ML18144A805
ML18144A805 | |
Person / Time | |
---|---|
Site: | Saint Lucie |
Issue date: | 12/15/1977 |
From: | Harris K Florida Power & Light Co |
To: | O'Reilly J NRC/IE, NRC/RGN-II |
References | |
Download: ML18144A805 (1) | |
Similar Documents at Saint Lucie | |
---|---|
Category:Licensee Event Report (LER)
MONTHYEAR05000335/LER-2016-0032017-08-15015 August 2017
[Table view]Generator Lockout Relay Actuation During Power Ascension Results in Reactor Trip, LER 16-003-01 for St. Lucie, Unit 1, Regarding Generator Lockout Relay Actuation During Power Ascension Results in Reactor Trip 05000389/LER-2017-0012017-04-27027 April 2017 Delay in Initiating Immediate Technical Specification Required Action During Fuel Movements, LER 17-001-00 for St. Lucie, Unit 2 Regarding Delay in Initiating Immediate Technical Specification Required Action During Fuel Movements 05000335/LER-2016-0012016-07-29029 July 2016 Inadequate Legacy Evaluation for Containment High Range Radiation Monitor Nonconformance with Design Accuracy Requirements Resulted in Latent Inoperability and Operation Prohibited by Technical Specifications, LER 16-001-00 for St. Lucie Units 1 and 2 Regarding Inadequate Legacy Evaluation for Containment High Range Radiation Monitor Nonconformance with Design Accuracy Requirements Resulted in Latent Inoperability and Operation Prohibited by Technical.... L-2016-152, LER 16-001-00 for St. Lucie Units 1 and 2 Regarding Inadequate Legacy Evaluation for Containment High Range Radiation Monitor Nonconformance with Design Accuracy Requirements Resulted in Latent Inoperability and Operation Prohibited by Te2016-07-29029 July 2016 LER 16-001-00 for St. Lucie Units 1 and 2 Regarding Inadequate Legacy Evaluation for Containment High Range Radiation Monitor Nonconformance with Design Accuracy Requirements Resulted in Latent Inoperability and Operation Prohibited by Tech L-2010-255, Letter St. Lucie, Unit 2, Technical Specification Special Report Inoperable Reactor Water Level Monitoring System Channel Failed2010-11-0101 November 2010 Letter St. Lucie, Unit 2, Technical Specification Special Report Inoperable Reactor Water Level Monitoring System Channel Failed ML0414104442004-05-18018 May 2004 Technical Specification Special Report Inoperable Reactor Water Level Monitoring System Channel ML18127A6421978-09-22022 September 1978 LER 1978-032-00 for St. Lucie Unit 1, on 08/30/78 Concerning Daily Calibration of Nuc & ^T PWR (Technical Specification 4.3.1.1.1) Was Inadvertently Missed During One Surveillance Interval Encompassing Short Maintenance Outage & Subsequent ML18127A6431978-09-18018 September 1978 LER 1978-031-00 for St. Lucie Unit 1, on 08/16/78 Concerning the Ginca Code Operator Used Incorrect Flux Inputs in Arriving at the Incore Setpoints ML18127A6461978-09-0808 September 1978 LER 1978-030-00 for St. Lucie Unit 1, on 08/10/78 Concerning. the Surveillance Requirement of Specification 4.4.8 Which Requires an Isotopic Analysis for Iodine in the Primary Coolant, Was Inadvertently Missed ML18127A6471978-08-30030 August 1978 LER 1978-025-00 for St. Lucie Unit 1, on 07/31/78 Concerning Containment Vacuum Relief Valve (FCV-25-8) Instrument Air Supply Low Pressure Alarm Was Received. Cause Was Diaphragm Leak in Solenoid Valve Which Controls Instrument Air Supply ML18127A6481978-08-28028 August 1978 LER 1978-026-00 