Similar Documents at Perry |
---|
Category:Letter type:L
MONTHYEARL-23-207, License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2024-01-24024 January 2024 License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs L-24-017, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2024-01-24024 January 2024 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative L-23-171, CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency2023-12-0808 December 2023 CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency L-23-244, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-0606 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation L-23-238, Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 202023-11-10010 November 2023 Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 20 L-23-052, Submittal of the Updated Safety Analysis Report, Revision 232023-10-27027 October 2023 Submittal of the Updated Safety Analysis Report, Revision 23 L-23-206, Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD2023-09-12012 September 2023 Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD L-23-205, Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-09-12012 September 2023 Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-172, Quality Assurance Program Manual2023-08-31031 August 2023 Quality Assurance Program Manual L-23-001, License Amendment Request to Remove the Table of Contents from the Technical Specifications2023-08-0707 August 2023 License Amendment Request to Remove the Table of Contents from the Technical Specifications L-23-188, Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-08-0707 August 2023 Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-174, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2023-07-19019 July 2023 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative L-23-146, License Renewal Application for the Perry Nuclear Power Plant2023-07-0303 July 2023 License Renewal Application for the Perry Nuclear Power Plant L-23-051, Plan, Nineteenth Inservice Inspection Summary Report2023-06-22022 June 2023 Plan, Nineteenth Inservice Inspection Summary Report L-23-050, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-06-22022 June 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-22-249, License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener2023-06-0505 June 2023 License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener L-23-134, Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations2023-05-23023 May 2023 Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations L-23-065, Annual Financial Report2023-05-22022 May 2023 Annual Financial Report L-23-121, Annual Radiological Effluent Release Report2023-04-26026 April 2023 Annual Radiological Effluent Release Report L-23-122, Annual Radiological Environmental Operating Report2023-04-26026 April 2023 Annual Radiological Environmental Operating Report L-23-061, Submittal of the Decommissioning Funding Status Reports2023-03-31031 March 2023 Submittal of the Decommissioning Funding Status Reports L-23-049, Core Operating Limits Report for Operating Cycle 202023-03-30030 March 2023 Core Operating Limits Report for Operating Cycle 20 L-23-037, and Perry Nuclear Power Plant - Independent Spent Fuel Storage Installation Changes, Tests, and Experiments2023-03-29029 March 2023 and Perry Nuclear Power Plant - Independent Spent Fuel Storage Installation Changes, Tests, and Experiments L-23-066, Annual Notification of Property Insurance Coverage2023-03-21021 March 2023 Annual Notification of Property Insurance Coverage L-23-085, 1 to Emergency Plan2023-03-10010 March 2023 1 to Emergency Plan L-23-057, Energy Harbor Nuclear Corp Retrospective Premium Guarantee2023-02-20020 February 2023 Energy Harbor Nuclear Corp Retrospective Premium Guarantee L-23-017, Mid-Cycle Revisions to the Core Operating Limits Report for Operating Cycle 192023-01-31031 January 2023 Mid-Cycle Revisions to the Core Operating Limits Report for Operating Cycle 19 L-22-271, Emergency Plan2022-12-20020 December 2022 Emergency Plan L-22-272, Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis (EPID L-2021-LLA-0067) and Withdrawal of Exemption Requests (EPIDs L-2021-LLE-0022 and L-2021-LLE-0023)2022-12-16016 December 2022 Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis (EPID L-2021-LLA-0067) and Withdrawal of Exemption Requests (EPIDs L-2021-LLE-0022 and L-2021-LLE-0023) L-22-263, Spent Fuel Storage Cask Registration2022-12-12012 December 2022 Spent Fuel Storage Cask Registration L-22-254, Emergency Plan for Perry Nuclear Power Plant, Including EAL Matrix Revision 222022-11-18018 November 2022 Emergency Plan