Event Notification Report for October 27, 2017

U.S. Nuclear Regulatory Commission
Operations Center

Event Reports For
10/26/2017 - 10/27/2017

** EVENT NUMBERS **


53024 53025 53036 53037 53038

To top of page
Agreement State Event Number: 53024
Rep Org: MA RADIATION CONTROL PROGRAM
Licensee: L3 TECHNOLOGIES
Region: 1
City: WILMINGTON State: MA
County:
License #: G0766
Agreement: Y
Docket:
NRC Notified By: ROBERT LOCKE
HQ OPS Officer: DONALD NORWOOD
Notification Date: 10/18/2017
Notification Time: 14:16 [ET]
Event Date: 10/18/2017
Event Time: [EDT]
Last Update Date: 10/18/2017
Emergency Class: NON EMERGENCY
10 CFR Section:
AGREEMENT STATE
Person (Organization):
ANNE DeFRANCISCO (R1DO)
NMSS_EVENTS_NOTIFICA (EMAI)

Event Text

AGREEMENT STATE REPORT - LEAKING SEALED SOURCE

The following information was received via e-mail:

"L3 Technologies reported a leaking foil sealed source to the Agency (Massachusetts Radiation Control Program). A wipe of the source was taken on Monday, 10/16/17 and results were received on Wednesday, 10/18/17. The leak test was measured at 0.0089 microCuries.

"Source Information: Ni-63, 15 mCi, Model # 19233, Serial # L7947.

"Device Information: Hewlett Packard Model # 5890, Serial # C-128/83.

"The foil source is housed in a gas chromatograph unit that has not been used in many years. The unit is covered and locked away in a storage room. Personnel do not routinely access the unit. Leak tests have been performed every 6 months. There is no immediate risk of contamination at the facility.

"The licensee expressed that they will appropriately dispose of the source and unit.

"The licensee is required to submit a written report to the Agency [Massachusetts Radiation Control Program] within 30 days."

To top of page
Agreement State Event Number: 53025
Rep Org: NC DIV OF RADIATION PROTECTION
Licensee: KIMBERLY-CLARK CORPORATION
Region: 1
City: HENDERSONVILLE State: NC
County:
License #: 045-1581-0G
Agreement: Y
Docket:
NRC Notified By: TRAVIS CARTOSKI
HQ OPS Officer: DONALD NORWOOD
Notification Date: 10/18/2017
Notification Time: 14:41 [ET]
Event Date: 09/21/2017
Event Time: [EDT]
Last Update Date: 10/18/2017
Emergency Class: NON EMERGENCY
10 CFR Section:
AGREEMENT STATE
Person (Organization):
ANNE DeFRANCISCO (R1DO)
NMSS_EVENTS_NOTIFICA (EMAI)

Event Text

AGREEMENT STATE REPORT - FAILED FIXED NUCLEAR DENSITY GAUGE SHUTTER

The following information was received via e-mail.

"The licensee discovered that the shutter to a fixed nuclear density gauge was missing on 9/21/17 during routine leak tests. Prominent barriers were immediately put in place around the fenced area containing the gauge to further cordon off the area to prevent any access to the area. Three days prior to discovery, the licensee performed routine cleaning in which the shutter was observed in place at that time. The gauge is located on top of winding equipment 6.5 feet high, located inside of a fenced area. The fenced area provides an additional 4 feet from the gauge separating areas where personnel may traffic on the ground. The radiation beam for the gauge is pointing down from its location and travels about 6 inches to the target plate. By facility design, placement of the gauge includes additional barriers and fencing, access to the gauge by any person is restrictive and following interviews with the licensee, no exposures are suspected to have occurred due to the faulty shutter.

"The manufacturer completed repairs to the fixed gauge on 10/6/17.

"Gauge Information: NDC Amersham Model # 103, Serial # 11302.

"Source Information: Am-241, 150 mCi, QSA Global, Inc. Model # AMC.P6, Serial # 5244AR."

NC Tracking Number: 170042

To top of page
Power Reactor Event Number: 53036
Facility: SAINT LUCIE
Region: 2 State: FL
Unit: [ ] [2] [ ]
RX Type: [1] CE,[2] CE
NRC Notified By: CHARLES PIKE
HQ OPS Officer: BETHANY CECERE
Notification Date: 10/26/2017
Notification Time: 05:54 [ET]
Event Date: 10/26/2017
Event Time: 02:12 [EDT]
Last Update Date: 10/26/2017
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):
SHANE SANDAL (R2DO)

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

AUTOMATIC REACTOR TRIP FOLLOWING A LOSS OF LOAD

"On October 26, 2017 at 0212 EDT St. Lucie Unit 2 experienced a reactor trip due to a loss of load event resulting in an RPS [Reactor Protection System] actuation. The cause of the loss of load is currently under investigation. Following the reactor trip, an Auxiliary Feedwater Actuation Signal occurred due to low level in the 2A Steam Generator. One of the two Main Feed Isolation Valves to the 2A Steam Generator did not close on the Auxiliary Feedwater Actuation Signal. 2A Steam Generator level was restored by Auxiliary Feedwater. The 2B Steam Generator level is being maintained by Main Feedwater. All CEAs [Control Element Assemblies] fully inserted into the core. Decay heat removal is being accomplished through forced circulation with stable conditions from Auxiliary Feedwater/Main Feedwater and Steam Bypass Control System. Currently maintaining pressurizer pressure at 2250 psia and Reactor Coolant System temperature at 532 degrees F.

