02-03-2016 | On December 5, 2015, control room operators initiated a manual reactor trip ( RT) after observing indications consistent with multiple dropped control rods (CR) following an alarm for the trip of Motor Control Center ( MCC)-24/24A. No Control Rod indication was available due to MCC-24 being de-energized. All primary safety systems functioned properly except the primary rod control cabinet power supply (PS1) which was in a degraded condition prior to the event and failed to function as required. The plant was stabilized in hot standby. There was no radiation release. The Auxiliary FW system automatically started as designed. The direct cause of the event was loss of MCC-24 due to an internal fault at the line side leads at cubicle 2H where they connect to the bucket stab assemblies (load side fault). This caused the supply breaker feed to open per design and clear the fault. The de-energization of MCC-24 removed the functioning backup Control Rod (CR) power supply and the remaining degraded primary power supply failed to function as required. The apparent cause was an unanticipated loss of power to the CR system due to the degradation of the primary CR power supply (PS1) which failed to function when the operating power supply (PS2) was lost. MCC-24/24A was lost due to a design error that allowed the positioning of a mounting plate too'close and obstructing the line side wiring resulting in contact. Vibration over time resulted in degraded wiring insulation which eventually shorted. Corrective actions included inspection and testing of the MCC-24 bus and control wiring. The degraded Rod Contrl power supply (PS1) was replaced. Maintenance procedures will be revised to provide more in-depth inspection criteria. The event had no effect on public health and safety.
FACILITY NAME (1) PAGE (3) DOCKET (2) LER NUMBER (6) |
---|
|
---|
Category:Letter
MONTHYEARML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09
[Table view] Category:Licensee Event Report (LER)
MONTHYEARNL-18-039, LER 2018-001-00 for Indian Point, Unit 2 Re Penetration Indications Discovered During Reactor Pressure Vessel Head Inspection2018-05-21021 May 2018 LER 2018-001-00 for Indian Point, Unit 2 Re Penetration Indications Discovered During Reactor Pressure Vessel Head Inspection 05000286/LER-2017-0042017-12-20020 December 2017 Reactor Trip Due to Main Generator Loss of Field, LER 17-004-00 for Indian Point Unit 3, Regarding Reactor Trip Due to Main Generator Loss of Field ML17252A8662017-09-0909 September 2017 Letter Regarding a 04/26/1977 Occurrence Concerning Failure of Number 22 Main Steam Line Isolation Valve to Close to a Manual Signal Initiated by the Control Room Operator - Indian Point Unit No. 2 05000247/LER-2015-0012017-08-29029 August 2017 Technical Specification (TS) Prohibited Condition Due to an Inoperable Containment Caused by a Service Water Pipe Leak with a Flaw Size that Results in Exceeding the Allowed Leakage Rate for Containment, LER 15-001-02 for Indian Point, Unit 2, Regarding Technical Specification (TS) Prohibited Condition Due to an Inoperable Containment Caused by a Service Water Pipe Leak with a Flaw Size that Results in Exceeding the Allowed Leakage Rate for Containment 05000286/LER-2017-0032017-08-29029 August 2017 Condensate Storage Tank Declared Inoperable Per Technical Specification, LER 17-003-00 for Indian Point, Unit 3, Regarding Condensate Storage Tank Declared Inoperable Per Technical Specification NL-17-107, LER 15-001-02 for Indian Point, Unit 2, Regarding Technical Specification (TS) Prohibited Condition Due to an Inoperable Containment Caused by a Service Water Pipe Leak with a Flaw Size That Results in Exceeding the Allowed Leakage Rate fo2017-08-29029 August 2017 LER 15-001-02 for Indian Point, Unit 2, Regarding Technical Specification (TS) Prohibited Condition Due to an Inoperable Containment Caused by a Service Water Pipe Leak with a Flaw Size That Results in Exceeding the Allowed Leakage Rate for 05000247/LER-2017-0032017-08-23023 August 2017 Technical Specification Violation of Section 3.3.1 RPS Instrumentation, LER 17-003-00 for Indian Point Unit 2, Regarding Technical Specification Violation of Section 3.3.1 RPS Instrumentation 05000247/LER-2017-0012017-08-22022 August 2017 Manual Reactor Trip Due to Decreasing Steam Generator Levels Caused By Main Boiler Feedwater Pump Turbine Low Pressure Governor Valves Failed Closed, LER 17-001-00 for Indian Point, Unit 2 Regarding Manual Reactor Trip Due to Decreasing Steam Generator Levels Caused By Main Boiler Feedwater Pump Turbine Low Pressure Governor Valves Failed Closed 05000247/LER-2017-0022017-08-22022 August 2017 Auxiliary Feedwater Flow Indication Inoperable for Longer Than the Allowed Technical Specification Completion Time Due to Failure of Complete Restoration