for St. Lucie Unit 1, on 07/30/78 Concerning During PWR Operation Digital Data Processing System Malfunctioned Resulting in Loss of CEA Backup Position Indication & Incore Flux Detector System Used to Monitor Flux D ML18127A6491978-08-25025 August 1978 LER 1978-025-00 for St. Lucie Unit 1, on 07/28/78 Concerning Notification by Applicant'S Vendor of Potential Problem with Certain Motor Operated Valves ML18127A6501978-08-0808 August 1978 LER 1978-011-01 for St. Lucie Unit 1, Update Concerning When Upper Guide Structure Was Removed (Refueling Shutdown), 3 (of 45) Incore Instrument Thimbles Remained in the Core ML18127A6511978-08-0707 August 1978 LER 1978-025-00 for St. Lucie Unit 1, on 07/24/78 Concerning an Error in the Analysis for the Cask Drop Accident Which Makes the Technical Specification 3.9.14 Non-Conservative ML18127A6521978-07-24024 July 1978 LER 1978-024-00 for St. Lucie Unit 1, on 06/25/78 Concerning During Plant Startup from a Short Maintenance, Dose Equivalent Iodine Exceeded Technical Specification 3.4.8.A Limit of 1.0 Uci/Gram Dose Equivalent ML18127A6531978-07-14014 July 1978 LER 1978-010-00 for St. Lucie Unit 1, One Channel of Steam Generator Low Pressure Measurement for Main Steam Isolation Signal Failed Requiring Action in Accordance with Technical Specification 3. 3. 2. I. B ML18127A6551978-07-13013 July 1978 LER 1978-022-00 for St. Lucie Unit 1, on 06/15/78 Concerning During PWR Operation, the Digital Data Processing System Malfunctioned Due to Malfunctioning Multiplexer Card ML18127A6541978-07-13013 July 1978 LER 1978-023-00 for St. Lucie Unit 1, on 05/15/78 Concerning During Testing Humidity Control Heaters on the Shield Bldg Ventilation System (B Train) Tripped on High Temperatures Due to High Temperature Caused by Low Flow ML18127A6561978-07-0808 July 1978 LER 1978-021-00 for St. Lucie Unit 1, on 06/08/78 Concerning During PWR Ascension Testing Following Refueling Outage CEA #65 Dropped Four Times Due to Failure of One or More of Its Coil PWR Programmer Timing Module, Integral Timer ML18127A6581978-07-0707 July 1978 LER 1978-020-00 for St. Lucie Unit 1, on 06/07/78 Concerning Pwer Ascension Physics Testing Following a Refueling Outage, CEA #65 Dropped ML18127A6601978-06-28028 June 1978 LER 1978-019-00 for St. Lucie Unit 1, on 05/30/78 Concerning During Special Low Pier Feedwater Control System Test a 15% Feedwater Bypass Control Valve Inadvertently Opened Fully Causing Excessive Cooling of 1A Steam Generator ML18127A6611978-06-26026 June 1978 LER 1978-018-00 for St. Lucie Unit 1, on 05/26/78 Concerning CEA #19 Dropped for No Apparent Reason ML18127A6621978-06-13013 June 1978 LER 1978-017-00 for St. Lucie Unit 1, on 05/14/78 Concerning Improper Switching at Pratt & Whitney Substation Combined with Incorrect Wiring of Protective Relays at Midway Substation Led to Deenergization of Midway Substation Resulting in L ML18127A6641978-06-0909 June 1978 LER 1978-016-00 for St. Lucie Unit 1, on 05/26/78 Concerning Containment Pressure-High Trip Setpoint (Table 2.2-1) Appeared to Be in Error During the Refueling Outage ML18127A6651978-05-23023 May 1978 LER 1978-015-00 for St. Lucie Unit 1, on 04/23/78 Concerning Operator Blew Down 1B Bamt Level Instrument to Prevent Sensing Line Blockage, Causing Instrument to Fail High ML18127A6691978-04-28028 April 1978 LER 1978-011-00 for St. Lucie