Event Notification Report for October 13, 2009

U.S. Nuclear Regulatory Commission
Operations Center

Event Reports For
10/09/2009 - 10/13/2009

** EVENT NUMBERS **


45414 45417 45418 45422 45423 45424 45425 45426 45427 45428

To top of page
General Information or Other Event Number: 45414
Rep Org: MINNESOTA DEPARTMENT OF HEALTH
Licensee: STORK TWIN CITY TESTING
Region: 3
City: ST PAUL State: MN
County:
License #:
Agreement: Y
Docket:
NRC Notified By: SHERRIE FLAHERTY
HQ OPS Officer: JOE O'HARA
Notification Date: 10/06/2009
Notification Time: 11:11 [ET]
Event Date: 10/05/2009
Event Time: 10:30 [CDT]
Last Update Date: 10/06/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
AGREEMENT STATE
Person (Organization):
ANN MARIE STONE (R3DO)
GLENDA VILLAMAR (FSME)

Event Text

AGREEMENT STATE REPORT - INDUSTRIAL RADIOGRAPHY SOURCE RETRACTION INCIDENT

The following event was received from the state via e-mail:

"On October 5, 2009 at approximately 1030, radiographers working for Stork Twin City Testing in a tunnel at a steam plant in St. Paul, Minnesota were unable to retract the 75 curie Iridium-192 source (serial number 56177B) of their AEA Model 660B exposure device (serial number 2657). The radiographers had the device placed on a ladder approximately six feet off the ground during this and two previous exposures. Following several attempts to retract the source the device fell from the ladder landing on the control cable. The Radiation Safety Officer was contacted at approximately 1045. The radiographers established boundaries of approximately 2 mR/h and maintained control over the area. The Radiation Safety Officer placed several layers of lead over the device and the cable to reduce the exposure levels, but he still considered the levels too high to safely work on releasing the source. Minnesota Department of Health (MDH) Radioactive Materials Unit was notified at approximately 1215. The University of Minnesota's Health Physics staff was contacted and offered to bring additional lead shielding to the area. MDH and University of Minnesota staff arrived at the location at approximately 1250. Following placing additional shielding around the device the Radiation Safety Officer made another attempt to release the source, but was unable to get the source back into the device. QSA Global was contacted for technical support at approximately 1430. At approximately 1530 the Radiation Safety Officer removed two pins from the back of the exposure device and was able to manually pull the cable and secure the source in the device. Following surveys of the device to determine the source was in the device, the control cable was examined. Damage to the cable at the point where the metal tip connects to the cable was discovered. The exposure device was transported back to Stork Twin City Testing and will be inspected and tested October 6, 2009. The Radiation Safety Officer will submit a complete report to MDH within 30 days. Personal dosimetry readings were 90 mR for the Radiation Safety Officer and approximately 80 and 30 mR for the radiographers."

To top of page
General Information or Other Event Number: 45417
Rep Org: PA BUREAU OF RADIATION PROTECTION
Licensee: MEDRAD INC
Region: 1
City: SAXONBURG State: PA
County:
License #: PA090031
Agreement: Y
Docket:
NRC Notified By: DAVID ALLARD
HQ OPS Officer: MARK ABRAMOVITZ
Notification Date: 10/07/2009
Notification Time: 19:46 [ET]
Event Date: 10/01/2009
Event Time: [EDT]
Last Update Date: 10/07/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
AGREEMENT STATE
Person (Organization):
SAM HANSELL (R1DO)
LYDIA CHANG (FSME)
DENNIS ALLSTON email (ILTA)

This material event contains a "Less than Cat 3" level of radioactive material.

Event Text

AGREEMENT STATE REPORT - MISSING TRITIUM EXIT SIGN

The following report was received via e-mail:

"An exit sign containing tritium was discovered missing from the MEDRAD facility located at 150 Victory Road in Saxonburg, PA (Butler County) on the evening of October 1, 2009. The sign was an Isolite product with 11.5 curies of H-3; two were purchased less than a year ago. The company interviewed employees and conducted an internal investigation to determine what happened to the sign; they are still uncertain about how it was lost. MEDRAD plans to return the other sign to Isolite.

"MEDRAD contacted Isolite and they could not find any record of the tritium exit signs in their database. MEDRAD had received the two tritium exit signs via an electrical contractor, who in turn installed the exit signs at MEDRAD.

