Event Notification Report for August 18, 2003

U.S. Nuclear Regulatory Commission
Operations Center

Event Reports For
08/15/2003 - 08/18/2003

** EVENT NUMBERS **

 
40056 40063 40066 40067 40069 40070 40071 40072 40075 40076 40077 40078
40080 40081 40082 40083 40084

To top of page
General Information or Other Event Number: 40056
Rep Org: KENTUCKY DEPT OF RADIATION CONTROL
Licensee: UNIVERSITY OF KENTUCKY
Region: 2
City: LEXINGTON State: KY
County: FAYETTE
License #: 203-021-72
Agreement: Y
Docket:
NRC Notified By: ROB GRESHAM
HQ OPS Officer: ERIC THOMAS
Notification Date: 08/12/2003
Notification Time: 14:10 [EST]
Event Date: 06/23/2003
Event Time: 15:30 [CDT]
Last Update Date: 08/12/2003
Emergency Class: NON EMERGENCY
10 CFR Section:
AGREEMENT STATE
Person (Organization):
DAVID AYRES (R2)
TOM ESSIG (NMSS)

Event Text

AGREEMENT STATE REPORT

"On June 23, 2003 at 3:30 PM the [University of Kentucky] radiation safety office received a call from an AU [Authorized User] in the Dept. of Biology, because a shipment of I-125, triiodothyronine, 100 microcuries, had not been received. Upon review of the records it was found that the package had arrived on June 18, 2003, and had measured 10 [millirem]/hr at the surface, 0.1 [millirem]/hr @ 1meter, and no external contamination. The Radiation Safety Office shipping paper record shows the I-125 package was included for delivery to room 109, Research Building 3, on June 19. The required signature of receipt for the package was not obtained. With the DOT shipping labels removed, the greatest likelihood is that the package was put into the ordinary trash. A thorough search of the Radiation Safety Office facilities and vehicles was conducted on June 23. On June 24, the authorized user's lab was searched, including use of a low energy NAI (Tl) detector, as well as all labs where deliveries were made on June 19. No trace of the package or contents has been found. It was concluded that the highest probability was that the package entered the normal waste stream and went to a landfill. Once in a landfill, the I-125 will be sequestered from any contact, and will be essentially non-radioactive in 1.65 years. Assuming worst case scenarios, the dose rate to the torso would be about 10 [millirem]/hr or less, and would have to be held against the body continuously by a single individual for 10 hours to produce a dose in excess of 100 [millirem]. Additionally there is no indication or likelihood of intentional or accidental ingestion of the contents since this is not intended for human use. However, if the entire 100 microcuries were ingested by a single individual, as sodium iodide, the thyroid dose would be 78 rem, and the effective dose would be 2.4 rem. While no thyroid dose information has been found for the triiodothyronine form, the effective dose from ingestion of 100 microcuries would be 17 [millirem]. Surveys are conducted on a continual basis, if the package did not go to a landfill it would likely be found during monthly use area surveys or quarterly supervisory surveys. No NOV was issued based on the corrective actions taken by licensee to correct deficiencies prior to report completion."

To top of page
Power Reactor Event Number: 40063
Facility: PERRY
Region: 3 State: OH
Unit: [1] [ ] [ ]
RX Type: [1] GE-6
NRC Notified By: JOE KOTAR
HQ OPS Officer: JOHN MacKINNON
Notification Date: 08/14/2003
Notification Time: 16:33 [EST]
Event Date: 08/14/2003
Event Time: 16:10 [EDT]
Last Update Date: 08/15/2003
Emergency Class: UNUSUAL EVENT
10 CFR Section:
50.72(a) (1) (i) - EMERGENCY DECLARED
Person (Organization):
SONIA BURGESS (R3)
STUART RICHARDS (NRR)
HYMAN (FEMA)
 
Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
1 A/R Y 100 Power Operation 0 Hot Shutdown

Event Text

UNUSUAL EVENT DECLARED DUE TO LOSS OF OFFSITE POWER GREATER THAN 15 MINUTES.

