|
---|
Category:Letter
MONTHYEARNMP1L3570, Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-02-0101 February 2024 Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation IR 05000220/20230042024-02-0101 February 2024 Integrated Inspection Report 05000220/2023004 and 05000410/2023004 NMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report ML24004A2122024-01-0808 January 2024 Senior Reactor and Reactor Operator Initial License Examinations ML23354A0012024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0059 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines NMP1L3566, Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station2023-12-14014 December 2023 Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station IR 05000410/20243012023-12-14014 December 2023 Initial Operator Licensing Examination Report 05000410/2024301 ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 NMP1L3564, Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23291A4642023-12-0707 December 2023 Issuance of Amendment No. 251 Regarding the Adoption of Title 10 the Code of Federal Regulations Section 50.69, Risk-Informed Categorization and Treatment of SSC for Nuclear Power Plants ML23289A0122023-12-0606 December 2023 Issuance of Amendment No. 250 Regarding the Revision to Technical Specifications to Adopt TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NMP1L3563, Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-12-0404 December 2023 Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) IR 05000220/20234022023-11-28028 November 2023 Security Baseline Inspection Report 05000220/2023402 and 05000410/2023402 NMP1L3557, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums IR 05000220/20234202023-11-0101 November 2023 Security Baseline Inspection Report 05000220/2023420 and 05000410/2023420 ML23305A0052023-11-0101 November 2023 Operator Licensing Examination Approval IR 05000220/20230032023-10-25025 October 2023 Integrated Inspection Report 05000220/2023003 and 05000410/2023003 IR 05000220/20235012023-10-17017 October 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000220/2023501 and 05000410/2023501 IR 05000220/20230112023-10-16016 October 2023 Comprehensive Engineering Team Inspection Report 05000220/2023011 and 05000410/2023011 RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans NMP1L3554, Submittal of Revision 28 to the Final Safety Analysis Report (Updated), Fire Protection Design Criteria Document, 10CFR50.59 Evaluation Summary Report, 10CFR54.37(b) Aging Management Review, and Technical Specifications with Revised Bases2023-10-0606 October 2023 Submittal of Revision 28 to the Final Safety Analysis Report (Updated), Fire Protection Design Criteria Document, 10CFR50.59 Evaluation Summary Report, 10CFR54.37(b) Aging Management Review, and Technical Specifications with Revised Bases C IR 05000220/20233032023-09-20020 September 2023 Retake Operator Licensing Examination Report 05000220/2023303 ML23250A0822023-09-19019 September 2023 Regulatory Audit Summary Regarding LARs to Adopt TSTF-505, Rev. 2, and 10 CFR 50.69 ML23257A1732023-09-14014 September 2023 Requalification Program Inspection IR 05000220/20230052023-08-31031 August 2023 Updated Inspection Plan for Nine Mile Point Nuclear Station, Units 1 and 2 (Report 05000220/2023005 and 05000410/2023005) RS-23-080, Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2023-08-30030 August 2023 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs NMP2L2851, Relief Request Associated with Successive Inspections for Generic Letter 88-01 / BWRVIP-75-A Augmented Examinations2023-08-25025 August 2023 Relief Request Associated with Successive Inspections for Generic Letter 88-01 / BWRVIP-75-A Augmented Examinations ML23151A3472023-08-21021 August 2023 Issuance of Amendments to Adopt TSTF-295-A, Modify Note 2 to Actions of PAM Table to Allow Separate Condition Entry for Each Penetration NMP1L3534, License Amendment Request - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2023-08-18018 August 2023 License Amendment Request - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation ML23220A0262023-08-0808 August 2023 Licensed Operator Positive Fitness-for-Duty Test IR 05000220/20234012023-08-0808 August 2023 Cyber Security Inspection Report 05000220/2023401 and 05000410/2023401 (Cover Letter Only) NMP1L3545, Supplemental Information Letter to Adopt TSTF-505, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b, Revision 2 and 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems .2023-08-0404 August 2023 