Similar Documents at Cook |
---|
Category:Letter type:AEP
MONTHYEARAEP-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 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 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 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 AEP-NRC-2023-29, Core Operating Limits Report2023-06-19019 June 2023 Core Operating Limits Report 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 AEP-NRC-2023-19, Annual Radioactive Effluent Release Report2023-04-30030 April 2023 Annual Radioactive Effluent Release Report 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 AEP-NRC-2023-11, Form OAR-1, Owner'S Activity Report2023-01-31031 January 2023 Form OAR-1, Owner'S Activity Report 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 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 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 AEP-NRC-2022-58, U1C31 Steam Generator Tube Inspection Report2022-10-24024 October 2022 U1C31 Steam Generator Tube Inspection Report AEP-NRC-2022-56, Unit 2 - Transmittal of Report of Changes to the Emergency Plan2022-10-12012 October 2022 Unit 2 - Transmittal of Report of Changes to the Emergency Plan AEP-NRC-2022-30, Core Operating Limits Report2022-10-0606 October 2022 Core Operating Limits Report AEP-NRC-2022-51, Evacuation Time Estimate Analysis2022-08-31031 August 2022 Evacuation Time Estimate Analysis AEP-NRC-2022-50, Form OAR-1, Owner'S Activity Report2022-08-25025 August 2022 Form OAR-1, Owner'S Activity Report AEP-NRC-2022-35, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2022-08-18018 August 2022 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes AEP-NRC-2022-47, Transmittal of Donald C. Cook Nuclear Plant, Emergency Plan, Revision 472022-08-0202 August 2022 Transmittal of Donald C. Cook Nuclear Plant, Emergency Plan, Revision 47 AEP-NRC-2022-42, Unit 2 Updated Steam Generator Tube Inspection Report to Reflect TSTF-577 Reporting Requirements2022-07-18018 July 2022 Unit 2 Updated Steam Generator Tube Inspection Report to Reflect TSTF-577 Reporting Requirements AEP-NRC-2022-29, Annual Radiological Environmental Operating Report for 20212022-05-13013 May 2022 Annual Radiological Environmental Operating Report for 2021 AEP-NRC-2022-15, CFR 72.48(d)(2) Summary Report of 10 CFR 72.48 Evaluations2022-05-0404 May 2022 CFR 72.48(d)(2) Summary Report of 10 CFR 72.48 Evaluations AEP-NRC-2022-28, 2021 Annual Radioactive Effluent Release Report2022-04-29029 April 2022 2021 Annual Radioactive Effluent Release Report AEP-NRC-2022-27, Annual Report of Individual Monitoring2022-04-27027 April 2022 Annual Report of Individual Monitoring AEP-NRC-2022-05, Application to Revise Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements2022-04-0707 April 2022 Application to Revise Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements AEP-NRC-2022-18, Annual Report of Property Insurance2022-03-28028 March 2022 Annual Report of Property Insurance AEP-NRC-2022-20, Response to NRC Regulatory Issue Summary 2022-01 Preparation and Scheduling of Operator Licensing Examinations2022-03-14014 March 2022 Response to NRC Regulatory Issue Summary 2022-01 Preparation and Scheduling of Operator Licensing Examinations AEP-NRC-2022-12, Commitment Schedule Change Related to Seismic PRA Distributed Ignition Backup Power Source2022-03-0202 March 2022 Commitment Schedule Change Related to Seismic PRA Distributed Ignition Backup Power Source AEP-NRC-2022-02, Unit 2 - Supplement to Application to Revise Technical Specifications to Adopt TSTF-5, Revision 1, Revised Frequencies for Steam Generator Tube Inspections2022-02-0101 February 2022 Unit 2 - Supplement to Application to Revise Technical Specifications to Adopt TSTF-5, Revision 1, Revised Frequencies for Steam Generator Tube Inspections AEP-NRC-2022-01, Quality Assurance Program Change Request for Internal Audit Frequency2022-02-0101 February 2022 Quality Assurance Program Change Request for Internal Audit Frequency AEP-NRC-2022-03, Final Supplemental Response to NRC Generic Letter 2004-022022-01-20020 January 2022 Final Supplemental Response to NRC Generic Letter 2004-02 AEP-NRC-2021-68, Response to Request for Additional Information on Requested Change Regarding Containment Water Level Instrumentation2021-12-16016 December 2021 Response to Request for Additional Information on Requested Change Regarding Containment Water Level Instrumentation AEP-NRC-2021-67, Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation2021-12-0909 