Automatic reactor scram due to a loss of offsite power. All rods fully inserted. Supplying power to vital buses via emergency diesel generators. All system operating properly.

NRC Resident Inspector was notified of the event by the licensee.


* * * UPDATE ON 08/15/03 @ 2007 BY STRACH TO GOULD * * *

The NOUE was terminated at 1952. Off site power was restored and the emergency diesels secured.

Notified FEMA (Austin), Reg 3 RDO (Burgess) and EO (Richards)

To top of page
Power Reactor Event Number: 40066
Facility: NINE MILE POINT
Region: 1 State: NY
Unit: [ ] [2] [ ]
RX Type: [1] GE-2,[2] GE-5
NRC Notified By: MORAN
HQ OPS Officer: CHAUNCEY GOULD
Notification Date: 08/14/2003
Notification Time: 17:34 [EST]
Event Date: 08/14/2003
Event Time: 17:00 [EDT]
Last Update Date: 08/15/2003
Emergency Class: UNUSUAL EVENT
10 CFR Section:
50.72(a) (1) (i) - EMERGENCY DECLARED
Person (Organization):
GLENN MEYER (R1)
HYMAN (FEMA)
STUART RICHARDS (NRR)
 
Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
2 A/R Y 100 Power Operation 0 Hot Shutdown

Event Text

NOUE WAS DECLARED AT 1700 DUE TO LOSS OF OFFSITE POWER

The plant lost offsite power due to grid disturbance which resulted in a reactor trip from 100% power. The NOUE was declared because of loss of offsite power was greater than 15 minutes.


The NRC Resident Inspector was notified.

*****UPDATE ON 8/15/03 AT 0805 FROM MORAN TO LAURA*****

All offsite power lines are available. The electrical power grid is stable. The licensee terminated the Unusual Event at 0730.

Notified R1 IRC, FEMA (D. Sullivan) and DHS (W. Hall)

To top of page
Power Reactor Event Number: 40067
Facility: INDIAN POINT
Region: 1 State: NY
Unit: [2] [ ] [ ]
RX Type: [2] W-4-LP,[3] W-4-LP
NRC Notified By: MARK COX
HQ OPS Officer: JOHN MacKINNON
Notification Date: 08/14/2003
Notification Time: 16:39 [EST]
Event Date: 08/14/2003
Event Time: 16:25 [EDT]
Last Update Date: 08/15/2003
Emergency Class: UNUSUAL EVENT
10 CFR Section:
50.72(a) (1) (i) - EMERGENCY DECLARED
50.72(b)(2)(iv)(B) - RPS ACTUATION - CRITICAL
50.72(b)(3)(iv)(A) - VALID SPECIF SYS ACTUATION
Person (Organization):
GLENN MEYER (R1)
STUART RICHARDS (NRR)
HYMAN (FEMA)
 
Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
2 A/R Y 100 Power Operation 0 Hot Standby

Event Text

UNUSUAL EVENT DECLARED DUE TO LOSS OF OFFSITE POWER GREATER THAN 15 MINUTES.

Automatic reactor scram due to a loss of offsite power. All rods fully inserted. Supplying power to vital buses via emergency diesel generators. All systems operating properly.

NRC Resident Inspector was notified of the event by the licensee.

* * * UPDATE 2340EDT ON 8/14/03 FROM ANDY MIHALIK TO S.SANDIN * * *

The following information was provided as an update:

"RPS Actuation (loss of flow) due to loss of offsite power. Auto actuation of AFW in response to the unit trips. Auto start & load of Emergency Diesel Generators in response to the loss of offsite power."

The licensee informed the state/local authorities and the NRC resident inspector. Notified R1IRC.

*****UPDATE ON 8/15/03 AT 0226 FROM CELENTANO TO GOTT*****

The licensee exited the Unusual Event at 0210 upon confirmation of a stable off-site power.

