Letter Sequence Other |
---|
|
Results
Other: AEP-NRC-2013-13, Redacted Version of Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis Events (Order Number EA-12-049), AEP-NRC-2013-14, Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051), AEP-NRC-2013-71, First Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies, AEP-NRC-2013-72, Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051), AEP-NRC-2014-16, Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licensees with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051), AEP-NRC-2014-17, Second Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events..., AEP-NRC-2014-66, Third Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), AEP-NRC-2014-67, Third Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051), AEP-NRC-2014-89, Compliance with March 12, 2012, NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events, AEP-NRC-2014-91, Update to Communications Assessment Implementation Actions and Timeline - Fukushima Dai-ichi Near-Term Task Force Recommendation 9.3, Emergency Preparedness, AEP-NRC-2015-13, Fourth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), AEP-NRC-2015-22, Compliance with March 12, 2012, NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), AEP-NRC-2015-23, Final Integrated Plan Regarding March 12, 2012, U.S. NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), AEP-NRC-2015-83, Revision 1 of Final Integrated Plan Regarding March 12, 2012, NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), ML13234A503, ML13357A325, ML14115A315, ML14140A064, ML14209A122, ML14216A362
|
MONTHYEARAEP-NRC-2013-14, Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2013-02-27027 February 2013 Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) Project stage: Other AEP-NRC-2013-13, Redacted Version of Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis Events (Order Number EA-12-049)2013-02-27027 February 2013 Redacted Version of Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis Events (Order Number EA-12-049) Project stage: Other ML13164A3812013-06-19019 June 2013 Request for Additional Information on the Overall Integrated Plan in Response to Order EA-12-051 Concerning Reliable Spent Fuel Pool Instrumentation Project stage: RAI ML13183A4312013-07-0303 July 2013 Online Reference Portal for Review of Mitigation Strategies Submittal in Response to Order EA-12-049 Project stage: Approval AEP-NRC-2013-57, Response to Request for Additional Information Regarding the Overall Integrated Plan in Response to Order EA-12-051, Issuance of Order to Modify Licenses with Regard to Reliable Spent Fuel Pool Instrumentation.2013-07-11011 July 2013 Response to Request for Additional Information Regarding the Overall Integrated Plan in Response to Order EA-12-051, Issuance of Order to Modify Licenses with Regard to Reliable Spent Fuel Pool Instrumentation. Project stage: Response to RAI AEP-NRC-2013-71, First Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies2013-08-26026 August 2013 First Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies Project stage: Other AEP-NRC-2013-72, Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2013-08-26026 August 2013 Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) Project stage: Other ML13234A5032013-08-28028 August 2013 Nuclear Regulatory Commission Audits of Licensee Responses to Mitigation Strategies Order EA-12-049 Project stage: Other ML13310B4992013-11-13013 November 2013 Interim Staff Evaluation and Request for Additional Information Regarding the Overall Integrated Plan for Instrumentation Project stage: RAI ML13357A3252014-01-10010 January 2014 Mega-Tech Services, LLC, Technical Evaluation Report Regarding the Overall Integrated Plan for Donald C. Cook Nuclear Plant, Units 1 and 2, TAC Nos.: MF0766 and MF0767 Project stage: Other ML13337A3252014-01-24024 January 2014 Interim Staff Evaluation and Audit Report Relating to Overall Integrated Plan in Response to Order EA-12-049 (Mitigation Strategies) Project stage: Acceptance Review AEP-NRC-2014-16, Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licensees with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-02-27027 February 2014 Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licensees with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) Project stage: Other AEP-NRC-2014-17, Second Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events...2014-02-27027 February 2014 Second Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events... Project stage: Other ML14115A3152014-04-28028 April 2014 Plan for the Onsite Audit of Mohr Regarding Implementation of Reliable Spent Fuel Pool Instrumentation Related to Order EA-12-051 Project stage: Other ML14140A0642014-05-21021 May 2014 Plan for the Onsite Audit Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Instrumentation Related to Orders EA-12-049 and EA-12-051 Project stage: Other ML14209A1222014-08-13013 August 2014 Report for the Audit Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 Project stage: Other AEP-NRC-2014-67, Third Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-08-27027 August 2014 Third Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) Project stage: Other AEP-NRC-2014-66, Third Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2014-08-27027 August 2014 