Unit 1, When Upper Guide Structure Was Removed (Refueling Shutdown), 3 (of 45) Incore Instrument Thimbles Remained in the Core ML18127A6681978-04-28028 April 1978 LER 1978-012-00 for St. Lucie Unit 1, on 04/16/78 Concerning Eddy Current Testing Performed on Fuel Assembly CEA Guide Tubes at Unit 1 Showed Near in Guide Tubes Where Tips of Fully Withdrawn CEAs Were Located ML18127A6701978-04-27027 April 1978 LER 1978-013-00 for St. Lucie Unit 1, on 03/28/78 Concerning During Shutdown for Refueling, Dose Equivalent Iodine Exceeded Technical Specification 3.4.8 ML18127A6711978-04-25025 April 1978 LER 1978-010-00 for St. Lucie Unit 1, One Channel of Steam Generator Low Pressure Measurement for the Main Steam Isolation Signal Failed Requiring Action in Accordance with Technical Specification 3.3.2.1.B ML18127A6731978-03-30030 March 1978 LER 1978-009-00 for St. Lucie Unit 1, During PWR Operation Digital Data Processing System Malfunctioned. Apparent Momentary Memory Failure Caused Ddps to Halt ML18127A6741978-03-24024 March 1978 LER 1978-008-00 for St. Lucie Unit 1, Due to an Administrative Error During a Procedure Revision Instructions for Documenting Surveillance of Volume in Diesel Generator Engine Mounted Fuel Tanks Were Omitted ML18127A6781978-02-17017 February 1978 LER 1978-007-00 for St. Lucie Unit 1, Technical Specification 4.3.1.1.3 RTD Response Time ML18127A6791978-02-17017 February 1978 LER 1978-007-00 for St. Lucie Unit 1, Technical Specification 4.3.1.1.3 RTD Response Time ML18144A8051977-12-15015 December 1977 12/15/1977 Memo Reportable Occurrence 335-77-50 ML18110A8681977-10-24024 October 1977 LER 1977-335-39 for St. Lucie, Unit 1 on Refueling Water Tank Piping ML18110A8691977-09-26026 September 1977 LER 1977-335-35 for St. Lucie, Unit 1 on Intake Cooling Water Pump ML18110A8711977-09-15015 September 1977 LER 1977-335-34 for St. Lucie, Unit 1 on Containment Spray Header Valve ML18110A8731977-09-13013 September 1977 LER 1977-335-31 for St. Lucie, Unit 1 on Repair of Leaking Shaft Mechanical Seal of Component Cooling Water Pump ML18110A8741977-09-0909 September 1977 LER 1977-335-33 for St. Lucie, Unit 1 on Steam Driven Auxiliary Feedwater Pump ML18110A8751977-08-31031 August 1977 LER 1977-335-32 for St. Lucie, Unit 1 on Refueling Water Tank Level Setpoint Drift ML18110A8761977-07-14014 July 1977 LER 1977-335-30 for St. Lucie, Unit 1 on Detector Calibration ML18110A8781977-07-0808 July 1977 LER 1977-335-28 for St. Lucie, Unit 1 on Containment Isolation Valve ML18110A8771977-07-0808 July 1977 LER 1977-335-03 for St. Lucie, Unit 1 on Diesel Generator 1A, Update Report No. 1 ML18110A8791977-06-27027 June 1977 LER 1977-335-27 for St. Lucie, Unit 1 on Dropped Control Element Assembly No. 39 Initiating a Turbine Runback ML18110A8801977-06-16016 June 1977 LER 1977-335-26 for St. Lucie, Unit 1 on Off-Site Power ML18110A8821977-06-0303 June 1977 LER 1977-335-25 for St. Lucie, Unit 1 Setpoint of Bistable Trip Unit for Steam Generator Pressure Found Inadequately Conservative ML18110A8831977-05-24024 May 1977 LER 1977-335-29 for St. Lucie, Unit 1 Safety Injection Line Weld ML18110A8841977-05-19019 May 1977 LER 1977-335-29 for St. Lucie, Unit 1 Pressure Boundary Leakage ML18110A8851977-05-15015 May 1977 LER 1977-335-20 for St. Lucie, Unit 1 Ginca Code ML18110A8811977-05-13013 May 1977 LER 1977-335-23 for St. Lucie, Unit 1 on RCS Flow 2017-08-15 Category:Memoranda MONTHYEARML23166A0042023-06-15015 June 2023