Supplemental Information Letter to Adopt TSTF-505, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b, Revision 2 and 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems . RS-23-087, Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor2023-08-0404 August 2023 Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor IR 05000220/20230022023-08-0101 August 2023 Integrated Inspection Report 05000220/2023002 and 05000410/2023002 ML23207A0762023-07-14014 July 2023 EN 56557 - Update to Part 21 Report Re Potential Defect with Trane External Auto/Stop Emergency Stop Relay Card Pn: XI2650728-06 NMP1L3544, Fifth Inservice Inspection Interval, First Inservice Inspection Period 2023 Owner'S Activity Report for RFO-27 Inservice Examinations2023-07-14014 July 2023 Fifth Inservice Inspection Interval, First Inservice Inspection Period 2023 Owner'S Activity Report for RFO-27 Inservice Examinations ML23186A1642023-07-0606 July 2023 Operator Licensing Retake Examination Approval NMP2L2846, Nine Mire Point Nuclear Station, Units 1 and 2, General License 30-day Cask Registration Notifications2023-07-0505 July 2023 Nine Mire Point Nuclear Station, Units 1 and 2, General License 30-day Cask Registration Notifications ML23192A0622023-06-30030 June 2023 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance, Report No. 10CFR21-0136, Rev. 0 IR 05000220/20230102023-06-29029 June 2023 Biennial Problem Identification and Resolution Inspection Report 05000220/2023010 and 05000410/2023010 ML23131A4242023-06-23023 June 2023 Issuance of Amendment No. 249 Regarding the Revision to Technical Specification 3.3.1 to Adopt Technical Specifications Task Force Traveler TSTF-568 RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations NMP1L3539, Day Commitment Response - Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-06-0909 June 2023 Day Commitment Response - Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) ML23159A0052023-06-0505 June 2023 56557-EN 56557 - Paragon - Redlined RS-23-042, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-25025 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling IR 05000410/20233022023-05-15015 May 2023 Initial Operator Licensing Examination Report 05000410/2023302 2024-02-01
[Table view] Category:Licensee Event Report (LER)
MONTHYEARML18018B1152018-01-18018 January 2018 Scram Summary 91-01 Relating to a Turbine Trip and Automatic Reactor Scram When the Main Transformer Phase B Developed an Internal Fault on August 13, 1991 ML18018B1122018-01-18018 January 2018 Scram Summary 91-01 Relating to an Event on August 13, 1991 Concerning a Turbine Trip and Automatic Reactor Scram When the Main Transformer Phase B Developed an Internal Fault 05000410/LER-2017-0022017-11-28028 November 2017 Secondary Containment Inoperable Due to Wind Conditions, LER 17-002-00 for Nine Mile Point Nuclear Station, Unit 2 Regarding Secondary Containment Inoperable Due to Wind Conditions 05000220/LER-2017-0032017-11-0202 November 2017 Automatic Reactor Scram due to Reactor Vessel Low Water Level, LER 17-003-00 for Nine Mile Point, Unit 1, Regarding Automatic Reactor Scram due to Reactor Vessel Low Water Level 05000410/LER-2017-0012017-10-0404 October 2017 1 OF 5, LER 17-001-00 for Nine Mile Point Nuclear Station, Unit 2, Regarding Automatic Reactor Scram due to High Reactor Pressure 05000220/LER-2017-0022017-05-18018 May 2017 Manual Reactor Scram Due to Pressure Oscillations, LER 17-002-00 for Nine Mile Point Nuclear Station, Unit 1 Regarding Manual Reactor Scram Due to Pressure Oscillations 05000220/LER-2017-0012017-02-0808 February 2017 Manual Reactor Scram Due to Hiah Turbine Vibration, LER 17-01-00 for Nine Mile Point Unit 1 RE: Manual Reactor Scram Due to High Turbine Vibration NMP1L3129, LER 17-01-00 for Nine Mile Point Unit 1 Manual Reactor Scram Due to High Turbine Vibration2017-02-0808 February 2017 LER 17-01-00 for Nine Mile Point Unit 1 Manual Reactor Scram Due to High Turbine Vibration 05000220/LER-2016-0022016-09-26026 September 2016 Isolation of both Emergency Condensers due to loss of UPS 162B, LER 16-002-00 for Nine Mile Point, Unit 1, Regarding Isolation of Both Emergency Condensers due to Loss of UPS 1628 05000220/LER-2016-0012016-07-12012 July 2016 Secondary Containment Inoperable Due to Simultaneous Opening of Airlock Doors, LER 16-001-00 for Nine Mile Point Nuclear Station Unit 1 Regarding Secondary Containment Inoperable Due to Simultaneous Opening of Airlock Doors 05000410/LER-2016-0012016-06-0606 June 2016 Secondary Containment Inoperable Due to