Third Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) Project stage: Other ML14216A3622014-08-27027 August 2014 Report for the Onsite Audit of Mohr Regarding Implementation of Reliable Spent Fuel Pool Instrumentation Related to Order EA-12-051 Project stage: Other AEP-NRC-2014-91, Update to Communications Assessment Implementation Actions and Timeline - Fukushima Dai-ichi Near-Term Task Force Recommendation 9.3, Emergency Preparedness2014-12-16016 December 2014 Update to Communications Assessment Implementation Actions and Timeline - Fukushima Dai-ichi Near-Term Task Force Recommendation 9.3, Emergency Preparedness Project stage: Other AEP-NRC-2014-89, Compliance with March 12, 2012, NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events2014-12-16016 December 2014 Compliance with March 12, 2012, NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Other AEP-NRC-2015-13, Fourth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-02-25025 February 2015 Fourth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) Project stage: Other AEP-NRC-2015-23, Final Integrated Plan Regarding March 12, 2012, U.S. NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-06-16016 June 2015 Final Integrated Plan Regarding March 12, 2012, U.S. NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) Project stage: Other AEP-NRC-2015-22, Compliance with March 12, 2012, NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-06-16016 June 2015 Compliance with March 12, 2012, NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) Project stage: Other AEP-NRC-2015-83, Revision 1 of Final Integrated Plan Regarding March 12, 2012, NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-10-0101 October 2015 Revision 1 of Final Integrated Plan Regarding March 12, 2012, NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) Project stage: Other ML15264A8512015-11-0909 November 2015 Safety Evaluation Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 Project stage: Approval 2014-12-16
[Table View] |
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] Category:Status Report
MONTHYEARAEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report ML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III AEP-NRC-2015-16, Decommissioning Funding Status Report2015-03-20020 March 2015 Decommissioning Funding Status Report AEP-NRC-2015-13, Fourth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-02-25025 February 2015 Fourth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) AEP-NRC-2014-66, Third Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2014-08-27027 August 2014 Third Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) AEP-NRC-2014-16, Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licensees with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-02-27027 February 2014 Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licensees with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) AEP-NRC-2014-17, Second Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events...2014-02-27027 February 2014 Second Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events... AEP-NRC-2013-72, Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2013-08-26026 August 2013 Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) ML1214500142012-05-23023 May 2012 NFPA 805 LAR Status Matrix - May 2012 AEP-NRC-2011-22, Submittal of Decommissioning Funding Status Report2011-03-30030 March 2011 Submittal of Decommissioning Funding Status Report ML0930902562009-11-0202 November 2009 Slides from Public Meeting - Unit 1 Cook Nuclear Plant Turbine Event Status Report ML0921803572009-08-21021 August 2009 July 2009 Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206, Enclosure ML0910301932009-03-30030 March 2009 Submittal of Decommissioning Funding Status Report ML0710002792007-03-30030 March 2007 Decommissioning Funding Status Report ML0509502522005-03-23023 March 2005 Decommissioning Funding Status Report ML0226002922002-09-17017 September 2002 Memorandum Regarding Report on the Status of Open TIAs Assigned to NRR ML0224601532002-08-29029 August 2002 Undated Document, Current Status of High Susceptibility Plants That May Receive Orders ML0224007982002-02-0101 February 2002 E-mail from Beth Wetzel Bulletin 2001-01 Status Report ML0224007922002-01-24024 January 2002 E-Mail from Allen Hiser to NRR Re Vhp Nozzle Status Report Update ML0224007872002-01-24024 January 2002 E-Mail from John Harrison to Jacob Zimmerman Re Vhp Nozzle Status Report Update ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report 2023-03-28
[Table view] |
Text
INDIANA Indiana Michigan Power MICHIGAN Cook Nuclear Plant POWER One Cook Place Bridgman, Ml 49106 A unit of American Electric Power IndianaMichiganPnwer.com February 25, 2015 AEP-NRC-2015-13 10 CFR 50.54(f)
Docket No.: 50-316 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Donald C. Cook Nuclear Plant Unit 2 Fourth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)
References:
- 1. Letter from E. J. Leeds and M. R. Johnson, U. S. Nuclear Regulatory Commission (NRC), to All Power Reactor Licensees and Holders of Construction Permits in Active or Deferred Status, "Issuance of Order to Modify Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events," dated March 12, 2012, Agencywide Documents Access Management System (ADAMS) Accession No. ML12054A736.
