ML17317A909
| ML17317A909 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 01/09/1979 |
| From: | Finley A, Hind J, Patterson J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III) |
| To: | |
| Shared Package | |
| ML17317A908 | List: |
| References | |
| 50-316-78-35, NUDOCS 7901290273 | |
| Download: ML17317A909 (14) | |
See also: IR 05000316/1978035
Text
U.S.
NUCLEAR REGULATORY COMMISSION
OFFICE
OF INSPECTION AND ENFORCEMENT
REGION III
Report
No. 50-316/78-35>
Docket No. 50-316
Licensee:
American Electric Power Service
Corporation
and Michigan Power
Company
2 Broadway
New York, NY
10004
License
No.
Facility Name:
Donald
C.
Cook Nuclear Plant, Unit 2
Inspection
At,:
Donald
C.
Cook Si.te,
Bridgman,
MI
Inspection
Conducted:
November
29-December
1,
1978
Inspectors:
A.
G. Finley
\\
J.
P. Patterson
.c~'.
('pproved
By:
.
A.
ind, Chief
Safeguards
Branch
Z/pip J
y'izp)
ill ~
Ins ection
Summar
Ins ection on November
29-December
1
1978
(Re ort No. 50-316/78-35)
Areas Ins ected:
Material control and accountability including facility
organization
and operation;
measurement
and controls;
storage
and inter-
nal controls;
inventory and inventory verification; records
and reports;
management
of material control system
and shipping and receiving.
The
inspection involved 32 inspector-hours
onsite
by two NRC
inspectors'esults:
Of the seven
areas
inspected,
no apparent
items of noncompli-
ance or deviations
were. identified in six areas;
one apparent
item of
noncompliance/deficiency
failure to correctly report receipt activity
on the semi-annual
Form NRC-742
(Paragraph
7).
Details (Part 2.790(d) Information)
S-F3-78-254
Copy Q
of
7
copies
Pages.
THIS DOCUMENT IS NOT TO BE
REPRODUCED WITHOUT SPECIFIC
APPROVAL OF RIII
DETAILS
1.
Persons
Contacted
~:E. Smarrella,
Technical Supervisor
Dr. V. Vanderburg;
Nuclear Engineer
- C. Ross,
Nuclear Haterials
Manager
"'T. Allen, Performance
Engineer
+K, Baker,
NRC Resident
Inspector
W. Gillette, Thermal Engineer
- Denotes attendance
at exit interview.
2.
Facilit
Or anization
and
0 eration
Overall responsibility for all plant operations is vested in the
and Michigan Electric Company with the plant organization
under the functional direction of American Electric Power Service
Corporation
(AEPSC), subsidiary
and service organization of the
American Electric Power
Company
(AEP).
The Nuclear Materials Management
Group
(NMMG), has responsibility
for control and accountability of SNM and is functionally respon-
sible to the Treasurer,
AEPSC.
The %KG is comprised of three
members of the reactor site organization
(Plant Manager,
Technical
Supervisor
and Nuclear Materials Manager) plus
a fourth member of
the
NMMG, the Fuels Material Control Manager,
AEPSC, designated
by
the Section
Head,
Nuclear Fuels
Management,
AEP.
At the reactor
site the Plant Manager
and Technical Supervisor
are permanent
positions with the Nuclear Materials Manager designated
in writing
by the Plant Manager.
ICA Custodians
are designated
in writing by
the Plant Manager
as positions within the reactor site organization.
Control and accountability of SNM is maintained
on an Item Control
Area (ICA) basis with designated
ICA custodians
responsible for
each area.
The new fuel vault as part of ICA I and the spent fuel
pool as part of ICA IV are utilized for both Units 1 and
2.
designations
(formerly MBA designations),
at the
D.
C.
Cook Nuclear
Facility are
as listed below:
ICA I New fuel assembly
and movable miniature neutron flux
detector receiving,
inspection
and storage
areas.
ICA II Uni.t 1 reactor,
seal table area
and refueling cavity.
ICA III Unit
2 reactor,
seal table area
and refueling cavity.
ICA IV Spent fuel pit, decontamination
area,
drumming area
and shipping area.
Part
70 License Sly-1753 (for storage
only) was replaced with oper-
ating License
DPR-'74 effective December
23, 1977, with an expiration
date of March 25,,-.2009.
Criticality was achieved for Unit 2 on
March 10,
1978.
All changes
to the
SNH accountability
system must be examined
and
approved
by the
NHHG.
Cumulative burnup
and production values
resulting in isotopic content is the responsibility of the Fuels
Material Control Manager,
AEPSC based
on reactor operating data.
AEPSC issues
a quarterly computerized
burnup
and production report
to the Nuclear Materials Manager in MJO/MTU, cumulative energy
consumed
in BTU, the individual fuel assembly,
region
and total
core isotopic content of SNH in grams.