Simultaneous Opening of Airlock Doors, LER 16-001-00 for Nine Mile Point, Unit 2, Regarding Secondary Containment Inoperable Due to Simultaneous Opening of Airlock Doors 05000410/LER-2015-0032016-03-31031 March 2016 Primary Containment Isolation Function for some valves not maintained during Surveillance Testing, LER 15-003-01 for Nine Mile Point, Unit 2, Regarding Primary Containment Isolation Function For Some Valves Not Maintained During Surveillance Testing ML1005504842010-02-15015 February 2010 Special Report: Inoperable Suppression Chamber Water Level Instrumentation ML0903605172009-01-21021 January 2009 Special Report: Inoperable Channel of Suppression Chamber Water Level Instrumentation ML0534802052005-12-0202 December 2005 Special Report for Nine Mile Point Unit 1 Re Channel #12 of the Containment Hydrogen Monitoring System Inoperable ML0515400362005-05-24024 May 2005 Special Report, Channel #11 of the Containment Hydrogen Monitoring Inoperable for Scheduled Preventive Maintenance ML0509602422004-12-17017 December 2004 Final Precursor Analysis - NMP-1 Grid Loop ML0509602522004-12-17017 December 2004 Final Precursor Analysis - NMP-2 Grid Loop ML0434304492004-11-22022 November 2004 Special Report for Nine Mile Point, Unit 1 Regarding Channel #12 of the Containment Hydrogen Monitoring System Removed from Service for Planned Maintenance ML0425300732004-08-27027 August 2004 Special Report for Nine Mile Point Unit 1 Re Channel #11 of the Containment Hydrogen Monitoring System Inoperable for Scheduled Preventive Maintenance ML0418105152004-06-18018 June 2004 Revised Special Report for Nine Mile Point, Unit 1 Re Channel #12 of the Containment Hydrogen Monitoring System Inoperable ML0413204992004-05-0404 May 2004 Special Report for Nine Mile Point Unit 1 Regarding Inoperability of Channel #12 of the Containment Hydrogen Monitoring System ML0410603992004-04-0707 April 2004 Special Report, Channel #11 of the Containment Hydrogen Monitoring System Inoperable for Scheduled Corrective Maintenance ML0336404932003-12-19019 December 2003 Special Report Regarding Channel #11 Containment Hydrogen Monitoring System Being Inoperable for Scheduled Preventive Maintenance ML0221303572002-07-23023 July 2002 Special Report for Nine Mile Point Unit 2 Re Noble Gas Activity Monitoring Instrumentation Inoperable for Greater than 72 Hours ML18018B1112000-03-0707 March 2000 LER 99-019-01 Supplement 1, for Nine Mile Point, Unit 2, Regarding Two Standby Liquid Control Valves Not Tested as Required by Technical Specification 4.0.5 and LER 99-010-01, Supplement 1, Unit 2 Reactor Trip Due to a Feedwater Master .. ML18018B0771997-12-29029 December 1997 Letter Replying to Notice of Violation as Contained in NRC Inspection Report 50-220/97-07 and 50-410/97-07 ML18018B1171991-09-0404 September 1991 NRC UPS Meeting ML18018B2511978-09-29029 September 1978 LER 78-034-00 for Nine Mile Point, Unit 2, Regarding an Environmental Contractor Obtaining 22 Hourly Fish Impingement Samples, and One Two-Hour Sample, Which Is Contrary to the Technical Specification Requiring 24 Hourly Samples ML18018B2521978-08-24024 August 1978 LER 78-030-00, 78-031-00, and 78-032-00 for Nine Mile Point Unit 1 Regarding, Respectively, Unavailability of Feedwater Pump 29-03 While Its Pump Seals Were Replaced, Unavailability of Liquid Poison Pump NP02A While a Frozen Valve .. ML18018B2531978-07-28028 July 1978 LER 78-029-00 for Nine Mile Point, Unit 2, Regarding Discovery of High Drywell Pressure Switches RE04A, RE04B, and RE04C with Setpoints Less Conservative than the Technical Specifications ML18018B2541978-07-25025 July 1978 LER 78-028-00 for Nine Mile Point Unit 1 Regarding Discovery of the Allowable Test Interval of TS 4.1.4c for the Core Spray Power-Operated Valves Had Been Exceeded ML18018B2551978-07-13013 July 1978 LERs 78-025-00, 78-026-00, and 78-027-00 for Nine Mile Point Unit 1 Regarding, Respectively, Discovery of RE04D with a Setpoint of 3.70 PSIG, Discovery of Numerous Small Leaks in Small Sample and Instrument Pipes, and Discovery of RE22D wit ML18018B2561978-06-21021 June 1978 LER 78-024-00 for Nine Mile Point Unit 1 Regarding Discovery That Test N1-St-Q2,4,5,7,8,9, and 10 Had Not Been Performed During a Review of Quarterly Surveillance Test Results ML18018B2571978-06-12012 June 1978 LERs 78-020-00, 78-021-00, 78-022-00, and 78-023-00 for Nine Mile Point Unit 1 Regarding, Respectively, Discovery of RE18A with a Setpoint of 135 Inches Wc, Discovery of RE04A and RE04B with a Setpoint of 3.65 PSIG, Discovery of Turbine ... ML18018B2591978-06-0101 June 1978 LER 78-019-00 for Nine Mile Point Unit 1 Regarding Discovery That Hydraulic Snubber 31-HS-1 Had Failed and Was Empty of Hydraulic Fluid and Disconnected from Its Anchor at the Feedwater Pipe ML18018B2581978-05-26026 May 1978 LER 78-009-01 for Nine Mile Point Unit 1 Regarding Replacement of Explosive Charges in the TIP Shear Valves with New Charges and the Resulting Unsatisfactory Ohmmeter Continuity Test for Acceptable Electric Contact ML18018B2601978-04-24024 April 1978 LER 78-018-00 for Nine Mile Point Unit 1 Regarding Discovery of Main Steam High Flow Switch with a Setpoint of 106.2 PSI, Which Is Above the Technical Specification ML18018B2611978-04-0707 April 1978 LERs 78-014,00, 78-016-00, and 78-016-00 for Nine Mile Point Unit 1 Regarding, Respectively, Discovery That the Fuel Transfer Pump on 102 D/G Would Not Fill the Day Tank, Discovery of RE18C with a Setpoint of 129 Inches Wc, and RE04B .. ML18018B2621978-03-28028 March 1978 LER 78-014-00 and LER 78-015-00 for Nine Mile Point Unit 1 Regarding, Respectively, Discovery That the Fuel Transfer Pump in 102 D/G Would Not Fill the Day Tank and Discovery That #12 Control Room Air Treatment Fan Would Not Run ML18018B2631978-03-16016 March 1978 LER 78-011-00, LER 78-012-00 and LER 78-013-00 for Nine Mile Point, Unit 1 Re Technical Specification Violations of Section 3.6.2 ML18018B2641978-03-0101 March 1978 LER 78-007-00, LER 78-008-00, LER 78-009-00 and LER 78-010-00 for Nine Mile Point, Unit 1 Re Technical Specification Violations of Listed Sections ML18018B2651978-02-24024 February 1978 LER 78-006-00 for Nine Mile Point, Unit 1 Re During Steady State Operation, Performance of Surveillance Test IC-75 Found a Trip Setpoint of 22.5 Inches Water on One Vacuum Switch in the Vacuum Relief System from the Pressure Suppression Cha ML18018B2661978-02-0707 February 1978 LER 78-004-00 and LER 78-005-00 for Nine Mile Point, Unit 1 Re During Unit Shutdown, Reserve Power Breaker on Power Board II Failed to Close in After Loss of Normal Power and During Plant Outage While Marking Up Outside MSIV 01-03 Discovere ML18094A0301978-01-31031 January 1978 LER 1978-003-03 for Nine Mile Point Unit 1 Re Surveillance Test Found Main Steam High Flow Switch with Setpoint of 107.5 PSI ML18018B1221978-01-31031 January 1978 LER 78-002-00 for Nine Mile Point 1 Regarding Drywell High Pressure Switch RE04A Setpoint Drift and LER 78-003-00 ML18018B2701978-01-13013 January 1978 Submittal of Licensee Event Report LER 78-01 Concerning Delta Temperature of the Discharge Water Exceeded Environmental Tech. Spec ML18094A0291978-01-13013 January 1978 LER 1978-001-00 for Nine Mile Point Station Unit 1 Re Delta Temperature of Discharge Water Exceeded Specification 2.1.5 of Environmental Tech Specs ML18018B1361977-07-21021 July 1977 LER 77-032-00 for Nine Mile Point Unit 1 Regarding a Water Phase Material Sample in the Reactor Vessel Inspection Lapse During Refueling ML18018B1421977-07-14014 July 1977 LER 77-029-00, 77-030-00, 77-031-00, 77-034-00, & 77-035-00 for Nine Mile Point Unit 1 Low-Low-Low Level Set Point Out of Specs on RE-18A, Vacuum Switch Trip & Reset Point on Torus Relief Valves Out of Specs, Weld Leak in Emergency Condense 2018-01-18
[Table view] |
Text
C ag(io]Zg I V
~.
0 REGULATORY INFORMATION DISTRIBUTION SYSTEM (BIDS)
DISTRIBUTION FOR INCOMING MATERIAL 50-220 REC: GRIER B H ORG: SCHNEIDER R R DOCDATE: 03/0 i/78 NRC NIAGARA MOHAWK PWR DATE RCVD: 03/07/78 DOCTYPE: LETTER NOTARIZED: NO COPIES RECEIVED
SUBJECT:
LTR 0 ENCL i LICENSEE EVENT REPT (RO 50-220/78-07> ON 02/06/78 CONCERNING DURING STEADY STATE OPERATAION, AN INSPEC OF THE LIQUID WASTE SURGE TANK FOUND SEVERAL PINHOLE LEAKS... W/ATT LERS78-008'8-009 AND 78-0i0.
PLANT NAME: NINE MILE PT UNIT i REVIEWER INITIAL: X JM DISTRIBUTOR INITIAL:D4 4+++++++++++++++> DISTRIBUTION OF THIS MATERIAL IS AS FOLLOWS +4+4+++>>>>>w>>+>>
INCIDENT REPORTS (DISTRIBUTION CODE A002)
FOR ACTION: BR HXEF hEA 4 W/4 ENCL I
INTERNAL: REG FILE44W/ENCL NRC PDR++W/ENCL I 5 E44~W/2 ENCL MIPC++W/3 ENCL S DEREK'044W/ENCL HOUSTON++W/ENCL NOVAK/CHECK+~W/ENCL GRIMES++W/ENCL KNIGHT4 +W/ENCL BUTLER+4W/ENCL HANAUER++W/ENCL TEDESCO++W/ENCL EI SENHUT44 W/ENCL BAER~~W/ENCL SHAO+~lW/ENCL VOLLMER/BUNCH++W/ENCL KREGER/ J. COLLINS4+W/ENCL ROSA%%W/ENCL K SEYFRIT/IE++W/ENCL EXTERNAL: LPDR'S OSWEGO> NY++W/ENCL TIC++W/ENCL
. NS I C~~W/ENCL ACRS CAT B++W/16 ENCL DISTRIBUTION: LTR 45 ENCL 45 CONTROL NBR: 780680045 SIZE: i P+i P+4P THE END
I*
I A
t II I pl II e
E
ltd(iIILNUiIlfIiuiiirI I'L f. Ij,I]II (
I.