Notified R1 IRC and FEMA(Heyman).

To top of page
Power Reactor Event Number: 40069
Facility: INDIAN POINT
Region: 1 State: NY
Unit: [ ] [3] [ ]
RX Type: [2] W-4-LP,[3] W-4-LP
NRC Notified By: MESSINA
HQ OPS Officer: JOHN MacKINNON
Notification Date: 08/14/2003
Notification Time: 16:50 [EST]
Event Date: 08/14/2003
Event Time: 16:23 [EDT]
Last Update Date: 08/15/2003
Emergency Class: UNUSUAL EVENT
10 CFR Section:
50.72(a) (1) (i) - EMERGENCY DECLARED
50.72(b)(2)(iv)(B) - RPS ACTUATION - CRITICAL
50.72(b)(3)(iv)(A) - VALID SPECIF SYS ACTUATION
50.72(b)(2)(i) - PLANT S/D REQD BY TS
Person (Organization):
GLENN MEYER (R1)
STUART RICHARDS (NRR)
HYMAN (FEMA)
 
Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
3 A/R Y 100 Power Operation 0 Hot Shutdown

Event Text

UNUSUAL EVENT DECLARED DUE TO LOSS OF OFFSITE POWER GREATER THAN 15 MINUTES.

Automatic reactor scram due to a loss of offsite power. All rods fully inserted. Supplying power to vital buses via emergency diesel generators. All systems operating properly.

NRC Resident Inspector was notified of the event by the licensee.

* * * UPDATE 2340EDT ON 8/14/03 FROM ANDY MIHALIK TO S.SANDIN * * *

The following information was provided as an update:

"RPS Actuation (loss of flow) due to loss of offsite power. Auto actuation of AFW in response to the unit trips. Auto start & load of Emergency Diesel Generators in response to the loss of offsite power. Unit 3 also experienced a second AFW auto start during the event. Unit 3 also entered Tech Spec LCO 3.0.3 for loss of two offsite circuits and one EDG inoperable. #31 EDG was declared inoperable when its associated Fuel oil storage tank inventory decreased below required."

The licensee informed the state/local authorities and the NRC resident inspector. Notified R1IRC.

*****UPDATE ON 8/15/03 AT 0226 FROM CELENTANO TO GOTT*****

The licensee exited the Unusual Event at 0210 upon confirmation of a stable off-site power.

Notified R1 IRC and FEMA(Heyman).

To top of page
Power Reactor Event Number: 40070
Facility: DAVIS BESSE
Region: 3 State: OH
Unit: [1] [ ] [ ]
RX Type: [1] B&W-R-LP
NRC Notified By: DON BONDY
HQ OPS Officer: JOHN MacKINNON
Notification Date: 08/14/2003
Notification Time: 16:54 [EST]
Event Date: 08/14/2003
Event Time: 16:10 [EDT]
Last Update Date: 08/15/2003
Emergency Class: UNUSUAL EVENT
10 CFR Section:
50.72(a) (1) (i) - EMERGENCY DECLARED
Person (Organization):
SONIA BURGESS (R3)
STUART RICHARDS (NRR)
HYMAN (FEMA)
 
Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
1 N N 0 Cold Shutdown 0 Cold Shutdown

Event Text

UNUSUAL EVENT DECLARED DUE TO A LOSS OF OFFSITE POWER.

All systems operated as expected. Decay Heat pumps are available if needed.

NRC Resident Inspector was notified of this event by the licensee.

* * * UPDATE ON 08/15/03 @ 1942 BY LEISURE TO GOULD * * *

The plant exited the NOUE at 1940 on 08/15/03. The grid is stable, the plant is on off site power and the emergency diesels are in standby.

