ML11348A092

From kanterella
Jump to navigation Jump to search
State of New York (NYS) Pre-Filed Evidentiary Hearing Exhibit NYSR00001, State of New York Hearing Exhibits List (NYS Exhibits List). Revised
ML11348A092
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 12/14/2011
From:
State of NY, Office of the Attorney General
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
RAS 21535, 50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01
Download: ML11348A092 (13)


Text

NYSR00001 Submitted: December 14, 2011 Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYSR00001 ALL State of New York Hearing Exhibits List ("NYS 12/14/2011 Exhibits List")

NYS000002 NYS-8 State of New York Statement of Position, NYS-8 ("NYS- 12/12/2011 8 SOP")

NYSR00003 NYS-8 Pre-filed Testimony of Robert C. Degeneff ("Degeneff 12/14/2011 PFT")

NYS000004 NYS-8 Curriculum Vitae of Robert C. Degeneff ("2011 12/12/2011 Degeneff CV")

NYSR00005 NYS-8 Report of Robert C. Degeneff (December 2011) (2011 12/14/2011 Degeneff Report)

NYS000006 NYS-8 L.F. Blume, Transformer Engineering (1938, 1951 12/12/2011 General Electric Company), Excerpted: pp. ix, 1-2 (Blume)

NYS000007 NYS-8 Flanagan, The Handbook of Transformer Design & 12/12/2011 Application, 2nd Edition, McGraw-Hill (1993),

Excerpted: pp. 1.1-1.2 (Flanagan")

NYS000008 NYS-8 Harlow, James H., Electric Power Transformer 12/12/2011 Engineering , CRC Press, (2004), Excerpted: pp. xi, 2-1 2 (2004 Harlow) 1

Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYS000009 NYS-8 Harlow, James H., Electric Power Transformer 12/12/2011 Engineering , 2d Edition, CRC Press, (2007),

Excerpted: pp. v-vi, 2 2-2 (2007 Harlow)

NYS000010 NYS-8 IEEE Standard Dictionary of Electrical and Electronic 12/12/2011 Terms, IEEE Std 100-1996, 6th Edition (1996),

Excerpted: p. 1131 (IEEE Dictionary)

NYSR00011 NYS-8 IEEE Standard Terminology for Power and Distribution 12/14/2011 Transformers, IEEE Std C57.12.80TM-2010 (Sept. 30, 2010), Excerpted: pp. 39-41 ("IEEE Standard Terminology")

NYS000012 NYS-8 NUREG/CR-5753, Aging of Safety Class Transformers in 12/12/2011 Safety Systems of Nuclear Power Plants (February 1996) (NUREG/CR-5753)

NYS000013 NYS-8 UFSAR, Rev. 20, Indian Point Unit 3, Excerpted: 12/12/2011 Chapter 8 - Electrical Systems (IPEC00035933-IPEC00035963) (submitted with license renewal application) (2007) ("IP3 UFSAR, Rev. 20")

2

Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYS000014 NYS-8 UFSAR, Rev. 20, Indian Point Unit 2, Excerpted: 12/12/2011 Chapter 8 - Electrical Systems (OAGI0000215_1039-OAGI0000215_1067) and Electrical Distribution and Transmission System, DWG NO. A250907-21, figure 8.2-1 and 8.2-2 (OAGI0000215_1069)(submitted with license renewal application)(2007) ("IP2 UFSAR, Rev. 20")

NYS000015 NYS-8 Indian Point No. 3 Nuclear Power Plant, Electrical 12/12/2011 Distribution & Transmission System, DWG NO. 9321-F-33853, REV 17 (electrical drawing) (ML090400895)

(Feb. 28, 2008) ("DWG 9321-F-33853")

NYS000016 NYS-8 Nuclear Power Plant License Renewal; Revisions, 60 12/12/2011 Fed. Reg. 22,461 (May 8, 1995)(SOC, 60 Fed. Reg.

22,461) 3

Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYS000017 NYS-8 IEEE Guide for the Evaluation and Reconditioning of 12/12/2011 Liquid Immersed Power Transformers [C57.140TM-2006]

(April 2007) Excerpted: pp. iv-v, 11-26 (2007 IEEE Report)

NYS000018 NYS-8 Sandia National Laboratories, Aging Management 12/12/2011 Guideline for Commercial Nuclear Power Plants - Power and Distribution Transformers (Contractor Report, SAND93-7068, UC-523, Unlimited Release) (May 1994)

Excerpted: pp. 4-1 to 4-23 (1994 Sandia Report)

NYS000019 NYS-8 NRC Information Notice 2009-10, Transformers Failures- 12/12/2011 Recent Operating Experience (Jul. 7, 2009)

