Category:Letter
MONTHYEARIR 05000315/20230042024-01-31031 January 2024 Integrated Inspection Report 05000315/2023004 and 05000316/2023004 ML24004A1582024-01-19019 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0039 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) AEP-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 ML23352A3502023-12-19019 December 2023 Dc. Cook Nuclear Power Plant, Units 1 Biennial Licensed Operator Requalification Program Inspection and Request for Information ML23338A2642023-12-0505 December 2023 Confirmation of Initial License Examination 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 IR 05000315/20234042023-11-0606 November 2023 Cyber Security Inspection Report 05000315/2023404 and 05000316/2023404 ML23310A1152023-11-0606 November 2023 Notification of the NRC Baseline Inspection and Request for Information, Inspection Report 05000316/2024002 IR 05000315/20234032023-09-19019 September 2023 Security Baseline Inspection Report 05000315/2023403 and 05000316/2023403 IR 05000315/20230112023-08-31031 August 2023 Functional Engineering Inspection - Commercial Grade Dedication Report 05000315/2023011 and 05000316/2023011 ML23242A1832023-08-30030 August 2023 Notification of NRC Baseline Inspection and Request for Information; Inspection Report05000315/2023004 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 IR 05000315/20234022023-08-11011 August 2023 Security Baseline Inspection Report 05000315/2023402 and 05000316/2023402 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 IR 05000315/20230022023-07-24024 July 2023 Integrated Inspection Report 05000315/2023002 and 05000316/2023002 ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000315/20230122023-06-22022 June 2023 Biennial Problem Identification and Resolution Inspection Report 05000315/2023012 and 05000316/2023012 IR 05000315/20235012023-06-21021 June 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000315/2023501 and 05000316/2023501 AEP-NRC-2023-29, Core Operating Limits Report2023-06-19019 June 2023 Core Operating Limits Report ML23159A0192023-06-13013 June 2023 Information Meeting with a Question and Answer Session to Discuss NRC 2022 End-Of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant, Units 1 and 2 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 ML23131A3282023-05-11011 May 2023 D.C. Cook Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000315/2023404 and 05000316/2023404 IR 05000315/20230012023-05-0303 May 2023 Integrated Inspection Report 05000315/2023001 and 05000316/2023001 AEP-NRC-2023-19, Annual Radioactive Effluent Release Report2023-04-30030 April 2023 Annual Radioactive Effluent Release Report ML23117A0062023-04-27027 April 2023 Review of the Spring 2022 Steam Generator Tube Inspections Report ML23114A1142023-04-25025 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection 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 ML23076A0212023-03-20020 March 2023 Request for Information for NRC Commercial Grade Dedication Inspection; Inspection Report 05000315/2023011; 05000316/2023011 IR 05000315/20234012023-03-16016 March 2023 Security Baseline Inspection Report 05000315/2023401 and 05000316/2023401 ML23066A1882023-03-0707 March 2023 Information Request to Support Upcoming Problem Identification and Resolution (Pi&R) Inspection at Donald C. Cook Nuclear Plant IR 05000315/20220062023-03-0101 March 2023 Annual Assessment Letter for Donald C. Cook Nuclear Plant, Units 1 and 2 (Report 05000315/2022006 and 05000316/2022006) IR 05000315/20220042023-02-0101 February 2023 Integrated Inspection Report 05000315/2022004 and 05000316/2022004 and Exercise of Enforcement Discretion AEP-NRC-2023-11, Form OAR-1, Owner'S Activity Report2023-01-31031 January 2023 Form OAR-1, Owner'S Activity Report IR 05000315/20230102023-01-31031 January 2023 Phase 4 Post-Approval License Renewal Inspection Report 05000315/2023010 and 05000316/2023010 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 ML22363A5622023-01-0404 January 2023 Relief Request ISIR-5-06 Related to ASME Code Case N-729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles 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 ML22340A1392022-11-30030 November 2022 Submittal of Revision 31 to Updated Final Safety Analysis Report and 10CFR50.71(e) Updated and Related Site Change Reports IR 05000315/20220112022-11-0404 November 2022 Design Basis Assurance Inspection (Teams) Inspection Report 05000315/2022011 and 05000316/2022011 IR 05000315/20220032022-10-28028 October 2022 Integrated Inspection Report 05000315/2022003 and 05000316/2022003 AEP-NRC-2022-58, U1C31 Steam Generator Tube Inspection Report2022-10-24024 October 2022 U1C31 Steam Generator Tube Inspection Report 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 2024-01-08