- 2. Letter from J. P. Gebbie, Indiana Michigan Power Company (I&M), to NRC, "Donald C. Cook Nuclear Plant, Unit 1 and Unit 2, Overall Integrated Plan in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049),"
AEP-NRC-2013-13, dated February 27, 2013, ADAMS Accession No. ML13101A381.
- 3. Letter from J. P. Gebbie, I&M, to NRC, "Donald C. Cook Nuclear Plant, Unit 1 and Unit 2, First Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)," AEP-NRC-2013-71, dated August 26, 2013, ADAMS Accession No. ML13240A308.
- 4. Letter from J. P. Gebbie, I&M, to NRC, "Donald C. Cook Nuclear Plant, Unit 1 and Unit 2, Second Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design-Basis External Events (Order Number EA-12-049)," AEP-NRC-2014-17, dated February 27, 2014, ADAMS Accession No. ML14063A042.
U. S. Nuclear Regulatory Commission AEP-NRC-2015-13 Page 2
- 5. Letter from J. P. Gebbie, I&M, to NRC, "Donald C. Cook Nuclear Plant, Unit 1 and Unit 2, Third Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design-Basis External Events (Order Number EA-12-049)," AEP-NRC-2014-17, dated August 27, 2014, ADAMS Accession No. ML14241A235.
- 6. Letter from J. P. Gebbie, I&M, to NRC, Donald C. Cook Nuclear Plant Units 1, "Compliance with March 12, 2012, NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)," dated December 16, 2014, ADAMS Accession No. ML14353A004.
- 7. Letter from J. S. Bowen, NRC, to L. J. Weber, I&M, "Donald C. Cook Nuclear Plant, Units 1 and 2 - Interim Staff Evaluation Relating to Overall Integrated Plan in Response to Order EA-12-049 (Mitigation Strategies) (TAC NOS. MF0766 AND MF0767)," dated January 24, 2014, ADAMS Accession No. ML13337A325.
On March 12, 2012, the U. S. Nuclear Regulatory Commission (NRC) issued Order EA-12-049 (Reference 1) to all power reactor licensees, including Indiana Michigan Power Company, the licensee for the Donald C. Cook Nuclear Plant (CNP) Units 1 and 2. Reference 1 was immediately effective and directed licensees to develop, implement, and maintain guidance and strategies to restore or maintain core cooling, containment, and spent fuel pool cooling capabilities in the event of a beyond-design-basis external event.
Order EA-12-049 required submission of an Overall Integrated Plan (OIP), including a description of how compliance with requirements in the order would be achieved. Reference 2 provided the OIP for CNP. The order also required submission of status reports at six-month intervals following submittal of the OIP. References 3, 4, and 5 provided the first, second, and third six-month status reports, respectively. The purpose of this letter is to provide the fourth six-month status report delineating progress made in implementing the requirements of the order. to this letter provides an affirmation. Enclosure 2 to this letter provides the fourth six-month update regarding the implementation of Order EA-12-049 at CNP Unit 2, including an update of milestone accomplishments. The information in Enclosure 2 applies only to CNP Unit 2, because Unit 1 compliance with Order EA-12-049 was achieved in October 2014, as documented in Reference 6. Updates for Unit 1 are therefore no longer required.