[Table view]Summary of Meeting Concerning 2023 Annual Assessment of the Saint Lucie and the Turkey Point Nuclear Plants ML22188A0862022-07-0707 July 2022 SLRA - Audit Report ML22145A3932022-05-25025 May 2022 Public Meeting Summary 2021 Annual Assessment Meeting 20220434 ML21337A1962021-12-16016 December 2021 Public Scoping Meeting Summary for the Environmental Review of the Subsequent License Renewal Application for St. Lucie Plant, Units 1 and 2 ML21159A1352021-06-0808 June 2021 Public Meeting Summary Regarding the Saint Lucie Nuclear Plant, Units 1 and 2, Docket No. 50-335 and 389, and the Turkey Point Nuclear Generating Station Units 3 and 4, Docket No. 50-250 and 50-251; Meeting Number 20210505 ML20150A4732020-05-29029 May 2020 EOC Meeting Summary ML19121A6102019-05-0101 May 2019 Public Meeting Summary - St Lucie Nuclear Plant, Docket Nos. 50-389 and 50-335 ML18144A1452018-05-24024 May 2018 Public Meeting Summary - St. Lucie Nuclear Plant Docket Nos. 50-335 and 50-389 ML17103A0342017-04-12012 April 2017 Summary of Category 1 Public Meeting to Discuss the Significance Determination Process for a Finding at St. Lucie, Unit 1 ML16097A1302016-04-0404 April 2016 March 29, 2016 Summary of Public Meeting - 2015 Annual Assessment Regarding Saint Lucie ML15320A5512015-11-23023 November 2015 SER MF5835 ML15240A1542015-09-0808 September 2015 Staff Observations of Sump Strainer Head Loss Testing at Alden Laboratory for Generic Safety Issue 191 ML14163A6522014-06-19019 June 2014 Summary of May 29, 2014, Public Meeting with NextEra Energy, Inc. and Florida Power & Light Company Regarding Proposed Amendment to Transition Fuel Type at St. Lucie Unit 2 ML14156A2132014-06-0404 June 2014 Public Meeting Summary - St. Lucie Nuclear Plant Docket Nos. 50-335 and 50-389 ML13059A5522013-03-0101 March 2013 3/14/13 - Forthcoming Meeting with Florida Power and Light Company Regarding Steam Generator Performance at St. Lucie Nuclear Plant, Units 1 and 2 ML12222A0392012-08-0909 August 2012 8/16/2012 Cancellation Notice of Forthcoming Conference Call with NextEra Energy and Florida Power and Light Concerning Generic Letter 2004-02 and Request for NRC Staff Review of Draft Proposed Guideline for Strainer Fiber Bypass Test Proto ML12213A0612012-08-0101 August 2012 8/16/12 Forthcoming Conference Call with NextEra Energy and Florida Power & Light Concerning Generic Letter 2004-02 and Request for NRC Staff Review of Draft Proposed Guideline for Strainer Fiber Bypass Test Protocol ML12150A2992012-06-0505 June 2012 May 17, 2012, Summary of Teleconference Held Between the U.S. Nuclear Regulatory Commission, U.S. Fish and Wildlife Service, and Florida Power & Light Co. to Discuss the Terms of the Biological Opinion at the St. Lucie Plant, Units 1 and 2 ML1204005162012-02-0909 February 2012 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection ML11251A0052011-09-0909 September 2011 9/21/11 Notice of Forthcoming Meeting with Florida Power and Light Regarding St. Lucie Nuclear Plant, Units 1 and 2 Extended Power Uprate ML11231A7172011-08-25025 August 2011 Notice of Forthcoming Meeting with Florida Power and Light Company (FPL) Regarding Generic Letter 2004-02, Potential Impact of Debris Blockage on Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors. ML11182A0142011-07-0101 July 2011 Forthcoming Meeting with Florida Power & Light Company Regarding St. Lucie Nuclear Plant, Unit 1 to Discuss Extended Power Uprate License Amendment Request That Is Currently Under Review ML1109006712011-04-21021 April 2011 Acceptance of License Amendment Request for an Extended Power Uprate (Epu), St Lucie Nuclear Plant ML1106104272011-03-0707 March 2011 Notice of Forthcoming Pre-Application Meeting with Florida Power & Light Company and NextEra Energy Regarding Turkey Point, Units 3 and 4, St. Lucie, Units 1 and 2, Point Beach, Units 1, and 2, and Duane Arnold ML1035405732010-12-21021 December 2010 Acceptance of License Amendment Request for an Extended Power Uprate (Epu), St. Lucie Nuclear Plant, Unit 1 ML1025601362010-09-0707 September 2010 Notice of Meeting with Florida Power & Light Company to Discuss the Florida Power & Light Company'S Forthcoming Applications for the Extended Power Uprates of St. Lucie Units 1 & 2 and Turkey Point Units 3 & 4, Focusing on the Topic of Spen ML0921805182009-08-0606 August 2009 Notice of Public Meeting with Florida Power & Light Energy ML0909705822009-04-0707 April 2009 Phone Call Summary with Licensees and Alion Science and Technology on April 2, 2009 to Address NRC Staff Position on Chemical Effects Refinements ML0832502332008-12-0202 December 2008 Summary of Public Meeting with Operators of Vogtle Units 1 & 2, San Onofre Units 2 & 3, St. Lucie Unit 1, Turkey Point Unit 3, Indian Point Units 2 & 3, Nuclear Energy Institute, and Alion Science and Technology ML0826006252008-09-16016 September 2008 Draft Request for Additional Information on Relief Request No. 2 Regarding Structural Weld Overlays ML0820008422008-07-18018 July 2008 Memorandum of the Secretary (Referring a Petition to Intervene to the ASLBP) ML0807400842008-03-14014 March 2008 Draft Regulatory Guide for Comment ML0810502852008-03-11011 March 2008 NDE Report, on PSL-1 Pressurizer Nozzles, Attachment 3 ML0635602592006-12-27027 December 2006 Forthcoming Meeting with Florida Power and Light to Discuss Proposed License Amendment Request to Adopt Alternate Source Term at the St. Lucie Nuclear Plant ML0633303802006-11-29029 November 2006 Forthcoming Meeting with Florida Power & Light Regarding Proposed License Amendment Request to Adopt Alternate Source Term at St. Lucie Nuclear Plant ML0614505922006-05-26026 May 2006 Wits 200600198 - Actions to Be Taken in Response to Hurricane Lessons Learned Task Report ML0609602052006-04-0606 April 2006 Meeting Notice, Florida Power & Light, St. Lucie Unit 2, Steam Generator Tube Inspection During Refueling ML0523704412005-08-31031 August 2005 Closeout Letter for Bulletin 2003-01, Potential Impact of Debris Blockage on Emergency Sump Recirculation at Pressurized-Water Reactors. ML0517402732005-06-23023 June 2005 Notice of Meeting with Florida Power and Light Company (FPL) & Westinghouse LAR to Increase SG Tube Plugging at St. Lucie ML0502701092005-01-25025 January 2005 Safety Evaluation on the Relief Request 2 Associated with the Third 10-year Inservice Inspection Interval - Inservice Inspection Program for St. Lucie Unit 2 ML0419005722004-07-0101 July 2004 Ltr, Temporary Change in Personnel Assignment ML0326809972003-10-0909 October 2003 Renewal of Full-Power Operating Licenses for St. Lucie, Units 1 and 2 