December 2021 Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation AEP-NRC-2021-66, 2020 Annual Radioactive Effluent Release Report Correction2021-11-17017 November 2021 2020 Annual Radioactive Effluent Release Report Correction AEP-NRC-2021-65, Independent Spent Fuel Storage Installation Registration of Dry Spent Fuel Storage Cask2021-11-0808 November 2021 Independent Spent Fuel Storage Installation Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-47, Unit 2 - Application to Revise Technical Specifications to Adopt TSTF-577, Revision 1, Revised Frequencies for Steam Generator Tube Inspections2021-11-0808 November 2021 Unit 2 - Application to Revise Technical Specifications to Adopt TSTF-577, Revision 1, Revised Frequencies for Steam Generator Tube Inspections AEP-NRC-2021-60, Registration of Dry Spent Fuel Storage Cask2021-10-12012 October 2021 Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-55, Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Storage Cask2021-09-20020 September 2021 Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-48, Cycle 26 Core Operating Limits Report, Revision 02021-09-14014 September 2021 Cycle 26 Core Operating Limits Report, Revision 0 AEP-NRC-2021-53, Registration of Dry Spent Fuel Storage Cask2021-08-26026 August 2021 Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-50, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2021-08-25025 August 2021 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes AEP-NRC-2021-44, Form OAR-1, Owner'S Activity Report2021-08-12012 August 2021 Form OAR-1, Owner'S Activity Report 2024-01-08
[Table view] |
Text
INDIANA Indiana Michigan Power MICHIGAN Cook Nuclear Plant POWVER" One Cook Place Bridgman, Ml 49106 A unit ofAmerican Electric Power Indiana Michigan Powe r.com December 18, 2013 AEP-NRC-2013-94 10 CFR 50.54(f)
Docket Nos.: 50-315 50-316 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk 11555 Rockville Pike Rockville, Maryland 20852 Donald C. Cook Nuclear Plant Units 1 and 2 FINAL DISPOSITION OF TEMP-MAT FIBROUS INSULATION IN UNIT 1 AND UNIT 2 CONTAINMENTS
References:
- 1. Letter from J. P. Gebbie, Indiana Michigan Power Company, to Nuclear Regulatory Commission Document Control Desk, "Disposition of Temp-Mat Fibrous Insulation in Unit 1 and Unit 2 Containments with Respect to Generic Letter 2004-02 Concerns," dated May 19, 2011 This letter describes actions taken by Indiana Michigan Power Company (I&M) to disposition the "Temp-Mat" fibrous insulation that was identified in the Donald C. Cook Nuclear Plant Unit 1 and Unit 2 lower containments.
In Reference 1, I&M made a commitment to submit its plans for the disposition of Temp-Mat insulation. Upon discovery of the Temp-Mat insulation, I&M determined that the insulation had not rendered the Unit 1 or Unit 2 emergency core cooling systems inoperable. I&M has removed all of the Temp-Mat blankets from the Unit 1 lower containment and all of the Temp-Mat blankets from the 17D Zone of Influence (ZOI) in Unit 2 lower containment. Temp-Mat blankets found outside the 17D ZOI in Unit 2 lower containment will be left in place. In addition, the loose Temp-Mat insulation in the lower containment of both units will remain in place. The additional debris represented by the Unit 2 blankets and the loose Temp-Mat insulation has been analyzed to be acceptable.
Details regarding the disposition of the fibrous insulation are documented in Enclosure 2 of this letter. There are no new regulatory commitments made in this letter. Should you have any questions, please contact Mr. Michael K. Scarpello, Regulatory Affairs Manager, at (269) 466-2649.
Sincerely, Joel P. Gebbie Site Vice President
U.S. Nuclear Regulatory Commission AEP-NRC-2013-94 Page 2 TLC/amp
Enclosures:
- 1. Affirmation
- 2. Final Disposition of Temp-Mat Fibrous Insulation in Unit 1 and Unit 2 Lower Containments c: J.T. King - MPSC S. M. Krawec - Ft. Wayne AEP, w/o attachments MDEQ - RMD/RPS NRC Resident Inspector C. D. Pederson - NRC Region III T. J. Wengert - NRC Washington DC
ENCLOSURE I TO AEP-NRC-2013-94 AFFIRMATION I, Joel P. Gebbie, being duly sworn, state that I am Site Vice President of Indiana Michigan Power Company (I&M), that I am authorized to sign and file this request with the Nuclear Regulatory Commission on behalf of I&M, and that the statements made and the matters set forth herein pertaining to I&M are true and correct to the best of my knowledge, information, and belief.
