ML17325A296
| ML17325A296 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 09/14/1987 |
| From: | Menge R INDIANA MICHIGAN POWER CO. |
| To: | Zugger P MICHIGAN, STATE OF |
| References | |
| NUDOCS 8709210274 | |
| Download: ML17325A296 (3) | |
Text
REQULAT INFORMATION DISTRIBUTION STEM (RIDS)
ACCESSION NBR: 8709210274 DOC. DATE: 87/09/14 NOTARIZED:
NO DOCKET 0 FACIL: 50-315 Donald C.
Cook Nuclear Power Planti Unit ii Indiana 05000315 50-316 Donald C.
Cook Nuclear Poeer Plant'nit 2i Indiana 05000316 AUTH. NAME AUTHOR AFFILIATION MENGEi R. C.
& Michigan Power Co.
RECIP. NAME RECIPIENT AFFILIATION Michigani State of
SUBJECT:
NPDES noncompliance notification: on 87090ii spill from turbine room sump'utfall OOD occurred. Approx 9i 000 gallons of eater overfloeed to Lake Michigan. Grab sample indicated pH of 6 57
& no trace of oil & greace Caused bg repairs.
DISTRIBUTION CODE:
IE23D COPIES RECEIVED: LTR ENCL SIZE:
TITLE: Environmental Event Report (per Tech Specs)
NOTES:
REC IP IENT ID CODE/NAME PD3-3 LA WIGGINGTONi D INTERNAL: AEOD/DOA AEOD/PTB NRR/DOE*/EAB NRR/DREP/RPB NRR/PMAS/PTSB REG FIL N2/D
/EPRPB COPIES LTTR ENCL RECIPIENT ID CODE/NAME PD3-3 PD AEOD/DSP /TPAB NRR/DEST/ADE NRR/DREP/EPB NRR/PMAS/ ILRB OGC/HDSi RGN3 FILE 01 COPIES LTTR ENCL EXTERNAL:
TOTAL NUMBER OF COPIES REQUIRED:
LTTR 19 ENCL
- r
- rthtna!rticni<:;rt Paperer Cam tang One ~r.'rttittlt ~ "n r" PO. I'ra~ 60 Fart ".<'atrl,e ti~j 2tg,t25 2111 uROMHdL
."ANNUM&f ANN Paul D. Zugger, Executive Secretary Michigan Water Resources Commission Stevens T. Mason Building, Box 30026
- Lansing, Michigan 48909 September 14, 1987 Richard C. Menge Vice President 219 425 2103
Dear Mr. Zugger:
RE:
Donald C. Cook Nuclear Plant NPDES Permit No. MI0005827 Outfall OOD This letter confirms our September 2,
1987 telephone notification of a spill from the Donald C.
Cook Plant.
The notification made to your Plainwell office followed a spill from the turbine room
- sump, outfall.OOD, which occurred on September 1,
- 1987, 0845 hours0.00978 days <br />0.235 hours <br />0.0014 weeks <br />3.215225e-4 months <br /> to 0915 hours0.0106 days <br />0.254 hours <br />0.00151 weeks <br />3.481575e-4 months <br />.
An estimated 9000 gallons of water from the sump overflowed to Lake Michigan.
A grab sample indicated a pH of 6.57 and no trace of oil and grease.
The spill occurred due to repairs being made to the high level alarm at the time of the overflow.
By copy of this letter; the Nuclear Regulatory Commission is notified pursuant to the requirements of Appendix B,
Part II, Nonradiological Environmental Protection Plan, Section 3.2.
Very truly yours, Richard C.
Menge Vice President CP)A rVRQ OO ALA C)O
~t'X AlD OA Ol OC NAIILQl RCM/df c:
W. G. Smith, Jr.
A. B. Davis, NRC, Region III I certify under penalty of law that I have personally examined and am familiar with the information submitted on this and all attached documents; and based on my inquiry of those individuals immediately responsible for obtaining the information, I believe the submitted information is
- true, accurate and complete.
I am aware that there are significant penalties for submitting
'false information, including the possibility of fine and imprisonment.
Richard C.
Menge
.M. P. Alexich - Columbus H.
B~ Brugger - Columbus J.
E. Dolan - Columbus R.
W. Jurgensen
- Columbus R. F. Kroeger Columbus K. D. Mack Columbus R.
W. Reeves/T.
E. Webb/C.
E.
Hawk - Columbus A. A. Blind - Cook Plant T. A. Kriesel/D. Fitzgerald"Stuart - Cook Plant NRC Resident Inspector Cook Plant PNSRC Cook Plant J.
F. Stietzel - Cook Plant G. Charnoff, Esq. - Shaw, Pittman, Potts a Trowbridge R.
E. Zahler, Esq. - Shaw, Pittman, Potts a Trowbridge R. C. Callen - Michigan Public Service Commission D. R.
Hahn - Michigan Department. of Public Health H. R. Denton Nuclear Reactor Regulations Dottie Sherman ANI Library INPO Records Center