for Perry Nuclear Power Plant, Including EAL Matrix Revision 22 L-22-250, Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 192022-11-0808 November 2022 Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 19 L-22-221, Supplement to Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2022-10-18018 October 2022 Supplement to Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position L-22-201, Submittal of Evacuation Time Estimates2022-09-12012 September 2022 Submittal of Evacuation Time Estimates L-22-050, Summary of Changes to the Energy Harbor Nuclear Corp. Quality Assurance Program Manual2022-08-0909 August 2022 Summary of Changes to the Energy Harbor Nuclear Corp. Quality Assurance Program Manual L-20-239, Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2022-08-0505 August 2022 Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position L-22-171, Response to Request for Additional Information Regarding Proposed Inservice Inspection Alternative IR-0632022-07-14014 July 2022 Response to Request for Additional Information Regarding Proposed Inservice Inspection Alternative IR-063 L-22-099, Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis2022-06-0101 June 2022 Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis L-22-104, Annual Radiological Environmental Operating Report2022-04-28028 April 2022 Annual Radiological Environmental Operating Report L-22-110, Response to Request for Additional Information Re 10CFR50.55a Request Number VR-12, Revision 0, Request for Relief from Containment Isolation Valve ASME OM Code Requirement2022-04-28028 April 2022 Response to Request for Additional Information Re 10CFR50.55a Request Number VR-12, Revision 0, Request for Relief from Containment Isolation Valve ASME OM Code Requirement L-22-105, Annual Radiological Effluent Release Report2022-04-27027 April 2022 Annual Radiological Effluent Release Report L-22-082, Response to NRC Regulatory Issue Summary 2022-01, Preparation and Scheduling of Operator Licensing Examinations2022-03-23023 March 2022 Response to NRC Regulatory Issue Summary 2022-01, Preparation and Scheduling of Operator Licensing Examinations L-22-056, Energy Harbor Nuclear Corp., Annual Notification of Property Insurance Coverage2022-03-22022 March 2022 Energy Harbor Nuclear Corp., Annual Notification of Property Insurance Coverage L-22-052, Deviation from BWRVIP-42 Revision 1-A, BWR Vessel and Internals Project, Low Pressure Coolant Injection (LPCI) Coupling Inspection and Flaw Evaluation Guidelines2022-03-16016 March 2022 Deviation from BWRVIP-42 Revision 1-A, BWR Vessel and Internals Project, Low Pressure Coolant Injection (LPCI) Coupling Inspection and Flaw Evaluation Guidelines L-22-073, Submittal of the Decommissioning Funding Status Report for Perry Nuclear Power Plant2022-03-16016 March 2022 Submittal of the Decommissioning Funding Status Report for Perry Nuclear Power Plant L-22-023, Retrospective Premium Guarantee2022-02-17017 February 2022 Retrospective Premium Guarantee L-21-280, 10 CFR 50.55a Request Number VR-12, Revision 0, Request for Relief from Containment Isolation Valve ASME OM Code Requirements2022-01-0505 January 2022 10 CFR 50.55a Request Number VR-12, Revision 0, Request for Relief from Containment Isolation Valve ASME OM Code Requirements L-21-282, Proposed Inservice Inspection Alternative IR-0632022-01-0505 January 2022 Proposed Inservice Inspection Alternative IR-063 L-21-259, 10 CFR 50.55a Requests Number VR-10 and VR-11, Inservice Valve Testing2021-12-28028 December 2021 10 CFR 50.55a Requests Number VR-10 and VR-11, Inservice Valve Testing L-21-287, Submittal of Revision 22 to Updated Safety Analysis Report (Supplement Letter)2021-12-20020 December 2021 Submittal of Revision 22 to Updated Safety Analysis Report (Supplement Letter) 2024-01-24
[Table view] Category:Licensee Event Report (LER)
MONTHYEAR05000440/LER-2017-0062017-12-0101 December 2017 Loss of Safety Function due to the Inoperability of Both Trains of Motor Control Center Ventilation, LER 17-006-00 for Perry Nuclear Power Plant Regarding Loss of Safety Function due to the Inoperability of Both Trains of Motor Control Center Ventilation 05000440/LER-2017-0042017-10-0404 October 2017 Loss of Safety Function for High Pressure Core Spray Suppression Pool Level Instrumentation, LER 17-004-00 for Perry re Loss of Safety Function for High Pressure Core Spray Suppression Pool Level Instrumentation 05000440/LER-2017-0052017-10-0404 October 2017 Controller Malfunction results in Momentary Degradation of Secondary Containment Pressure, LER 17-005-00 for Perry Nuclear Power Plant Regarding Controller Malfunction Results in Momentary Degradation