SEQUENTIAL I REV t-AGILII Y NAME DOGKET NUMBER MONTH DAY YEAR NUMBER NO MONTH DAY YEAR FAGILITY NAME DOCKET NUMBER 05 24 13 2013 -002 -00 7 23 2013 9. OPERATING MODE 11. THIS REPORT IS SUBMITTED PURSUANT TO THE REQUIREMENTS OF 10 CFR §: (Check all that apply) D 20.2201 (b) D 20.2203(a)(3)(i)
D 50.73(a)(2)(i)(C)
D 50.73(a)(2)(vii) 5 D 20.2201 (d) D 20.2203(a)(3)(ii)
D 50.73(a)(2)(ii)(A)
D 50.73(a)(2)(vlli)(A)
D 20.2203(a)(1)
D 20.2203(a)(4)
D 50.73(a)(2)(ii)(B)
D 50.73(a)(2)(viii)(B)
D 20.2203(a)(2)(i)
D 50.36(c)(1)(i)(A)
D 50.73(a)(2)(lIi)
D 50.73(a)(2)(ix)(A)
- 10. POWER LEVEL D 20.2203(a)(2)(ii)
D 50.36(c)(1)(ii)(A)
IZI 50.73(a)(2)(iv)(A)
D 50.73(a)(2)(x)
D 20.2203(a)(2)(iii)
D 50.36(c)(2)
D 50.73(a)(2)(v)(A)
D 73.71(a)(4) 0% D 20.2203(a)(2)(iv)
D 50.46(a)(3)(II)
D 50.73(a)(2)(v)(B)
D 73.71 (a)(5) D 20.2203(a)(2)(v)
D 50.73(a)(2)(i)(A)
D 50.73(a)(2)(v)(C)
D OTHER Specify in Abstract below or in D 20.2203(a)(2)(vi)
D 50.73(a)(2)(I)(B)
D 50.73(a)(2)(v)(D)
NRC Form 366A 12. LICENSEE CONTACT FOR THIS LER NAME T NUMBER (Include Area COde) Carrie Fosaaen, Licensing Engineer 763-295-1357
- 13. COMPLETE ONE LINE FOR EACH COMPONENT FAILURE DESCRIBED IN THIS REPORT CAUSE SYSTEM COMPONENT MANU-REPORTABLE CAUSE SYSTEM COMPONENT MANU-REPORTABLE FACTURER TO EPIX FACTURER TO EPIX A EB BKR G080 Y N/A N/A N/A N/A N/A 14. SUPPLEMENTAL REPORT EXPECTED
- 15. EXPECTED I MONTH I DAY YEAR SUBMISSION I N/A I N/A D YES (If yes, complete
- 15. EXPECTED SUBMISSION DATE) [gJ NO DATE N/A ABSTRACT (Limit to 1400 spaces, i.e., approximately 15 single-spaced typewritten lines) On May 24,2013, during performance of 4kV load testing on the new 2R-Transformer, operations was unable to observe red light indication for a 4 kV breaker either locally or in the Control Room following closure of the breaker.
The lack of red light indication with the breaker closed is indication that the breaker will not be able to be tripped electrically, thus rendering all breaker protective trips and remote tripping from the Control Room unavailable.
This resulted in the operators taking procedurally directed action to trip the breaker manually using the mechanical trip button, leading to the Essential Bus transfer.
At the time, all credited safety systems were lined up to Division 2-4kV Essential Bus which was not affected by the event, as a defense-in-depth measure.
The apparent cause of the event was damage to a 4kV breaker which was the result of inadequate protection of the breaker during temporary storage.
A spare breaker was successfully tested and installed.
Other breakers in temporary storage were inspected for potential damage. The long term corrective action is to revise the operations manual to provide additional guidance regarding the appropriate storage of breakers and to specify items requiring inspection prior to installation into switchgear cubicles.