ML0324005942003-08-25025 August 2003 June 10-11, 1997, Summary of NRC Senior Management Meeting to Review Performance of Operating Nuclear Power Plants and Materials Facilities Licensed by Nrc. Partially Withheld ML0321800032003-08-0606 August 2003 08/20-21/2003 Notice of Meeting with Florida Power and Light Regarding Increased Steam Generator Tube Plugging and Reload Methodology at St. Lucie, Unit 2 ML0316210252003-06-11011 June 2003 Peer Review of Risk-informed Safety Evaluation of the Suppression Capability in the Cable Spreading Room at St. Lucie Nuclear Power Plant Unit 1 ML0312702872003-05-0707 May 2003 Submission of Draft Request for Additional Information and Summary of a Conference Call Regarding Steam Generator Tubesheet Amendment ML0309808612003-04-0909 April 2003 Corrected Notice for Meeting with FPL to Discuss Requests for Relaxation from Reactor Pressure Vessel Head Inspection Order at St.Lucie, Unit 2 ML0309306732003-04-0303 April 2003 Meeting with FPL to Discuss Requests for Relaxation from Reactor Pressure Head Inspection Order at St. Lucie ML0306902142003-03-0606 March 2003 Halon 1301 Fire Suppression System ML0305806052003-02-26026 February 2003 Memo - Submission of Draft Request for Additional Information Regarding Risk Informed Inservice Inspection 2023-06-15 |
Text
~Co fats to X. N. Harris, J. H. Barrow, C. h. Mails, C. H. Vaux, R R. Jennfngs, R. K. Ryall, Qh Offsitc: h. D. Schmidt, J. R. Bcnscn, C. 0. Moody, flohloh ~it'R a UGNT COQChNlr H. h. Schoppisan, R. E. Uhrig St. Lucia Plant December 15 '977 TO 0 Mr. J. P. O'Reilly, Director, Region ZZ Office of Inspection and Enforcement U. S. Nuclear Regulatory Coaxafssfon Atlanta, Ceorgis 30303 FROM: Hr. K. N. Harris, Plant Manager St, Lucis Plant DPR 67 Plorida Power 6 Light Company Ft, Pierce, Florida SUMECT; HEHO FOR FACSDiILE TRANSMISSION TO CONPIRH REPORTABLE OCCURRENCE 335-77 50 This memo confirms our verbal notification of the sub)ect fourteea day reportable occurrence made today to Hr. H. V. Sinkule and Mr.
B. C. Parker of your office as follows:
OCCURRENCE - Hr. Harris iaformed Hr. Parker and Hr. Sinkulc of the following: CE has notified us (approximately 4s30 P.H. 12/14/77) that the methodology used ia applying experimental data to of peakfag factors is being reviewed by the NRC. Changes calcu>>'ations to the methodology requested by the NRC shov that the original cal-culations are somewhat non-conservatfve. The total amount of change is about 5'L; however, CE has done analysis, taking into account other margias end conservatisms available and the net effect is to re-
~
duce our allowable Peak Linear Heat Generation Rate by 1/2Z (Tech.
Spec. Figurc 3,2.1) This will also reduce maxiaum allowable power when operating with only Excore flux detectors ('T.S. 4.2.1.3) by 1/2Z (a factor of 1.005 less than previously allowed.)
CORRECTIVE A ION - Vc are making t'e necessary changes to set-points and procedures and have reviewed our records snd verified we have not exceeded the nev limit (14.726 Kw/ft vs. original 14.8 Kv/ft) . Nc believe this is a prompt report item pcr Reg. Guide 1.16 ~ C.2.a.g. Vc expect that CE vill be meeting with the NRC soon to provide full information on this (generic) item. Mr, Parker and Hr. Sfnkule had no further comments at this time.
K.. Harris Plan Manager St L i Pl t KNH:RRJ:b5 NFI PISA BUILO FLOAlPA