Similar Documents at Cook |
---|
Category:Letter
MONTHYEARIR 05000315/20230042024-01-31031 January 2024 Integrated Inspection Report 05000315/2023004 and 05000316/2023004 ML24004A1582024-01-19019 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0039 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) AEP-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 ML23352A3502023-12-19019 December 2023 Dc. Cook Nuclear Power Plant, Units 1 Biennial Licensed Operator Requalification Program Inspection and Request for Information ML23338A2642023-12-0505 December 2023 Confirmation of Initial License Examination 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 IR 05000315/20234042023-11-0606 November 2023 Cyber Security Inspection Report 05000315/2023404 and 05000316/2023404 ML23310A1152023-11-0606 November 2023 Notification of the NRC Baseline Inspection and Request for Information, Inspection Report 05000316/2024002 IR 05000315/20234032023-09-19019 September 2023 Security Baseline Inspection Report 05000315/2023403 and 05000316/2023403 IR 05000315/20230112023-08-31031 August 2023 Functional Engineering Inspection - Commercial Grade Dedication Report 05000315/2023011 and 05000316/2023011 ML23242A1832023-08-30030 August 2023 Notification of NRC Baseline Inspection and Request for Information; Inspection Report05000315/2023004 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 IR 05000315/20234022023-08-11011 August 2023 Security Baseline Inspection Report 05000315/2023402 and 05000316/2023402 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 IR 05000315/20230022023-07-24024 July 2023 Integrated Inspection Report 05000315/2023002 and 05000316/2023002 ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000315/20230122023-06-22022 June 2023 Biennial Problem Identification and Resolution Inspection Report 05000315/2023012 and 05000316/2023012 IR 05000315/20235012023-06-21021 June 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000315/2023501 and 05000316/2023501 AEP-NRC-2023-29, Core Operating Limits Report2023-06-19019 June 2023 Core Operating Limits Report ML23159A0192023-06-13013 June 2023 Information Meeting with a Question and Answer Session to Discuss NRC 2022 End-Of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant, Units 1 and 2 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 ML23131A3282023-05-11011 May 2023 D.C. Cook Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000315/2023404 and 05000316/2023404 IR 05000315/20230012023-05-0303 May 2023 Integrated Inspection Report 05000315/2023001 and 05000316/2023001 AEP-NRC-2023-19, Annual Radioactive Effluent Release Report2023-04-30030 April 2023 Annual Radioactive Effluent Release Report ML23117A0062023-04-27027 April 2023 Review of the Spring 2022 Steam Generator Tube Inspections Report ML23114A1142023-04-25025 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection 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 ML23076A0212023-03-20020 March 2023 Request for Information for NRC Commercial Grade Dedication Inspection; Inspection Report 05000315/2023011; 05000316/2023011 IR 05000315/20234012023-03-16016 March 2023 Security Baseline Inspection Report 05000315/2023401 and 05000316/2023401 ML23066A1882023-03-0707 March 2023 Information Request to Support Upcoming Problem Identification and Resolution (Pi&R) Inspection at Donald C. Cook Nuclear Plant IR 05000315/20220062023-03-0101 March 2023 Annual Assessment Letter for Donald C. Cook Nuclear Plant, Units 1 and 2 (Report 05000315/2022006 and 05000316/2022006) IR 05000315/20220042023-02-0101 February 2023 Integrated Inspection Report 05000315/2022004 and 05000316/2022004 and Exercise of Enforcement Discretion AEP-NRC-2023-11, Form OAR-1, Owner'S Activity Report2023-01-31031 January 2023 Form OAR-1, Owner'S Activity Report IR 05000315/20230102023-01-31031 January 2023 Phase 4 Post-Approval License Renewal Inspection Report 05000315/2023010 and 05000316/2023010 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 