Semi-annual
audits of accountability records
are conducted in
conjunction with the preparation
of Forms
NRC-742 by the corporate
audit division under supervision of the Treasurer,
AEPSC.
Individual fuel assembly
cards .reflecting date fuel received,
original
SNM values,
fuel identification, location and all fuel
moves are maintained
as perpetual
records.
The licensee's
current
procedures
updated
by revision No. 2, dated
June
16,
1978 were
considered
acceptable
and capable of accounting for SNM possessed
under License
The licensee
has confined possession
and
use of SNH to the locations
and purposes
authorized
by license.
3.
Measurement
and Controls
Monthly reports which contained daily inputs of thermal power data
were reviewed
by the inspector for the short operating
time of
Unit 2 reactor.
Gross
thermal power was reported
by the licensee
starting in March,
1978 although operating
time was at reduced
power levels until July,
1978.
No discrepancies
were noted
from
the in-plant data reports
and the amounts reported
to the monthly
NRC Graybook.
Uranium burnup
and plutonium production are calculated
based
on
measurements
obtained
from each of the 193 assemblies,
from each
of the three regions of the core,
and cumulatively for the entire
core.
Plant operating data is then sent to the
AEPSC Nuclear
Division Fuel Management
Section for calculation
and extrapolation
into a computer printout.
The data thus generated
is reported
on
a quarterly basis
to the
NMM at the reactor site and represents
the
isotopic composition of the uranium and plutonium isotopes.
A summary
sheet lists the current core composition
by isotope including those
required
to be reported
on the Material Status
Report
(NRC-742).
1
The 2,212 megawatt days
thermal (NKt) generated
from March 19 to
March 31,
1978 was included in the total
MWDt generated
through
September
30,
197K;
Comparison
between
NRC and plant generated
data for uranium burnup
and total plutonium production is made in
the following table.
Agreement is satisfactory for this beginning
operation of Unit 2.
D.
C.
Cook Unit 2 Reactor
In Grams
Time Period
Unit Two
NRC
% Diff.
3/19/78-9/30/78
MWD (thermal)
314,571
Uranium-235
536,157
364,943
196,286
513,172
330,534
179,727
-4.29
-9.43
-8.40
4.
Shi
in
and Receivin
There were no physical receipts
or shipments of
SNM for the period
of inspection.
There were,
however,
76 corrected
Forms
issued
by the fuel supplier
to adjust
the 46 Forms
NRC-741 involved in the 193 fuel assemblies
received for the initial
core loading.
These
adjustments
were reflected in facility records
and
Forms
NRC-741 receipted within ten days
and returned to the
shipper
and
DOE Oak Ridge,
as required.
Instructions for
Reporting Nuclear Material Transfers
on Form NRC/DOE-741;
have been
incorporated into the facility's Special Nuclear Material Account-
ability Manual.
5.
Stora
e and Internal Control
The licensee
maintains
a system of internal control of
and total plant which provides
knowledge of the quantity, identity
and location of all
SNM possessed
under license.
Prenumbered
Transfer
Forms
and Internal Transfer
Forms are issued
and con-
trolled by the Nuclear Materials Manager.
The ICA Transfer
Form
provides administrative control over
SNM moved into, out of, or
between ICA's.
The Internal Transfer
Form controls movement of
SNM within ICA's.j. Both these internal forms are initiated by
either the Nuclear Materials Manager or responsible
Item Control
Area Custodian.
Soth the ICA Transfer
Form and Internal Transfer
Form must be signed
by the Technical Superintendent
or Plant Manager
before it is considered
approved
and before any movement
takes
place except for temporary storage
under the responsibility of the
Fuel Handling Supervisor.
Other exceptions
not requiring prepar-
ation of the Internal Transfer
Form is movement of
SNM in an
for storage
less
than
24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br />
and during reactor core loadings
when fuel shuffle data sheets
are utilized and approved
by the
Plant Manager.
Except for receipt of new fuel stored in ICA I,
both the Internal Transfer
Forms
and
ICA Transfer
Forms are valid
for only ten days after approval.
The preplanned
Unit 2 core loading
(December
24,
1977 to January
2,
1978),
agreed
by serial
number
and location to the initial core
loading sheets
and fuel assembly
cards
and no exceptions
were noted.
All 193 fuel assemblies
were accounted for as being in the reactor.
In a letter dated
August 24, 1978,
from the Plant Manager, indi-
vidual ICA Custodians
for the four ICA's were designated
as
required'he
Fuels Material Control Manager
was designated
in writing by the
Section
Head, Nuclear Fuels
Management,
AEP in a letter dated
September
22,
1977.
