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 POWERO One Cook Place Bridgman, MI 49106 A unit of American Electric Power IndianaMichiganPower.com September 25, 2014 AEP-NRC-2014-74 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 NOTIFICATION AND RETRACTION FOR POTENTIAL UNDERGROUND STORAGE TANK LEAK OF DIESEL FUEL OIL On August 21, 2014, Indiana Michigan Power Company (I&M), the licensee for Donald C. Cook Nuclear Plant (CNP) Units 1 and 2, made a telephone notification of a potential underground storage tank leak of diesel fuel oil and subsequent CERCLA (Comprehensive Environmental Response, Compensation, and Liability Act of 1980) Reportable Quantity exceedance of xylene and naphthalene at our facility to the Michigan Department of Environmental Quality, Local Emergency Planning Coordinator, and the National Response Center. In a letter dated August 26, 2014, I&M retracted this notification to all the agencies listed above. The letter of retraction is provided as an enclosure to this letter, in accordance with CNP's Nonradiological Environmental Protection Plan, Section 5.4.2.
I&M made this notification as a precautionary measure. The data originally indicated approximately 8,700 gallons of diesel fuel oil was lost from an underground storage tank on site. I&M has since determined the indication of sudden loss of underground storage tank inventory was due to an errant tank level gauge reading, which has since been repaired. No product was lost from the storage tank. It was not necessary to notify these agencies, therefore, I&M retracts the notification.
This letter contains no new commitments. Should you have any questions, please contact Jon H. Harner, Environmental Manager, at (269) 465-5901, extension 2102.
Sincerely, A sca,(-941ý.o Michael K. Scarpello Regulatory Affairs Manager
Enclosure:
Letter from J. H. Harner, Indiana Michigan Power Company, to R. Adams, Berrien County Emergency Management, "American Electric Power Company, Donald C. Cook Nuclear Plant, NPDES Permit No. M10005827, GW Permit GW1810102," dated August 26, 2014.
KMH/amp
- e. QLJ
U.S. Nuclear Regulatory Commission AEP-NRC-2014-74 Page 2 c: M. L. Chawla, NRC Washington DC J. T. King - MPSC MDEQ- RMD/RPS NRC Resident Inspector C. D. Pederson - NRC Region III A. J. Williamson - AEP Ft Wayne
ENCLOSURE TO AEP-NRC-2014-74 Letter from J. H. Harner, Indiana Michigan Power Company, to R. Adams, Berrien County Emergency Management, "American Electric Power Company, Donald C. Cook Nuclear Plant, NPDES Permit No. M10005827, GW Permit GW1810102," dated August 26, 2014.
INDIANA lndiana Michigan Power MICHIGAN EV -R 0 Cook Nuclear Plant 0ne C Cook Place Bridgman, MI49106 A unit ofAmerican E1ectric Power IndianaMichiganPower.com Captain Rocky Adams Berrien County Emergency Management Office of Emergency Management 2100 East Empire Benton Harbor, MI 49022 re: American Electric Power Company Donald C. Cook Nuclear Plant NPDES Permit No. MI0005827 GW permit GWI810102 August 26, 2014
Dear Captain Adams:
On August 21, 2014, we reported a potential underground storage tank leak of diesel fuel oil and a corresponding CERCLA [Comprehensive Environmental Response, Compensation, and Liability Act of 1980] Reportable Quantity (RQ) exceedence of xylene and napthalene at our facility to the National Response Center (Ms. Rawls), the Local Emergency Planning Coordinator (Operator 752), and the Michigan Department of Natural Resources and Environment (Mr. Hopkins -
11606). We did this as a precautionary measure due to an emergency response procedure requiring an immediate notification for potential loss of diesel fuel oil to the groundwaters of the state, and the quantity of xylene and naphthalene leaked triggering CERCLA/EPCRA [Emergency Planning and Community Right-to-Know Act] notification. We have since determined that the indication of the sudden loss of underground storage tank inventory was due to a malfunctioning tank level gauge and that no product was lost from the storage tank. We are retracting the notification to all the agencies listed above.
Our data originally indicated that approximately 8,700 gallons of diesel fuel oil was lost from an underground storage tank on the site. We have determined that the tank level gauge had malfunctioned due to a blocked vent on the tank.
No product was lost, the vent has been repaired and the level of the tank has returned to its original level. It was not necessary to notify the SERC/LEPC
[State Emergency Response Commission/Local Emergency Planning Committee], or the National Response Center.
Please contact me at (269) 465-5901 extension 2102 if you have any questions regarding this information.
Sincerely, Jon H. Harner Environmental Manager
Captain Rocky Adams UST leak Retraction Letter August 26, 2014 c: Mr. Jerrod Sanders, Kalamazoo District Office Martha Stanbury, State of Michigan Dept of Community Health National Response Center SERC Lake Township Fire Chief