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 30-Day Written Event Report
[Table view] |
Text
FENOC Perry Nuclear Power Plant P.O. Box 97 10 Center Road FirstEnergy Nuclear Operating Company Perry' Ohio 440S1 David B. Hamilton 440-280-5382 Vice President January 5, 2018 L-18-002 10CFR50.4 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001
SUBJECT:
Perry Nuclear Power Plant Docket No. 50-440, License No. NPF-58 Special Report: Inoperable Post Accident Monitoring Instrumentation In accordance with the provisions of Perry Nuclear Power Plant Technical Specification 3.3.3.1, the enclosed Special Report is being submitted to notify the Nuclear Regulatory Commission of an inoperable channel of Post Accident Monitoring Instrumentation. The report documents Post Accident Monitoring equipment that had been out-of-service for greater than 30 days.
There are no regulatory commitments contained in this letter. If there are any questions or if additional information is required, please contact Mr. Nicola Conicella, Manager-Regulatory Compliance, at (440) 280-5415.
David Hamilton Vice President
Enclosure:
Inoperable Post Accident Monitoring Instrumentation cc: NRC Project Manager - Kimberly Green NRC Regional Administrator - Steven West NRC Resident Inspector
L-18-002 Enclosure Page 1 of 1 Special Report Inoperable Post Accident Monitoring Instrumentation The primary purpose of the Perry Nuclear Power Plant (PNPP) post accident monitoring instrumentation is to display plant variables required to be monitored by the control room operators during accident scenarios. The primary containment/drywell area gross gamma radiation monitors, which comprise a portion of the post accident radiation monitoring system instruments, are provided to monitor for potential significant radiation releases, and to aid in the assessment of releases for determining site emergency action levels. PNPP has two multi-channel area radiation monitors, each consisting of one high range containment detector and one high range drywell detector.
One drywell channel of the primary containment/drywell area gross gamma radiation monitors had been inoperable for greater than the allowed outage time permitted by Technical Specifications (TS). In accordance with TS 3.3.3.1 Action B.1, if the required channel is not restored within 30 days, a special report is required to be submitted within an additional 14 days detailing the cause of the inoperable channel and proposed restorative actions. Action B.1 was entered on December 25, 2017. Accordingly, this special report is submitted in accordance with TS 3.3.3.1 Action B.1.
On November 25, 2017, at 0955 hours0.0111 days <br />0.265 hours <br />0.00158 weeks <br />3.633775e-4 months <br />, alarms on the containment and drywell radiation monitor panel indicated equipment failure. Both the containment and the drywell post accident radiation monitors were declared inoperable. Further troubleshooting determined that only the drywell radiation monitor had failed and the containment post accident radiation monitor was declared operable on December 10, 2017, at 1940 hours0.0225 days <br />0.539 hours <br />0.00321 weeks <br />7.3817e-4 months <br />.
Intermittent failures of the high voltage signal resulted in alarms on the post accident monitoring control room panel. The condition was random and intermittent when it occurred, and existed for only a few seconds. During troubleshooting the cables for the drywell and containment post accident radiation monitors were swapped, restored, and connections tightened. Since December 10, 2017, no equipment failure alarms have been received, with the most likely cause having been a loose connector. Also, the drywell post accident radiation monitor passed its surveillance on December 19, 2017.
After 24 days of monitoring, with no alarms received, the drywell post accident radiation monitor was declared operable on January 3, 2018.