Following Calibration, LER 17-002-00 for Indian Point, Unit 2 Regarding Auxiliary Feedwater Flow Indication Inoperable for Longer Than the Allowed Technical Specification Completion Time Due to Failure of Complete Restoration Following Calibration 05000286/LER-2017-0022017-08-0909 August 2017 Manual Isolation of Chemical and Volume Control System Normal Letdown to Stop a Valve Leak Resulted in an Exceedance of Technical Specification 3.4.9 Condition A Limit for Pressurizer Level, LER 17-002-00 for Indian Point, Unit 3 re Manual Isolation of Chemical and Volume Control System Normal letdown to Stop a Valve Leak Resulted in an Exceedance of Technical Specification 3.4.9 Condition A Limit for Pressurizer Level 05000286/LER-2017-0012017-07-13013 July 2017 Single Flow Barrier Access Point Found Unbolted, LER 17-001-00 for Indian Point, Unit 3 Regarding Single Flow Barrier Access Point Found Unbolted 05000247/LER-2016-0102017-02-28028 February 2017 Safety System Functional Failure Due to an Inoperable Containment Caused by a Through Wall Defect in a Service Water Supply Pipe Elbow to the 24, Fan Cooler Unit, LER 16-010-01 for Indian Point 2 Regarding Safety System Functional Failure Due to an Inoperable Containment Caused by a Through Wall Defect in a Service Water Supply Pipe Elbow to the 24 Fan Cooler Unit 05000247/LER-2016-0022017-02-28028 February 2017 Automatic Actuation of Emergency Diesel Generators (EDGs) Due to 480 VAC Bus Undervoltage Condition and Loss of Residual Heat Removal (RHR) While in Cold Shutdown, LER 16-002-01 for Indian Point, Unit 2 Regarding Automatic Actuation of Emergency Diesel Generators (EDGs) Due to 480 VAC Bus Undervoltage Condition and Loss of Residual Heat Removal (RHR) While in Cold Shutdown NL-16-108, LER 15-001-01 for Indian Point 2 Regarding Technical Specification (TS) Prohibited Condition Due to an Inoperable Containment Caused by a Service Water Pipe Leak with a Flaw Size That Results in Exceeding the Allowed Leakage Rate for Conta2016-09-29029 September 2016 LER 15-001-01 for Indian Point 2 Regarding Technical Specification (TS) Prohibited Condition Due to an Inoperable Containment Caused by a Service Water Pipe Leak with a Flaw Size That Results in Exceeding the Allowed Leakage Rate for Contai 05000286/LER-2015-0052016-09-14014 September 2016 Automatic Reactor Trip Due to a Turbine-Generator Trip Caused by the Trip of 345kV Main Generator Output Breaker 3 due to a Failure of South Ring Bus 345kV Breaker 5, LER 15-005-01 for Indian Point 3 RE: Automatic Reactor Trip Due to a Turbine-Generator Trip Caused by the Trip of 345kV Main Generator output Breaker 3 due to a Failure of South Ring Bus 345kV Breaker 5 05000286/LER-2015-0042016-09-14014 September 2016 Automatic Reactor Trip Due to a Turbine-Generator Trip Caused by a Failure of the 31 Main Transformer, LER 15-004-01 for Indian Point Unit No. 3 Regarding Automatic Reactor Trip Due to a Turbine-Generator Trip Caused by a Failure of the 31 Main Transformer 05000286/LER-2015-0072016-09-0606 September 2016 Manual Reactor Trip Due to Decreasing Steam Generator Water Levels Caused by a Miss- Wired Circuit Board in the Main Feedwater Pump Speed Control System, LER 2015-007-01 for Indian Point, Unit 3 Regarding Manual Reactor Trip Due to Decreasing Steam Generator Water Level Caused by a Miss-Wired Circuit Board in the Main Feedwater Pump Speed Control System 05000286/LER-2015-0062016-08-0808 August 2016 Technical SpecificatiOn Prohibited Condition Due to Two Pressurizer Code Safety Valves Discovered Outside their As-Found Lift Setpoint Test Acceptance Criteria, LER 15-006-01 for Indian Point Unit No. 3 Regarding Technical Specification Prohibited Condition Due to Two Pressurizer Code Safety Valves Discovered Outside Their As-Found Lift Setpoint Test Acceptance Criteria 05000286/LER-2014-0042016-08-0101 August 2016 Automatic Reactor Trip as a Result of Meeting the Trip Logic for Over Temperature Delta Temperature during Reactor Protection System Pressurizer Pressure Calibration, LER 14-004-01 for Indian Point Unit 3, Regarding Automatic Reactor Trip as a Result of Meeting the Trip Logic for Over Temperature Delta Temperature During Reactor Protection System Pressurizer Pressure Calibration 05000247/LER-2016-0042016-05-31031 May 2016 Unanalyzed Condition due to Degraded Reactor Baffle-Former Bolts, LER 16-004-00 for Indian Point 2 re Unanalyzed Condition Due to Degraded Reactor Baffle-Former Bolts 05000247/LER-2016-0052016-05-25025 May 2016 Technical Specification (TS) Prohibited Condition Due to a Surveillance Requirement Never Performed for Testing the Trip of the Main Boiler Feedwater Pumps, LER 16-005-00 for Indian Point, Unit 2, Regarding Technical Specification (TS) Prohibited Condition Due to a Surveillance Requirement Never Performed for Testing the Trip of the