Letter Sequence Meeting |
---|
|
|
MONTHYEARML0611504292006-04-25025 April 2006 Forthcoming Meeting with D. C. Cook Nuclear Plant, Units 1 and 2, Regarding Implementation of Degraded Voltage Protection Backfit Project stage: Meeting ML0613100372006-05-10010 May 2006 D.C. Cook Meeting Handout Project stage: Meeting ML0613200452006-05-18018 May 2006 Summary of Meeting to Discuss Implementation of Degraded Voltage Protection Backfit Project stage: Meeting 2006-05-10
[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
May 18, 2006 LICENSEE: Indiana Michigan Power Company (I&M)
FACILITY: Donald C. Cook Nuclear Power Plant, Units 1 and 2
SUBJECT:
SUMMARY
OF MEETING TO DISCUSS IMPLEMENTATION OF DEGRADED VOLTAGE PROTECTION BACKFIT (TAC NOS. MD0022 AND MD0023)
On May 10, 2006, the Nuclear Regulatory Commission (NRC) staff met with I&M personnel to discuss its proposed implementation of the backfit of degraded voltage protection. The backfit was imposed by a letter, C. Haney (NRC) to M. K. Nazar (I&M) dated November 9, 2005. The licensee responded by a letter dated February 8, 2006. is the list of meeting participants and observers. Enclosure 2 is the licensee's handout, and is now available at NRC's Agencywide Documents Access and Management System (ADAMS), Accession No. ML061310037. Participants discussed the following items:
(1) The NRC staff was concerned about the two refueling cycles needed for each unit to complete the requirements of the backfit. The license was asked to manage its schedule such that the corrective actions are completed no later than 2008.
(2) The NRC staff expressed concern that the licensee's proposed interim compensatory measures did not include plant data to verify entry into degraded voltage conditions and recovery within acceptable time limits. The licensee agreed to look into the available computer data points for addressing this issue.
(3) The licensee was advised to expeditiously request approval of licensing basis changes via the amendment process should the licensee determine the need for such during its evaluation using provisions of 10 CFR 50.59.
Participants agreed to hold the next meeting as soon as the licensee had selected the option for the backfit.
\RA\
Peter S. Tam, Senior Project Manager Plant Licensing Branch III-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316
Enclosure:
As stated cc w/encl: See next page
May 18, 2006 LICENSEE: Indiana Michigan Power Company (I&M)
FACILITY: Donald C. Cook Nuclear Power Plant, Units 1 and 2
SUBJECT:
SUMMARY
OF MEETING TO DISCUSS IMPLEMENTATION OF DEGRADED VOLTAGE PROTECTION BACKFIT (TAC NOS. MD0022 AND MD0023)
On May 10, 2006, the Nuclear Regulatory Commission (NRC) staff met with I&M personnel to discuss its proposed implementation of the backfit of degraded voltage protection. The backfit was imposed by a letter, C. Haney (NRC) to M. K. Nazar (I&M) dated November 9, 2005. The licensee responded by a letter dated February 8, 2006. is the list of meeting participants and observers. Enclosure 2 is the licensee's handout, and is now available at NRC's Agencywide Documents Access and Management System (ADAMS), Accession No. ML061310037. Participants discussed the following items:
(1) The NRC staff was concerned about the two refueling cycles needed for each unit to complete the requirements of the backfit. The license was asked to manage its schedule such that the corrective actions are completed no later than 2008.
(2) The NRC staff expressed concern that the licensee's proposed interim compensatory measures did not include plant data to verify entry into degraded voltage conditions and recovery within acceptable time limits. The licensee agreed to look into the available computer data points for addressing this issue.
(3) The licensee was advised to expeditiously request approval of licensing basis changes via the amendment process should the licensee determine the need for such during its evaluation using provisions of 10 CFR 50.59.
Participants agreed to hold the next meeting as soon as the licensee had selected the option for the backfit.
\RA\
Peter S. Tam, Senior Project Manager Plant Licensing Branch III-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316
Enclosure:
As stated cc w/encl: See next page DISTRIBUTION: with Enclosures 1 and 2 PUBLIC LPL3-1 R/F DISTRIBUTION: with Enclosure 1 RidsNrrDorlLpl3-1 RidsNrrPMPTam RidsNrrLATHarris RidsRgn3MailCenter RidsAcrsAcnwMailCenter RidsNrrDorl JDixon-Herrity, RIII RidsOgcRp JLara, RIII TKoshi AGill KCorp RJasinski ADAMS Accession Number: ML061350112 (Package)
ADAMS Accession Number: ML061320045 (Meeting Summary & Enclosure 1)
ADAMS Accession Number: ML061310037 (Enclosure 2)
OFFICE LPL3-1/PM LPL3-1/LA EEEB/BC Region III/BC LPL3-1/BC NAME PTam THarris GWilson JLara (by e-mail) LRaghavan DATE 5/16/06 5/15/06 5/16/06 5/16/06 5/18/06 OFFICIAL RECORD COPY
LIST OF PARTICIPANTS AND OBSERVERS MEETING TO DISCUSS D. C. COOK NUCLEAR PLANT, UNITS 1 AND 2 IMPLEMENTATION OF DEGRADED VOLTAGE PROTECTION BACKFIT May 10, 2006 NRC K. Corp, Electrical Engineering Branch (EEEB)
A. (Paul) Gill, EEEB E. Imbro, Division of Engineering T. Koshy, EEEB J. Lara, Region III (participated by telephone)
L. Raghavan, Plant Licensing Branch III-1 (LPLIII-1)
P. Tam, LPLIII-1 G. Wilson, EEEB INDIANA MICHIGAN POWER COMPANY G. Kilpatrick M. Scarpello P. Schoepf MCGRAW-HILL NUCLEAR PUBLICATIONS D. Horner ENCLOSURE 1
Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
Regional Administrator, Region III Michigan Department of Environmental U.S. Nuclear Regulatory Commission Quality Suite 210 Waste and Hazardous Materials Div.
2443 Warrenville Road Hazardous Waste & Radiological Lisle, IL 60532-4351 Protection Section Nuclear Facilities Unit Attorney General Constitution Hall, Lower-Level North Department of Attorney General 525 West Allegan Street 525 West Ottawa Street P. O. Box 30241 Lansing, MI 48913 Lansing, MI 48909-7741 Township Supervisor Lawrence J. Weber, Plant Manager Lake Township Hall Indiana Michigan Power Company P.O. Box 818 Nuclear Generation Group Bridgman, MI 49106 One Cook Place Bridgman, MI 49106 U.S. Nuclear Regulatory Commission Resident Inspector's Office Mr. Joseph N. Jensen, Site Vice President 7700 Red Arrow Highway Indiana Michigan Power Company Stevensville, MI 49127 Nuclear Generation Group One Cook Place James M. Petro, Jr., Esquire Bridgman, MI 49106 Indiana Michigan Power Company One Cook Place Mr. Mano K. Nazar Bridgman, MI 49106 Senior Vice President and Chief Nuclear Officer Mayor, City of Bridgman Indiana Michigan Power Company P.O. Box 366 Nuclear Generation Group Bridgman, MI 49106 One Cook Place Bridgman, MI 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, MI 48909 Mr. John A. Zwolinski Safety Assurance Director Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106