Notified FEMA (Steindurf), Reg 3 RDO (S. Burgess) and EO (S. Richards)

To top of page
Power Reactor Event Number: 40071
Facility: NINE MILE POINT
Region: 1 State: NY
Unit: [1] [ ] [ ]
RX Type: [1] GE-2,[2] GE-5
NRC Notified By: HELKER
HQ OPS Officer: JOHN MacKINNON
Notification Date: 08/14/2003
Notification Time: 17:15 [EST]
Event Date: 08/14/2003
Event Time: 16:35 [EDT]
Last Update Date: 08/15/2003
Emergency Class: UNUSUAL EVENT
10 CFR Section:
50.72(a) (1) (i) - EMERGENCY DECLARED
Person (Organization):
GLENN MEYER (R1)
STUART RICHARDS (NRR)
HYMAN (FEMA)
 
Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
1 A/R Y 100 Power Operation 0 Hot Shutdown

Event Text

UNUSUAL EVENT DECLARED DUE TO LOSS OF OFFSITE POWER GREATER THAN 15 MINUTES.

Automatic reactor scram due to a loss of offsite power. All rods fully inserted into the core. All emergency core cooling systems are operating properly and the emergency diesel generators are operating properly.

NRC Resident Inspector was notified of this event by the licensee.

*****UPDATE 8/15/03 AT 0145 TO LAURA*****

Offsite electrical power was restored. The licensee exited the Unusual Event at 0123. Notified R1IRC and FEMA(Heyman).

To top of page
Power Reactor Event Number: 40072
Facility: FITZPATRICK
Region: 1 State: NY
Unit: [1] [ ] [ ]
RX Type: [1] GE-4
NRC Notified By: TIM PAGE
HQ OPS Officer: JOHN MacKINNON
Notification Date: 08/14/2003
Notification Time: 17:17 [EST]
Event Date: 08/14/2003
Event Time: 16:26 [EDT]
Last Update Date: 08/15/2003
Emergency Class: UNUSUAL EVENT
10 CFR Section:
50.72(a) (1) (i) - EMERGENCY DECLARED
50.72(b)(2)(iv)(B) - RPS ACTUATION - CRITICAL
50.72(b)(3)(iv)(A) - VALID SPECIF SYS ACTUATION
Person (Organization):
GLENN MEYER (R1)
STUART RICHARDS (NRR)
HYMAN (FEMA)
 
Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
1 A/R Y 100 Power Operation 0 Hot Shutdown

Event Text

UNUSUAL EVENT DECLARED DUE TO A LOSS OF OFFSITE POWER.

Automatic reactor scram due to a loss of offsite power. All rods fully inserted into the core. All emergency core cooling systems and the emergency diesel generators are operating properly.

NRC Resident Inspector was notified of this event by the licensee.

*****UPDATE ON 8/15/03 AT 0035 FROM PAGE TO LAURA*****

Reactor vessel pressure is 93 psig. Plant electrical loads have been shifted back to offsite power and the EDGs were secured. The licensee exited the Unusual Event at 0039. The licensee tentatively plans to remain shutdown for a brief period to do some maintenance work.

Notified R1IRC and FEMA(Hyman).

* * * UPDATE ON 08/15/03 @ 1539 BY HALLIDAY TO GOULD * * *

This updated is being provided to note a correction to the previously submitted time information and provide additional clarification of information that did not get captured. The automatic reactor scram occurred due to a generator load rejection. All rods fully inserted into the core, all emergency core cooling systems and the emergency diesel generators operated properly.

The incorrect "event time" was communicated to the NRC during the initial notification (at 1717 hours) and subsequent updates. The event time listed was "1611" hours EDT. This was the actual time of the loss of offsite power. The declaration of the Unusual Event was at "1626" hours EDT, based on EAL 6.1.1, Loss of power to transformers T2/T3 for greater than 15 minutes (loss of offsite power).

In addition, the initial notification of the Unusual Event was also used to document two reporting requirements under 10CFR50.72. Specifically, 10CFR50.72(b)(2)(iv)(B) for actuation of the reactor protection system (RPS) when the reactor is critical, and 10CFR50.72(b)(3)(iv)(A) for valid actuation of systems listed in paragraph (b)(3)(iv)(B). Various system actuations occurred as a result of the loss of offsite power.