Main Boiler Feedwater Pumps 05000247/LER-2016-0012016-05-0202 May 2016 Technical Specification Prohibited Condition Caused by One Main Steam Safety Valve Outside Its As-Found Lift Set Point Test Acceptance Criteria, LER 16-001-00 for Indian Point 2 RE: Technical Specification Prohibited Condition Caused by One Main Steam Safety Valve Outside Its As-Found Lift Set Point Test Acceptance Criteria 05000247/LER-2015-0042016-02-18018 February 2016 Safety System Functional Failure Due to an Inoperable Containment Caused by a Flawed Elbow on the 21 Fan Cooler Unit Service Water Motor Cooling Return Pipe, LER 15-004-00 for Indian Point 2 Regarding Safety System Functional Failure Due to an Inoperable Containment Caused by a Flawed Elbow on the 21 Fan Cooler Unit Service Water Motor Cooling Return Pipe 05000286/LER-2015-0082016-02-11011 February 2016 Automatic Reactor Trip Due to a Turbine-Generator Trip as a Result of a Fault on 345 kV Feeder W96 Tower Lines Caused by Pre-Existing Degraded Insulator, LER 15-008-00 for Indian Point, Unit 3, Regarding Automatic Reactor Trip Due to a Turbine-Generator Trip as a Result of a Fault on 345 kV Feeder W96 Tower Lines Caused by Bird Streaming 05000247/LER-2015-0032016-02-0303 February 2016 Manual Reactor Trip Due to Indications of Multiple Dropped Control Rods Caused by Loss of Control Rod Power Due to a Power Supply Failure, LER 15-003-00 for Indian Point, Unit 2, Regarding Manual Reactor Trip Due to Indications of Multiple Dropped Control Rods Caused by Loss of Control Rod Power Due to a Power Supply Failure NL-15-124, LER 15-001-00 for Indian Point 2, Regarding Technical Specification (TS) Prohibited Condition Due to an Inoperable Containment Caused by a Service Water Pipe Leak with a Flaw Size That Results in Exceeding the Allowed Leakage Rate for Cont2015-10-0909 October 2015 LER 15-001-00 for Indian Point 2, Regarding Technical Specification (TS) Prohibited Condition Due to an Inoperable Containment Caused by a Service Water Pipe Leak with a Flaw Size That Results in Exceeding the Allowed Leakage Rate for Conta NL-13-166, Report on Inoperable Gross Failed Fuel Detector2013-12-20020 December 2013 Report on Inoperable Gross Failed Fuel Detector NL-13-038, Event Report for Discovery of a Condition That Prevented Immediate Protective Actions to Avoid Exposures to Radiation from Byproduct Material2013-02-19019 February 2013 Event Report for Discovery of a Condition That Prevented Immediate Protective Actions to Avoid Exposures to Radiation from Byproduct Material NL-12-060, Submittal of Report on Inoperable Gross Failed Fuel Detector2012-04-26026 April 2012 Submittal of Report on Inoperable Gross Failed Fuel Detector ML1101906402010-11-0909 November 2010 Event Notification Report; Subject: Power Reactor Indian Point Unit 2 NL-09-108, Submittal of Report on Inoperable Core Exit Thermocouples2009-08-10010 August 2009 Submittal of Report on Inoperable Core Exit Thermocouples ML0509600412004-12-17017 December 2004 Final Precursor Analysis - IP-2 Grid Loop ML0509600512004-12-17017 December 2004 Final Precursor Analysis - IP-3 Grid Loop NL-03-136, LER 03-03-00 for Indian Point Unit 3 Regarding Automatic Turbine Trip/Reactor Trip Due to Fault in 345kV Generator Output Breaker 32003-08-21021 August 2003 LER 03-03-00 for Indian Point Unit 3 Regarding Automatic Turbine Trip/Reactor Trip Due to Fault in 345kV Generator Output Breaker 3 ML0209104352002-03-19019 March 2002 LER 98-001-01 for Indian Point Unit 3 Re Potential Failure or Inadvertent Operation of Fire Protection Systems, Caused by Personnel Error in Design ML17252A8951979-05-25025 May 1979 Letter Reporting a 05/18/1973 Occurrence of a Pressure Transient within the Reactor Coolant System Due to the Closure of Certain Air Operated Valves in the Reactor Coolant Letdown System - Indian Point Unit 2 ML17252A8461974-02-19019 February 1974 Letter Regarding Performance of a Surveillance Test PT-M2 Reactor Coolant Temperature Analog Channel Functional Test - Delta T Overtemperature and T Overpower - Indian Point Unit No. 2 ML17252A8481974-02-19019 February 1974 Letter Regarding a February 1, 1974 Occurrence Where Both Door of the 80 Foot Elevation Personnel Air Lock to the Containment Building Were Inadvertently Open at the Same Time for a Period of About Thirty Seconds - Indian Point Unit. 2 ML17252A8471974-02-0808 February 1974 Letter Regarding an Occurrence on 1/25/1974 at the Indian Point Unit No. 2 Reactor Was Brought Critical in Preparation for Placing the Plant Back in Service Following Completion of Repairs Associated with No. 22 Steam Generator Feedwater Li ML17252A8491974-02-0606 February 1974 Letter Regarding an Occurrence Where Both Doors of the 80 Foot Elevation Personnel Air Lock to the Containment Building Were Inadvertently Opened at the Same Time for