U.S. Nuclear Regulatory Commission Operations Center Event Reports For 05/14/2014 - 05/15/2014 ** EVENT NUMBERS ** | !!!!! THIS EVENT HAS BEEN RETRACTED. THIS EVENT HAS BEEN RETRACTED !!!!! | Power Reactor | Event Number: 50061 | Facility: SUSQUEHANNA Region: 1 State: PA Unit: [1] [ ] [ ] RX Type: [1] GE-4,[2] GE-4 NRC Notified By: DOUG LaMARCA HQ OPS Officer: STEVE SANDIN | Notification Date: 04/27/2014 Notification Time: 01:45 [ET] Event Date: 04/26/2014 Event Time: 23:22 [EDT] Last Update Date: 05/14/2014 | Emergency Class: NON EMERGENCY 10 CFR Section: 50.72(b)(3)(ii)(A) - DEGRADED CONDITION | Person (Organization): JAMES DWYER (R1DO) | Unit | SCRAM Code | RX CRIT | Initial PWR | Initial RX Mode | Current PWR | Current RX Mode | 1 | N | N | 0 | Refueling | 0 | Refueling | Event Text MINIMUM PATHWAY LIMIT OF MSIV COMBINED LEAKAGE EXCEEDED DURING SURVEILLANCE TESTING "On 4/26/14 at 2322 EDT it was determined that the combined leakage for Main Steam Isolation Valves (including MSIV's, Main Steam Line Drains, HPCI Steam Supply and RCIC Steam Supply) per SR [Surveillance Requirement] 3.6.1.3.12 exceeded the minimum pathway limit of 300 scfh [standard cubic feet per hour]. The MSIV Combined leakrate of 309 scfh exceeded the limit of 300 scfh with the Local Leak Rate Test failure of the HPCI Steam Supply Outboard Isolation Valve. "This event is being reported as a degraded condition pursuant to 10CFR50.72(b)(3)(ii), as it was discovered that the required leakage limits were exceeded." The licensee informed the NRC Resident Inspector. * * * UPDATE AT 1415 EDT ON 05/14/14 FROM JAY BARNES TO S. SANDIN * * * The licensee is retracting this event based on the following: "Subsequent engineering review identified an administrative error with procedures used to calculate MSIV leakage. Recalculation using revised procedures resulted in a MSIV Combined leakrate of 129 scfh, which is below the associated minimum pathway limit of 300 scfh specified in SR 3.6.1.3.12. "Therefore, this condition is not reportable and EN 50061 is being retracted." The licensee informed the NRC Resident Inspector. Notified R1DO (Jackson). | Agreement State | Event Number: 50087 | Rep Org: VIRGINIA RAD MATERIALS PROGRAM Licensee: HONEYWELL RESINS AND CHEMICALS LLC Region: 1 City: CHESTER State: VA County: CHESTERFIELD License #: 041-344-2 Agreement: Y Docket: NRC Notified By: CHARLES COLEMAN HQ OPS Officer: VINCE KLCO | Notification Date: 05/06/2014 Notification Time: 09:26 [ET] Event Date: 05/05/2014 Event Time: [EDT] Last Update Date: 05/06/2014 | Emergency Class: NON EMERGENCY 10 CFR Section: AGREEMENT STATE | Person (Organization): JOHNATHAN LILLIENDAH (R1DO) FSME RESOURCES (EMAI) | Event Text AGREEMENT STATE REPORT - FIXED GAUGE STUCK SHUTTER The following information was received from the Commonwealth of Virginia: "The licensee discovered a shutter stuck in the open position during a routine test of a fixed gauge on May 5, 2014. The gauge is a Ronan Engineering Model SA1, serial number M-7299. It is used as a low-level indicator in a pre-dryer vessel and contains a 26.9 milliCurie (decay corrected) cesium-137 source. The licensee indicated that using unusual force to try to close the shutter would likely damage the actuator rod mechanism. The shutter is kept in the open position during operations and does not pose an additional radiation exposure to personnel. The licensee performs radiation surveys at one foot from the gauge surface during routine tests. The maximum reported result for this gauge was 300 microR per hour. The licensee has contacted the manufacturer to repair the gauge. The Agency [Virginia Radioactive Materials Program] will continue to monitor the situation until the shutter is repaired." Virginia Event: VA-2014-004 | Non-Agreement State | Event Number: 50088 | Rep Org: MANSON CONSTRUCTION Licensee: MANSON CONSTRUCTION Region: 4 City: ANCHORAGE State: AK County: License #: WN-I0448-1 Agreement: N Docket: NRC Notified By: ISAAC BRADLEY HQ OPS Officer: PETE SNYDER | Notification Date: 05/06/2014 Notification Time: 11:47 [ET] Event Date: 05/03/2014 Event Time: 12:00 [YDT] Last Update Date: 05/06/2014 | Emergency Class: NON EMERGENCY 10 CFR Section: 40.60(b)(2) - SAFETY EQUIPMENT FAILURE | Person (Organization): JACK WHITTEN (R4DO) FSME EVENTS RESOURCE (EMAI) | Event Text PROCESS GAUGE SHUTTER FAILED TO FUNCTION PROPERLY The licensee Radiation Safety Officer (RSO) determined that the shutter to a Berthold Model LB7440-D-CR process gauge with a 500 mCi Cs-137 source (source s/n: 031-08) did not open despite repeated attempts to cycle and lubricate the shutter opening mechanism. The RSO made this determination using instrumentation after rotating the shutter opening handle 180 degrees to the normally open position. The shutter had apparently become disconnected from