Similar Documents at Cook |
---|
Category:Letter type:AEP
MONTHYEARAEP-NRC-2024-01, Emergency Plan Revision 482024-01-0808 January 2024 Emergency Plan Revision 48 AEP-NRC-2023-56, Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor2023-12-20020 December 2023 Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor AEP-NRC-2023-45, Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation2023-11-16016 November 2023 Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation AEP-NRC-2023-40, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2023-08-29029 August 2023 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes AEP-NRC-2023-34, Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation2023-08-0202 August 2023 Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation AEP-NRC-2023-29, Core Operating Limits Report2023-06-19019 June 2023 Core Operating Limits Report AEP-NRC-2023-32, Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations2023-06-0606 June 2023 Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations AEP-NRC-2023-33, Renewable Operating Permit2023-06-0505 June 2023 Renewable Operating Permit AEP-NRC-2023-30, Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump2023-06-0101 June 2023 Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-27, Annual Radiological Environmental Operating Report2023-05-15015 May 2023 Annual Radiological Environmental Operating Report AEP-NRC-2023-19, Annual Radioactive Effluent Release Report2023-04-30030 April 2023 Annual Radioactive Effluent Release Report AEP-NRC-2023-23, Annual Report of Individual Monitoring for 20222023-04-24024 April 2023 Annual Report of Individual Monitoring for 2022 AEP-NRC-2023-24, Notification of Ph Non-Compliance for Turbine Room Sump2023-04-12012 April 2023 Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-20, Annual Report of Property Insurance2023-04-0303 April 2023 Annual Report of Property Insurance AEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report AEP-NRC-2023-11, Form OAR-1, Owner'S Activity Report2023-01-31031 January 2023 Form OAR-1, Owner'S Activity Report AEP-NRC-2023-02, Request for Approval of Change Regarding Neutron Flux Instrumentation2023-01-26026 January 2023 Request for Approval of Change Regarding Neutron Flux Instrumentation AEP-NRC-2022-66, Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring2022-12-15015 December 2022 Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring AEP-NRC-2022-46, Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in2022-12-12012 December 2022 Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in AEP-NRC-2022-61, Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-062022-10-24024 October 2022 Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-06 AEP-NRC-2022-58, U1C31 Steam Generator Tube Inspection Report2022-10-24024 October 2022 U1C31 Steam Generator Tube Inspection Report AEP-NRC-2022-56, Unit 2 - Transmittal of Report of Changes to the Emergency Plan2022-10-12012 October 2022 Unit 2 - Transmittal of Report of Changes to the Emergency Plan AEP-NRC-2022-30, Core Operating Limits Report2022-10-0606 October 2022 Core Operating Limits Report AEP-NRC-2022-51, Evacuation Time Estimate Analysis2022-08-31031 August 2022 Evacuation Time Estimate Analysis AEP-NRC-2022-50, Form OAR-1, Owner'S Activity Report2022-08-25025 August 2022 Form OAR-1, Owner'S Activity Report AEP-NRC-2022-35, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2022-08-18018 August 2022 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes AEP-NRC-2022-47, Transmittal of Donald C. Cook Nuclear Plant, Emergency Plan, Revision 472022-08-0202 August 2022 Transmittal of Donald C. Cook Nuclear Plant, Emergency Plan, Revision 47 AEP-NRC-2022-42, Unit 2 Updated Steam Generator Tube Inspection Report to Reflect TSTF-577 Reporting Requirements2022-07-18018 July 2022 Unit 2 Updated Steam Generator Tube Inspection Report to Reflect TSTF-577 Reporting Requirements AEP-NRC-2022-29, Annual Radiological Environmental Operating Report for 20212022-05-13013 May 2022 Annual Radiological Environmental Operating Report for 2021 AEP-NRC-2022-15, CFR 72.48(d)(2) Summary Report of 10 CFR 72.48 Evaluations2022-05-0404 May 2022 CFR 72.48(d)(2) Summary Report of 10 CFR 72.48 Evaluations AEP-NRC-2022-28, 2021 Annual Radioactive Effluent Release Report2022-04-29029 April 2022 2021 Annual Radioactive Effluent Release Report AEP-NRC-2022-27, Annual Report of Individual Monitoring2022-04-27027 April 2022 Annual Report of Individual Monitoring AEP-NRC-2022-05, Application to Revise Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements2022-04-0707 April 2022 Application to Revise Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements AEP-NRC-2022-18, Annual Report of Property Insurance2022-03-28028 March 2022 Annual Report of Property Insurance AEP-NRC-2022-20, Response to NRC Regulatory Issue Summary 2022-01 Preparation and Scheduling of Operator Licensing Examinations2022-03-14014 March 2022 Response to NRC Regulatory Issue Summary 2022-01 Preparation and Scheduling of Operator Licensing Examinations AEP-NRC-2022-12, Commitment Schedule Change Related to Seismic PRA Distributed Ignition Backup Power Source2022-03-0202 