NWP-0130 NIAGARA MOHAWK POWER CORPORATION/300 ERIE BOULEVARD WEST, SYRACUSE. N.Y. 13202/TELEPHONE (315) 474.1511 M~ch 1, 1978 2
ISA. Boyce H. G/u'.e/L NJzmtoh. ECQyQ Unkted State5 Nucleo/1. ReguLatotu/ Coming a~on Regin I >.S,A1~ Vg 1gi 631 Pmk Avenue, King o) Prism, PA. 19406 Ay~>iP RE: Bock& No. 50-220 Pem tl(/L. Gtu'.e/L:
In accordance Tecktu,cat!
~ one lNZe Po~ NueLea/1.
Speci.pcatiow, uIe he/Lebg sub~ She )oLEoeing Licensee S~n U~ Ill Eve< Repo~:
LER 78-07, uIhich ~ ~n vs~on o) Section S.9.2b(4) o(
Xhe Tech'.caL S peci.pcatLow LER 78-08, Iolu.chke ~n vLaZatiun o) Se~n 3.6.2 o( Eke Techtu'.cat'. Speci, pcatLoe6 LER 78-09, in acco/I,dance I0Mk Eke S peci.p.catLons urn~on Tech',cat'ER 78-10, uIfu'.ck m an o( Section 3.6.2 o( Xhe TechmeaL Speci, pcatLorv Thee /Lepo~ uIe/Ie completed ~n Cke )o/uIat de5~gnated ~n NUREG-Olbl, dated July 1977.
Ve/I.y ~y pouts, R.R. Schneide/L V~ce P/I.e54'.dent-Electtu'.c P/I.oduct4.on Attachments (3 cop~e6) xc: Mcecto/L, 0)pce o$ ISE (30 copie5)
Mtcecto/L, 0(pce of WIPC (3 copk e5)
~806SOO@g
pL q
/
NRC FORM 3GG U. S. NUCLEAI'I IIFGULA'I'OIIYCIJIE'IMIbblUN (7-77) ~
LtCENSEE EVENT REPORT CONTROL BLOCK:
Q'>>>> QE~Q~
(PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION) m QI 7 8 9 N Y ti LICENSEE CODE M P I
1 14 QE 15 6
LICENSE NUMBER
' ' 25 26 LICENSE TYPE 30 57 CAT 58 CON'T KZ 3~178E~CQR 50 61 0 5 0 0 0 DOCKET NUMBER 2 2 OQ70 68 69 2 0 EVENT DATE 6 7 QQs0 74 75 2
REPORT DATE 80 QB EVENT DESCRIPTION AND PROBABLE CONSEQUENCES QIO
~o~ Qurin stead state o eration an i s e
~0 3 tank found several inhole leaks. There were no measurable losses of
~o ~ li uid but leaks could be identified b dried de osit tracks o h
~o B side of the tank. This is re ortable er T.S. 6.9.2b 4 . This
~o G condition resulted in minimal safet im lications.
~OB 80 7 8 9 SYSTEM CAUSE CAUSE COMP. VALVE SUBCODE COMPONENTCODE SUBCODE SUBCODE 8
CODE CODE 7 8 9 10 Q11 11 0 Q12 ~CQP3 12 13 A C C U M U 18 WZQ 19 ul Q SEOUENTIAI. OCCURRENCE REPORT REVISION OT LERIRO REP0RT EVENT YEAR
~7Q 21 22
~
23 SHUTDOWN
~00 24 REPORT NO.
7 26
~~
27
~03 28 ATTACHMENT CODE 29 NPRD 4 TYPE
~t 30 PRIME COMP.
~
31 NO.
32 Q
COMPONENT ACTION . FUTURE EFFECT TAKEN ACTION QJQIB 33
~
34 69 ON PLANT QJQ20 35 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 METHOD
~ZQ2 36 37 0
HOURS Q22 0 0 0 40 SUBMITTED 41 N Q23 FORM SUB.
~NQ24 42 SUPPLIER
~N 43 Q 44 MANUFACTURER P 2 7 0 47 Q
o A 50 000 al.aluminum B-209 tank built b Pittsbu -D was constructed with walls 0.1875 inches thick. During assembly, weld-ing and grinding reduced the thickness in spots to half of this value apparently leaving pinhole leaks. A tank liner is being considered as a permanent solution, currently usage is strictly controlled.