There have been no changes to the compliance method as documented in the NRC Interim Staff Evaluation (Reference 7). However, some specific methods of implementation have changed, as summarized in Enclosure 2. There is no change to the final implementation schedule, or need for relief.
U. S. Nuclear Regulatory Commission AEP-NRC-2015-13 Page 3 This letter contains no new or revised regulatory commitments. Should you have any questions, please contact Mr. Michael K. Scarpello, Regulatory Affairs Manager, at (269) 466-2649.
Sincerely, Joel P. Gebbie Site Vice President JRW/mhs
Enclosures:
- 1. Affirmation
- 2. Indiana Michigan Power Company's Fourth Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events.
c: J. P. Boska, NRC Washington, DC 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, w/o enclosures
Enclosure 1 to AEP-NRC-2015-13 AFFIRMATION I, Joel P. Gebbie, being duly sworn, state that I am Site Vice President of Indiana Michigan Power Company (I&M), that I am authorized to sign and file this request with the U. S. Nuclear Regulatory Commission on behalf of I&M, and that the statements made and the matters set forth herein pertaining to I&M are true and correct to the best of my knowledge, information, and belief.
Indiana Michigan Power Company PrW/L Joel P. Gebbie Site Vice President SWORN TO AND SUBSCRIBED BEFORE ME TKSý '-A OFV*VWj, 2015 Notary Public My Commission Expires )I ,3 2D Ic P&ArRICIA ANN EDDIE iNotary Public, CountyState of Micgan of Berflen A,.." in ft Courdnty _;ý"
Enclosure 2 to AEP-NRC-2015-13 Indiana Michigan Power Company's Fourth Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events References for this enclosure are identified in Section 7.
- 1. Introduction In response to Reference 1, Indiana Michigan Power Company (I&M), the licensee for Donald C. Cook Nuclear Plant (CNP) Unit 2, developed an Overall Integrated Plan (OIP) documenting the diverse and flexible mitigation strategies (FLEX) for beyond-design-basis external events. The OIP was submitted to the U. S. Nuclear Regulatory Commission (NRC) by Reference 2. This enclosure provides an update of milestones (Table 1) and OIP Open Items (Table 2). The information in Table 1 and Table 2 applies only to CNP Unit 2, because Unit 1 compliance with Order EA-12-049 was achieved in October 2014, as documented in Reference 4. Updates for Unit 1 are, therefore, no longer required. Although there have been no changes to the CNP compliance method as documented in the Interim Staff Evaluation (ISE)
(Reference 3), some specific methods of implementation have changed as summarized in Section 4 below. There is no change to the final implementation schedule, or need for relief/relaxation at this time. The information in this Enclosure is current as of February 6, 2015.
- 2. Milestone Accomplishments Table 1 below identifies the milestone(s) completed since the development of the OIP (Reference 2).
- 3. Milestone Schedule Status The following table provides an update to Attachment 2 of the OIP. The table provides the activity status of each item, and whether the expected completion date has changed. These dates are planning dates subject to change as design and implementation details are finalized.
Table 1 - Milestone Schedule Previous Target Activity Revised Target Milestone Completion Status Completion Date Date Submit 60-Day Status Report October 2012 Complete Submit OIP February 2013 Complete Submit Six-Month Updates:
Update 1 August 2013 Complete Update 2 February 2014 Complete Update 3 August 2014 Complete to AEP-NRC-2015-13 Page 2 Table 1 - Milestone Schedule Previous Target Activity Revised Target Milestone Completion Status Completion Date Date t4 Complete with Update 4February 2015 this submittal Walk-throughs or Demonstrations June 2015 In Progress April 2015 Perform Staffing Analysis June 2014 Complete Modifications:
Modifications Evaluation December 2013 Complete Unit 2 Design Engineering December 2014 Complete Unit 2 Implementation Outage April 2015 Not Started Storage:
Storage Design Engineering March 2014 Complete Storage Implementation November 2014 In Progress April 2015 Note 1,2 FLEX Equipment:
Procure On-Site Equipment October 2014 In Progress April 2015 Note 2 Develop Strategies with Regional September 2014 Complete Response Center Install Off-Site Delivery Station (No NA NA installation necessary)
Procedures:
Pressurized Water Reactor Owners Group (PWROG) issues nuclear steam November 2014 Complete system supply-specific guidelines.