ML22363A5622023-01-0404 January 2023 Relief Request ISIR-5-06 Related to ASME Code Case N-729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles 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 ML22340A1392022-11-30030 November 2022 Submittal of Revision 31 to Updated Final Safety Analysis Report and 10CFR50.71(e) Updated and Related Site Change Reports IR 05000315/20220112022-11-0404 November 2022 Design Basis Assurance Inspection (Teams) Inspection Report 05000315/2022011 and 05000316/2022011 IR 05000315/20220032022-10-28028 October 2022 Integrated Inspection Report 05000315/2022003 and 05000316/2022003 AEP-NRC-2022-58, U1C31 Steam Generator Tube Inspection Report2022-10-24024 October 2022 U1C31 Steam Generator Tube Inspection Report 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 2024-01-08
[Table view] Category:Licensee Event Report (LER)
MONTHYEAR05000316/LER-2017-0012017-05-19019 May 2017 1 OF 5, LER 17-001-00 for Cook, Unit 2 re Containment Hydrogen Skimmer Ventilation Fan #1 Inoperable Longer than Allowed by Technical Specifications 05000316/LER-2016-0022017-02-0909 February 2017 Emergency Diesel Generators Declared Inoperable Due to a Manufacturing Design Issue, LER 16-002-00 for Donald C. Cook Nuclear Plant Unit 2 Regarding Emergency Diesel Generators Declared Inoperable Due to a Manufacturing Design Issue 05000316/LER-2016-0012016-08-31031 August 2016 Manual Reactor Trip Due To Moisture Separator Heater Expansion Joint Failure, LER 16-001-00 for Donald C. Cook Nuclear Plant, Unit 2 Regarding Manual Reactor Trip Due To Moisture Separator Heater Expansion Joint Failure ML16193A3902016-07-15015 July 2016 Donald C. Cook Nuclear Plant Unit 2 - A Loss of Main Condenser Event Occurred Due to a Storm-Induced Debris Damage of the Circulating Water System Pumps in the Forebay (LER-316-2014-003-00) 05000315/LER-2015-0022016-01-18018 January 2016 -Technical Specification Violation due to Inoperable Residual. Heat Removal Pump, LER 15-002-01 for D.C. Cook, Unit 1, Regarding Technical Specification Violation Due to Inoperable Residual Heat Removal Pump 05000316/LER-2015-0012016-01-15015 January 2016 Manual Reactor Trip Due To A Secondary Plant Transient, LER 15-001-01 for D.C. Cook, Unit 2, Regarding Manual Reactor Trip Due to a Secondary Plant Transient ML0528703602005-10-0505 October 2005 Special Report for D. C. Cook Unit 2 Re Unit 2 Reactor Coolant Inventory Tracking System ML0508903452005-03-22022 March 2005 LER 99-001-01 Donald C. Cook Nuclear Plant Unit 2, Regarding Supplemental LER for Degraded Component Cooling Water Flow to Containment Main Steam Line Penetrations ML0210601432002-04-12012 April 2002 LER 02-02-00, Donald C. Cook Nuclear Plant Unit 2, Technical Specification 3.9.4.c Was Violated During Core Alteration ML0209205342002-03-15015 March 2002 LER 99-012-01 for Cook Nuclear Plant, Unit 1 Re Auxiliary Building ESF Ventilation System May Not Be Capable of Maintaining ESF Room Temperature Post-Accident ML9936300511999-12-20020 December 1999 LER 99-S004-00, Intentionally Falsifying Documentation Results in Unauthorized Unescorted Access, on 11/18/99. with Letter Dated 12/20/99 ML9934002411999-11-29029 November 1999 LER 315/99-027-00, Underrated Fuses Used in 250 Vdc System Could Result in Lack of Protective Coordination ML18219B5201978-09-27027 September 1978 09/27/1978 Letter Enclosure of Licensee Event Report ML18219E1521978-09-27027 September 1978 Submit Licensee Event Report Nos. RO 78-051/03L-0 & RO 78-052/03L-0 ML18219B5211978-09-19019 September 1978 09/19/1978 Letter Enclosure of Licensee Event Report ML18219E1531978-09-18018 September 1978 Submit Licensee Event Report No. RO 78-050/03L-0 ML18219B5541978-09-18018 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-062/03L-0) ML18219B5551978-09-12012 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-56/03L-1 and RO 78-061/03L-0) ML18219E1541978-09-12012 September 1978 Submit Licensee Event Report No. RO 