11-13-2017 | operators were restoring a valve lineup after performing planned operations when a pathway was created through valve manipulation that allowed water in the Condensate Storage Tank to be diverted to the suppression pool. The rise in suppression pool water level exceeded the maximum water level specified in Technical Specifications (TS) and caused a lowering of the drywell to suppression pool differential pressure.
With suppression pool water level and differential pressure both outside of TS limits, Limiting Condition for Operation Action Statements 3.7.A.5 and 3.7.A.8.c were both entered and investigation into the cause of diverting water into the suppression pool was initiated. Water level was restored to within TS limits at 1540 [EDT].
An 8-hour non-emergency notification was made in accordance with 10 CFR 50.72(b)(3)(v)(D), any event or condition that at the time discovery had the potential to have prevented the fulfillment of the safety function of structures or systems that are needed to mitigate the consequences of an accident.
The initial LER was submitted under 10 CFR 50.73(a)(2)(i)(B), operation or condition prohibited by TS, but it was subsequently determined it should have been submitted under 10 CFR 50.73(a)(2)(v)(D), any event or condition that at the time of discovery had the potential to have prevented the fulfillment of the safety function of structures or systems that are needed to mitigate the consequences of an accident, to more precisely describe this condition.
There was no impact to public health and safety from this condition. |
---|
|
---|
Category:Letter
MONTHYEARL-24-002, Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G2024-02-0202 February 2024 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML23342A1182024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23334A1822023-11-30030 November 2023 Biennial Report for the Defueled Safety Analysis Report Update, Technical Specification Bases Changes, 10 CFR 50.59 Evaluation Summary, and Regulatory Commitment Change Summary November 2021 Through October 2023 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) L-23-011, 10 CFR 72.48 Biennial Change Summary Report2023-10-27027 October 2023 10 CFR 72.48 Biennial Change Summary Report IR 05000293/20234012023-08-31031 August 2023 NRC Inspection Report No. 05000293/2023401 & 2023001 (Cover Letter Only) IR 05000293/20230022023-08-0404 August 2023 NRC Inspection Report No. 05000293/2023002 L-23-008, Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI)2023-05-23023 May 2023 Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI) ML23136A7792023-05-15015 May 2023 Annual Radiological Environmental Operating Report, January 1 Through December 31, 2022 ML23135A2152023-05-15015 May 2023 Annual Radioactive Effluent Release Report, January 1 Through December 31, 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML23069A2782023-03-13013 March 2023 Request for Scoping Comments Concerning the Environmental Review of Monticello Nuclear Generating Plant, Unit 1 Subsequent License Renewal Application 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 IR 05000293/20220042023-02-15015 February 2023 NRC Inspection Report No. 05000293/2022004 ML22356A0712023-01-31031 January 2023 Issuance of Exemption for Pilgrim Nuclear Power Station ISFSI Regarding Annual Radioactive Effluent Release Report - Cover Letter ML22347A2782022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 L-22-041, Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension2022-12-0909 December 2022 Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension IR 05000293/20220032022-11-18018 November 2022 NRC Inspection Report No. 05000293/2022003 L-22-036, Decommissioning Trust Fund Agreement2022-11-0808 November 2022 Decommissioning Trust Fund Agreement ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22266A1922022-09-23023 September 2022 and Pilgrim Nuclear Power Station - Request to Withdraw Prior Submissions from NRC Consideration ML22272A0352022-09-22022 September 2022 S. Lynch-Benttinen Letter Regarding U.S. Citizen Intent to Sue U.S. Fish and Wildlife and NOAA Fisheries Representing the Endangered Species (Na Right Whale) Which Will Be Adversely Affected by Holtec International Potential Actions