7 8 9 80 FACILITY METHOD OF STATUS EMPOWER OTHER STATUS QSO DISCOVERY DISCOVERY DESCRIPTION Q2
~l" E Q28 ~09 9 Q28 NA 44
~C 45 Q>>
46 Tank Inspection 80 7 8 9 10 12 13 ACTIVITY RELEASED OF RELEASE CONTENT AMOUNTOF ACTIVITYQ35 LOCATION OF RELEASE Q
~IG ~Z Q33 ~ZQ34 NA 45 NA 80 7 8 9 10 11 44 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION Q39 7 ~00 0 Q77 ~Z Q38 NA 80 7 8 9 11 12 13 PERSONNEL INJURIES 7 8 9 11 12 80 LOSS OF OR DAMAGE TO FACILITY zz TYPE DESCRIPTION Q43 Z Q42 NA 7 8 9 10 80 O
ISSUED LgQ44 P U 8 L I C I TY DESCRIPTION NA
~ NRC USE ONLY 7 8 9 10 68 69 80 o PHDNE 31 5-343-21 1 0 ext. 1 558 NAME OF PREPARER
I
-I
NRC FORM 3GG U. S. NUCLEAR HEQULA I OR Y CO/slMibbiLIN (7 77)
LICENSEE EV ENT R EPORT
> CONTROL BLOCK: Qi tPLEASE PRINT OR TYPE ALL REQUIRED INFORMATION)
I 6 KOT 7 8 9 N > N N LICENSEE CODE P 1 14 Q2 15 0 0 0 0 0 LICENSE NUMBER 0 0 - 0 OQE 25 26 4 1 1 LICENSE TYPE 1
30 QE~QE57 CAT 58 2
CON'T sou~~RE MQ8 60 0 5 0 0 D 2 2 DQ 68 69 02 EVENT DATE 7 8Qs 74 75 0 2 2 REPORT DATE 8 7 8 80 Q
61 DOCKET NUMBER EVENT DESCRIPTION AND PROBABLE CONSEQUENCES Q1P
~o 2 Durin stead state o aration erformance of sur11eillance test Nl-ISP-
~os RE22, foun'd RE220 wi th a set oint of 103. 5 PS I 0, RE22E at 1 03. 0 PS ID, 8] and RE22F at 103.5 PSID. Re uired set oint for these main steasi line
~OS high flow indicating switches is 105 PSID +/- 1 PSID. This condition
~p G resulted in minimal safet im lications. The three instruments drifted
~o 7 in a more conservative direction.
~OS 80 7 8 9 SYSTEM CAUSE CAUSE COMP. VALVE CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE
~Pe 7 8
~IB 9 10 Q11 11 E Q2 ~E 12 Q13 13 I N S 7 R 0 18 QEE ~5Q>>
19
~Z 20 QEE.
SEQUENTIAL OCCURRENCE REPORT REVISION Q11 LE B/RO REPoRT ACTION .FUTURE EVENT YEAR
~7(
21 22 EFFECT
+
23 SHUTDOWN
~00 24 REPORT NO.
8 26
+W 27 ATTACHMENT
~~~
28 CODE 29 NPBDA TYPE
+I 30 PRIME COMP.
31 U
NO.
32 COMPONENT TAKEN ACTION ON PLANT ~ METHOD HOURS O22 SUBMITTED FORM SUB. SUPPLIER MANUFACTURER
~EQ18 ~ZQER ~ZQ20 ~>Q>> 0 0 0 > N Qs ~~Q4 ~~Q28 8 o 8 o Q28 33 34 35 36 37 40 41 42 43 44 47 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 o The deviation in set oints ex erienced on the Barton Model 278 Differen-tial Pressure Indicatin Switches was due to instrument drift. RE22C 2 was reset at 1 05 . 5 PS ID, RE22E at 1 05. 0 PS ID, and RE22F at 1 04. 7 PS ID.
3 Current surveillance testin schedules are adequate to insure early 4 detection of future instrument drifts.
'80 8 9
~
7 FACILITY ~3P METHOD OF DISCOVERY DESCRIPTION
[ii) STATUS % POWER OTHER STATUS DISCOVERY Q32
~EQ28 ~os 10 8 Qs 12 NA 44
~BQ31 45 Surveillance Testing 80 7 8 9 13 46 ACTIVITY CONTENT RELEASED OF RELEASE AMOUNTOF ACTIVITYQG LOCATION OF RELEASE QG Z Q3 Z Q34
- NA NA 7 8 9 10 44 45 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION Q39 1 ~00 OJQ21 Z Q28 NA 80 7 8 9 11 12 13 PERSONNEL INJURIES 7 8 9 11 12 80 LOSS OF OR DAMAGE TO FACILITY TYPE DESCRIPTION Q43 9 Z Q2 NA 7 8 9 10 80 PUBLICITY NRC USE ONLY 7 8 9 10 68 69 80 o NAME QF PREPARER Denni s K. MacVi ttie PHONE:
315-343-2110 ext 1558
~~
NRC FOIIM 3GG U. S. NUCLEAR IIEGULATORY COMMISSION (7.77)
L[CENSEE EVENT REPORT x ~ v- CONT'ROL BLOCK: {PLEASE PRINT OR TYPE ALL REQUIRED INFORMATION)
~
QI I 6
~oi 8 N Y N M P IQs 14 IS 0 0 0 0 0 LICENSE NUMBER 0
25 Q 26 LICENSE TYPE 30 Q4[ I 57 CAT 58 JQs 7 9 LICENSEE CODE CON'T
,"o"",', ~LQo 0 5 0 0 0 2 2 0 Q> 0 2 2 QB 7 8 60 61 DOCKET NUMBER GB G9 EVENT DATE 74 75 REPORT DATE 80 EVENT DESCRIPTION AND PROBABLE CONSEQUENCES IO
~os Ouring routine station operation with the TIP detectors withdrawn, ex-plosive charges in the TIP shear valves were replaced with new charges.