About Thirty Seconds - Indian Point Unit 2 ML17252A8501974-02-0505 February 1974 Letter Regarding an Occurrence Where a Slight Reactor Coolant System Pressure Transient Was Experienced in the Course of Placing a Reactor Coolant Pump in Service - Indian Point Unit No. 2 ML17252A8511974-02-0101 February 1974 Letter Regarding an Inspection of All Bergen-Paterson Hydraulic Shock and Sway Arrestors (Snubbers) Located in the Vapor Containment Was Performed and Two Did Not Meet the Established Criterion for Operability - Indian Point Unit No. 2 ML17252A8521974-01-31031 January 1974 Letter Regarding an Occurrence Where the Reactor Was Brought Critical Preparatory to Placing the Plant Back in Service Following Completion of Repairs Associated with the 11/13/1973 Feedwater Line Break Incident - Indian Point Unit No. 2 ML17252A8591974-01-28028 January 1974 Letter Regarding an Occurrence 01/23/1974 Where a Slight Reactor Coolant System Pressure Transient Above the Technical Specifications Limit Was Experienced in the Course of Placing a Reactor Coolant Pump in Service - Indian Point Unit No. 2 ML17252A8721974-01-18018 January 1974 Letter Regarding Analysis of Results of Monthly Periodic Surveillance Test PT-M11 (Steam Line Pressure Analog Channel Function Test) Indicated That One of the Low Steam Line Pressure Bistables Associated with High Steam - Indian Point Unit ML17252A8761973-12-28028 December 1973 Letter Regarding 12/17/1973 Analysis of the Results of Periodic Tests and Calibration Checks Relating to Pressurizer Level Indicated a Setpoint Drift - Indian Point Unit 2 ML17252A8771973-12-18018 December 1973 Letter Regarding a 12/17/1973 Analysis of Results of Periodic Tests and Calibration Checks Relating to Pressurizer Level Indicated a Setting for One of the Bistables Was Above the Technical Spec. Limit - Indian Point Unit 2 ML17252A8791973-12-0303 December 1973 Letter Regarding a 11/18/1973 Occurrence Relating to the Discovery of the Erroneous Setting for 1 of the Bistables Associated with Low Pressurizer Safety Injection Required by the Technical Specifications - Indian Point Unit No. 2 ML17252A8781973-11-30030 November 1973 Letter Providing Supplemental Information Concerning the 11/13/1973 Incident at Indian Point Unit No. 2 ML17252A8821973-11-19019 November 1973 Letter Concerning a 11/16/1973 Occurrence Regarding Periodic Tests and Calibration Checks Indicating the Setting for 1 of the Bistable Device Was Below the Technical Specification Requirements - Indian Point Unit 2 2018-05-21
[Table view] |
Note: The Energy Industry Identification System Codes are identified within the brackets {}.
DESCRIPTION OF EVENT
On December 5, 2015, control room operators {NA} initiated a manual reactor trip (RT) {AA after observing indications consistent with multiple dropped control rods (CR) A (lowering RCS temperature, Power Range indication) following an alarm for the trip of Motor Control Center (MCC) 24/24A {MCC}. No Control Rod indication of control rod position was available due to de-energized MCC-24. All primary safety systems functioned properly except the primary rod control cabinet power supply (PS1) {JX} which was in a degraded condition prior to the event and failed to function as required. The plant was stabilized in hot standby with decay heat being removed by the main condenser {SG}. There was no radiation release. The Emergency Diesel Generators {EK} did not start as offsite power remained in-service. Main Feedwater {SJ} isolated and the Auxiliary FW system {BA} automatically started as designed. Unexpected response was the 21 Main Boiler Feedwater Pump (MBFP) High and Low Pressure steam stop valves failed to close. A post transient evaluation was performed prior to restart.
The event was recorded in the Indian Point Energy Center corrective action program (CAP) as CR-IP2-2015-05458.
Prior to the event all Control Rods were fully withdrawn from the reactor core and in Auto, both MBFPs ISJI were in service, Auxiliary Feedwater Pumps (AFWPs) {BA} were in standby, the emergency diesel generators (EDGs) {EK} were in standby, and off-site power was available. The plant was operating with a known degraded Rod Control power supply (PS1) which was discovered by operations personnel during rounds on October 11, 2015, when power cabinet 2BD Power Supply Failure light was lit. However, the Rod Control Non-Urgent Failure 1-6 annunciator remained clear. The failure of a Rod Control Power Cabinet Redundant Power Supply is indicated by the Power Supply Failure light being lit and the Rod Control Non-Urgent Failure Alarm being annunciated however, this alarm did not come up. Investigation determined that at least one power supply was verified as being available for Power Cabinet 2BD and all other failure alarms associated with Power Cabinet 2BD remained clear.