78-049/03L-0 ML18219B5561978-09-0808 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-059/03L-1 and RO 78-060/03L-0) ML18219E1551978-09-0808 September 1978 Submit Licensee Event Report No. RO 78-048/03L-0 ML18219B5571978-09-0505 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting License Event Report RO 78-059/03L-0 ML18219B5581978-08-30030 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report RO 78-058/03L-0 ML18219B5621978-08-22022 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-056/03L-0 and RO 78-057/03L-0) ML18219B5611978-08-18018 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-052/03L-0, RO 78-053/03L-0, RO 78-054-03L-0 and RO 78-055/03L-0) ML18219E1561978-08-15015 August 1978 Submit Licensee Event Report No. RO 78-047/03L-0 ML18219E1571978-08-14014 August 1978 Submit Licensee Event Report Nos. RO 78-045/03L-0 & RO 78-046/03L-0 ML18219E1581978-08-14014 August 1978 Submit Licensee Event Report Nos. RO 78-043/03L-1 & RO 78-044/03L-1 ML18219E1601978-08-11011 August 1978 Submit Licensee Event Report Nos. 1978-043-03L & 1978-044-03L ML18219B5641978-08-10010 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-051/03L-0) ML18219B5651978-08-0909 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-049/03L-1) ML18219B5661978-08-0808 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-050/03L-0) ML18219B5671978-08-0404 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-049/03L-0) ML18219B5681978-08-0202 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-029/03L-1 and RO 78-048/03L-0) ML18219B5691978-07-21021 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-019/03L-1 and RO 78-023/03L-1) ML18219B5701978-07-18018 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-047/03L-0) ML18219B5711978-07-11011 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-043/03L-0), Submitted Late Due to a Paper Defect ML18219B5721978-07-11011 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-034/03L-1, RO 78-044/03L-0, RO 78-045/03L-0, RO 78-046/03L-0) ML18219B5731978-07-0505 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-042/03L-0) ML18219B5751978-06-29029 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 50-316/78-037), Stating Corrective Actions Taken IR 05000316/19780371978-06-29029 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 50-316/78-037), Stating Corrective Actions Taken ML18219B5771978-06-22022 June 1978 D.C. Cook - Submit Licensee Event Report RO 78-036/03L-0 for Unit 2 ML18219B5761978-06-21021 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-035/03L-0), a Resubmittal of LER 78-034/03L-0 Dated 6/19/1978 IR 05000316/19780341978-06-19019 June 1978 D.C. Cook - Submit Licensee Event Report RO 50-316/78-034/03L-0 for Unit 2 ML18219B5781978-06-19019 June 1978 D.C. Cook - Submit Licensee Event Report RO 50-316/78-034/03L-0 for Unit 2 ML18219B5221978-06-0606 June 1978 06/06/1978 Letter Licensee Event Report ML18219B5741978-06-0303 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-038/03L-0, RO 78-039/03L-0, RO 78-040/03L-0, RO 78-041/03L-0) ML18219B5241978-06-0202 June 1978 06/02/1978 Letter Licensee Event Report ML18219B5231978-06-0202 June 1978 06/02/1978 Letter Licensee Event Report ML18219B5251978-05-25025 May 1978 05/25/1978 Letter Licensee Event Report 2017-05-19
[Table view] |
Text
U.S. NUCLEAR REGULATOR MMISSION DOCKET NUMBER NRC FORM 195 I2.76) +0- g/Q FILE NUMBER NRC DISTRIBUTION FDR PART 50 DOCKET IVIATERIAL INCIDENT REPORT DATE OF DOCUIlIENQ Mr Keppfer Indiana & Michigan Pwr Co 6 Bridgamn, Mi DATE RECEIVED
~
R W Jurgensen E9LETTER ONOTORI2ED PROP INPUT FORM NUMBER OF COPIES RECEIVED OORIGINAL QUNCLASSIFIED 1 CC SCOPV DESCRIPTION ENCLOSURE Ltr trans the following: Licensee Event Report (ROID 76-52) on 11-20-76 concerning excessive iodine spike......
ACKNOWLEBGEO 80 NOT RglQOyg PLANT NAME' 'C Cook yl NOTE: IF PERSONNEL EXPOSURE IS INVOLVED SEND DIRECTLY TO KREGER/J, COLLINS FOR ACTION/INFORMATION 12-14-'76 ehf BRANCH CHIEP:
W 3 CYS FOR ACTION LIC ~ ASST+'.