the opening mechanism. The instrument is installed on a hopper dredge and is pointed down in an area not normally accessible by personnel. A licensed Berthold technician has been contacted and will come to the site to repair the gauge. | Agreement State | Event Number: 50091 | Rep Org: CALIFORNIA RADIATION CONTROL PRGM Licensee: CEDARS SINAI MEDICAL CENTER Region: 4 City: LOS ANGELES State: CA County: License #: CA 0404 Agreement: Y Docket: NRC Notified By: JOSEPHINE ORTEGO HQ OPS Officer: DONALD NORWOOD | Notification Date: 05/06/2014 Notification Time: 15:15 [ET] Event Date: 04/30/2014 Event Time: [PDT] Last Update Date: 05/06/2014 | Emergency Class: NON EMERGENCY 10 CFR Section: AGREEMENT STATE | Person (Organization): JACK WHITTEN (R4DO) FSME EVENTS RESOURCE (EMAI) | Event Text AGREEMENT STATE REPORT - INCORRECT DOSAGE ADMINISTERED TO PATIENT "I am reporting a Medical Event and Abnormal Occurrence. The event resulted from incorrect dosage administered to the patient for the second phase of the yttrium-90 SirSperes for treatment of the liver. The patient was administered 43 millicuries of Y-90 for the second phase instead of 12 to 12.5 mCi as intended. The event occurred at Cedars Sinai Medical Center (California Radioactive Materials License number 0404-19) in Los Angeles, CA, on April 30, 2014. Los Angeles County Public Health, Radiation Management was notified on May 1, 2014. During the original report date, the licensee did not have any information regarding the radiation dose to the patient and was working with their Medical Physicists. On May 6, 2014, Cedars Sinai Medical Center reported that the patient received 363 Gray instead of the intended dose within the range of 53-102 Gray. Per the licensee, both the patient and referring physicians have been notified. The patient has not reported any side effects that were unanticipated and the patient will continue to be medically monitored." A Medical Event may indicate potential problems in a medical facility's use of radioactive materials. It does not necessarily result in harm to the patient. | Power Reactor | Event Number: 50114 | Facility: SALEM Region: 1 State: NJ Unit: [1] [ ] [ ] RX Type: [1] W-4-LP,[2] W-4-LP NRC Notified By: KARL HANTEO HQ OPS Officer: PETE SNYDER | Notification Date: 05/14/2014 Notification Time: 17:58 [ET] Event Date: 05/13/2014 Event Time: 17:05 [EDT] Last Update Date: 05/14/2014 | Emergency Class: NON EMERGENCY 10 CFR Section: 50.72(b)(2)(xi) - OFFSITE NOTIFICATION | Person (Organization): DON JACKSON (R1DO) | Unit | SCRAM Code | RX CRIT | Initial PWR | Initial RX Mode | Current PWR | Current RX Mode | 1 | N | Y | 100 | Power Operation | 100 | Power Operation | Event Text FIVE GALLONS OF DIESEL FUEL SPILLED ONSITE REQUIRING STATE NOTIFICATION "At 1705 [EDT] on May13th, 2014, approximately 5 gallons of diesel fuel oil was spilled onto the ground on the south side of the Service Water Intake structure at the Salem Generating Station. The spill of diesel fuel was caused by a leak from the fuel supply line to the service water hot air furnace. The leak was isolated at the time of discovery and the spill terminated. The diesel fuel oil cleanup is in progress by Clean Harbors personnel and will continue until the spill has been remediated. "Nuclear Environmental Affairs Department determined a 4 hr report to the NRC under RAL 11.8.2.a. was warranted due to the 15 minute notification to the New Jersey Department of Environmental Protection at 1651 [EDT] on May 14, 2014." The licensee will notify the NRC Resident Inspector. | Power Reactor | Event Number: 50115 | Facility: SAN ONOFRE Region: 4 State: CA Unit: [ ] [2] [3] RX Type: [1] W-3-LP,[2] CE,[3] CE NRC Notified By: CHET JOZWIAK HQ OPS Officer: PETE SNYDER | Notification Date: 05/14/2014 Notification Time: 18:07 [ET] Event Date: 05/14/2014 Event Time: 14:54 [PDT] Last Update Date: 05/14/2014 | Emergency Class: NON EMERGENCY 10 CFR Section: 50.72(b)(2)(xi) - OFFSITE NOTIFICATION | Person (Organization): VINCENT GADDY (R4DO) | Unit | SCRAM Code | RX CRIT | Initial PWR | Initial RX Mode | Current PWR | Current RX Mode | 2 | N | N | 0 | Defueled | 0 | Defueled | 3 | N | N | 0 | Defueled | 0 | Defueled | Event Text PRESS RELEASE CONCERNING WILDFIRE NEAR THE FACILITY "SONGS [is] making a 4-Hour notification per 10CFR72.75 (b) to the NRC Operations Center regarding the following: "There has been a fire in the vicinity of the station. The fire is not on plant property and has not challenged station operations. Entry into SONGS' Emergency Plan and activation of the Emergency Response Organization is not required at this time. Because of the fire near the plant, Southern California Edison will be making a press release today to update the public as to the situation at the plant." The licensee notified an onsite NRC Inspector. | |