The NRC Resident Inspector was notified along with state and local agencies.

Notified Reg 1 RDO(Meyer)

To top of page
Power Reactor Event Number: 40075
Facility: FERMI
Region: 3 State: MI
Unit: [2] [ ] [ ]
RX Type: [2] GE-4
NRC Notified By: KEVIN DAHM
HQ OPS Officer: CHAUNCEY GOULD
Notification Date: 08/14/2003
Notification Time: 20:08 [EST]
Event Date: 08/14/2003
Event Time: 16:10 [EDT]
Last Update Date: 08/15/2003
Emergency Class: UNUSUAL EVENT
10 CFR Section:
50.72(a) (1) (i) - EMERGENCY DECLARED
Person (Organization):
SONIA BURGESS (R3)
STUART RICHARDS (NRR)
HYMAN (FEMA)
 
Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
2 A/R Y 100 Power Operation 0 Hot Shutdown

Event Text

PLANT ENTERED AN NOUE DUE TO THE LOSS OF OFF SITE POWER

The reactor scrammed from 100% power due to fluctuations occurring on the main generator and a loss of off site power. All rods fully inserted and all MSIV's closed. Reactor level is being maintained in the normal band of 173 to 214 inches using RCIC. Reactor pressure is being controlled via SRV's in lo-lo set mode between 905 and 1017 psig. Isolations occurred as expected for level 2 and level 3. HPCI and RCIC started on level 2 signal. HPCI has been shutdown but is available. All 4 EDG's started and loaded.

The NRC Resident Inspector was notified.

* * * UPDATE ON 08/15/03 AT 1754EDT BY ERIC SORG TAKEN BY MACKINNON * * *

Unusual Event terminated at 1348 EDT on 08/15/03.

R3DO (Sonia Burgess), NRR EO (Stu Richards) & FEMA (Bob Caldwell) notified.

To top of page
Other Nuclear Material Event Number: 40076
Rep Org: US NAVY
Licensee: US NAVY
Region: 2
City: NEW RIVER State: NC
County:
License #: 45-23645
Agreement: Y
Docket:
NRC Notified By: DAVID FARRAND
HQ OPS Officer: RICH LAURA
Notification Date: 08/15/2003
Notification Time: 10:27 [EST]
Event Date: 08/08/2003
Event Time: [EDT]
Last Update Date: 08/08/2003
Emergency Class: NON EMERGENCY
10 CFR Section:
20.2201(a)(1)(i) - LOST/STOLEN LNM>1000X
Person (Organization):
DAVID AYRES (R2)
TOM ESSIG (NMSS)

Event Text

LOST US NAVY SOURCE

The US Navy reported a lost device involving an IBIS (in-flight blade inspection system) used on helicopters. The device uses 500 microcuries of strontium-90. The device sealed source and registry number is CA321D103G. The master materials license number is 4523645. The US Navy reported that the device most likely fell off during flight approximately 17 miles northwest of New River, NC. A search for the device was unsuccessful.

To top of page
Power Reactor Event Number: 40077
Facility: KEWAUNEE
Region: 3 State: WI
Unit: [1] [ ] [ ]
RX Type: [1] W-2-LP
NRC Notified By: ETHAN TREPTOW
HQ OPS Officer: JOHN MacKINNON
Notification Date: 08/15/2003
Notification Time: 13:15 [EST]
Event Date: 08/15/2003
Event Time: 11:20 [CDT]
Last Update Date: 08/15/2003
Emergency Class: NON EMERGENCY
10 CFR Section:
73.71(b)(1) - SAFEGUARDS REPORTS
Person (Organization):
SONIA BURGESS (R3)
MATT HAHN (TAT)
 
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

DISCOVERED BY SECURITY A VULNERABILITY THAT COULD ALLOW UNAUTHORIZED/UNDETECTED ACCESS TO A VITAL AREA. COMPENSATORY MEASURES HAVE BEEN TAKEN.