On December 5, 2015, at 1721 hours0.0199 days <br />0.478 hours <br />0.00285 weeks <br />6.548405e-4 months <br />, the control room received alarm SHF (Motor Control Center 24/24A 52/MCC 24/24A Auto Trip). Following the trip of MCC-24 and MCC-24A the plant initially remained stable. After approximately 10 minutes the Control Room observed indications that there were multiple dropped Control Rods.
Investigation in the plant and visual inspection of MCC24 revealed that cubicle 2H (21 Roof Fan) was heavily damaged from heat with evidence of arcing due to melting of some non-metallic parts of the disconnect switch for the cubicle. The line side leads were nearly completely disintegrated. Visual inspection of the MCC Bus found no evidence of bus or control wiring overheating or damage. MCC24 cubicle 2H houses a fused, 3-phase disconnect switch, motor starter and an internal control power transformer which steps the 480 volt supply power down to 120 volt AC control power. The 50 ampere fuses in the compartment were found blown. The roof vent fan and associated wiring served by this Motor Control (2H) were tested and found to be un-faulted.
The primary function of the Rod Control System is to provide automatic control of the rod clusters during power operation of the reactor. Overall reactivity control is achieved by the combination of chemical shim and 53 control rod clusters of which 29 are in control bank and 24 are in shutdown bank. The control rod drive system is designed such that the control rods are held in place and are capable of being moved only when its power supply is energized. Two reactor trip breakers placed in series with the control rod drive power supply remain closed as long as their respective under voltage coils are kept energized by the reactor protection system logic buses.
FACILITY NAME (1) DOCKET (2) LER NUMBER (6) PAGE (3) Control Rod Power Supply (PS1) {JX} in cabinet 2BD is a model LM-E24 manufactured by Lambda {L045} installed in November 2004. A 12 year replacement preventive maintenance (PM) is in place for these power supplies. The last performance for proper output per PM CRDLOGIC (4 Year Full Length Rod control System PM) was on March 5, 2014 with satisfactory results. The current PM frequency for PS1 agrees with the Entergy fleet and industry operating events (0Es). The PM Program is a living program and Indian Point uses plant operating experience to change PM intervals commensurate with operating history and industry recommendations. Therefore, it is prudent to consider a more conservative replacement frequency based on this event.
The failure of MCC24-2H compartment (bucket) was the result of line side wiring (supply) in contact with MCC compartment mounting plate due to lack of adequate clearance. MCC24 is a Westinghouse {W120} Type W Motor Control Center {MCC}. MCC24A which is electrically connected to MCC24 via 480 volt AC supply breaker 52/MCC4A is a different design which does not incorporate a mounting plate. This type of event has not previously occurred at Indian Point and is an uncommon event within the industry.
Most MCC faults occur at a particular load and the fault is isolated by fuses in the associated MCC cubicle where the remainder of, the MCC is unaffected. The coordination/protection for MCCs at Indian Point are designed such that individual load faults are instantaneously isolated minimizing effects to the plant and maintaining operation of the remaining loads on the MCC. Thermography scans performed in accordance with PM did not show any signs of overheating (line side wiring degradation).
An extent of condition (EOC) review will be performed of other MCCs of the same type and design. All compartments in MCC24 were visually inspected. No similar conditions (line wires in contact with mounting plate) were found. There are no additional concerns with MCC24. MCC24A which is electrically connected to MCC24 is a different design which does not incorporate a mounting plate.
Cause of Event
The direct cause of the event was loss of MCC24 and MCC24A due to an internal fault at the line side leads at cubicle 2H where they connect to the bus stab assemblies. This caused the supply breaker feed to open per design and clear the fault. The de- energization of MCC-24 removed the functioning backup Control Rod power supply (PS2) and the remaining degraded primary power supply (PS1) failed to function as required.
The line leads, which were obstructed by a compartment mounting plate, did not route freely to the disconnect switch resulting in contact. This configuration was from original construction.
The apparent cause was an unanticipated loss of power to the Control Rod System due to the degradation of the primary Control Rod power supply (PS1) which failed to function when the operating power supply (PS2) was lost. MCC-24/24A was lost due a design error that allowed the positioning of a mounting plate too close and obstructing the line side wiring resulting in contact. Vibration over time resulted in degraded wiring insulation which eventually shorted. The failure of PS1 is considered unanticipated. The power supply was within its 12 year replacement PM frequency and had tested satisfactorily on March 5, 2014.
Corrective Actions
The following corrective actions have been or will be performed under Entergy's Corrective Action Program to address the cause and prevent recurrence:
- MCC24 compartments 2H, 2K, and 2F were removed to facilitate inspection and testing of the MCC bus, control wires and MCC internal. All conditions were satisfactory.
The bus and control wiring were megger tested with acceptable results. A new bucket will be assembled for MCC-2H (21 Roof Vent Fan). MCC24-2K (22 Roof Vent Fan) will have a PM performed and installed into MCC24. MCC-2F (Isophase Fan motor) was cleaned, inspected, and a PM performed prior to returning to service.
- The degraded Rod Control power supply (PS1) was replaced.
- Applicable maintenance procedures will be revised to provide more in-depth inspection criteria.