of Secondary Containment Pressure 05000440/LER-2017-0022017-06-27027 June 2017 Loss of Safety Function Due to Main Turbine Bypass Valve Opening, LER 17-002-00 for Perry Nuclear Power Plant Regarding Loss of Safety Function Due to Main Turbine Bypass Valve Opening 05000440/LER-2017-0032017-06-26026 June 2017 Annulus Exhaust Gas Treatment System Loss of Safety Function, LER 17-003-00 for Perry Nuclear Power Plant Regarding Annulus Exhaust Gas Treatment System Loss of Safety Function 05000440/LER-2016-0042017-02-24024 February 2017 Loss of Safety Function Due to Two Inoperable Standby Liquid Control Subsystems, LER 16-004-00 for Perry Regarding Loss of Safety Function Due to Two Inoperable Standby Liquid Control Subsystems L-16-366, LER 16-03-001 for Perry Nuclear Power Plant Loss of Safety Related Electrical Bus Results in a Loss of Shutdown Cooling2016-12-21021 December 2016 LER 16-03-001 for Perry Nuclear Power Plant Loss of Safety Related Electrical Bus Results in a Loss of Shutdown Cooling L-16-365, LER 16-01-001 for Perry, Unit 1, Regarding Pressure Boundary Leakage, Level 8 Automatic SCRAM, and APRM Loss of Safety Function2016-12-21021 December 2016 LER 16-01-001 for Perry, Unit 1, Regarding Pressure Boundary Leakage, Level 8 Automatic SCRAM, and APRM Loss of Safety Function ML16138A3342016-05-17017 May 2016 ASP Analysis - Reject Perry Nuclear Power Plant, Unit 1 (440-2014-005) ML16138A3362016-05-17017 May 2016 ASP Analysis - Reject Perry Nuclear Power Plant, Unit 1 (440-2014-004) 05000440/LER-2016-0032016-04-0808 April 2016 Loss of Safety Related Electrical Bus Results in a Loss of Shutdown Cooling, LER 16-003-00 for Perry Regarding Loss of Safety Related Electrical Bus Results in a Loss of Shutdown Cooling 05000440/LER-2016-0022016-04-0808 April 2016 Manual Reactor SCRAM Due to Spurious Opening of Safety Relief Valves, LER 16-002-00 for Perry Regarding Manual Reactor SCRAM Due to Spurious Opening of Safety Relief Valve 05000440/LER-2016-0012016-03-23023 March 2016 Pressure Boundary Leakage, Level 8 Automatic SCRAM, and APRM Loss of Safety Function, LER 16-001-00 for Perry Nuclear Power Plant Regarding Drywell Leakage, Level 8 Automatic SCRAM and APRM Loss of Safety Function L-13-194, LER 13-S02-01 for Perry, Unit 1 Regarding Security Weapon Left Unattended2013-06-25025 June 2013 LER 13-S02-01 for Perry, Unit 1 Regarding Security Weapon Left Unattended L-13-143, LER 13-S02-00, for Perry Nuclear Power Plant, Unit 1, Regarding Security Weapon Left Unattended2013-04-30030 April 2013 LER 13-S02-00, for Perry Nuclear Power Plant, Unit 1, Regarding Security Weapon Left Unattended L-13-119, LER 13-S01-00 for Perry Nuclear Power Plant, Unit 1, Regarding Local Power Range Monitors Delivered to the Incorrect Address2013-03-15015 March 2013 LER 13-S01-00 for Perry Nuclear Power Plant, Unit 1, Regarding Local Power Range Monitors Delivered to the Incorrect Address L-12-114, LER 12-S02-00, for Perry Nuclear Power Plant, Unit 1, Regarding Potential Vulnerability in a Safeguards Security System2012-03-22022 March 2012 LER 12-S02-00, for Perry Nuclear Power Plant, Unit 1, Regarding Potential Vulnerability in a Safeguards Security System L-12-083, LER 12-S01-00, Latent Software Error Resulted in Improperly Authorized Visitor Access Into Protected Area2012-02-29029 February 2012 LER 12-S01-00, Latent Software Error Resulted in Improperly Authorized Visitor Access Into Protected Area L-08-052, LER 07-04-001 for Perry Nuclear Power Plant Re Automatic Reactor Protection System Actuation Due to Feedwater Control Power Supply Failure2008-02-15015 February 2008 LER 07-04-001 for Perry Nuclear Power Plant Re Automatic Reactor Protection System Actuation Due to Feedwater Control Power Supply Failure ML0533301242005-11-18018 November 2005 LER 05-03-00 for Perry Nuclear Power Plant Lack of Suction Flow Path Causes High Pressure Core Spray to Be Inoperable ML0509602632004-12-17017 December 2004 Final Precursor Analysis - Perry Grid Loop 2017-06-27
[Table view] |
Text
Perry Nuclear Power Plant PO. Box 97 Road
-M%10 Center FirstEnergy NuclearOperating Company Perry Ohio 44081 Vito A. Kaminskas 440-280-5382 Vice President Fax: 440-280-8029 April 30, 2013 L-13-143 10 CFR 73.71(a)(4)
ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, DC 20555-0001
SUBJECT:
Perry Nuclear Power Plant, Unit 1 Docket No. 50-440, License No. NPF-58 Security Licensee Event Report Submittal Enclosed is Security Licensee Event Report (SLER) 2013-S02, "Security Weapon Left Unattended." The cause analysis for this event remained under management review at the time of this report. A supplemental report will be submitted by June 28, 2013.
