ML042600562

From kanterella
Jump to navigation Jump to search
Summary of Site Audit to Support Review of License Renewal Application for Donald C. Cook Nuclear Plant, Units 1 and 2
ML042600562
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 09/16/2004
From: Robert Schaaf
NRC/NRR/DRIP/RLEP
To:
Indiana Michigan Power Co
schaaf R, NRR/DRIP/RLEP, 301-415-1312
References
Download: ML042600562 (11)


Text

1The applicant, Indiana Michigan Power Corporation (I&M), is a wholly-owned subsidiary of American Electric Power (AEP). Applicant staff participating in the audit included personnel from I&M and AEP, collectively referred to herein as AEP.

September 16, 2004 APPLICANT: Indiana Michigan Power Corporation FACILITY:

Donald C. Cook Nuclear Plant, Units 1 and 2

SUBJECT:

SUMMARY

OF SITE AUDIT TO SUPPORT REVIEW OF LICENSE RENEWAL APPLICATION FOR DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 An environmental review team consisting of the U.S. Nuclear Regulatory Commission (NRC) staff and contractors from Argonne National Laboratory (ANL) and Pacific Northwest National Laboratory (PNNL) participated in a site audit at Donald C. Cook Nuclear Plant (CNP), Units 1 and 2 on March 9 through March 10, 2004, to support the review of the CNP license renewal application. The team consisted of one PNNL and eight ANL contractors and six NRC staff members. The primary goal of the site visit was to review documentation, gather information to ensure that environmental requirements of license renewal as codified in Title 10 of the Code of Federal Regulations Part 51 (10 CFR Part 51) are met, and to interface with officials in Federal, State, and local government permitting and resource agencies to obtain related information. is the list of NRC, ANL, PNNL, and American Electric Power (AEP)1 representatives that participated in the audit at the site. Attachment 2 is a table of documents provided to the staff by AEP to assist the staff in its review of the CNP Environmental Report.

These documents have been made publicly available, and can be found in the Agencywide Documents Access and Management System (ADAMS) under the accession numbers listed in the table. ADAMS is accessible at http://www.nrc.gov/reading-rm/adams.html, which provides access through the NRCs Public Electronic Reading Room (PERR) link. Persons who do not have access to ADAMS, or who encounter problems in accessing the documents located in ADAMS, should contact the NRCs PDR Reference staff at 1-800-397-4209, or 301-415-4737, or by e-mail at pdr@nrc.gov.

The entire team participated in meetings and a general site tour with AEP staff on Tuesday, March 9, 2004. The site tour focused on areas relevant to the environmental review, including the meteorological tower, turbine building drain absorption pond, and storm water outfalls.

During the rest of the site audit, review team members broke off into smaller groups with AEP representatives with corresponding environmental expertise. These groups participated in various activities, including tours of the radioactive waste processing areas, intake and discharge structures, and the transmission line corridors. AEP provided a brief presentation on their new and significant information identification process to members of the environmental review team. No significant new information was identified.

In addition, during the site audit, review team members met offsite with staff representing Federal, State and local government agencies, including the U.S. Fish and Wildlife Service and the Michigan Department of Natural Resources. Information gathered through these offsite meetings will assist the environmental review team in its evaluation. No major problem areas were identified during these discussions.

At the conclusion of the site visit, the NRC environmental project manager (EPM) and ANL project team leader participated in a summary exit meeting with AEP representatives. The staff indicated that AEP provided an informative and well-represented site visit for the environmental review team. The EPM indicated that the review team did not identify any significant issues during its site visit or the visits offsite with Federal, State, and local agencies. However, the EPM further indicated that the review was ongoing, and that any additional information necessary to support the review would be formally requested as a request for additional information.

AEP submitted additional information in letters dated June 4 and June 30, 2004. The June 4 letter (Accession No. ML041670492) provided information regarding environmental stewardship, Cook Energy Center attendance records, assessment of the transmission line corridor between Collingswood and Robison Park, Indiana, enhancements to the traveling screens system, and implementation of a fish deterrent system. The June 30 letter (Accession No. ML041900057) provided information regarding AEPs process for evaluating potential new and significant information and procedures for onsite and transmission line right of way vegetation management with the potential to affect threatened or endangered bird nesting sites.

/RA/

Robert G. Schaaf, Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos.: 50-315 and 50-316 Attachments: As stated cc w/atts: See next page In addition, during the site audit, review team members met offsite with staff representing Federal, State and local government agencies, including the U.S. Fish and Wildlife Service and the Michigan Department of Natural Resources. Information gathered through these offsite meetings will assist the environmental review team in its evaluation. No major problem areas were identified during these discussions.