W CYS ACRS CYS INTERNAL D ISTRI BUTION GOLEM NRC PD}4 I&E (2 MIPC SCHROEDER/IPPOLITO HOUSTON NOVAK/CHECK GRIMES CASE BUTLER HANAUER TEDESCO/MACCARY EISENHUT BAER SHAO VOLLMER/BUNCH KREGER/J ~ COLLINS EXTERNAL DISTRIBUTION CONTROL NUMBER LPDR: S4 JcI c TIC' o
vL "" 4 m<)g ,II'I I "~ l' v
~ ~ ~ ~ ~ ~ llll v v v
v -'
~
4
~
I/IPA
~"
,V fhOPlcdh lactrlo yg )~
OiO INDIANA & It/IICHIGAN PD NE8 December 6, 1976 DONALD C. COOK NUCLEAR PLANT CO P.O. Box 458, Bridgman, Michigan 49106 NY Mr. J. G. Keppler, Regional Director Office of Inspection and Enforcement United States Nuclear Regulatory -Commission Region III 799 Roosevelt Road Glen Ellyn, IL 60137 Operating License DPR-58 Docket No. 50-315
Dear Mr. Keppler:
Pursuant to the requirements of Appendix A Technical Specifications and the United States Nuclear Regulatory Commission Regulatory Guide 1.16, Revision 4, Section 2.a, the following report is submitted:
RO-50-315/76-52 During preliminary reviews, this occurrence was classified as a 30 day report and no followup report was submitted. Subsequent reviews indicated that this should be a 14 day report. The RO III Resident Inspector was on site on the day of the occurrence.
Sine ly, r
. Jur s Plant Ma ge RWJ/mj cc: R. S. Hunter J. E. Dolan G. E. Lien R. Kilburn R. J. Vollen BPI R. C. Callen MPSC K. R. Baker RO: III P. W. Steketee, Esq. '.
Walsh, Esq.
G. Charnoff, Esq.
G. Olson J. M. Hennigan R. S. Keith PNSRC Dir., IE (40 copies)
Dir., MIPC (4 copies)
OEC 91976
LICENSEE EVENT REPORT
'SE CONTROL BLOCK: PAINT ALL AEOIjlAED INFORMATION)
LICENSEE LICENSE EVENT NAME LICENSE NUMBER TYPE TYPE
[oa] N I 0 C C 1 0 0 OOOOO O 0 A 1 1 1 1 ~01 89
~
7 14 15 25 26 30 31 32
[oa~]cows CATEGORY REPORT.
TYPE C
REPORT SOURCE L 0 5 DOCKET NUMBER 0 0 315 EVENT DATE 2 0
'EPORT 7 6 1 2 0 DATE 6 7 6 7 8 57 58 59 60 69 74 75 80 EVENT DESCRIPTION
[oaf (SEE SUPPLEMENT) 7 8 9 80 7 89 80 7 8 9 80 QO75 7 8 9 (RO-50-315/76-52 )
Jog 7 8 9 PRME
~
80 SYSTEM CAUSE COMPONENT COMPONENT Ioc7I 7 8 9 10
~z CODE CODE L~J 11 1P z
COMPONENT CODE z z z z Z 17 SUPPUER Z
43 44 X
MANUFACTURER 9 9 9 47 Y
48 CAUSE DESCRIPTION (SEE SUPPLEMENT) gg 7 8 9 80 QOg 7 8 9 80
~10 7 89 FACIUTY METHOD OF 80 STATUS DG POWER OTHER STATUS DISCOVERY DISCOVERY DESCRIPTION 7 8 9 0
FORM OF ACTIVITY 10'2
~00 COATENT 0
13 NA 44 45 46 ROUTINE SAMPLING 80 RELEASEO OF RELEASE AMOUNT OF ACTIVITY LOCATION OF RELEASE Q~g Z Z NA NA 7 8 9 10 11 44 45 80 PERSONNEL EXPOSURES 7 8 9 11 12 13 80 PERSONNEL INJURIES NUMBER DESCRIPTION
~00 '0 NA 7 89 11 12 80 PROBABLTE CONSE(UENCES
~s NA 80 7 8 9 LOSS OR OAMAGE To FACIUTY TYPE DESCRIPTION
~16 Z NA 7 89 10 80 PU8 ICITY N
7 8 9 80 AOOITIONAL FACTORS Pge NA 7 89 80
~19 NA 7 89 80 NAME'. E.A.SMARRELLA GPO IIdI ~ 6CT
INDIANA 5 MICHIGAN POWER COMPANY DONALD C. COOK NUCLEAR PLANT IODINE SPIKE FOLLOWING POWER TRANSIENT NOVEMBER 20, 1976 This report is submitted persuant to the requirements of Appendix A Technical Specifications 3.4.8 and 6.9. 1. Specification 3.4.8 indicates that, "The specific activity of the primary coolant shall be limited to ~1.0 pCi/gm dose equivalent I-131...." On November 20, 1976, at 0510 hours0.0059 days <br />0.142 hours <br />8.43254e-4 weeks <br />1.94055e-4 months <br />, DOSE EQUIVALENT I-131 was found to be 3.33 pCi/gm in violation of Specification 3.4.8. This spike resulted from a unit trip at 0055 hours6.365741e-4 days <br />0.0153 hours <br />9.093915e-5 weeks <br />2.09275e-5 months <br /> on November 20, 1976.