There are no regulatory commitments contained in this submittal.
If there are any questions or if additional information is required, please contact Mr. Thomas Veitch, Manager- Regulatory Compliance, at (440) 280-5188.
Sincerely, Vito A Kaminskas
Enclosure:
SLER 2013-S02 cc: NRC Project Manager NRC Resident Inspector NRC Region III Regional Administrator Director, Division of Security Policy, Office of Nuclear Security and Incident
Response
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 collection request: 80 hrs. Reported lessons learned are incorporated into the licensing process and fed back to industry. Send comments regarding burden estimate to the FOIA/Pdvacy Section (T-5 F53), U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, or by intemet e-mail to infocollects.resource@nrc.gov, arid to the Desk Officer, Office of Information LICENSEE EVENT REPORT (LER) and Regulatory Affairs, NEOB-10202 (3150-0104), Office of Management and (See reverse for required number of 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 digits/characters for each block) not conduct or sponsor, and a person is not required to respond to, the information collection.
- 1. FACILITY NAME 2. DOCKET NUMBER 3. PAGE Perry Nuclear Power Plant, Unit 1 05000-440 1 OF 3
- 4. TITLE Security Weapon Left Unattended
- 5. EVENT DATE 6. LER NUMBER 7. REPORT DATE 8. OTHER FACILITIES INVOLVED SEQUENTIAL REV M D Y FACILITY NAME DOCKET NUMBER MONTH DAY YEAR YEAR NUMBER NO. MONTH DAY YEAR 05000 03 02 2013. 2013 02 - 00 2013 FACILITY NAME DOCKET NUMBER 05000
- 9. OPERATING MODE 11. THIS REPORT IS SUBMITTED PURSUANT TO THE REQUIREMENTS OF 10 CFR §: (Check all that apply)
El 20.2201(b) [] 20.2203(a)(3)(i) [I 50.73(a)(2)(i)(C) Uj 50.73(a)(2)(vii) 1 ] 20.2201(d) El 20.2203(a)(3)(ii) U 50.73(a)(2)(ii)(A) E] 50.73(a)(2)(viii)(A)
E] 20.2203(a)(1) [U 20.2203(a)(4) U 50.73(a)(2)(ii)(B) [j 50.73(a)(2)(viii)(B)
U] 20.2203(a)(2)(i) EU 50.36(c)(1)(i)(A) U 50.73(a)(2)(iii) [U 50.73(a)(2)(ix)(A)
- 10. POWER LEVEL U 20.2203(a)(2)(ii) U 50.36(c)(1)(ii)(A) U 50.73(a)(2)(iv)(A) U 50.73(a)(2)(x)
U 20.2203(a)(2)(iii) U 50.36(c)(2) U 50.73(a)(2)(v)(A) [ 73.71(a)(4) 093 EU 20.2203(a)(2)(iv) EU 50.46(a)(3)(ii) EU 50.73(a)(2)(v)(B) U 73.71(a)(5)
E] 20.2203(a)(2)(v) [U 50.73(a)(2)(i)(A) EU 50.73(a)(2)(v)(C) EU OTHER Specify in Abstract below U] 20.2203(a)(2)(vi) U] 50.73(a)(2)(i)(B) U 50.73(a)(2)(v)(D) or inNRC Form 366A
- 12. LICENSEE CONTACT FOR THIS LER FACILITY NAME TELEPHONE NUMBER (Include Area Code)
Perry Nuclear Power Plant, Robert Swartz, Compliance Engineer, Regulatory Compliance (440) 280- 7664 Z YES (If yes, complete EXPECTED SUBMISSION DATE).