NRC FORM 366 (10-2010)
NRC FORM 366A (10*2010)
- 1. FACILITY NAME LICENSEE EVENT REPORT (LER) CONTINUATION SHEET U.S. NUCLEAR REGULATORY COMMISSION
- 2. DOCKET 6. LER NUMBER 3. PAGE 2 OF 3 Monticello Nuclear Generating Plant YEAR I SEQUENTIAL I REV NUMBER NO. 05000-263 2013 002 00 NARRATIVE EVENT DESCRIPTION On May 24, 2013, prior to the event, the Monticello Nuclear Generating Plant (MNGP) was in Mode 5 at approximately 0% power. Operations was performing 4kV load testing on the new 2R Transformer when they were unable to observe red-light indication for a 4kV breaker [BRK] either in the control room or locally.
Lack of red-light indication with the breaker closed indicates that the breaker cannot be electrically tripped.
Operators took action to trip the breaker manually using the mechanical trip button as directed by procedures.
As a result, at 0334 MNPG experienced a loss of power to the Bus-15 (Division 1-4kV Essential Bus) [BU] which initiated an Essential Bus Transfer of Bus-15 and automatic start of 12-Emergency Diesel Generator (EDG) [DG]. 11-EDG was in pull-to-Iock as directed by the test plan and therefore did not start. At the time, all credited safety systems were lined up to Bus-16 (Division 2-4kV Essential Bus) which was not affected by the event, as a defense-in-depth measure.
Bus-15 was automatically re-powered from the 1AR-Reserve Transformer
[XFMR] as designed.
During the event all systems responded as expected to the Essential Bus Transfer.
EVENT ANALYSIS This event is reportable in accordance with 10 CFR 50.73(a)(2)(iv)(A)
System Actuation for the valid actuation of the 12-EDG. This event was not considered a safety system functional failure.
SAFETY SIGNIFICANCE Bus-15 automatically transferred to the 1AR-Reserve Transformer and 12-EDG auto started but did not load as expected due to the availability of normal off-site power to Bus-16. All safety systems credited with decay heat removal were aligned to Bus-16 during the event which was not affected.
During the evolution all critical safety functions remained available and responded as expected to the Essential Bus Transfer.
CAUSE During the MNGP refueling outage, extensive modifications to the electrical distribution system were performed which resulted in the need to remove five normally installed circuit breakers from the Lower 4kV Room. The number of breakers that required temporary storage exceeded normal storage capacity in the 4kV rooms; the remaining breakers were stored outside the 4kV rooms out of the path of travel and with foreign material exclusion covers. Troubleshooting immediately following the event determined the cause of the lack of red light indication was a damaged secondary disconnect pin. The damage misaligned the pin so that it could not make contact with the secondary disconnect rail. The apparent cause of the damage to the breaker, which ultimately resulted in an Essential Bus transfer, was inadequate protection provided for the breaker during temporary storage.
CORRECTIVE ACTION A spare breaker was successfully tested and installed.
Other breakers in temporary storage were inspected for potential damage. The long term corrective action is to revise the operations manual to provide additional guidance regarding the appropriate storage of breakEJrs and to specify items requiring inspection prior to installation into switchgear cubicles.
NRC FORM 366A (10*2010)
NRC FORM 366A (10*2010)
U.S. NUCLEAR REGULATORY COMMISSION
- 1. FACILITY NAME LICENSEE EVENT REPORT (LER) CONTINUATION SHEET 2. DOCKET 6. LER NUMBER Monticello Nuclear Generating Plant YEAR I SEQUENTIAL I REV 05000-263 t-__ ---'-__ NU_M_BE_R
_-,--_N_O,--!
2013 002 00 NARRATIVE PREVIOUS S'IMILAR EVENTS There were no previous similar licensee event reports in the past three years. ADDITIONAL INFORMATION Energy industry identification system (EllS) codes are identified in the text within brackets
[xx]. NRC FORM 366A (10*2010)
- 3. PAGE 3 OF 3