"The State will continue to keep NRC informed of the status of our investigation."

PA incident # PA090031

THIS MATERIAL EVENT CONTAINS A "LESS THAN CAT 3" LEVEL OF RADIOACTIVE MATERIAL

Sources that are "Less than IAEA Category 3 sources," are either sources that are very unlikely to cause permanent injury to individuals or contain a very small amount of radioactive material that would not cause any permanent injury. Some of these sources, such as moisture density gauges or thickness gauges that are Category 4, the amount of unshielded radioactive material, if not safely managed or securely protected, could possibly - although it is unlikely - temporarily injure someone who handled it or were otherwise in contact with it, or who were close to it for a period of many weeks. For additional information go to http://www-pub.iaea.org/MTCD/publications/PDF/Pub1227_web.pdf

This source is not amongst those sources or devices identified by the IAEA Code of Conduct for the Safety & Security of Radioactive Sources to be of concern from a radiological standpoint. Therefore is it being categorized as a less than Category 3 source

To top of page
General Information or Other Event Number: 45418
Rep Org: PA BUREAU OF RADIATION PROTECTION
Licensee: DEPARTMENT OF ENERGY
Region: 1
City: WILKES BARRE State: PA
County:
License #:
Agreement: Y
Docket:
NRC Notified By: DAVID ALLARD
HQ OPS Officer: MARK ABRAMOVITZ
Notification Date: 10/07/2009
Notification Time: 21:49 [ET]
Event Date: 09/23/2009
Event Time: 05:45 [EDT]
Last Update Date: 10/07/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
AGREEMENT STATE
Person (Organization):
SAM HANSELL (R1DO)
ANGELA MCINTOSH (FSME)
MICHAEL TSCHILTZ (NMSS)

Event Text

AGREEMENT STATE REPORT - DEPARTMENT OF ENERGY TRUCK WITH LOW LEVEL WASTE OVERTURNED

"On September 23, 2009, at about 5:45am, a truck with a container of building demolition debris waste from the DOE/Navy Knolls Atomic Power Laboratory site in Kesselring, New York overturned near Wilkes Barre, Pennsylvania at mile marker 147.9 on southbound lane of Interstate 81 (I-81), spilling its contents on the median. The debris consisted primarily of concrete, metal with low levels of radioactivity (approximately 50 micocuries of cobalt-60, strontium-90, americium-241, and plutonium-238). The shipper noted the package was below the limits for labeling and placarding as Class 7 hazardous material set by the U.S. DOT in their hazardous material regulations in 49CFR. The 'low-level waste' was being shipped to the Savannah River Site for disposal.

"The final field radiological surveys and labs tests of soil samples support the conclusion that no measurable radioactivity remains at the scene and that all equipment used in the response and recovery were free of detectable surface contamination prior to release from the scene. All final surveys after clean-up were less than the investigation level."

PA incident #PA090030

To top of page
Power Reactor Event Number: 45422
Facility: SUMMER
Region: 2 State: SC
Unit: [1] [ ] [ ]
RX Type: [1] W-3-LP
NRC Notified By: JOHN GARZA
HQ OPS Officer: JOHN KNOKE
Notification Date: 10/09/2009
Notification Time: 07:17 [ET]
Event Date: 10/09/2009
Event Time: 03:20 [EDT]
Last Update Date: 10/09/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(2)(xi) - OFFSITE NOTIFICATION
Person (Organization):
ROBERT HAAG (R2DO)
MARY JANE ROSS-LEE (NRR)
WILLIAM GOTT (IRD)

Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
1 N N 0 Hot Standby 0 Hot Standby

Event Text

OFFSITE NOTIFICATION - SOUTH CAROLINA DEPARTMENT OF LABOR

"On October 9, 2009 at approximately 2:30am [EDT] a Wackenhut security services employee was found unconscious and unresponsive within the protected area of V. C. Summer Nuclear Station (VCSNS). On site Medical Emergency Response Team (MERT) responded and administered CPR, oxygen and AED. The non-contaminated patient was transported via ambulance to the Fairfield Memorial Hospital and was pronounced dead at approximately 3:20 am from an apparent pulmonary embolism. The event is reportable per 10CFR50.72(b)(2)(xi).

"South Carolina Department of Labor, OSHA, and NRC Senior Resident Inspector are being contacted."