Indiana Michigan Power Company Joel P. Gebbie Site Vice President SWORN TO AND SUBSCRIBED BEFORE ME THIS DAY OF _, 2013 DANIELLE BURGOYNE Notary Public, State of Michigan County of Berrien MyCNotary Pui5re l-7 - My Commission Expires 04-04-2018 Actlng In the County My Commission Expires of
- - -' - ,\ ,
ENCLOSURE 2 to AEP-NRC-2013-94 Final Disposition of Temp-Mat Fibrous Insulation in Unit 1 and Unit 2 Lower Containments Introduction In May 2011, Indiana Michigan Power Company (I&M) informed the NRC of the discovery of Temp-Mat fibrous insulation in the lower containments of Donald C. Cook Nuclear Plant (CNP)
Units 1 & 2 [Reference 1]. This Temp-Mat insulation was previously not known to exist inside lower containment of either unit, and was therefore, not part of CNP's design basis debris load for Containment Recirculation Sump analyses. The Temp-Mat insulation that was discovered existed as both discrete blankets and as loose pieces which were used to shim the gaps between calcium silicate (Cal-Sil) pieces of insulation. The presence of Temp-Mat insulation in lower containment was limited to the Main Steam and Feedwater lines.
At the time this notification was made to the NRC, all of the Temp-Mat blankets within a 17D Zone of Influence (ZOI) had been removed from CNP Unit 2. Also at that time, two walkdowns had been performed to identify any potential locations of Temp-Mat in Unit 1 lower containment, and the identified potential Temp-Mat blankets were scheduled to be removed during the next refueling outage. Using the operability analyses that had been performed for I&M [References 2 and 3] and guidance from the NRC [Reference 4], I&M decided to defer disposition of the loose Temp-Mat insulation pieces in both units and the Temp-Mat blankets outside the 17D ZOI in Unit 2 until a more well-informed decision could be made. I&M committed to inform the NRC of the final disposition of the remaining Temp-Mat insulation inside the lower containments of CNP Units 1 & 2 [Reference 1].
Disposition of Temp-Mat All of the identified Temp-Mat blankets were subsequently removed from CNP Unit 1 lower containment [Reference 5].
I&M decided that the final resolution for the remaining Temp-Mat (both loose pieces and blankets) would be to leave it in place and revise the Containment Recirculation Sump analyses to reflect the additional debris load [Reference 5]. The significant amount of radiation exposure that would be required to locate and remove all of the loose Temp-Mat pieces was a consideration in this decision. To evaluate the effect of the additional fibrous material, the determination of the limiting break location was re-performed, and a new break location that generated the largest amount of fibrous debris was postulated. The head loss due to this new, high-fiber break location remained bounded by the existing limiting break location. The loose Temp-Mat insulation was conservatively assumed to exist in addition to the Cal-Sil rather than in place of it (i.e., no reduction in Cal-Sil quantity was credited due to the presence of the Temp-Mat). The increase in head loss across the Containment Recirculation Sump Strainer for the limiting break location due to the additional Temp-Mat was determined to be minor, and remained bounded by the conservatively chosen head loss value credited by I&M.
Conclusion In summary, the loose Temp-Mat pieces in CNP Units 1 & 2 lower containment and the Temp-Mat blankets outside the 17D ZOI in CNP Unit 2 lower containment will remain in place.
Revised analysis demonstrates the acceptability of the additional fibrous debris.
ENCLOSURE 2 to AEP-NRC-2013-94 Page 2 References
- 1. AEP-NRC-2011-31, Letter from J. P. Gebbie, I&M, to NRC Document Control Desk, "Disposition of Temp-Mat Fibrous Insulation in Unit 1 and Unit 2 Containments with Respect to Generic Letter 2004-02 Concerns," dated May 19, 2011 (ML11147A072)
- 2. LTR-1-261-0-8114 Rev. 1, from ALION Science to I&M, "D.C. Cook Unit 1 Additional Containment Fiber Analysis" for Operability Determination, dated November 13, 2010
- 3. LTR-2-261-0-8114 Rev. 0, from ALION Science to I&M, "D.C. Cook Unit 2 Additional Containment Fiber Analysis" for Operability Determination, dated November 22, 2010
- 4. Memorandum from A. L. Vietti-Cook, NRC, to R. W. Borchardt, NRC, "Staff Requirements - SECY-10-0113 - Closure Options for Generic Safety Issue - 191, Assessment of Debris Accumulation on Pressurized Water Reactor Sump Performance,"
dated December 23, 2010 (ML103570354).
- 5. I&M Action Request 2010-12313, Description of Fibrous Insulation Found by NRC in U2 Containment, discovered November 10, 2010