[Table view] Category:Meeting Summary
MONTHYEARML23215A1662023-08-17017 August 2023 Summary of July 31, 2023, Meeting with Indiana Michigan Power Company Regarding Operating Power Sources for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML23199A2402023-07-19019 July 2023 Summary of the July 13, 2023, Public Outreach to Discuss the NRC 2022 End-of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant, Units 1 and 2 ML22355A6022023-01-0303 January 2023 Summary of December 14, 2022, with Indiana Michigan Power Company to Discuss Potential Changes to the Emergency Plan for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML22318A1992022-11-21021 November 2022 Summary of November 7, 2022, Meeting with Indiana Michigan Power Company Regarding Neutron Flux Instrumentation for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML22154A5342022-06-0909 June 2022 Summary of the June 1, 2022, Public Outreach to Discuss the NRC 2021 End-Of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant ML22011A2732022-01-13013 January 2022 Summary of Meeting with Indiana Michigan Power Company to Discuss Planned Final Response to Generic Letter 2004-02 for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML21349B3092022-01-0303 January 2022 Summary of Meeting with Indiana Michigan Power Company to Discuss Potential Changes to the Quality Assurance Program for Donald C. Cook Nuclear Plant, Units 1 and 2 ML21202A1072021-07-23023 July 2021 Summary of July 20, 2021, with Indiana Michigan Power Company to Discuss Potential Changes to the Emergency Plan for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML21196A5182021-07-15015 July 2021 July 8, 2021, Summary of Public Webinar to Discuss the NRC 2020 End-Of-Cycle Plant Performance Assessment of the Donald C. Cook Nuclear Plant ML21082A0052021-03-24024 March 2021 Summary of March 19, 2021, with Indiana Michigan Power Company Regarding Containment Water Level Channels for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML20349A0152020-12-17017 December 2020 Summary of November 30, 2020, Teleconference with Indiana Michigan Power Company Regarding a Planned License Amendment Request to Extend the Containment Integrated Leak Rate Testing Interval for Donald C. Cook Nuclear Plant, Unit No. 2 ML20282A2712020-10-14014 October 2020 Summary of October 2, 2020, Teleconference with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit No. 1 ML20248H4752020-09-10010 September 2020 Summary of August 6, 2020, Teleconference with Indian Michigan Power Company Related to Steam Generator Eddy Current Testing License Amendment Request ML20209A6032020-07-27027 July 2020 Summary of the July 21, 2020, Public Webinar to Discuss the NRC 2019 End-of-Cycle Plant Performance Assessment of the Donald C. Cook Nuclear Plant, Units 1 and 2 ML20133K1282020-05-21021 May 2020 Summary of May 4, 2020, Teleconference with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML20121A0692020-05-0404 May 2020 Summary of Teleconference with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML20041C9492020-02-13013 February 2020 Summary of February 6, 2020, Teleconference with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML19350A0552019-12-30030 December 2019 Summary of 12/12/2019 Meeting with Indiana Michigan Power Company, License Amendment Request for D.C. Cook Nuclear Plant, Units 1 and 2 to Delete Surveillance Requirement Related to Diesel Generator Load Test Resistor Banks ML19212A5652019-07-30030 July 2019 Summary of Public Open House to Discuss NRC Activities and the 2018 End-Of-Cycle Performance Assessment of Donald C. Cook Nuclear Generating Plant, Units 1 and 2 ML19141A0622019-06-0606 June 2019 Summary of November 19, 2018, Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML19099A3262019-04-16016 