At the conclusion of the site visit, the NRC environmental project manager (EPM) and ANL project team leader participated in a summary exit meeting with AEP representatives. The staff indicated that AEP provided an informative and well-represented site visit for the environmental review team. The EPM indicated that the review team did not identify any significant issues during its site visit or the visits offsite with Federal, State, and local agencies. However, the EPM further indicated that the review was ongoing, and that any additional information necessary to support the review would be formally requested as a request for additional information.

AEP submitted additional information in letters dated June 4 and June 30, 2004. The June 4 letter (Accession No. ML041670492) provided information regarding environmental stewardship, Cook Energy Center attendance records, assessment of the transmission line corridor between Collingswood and Robison Park, Indiana, enhancements to the traveling screens system, and implementation of a fish deterrent system. The June 30 letter (Accession No. ML041900057) provided information regarding AEPs process for evaluating potential new and significant information and procedures for onsite and transmission line right of way vegetation management with the potential to affect threatened or endangered bird nesting sites.

/RA/

Robert G. Schaaf, Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos.: 50-315 and 50-316 Attachments: As stated cc w/attachments: See next page Adams Accession no.: ML042600562 C:\\ORPCheckout\\FileNET\\ML042600562.wpd OFFICE GS:RLEP PM:RLEP LA:RLEP SC:RLEP NAME A. Williamson R. Schaaf Y. Edmonds J. Tappert DATE 8/29/04 8/24/04 9/7/04 9/16/04 OFFICIAL RECORD COPY

DISTRIBUTION: To Licensee: Indiana Michigan Power Corporation, Re: Donald C. Cook, Dated: September 16, 2004 Adams Accession no.: ML042600562 RLEP/Environmental R/F E-Mail D. Matthews/F. Gillespie P. T. Kuo R. Schaaf J. Eads W. Dam J. Lamb E. Duncan, RIII A. Williamson ACRS/ACNW RidsNrrAdpt J. Tappert J. Rowley M. Masnik J. Davis K. LaGory (ANL) lagory@anl.gov RIDSRgn3MailCenter

LIST OF ATTENDEES DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 ENVIRONMENTAL SITE AUDIT MARCH 9-10, 2004 NAME ORGANIZATION Robert Schaaf U.S. Nuclear Regulatory Commission (NRC)

John Tappert NRC William Dam NRC Tomeka Terry NRC Michael Masnik NRC Jennifer Davis NRC Kirk LaGory Argonne National Laboratory (ANL)

Timothy Allison ANL William Metz ANL David Miller ANL Fred Monette ANL Edwin Pentacost ANL William Vinikour ANL Konstance Wescott ANL J. Van Ramsdell Pacific Northwest National Laboratory John Carlson American Electric Power (AEP)

Neil Haggarty AEP Richard Grumbier AEP Alan Gaulke AEP Eric Mallin AEP Dave Lefor AEP Jon Harner AEP Mike Maskel AEP Terry Smith AEP Fred Meyer AEP Blair Zordell AEP Jon Bundick AEP Doug Foster AEP Richard Granberg AEP Paul Carteaux AEP Bill Schalk AEP Richard Gutman AEP Jon Cudworth TetraTech NUS (TTNUS)

Mike Whitten TTNUS Steve Conner TTNUS

References Collected at the CNP Site Audit March 9 -10, 2004 Reference Document ADAMS Accession Number 1

American Electric Power (AEP). 2003. Letter from Mr. John Carlson, AEP, to Mr. James Dexter, Michigan Department of Natural Resources, regarding alewife impingement history and CNP corrective actions. September 23, 2003.

ML041380066 2

Berrien County Economic Development Department. 1999.

Community Profile, Lake Charter Township, Berrien County, Michigan. Spring 1999.

ML041380072 3

Bronte, C. and P. Schuette. 2002. "Summary of Trout and Salmon Stocking in Lake Michigan 1976-2001." Lake Michigan Committee Meeting, Duluth, Minnesota, March 21-22, 2002. U.S. Fish and Wildlife Serve (FWS), Fishery Resources Office, Green Bay, Wisconsin. March 2002.

ML041380067 4

Fleischer, G. W., C. P. Madenjian, T. J. DeSorcie, and J. D.

Holuszko. 2000. "Status and Trends of Prey Fish Populations in Lake Michigan, 1999." Great Lakes Fishery Commission, Lake Michigan Committee Meeting. Great Lakes Science Center, U.S. Geological Survey (USGS).

March 22, 2000.

ML041380079 5

Indiana Michigan Power Company (I&M). 2001. Integrated Resource Planning Report to the Indiana Utility Regulatory Commission. November 1, 2001.