To top of page
Power Reactor Event Number: 45423
Facility: PERRY
Region: 3 State: OH
Unit: [1] [ ] [ ]
RX Type: [1] GE-6
NRC Notified By: DAVID DUESING
HQ OPS Officer: CHARLES TEAL
Notification Date: 10/09/2009
Notification Time: 18:07 [ET]
Event Date: 10/09/2009
Event Time: 15:44 [EDT]
Last Update Date: 10/09/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(2)(xi) - OFFSITE NOTIFICATION
Person (Organization):
JULIO LARA (R3DO)

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

OFFSITE NOTIFICATION DUE TO A SPILL OF HYDRAULIC FLUID

"On October 9, 2009, at approximately 1544 hours EDT, notification of an oil spill was made to the U.S. Environmental Protection Agency (EPA), National Response Center. At the time of the event, the plant was in Mode 1 at 100% power. The oil spill was the result of delivery activities related to a backhoe that was delivered to the Perry Nuclear Power Plant in the owner controlled area. The spill was initially estimated to be approximately 3 to 5 gallons of a red colored oil resembling hydraulic fluid. With current rainy weather conditions, the resultant sheen covered an area of approximately 20 to 25 feet by 100 feet of gravel and asphalt. The spill drained into two storm drains. The backhoe was moved inside of a building with a concrete floor. Absorbent material and oil selective soak mulch were placed on the area of the spill. Clean Harbors Incorporated (CHI) was contacted for clean up assistance. CHI representatives are providing assistance for clean-up remediation.

"Additionally, the Ohio EPA: State Emergency Response Commission, Perry Township Fire Department, Lake County Emergency Planning committee, and the U.S. Coast Guard were notified in accordance with plant procedures. This event is also being reported in accordance with the Operating License, Appendix B, Environmental Protection Plan, which states in part, 'Any occurrence of an unusual or important event that indicates or could result in significant environmental impact causally related to plant operation shall be recorded and reported to the NRC within 24 hours followed by written report. Specifically, unanticipated or emergency discharge of waste water or chemical substances.'"

The licensee has notified the NRC Resident Inspector.

To top of page
Power Reactor Event Number: 45424
Facility: MONTICELLO
Region: 3 State: MN
Unit: [1] [ ] [ ]
RX Type: [1] GE-3
NRC Notified By: TIM CORRIGAN
HQ OPS Officer: CHARLES TEAL
Notification Date: 10/10/2009
Notification Time: 14:34 [ET]
Event Date: 10/10/2009
Event Time: 13:21 [CDT]
Last Update Date: 10/10/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(3)(v)(D) - ACCIDENT MITIGATION
Person (Organization):
JULIO LARA (R3DO)

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

CONTROL ROOM FILTRATION OUT OF SERVICE FOR MAINTAINANCE

"Post maintenance operability testing of the 'A' CREF (Control Room Emergency Filtration) subsystem will result in a planned potential loss of safety function for the CREF for a brief period of time when the 'B' CREF subsystem is simultaneously made inoperable during the testing. Clear guidance for timely restoration of the 'B' CREF subsystem, and therefore, CREF safety function is included in the test procedure. An operator will be dedicated to the testing to ensure that the CREF will perform its safety function if required."

The licensee will notify the NRC Resident Inspector.

To top of page
Power Reactor Event Number: 45425
Facility: PALO VERDE
Region: 4 State: AZ
Unit: [1] [ ] [ ]
RX Type: [1] CE,[2] CE,[3] CE
NRC Notified By: JAMES W MORELAND
HQ OPS Officer: CHARLES TEAL
Notification Date: 10/11/2009
Notification Time: 15:26 [ET]
Event Date: 10/11/2009
Event Time: 04:50 [MST]
Last Update Date: 10/11/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(3)(v)(D) - ACCIDENT MITIGATION
50.72(b)(3)(xiii) - LOSS COMM/ASMT/RESPONSE
Person (Organization):
VIVIAN CAMPBELL (R4DO)

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

REACTOR WATER LEVEL INDICATION INOPERABLE

"The following event description is based on information currently available. If through subsequent reviews of this event, additional information is identified that is pertinent to this event or alters the information being provided at this time, a follow-up notification will be made via the ENS (Emergency Notification System) or under the reporting requirements of 10CFR50.73.