March 2022 Commitment Schedule Change Related to Seismic PRA Distributed Ignition Backup Power Source AEP-NRC-2022-02, Unit 2 - Supplement to Application to Revise Technical Specifications to Adopt TSTF-5, Revision 1, Revised Frequencies for Steam Generator Tube Inspections2022-02-0101 February 2022 Unit 2 - Supplement to Application to Revise Technical Specifications to Adopt TSTF-5, Revision 1, Revised Frequencies for Steam Generator Tube Inspections AEP-NRC-2022-01, Quality Assurance Program Change Request for Internal Audit Frequency2022-02-0101 February 2022 Quality Assurance Program Change Request for Internal Audit Frequency AEP-NRC-2022-03, Final Supplemental Response to NRC Generic Letter 2004-022022-01-20020 January 2022 Final Supplemental Response to NRC Generic Letter 2004-02 AEP-NRC-2021-68, Response to Request for Additional Information on Requested Change Regarding Containment Water Level Instrumentation2021-12-16016 December 2021 Response to Request for Additional Information on Requested Change Regarding Containment Water Level Instrumentation AEP-NRC-2021-67, Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation2021-12-0909 December 2021 Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation AEP-NRC-2021-66, 2020 Annual Radioactive Effluent Release Report Correction2021-11-17017 November 2021 2020 Annual Radioactive Effluent Release Report Correction AEP-NRC-2021-65, Independent Spent Fuel Storage Installation Registration of Dry Spent Fuel Storage Cask2021-11-0808 November 2021 Independent Spent Fuel Storage Installation Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-47, Unit 2 - Application to Revise Technical Specifications to Adopt TSTF-577, Revision 1, Revised Frequencies for Steam Generator Tube Inspections2021-11-0808 November 2021 Unit 2 - Application to Revise Technical Specifications to Adopt TSTF-577, Revision 1, Revised Frequencies for Steam Generator Tube Inspections AEP-NRC-2021-60, Registration of Dry Spent Fuel Storage Cask2021-10-12012 October 2021 Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-55, Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Storage Cask2021-09-20020 September 2021 Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-48, Cycle 26 Core Operating Limits Report, Revision 02021-09-14014 September 2021 Cycle 26 Core Operating Limits Report, Revision 0 AEP-NRC-2021-53, Registration of Dry Spent Fuel Storage Cask2021-08-26026 August 2021 Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-50, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2021-08-25025 August 2021 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes AEP-NRC-2021-44, Form OAR-1, Owner'S Activity Report2021-08-12012 August 2021 Form OAR-1, Owner'S Activity Report 2024-01-08
[Table view] |
Text
INDIANA Indiana Michigan Power MICHIGAN Cook Nuclear Plant POWER" One Cook Place A unit of American Electric Power Indiana Michiga Powercom September 25, 2014 AEP-NRC-2014-72 10 CFR 50.4 Docket Nos.: 50-315 50-316 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk ...... ..
Washington, D.C. 20555-0001 Donald C. Cook Nuclear Plant Units 1 and 2 FOLLOW-UP NOTIFICATION OF GROUNDWATER PERMIT EXCEEDANCE FOR SODIUM AND CHLORIDE
References:
- 1. Letter from M. K. Scarpello, Indiana Michigan Power Company (I&M), to U.S. Nuclear Regulatory Commission, "Notification of Groundwater Permit Exceedance for Sodium and Chloride," AEP-NRC-2014-69, dated August 26, 2014.
- 2. Letter from J. H. Harner, I&M, to J. Sanders, Michigan Department of Environmental Quality, "American Electric Power Company, Donald C. Cook Nuclear Plant, Groundwater Permit No. GW1810102," dated August 28, 2014.
By Reference 1, Indiana Michigan Power Company (I&M), the licensee for Donald C. Cook Nuclear Plant (CNP) Units 1 and 2, submitted to the U.S. Nuclear Regulatory Commission a notification I&M made to the Michigan Department of Environmental Quality (MDEQ) of noncompliance for sodium and chloride concentrations at Monitoring Well 19, for Groundwater Permit GW1810102.
By Reference 2, I&M submitted to MDEQ a follow-up notification of this noncompliance as required by GW1810102. Reference 2 is provided as an enclosure to this letter in accordance with CNP's Nonradiological Environmental Protection Plan, Section 5.4.2.
On July 31, 2014, the sodium concentration at Monitoring Well 19 was confirmed to be 482 milligrams/liter (mg/I), which exceeds the permit limit of 120 mg/I. The chloride concentration at Monitoring Well 19 was confirmed to be 821 mg/I, which exceeds the permit limit of 250 mg/I. I&M resampled this monitoring well on August 1, 2014, and submitted the sample for lab analysis. The August 1, 2014, sample results showed that the sodium and chloride levels were lowering, but still above the permit limits. Sodium concentration was 284 mg/l. Chloride concentration was 426 mg/l.
The probable cause of this exceedance is due to construction of a new building taking place within 200 feet of Monitoring Well 19. Exposed soils have allowed stormwater to wash sodium and chloride held in the soils, from deicing compounds used in previous winter months, to the groundwater. This event was driven by a large storm in early July.