~Invenrnr
The first core loading,
Cycle
1 of Unit 2 Reactor,
was verified by
the Nuclear Materials Manager
on January
3, 1978.
Initial criti-
cality was obtained
on March 10,
1978 and full commercial
power
operation
began July 1, 1978. 'he fuel inventory consists of the
193 fuel assemblies
in Unit 2.
The balance of other
SNM items
considered
part of inventory consists
of Movable Miniature Neutron
Flux Detectors
(MMNFD), discrete serial
number identified items
each containing less
than reportable
amounts of U-235.
These
detectors
are used interchangeably
in either reactor
and are
accounted
for only by piece count
and serial
number.
To verify the current Unit 2 reactor core,
the inspector
observed
the videotape
made of Cycle
1 core loading.
The videotape listing
was verified with the official core loading diagram verified pre-
viously by the
NMH and accepted
by licensee
management
as
the
current Unit 2 core loading.
No errors were detected
from the
actual core mapping as
shown
on the videotape
and the schematic
core
diagram verified by
NMM.
The only other part of the
SNM inventory
verified by the iqspector consisted
of 13 cold MMNFD's, identified
by serial
numbers 'written on the outer packaging;
stored in a locked
metal cabinet in the cold fuel vault.
The balance of the MMNFD's,
32, are distributed to either reactor unit or as irradiated items
stored in shielded
casks in the Drumming Storage
Area.
Procedures
for physical inventories
are included in Section 4.2.1,
Page
19 of the Special Nuclear Material Accountability Manual for
the Donald
C.
Cook Nuclear Plant,
Revision No. 2, June
16,
1978.
ICA-I Receiving, Inspection
and Storage
Areas for new fuel
assemblies
and
HMNFD's must
be physically inventoried at least
quarterly.
Unit 1 Reactor
and Unit 2 Reactor constituting ICA-II
and ICA-III, respectively,
are inventoried prior to replacement
of
the reactor vessel
each
time the head is removed for refueling
operations.
Piece
counts
and listing of identification numbers
of each
SNH unit shall constitute
the physical inventory of ICA-I,
II and III.
For ICA-IV which includes
the Spent Fuel Pit, Decon-
tamination Area,
Drumming Area and Shipping Area piece-count
of fuel
assemblies
along with their locations shall constitute
a physical
inventory.
Gram quantities of SNH by ICA are recorded
on the
SNM Summary Account.
The MMNFD's are listed only by number, currently 45 total,
as referred
to above.
The fuel assemblies
are listed by number
and weights for
each
ICA.
The
SNH Summary Account is completed
on
a quarterly basis
and represents
the total gram quantities of SNH for the entire nuclear
plant.
Records
and
Re orts
The licensee
was found in apparent
noncompliance with lO,CFR 70.53
and related instructions for not correctly reflecting the receipt
activity for the period October 1,
1977 to March 31,
1978 on the
attached
subschedules.
Also,
13 corrected
documents
dated April 6,
1978 were erroneously
included for activity reported
as of March 31,
1978, instead of the report period April 1, 1978 to September
30,
1978 as required.
Seventy six corrected
Forms
(13 dated
in April 1978) representing
adjustments
to previously received fuel
were not reflected
as part of the receipt activity on the attached
subschedule
for the period ending March 31,
1978.
Twenty two of
the corrections
involved
14 shipments
reported
as received at
original values for the period ending September
30,
1977.
Instead
of reflecting only the differences for these
22 corrections,
the
subschedules
again reflected
the original amounts
received
(minus
or plus) the adjustments,
thus including a major portion of
originally reported values.
The subschedule
did not reflect the
true activity {adjustment only) and no corrected
Forms
were documented.
,/he remaining shipments
Nos.
15 through 46 plus
corrected
copies
(54 corrected
copies)
did occur in the report
period ending March 31, 1978, but again,
none of these
corrected
copies were documented
to determine
how the amounts
received
on
documents
15 through
46 were accounted for.
The inspector did
determine that the total receipts
reported
on line 30 of the
Form NRC-742 was mathematically correct,
but not in agreement
with the larger figures reflected
on the attached
subschedules.
This determination
was
made
by referring to the original shipping
documents
and netting all subsequent
corrections
(many had
2
corrections).
In auditing the Forms
NRC-742 for any given six month period,
absence
of the corrected
Forms
NRC-741 from the document listing
provides
no assurance
to the
DOE,
Oak Ridge personnel
that all
documents
are accounted for during the six month period being
audited.
The
SNM summary account maintained
by the Nuclear Materials Manager
on a quarterly basis
summarizes
information contained in ICA transfer
forms, internal transfer
forms and the individual fuel assembly
card.
This summary provides
SNM values
and number of
SNM items contained
in each
ICA.
SNM values
are maintained at the reactor site,
supported
by docu-
mentation
on both
an ICA and total plant basis.