ML22269A4202022-09-22022 September 2022 Citizen Lawsuit ML22241A1122022-08-29029 August 2022 Request for Exemption from 10 CFR 72.212(a)(2), (b)(2), (b)(3), (b)(4), (B)(5)(i), (b)(11), and 72.214 for Pilgrim ISFSI Annual Radioactive Effluent Release Report IR 05000293/20220022022-08-12012 August 2022 NRC Inspection Report No. 05000293/2022002 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22206A1512022-08-0101 August 2022 NRC Office of Investigations Case Nos. 1-2022-002 & 1-2022-006 ML22221A2592022-08-0101 August 2022 LTR-22-0217-1-NMSS - Town of Duxbury Letter Opposing the Irradiated Water Release from Pilgrim (Docket No. 05000293) ML22193A1662022-07-28028 July 2022 LTR-22-0154-1 - Heather Govern, VP, Clean Air and Water Program, Et Al., Letter Regarding Radioactive Wastewater Disposal from the Pilgrim Nuclear Power Station (Docket No. 05000293) ML22175A1732022-07-28028 July 2022 LTR-22-0153-1 - Response Letter to D. Turco, Cape Downwinders, from A. Roberts, NRC, Regarding Holtec-Pilgrim Plans to Dump One Million Gallons of Radioactive Waste Into Cape Cod Bay ML22154A4882022-06-0101 June 2022 Letter from Conservation Law Foundation Regarding Irradiated Water Release from Pilgrim ML22154A1622022-05-26026 May 2022 Letter and Email from Save Our Bay/Diane Turco Regarding Irradiated Water Release from Pilgrim ML22136A2602022-05-16016 May 2022 Submittal of Annual Radiological Environmental Operating Report for January 1 Through December 31, 2021 ML22136A2572022-05-16016 May 2022 Submittal of Annual Radioactive Effluent Release Report for January 1 Through December 31, 2021 ML22102A0932022-05-12012 May 2022 LTR-22-0067 Response to Matthew P. Levesque, President, Barnstable Town Council Regarding Irradiated Water Release from Pilgrim IR 05000293/20220012022-05-11011 May 2022 NRC Inspection Report No. 05000293/2022001 ML22104A0542022-04-30030 April 2022 LTR-22-0093 Response to Sheila Lynch-Benttinen, Regarding Irradiated Water Release from Pilgrim L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 ML22152A2592022-04-25025 April 2022 Zaccagnini Letter Dated 04/25/22 ML22152A2642022-04-19019 April 2022 Flynn Letter Dated 04/19/22 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. ML22130A6762022-03-14014 March 2022 Decola Ltr Dtd 03/14/22 Re Potential Discharge of Radioactive Water from Pilgrim Nuclear Power Station ML22041B0762022-03-0707 March 2022 03-07-22 - Letter to the Honorable William R. Keating, Responds to Letter Regarding Proposed Release of Irradiated Water at Pilgrim Nuclear Power Station Into Cape Cod Bay ML22054A2962022-02-23023 February 2022 Annual ISFSI Radioactive Effluent Release Report for 2021 2024-02-02
[Table view] Category:Licensee Event Report (LER)
MONTHYEARML18179A1632018-06-21021 June 2018 Retraction of Licensee Event Report 2018-002-00, Diesel Generator a Inoperability, a Condition Prohibited by the Plant Technical Specifications 05000293/LER-2017-0132018-01-25025 January 2018 1 OF 4, LER 17-013-00 for Pilgrim Nuclear Power Station Regarding Reportable Conditions Involving Standby Gas Treatment System and Secondary Containment lnoperability Not Reported During the Previous Three Years 05000293/LER-2017-0122017-11-13013 November 2017 Start-Up Transformer Degraded Voltage Relay Found Outside Technical Specification Limit, LER 17-012-00 for Pilgrim Nuclear Power Station Regarding Start-Up Transformer Degraded Voltage Relay Found Outside Technical Specification Limit 05000293/LER-2017-0112017-08-15015 August 2017 Simultaneously Opened Reactor Building Airlock Doors Caused Loss of Secondary Containment, LER 17-011-00 for Pilgrim Nuclear Power Station Regarding Simultaneously Opened Reactor Building Airlock Doors Caused Loss of Secondary Containment 05000293/LER-2017-0102017-08-0707 August 2017 Air Accumulation Creates Small Void in Core Spray Discharge Piping, LER 17-010-00 for Pilgrim re Air Accumulation Creates Small Void in Core Spray Discharge Piping 05000293/LER-2017-0012017-07-17017 July 2017 Reactor Building Isolation Dampers Failed to Isolate, LER 17-001-01 for Pilgrim Nuclear Power Station Regarding Reactor Building Isolation Dampers Failed to Isolate 05000293/LER-2017-0092017-07-17017 July 2017 Supplement to Potential Primary Containment System Inoperability Due