Letter Sequence Meeting |
---|
|
|
MONTHYEARML0415902732004-06-0707 June 2004 TIA 04-02 Request for Technical Assistance Re Degraded Voltage Protection at D. C. Cook Project stage: Request ML0429201582004-11-0404 November 2004 Opportunity to Provide Information Regarding Request for Technical Assistance (TIA)2004-02, Degraded Voltage Protection at D.C. Cook. Project stage: Other ML0433403052004-11-30030 November 2004 Notice of Meeting with Indiana Michigan Power Company to Discuss the Degraded Voltage Protection Design at the Donald C. Cook Nuclear Plant Project stage: Request ML0435000152004-12-10010 December 2004 Degraded Voltage Protection at Plant Project stage: Other ML0434400872004-12-16016 December 2004 Summary of Meeting Held December 8, 2004, to Discuss the Degraded Voltage Protection Design Project stage: Meeting ML0434803502005-02-28028 February 2005 Response to Task Interface Agreement (TIA 2004-02), Request for Protection Project stage: Other 2004-12-10
[Table View] |
Similar Documents at Cook |
---|
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] |
Text
December 16, 2004 LICENSEE: Indiana Michigan Power Company FACILITY: Donald C. Cook Nuclear Plant, Units 1 and 2
SUBJECT:
SUMMARY
OF MEETING ON DECEMBER 8, 2004, TO DISCUSS THE DEGRADED VOLTAGE PROTECTION DESIGN AT DONALD C. COOK NUCLEAR PLANT (TAC NOS. MC3428 AND MC3429)
On December 8, 2004, members of the U.S. Nuclear Regulatory Commission (NRC) staff met with Indiana Michigan Power Company (IM, the licensee), representatives at NRC Headquarters, Two White Flint North, 11545 Rockville Pike, Rockville, MD. The meeting was also audio-conferenced with licensee and NRC staff at Donald C. Cook Nuclear Plant (CNP).
The meeting was a Category 1 public meeting; however, no members of the public were present.
The purpose of the meeting was to allow the licensee to present their answers to questions posed by the NRC staff in a letter dated November 4, 2004 (ML042920158). During a Region III inspection last year, inspectors noted that automatic degraded voltage protection is bypassed (1) during normal operation and (2) during the first 30 seconds of a design-basis event. The NRC staff preliminarily concluded that the degraded voltage protection design does not provide adequate safety and is not in compliance with the technical specification (TS) requirement. The NRC staff asked the licensee to address (1) how the existing degraded voltage protection at CNP adequately assures plant safety, (2) how CNP meets NRC staff position MPA B-23, and (3) how CNP is in compliance with TS 3.3.2.1.
The meeting agenda was provided with the meeting notice (ML043340305, Meeting No.
2004-0708). The licensees presentation slides were placed in ADAMS following the meeting (ML043440089). A list of attendees is enclosed.
The licensees presentation included information on (1) the differences between the electrical distribution system arrangement at CNP and the arrangement generally found in the industry, (2) the implications of the electrical distribution arrangement for the degraded voltage protection design, (3) the response of the electrical system to various voltage conditions on the grid, and (4) the licensee's understanding of how CNP complies with the staff position and TS requirements. The licensee and NRC staff conducted a vigorous dialogue of the issues. No regulatory decisions were made. Following the presentation, the licensee stated that they intended to provide a written response to the questions in the staff's November 4, 2004, letter, by December 10, 2004. The NRC staff thanked the licensee for their presentation and informed them that the information provided would be considered in reaching a regulatory determination.
/RA/
Carl F. Lyon, Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316
Enclosure:
Attendance List cc w/encl: See next page
The licensees presentation included information on (1) the differences between the electrical distribution system arrangement at CNP and the arrangement generally found in the industry, (2) the implications of the electrical distribution arrangement for the degraded voltage protection design, (3) the response of the electrical system to various voltage conditions on the grid, and (4) the licensee's understanding of how CNP complies with the staff position and Technical Specification requirements. The licensee and NRC staff conducted a vigorous dialogue of the issues. No regulatory decisions were made. Following the presentation, the licensee stated that they intended to provide a written response to the questions in the staff's November 4, 2004, letter by December 10. The NRC staff thanked the licensee for their presentation and informed them that the information provided would be considered in reaching a regulatory determination.
/RA/
Carl F. Lyon, Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316
Enclosure:
Attendance List cc w/encl: See next page DISTRIBUTION:
PUBLIC PDIII-1 R/F LMarsh/JLyons JLara, RIII FLyon THarris DWeaver, EDO WRuland EDuncan, RIII TMensah, NRR Comm Analyst MKotzalas OGC ACRS AGill SRay TKoshy LTrocine LRaghavan BSheron INetzel RJenkins JCalvo ADAMS Accession Number: ML043440087 *Previously concurred OFFICE PDIII-1/PM PDIII-1/LA PDIII-1/SC NAME FLyon THarris* MKotzalas DATE 12/16/04 12/16/04 12/16/04 OFFICIAL RECORD COPY
ATTENDANCE LIST NRC MEETING WITH INDIANA MICHIGAN POWER COMPANY DONALD C. COOK NUCLEAR PLANT DEGRADED VOLTAGE PROTECTION DECEMBER 8, 2004 J. Zwolinski, IM A. Gill, NRC D. Fadel, IM S. Ray, NRC G. Kilpatrick, IM T. Koshy, NRC B. Lord, IM L. Trocine, NRC P. Schoepf, IM M. Kotzalas, NRC M. Scarpello, IM L. Raghavan (part-time), NRC C. Fleming, Winston and Strawn B. Sheron (part-time), NRC M. Finissi (audio), IM F. Lyon, NRC J. Waters (audio), IM W. Ruland, NRC R. Jenkins, NRC L. Marsh, NRC J. Calvo, NRC I. Netzel (audio), NRC J. Lara, NRC