(ML090540218) (NRC IN 2009-10)

NYS000020 NYS-8 Electric Power Research Institute, Plant Support 12/12/2011 Engineering: Large Transformer End-of-Expected-Life Considerations and the Need for Planning, Final Report, 1013566 (December 2006) (EPRI PSE Report) 4

Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYS000021 NYS-8 OECD, Nuclear Energy Agency, Operating Experience 12/12/2011 Report: Recent Failures of Large Oil-Filled Transformers, NEA/CNRA/R(2001)6 (Mar. 14, 2011) (NEA Report)

NYS000022 NYS-8 Pacific Gas and Electric Company (PG&E Letter DCL 12/12/2011 089), Licensee Event Report 2-2008-001-00, Reactor Trip Due to Main Electrical Transformer Failure, Diablo Canyon Unit 2, Docket No. 50-323, OL-DPR-82 (Oct. 15, 2008) (ML082970221) ("Diablo Canyon 2 LER 2-2008-001-00")

NYS000023 NYS-8 Exelon Nuclear (RA-09-008), Oyster Creek Nuclear 12/12/2011 Generating Station, Facility Operating License No.

DPR-16, NRC Docket No, 50-219, Licensee Event Report 2008-001-00, Automatic Reactor Shutdown Caused by Main Transformer Failure (Jan. 21, 2009)(ML090260082)

("Oyster Creek LER 2008-001-00")

5

Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYS000024 NYS-8 Exelon Nuclear (RA-09-026), Licensee Event Report 12/12/2011 2009-001-00, Automatic Reactor Shutdown Caused by Main Transformer Failure, Oyster Creek Nuclear Generating Station, Facility Operating License No.

DPR-16, NRC Docket No. 50-219 (Mar. 31, 2009)

(ML090970735) ("Oyster Creek LER 2009-001-00")

NYS000025 NYS-8 Exelon Nuclear, Licensee Event Report 09-001-00, 12/12/2011 Automatic Reactor Scram Due to Failure of Main Power Transformer Surge Arrestor, LaSalle County Station Unit 1, Facility Operating License No. 11, NRC Docket No. 50-373 (Jul. 20, 2009) (ML092020179) ("LaSalle 1 LER 09-001-00")

6

Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYS000026 NYS-8 Luminant Power (CP-201000074, Log # TXX-10010), 12/12/2011 Licensee Event Report 445/10-001-00, Trip Due to Pressure Relay Actuation on Main Transformer 01, Comanche Peak Nuclear Power Plant Unit 1, Docket No.

50-445 (Mar. 3, 2010) (ML100740293) ("Comanche Peak 1 LER 445/10-001-00")

NYS000027 NYS-8 DTE Energy (NRC-10-0043), Licensee Event Report 2010- 12/12/2011 001, Automatic Reactor Shutdown Due to Generator Current Transformer Wiring Failure, Fermi 2, NRC License No. NPF-43, NRC Docket No. 50-341 (May 19, 2010) (ML101400553) ("Fermi 2 LER 2010-001")

7

Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYS000028 NYS-8 PSEG Nuclear LLC (LR-N10-0320), Licensee Event Report 12/12/2011 272/2010-002, Automatic Reactor Trip Due to Main Power Transformer Bushing Failure, Salem Nuclear Generating Station Unit 1, Facility Operating License No. DPR-70, NRC Docket No. 50-272 (Sept. 2, 2010)

(ML102780502) ("Salem 1 LER 272/2010-002")

NYS000029 NYS-8 NRC Integrated Inspection Report 05000327/2010004, 12/12/2011 05000328/2010004, Sequoyah Nuclear Plant (Oct. 29, 2010)(ML103020448) ("Sequoyah IR")

NYS000030 NYS-8 Event Notification Report, Watts Bar Unit 1, Manual 12/12/2011 Reactor Trip Due to Loss of Cooling to the A Phase Main Bank Transformer, Event Number: 46418, Notification Date: 11/14/2010 ("Watts Bar 1 LER 46418")

8

Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYS000031 NYS-8 FPL (L-2010-272), Licensee Event Report 2010-003-00, 12/12/2011 Reactor Trip Due to Fault on 230kV Side of Generator Step-Up Transformer, Turkey Point Unit 3, NRC Docket No. 50-250 (Nov. 19, 2010)(ML103340517) ("Turkey Point 3 LER 2010-003-00")

NYS000032 NYS-8 Entergy (NL-11-005), Licensee Event Report 2010-009- 12/12/2011 00, Automatic Reactor Trip Due to a Turbine Generator Trip Caused by a Fault of the 21 Main Transformer Phase B High Voltage Bushing, Indian Point Unit No.