- An action request (AR) will be created and implemented to increase the PM frequency, for the. Rod Control power supplies based on vendor recommendations and operating history (intent is to ensure the PM frequency is conservative in regards to the lifespan of the power supplies as a result of the failure).
Event Analysis
The event is reportable under 10CFR50.73(a)(2)(iv)(A). The licensee shall report any event or condition that resulted in manual or automatic actuation of any of the systems listed under 10CFR50.73(a)(2)(iv)(B). Systems to which the requirements of 10CFR50.73(a)(2)(iv)(A) apply for this event include the Reactor Protection System including reactor trip and AFWS actuation. This event meets the reporting criteria because a manual reactor trip was initiated at 1731 hours0.02 days <br />0.481 hours <br />0.00286 weeks <br />6.586455e-4 months <br />, on December 5, 2015, and the AFWS actuated as a result of the RT. On December 5, 2015, at 18:48 hours, a four hour non-emergency notification was made to the NRC (Log Number 51586) for a reactor trip while critical and included the eight hour non-emergency notification for the actuation of the AFW system. The RT notification was in accordance with 10CFR50.72(b)(2)(iv)(B) and the AFWS actuation notified in accordance with 10CFR50.72(b)(3)(iv)(A). The event was recorded in the Indian Point Energy Center, corrective action program (CAP) as CR- IP2-2015-05458.
Past Similar Events
A review of the past three years of Licensee Event Reports (LERs) for events that involved a RT from dropped control rods did not identify an applicable LER.
Safety Significance
This event had no effect on the health and safety of the public.
There were no actual safety consequences for the event because the rod control system and RPS operated as designed. Control rod design is to fail safe upon loss of power.
The inadvertent loss of power to the operating power supply (PS2) in Rod Control Cabinet 2BD resulted in switching to the alternate power supply (PS1) which was degraded. PS1 operated for approximately 10 minutes then failed causing the control rod stationary grippers to de-energize and rods to insert into the core. Control room indications and alarms alerted operators to the condition and a reactor trip was initiated inserting all control rods into the core through manual actuation of the RPS. The requirement to trip the reactor as a result of multiple dropped rods is contained in plant procedures. The event did not initiate any transients or accidents and the plant safely shut down as designed.
FACILITY NAME (1) DOCKET (2) LER NUMBER (6) PAGE (3) Indian Point Unit 2 05000-247 2015 There were no significant potential safety consequences of this event.
The Reactor Protection System (RPS) is designed to actuate a RT for any anticipated combination of plant conditions, when necessary, to ensure a minimum departure from nucleate boiling (DNB) ratio (DNBR) equal to or greater than the applicable safety analysis limit DNBR. The RPS monitors parameters related to safe operation and trips the reactor to protect the reactor core against fuel rod cladding damage caused by DNB, and to protect against reactor coolant system damage caused by high system pressure.
DNB is prevented by the RPS by monitoring plant variables affecting DNB [i.e., thermal power, coolant flow, coolant temperature, coolant pressure, core power distribution (hot channel factors)] and initiating a RT when applicable limits are reached. Plant parameters used to protect against DNB include the Overtemperature Delta Temperature trip, the Low Pressurizer Pressure trip to protect against excessive core voids that could lead to DNB, and the Overpower Delta Temperature trip to protect against excessive power (fuel rod rating protection) all of which initiate a RT. In addition, a manual RT can be initiated by control room operators based on two independent systems that are provided to sense dropped rods; 1) a rod bottom position detection system and, 2) a system that uses ex-core power range detectors which senses sudden reduction in ex-core neutron flux. Dropped Rods will rapidly depress the local neutron flux which will be detected by one of the four ex-core detectors. The reactivity control system is composed of RCCAs divided into control banks and shutdown banks. The control banks are used in combination with chemical shim (boric acid) control to provide control of reactivity changes. The shutdown banks are provided to supplement the control banks of RCCAs to make the reactor at least 1.3 percent subcritical following RT from any.
credible operating condition assuming the most reactive RCCA is in the fully withdrawn position. Sufficient shutdown capability is provided so that the minimum DNBR is equal to or greater than the applicable safety analysis limit DNBR, assuming the most reactive rod to be in the fully withdrawn position for the most severe anticipated cooldown transient associated with a single active failure. The RPS is designed so that the most probable modes of failure in each protection channel result in a signal calling for the protective trip. The RPS design is of sufficient redundancy and independence to assure that no single failure or removal from service of any component or channel will result in loss of the protection function.
The protection system design is to fail into a safe state or state established as tolerable. Rapid reactivity shutdown is provided by the insertion of RCCAs by gravity fall. Duplicate series-connected circuit breakers supply all power to the control rod drive mechanisms. The reactor uses magnetic-type control rod drive mechanisms which must be energized for the RCCAs to remain withdrawn from the core. The RCCAs fall by gravity into the core upon loss of power to the control rod drive mechanism coils. RT breakers (RTB) which provide power to the control rod drive mechanism coils and are opened by undervoltage coils on both RTBs (normally energized), become de-energized by any of several RT signals. The electrical state of the devices providing signals to the circuit breaker undervoltage trip coils is such as to cause these coils to trip the breaker in the event of RT or power loss. RT is implemented by interrupting power to the magnetic latch mechanisms on all control rod drives allowing the RCCAs to insert into the core by gravity.