THE NRC RESIDENT INSPECTOR WAS NOTIFIED OF THIS BY THE LICENSEE.

To top of page
Power Reactor Event Number: 40078
Facility: INDIAN POINT
Region: 1 State: NY
Unit: [2] [3] [ ]
RX Type: [2] W-4-LP,[3] W-4-LP
NRC Notified By: RICHARD LOUIE
HQ OPS Officer: JOHN MacKINNON
Notification Date: 08/15/2003
Notification Time: 13:25 [EST]
Event Date: 08/15/2003
Event Time: 10:15 [EDT]
Last Update Date: 08/15/2003
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(3)(xiii) - LOSS COMM/ASMT/RESPONSE
Person (Organization):
GLENN MEYER (R1)
 
Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
2 N N 0 Hot Standby 0 Hot Standby
3 N N 0 Hot Standby 0 Hot Standby

Event Text

POWER LOST TO EMERGENCY SIRENS.

At approximately 1015 hours on August 15, 2003 a review of the county siren overviews maps revealed that Westchester County had experienced another major power loss to its service. This resulted in more than 60 sirens being without utility-supplied power. This situation rendered the system inoperable for Westchester County as the sirens were without substantial power by which to be sounded. Further information revealed that the utility had to shed load. Route alerting capability is available.

New York State and County representatives were notified of this event.

The NRC Resident Inspector was notified of this event by the licensee.

To top of page
Power Reactor Event Number: 40080
Facility: BEAVER VALLEY
Region: 1 State: PA
Unit: [1] [ ] [ ]
RX Type: [1] W-3-LP,[2] W-3-LP
NRC Notified By: L. R. FREELAND
HQ OPS Officer: JOHN MacKINNON
Notification Date: 08/15/2003
Notification Time: 19:28 [EST]
Event Date: 08/15/2003
Event Time: 08:31 [EDT]
Last Update Date: 08/15/2003
Emergency Class: NON EMERGENCY
10 CFR Section:
26.73 - FITNESS FOR DUTY
Person (Organization):
GLENN MEYER (R1)
 
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

LICENSED PERSON RANDOMLY TESTED FOR BLOOD ALCOHOL

At 0831 hrs on 08/15/2003 at Beaver Valley Power Station, a person licensed under 10 CFR Part 55 was randomly tested for fitness for duty and found to have a blood alcohol content (BAC) level of 0.01. It was determined that this person's BAC did not exceed the limit of 0.04 BAC when it was back calculated for their time on site prior to the random test. Therefore, this was not a positive test for alcohol.

However, it was the opinion of the medical review officer that the tested person was not fit to remain on scheduled duty and the person was provided transportation off site property. This is being reported pursuant to 10 CFR 26.73(a)(2)(iv). The individual's license was not in active status and therefore was not performing licensed duties on 08/15/2003.

The NRC Resident Inspector was notified of this event by the licensee.

To top of page
Power Reactor Event Number: 40081
Facility: CATAWBA
Region: 2 State: SC
Unit: [ ] [2] [ ]
RX Type: [1] W-4-LP,[2] W-4-LP
NRC Notified By: TOM POETZSCH
HQ OPS Officer: STEVE SANDIN
Notification Date: 08/16/2003
Notification Time: 09:22 [EST]
Event Date: 08/16/2003
Event Time: 07:53 [EDT]
Last Update Date: 08/16/2003
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(2)(i) - PLANT S/D REQD BY TS
Person (Organization):
DAVID AYRES (R2)
LOREN PLISCO (R2)
 
Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
2 N Y 100 Power Operation 95 Power Operation

Event Text

UNIT 2 COMMENCED A SHUTDOWN AFTER ENTERING TECH SPEC 3.0.3

Both channels 1 and 3 of the FWST (Refueling Water Storage Tank) level instrumentation failed high due to an apparent lightning strike. This placed Unit 2 in Tech Spec 3.0.3 requiring Unit 2 to be in Mode 3 within 7 hours, Mode 4 within 13 hours, and Mode 5 within 37 hours.