(Modes 1-4)
PWROG issues nuclear steam system supply-specific guidelines. December 2014 Complete (Modes 5 & 6)
Create Site-Specific FLEX Support February 2015 In Progress March 2015 Guidelines (FSG) - Unit 2 Create Maintenance Procedures October 2014 In Progress March 2015 Note 2 Training:
Develop Training Plan March 2014 Complete Training Complete September 2014 In Progress March 2015 Note 2 to AEP-NRC-2015-13 Page 3 Table I - Milestone Schedule Previous Target Activity Revised Target Milestone Completion Status Completion Date Date Unit 2 FLEX Implementation April 2015 In Progress Full Site FLEX Implementation April 2015 In Progress Submit Completion Report June 2015 Not Started Note 1: This Milestone includes in-plant storage.
Note 2: The previous target completion date applied to Unit 1. The revised target completion date applies to Unit 2.
- 4. Changes to Compliance Method Although there have been no changes to the compliance method as documented in the ISE (Reference 3), some specific methods of implementation have changed since the previous update. With the unit in Mode 5 with the Steam Generators (SGs) unavailable, or in Mode 6, the previously identified primary strategy for Reactor Coolant System (RCS) boration and inventory control relied on the borated water from the Boric Acid Storage Tanks (BASTs) and the Boric Acid Reserve Tank (BART) blended with raw water from the Circulating Water System intake forebay to provide RCS makeup. To provide the additional inventory that may be needed to supply RCS makeup for both units, I&M plans to use the Refueling Water Storage Tanks (RWSTs) as the primary source of borated makeup water. Undiluted RWST water would be used for the first four hours, followed by RWST water blended with water from the forebay. The BASTs and BART will continue to be available for additional blended boration. A description of the currently planned strategies is posted on the CNP Fukushima e-portal.
Need for Relief/Relaxation and Basis for the Relief/Relaxation I&M expects to comply with the order implementation date and no relief or relaxation is requested.
- 5. Open Items from OIP and Draft Safety Evaluation The following table provides a summary of the open items documented in the OIP and the status of each item for Unit 2.
to AEP-NRC-2015-13 Page 4 Table 2 - OIP Open Items Pending OIP Open Item Status Action Complete outside Protected Area Completion of FLEX equipment storage facilities In Progress inside Protected Area Perform final validation of timing requirement to route 2 alternate suction source to Turbine Driven Auxiliary Feed In Progress Water (TDAFW) pump as Level B Time Sensitive Action per NRC approved guidance.
3 Implement administrative controls program for FLEX In Progress related equipment.
A systematic approach to training will be used to evaluate training requirements for station personnel based upon changes to plant equipment, implementation Complete of FLEX portable equipment, and new or revised procedures that result from implementation of the FLEX strategies.
Complete detailed load shedding and battery duration Analysis: Complete analysis of Train A and Train B 250 Volt (V) direct current batteries to validate final FLEX implementation Procedures: In Progress strategy, including required procedure changes. g Modification to TDAFW pump suction piping from 6 Essential Service Water (ESW) system to provide In Progress connection point from alternate sources.
Complete detailed load shedding and battery duration Analysis: Complete analysis of N-Train battery to validate final FLEX implementation strategy, including required procedure Procedures: In Progress changes.
Develop FSGs and associated procedure revisions to In Progress 8 implement FLEX mitigation strategies.
Modification of fire protection not required. Condensate 9 Storage Tanks are the credited Auxiliary Feedwater NA (AFW) supply until the infinite source (Lake Michigan) is made available.