Attempts;to count the sample taken at 0510 on November 20, 1976, were initially unsuccessful with geometry configurations available at that time, as the total activity caused significant instrument dead time. For this reason, the sample was held for decay to be counted as, soon as instrument dead time permitted. Since the sample still could not be counted 16 hours later, the sample was diluted and counted at 2200 hours0.0255 days <br />0.611 hours <br />0.00364 weeks <br />8.371e-4 months <br /> on November 20, 1976.
Sample results indicated 2.77 pCi/cc I-131; however, the" technician on duty at that time felt that the four hour surveillance requirement of Table 4.4-1, Item 4a~ was no longer required with the unit out of service at the time.
Sampling continued at the normal eight hour frequency. During data review.
at 1115 hours0.0129 days <br />0.31 hours <br />0.00184 weeks <br />4.242575e-4 months <br /> on November 21, 1976, the Chemical Supervisor found the out-of-specification condition. All samples taken since the November 20, 1976, 0510 hours0.0059 days <br />0.142 hours <br />8.43254e-4 weeks <br />1.94055e-4 months <br /> time period were counted immediately, with data indicating that DOSE EQUIVALENT I-131 was below 1.0 pCi/gm at the 2100 hour0.0243 days <br />0.583 hours <br />0.00347 weeks <br />7.9905e-4 months <br /> sample on
0 November 20, 1976. Sampling frequency at this point was kept at once/8 hours
- 1 as I-.131:was <1.0 pCi/cc', however, during the period from 0510 to 2100 hours0.0243 days <br />0.583 hours <br />0.00347 weeks <br />7.9905e-4 months <br /> on November 20, 1976, samples were taken each 8 hours9.259259e-5 days <br />0.00222 hours <br />1.322751e-5 weeks <br />3.044e-6 months <br />, rather than each four hours, resulting in a violation of the monitoring requirements of Table 4.4-4, Item 4a.
The unit had been operating at 1005 power since November 10, 1976, with a slow decrease in power to 70/ on November 19, 1976. I-131 values had increased from 2.0x10 pCi/cc at equilibrium to =4.0x10 pCi/cc following the reduction to 70Ã power. This small spike was similar.to those seen during 'earlier power transients, i.e. power reductions to 705 from November 5 to 12, 1976. (Figure 1)
Prior to return to full power, the unit was tripped at 0055 hours6.365741e-4 days <br />0.0153 hours <br />9.093915e-5 weeks <br />2.09275e-5 months <br /> on November 20, 1976, resulting in the larger I-131 spike to 2.77 pCi/cc with resultant DOSE EQUIVALENT I-131 dropping below 1.0 pCi/gm within 16 hours1.851852e-4 days <br />0.00444 hours <br />2.645503e-5 weeks <br />6.088e-6 months <br /> after the spike. DOSE E(UIVALENT I-131 values were in the "Acceptable Operation" portion of Technical Specification Figure 3.4-1 at all times during the transient.
Data from WCAP-8637 -- "Iodine Behavior under Transient Conditions in the Pressurized Water Reactor", indicates that for power transients, the iodine release rate peaks at 3.5 - 5.25 hours2.893519e-4 days <br />0.00694 hours <br />4.133598e-5 weeks <br />9.5125e-6 months <br /> following the initiating event (Table 1). As the 0510 sample was taken 4.25 hours2.893519e-4 days <br />0.00694 hours <br />4.133598e-5 weeks <br />9.5125e-6 months <br /> following the unit trip, recorded values are assumed to be quite close to the actual I-131 peak value. The plot of I-131 activity prior to and following the unit trip (Figure 2) also indicates that the 0510 data is quite close to the Coolant samples are brought to ambient conditions before counting, therefore, units of pCi/cc are essentially inter changeable.