In addition to automatic RT by the RPS, manual RT is also available. Manual RT for multiple dropped rods is required by plant procedures and operator training includes scenarios of multiple dropped rods. The manual RT actuating devices are independent of the automatic trip circuitry and are not subject to failures that could make the automatic circuitry inoperable. All components in the RCS were designed to withstand the effects of cyclic loads due to reactor system temperature and pressure changes.
For this event, rod control was in automatic and all rods inserted upon initiation of a RT. The AFWS actuated and provided required FW flow to the SGs. RCS pressure remained below the set point for pressurizer PORV or code safety valve operation and above the set point for automatic safety injection actuation. Following the RT, the plant was stabilized in hot standby.
|
---|
|
|
| | Reporting criterion |
---|
05000286/LER-2015-001, Safety System Functional Failure Due to Inoperable Refueling Water Storage Tank Level Alarms Due to Freezing of the Level Instrument Sensing Lines Caused by a Failed Strip Heater | Safety System Functional Failure Due to Inoperable Refueling Water Storage Tank Level Alarms Due to Freezing of the Level Instrument Sensing Lines Caused by a Failed Strip Heater | 10 CFR 50.73(a)(2)(v)(D), Loss of Safety Function - Mitigate the Consequences of an Accident 10 CFR 50.73(a)(2)(vii), Common Cause Inoperability | 05000286/LER-2015-001 | Safety System Functional Failure Due to Inoperable Refueling Water Storage Tank Level Alarms Due to Freezing of the Level Instrument Sensing Lines Caused by a Failed Strip Heater | 10 CFR 50.73(a)(2)(v)(D), Loss of Safety Function - Mitigate the Consequences of an Accident 10 CFR 50.73(a)(2)(vii), Common Cause Inoperability | 05000247/LER-2015-001 | Technical Specification (TS) Prohibited Condition Due to an Inoperable Containment Caused by a Service Water Pipe Leak with a Flaw Size that Results in Exceeding the Allowed Leakage Rate for Containment LER 15-001-02 for Indian Point, Unit 2, Regarding Technical Specification (TS) Prohibited Condition Due to an Inoperable Containment Caused by a Service Water Pipe Leak with a Flaw Size that Results in Exceeding the Allowed Leakage Rate for Containment | 10 CFR 50.73(a)(2)(v), Loss of Safety Function 10 CFR 50.73(a)(2)(i)(B), Prohibited by Technical Specifications | 05000247/LER-2015-002 | Safety System Functional Failure Due to Fuses for Residual Heat Removal Heat Exchanger Outlet Valves That Would Not Remain Operable Under Degraded Voltage Conditions | 10 CFR 50.73(a)(2)(ii)(B), Unanalyzed Condition 10 CFR 50.73(a)(2)(v), Loss of Safety Function 10 CFR 50.73(a)(2)(vii), Common Cause Inoperability | 05000286/LER-2015-002 | Technical Specification Prohibited Condition Caused by Four Main Steam Safety Valves .Outside Their As-Found Lift Set Point Test Acceptance Criteria | 10 CFR 50.73(a)(2)(i)(B), Prohibited by Technical Specifications | 05000247/LER-2015-003 | Manual Reactor Trip Due to Indications of Multiple Dropped Control Rods Caused by Loss of Control Rod Power Due to a Power Supply Failure LER 15-003-00 for Indian Point, Unit 2, Regarding Manual Reactor Trip Due to Indications of Multiple Dropped Control Rods Caused by Loss of Control Rod Power Due to a Power Supply Failure | 10 CFR 50.73(a)(2)(iv)(A), System Actuation | 05000286/LER-2015-003 | Buchanan, N.Y. 10511-0249 Tel (914) 254-6700 Lawrence Coyle Site Vice President NL-15-065 June 8, 2015 U.S. Nuclear Regulatory Commission Document Control Desk 11545 Rockville Pike, TWFN-2 Fl Rockville, MD 20852-2738 SUBJECT: Licensee Event Report # 2015-003-00, "Technical Specification Prohibited Condition Caused by Failure to Meet Containment Fan Cooler Unit Service Water (SW) Flow Rate Due to Improper SW Surveillance Test Configuration" Indian Point Unit No. 3 Docket No. 50-286 DPR-64 Dear Sir or Madam: Pursuant to 10 CFR 50.73(a)(1), Entergy Nuclear Operations Inc. (ENO) hereby provides Licensee Event Report (LER) 2015-003-00. The attached LER identifies an event where containment fan cooler unit service water flow rates did not meet test criteria as a result of improper test configuration, which is reportable under 10 CFR 50.73(a)(2)(i)(B) as a Technical Specification Prohibited Condition during past operation. This condition was recorded in the Entergy Corrective Action Program as Condition Report CR-IP3-2015-01063 and CR-IP3-2015-02448. There are no new