to Relay Concerns, LER 17-009-00 for Pilgrim Nuclear Power Station Regarding Potential Primary Containment System lnoperability Due to Relay Concerns 05000293/LER-2017-0082017-06-30030 June 2017 Supplement to 480V Bus B6 Auto Transfer Function Degraded Due to Time Delay Relay Failure, LER 17-008-00 for Pilgrim re 480V Bus B6 Auto Transfer Function Degraded Due to Time Delay Relay Failure 05000293/LER-2017-0072017-06-22022 June 2017 Supplement to Potential Inoperability of Safety Relief Valve 3A, LER 17-007-00 for Pilgrim Regarding Potential Inoperability of Safety Relief Valve 3A 05000293/LER-2016-0102017-06-14014 June 2017 MSIV Inoperability Led to a Condition Prohibited by the Plant s Technical Specifications, LER 16-010-01 for Pilgrim Nuclear Power Station re MSIV Inoperability 05000293/LER-2017-0062017-06-13013 June 2017 Source Range Monitor Inoperable During Fuel Movement, LER 17-006-00 for Pilgrim Nuclear Power Station Regarding Source Range Monitor Inoperable During Fuel Movement 05000293/LER-2017-0052017-06-0707 June 2017 10 CFR 50, Appendix J, Option B, Leak Rate Criteria Exceeded, LER 17-005-00 for Pilgrim Regarding 10 CFR 50, Appendix J, Option B, Leak Rate Criteria Exceeded 05000293/LER-2017-0042017-06-0202 June 2017 Secondary Containment Testing Led to Loss of Safety Function to Both Trains of Standby Gas Treatment System, LER 17-004-00 for Pilgrim Nuclear Power Station Regarding Secondary Containment Testing Led to Loss of Safety Function to Both Trains of Standby Gas Treatment System 05000293/LER-2017-0022017-05-25025 May 2017 Isolation of HPCI, LER 17-002-00 for Pilgrim Regarding Isolation of HPCI 05000293/LER-2017-0032017-05-25025 May 2017 Supplement to Suppression Pool Declared Inoperable Due to High Water Level, LER 17-003-00 for Pilgrim Nuclear Power Station Regarding Pressure Suppression Pool Declared Inoperable Due to High Water Level 05000293/LER-2016-0082016-12-0909 December 2016 Emergency Diesel Generator 'A' Past Inoperability, LER 16-008-00 for Pilgrim Nuclear Power Station Regarding Emergency Diesel Generator 'A' Past Inoperability 05000293/LER-2016-0072016-11-0404 November 2016 Manual Reactor Scram Due To Feedwater Regulating Valve Malfunction, LER 16-007-00 for Pilgrim Nuclear Power Station Regarding Manual Reactor Scram Due To Feedwater Regulating Valve Malfunction 05000293/LER-2016-0032016-07-11011 July 2016 Spent Fuel Storage Design Feature Exceeded, LER 16-003-00 for Pilgrim Nuclear Power Station Regarding Spent Fuel Storage Design Feature Exceeded 05000293/LER-2016-0042016-07-11011 July 2016 Salt Service Water Pump B Past Operability - Operation or Condition Prohibited by Technical Specifications, LER 16-004-00 for Pilgrim Nuclear Power Station Regarding Salt Service Water Pump B Past Operability - Operation or Condition Prohibited by Technical Specifications 05000293/LER-2016-0022016-06-20020 June 2016 Online Maintenance Test Configuration Prohibited By Technical Specifications, LER 16-002-00 for Pilgrim Nuclear Power Station Regarding Online Maintenance Test Configuration Prohibited By Technical Specifications 05000293/LER-2016-0012016-06-0909 June 2016 Both Emergency Diesel Generators Inoperable, LER 16-001-00 for Pilgrim Nuclear Power Station Regarding Both Emergency Diesel Generators Inoperable ML13149A1722013-05-26026 May 2013 E-mail from Micheal Mulligan to R.Guzman, Pilgrim Evacuation Plan Broken During Blizzard Nemo and Unenforced by the Nrc. ML0613706222006-05-11011 May 2006 LER 06-01-000, Pilgrim Re Manual Scram Due to High Offgas Recombiner Temperature Resulting from Inadequate Preventive Recombiner Preheater Pressure Control Valve Controller ML0416706152004-06-0808 June 2004 LER 99-008-01 for Pilgrim Regarding Automatic Scram at 100 Percent Power Due to Turbine Trip ML0207700612002-02-27027 February 2002 LER 99-003-01 for Pilgrim Nuclear Power Station Re Local Leak Rate Test Results Exceeding Allowable Technical Specification Leakage Rates 2018-06-21
[Table view] |
comments regarding burden estimate to the FOIA, Privacy and Information Collections Branch (T-5 F53), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, or by internet e-mail to NEOB-10202, (3150-0104), Office of Management and Bli.dget, 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.