ABSTRACT (Limit to 1400 spaces, i.e.,
On March 2, 2013, at 2137 hours0.0247 days <br />0.594 hours <br />0.00353 weeks <br />8.131285e-4 months <br />, with the plant in Mode 1 (i.e., Power Operation) at 93 percent power, a Perry Nuclear Power Plant (PNPP) Site Protection Section (SPS) officer left his weapon unattended in the fire brigade room, which is located in the protected area. The loss of positive control of assigned security equipment resulted in a noncompliance with the SPS weapons control program. The security equipment was discovered by another SPS officer at approximately 2156 hours0.025 days <br />0.599 hours <br />0.00356 weeks <br />8.20358e-4 months <br />. The security equipment was taken to the central alarm station. The security equipment was inspected and no tampering was detected. The security equipment was unattended for approximately 19 minutes.
Preliminary findings of the ongoing evaluation determined the cause to be ambiguous procedure content with respect to positive weapon control that permitted officers and supervision to apply an unintended interpretation that resulted in noncompliance with the procedural requirement. Preliminary corrective actions consist of procedure changes and reinforcement of standards and expectations by SPS supervision. The cause evaluation is not complete. A supplemental report will be submitted after completion and review of the evaluation.
This report is submitted pursuant to the requirements of 10 CFR 73.71(a)(4). This report does not contain safeguards or personally identifiable information.
NRC FORM 366 (10-2010)
NRC FORM 366A U.S. NUCLEAR REGULATORY COMMISSION (10.2010) LICENSEE EVENT REPORT (LER)
CONTINUATION SHEET
- 1. FACILITY NAME 2. DOCKET 6. LER NUMBER 3. PAGE SEQUENTIAL REV YEAR NUMBER NO.
Perry Nuclear Power Plant 05000-440 -2 OF 3 2013 -- S02 -- 00 NARRATIVE INTRODUCTION On March 2, 2013, at 2137 hours0.0247 days <br />0.594 hours <br />0.00353 weeks <br />8.131285e-4 months <br />, a Perry Nuclear Power Plant (PNPP) Site Protection Section (SPS) officer failed to continuously have assigned security equipment in his possession for approximately 19 minutes. The loss of positive control of the assigned equipment resulted in a noncompliance with the SPS weapons control program.
Notification was made to the NRC Operations Center (i.e., ENS Number 48803) on March 3, at 0049 hours5.671296e-4 days <br />0.0136 hours <br />8.101852e-5 weeks <br />1.86445e-5 months <br />, in accordance with 10 CFR 73.71.
EVENT DESCRIPTION A patrol response officer has additional security equipment necessary to perform their assigned duty.
The additional security equipment consists of a weapon, ammunition bag, and response position badge. Each patrol response position has its own equipment. When SPS officers assume a mobile response position they receive its assigned equipment from the officer being relieved.
On March 2, 2013, prior to 2130 hours0.0247 days <br />0.592 hours <br />0.00352 weeks <br />8.10465e-4 months <br />, officer Aentered the fire brigade room and hung his security equipment on an equipment rack in close proximity to his location. At approximately 2130 hours0.0247 days <br />0.592 hours <br />0.00352 weeks <br />8.10465e-4 months <br />, officer Bentered the fire brigade room and asked officer A if he was his relief. Officer A responded "yes" based on his notes from the SPS shift staffing report. Officer B physically transferred his weapon to officer A. Officer Aaccepted the weapon and also took possession of the associated ammunition bag.
Officers Aand B subsequently exited the fire brigade room, leaving officer A's original weapon and ammunition unattended on the equipment rack.
At approximately 2156 hours0.025 days <br />0.599 hours <br />0.00356 weeks <br />8.20358e-4 months <br />, officer C entered the fire brigade room and discovered and took control of the unattended security equipment. Approximately 19 minutes had elapsed since officers A and B had left the fire brigade room. Officer C transported the security equipment to the central alarm station (CAS) and transferred control to the CAS officer at approximately 2158 hours0.025 days <br />0.599 hours <br />0.00357 weeks <br />8.21119e-4 months <br />. The security equipment was placed in a locker in the CAS. The CAS officer reported the incident to the SPS shift supervisor at approximately 2200 hours0.0255 days <br />0.611 hours <br />0.00364 weeks <br />8.371e-4 months <br />.