commitments identified in this letter. Should you have any questions regarding this submittal, please contact Mr. Robert Walpole, Manager, Regulatory Assurance at (914) 254-6710. Sincerely, fild-#44‘xe LC/cbr cc: Mr. Daniel H. Dorman, Regional Administrator, NRC Region I NRC Resident Inspector's Office, Indian Point 3 Ms. Bridget Frymire, New York State Public Service Commission NRC FORM 366 U.S. NUCLEAR REGULATORY COMMISSION (01-2014) LICENSEE EVENT REPORT (LER) APPROVED BY OMB NO. 3150-0104 EXPIRES: 01/31/2017 Estimated burden per response to comply with this mandatory collection request: 80 hours. Reported lessons learned are incorporated into the licensing process and fed back to industry. Send comments regarding burden estimate to the Records and FOIA/Privacy Service Branch (T-5 F53), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, or by internet e-mail to infocollectssesource@nrc.gov, and to the Desk Officer, Office of Information and Regulatory Affairs, NEOB-10202, (3150-0104), Office of Management and Budget, Washington, DC 20503. If a means used to impose an information collection does not display a currently valid OMB control number, the NRC may not conduct or sponsor, and a person is not required to respond to, the information collection. 1. FACILITY NAME: INDIAN POINT 3 2. DOCKET NUMBER 05000-286 3. PAGE 1 OF 5 4.TITLE:Technical Specification Prohibited Condition Caused by Failure to Meet Containment Fan Cooler Unit Service Water (SW) Flow Rate Due to Improper SW Surveillance Test Configuration | 10 CFR 50.73(a)(2)(v)(D), Loss of Safety Function - Mitigate the Consequences of an Accident 10 CFR 50.73(a)(2)(i)(B), Prohibited by Technical Specifications | 05000247/LER-2015-004 | Safety System Functional Failure Due to an Inoperable Containment Caused by a Flawed Elbow on the 21 Fan Cooler Unit Service Water Motor Cooling Return Pipe LER 15-004-00 for Indian Point 2 Regarding Safety System Functional Failure Due to an Inoperable Containment Caused by a Flawed Elbow on the 21 Fan Cooler Unit Service Water Motor Cooling Return Pipe | 10 CFR 50.73(a)(2)(v), Loss of Safety Function | 05000286/LER-2015-004 | Automatic Reactor Trip Due to a Turbine-Generator Trip Caused by a Failure of the 31 Main Transformer LER 15-004-01 for Indian Point Unit No. 3 Regarding Automatic Reactor Trip Due to a Turbine-Generator Trip Caused by a Failure of the 31 Main Transformer | 10 CFR 50.73(a)(2)(iv)(A), System Actuation 10 CFR 50.73(a)(2)(v), Loss of Safety Function | 05000286/LER-2015-005 | Automatic Reactor Trip Due to a Turbine-Generator Trip Caused by the Trip of 345kV Main Generator Output Breaker 3 due to a Failure of South Ring Bus 345kV Breaker 5 LER 15-005-01 for Indian Point 3 RE: Automatic Reactor Trip Due to a Turbine-Generator Trip Caused by the Trip of 345kV Main Generator output Breaker 3 due to a Failure of South Ring Bus 345kV Breaker 5 | 10 CFR 50.73(a)(2)(iv)(A), System Actuation 10 CFR 50.73(a)(2)(v), Loss of Safety Function | 05000286/LER-2015-006 | Technical SpecificatiOn Prohibited Condition Due to Two Pressurizer Code Safety Valves Discovered Outside their As-Found Lift Setpoint Test Acceptance Criteria LER 15-006-01 for Indian Point Unit No. 3 Regarding Technical Specification Prohibited Condition Due to Two Pressurizer Code Safety Valves Discovered Outside Their As-Found Lift Setpoint Test Acceptance Criteria | 10 CFR 50.73(a)(2)(v), Loss of Safety Function 10 CFR 50.73(a)(2)(i)(B), Prohibited by Technical Specifications | 05000286/LER-2015-007 | Manual Reactor Trip Due to Decreasing Steam Generator Water Levels Caused by a Miss- Wired Circuit Board in the Main Feedwater Pump Speed Control System LER 2015-007-01 for Indian Point, Unit 3 Regarding Manual Reactor Trip Due to Decreasing Steam Generator Water Level Caused by a Miss-Wired Circuit Board in the Main Feedwater Pump Speed Control System | 10 CFR 50.73(a)(2)(iv)(A), System Actuation 10 CFR 50.73(a)(2)(v), Loss of Safety Function 10 CFR 50.73(a)(2)(iv), System Actuation | 05000286/LER-2015-008 | Automatic Reactor Trip Due to a Turbine-Generator Trip as a Result of a Fault on 345 kV Feeder W96 Tower Lines Caused by Pre-Existing Degraded Insulator LER 15-008-00 for Indian Point, Unit 3, Regarding Automatic Reactor Trip Due to a Turbine-Generator Trip as a Result of a Fault on 345 kV Feeder W96 Tower Lines Caused by Bird Streaming | 10 CFR 50.73(a)(2)(iv)(A), System Actuation 10 CFR 50.73(a)(2)(v), Loss of Safety Function |
|