"St. Lucie Unit 1 was unaffected and remains in Mode 1 at 100 percent power.

"This report is submitted in accordance with 10 CFR 50.72(b)(2)(iv)(B) for the reactor trip and 10 CFR 50.72(b)(3)(iv)(A) for the Specified System Actuation."

The licensee notified the NRC Resident Inspector.

To top of page
Part 21 Event Number: 53037
Rep Org: ENGINE SYSTEMS, INC
Licensee: ENGINE SYSTEMS, INC.
Region: 1
City: ROCKY MOUNT State: NC
County:
License #:
Agreement: Y
Docket:
NRC Notified By: TOM HORNER
HQ OPS Officer: VINCE KLCO
Notification Date: 10/26/2017
Notification Time: 17:00 [ET]
Event Date: 10/25/2017
Event Time: [EDT]
Last Update Date: 10/26/2017
Emergency Class: NON EMERGENCY
10 CFR Section:
21.21(d)(3)(i) - DEFECTS AND NONCOMPLIANCE
Person (Organization):
BRICE BICKETT (R1DO)
ERIC DUNCAN (R3DO)
PART 21/50.55 REACTO (EMAI)

Event Text

PART 21 - SPEED SWITCH ISSUE RESULTS IN EMERGENCY DIESEL GENERATOR FAILURE TO START

The following information was received by facsimile from the vendor:

"Component: Speed switch P/Ns ESl50267C, ESl50267E, ESl50267H, and ESl50267K.

"Summary: Engine Systems Inc. (ESI) began a 10CFR21 evaluation on September 12, 2017 upon notification of a potential issue with speed switch P/N ESl50267K supplied to Hope Creek Nuclear Generating Station. The speed switch had reportedly failed in service which resulted in a failure to start of the emergency diesel generator (EDG). An analysis performed by Exelon Powerlabs determined the failure was due to a shorted capacitor that is installed on the speed switch's relay output contacts to ground. The evaluation was concluded on October 25, 2017 and it was determined that this issue is a reportable defect as defined by 10CFR Part 21. The speed switch output contacts are utilized in the engine's start circuitry and failure to function properly could adversely affect the safety-related operation of the emergency diesel generator set.

"Impact on Operability: If the resistance path to ground were sufficiently low, the ability of the relay output contacts to pick-up and/or drop-out associated components would be compromised. The speed switch relays are used in safety-related EDG start circuitry to control various electrical relays. Failure to properly control any of these components could adversely affect the safety-related operation of the emergency diesel generator.

"Root cause evaluation: The root cause of the failure is a deficiency in the design and selection of the EMC (Electromagnetic compatibility) mitigating components. Consideration was not given for the impact of voltage transients imparted on the capacitors during coil de-energization. For customers without suppression from the inductive kick, the magnitude of voltage transients may be sufficient to damage and ultimately degrade the capacitors to the point of failure."

Affected nuclear plants include Nine Mile Point, Quad Cities, Dresden, Davis Besse and Hope Creek.

To top of page
Power Reactor Event Number: 53038
Facility: GRAND GULF
Region: 4 State: MS
Unit: [1] [ ] [ ]
RX Type: [1] GE-6
NRC Notified By: DAVID W. BURRUS
HQ OPS Officer: HOWIE CROUCH
Notification Date: 10/26/2017
Notification Time: 18:18 [ET]
Event Date: 10/26/2017
Event Time: 14:45 [CDT]
Last Update Date: 10/26/2017
Emergency Class: NON EMERGENCY
10 CFR Section:
50.72(b)(3)(v)(D) - ACCIDENT MITIGATION
Person (Organization):
RAY AZUA (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

BOTH DIVISIONS OF DRYWELL VACUUM RELIEF DECLARED INOPERABLE

"At 1055 [CDT], drywell purge supply/initial vacuum relief 1E61F003B was declared INOPERABLE for Drywell Vacuum Relief System while performing a monthly surveillance. 1E61F003B is a Division II powered valve. Division 1 Emergency Diesel Generator is INOPERABLE due to a tagout. At 1455, under LCO 3.8.1.B.2 the station declared both divisions of Drywell Vacuum Relief INOPERABLE. GGNS [Grand Gulf Nuclear Station] identified that a loss of Safety Function occurred due to a loss of two 10-inch vacuum relief lines from the Drywell required by Technical Specification 3.6.5.6 and therefore could have prevented fulfillment of its safety function. That event is being reported under 10CFR50.72(b)(3)(v)(D), as any event or condition that, at the time of discovery, could have prevented the fulfillment of the safety function of structures or systems that are needed to mitigate the consequences of an accident. "

Both divisions inoperable has placed the plant in a 72-hr. LCO shutdown action statement.

The licensee has notified the NRC Resident Inspector.

Page Last Reviewed/Updated Thursday, March 25, 2021