0 "l
I l
peak value, taking into account peak release times and the slope of the I-131 activity decrease. This curve can also be utilized to indicate I-131 values during the four hour periods when samples were not obtained as per requirements of Table 4.4-4, Item 4a. The plot of I-133 and k )(~
I-135 activities during this period (Figure 3) also validates this assumption. Utilizing the above data, the specific activity of the primary coolant exceeded 1.0 pCi/gm DOSE EQUIVALENT I-131 conservatively.
for a period of eighteen (18) hours. (Figure 4 )
Power transients have been identified as one of three distinct':
causes of iodine spiking. Data from operating plants has indicated iodine spiking of similar (Haddam Neck, April 16, 1971 I-131 - 3.0 pCi/gm) or greater (R. E. Ginna, February 26, 1971, I-131 - 6.8 pCi/gm; April 14, 1971, I-131 - 18.3 pCi/gm) magnitude (Figures 5, 6, 7) than the one reported following reactor trip on November 20, 1976.z Primary coolant I-131 activity had been stable at 100'A power at 2.0 x 10-z pCi/cc since October 7, 1976, following an increase in I-131 during steady-state operation indicating development of a fuel clad failure. DOSE EQUIVALENT I-131 during this time period was also stable at 0.02 - 0.03 uCi/gm. For this reason, the iodine spike on November 20, 1976, is attributed to the normal spiking phenomena during power transients rather than additional fuel clad failures. Mon-itoring of iodine data following return:to equilibrium at 100Ã power had validated this assumption as the I-131 activity has stabilized at 1.5 x 10 vCi/cc with DOSE EQUIVALENT I-131 at 0.03 pCi/gm (Figure 8 and 9).
Westinghouse Electric, WCAP-8637, November, 1975.
As mentioned'reviously, reactor power had been stable at 100%
since November 10, 1976, with a scheduled slow decrease to 70K power occurring on November 19; 1976. Purification flow was reasonably stable at 75 gpm through the CVCS Mixed Bed Demineralizer following start-up in September 1976, until 1130 hours0.0131 days <br />0.314 hours <br />0.00187 weeks <br />4.29965e-4 months <br /> on November 21, 1976, when the flow was increased to 120 gpm. (Figure 4) There were no de-gassing operations performed during this time period. Fuel burn-up by core region is indicated in Table 2.
To ensure the four hour sampling requirements are met in the future, the incident has been 'discussed with all chemical technicians and supervision with instructions to perform DOSE E(UIVALENT, I-131 cal-f*
V culations whenever I-131 activity approaches 0.75 pCi/cc. In 'addition, new geometries have been added to the counting room Ge(Li) systems to
,enable counting of samples with higher total activities,.:as well as instructions to dilute samples if necessary to ensure that samples are counted as soon as possible following system transients.
INDIANA 5 MICHIGAN POWER'.COMPANY DONALD C. COOK NUCLEAR PLANT TABLE 1
SUMMARY
OF RELEASE'RATES DURING POWER TRANSIENT CONDITIONS TIME R/Ro 0.5 hr 13 0.5 1.0 hr 19 1.0 "
3.5 hr 40.5 3.5 5.0 hr 56 5.0 5.25 hr 65 5.25 7.5 hr 39 7.5 10 hr 25 10.0 14 hr 14 14.0 0.0
Reference:
Westinghouse Electric Corp., WCAP-8637, "Iodine Behavior Under Transient Conditions In The Pressurized Water Reactor",
November, 1975.
Il 't.
'I II
INDIANA 5 MICHIGAN POWER COMPANY DONALD C. COOK NUCLEAR PLANT TABLE 2 FUEL BURNUP BY CORE REGION REGION NO. BURNUP FOR CUMULATIVE ENERGY FOR CUMULATIVE PERIOD BURNUP PERIOD ENERGY MWD MTU MWD/MTU BTU BTU
- 0. 1934E+04 0. 1785E+05 0. 4661E+13 0.4303E+14
- 2. 0.2094E+04 0. 1797E+05 0. 4993E+13 0. 4285E+14
- 3. 0. 1520E+04 0. 1264E+05 0. 3606E+13 0. 2998E+14 Core Total 0. 1850E+04 0. 1617E+05 0. 1326E+14 0.2998E415 Period: October 1, 1976 - November 20, 1976
I 0
I, zz V
IO I 0 8 VV Z'l '7 VZ 0
V D
>c)c~
4 Z
Z>> 0 v
g 0%
0 IZ D
Ia I 0 D
"$ x Sea 0
0 Z
0 Idyll 4 I DO I Z IOO 0$ tlV aoO XIDO DDDO I DO aIOO Ombre MOO aIOO QOO P IDO QPg) IlDO Z IDO OZDO I ADO>>IIOO 0$ 00 IGLOO OCTO I I I I
I II IO I4 II II-'I I>> ll- It- It
1
~ f
- g-is/
t
,-jG%c.