2, NRC Docket No. 50-247, DPR-26 (Jan. 18, 2011)

(ML110280013) ("IP2 LER 2010-009-00")

NYS000033 NYS-8 Wayne Parry, NJ's Oyster Creek Must Replace New 12/12/2011 Transformer, Associated Press (Dec. 10, 2010) ("Parry Article")

9

Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYS000034 NYS-8 Electric Power Research Institute, Life Cycle 12/12/2011 Management Planning Sourcebooks, Volume 4: Large Power Transformers, Final Report, 1007422 (March 2003) Excerpted: 4-1 to 4-6, 4-17 and 6-2 to 6-13 (Transformers Final Report)

NYS000035 NYS-8 Preliminary Notification of Event or Unusual 12/12/2011 Occurrence (PNO-III-11-012A), Perry Nuclear Power Plant, Docket No. 50-440, License No. NPF-58, Perry Unplanned Shutdown Greater than 72 Hours (Update)

(Oct. 19, 2011) (ML11292A119) ("PNO-III-11-012A")

NYS000036 NYS-8 Preliminary Notification of Event or Unusual 12/12/2011 Occurrence (PNO-III-11-015A), Monticello Nuclear Generating Plant, Unplanned Shutdown Greater Than 72 Hours Due to a Loss of the Auxiliary Power Transformer (Update) (Oct. 28, 2011) (ML11301A217)

("PNO-III-11-15A")

10

Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYS000037 NYS-8 Exelon Nuclear (RA11-013), Licensee Event Report 2011- 12/12/2011 001-00, Automatic Reactor Scram Due to Main Power Transformer C Phase Electrical Fault, LaSalle County Station Unit 1, Facility Operating License No.

NPF-11, NRC Docket No. 50-373 (Mar. 25, 2011)

(ML110890949) ("LaSalle 1 LER 2011-001-00")

NYS000038 NYS-8 Email String; June 26, 2007 8:24 AM;

Subject:

Status 12/12/2011 of Regions Single Point Vulnerable Transformers; From: R.R. Davis; To: D.P. Wiles, M.A. Krupa, C.

Reasoner, and K.D. Nichols; CC: K.A. Jelks, M.A.

Wood, G.S. Matharu, R.T. Giguere, S. Saunders; June 26, 2007 3:12 PM;

Subject:

FW: Status of Regions Single Point Vulnerable Transformers; Attachments:

SPF Transformer writeup.doc, EN GSU Evaluation FINAL 6-25-2007.doc; From: R.R. Davis; To: R.A. Penny

("Jun. 26, 2007 Email String")

11

Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYS000039 NYS-8 Entergy Nuclear Northeast, Power Transformer Spare 12/12/2011 Purchase Recommendations, January 4, 2006, John Bonner ("Spare Purchase")

NYS000040 NYS-8 EN Large Power Transformer Status (Feb. 15, 2007) 12/12/2011

("Transformer Status")

NYS000041 NYS-8 Email; July 18, 2005 6:26 PM;

Subject:

IPEC 12/12/2011 Transformer Review; From: J. Bonner; To: G. Bijoor, T.S. McCaffrey, V. Andreozzi; CC: R. Penny, J.

Bonner, D. Morris ("Jul. 18, 2005 Email")

12

Revised: December 14, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit Contentions Exhibit Name Exhibit

  1. Addressed by Submission /

Exhibit Revision Date NYS000042 NYS-8 Email String; August 7, 2008 2:46 PM;

Subject:

Risks; 12/12/2011 From: C. Jackson; To: J.J. Curry; August 7, 2008 3:02 PM;

Subject:

FW: Risks; From: J.J. Curry; To: C.

Caputo; August 11, 2008 2:25 PM;

Subject:

RE: Risks; From: C. Caputo; To: J.J. Curry, C. Jackson; August 11, 2008 3:11 PM;

Subject:

RE: Risks; From: C.

Jackson; To: C. Caputo, J.J. Curry; August 11, 2008 3:23 PM;

Subject:

RE: Risks; From: C. Caputo; To: C.

Jackson, J.J. Curry ("August 2008 Email String")

NYS000043 NYS-8 Letter, M.H. Philips, Jr. and W.A. Horin, Nuclear 12/12/2011 Utility Group on Equipment Qualification to J.C.

Hoyle, Acting Secretary, U.S. Nuclear Regulatory Commission (PDR Fiche 9412130158 941208) (Dec. 8, 1994) ("NUGEQ Letter")

NYS000044 NYS-8 Declaration of Assistant Attorney General Lisa M. 12/12/2011 Burianek ("PFT Burianek Decl. NYS-8")

13