Officer D reported to the CAS at approximately 2202 hours0.0255 days <br />0.612 hours <br />0.00364 weeks <br />8.37861e-4 months <br /> and took possession of officer A's original security equipment. Officer D performed required inspections and no tampering with the weapon or ammunition was detected. Therefore, based on officer C discovering the weapon in the same location as officer A placed it,officer D not finding any evidence of tampering, and satisfactory performance of a field test later performed on, the weapon, itwas concluded that the weapon was not disturbed during the 19 minutes itwas left unattended.
The SPS Manager was notified of the incident at approximately 2258 hours0.0261 days <br />0.627 hours <br />0.00373 weeks <br />8.59169e-4 months <br />. After all available facts were assembled and reviewed for accuracy, the control room shift manager was notified at 2355 hours0.0273 days <br />0.654 hours <br />0.00389 weeks <br />8.960775e-4 months <br />.
The control room shift manager notified the NRC Operations Center of the event on March 3, at 0049 hours5.671296e-4 days <br />0.0136 hours <br />8.101852e-5 weeks <br />1.86445e-5 months <br /> via ENF 48803.
CAUSE OF EVENT Preliminary findings of the ongoing evaluation determined the cause to be ambiguous procedure content with respect to positive weapon control that permitted officers and supervision to apply an unintended interpretation that resulted in noncompliance with the procedural requirement and less than adequate supervisory enforcement of procedurally required actions within the SPS. The SPS cultural environment permitted less than adequate compliance with procedures that provide barriers and are NRC FORM 366A (10-2010)
NRC FORM 366A U S. NUCLEAR REGULATORY COMMISSION NRC FORM 366A U.S. NUCLEAR REGULATORY COMMISSION (10-2010) LICENSEE EVENT REPORT (LER)
CONTINUATION SHEET
- 1. FACILITY NAME 2. DOCKET 6. LER NUMBER 3. PAGE SEQUENTIAL REV YEAR NUMBER NO.
Perry Nuclear Power Plant 05000-440 3 OF 3 2013 -- S02 -- 00 NARRATIVE designed to preclude human performance errors, such as an unattended weapon.
EVENT ANALYSIS A mobile patrol response officer has additional security equipment necessary to perform his assigned duty. Each patrol response position has its own equipment. When officers assume a mobile response position they receive its assigned equipment from the officer being relieved.
Response position officers are required by procedure to wear position badges. The use of position badges was established in 2009 as a human performance tool to ensure proper position turnover. Both officers A and B had their position badges stored in their ammunition bags. Had officers A and B been wearing the position badges, itwould have been a visual reminder to both officers, and officer A would have realized he could not possess security equipment for two response positions.
Response position officers are required by procedure to perform a physical and verbal turnover of security equipment associated with the position. A formal transfer of weapon, ammunition bag, and position badges, along with verbal acknowledgement should have taken place. This formal turnover did not occur during this event.
This event was not considered risk significant and did not adversely affect the health and safety of the public. Due to redundant features and a defense-in-depth strategy of the PNPP Protective Strategy, the ability of the security force to respond to an emergency event and interdict and delay an adversarial force would not have been hindered. The security force capacity to defend the plant against the Design Basis Threat would not have been diminished, depleted, or eliminated due to the unattended equipment.
CORRECTIVE ACTIONS Corrective actions included revising SPS procedures to more clearly delineate equipment turnover requirements and to perform observations and assessments to ensure equipment turnover standards are consistently reinforced and complied with. Response position officers are now required to perform rotation at a fixed post. Response position badges were made more robust and wearing the badge was made mandatory.
PREVIOUS SIMILAR EVENTS A review of Licensee Event Reports and the corrective action database for the past three years determined that no similar events had occurred.
ADDITIONAL INFORMATION (Required by Regulatory Guide 5.62)
This event did not have an impact on the operation of the unit.
PNPP utilizes a proprietary site protection force.
No Local, State, or Federal law enforcement agencies were contacted.
There was no press release for this event.
COMMITMENTS There are no regulatory commitments contained in this report. Actions described in this document represent intended or planned actions, are described for the NRC's information, and are not regulatory commitments.
NRC FORM 366A (10-2010)