"On 10/11/2009 at 0450 MST Palo Verde Nuclear Station Unit 1 declared both trains of the Qualified Safety Parameter Display (QSPDS) inoperable due to the discovery that an installed temporary modification (TMOD) impacted the reactor vessel level indication parameter in a non-conservative manner. The modification jumpered failed heater junction thermal connections (HJTC) at the heated and unheated HJTC points. Unit 1 has two failed detectors with TMODs installed. During a design event where these detectors would be needed, these detectors will not alarm at the correct vessel levels.

"The emergency operating procedures use this indication and pressurizer level indications (which are unaffected by this condition) to throttle safety injection flow during certain accidents. With the TMOD providing incorrect indication the operators could throttle flow when full flow should be maintained.

"In addition the QSPDS reactor level indication is used in the Emergency Plan to classify emergencies. The standard Appendix 101 to Palo Verde emergency procedures provides guidance for an alternate method for determining reactor vessel level when RVLMS (Reactor Vessel Level Monitoring System) is out of service. This alternate method determines level by manually determining sub-cooled, saturation or superheated conditions based upon input of reactor vessel pressure and the "raw" QSPDS - RVLMS thermocouple temperature indications. This compensatory measure ensures that classification of events can continue to be completed in a timely manner.

"Unit 1 has entered the LCO (Limiting Condition of Operation) required action for this condition which requires at least one channel be restored to operable status within 7 days. Unit 2 is in a refueling and is not impacted at this time. Unit 3 does not have the TMOD installed. "

According the licensee Train A TMOD was installed 2/3/08 and the train B TMOD was installed 12/12/08. The licensee checked the installation of these TMODs after reviewing operating experience reports from Calvert Cliffs.

The licensee has notified the NRC Resident Inspector.

To top of page
Power Reactor Event Number: 45426
Facility: LASALLE
Region: 3 State: IL
Unit: [ ] [2] [ ]
RX Type: [1] GE-5,[2] GE-5
NRC Notified By: DAN COVEYOU
HQ OPS Officer: DONG HWA PARK
Notification Date: 10/12/2009
Notification Time: 05:33 [ET]
Event Date: 10/12/2009
Event Time: 03:33 [CDT]
Last Update Date: 10/12/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(2)(i) - PLANT S/D REQD BY TS
Person (Organization):
JULIO LARA (R3DO)

Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
2 N Y 100 Power Operation 70 Power Operation

Event Text

TECHNICAL SPECIFICATION SHUTDOWN DUE TO UNIDENTIFIED LEAKAGE FROM RCS

"This notification is being provided in accordance with 10CFR50.72(b)(2)(i), plant shutdown required by Technical Specifications.

"At 0300 [CDT] on 10/12/09, LaSalle Unit 2 commenced a plant shutdown. At 2333 [CDT] on 10/11/09, LaSalle Unit 2 exceeded the 2 gpm increase in unidentified leakage within the previous 24 hour period of Technical Specification [TS] LCO 3.4.5.d. per required action B.1, unidentified leakage increase was required to be restored to within limits within 4 hours. At 0333 [CDT] on 10/12/09, TS 3.4.5 required action 8.1 was declared not met, and TS 3.4.5 condition C was entered which requires the unit to be in mode 3 within 12 hours and mode 4 within 36 hours. TS LCO 3.4.5, RCS operational leakage requires the plant to be in mode 3 by 10/12/09 at 1533 [CDT] and mode 4 by 10/13/09 at 1533 [CDT].

"The unidentified leakage is currently at 2.3 gpm. Although not physically verified, the source of the leakage is suspected to be from the 2B21-F016, Inboard Main Steam Line drain valve packing. Other primary containment parameters - Drywell Air Temperature, Drywell and Suppression Chamber Pressure, Suppression Pool Average Temperature - remain within TS limits."

The licensee expects to enter mode 3 by 1200 CDT on 10/12/09 and mode 4 by 0000 on 10/13/09. The licensee suspects the leakage to be from the Inboard Main Steam Line Drain Valve packing due to an earlier maintenance requiring cycling of that valve. All safety-related systems required for plant shutdown and cooldown are operable.

The licensee has notified the NRC Resident Inspector.