jd
'x4
'CIA V 8 I
gpss rgb*
~)~ la 1 D
-$ x 8 g~g 0 '7 d
n h ll X
d I
1 l
oooo. l1+Ct /goO 490o QOO lpoO OYctl QCAKP I OO l%oO gyro II tP 74 I II I'9 'lL I] -ao-Tt
sf to 0
0 T
0 e 2
d 04 I Oo 0-0 0
0 0
~ 0 0 G%c 5 z U
z 00'L 0
zoo i +z
~"
030 0
e tl z
0 IQeo 1 too oooo Iaoa Iwo L'Ieo oleo ttoo Iloo 1 oleo Iieet ~ Ioo 1 too oleo ttao tteo 'too odeo t too Iwo O'Ioo oleo Ileo vtzt I l II-(I"'l4
/
Zi 0 II 0Z I vv Z I
-v0 I Re~~ I loll C tltl C
vL X
oo 0
n lt Z
y.o Pa.X-I3l I'ia~
I.O l 0 l 100 OO I I OO O~ IZ00 pyoo oaeu iaaO oO
.' I I II IQ- l4 I li ib-T t I II- al-Tt II- W-Tto I II 13 II- 1't-Tt
'I . l 'I I~ sass c,~I~KK%~
S~IK~=~>~~~
I~lRMl~~~~
IRIRIIRRRl:
tERRt SRLLI ~MMRll~~~~~~ MRKIMMR~
~HRRH~L%RRRIRRRl~ lRRRSRRKN~IRRRR~RRRRKKRRRRRPS BRRXRRQSL%4%HHRHJRHS tCN SRQKRRIBRSRRiR
~
85858HF~QINRRRS BSMHRRSRQM RI55~5K~
~~I
~ ~ ~~ ~l t~ ~~ ~ ~~~
~~I~L~~WMK~~~~~
I H ~
~~
aesmaimasasu~~asaaasanasma RRRRM~
~R:=
~ ~~
585
~~PSRRS msnmmaaama ESSES
~I~E~~
SKQlRiERISIHRRHRSHRKQ
~ SR HW&~~$~~
8 ~M%M
~~~NlllP ~
RRRR~
k
~~~~e&sa~~
QRKRRRRKRRRR$ %%RRR
~HRÃIRShtRSR SXSESRHRRRK%
~~~IHRR
~ RSRh s~~sesm
'~XERKIRRRKHRIQ pSHR~~
iRHHS XKRRRNQRRRBRS
0 PNURE 4 I IIII FE8RUARY 25 THROUGH HARCH 2, 157li 00 Potter 2500 Prcssure 2000 60 1500 I
~I 2
O 40 1000 O
t O
~J II 500 g Ot 0
100 2
O II 60 O
O Tk 4 EI I 20 0
- !A'i 10
!t I I I!
~
f1I 1 ~ t.!. r O
TI tS
~J "100 ""-I
~ ~ ~
10
-1 -- - ~ ~
26 27 28 1 2.
Tfisc (Calendar Oays)
lt I'
It llRR ~ II II Ii RM..~
MR ~im=~
~+~~I+~~
, ~~L%m~m
~~~L
~~~t~l~~~~~ %Ã4~
MALS&
m==
~ IIRIIIII
~~~IWRIMRL~WW~MIIIIIII SWSWESSMI 'Rl~ IINImLIII RHmFS RRLL~~W=
1O Og a,
IRIDO too lm ace uoo ~too ace le 41~ IGLOO M IJOO 1/OO x>eo oslo QQ IX I ~ Tt I ll AT( 1
~ ~
0 0
0 t I II V x9 0
I z di 00 0 X
.Z
0 00 j n d
X r I'(
OO RIOO OX' ioo LIoo ovxt VII ISO'ldC7 OdtÃt MIO 'LIOO do LIOO O$ 00 IIICO XIdo IPSE 11 1'I'll I II 'LC 14 I II L4s 14 II 11 T4 I II LS TId I Il 0'I. 74 I II. PO T(r I X I- TCr
~i 4
~ yc;4i~sgCa'