The only external
activity for the period of inspection
was
76 corrected
Forms
to adjust values for the previously received
193 fuel assemblies
on 46 Forms
NRC-741 received in the period August 25,
1977 to
November 17, 1977.
All 76 Forms
NRC-741 representing
corrections
to previously received
data were reviewed
and determinations
made
that they were receipted for and filed as required
by 10 CFR 70'4.
All adjustments
agreed
to licensee
records,
but the licensee
was
found in apparent
noncompliance for not correctly reporting these
data in accordance
with 10 CFR 70.54
and referenced
instructions.
Burnup and production data are provided quarterly in the form of
computer printouts prepared
by AEPSC from plant operating data.
This report reflects quarterly burnup
and production data in grams
on a cumulative basis for individual fuel assemblies,
region and
total core.
Balances
were determined
and agreed with Forms
for the periods
ending March 31 and
September
30,
1978.
Balances
for both enriched
uranium and plutonium are reflected
on the attached
Exhibits A and
B for License
The licensee's
record
system
and material control procedures
provide
sufficient informakion to comply with the requirements
of 10 CFR Part 70 as they pertain to a nuclear
power reactor.
Mana
ement of Material Control
S stem
The licensee
has
a requirement for conducting semiannual audits of
the accountability records
under the supervision of the Treasurer
of AEPSC.
Independent
corporate audits
are timed to take place
prior to the semiannual
reporting dates
(March 31 and September
30)
for Form NRC-742 to establish
Form NRC-742 accuracy prior to
signature
and submission
to NRC.
The initial core loading of
Unit 2 from December
24,
1977 to January
2,
1978 was witnessed
by
a member of the corporate
Special Audit Division.
An audit was
conducted April 11-14,
1978 by members of the Special Audit
Division to agree weight balances,
and burnup
and production cal-
culations for Unit 2 as of March 31,
1978.
Report issued in
April 1978 to management
reflected
no pertinent problems.
Audit
performed in October
1978 for verification of D.
C.
Cook Nuclear
Plant activity as of September
30,
1978 by the Special Audit
Division reported
to management
in November
1978 and
no problems
noted.
Exit Interview
The inspectors
met with Mr. D. Shaller, Plant Manager,
Mr. J. Stietzel,
QA Supervisor
and licensee
representatives
and the
NRC Resident
Inspector
(denoted in Paragraph
1) at the conclusion of the inspec-
tion on December
1, 1978.
Explanations
and examples
were given for
the apparent
item of noncompliance
(deficiency) for not correctly
reporting the receipt activity on the subschedule
of the Form
NRC-742 for the period ending March 31, 1978,
and for including
subsequent
receipt activity (April business)
on the Form NRC-742
for the period ending March 31,
1978.
The scope of the inspection including the findings resulting from
reviews
and tests
conducted
by the inspectors
were noted in the
areas
of physical inventory, shipping and receiving, internal
control, records
and reports
and calculations for uranium depletion
and plutonium production.
It was further noted that the procedures
for SNM accountability
and control were found current
and
acceptable'nd
that independent
audits
to verify SNM holdings
on the semiannual
Material Status
Reports
had been
conducted
and reported
as required
by procedure.
Attachment:
Exhibits
A and
B
(Part 2.790(d) Information)
Donald
C.
Cook Nuclear Plant
Unit 2
Material Balance Statement
Enriched
For Period 11/23/77
9/30/78
Beginning Inventory 117t23/77
Number
Of Fuel
Assemblies
193
Enriched
In Grams
U
88,684,164
2,308,572
Receipts
-0-
6 969
(1 913)-1/
Total to Account For
193
88 691,133 ',306
659
Shipments
-0-
-0-
Burnup
536,157
364,943
Ending Inventory 9/30/78
193
88 154
976
1 941
716
Total Accounted
For
193
88
691 133
2 306
659
1/
Includes adjustments
to previously received fuel.
S-F3-78-255
Copy 3
of
7
copies
/
Page.
THIS DOCUMENT IS
NOT TO BE
REPRODUCED WITHOUT SPECIFIC
APPROVAL OF RIII
EXHIBIT A
Donald
C.
Cook Nuclear Plant
Unit 2
Material Balance
Statement
For Period 11/23/77
9/30/78
Beginning Inventory 10/1/77
Pu
-0-
In Grams
~2soeo
e
-0-
Production
196
286
178 485
Total to Account For
196 286
178 485
Ending Inventory 9/30/78
196 286
178,485
Total Accounted
For
196 286
178 485
S-F3-78-256
Copy D
of
7
copies
/
Page.
THIS DOCUMENT IS NOT TO BE
REPRODUCED WITHOUT SPECIFIC
APPROVAL OF RIII
EXHIBIT B
4flI
I
(~*'
P