10 10 Operated Relief Proceduralize Valve.
handwheel operation of SG Power Complete 11 Modification to connect portable diesel generator (DG) to In Progress 600 Volt alternating current (Vac) bus 21 D.
to AEP-NRC-2015-13 Page 5 Table 2 - 0IP Open Items Pending OIP Open Item Status Action Fabricate cables and procure E-Cart for powering each 12 control room instrumentation 120 V isolimiter transformer Complete from 350 kilowatt N+1 DG.
Modification to connect portable DG to motor control 13 center (MCC) ABD-B to provide alternate power supply In Progress to N-Train battery charger.
Modification to place a new hose connection in the motor 14 driven AFW discharge line in the east main steam stop In Progress enclosure.
Modification of bus T21A/D not needed. 4 kilovolt leads will be fabricated and stored to allow connection of an external 4160 Vac three-phase portable DG to the load In Progress side of breaker 2-2A2.
16 Modification to replace Reactor Coolant Pump seals with in Progress Westinghouse SHIELD low leakage seals.
17 Modification adding a portable boron addition pump In Progress powered by a dedicated portable DG.
18 Monitor tanks modification and associated strategy not N/A required.
19 Modification to provide power to middle boric acid Complete evaporator feed pump.
Perform containment analysis to validate that 20 containment integrity can be maintained until Complete containment cooling can be restored during Phase 3.
Modify Chemical and Volume Control System charging 21 header to allow connection of portable pump for boron In Progress addition and RCS makeup.
Strategy changed to use existing hose connections on 22 fire test header at the Fire Pump House. Modification of N/A fire test header not needed.
23 Modify boric acid transfer pump (BATP) suction header In Progress to add connection points.
24 Modify BATP discharge header to add connection points. In Progress 25 Modification to install standpipe not required. Strategy N/A revised to use hose connections.
26 Fuel consumption will be finalized when equipment has Complete been procured and tested.
to AEP-NRC-2015-13 Page 6 Table 2 - OIP Open Items Pending OIP Open Item Status Action Perform calculation to verify time required to establish Complete 27 flow to the RCS in MODE 6 with the Reactor Cavity filled.
Modification of boron injection tank downstream vent not 28 required. Strategy changed to use existing Safety N/A Injection Pumps discharge header vents and drains.
Fabricate a tool to provide large volume Phase 3 raw 29 water tie-in to ESW supporting component cooling water In Progress cooling for Residual Heat Removal.
Modify 600 Vac MCC circuit breakers to provide Phase 2 30 electrical power connections to close Safety Injection In Progress accumulator discharge valves.
- 6. Potential Draft Safety Evaluation Impacts I&M has not received a draft Safety Evaluation. Therefore, no potential impacts can be determined. The changes identified in Section 4 above occurred subsequent to issuance of the Reference 3 ISE.
- 7. References
- 1. Letter from E. J. Leeds and M. R. Johnson, U. S. Nuclear Regulatory Commission (NRC), to All Power Reactor Licensees and Holders of Construction Permits in Active or Deferred Status, "Issuance of Order to Modify Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events," dated March 12, 2012, Agencywide Documents Access Management System (ADAMS) Accession No. ML12054A736.
- 2. Letter from J. P. Gebbie, Indiana Michigan Power Company (I&M), to NRC, "Donald C. Cook Nuclear Plant, Unit 1 and Unit 2, Overall Integrated Plan in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049),"
AEP-NRC-2013-13, dated February 27, 2013, ADAMS Accession No. ML13101A381.
- 3. Letter from J. S. Bowen, NRC, to L. J. Weber, I&M,
Subject:
"Donald C. Cook Nuclear Plant, Units 1 and 2 - Interim Staff Evaluation Relating to Overall Integrated Plan in Response to Order EA-12-049 (Mitigation Strategies) (TAC Nos. MF0766 and MF0767)," dated January 24, 2014.
- 4. Letter from J. P. Gebbie, I&M, to NRC, Donald C. Cook Nuclear Plant Units 1, "Compliance with March 12, 2012, NRC Order Regarding Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)," dated December 16, 2014, ADAMS Accession No. ML14353A004.