April 2019 Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML19067A0482019-03-12012 March 2019 Summary of Public Teleconference with Indiana Michigan Power Co. (I&M) Review of LAR for Approval of Leak-Before-Break Methodology for Reactor Coolant System Small Diameter Piping (EPID-2019-LLA-0054) ML18334A0402018-12-13013 December 2018 Summary of Meeting with Indian Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit No. 1 ML18109A0692018-04-26026 April 2018 Summary of April 10, 2018, Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML18052B0542018-02-26026 February 2018 Summary of February 15, 2018, Meeting with Indian Michigan Power Company Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 (EPID L-2018-LRM-0008 ML18018B1382018-01-22022 January 2018 Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit No. 1 ML17265A4922017-10-0404 October 2017 Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 2 ML17235B1232017-08-23023 August 2017 Summary of the July 27, 2017, Open House to Discuss the 2016 End-of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant ML17082A0762017-03-27027 March 2017 Summary of March 20, 2017, Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML16308A1132016-11-16016 November 2016 Summary of October 27, 2016, Public Meeting with Indiana Michigan Power Company Regarding the Donald C. Cook Nuclear Plant, Units 1 and 2 ML16244A7062016-08-30030 August 2016 Summary of the August 22, 2016, Donald C. Cook Public Meeting ML16193A5912016-07-15015 July 2016 Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Units 1 and 2 ML15271A0462015-10-0505 October 2015 Summary of Public Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Units 1 and 2 ML15237A3362015-09-0202 September 2015 Summary of August 24, 2015, Telephone Call to Provide Verbal Authorization of Relief Request ISIR-4-06, Alternate Repair of Socket Weld ML15107A0982015-04-24024 April 2015 April 14, 2015, Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Units 1 and 2 ML14311A3182014-11-14014 November 2014 Summary of Conference Call with Donald C. Cook Nuclear Plant, Unit 1 Regarding the Fall 2014 Steam Generator Inspections ML14231A0752014-08-27027 August 2014 Summary of the August 8, 2014, Pre-Application Meeting with American Electric Power Company to Discuss a Future License Amendment Request for Alternative Source Term and TSTF-490 ML14209A9422014-07-30030 July 2014 July 9, 2014, Summary of Category 1, Public Meeting with Indiana Michigan Power Company to Discuss Seismic Hazard Reevaluations Associated with Implementation of Japan Lessons-Learned Near-Term Task Force Recommendation 2.1 ML14199A0802014-07-18018 July 2014 Summary of July 8, 2014 Donald C. Cook Public Annual Assessment Meeting ML14023A3872014-01-30030 January 2014 Summary of Joint Steering Committee Meeting to Discuss Activities Related to Lessons-Learned from the Fukushima Dai-Ichi Nuclear Power Plant Event ML13210A2272013-08-0202 August 2013 6/26/13, Summary of Pre-Application Meeting to Discuss Pending License Amendment Request to Modify the CNP Unit 1 Normal Operating Pressure and Temperature ML13189A2322013-07-15015 July 2013 Summary of Conference Telephone Call Regarding the 2013 Steam Generator Tube Inspections ML13154A4062013-06-0303 June 2013 5/30/2013 - Summary of the D.C. Cook Public Meeting ML12159A4022012-06-0707 June 2012 May 31, 2012 Summary of Public Meeting to Discuss the 2011 Annual Assessment Results for D.C. Cook ML1133307782011-11-29029 November 2011 Record of Discussion by Phone on 10/5/11 Regarding Steam Generator Inspection ML11129A2422011-06-0808 June 2011 Summary of Meeting with Indiana Michigan Power Company to Discuss Issues Related to a Future Submittal Using NFPA 805 ML0931305572009-11-0909 November 2009 Summary of Public Meeting with Staff from the D.C. Cook Nuclear Power Plant Regarding the September 2008 Unit 1 Turbine Vibration Event ML0915905922009-06-0808 June 2009 Summary of Open House to Discuss NRC Activities, Nuclear Power Issues, and the Donald C. Cook Nuclear Power Plant 2008 End-Of-Cycle Plant Performance Assessment ML0809200582008-04-18018 April 2008 Summary of Phone Call with Licensees Concerning Sump Strainer Head Loss Testing ML0811203302008-04-18018 April 2008 EOC Public Meeting Summary 2023-08-17
[Table view] |