ML18219E085

From kanterella
Jump to navigation Jump to search
Response to Letter of 2/23/1976 Re Guidance for Licensees Required to File Information in 30 Days. Attached Partial Submission & Will Submit Remainder by 9/3/1976
ML18219E085
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 06/04/1976
From: Maloney G
Indiana Michigan Power Co, (Formerly Indiana & Michigan Power Co)
To: Rusche B
Office of Nuclear Reactor Regulation
References
Download: ML18219E085 (9)


Text

NfkC FOAM 196 (Z-TG}

47 NRC DISTR I BUT ION FDR t U.S. NUCLEAR PART 60 DOC K ET MATERIAL REGULATOR'iMIS ION 50-315 316 FROM: DATE OF DOCUMENT INDIANA & MICHIGAN POWER COMPANY 6/4/76 MR, BENARD RUSCHE NEW YORK~ N ~ Y. DATE RECEIVL- D GERALD PE hfALONEY 6/8/76 jCLETTL. R PAOTORIZED PROP INPUT FOAM NUMOER OF COPIES RECEIVED

+ORIGINAL QUNC LnSSIF I EO Q COPY ONE SIGNED DE S C R IP TI0 N ENCLOSURE LTR. NOTORIZED 6/4/76 RE OUR 2/23/76 LTR. &

THEIR 3/29/76 LTD TRANS THE FOLLOWXNG: REGARDING GUIDANCE FOR LICENSEES REQUIRED TO

'1"ILE INFORMATION WITH THE COMMISSION UNDER PROVISION OF SEC V, BE OF 10 CFR 50 APPENDIX I ~

(2-P) ACKNSVLKDGED PLANT NAME:

DQ NOT REMOVE COOK 1 & 2 SAX~'ETY FOR ACTION/INFORMATION 6 14 76 RJL ASSIGNED AD: ASSXGIC<Z) AD:

13RANCH CHIEF: KNIEL BRANCH CHIEF; PHO JECT MANAGER: BENEDICT PRO JECT 153fAGEH:

LIC. ASST.: SERVICE LXC. ASST.:

INTERNAL DISTRI BUTION HEG FILE SYSTE149 SAFETY PLANT SYSTEMS ENVIRO TECH HEXNRRIf TEDESCO SCHROEDER BENAHOYA BATiLAR OELD GOSSXCK a STAFF ENGINEERING XPPOLXTO MXPC SITE TECH

~

CASE OPERATING RKC'15BS GAMMILL HANAUER STELLO STEPP ARLESS PAWLICKX HULtfAN OPERATING TECH MARKEE T MANAGEMENT REACTOR SAFETY EXSENHUT HITE ANALYSXS SHAO VOLLMER P COLLINS NOVAK BAEH BUNCH HOUSTON HOSKTOCKY SCISKNCEH J. COLLINS PETERSON CHECK GRIMES KREGEH bK~l~TK VERDERY HELTEIRES AT8e I SXTE SAFE'1Y Sc ENVXRO SKOVHOLT SALTZMAN ANALYSTS RUT BERG D'i<ON 5 MULLL" EXTERNAL DISTRIBUTION CONTR OL NUM0E R LPDR: ST. JOSEPH~MI ~ 14K'I'I. A 13 BHOOICIIAVEN NATL LAB Tr, HEG. V- fE ULB11~%0Ã OB~Nf NSXC LA PDH ASLB CONSULTANTS ACHS~ ".

SENT

~ ~

~ ~

INDIANA II MICHIGAN POWER COMPANY P. O. BOX 18 BOWLING GREEN STATION NEW YORK, N. Y. 10004 June 4~ 1976 Donald C. Cook Nuclear Plant Docket No. 50-3lg 50-316 DPR No. 58 Mr. Benard Rusche, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission tIItashington, D.C. 20/55

Dear Mr. Rusche:

On February 27, 1976, we received a letter from Mr. R. C. DeYoung, dated February 23, 1976, regarding guidance for licensees required to file information with the Commission under the provisions of Section V.B. of 10 CFR 50, Appendix I. This letter asked that within 30 days the NRC be informed. of the measures we intend to adopt or propose to meet the requirements of paragraph 50.34a.

In our letter of March 29, 1976, we indicated that we intended to supply the information requested in Enclosures 1 and 2 by t'une 4, 1976.

After careful evaluation of the available meteorological data from the Cook Nuclear Plant site, the consultant we retained to prepare the evaluation requested in Enclosure 1 to Mr. DeYoung's letter informed us that the most complete and representative recent meteorological data is for the one year period beginning with May 197$ and ending with April 1976. Our meteorologist just completed processing the data for this period and it is being forwarded to the consultant performing the evaluation. As a result, we will not be able .to submit the complete information requested by the NRC by June 4-, 1976.

M M

M y

M

~ ~

~ '

~ ~

~ ~

M

~ ~

M4 M II '

IIP

~ ~

MM

~ ly ~

~ ~

MM y M

IM

~ II

~ I M k

'I'

~

t ~

M M

h

Mr. B. Rusche June 4, 1976 Attached to this letter is a partial submittal consisting of the information requested in Items,. 2, and 9 of Enclosure 2 to your February 23, 1976 letter. The remainder of the information requested in Enclosure 2 and the evaluation requested in Enclosure 1 shall be submitted by September 3, 1976.

Very truly yours, erald P. Maloney Vice President GPM:mam Attachment Svorn and subscribed to before me this 4th day of June 1976 in Nev York County, Nev York

>@~~1~ p Notary Public

>~A'1'HLLEN DAtu<Y cc: G- Charnof f UuLtc, stein of t"e~ yntt No. 41-4606792 Quetitied in Queens County Ce, o,Ie . H~v ot: unity R. Walsh R. S. Hunter R. W. Jurgensen - Bridgman K. Woodard - PING - Attachment

I II t

1 r l e e q-

O.

Item 9 of Enclosure 2

~~

DONALD C. COOK NUCLEAR PLANT GAS RELEASES May 1, 1975 to Apri1 30, 1976 Re1ease Source Date Time Duration f

Containment Purge. 6/24/75 0246 122 minutes Containment Purge 7/04/75 2046 714 minutes Gas Decay Tank 7/07/75 0538 77 minutes Gas Decay Tank 7/07/75 2230 100 minutes Gas Decay Tank 7/23/75 2010 5 minutes Containment Purge 11/01/75 2212 428 minutes Instrument Room Purge 11/02/75 0220 =

295 minutes Containment Purge 4/13/76 1340 36,860. minutes A4 h

,4

4

~1

ITEM 2 of ENCLOSURE 2 MILK MEAT MILK RESIPEHCE*'EGETAGLE SITE COj(* ANIlNL* GOAT* GARPEN* BOUNOARY*

None None None 661 None None None None None None None Hone None Hone None No'ne None NW None None Hone None None None None None None None None None None None None None None None Non'e None None None None None SSM None None None 815 3437 663 Hone 6115 None 1000 3541 663 SSE 7081 7425 None 1000 2575 732 7081 4354 None 1152 1931 1006 ESE None 2434 None 2035 1739 1326 None 6810 None 1348 2740 2174 7806 3862 None 1811 3862 1234 ENE'E None 7725 None 1036 1712 686'1O NNE None 7725 None 658 5794

  • In meters from the center1ine of'nit 81

~ ~

Note: The vents at the Cook Nuclear Plant are not stacks and do not qualify as elevated releases as defined in Draft Regulatory Guide 1.DD.