Following replacement. it was found that the ohmmeter continuity test for acceptable electric contact was unsatisfactory. The normal TIP tube i so ati on 1 system was operabl e at thi s time . An eval uati on of the sa fety implications is being conducted.
~OB 80 7 8 9 SYSTEM CAUSE CAUSE COMP. VALVE CODE CODE SUBCODE COMPONENT CODE SUBCODE SUBCODE
[oO~]
9
~XX 10 Qll 8 Qa ~AQs X X X X X X Qi4 ~ZQ>>
19
~Z 20 Q>s 7 8 11 12 13 18 SEQUENTIAL OCCURRENCE REPORT R EV I 5 I ON Q7 LF RgRO Rsposv ACTION . FUTURE EVENT YEAR
~78 21 22 EFFECT
+
23 SHUTDOWN
~00 24 REPORT NO.
9 26
+w 27
~01 28 ATI'ACHMENT CODE 29 NPRD 4 TYPE
~T 30 PRIME COMP.
+
31
+0 32 NO.
COMPONENT TAKEN ACTION ON PLANT METHOD HOURS &22 SUBMITTED FORM SUB. SUPPLIER MANUFACTURER
~FI@~Z QIB ~ZQ20 ~Z Q21 0 0 0 7 Y Q23 ~N Q24 ~N Q25 G 0 8 0 33 34 35 36 37 40 41 42 43 44 47 CAUSE DESCRIPTION AND CORRECTIVE ACTIONS Q27 D It was found that the actual electrical connections as ori inall wired were not as described in the Maintenance Procedure or in a re-vised GE drawing. The wiring was changed to a ree with the revised GE 3 dwg and al 1 four of the ol d squi b devi ces were detonated successful 1 8 9 80 FACILITY STATUS gg POIVER OTHER STATUS Q METHOD OF DISCOVERY DISCOVERY DESCRIPTION Q32 Surveillance Testing 5 Qss ~Og g Qss NA MQ" 7 8 9 10 12 13 44 45 80 ACTIVITY CONTENT RELEASED OF RELEASE AMOUNTOF ACTIVITY LOCATION OF RELEASE QG EK LQQ33 7 8 9 10 z Q34 NA 45 NA 80 PERSONNEL EXPOSURES NUMBER TYPE DESCRIPTION Q39
~00 0 Qs z Qss 80 7 8 9 11 12 13 PERSONNEL INJURIES s ~00 NUMBER 0 Q4o DESCRIPTION NA Q
7 8 9 11 12 80 OSS OF OR DAMAGE TO TYPE Z
DESCRIPTION NA FACILITY Q
Q42 7 8 9 10 80 PUBLICITY O
ISSUED
~NQ44 DESCRIPTION NA Q NRC USC ONLY 7 8 9 10 68 69 80 o NAME OF PREPARER D.K. HacVittie 315-343-2110 x 1558
O~
NIAGARA MOHAWK POWER CORPORATION/300 ERIE BOULEVARO WEST. SYRACUSE, N.Y. 13202/TELEPHONE (315) 474-1511 Feb/cuaIcy 28, 1978 hK. Bogce H. G/cie/c
'OMeeto/c United &ates Nuelea/c Regulato/cy CoInm@ sion Regi.on I 631 Parck Avenue King o) Ptuua~, PA. 19406 RE: Socket No. 50-220 LER 78-09/01T-0 hilne hKEe Pokery Nuclea/c S~n Unky ill Vea/c hh.. Gru.e/c:
'Outung /co~e a~on ope/cation wMk Che TIP dete&o/cs eithdrcawn, explosive eha/cges in She TIP System ahea/c valves wE/ce /cepLaeed at'h necks cha/cges. The, explosive opere+ted TIP ahea/c molafion valves a/ce a, back-up sgkem Co be ccsed (o/ckeolation of Che TIP Wbes in Che event MLe noC possible Co unit'hd/caw Che dMeMo/c so Che norunal acctomatie isolation acJ64em may (un~on.
Following /ceplaeeme&, pe/ctIoenance o) hfau<enance P/coeedu/ce, Nl-Ih(P-TIP-3 )ound Chat She ohmm&e/c eontinccity desk (o/c acceptable eleefru'.e eontaM was unsated (a&o/cy. The. no/cmal TIP Wbe ~option agtem was ope/cable at thks ~e.
IC was found Chat Nce anal elect/cical conne~ns Co Che explosive eha/cges we/ce nok as dese/u'.bed in Xhe Waintenance P/cocedu/ce. Gene/cal Electric NEO P/codu& Se/cvice was in(o/cmed of Che p/coblem and given Che nombetcs otI Che drcauccnga ccsed Co wi/ce She ac/stern. A /cession Co Xhe d/caceing, which had o/ciginaLLy beenksaued in Feb/cua/cy 1968, was Located.
The configu/cation shown in ChQ /cevmion would eaccse 4he efia/cger W $ ~e.