Pilgrim Nuclear Power Station 05000-293
BACKGROUND
The suppression pool water provides the heat sink for the reactor primary system energy release following a postulated rupture of the system. The suppression pool water volume must absorb the associated decay and structural sensible heat released during primary system blow-down. The design volume of the suppression pool (water and air) was obtained by considering that the total volume of reactor coolant to be condensed is discharged to the suppression pool and that the drywell volume is purged to the suppression pool.
The suppression pool is designed to absorb the sudden input of heat from the primary system. In the long term, the pool continues to absorb residual heat generated by fuel in the reactor core.
EVENT DESCRIPTION
On March 31, 2017, at 1155 [EDT], with the reactor at 97 percent core thermal power and steady state conditions, operators were restoring a valve lineup after performing planned operations when a pathway was created through valve manipulation that allowed water in the Condensate Storage Tank to be diverted to the suppression pool. The rise in suppression pool water level to (+) 6.3 inches exceeded the maximum suppression pool water level specified in Technical Specification (TS) and the TS limit for differential pressure was lowered to less than 1.17psid between the drywell and suppression pool.
With suppression pool water level and differential pressure outside of TS limits, both Limiting Condition for Operation Action Statement (LCOAS) 3.7.A.5 and 3.7.A.8.c were entered. In addition, Emergency Operating Procedures-03, Primary Containment Control, was also entered due to high suppression pool water level.
Investigation into the cause of diverting water to the suppression pool was initiated. Appropriate procedural guidance was followed to begin lowering suppression pool water level below the limit specified in the TS.
With suppression pool water level and differential pressure both returned to within TS limits, LCOAS 3.7.A.8.c and 3.7.A.5 were both exited at 1515 and 1540 respectively.
The direct cause of the condition was that the control room operator opened the Core Spray Pump A Suppression Pool Suction Valve prior to verifying closed the Core Spray Pump Suction Valve from the Condensate Storage Tank and the Condensate Supply to Core Spray System Valve.
CORRECTIVE ACTIONS
Upon discovery of the suppression pool high water level condition, Operations returned the suppression pool water level to the required level using appropriate procedural guidance.
The Control Room Supervisor and the Reactor Operator were disqualified.
comments regarding burden estimate to the FOIA, Privacy and Information Collections Branch (T-5 F53), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, or by internet e-mail to 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
- Pilgrim Nuclear Power Station 05000-293
SAFETY CONSEQUENCES
The safety function of the suppression pool system was not adversely affected due to the high water level condition in the suppression pool. A preliminary assessment has demonstrated that the suppression pool water level was within a volume range that will accommodate all normal, transient, emergency, and accident events within the design capabilities of the primary containment system. As such, there are no consequences to general safety of the public, nuclear safety, industrial safety and radiological safety from this condition.
Maintaining a drywell to suppression pool pressure differential to keep the downcomer legs clear of water significantly reduces suppression pool post LOCA hydrodynamic loads. A pressure of 1.17psid is required to sufficiently clear the water legs of the downcomers without bubbling nitrogen into the suppression pool at the 3.00 ft. downcomer submergence level.
The suppression pool remained available and functional and capable of performing its intended safety function during the event. As such, there was no actual loss of safety function.
The engineering evaluation that was performed concluded that this event did not constitute a Safety System Functional Failure. (Reference NEI 99-02, Revision 7, Regulatory Assessment Performance Indicator Guideline, Section 2.2, Mitigating Systems Cornerstone, Safety System Functional Failures, Clarifying Notes, Engineering Analyses.) As such, this event will not be reported in the NRC Performance Indicator for Safety System Functional Failures since an engineering evaluation was performed which determined that the system was capable of performing its safety function during this event.
REPORTABILITY
This event was initially reported under 10 CFR 50.73(a)(2)(i)(B), as a condition that was prohibited by TS.
Subsequent to submission of the initial Licensee Event Report, based on NRC questions, it was concluded that this notification should have more precisely been made in accordance with 10 CFR 50.73(a)(2)(v)(D), event or condition that could have potentially prevented fulfillment of a safety function of structures or systems that are needed to mitigate the consequences of an accident.
PREVIOUS EVENTS
A review of PNPS Licensee Event Reports for the past five years did not identify any similar occurrences of declaring the suppression pool inoperable due to a high water level condition.