Since July, I&M has restored the grade at the construction site. The construction site will be stabilized upon completion of the project in fall 2015. I&M will resample Monitoring Well 19 in September 2014, QoQO
U.S. Nuclear Regulatory Commission AEP-NRC-2014-72 Page 2 and complete quarterly sampling in October 2014. I&M anticipates Monitoring Well 19 to be in compliance at the October sampling based on the downward trend, and due to the fact that this was an isolated storm event not caused by a spill or leak of a substance, or by routine manufacturing processes at the facility. Based on the short duration of the exceedance there is minimal impact to the surrounding groundwater.
This letter contains no new or revised commitments. Should you have any questions please contact Jon H. Harner, Environmental Manager, at (269) 465-5901, extension 2102.
Sincerely, A-X- Ak, -se-a-'r-F-e-ki D Michael K. Scarpello Regulatory Affairs Manager
Enclosure:
Letter from J. H. Harner, I&M, to J. Sanders, Michigan Department of Environmental Quality, "American Electric Power Company, Donald C. Cook Nuclear Plant, Groundwater Permit No. GW1810102," dated August 28, 2014.
KMH/amp c: M. L. Chawla, NRC Washington D.C.
J. T. King - MPSC NRC Resident Inspector, w/o enclosure C. D. Pederson - NRC Region III A.J. Williamson - AEP Ft. Wayne
ENCLOSURE TO AEP-NRC-2014-72 Letter from J. H. Harner, I&M, to J. Sanders, Michigan Department of Environmental Quality, "American Electric Power Company, Donald C. Cook Nuclear Plant, Groundwater Permit No. GW1810102," dated August 28, 2014.
INDIANA Indiana Michigan Power MICHIGAN Cook Nuclear Plant One Cook Place OWER Bridgman, MI 49106 A unit of American Electric Pwer IndianaMichiganPower.com Mr. Jerrod Sanders, District Supervisor Michigan Department of Environmental Quality 7953 Adobe Road Kalamazoo, MI 49009 August 28, 2014 Re: American Electric Power Company Donald C. Cook Nuclear Plant Groundwater Permit No. GW1810102
Dear Mr. Sanders:
This notification is made pursuant to Cook Nuclear Plant's Groundwater Permit GW1810102, Part I.ll.d, Compliance Requirements.
This letter is a follow-up letter to our previous notification dated August 5, 2014. Upon discovery of the monitoring well 19 exceedence for sodium and chloride, we resampled well 19 on August 1, 2014. Results of confirmation sampling for monitoring well 19 showed that the sodium and chloride levels were dropping, but still above the permit limits. Sodium concentration was 284 mg/l (sampled 8/1/2014), down from 482 mg/l (sampled 7/7/2014). Chloride concentration was 426 mg/l (sampled 8/1/2014), down from 821 mg/l (sampled 7/7/2014).
Evaluation of the cause for the limit being exceeded and the impact of that event to the groundwater: Construction of a new building is taking place within 200 ft of the monitoring well. Exposed soils have allowed stormwater to wash sodium and chloride held in the soils to the groundwater. The monitoring well is downgradient of the main road and sidewalks of the site and deicing compounds were used in the previous winter months. Based on evaluation of the most recent monitoring well data, we have concluded that a combination of deicing applications and the recently exposed soils have caused the exceedence. Previous groundwater sample data from 4/22/2014 shows that this event was short in duration and the most recent data shows that the data is improving. Based on the' short duration of the exceedence there is minimal impact to the surrounding groundwater.
Proposal detailing steps taken to prevent recurrence. This event was driven by a large storm event in early July to the recently exposed construction site. The accumulated deicing materials used on the nearby roadways and sidewalks from the past winter were washed from the soils to the groundwater.
Currently, the site grade has been restored after the foundations have been completed.. The site will be stabilized at the conclusion of the project in the fall of 2015. We have scheduled a resample of well 19 in September to trend groundwater quality. All monitoring wells are scheduled for their permit required quarterly sampling in October 2014, based on the downward
Mr. Jerrod Sanders Well 19 exceedence 60 day report Page 2 August 28, 2014 trends; we anticipate that the well will be in compliance at that time due to the fact that this was an isolated storm event not caused by a spill or leak of a substance or by routine manufacturing processes at the facility. No further corrective actions are necessary for this issue. Please contact me at telephone (269) 465-5901 ext. 2102 if you have any questions regarding this information.
Sincerely, Jon H. Harner Environmental Manager Donald C. Cook Nuclear Plant c: Ms. Christina Bauer, MDEQ - Kalamazoo USNRC per Appendix B, T.S.
Mr. Jerrod Sanders Well 19 exceedence 60 day report Page 3 August 28, 2014 I certify under penalty of law that I have personally examined and am familiar with the information submitted on this and all attached documents, and based on my inquiry of those individuals immediately responsible for obtaining the information, I believe the submitted information is true, accurate and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fine and imprisonment.
J.H. Harner Environmental Manager