ML041380112 6

Jude, D. J. 1995. "Impact on Aquatic Organisms of Increased Heat Input to the Thermal Discharge of the Donald C. Cook Nuclear Plant, Southeastern Lake Michigan." Center for Great Lakes and Aquatics Sciences, University of Michigan. December 1995.

ML041380083 7

Lake Charter Township. 2004. Lake Charter Township 2004 - 2008 Parks and Recreation Plan. January 2004.

ML041380081 8

Madenjian, C. P., T. J. DeSorcie, and J. D. Holuszko. 2004.

"Status and Trends of Prey Fish Populations in Lake Michigan, 2003." Great Lakes Fishery Commission, Lake Michigan Committee Meeting. Great Lakes Science Center, U.S. Geological Survey (USGS). March 24, 2004.

ML041380073

References Collected at the CNP Site Audit March 9 -10, 2004 Reference Document ADAMS Accession Number 9 Michigan Department of Environmental Quality (MDEQ).

2003. Letter from Mr. Chris Antieau, MDEQ, to Mr. John Carlson, AEP, regarding Federal consistency determination for the relicensing of CNP. October 17, 2003.

ML041380075 10 Michigan Department of History, Arts and Libraries (MDHAL).

2003. Letter from Mr. Brian Grennell, State Historic Preservation Officer (SHPO), to Mr. John Carlson, American Electric Power (AEP), regarding request for a review under Section 106 of the National Historic Preservation Act. April 2, 2003.

ML041380078 11 Noguchi, L. S., D. L. Bimber, H. T. Tin, P. J. Mansfield, and D. J. Jude. 1985. "Field Distribution and Entrainment of Fish Larvae and Eggs at the Donald C. Cook Nuclear Power Plant, Southeastern Lake Michigan, 1980-1982." Special Report No. 116 of the Great Lakes Research Division. Great Lakes and Marine Waters Center, The University of Michigan. 1985.

ML041380063 12 Tesar, F. J. and D. J. Jude. 1985. "Adult and Juvenile Fish Populations of Inshore Southeastern Lake Michigan Near the Cook Nuclear Power Plant During 1973-1982." Special Report No. 106 of the Great Lakes Research Division. Great Lakes and Marine Waters Center, The University of Michigan. 1985.

ML041380126 13 ThirdRock Consultants (TRC). 2002. "Threatened and Endangered Species Survey Final Field Report."

December 2, 2002.

ML041380190 14 Thurber, N. and D. Jude. 1985. "Impingement Losses at the D.C. Cook Nuclear Power Plant During 1975-1982, With a Discussion of Factors Responsible and Possible Impact on Local Populations." Special Report No. 115 of the Great Lakes Research Division. Great Lakes and Marine Waters Center, The University of Michigan. 1985.

ML041380094 15 U.S. Fish and Wildlife Service (FWS) and U.S. Army Corps of Engineers (COE). 1982. "Atlas of the Spawning and Nursery Areas of of Great Lakes FIshes, Volume V-Lake Huron, Great Lakes-St. Lawrence Seaway Navigation Season Extension Program." FWS/OBS-82/52. September 1982.

ML041380070

References Collected at the CNP Site Audit March 9 -10, 2004 Reference Document ADAMS Accession Number 16 American Electric Power (AEP). 2004. E-mail from Mr. Neil Haggerty, AEP to Mr. John Carlson, AEP, regarding CNP employee demographics. March 1, 2004.

ML042030274

Donald C. Cook Nuclear Plant, Units 1 and 2 cc:

Regional Administrator, Region III U.S. Nuclear Regulatory Commission 2443 Warrenville Road, Suite 210 Lisle, IL 60532-4351 Township Supervisor Lake Township Hall P.O. Box 818 Bridgman, MI 49106 U.S. Nuclear Regulatory Commission Resident Inspectors Office 7700 Red Arrow Highway Stevensville, MI 49127 David W. Jenkins, Esquire Indiana Michigan Power Company One Cook Place Bridgman, MI 49106 Mayor, City of Bridgman P.O. Box 366 Bridgman, MI 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, MI 48909 Mr. John A. Zwolinski Director, Design Engineering and Regulatory Affairs Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107 Michigan Department of Environmental Quality Waste and Hazardous Materials Div.

Hazardous Waste & Radiological Protection Section Nuclear Facilities Unit Constitution Hall, Lower-Level North 525 West Allegan Street P.O. Box 30241 Lansing, MI 48909-7741 Michael J. Finissi, Plant Manager Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 Mr. Joseph N. Jensen, Site Vice President Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 Mr. Fred Emerson Nuclear Energy Institute 1776 I Street, N.W., Suite 400 Washington, DC 20006-3708 Richard J. Grumbir Project Manager, License Renewal Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107 Laura Kozak 2443 Warrenville Rd.

Lisle, IL 60532 Mr. Mano K. Nazar Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107