REFERENCE
CR-PNP-2017-02785
|
---|
|
|
| | Reporting criterion |
---|
05000293/LER-2017-010 | Air Accumulation Creates Small Void in Core Spray Discharge Piping LER 17-010-00 for Pilgrim re Air Accumulation Creates Small Void in Core Spray Discharge Piping | 10 CFR 50.73(a)(2)(i)(B), Prohibited by Technical Specifications | 05000293/LER-2017-011 | Simultaneously Opened Reactor Building Airlock Doors Caused Loss of Secondary Containment LER 17-011-00 for Pilgrim Nuclear Power Station Regarding Simultaneously Opened Reactor Building Airlock Doors Caused Loss of Secondary Containment | | 05000293/LER-2017-001 | Reactor Building Isolation Dampers Failed to Isolate LER 17-001-01 for Pilgrim Nuclear Power Station Regarding Reactor Building Isolation Dampers Failed to Isolate | 10 CFR 50.73(a)(2)(v)(C), Loss of Safety Function - Release of Radioactive Material 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 | 05000293/LER-2017-012 | Start-Up Transformer Degraded Voltage Relay Found Outside Technical Specification Limit LER 17-012-00 for Pilgrim Nuclear Power Station Regarding Start-Up Transformer Degraded Voltage Relay Found Outside Technical Specification Limit | 10 CFR 50.73(a)(2)(i)(B), Prohibited by Technical Specifications | 05000293/LER-2017-002 | Isolation of HPCI LER 17-002-00 for Pilgrim Regarding Isolation of HPCI | 10 CFR 50.73(a)(2)(v)(D), Loss of Safety Function - Mitigate the Consequences of an Accident | 05000293/LER-2017-013 | 1 OF 4 LER 17-013-00 for Pilgrim Nuclear Power Station Regarding Reportable Conditions Involving Standby Gas Treatment System and Secondary Containment lnoperability Not Reported During the Previous Three Years | 10 CFR 50.73(a)(2)(v)(C), Loss of Safety Function - Release of Radioactive Material 10 CFR 50.73(a)(2)(v)(D), Loss of Safety Function - Mitigate the Consequences of an Accident | 05000293/LER-2017-003 | Supplement to Suppression Pool Declared Inoperable Due to High Water Level LER 17-003-00 for Pilgrim Nuclear Power Station Regarding Pressure Suppression Pool Declared Inoperable Due to High Water Level | 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 | 05000293/LER-2017-004 | Secondary Containment Testing Led to Loss of Safety Function to Both Trains of Standby Gas Treatment System LER 17-004-00 for Pilgrim Nuclear Power Station Regarding Secondary Containment Testing Led to Loss of Safety Function to Both Trains of Standby Gas Treatment System | 10 CFR 50.73(a)(2)(v)(C), Loss of Safety Function - Release of Radioactive Material 10 CFR 50.73(a)(2)(v)(D), Loss of Safety Function - Mitigate the Consequences of an Accident | 05000293/LER-2017-005 | 10 CFR 50, Appendix J, Option B, Leak Rate Criteria Exceeded LER 17-005-00 for Pilgrim Regarding 10 CFR 50, Appendix J, Option B, Leak Rate Criteria Exceeded | 10 CFR 50.73(a)(2)(v)(C), Loss of Safety Function - Release of Radioactive Material 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 10 CFR 50.73(a)(2)(ii)(A), Seriously Degraded | 05000293/LER-2017-006 | Source Range Monitor Inoperable During Fuel Movement LER 17-006-00 for Pilgrim Nuclear Power Station Regarding Source Range Monitor Inoperable During Fuel Movement | 10 CFR 50.73(a)(2)(i)(B), Prohibited by Technical Specifications | 05000293/LER-2017-007 | Supplement to Potential Inoperability of Safety Relief Valve 3A LER 17-007-00 for Pilgrim Regarding Potential Inoperability of Safety Relief Valve 3A | 10 CFR 50.73(a)(2)(i)(B), Prohibited by Technical Specifications | 05000293/LER-2017-008 | Supplement to 480V Bus B6 Auto Transfer Function Degraded Due to Time Delay Relay Failure LER 17-008-00 for Pilgrim re 480V Bus B6 Auto Transfer Function Degraded Due to Time Delay Relay Failure | 10 CFR 50.73(a)(2)(v)(B), Loss of Safety Function - Remove Residual Heat 10 CFR 50.73(a)(2)(i)(B), Prohibited by Technical Specifications | 05000293/LER-2017-009 | Supplement to Potential Primary Containment System Inoperability Due to Relay Concerns LER 17-009-00 for Pilgrim Nuclear Power Station Regarding Potential Primary Containment System lnoperability Due to Relay Concerns | 10 CFR 50.73(a)(2)(v)(B), Loss of Safety Function - Remove Residual Heat 10 CFR 50.73(a)(2)(i)(B), Prohibited by Technical Specifications |
|