The licensee will inform the NRC resident inspector.

* * * UPDATE ON 08/16/03 @ 1255 BY POETZSCH TO GOULD * * *

The licensee had its NOED approved to continue operation for up to 48 hours to repair the level channels. At 1115 the licensee halted power reduction @ 82%. They are now repairing both channels 1&3 and they should be completed within the next 3 hrs.

The NRC Resident Inspector was notified.

Notified Reg2 RDO (Ayres)

* * * UPDATE ON 089/16/03 @ 1432 BY POETZSCH TO GOULD * * *

The licensee has completed repair of channel 1 of the level instrumentation and returned it to service @ 1357, so as of this time they have exited the action statement. Channel 3 should be returned to service within one hour.

The NRC resident Inspector was informed.

Notified Reg 2 RDO (Ayres)

To top of page
Fuel Cycle Facility Event Number: 40082
Facility: PADUCAH GASEOUS DIFFUSION PLANT
RX Type: URANIUM ENRICHMENT FACILITY
Comments: 2 DEMOCRACY CENTER
                   6903 ROCKLEDGE DRIVE
                   BETHESDA, MD 20817 (301)564-3200
Region: 3
City: PADUCAH State: KY
County: McCRACKEN
License #: GDP-1
Agreement: Y
Docket: 0707001
NRC Notified By: ERIC WALKER
HQ OPS Officer: CHAUNCEY GOULD
Notification Date: 08/16/2003
Notification Time: 13:10 [EST]
Event Date: 08/15/2003
Event Time: 23:55 [CDT]
Last Update Date: 08/16/2003
Emergency Class: NON EMERGENCY
10 CFR Section:
30.50(b)(2) - SAFETY EQUIPMENT FAILURE
Person (Organization):
SONIA BURGESS (R3)
JOHN HICKEY (NMSS)

Event Text

FAILURE OF AUTOCLAVE HIGH PRESSURE ISOLATION SYSTEM

"At 2355 CST, on 8-15-03 the Plant Shift Superintendent (PSS) was notified of a failure of the C-360 #3 Autoclave High Pressure Isolation System. Steam was observed leaking from the autoclave head-to-shell interface at the six o'clock position shortly after initiating a cylinder heat cycle. At the time of discovery, the autoclave was in TSR mode 5 and the High Pressure Isolation System is required to be operable while in this mode. This system is designed to provide containment of the autoclave and prevent external release of UF6 during a system breach while heating a UF6 cylinder. The PSS declared the system inoperable and TSR LCO 2.1.3.1 actions were Implemented to remove the autoclave from service and place it in Mode 2, "Out of Service". Initial investigation of the incident revealed damage to the autoclave head-to-shall interface sealing surface. The damage resulted from a previous obstruction within the interface while closing the autoclave. Investigation is ongoing to determine the root cause of failure.

The event is reportable as a 24 hour event, as required by 10 CFR 76,120©(2)(I); An event in which equipment is
disabled or fails to function as designed when the equipment is required by a TSR to prevent releases, prevent exposures to radiation and radioactive materials exceeding specified limits, mitigate the consequences of an accident, or restore this facility to a preestablished safe condition after an accident. The equipment was required by TSR to be available and operable and no redundant equipment was available to perform the required safety function."

The Senior NRC Resident Inspector has been notified of this event.