To top of page
Power Reactor Event Number: 45427
Facility: CALLAWAY
Region: 4 State: MO
Unit: [1] [ ] [ ]
RX Type: [1] W-4-LP
NRC Notified By: STEVE SAMPLE
HQ OPS Officer: DONALD NORWOOD
Notification Date: 10/12/2009
Notification Time: 12:00 [ET]
Event Date: 10/12/2009
Event Time: 04:00 [CDT]
Last Update Date: 10/12/2009
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(3)(xiii) - LOSS COMM/ASMT/RESPONSE
Person (Organization):
VIVIAN CAMPBELL (R4DO)

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

EMERGENCY OPERATIONS FACILITY INOPERABLE DUE TO LOSS OF VENTILATION

"Loss of ventilation to an emergency response facility: Emergency Operations Facility (EOF).

"During performance of the EOF diesel generator operability test, the EOF ventilation system was placed in filtration mode. The air conditioning unit and air return fan did not run. Emergency Preparedness personnel evaluated the habitability of the EOF and determined that the filtration mode of the ventilation system was not functional. Because of the loss of the ventilation function for the EOF, the facility was not functional.

"The EOF is available for emergency response purposes unless the temperature could not be maintained or a release is in progress. The backup EOF is available for use if needed. Repair of the EOF's ventilation system is in progress. This is reported per 10CFR50.72(b)(3)(xiii)."

The licensee will notify the NRC Resident Inspector.


* * * UPDATE FROM STEVE SAMPLE TO DONALD NORWOOD AT 1620 10/12/09 * * *

The EOF was restored to operable status at 1247 CDT.

The licensee notified the NRC Resident Inspector. Notified R4DO (Campbell).

To top of page
Power Reactor Event Number: 45428
Facility: COOPER
Region: 4 State: NE
Unit: [1] [ ] [ ]
RX Type: [1] GE-4
NRC Notified By: PHILLIP MARTIN
HQ OPS Officer: DONALD NORWOOD
Notification Date: 10/12/2009
Notification Time: 17:22 [ET]
Event Date: 10/12/2009
Event Time: 16:03 [CDT]
Last Update Date: 10/12/2009
Emergency Class: UNUSUAL EVENT
10 CFR Section:
50.72(a) (1) (i) - EMERGENCY DECLARED
Person (Organization):
VIVIAN CAMPBELL (R4DO)
BILL GOTT (IRD)
ERIC LEEDS (NRR)
ELMO COLLINS (R4RA)
PATRICK HILAND (NRR)
KEVIN BISCOE (FEMA)
MIKE INZER (DHS)

Unit SCRAM Code RX CRIT Initial PWR Initial RX Mode Current PWR Current RX Mode
1 N N 0 Refueling 0 Refueling

Event Text

NOTIFICATION OF UNUSUAL EVENT DUE TO SMALL FIRE LASTING GREATER THAN 10 MINUTES

"At 1551, [the control room] received a 911 notification of a fire in the Condenser area. Entered abnormal procedure 5.1 Incident [and the] fire brigade was dispatched. Follow-up reports indicated that the fire was in the Heater Bay area in the vicinity of B2/B3 heaters.

'At 1556, the Control Room received a report via the Work Control Center from a qualified fire watch on the scene that the fire had been extinguished.

"At 1603 the Emergency Director declared a NOUE, on EAL 5.1.1, due to a fire in the Protected Area that takes longer than 10 minutes to extinguish. At the time of the declaration, a six sided search had not yet been conducted in accordance with procedural requirements.

"At 1613, the Fire Brigade Leader reported a six sided search of the Heater Bay area was complete, and the fire was declared OUT.

"At 1619 the 'all clear' alarm sounded.

"At 1638, the Emergency Director terminated the NOUE.

"The actual location of the fire was in a pipe chase between B-4 and B-3 Heaters and was caused by hot ceramic pellets from a heating blanket that was above the area of the location of the fire. The heating blankets were being used to pre-heat the piping in preparation for welding. A pigtail that feeds the blanket failed and some of the hot ceramic pellets from inside the blanket dropped down on to the plastic protecting the area below from foreign materials. The hot ceramic pellets on the plastic caused a small (approx. 3 inch diameter) fire. The active fire only lasted for approximately five minutes.

"All required notification were completed in a timely manner."

The licensee notified the NRC Resident Inspector.

Page Last Reviewed/Updated Thursday, March 25, 2021