The, wi/cing )o/c +Ring She cluvcgesin Che TIP Sy/tern was changed Co match Chat shown in 4he /ceded Chawing. ALL o( Che old eha/cges cue/ce CesC PAed ccsing Xhe wrung achene, shown in .the. /ceded drawing. Thecal all
$ i/ced success (ulled.
A /ceview o) Xke P/ce-Ope/cMional Test o( ou/c Liquid Peon Sgakem showed Chat She explosive ahea/c valves in Chat system had been ope/cationaLLg Nested p/cio/c W a~p.
In ad~on Co Che wuu.ng p/coblems uncove/ced, Lt was )ound Chat Eke 2 AMP (ccses /ceqcurced in She squib circeccits we/ce instr< blow devices iIuskead otI Che slow blow 4ype speci.p.ed bg She vendo/c. ALL o) Ae (ccses in She mo>~o/c/co~oL units we/ce jceplaeed with new devices.
An evaluation o( She sate+ inIplicatiom is being conducted.
r
~ l ~
c"
NHCFOHhl 366 U.S,NUCLEAR HLUULAFOHYCOMMI543IUN (7 77 )
LICENSEE EVENT REPORT es 8 P~ CONTROL BLOCK {PLEASE PRINT OR TYPE ALLREQUIRED INFORMATIONI I 6 789LICENSEECODE1415 li P I Q2 0 0 0 0 0 LICENSE NUMBER 0 0 - 0 0 25 Qs 26 4 I I LICENSE TYPE I I 30 Q4~ 57 CAT 58 Qs CON 'T
~RT 488848 ~LQE 0 5 0 0 0 2 2 0 QT 0 2 0 4 7 8 Qs 0 2 2 8 Qs 8 60 6I DOCKET NUMBER 68 69 EVENT DATE 7475REPORT DATE E VE N T DESCRIPTION A N D PROBABLE CONSEQUENCES Q10 I
~02 Dui in stead state oaration erformanceof surveillance test Nl-ISP-
~os RE04, foun'dRE04D with asetpoint of 3.65PSI.T.S.3.6.2 reuires the drywall high pressure switches to have asst oint of 3.50PSI +-0.053
~06 PS I. Th i s c o n d i t i o n resulted i n m i n i m a safety 'plications.
1 Re d u n-
~06dant instrumentation was ava i abl e 1
~08 80 7 8 9 SYSTEM CODE CAUSE CODE CAUSE SUBCODE COMPONENT CODE C0M PVA SUBCODESUBCODE LVE 7 ' 9
~18 I0 Q>>
II E QE2 ~E I2 QE3 I3 I N S T R U I8 Qi ~S I9 QEE ~Z 20 Qis, SEQUENTIAL OCCURRENCE REPORT REVISION 212223+
LERIBQ EVENT YEAR A 6 PORT NO. CODE TYPE N 0.
QTT REPoRT ~78 ~01 24 0
26
+W 27
~03 28 29
+L 30 3I 32 ACTION.FUTURE EFFECT SHUTDOWN ATTACHhiENTNPRDPPRIh'IECOhiP. COh'IPONENT TAKEN ACTION ON PLANTRIETHOD HOURS Q22 SUBMITTED FORMSUB.SUPPLIER MANUFACTURER LIQERQERLIQERQTooooQ227Q24NQoDDQ.
33 34 35 36 37 40 41 42 43 44 47 CAUSE DESCRIPTION ANDCORRECTIVE ACTIONS Q27 0RE04Da Barton Model 289res sure i ndi cat i n switch dri fted from a se t o i n t of 3 5 5 P S I It wa s reset t o 3 5 0 I
~ ~ ~ PS . Current surveillance tes ti nschedul es arcade uate to i nsure earl detection of future 3 instrument dri fts 7
EK 7
7 8
8 8
9 9
FACILITY STATUS E
ACTIVITY
~Z 9
Q2 8 Q33
~
I0 0
CONTENT RELEASED OF RELEASE I0 Z
%%d PERSONNEL EXPOSURES POWER Q34 9 3 Qs I2 NA I3 OTHER STATUS NA AhiQUNTQF ACTIVITYQB Q
44 44 METHOD OF DISCOVERY
~B 45 Q31 45 46 NA Survei 1 1 DISCOVERY DESCRIPTION Q32 ance Testing LOCATION OF RELEASE Q36 80 80 80 NUMBER TYPE DESCAIPTIONQ39
~l7 ~00 0 QET ~ZQ28 NA 7 8 9 II I2 I3 80 PERSONNEL INJURIES NUMBER 0E SC B I P 7 I 0 N Q41
] ~00 0 Q4o NA 7 8 9 II I2 80 LOSS OF OR DAhiAGE TO FACILITY TYPE DESCRIPTION Q43 Z Q42 NA 7 8 9 I0 80 PUBLICITY NRC USE ONLY ISSUED DESCRIPTION 0 ~NQ<<NA 2 7 8 9 I0 80 NAME DF PREPARER D~ K.MacVi ttie PHoNE 3 1 5 -34 3 -2 1 1 0 x 1 558 0 O
s'4
~
I