To top of page
Other Nuclear Material Event Number: 40083
Rep Org: CALIFORNIA RADIATION CONTROL PRGM
Licensee: US DEPARTMENT OF THE NAVY
Region: 4
City: BLOOMINGTON State: CA
County:
License #:
Agreement: Y
Docket:
NRC Notified By: ROBERT GREGER
HQ OPS Officer: CHAUNCEY GOULD
Notification Date: 08/16/2003
Notification Time: 21:22 [EST]
Event Date: 08/16/2003
Event Time: 13:30 [PDT]
Last Update Date: 08/16/2003
Emergency Class: NON EMERGENCY
10 CFR Section:
INFORMATION ONLY
Person (Organization):
PHIL HARRELL (R4)
SONIA BURGESS (R3)
JOHN HICKEY (NMSS)

Event Text

DAMAGED MOLYBDENUM GENERATOR YELLOW II TYPE A BOXES

Four molybdenum 99 generators which were being shipped from the Naval Medical Center in San Diego, CA to Mallinckrodt Medical Center in Maryland Hts, MO had their packaging become wet while they were at the Roadway Express terminal in Bloomington, CA. Battery acid spilled out of a battery that fell on the floor came in contact with the bottoms of the four packages. The four 45lb packages were placed into two drums. The packages were only wet and not damaged. There was no contamination or rad releases. The trucking firm will contact Mallinckrodt as soon as possible to determine how the material should be handled.

The following information on the shipment was noted:

TI - 0.12 rem
UN 2915
Activity 5.395 (?)

To top of page
Power Reactor Event Number: 40084
Facility: HARRIS
Region: 2 State: NC
Unit: [1] [ ] [ ]
RX Type: [1] W-3-LP
NRC Notified By: JOHN CAVES
HQ OPS Officer: JOHN MacKINNON
Notification Date: 08/17/2003
Notification Time: 19:40 [EST]
Event Date: 08/17/2003
Event Time: 15:51 [EDT]
Last Update Date: 08/17/2003
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(2)(iv)(B) - RPS ACTUATION - CRITICAL
50.72(b)(3)(iv)(A) - VALID SPECIF SYS ACTUATION
Person (Organization):
DAVID AYRES (R2)
STUART RICHARDS (NRR)
 
Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
1 M/R Y 100 Power Operation 0 Hot Standby

Event Text

MANUAL REACTOR TRIP DUE TO LOSS OF "A" CONDENSATE PUMP.

"At 3:51 PM EDT, on August 17, 2003, with the reactor at 100% in Mode 1, the reactor was manually tripped in response to a trip of the A condensate pump and subsequent trip of the A main feed pump. Both motor-driven auxiliary feedwater pumps and the turbine driven auxiliary feedwater pump started automatically due to Lo-Lo steam generator level. The operations crew responded to the event in accordance with the applicable plant procedures. The plant was stabilized at a normal operating no-load Reactor Coolant System (RCS) temperature and pressure following the reactor trip. The condensate pump electrical supply breaker tripped due to instantaneous overcurrent, possibly related to a severe electrical storm in the area at the time. The feed pump tripped due to the loss of the condensate pump. Offsite power remained available throughout the transient. A local fire department responded to a downed power line in the vicinity of the Harris plant but the response was not related to any onsite activities.

"This condition is being reported as actuation of the reactor protection system and AFW in accordance with 10CFR50.72(b)(2)(iv)(B), and 10CFR50.72(b)(3)(iv)(A). 10CFR50.72 requires an 8-hour report for "Any condition that results in valid actuation of any of the systems listed in paragraph (b)(3)(iv)(B) of this section except when the actuation results from and is part of a pre-planned sequence during testing or reactor operation." In this case, the AFW pumps start signal was due to Lo-Lo Steam Generator Level.

"A root cause team is being formed to identify the cause and corrective actions"

Due to low decay heat in the core, the Main Steam Isolation Valves were closed and the Steam Generator PORVs are being used to maintain the plant in a Hot Standby condition. No known leaking steam generator tubes are known. Both motor-driven and the turbine driven auxiliary feedwater pumps were secured after main feedwater was returned to service. All Emergency Core Cooling Systems and the Emergency Diesel Generators are fully operable if needed. The electrical grid is stable.

The NRC Resident Inspector was notified of this event by the licensee.

Page Last Reviewed/Updated Thursday, March 25, 2021