ML19256C587
| ML19256C587 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 05/21/1979 |
| From: | Bryan S, Nolan F NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| To: | |
| References | |
| PNO-79-120, NUDOCS 7910100533 | |
| Download: ML19256C587 (1) | |
Text
PRELIMINARY NOTIFICATION May 21, 1979 PRELIMINARY NOTIFICATION OF EVENT OR UNUSUAL OCCURRENCE--PNO-79-120 This preliminary notification constitutes EARLY not ice of event o' PF 3IBLE safety or public interest significance, the information presented is as initially received without verification or evaluation and is basically all that is known by IE staff on this date.
Facility:
American Electric Power Service Corporation Indiana & Michigan Power Company D. C. Cook, Unit 2 (DN 50-316), Bridgman, MI
Subject:
PLANT SHUTDOWN BECAUSE OF PIPE CRACKS IN FEEDWATER SYSTEM D. C. Cook 2 was shut down at 1730 hours0.02 days <br />0.481 hours <br />0.00286 weeks <br />6.58265e-4 months <br /> on May 19, 1979, to investigate nonradioactive leakage of about 3 gpm inside the containment building.
The licensee had detected the nonradioactive leakage when the frequency of contain-ment sump pumping increased. The leakage was first believed to be service water but subsequent chemical testing indicated it was either steam or feed-water. The unit was shutdown using normal plant procedures to conduct an inspection to determine the location of the leak. The licensee's inspection revealed circumferential cracks in numbers 1 and 4 main feedwater lines approx-imately 5/8 inch upstream of the weld connecting the feedwater lines to the steam generator nozzles. The licensee indicates Unit 2 will be out-of-service for at least a week. An inspector knowledgeable in piping and NDE was dispatched to the site to review the matter.
The licensee has made a press release.
Region III also made a press release.
The State of Michigan has tuen notified.
The Region III resident inspector received notification of the occurrence by telephone from the licensee at 1200 hours0.0139 days <br />0.333 hours <br />0.00198 weeks <br />4.566e-4 months <br /> on May 20, 1979.
This information is current as of 1000 hours0.0116 days <br />0.278 hours <br />0.00165 weeks <br />3.805e-4 months <br />, May 21, 1979.
Contact:
FJNolan, IE x28019 SEBryan, IE x28019 Distribution:
Transmitted H St t Chairman Hendrie Commissioner Bradford S. J. Chilk, SECY Commissioner Kennedy Commissioner Ahearne C. C. Kammerer, CA Commissioner Gilinsky ACRS (For Distribution)
Transmitted:
MNBB 4*YO P. Bldg ' ~e J. G. Davis, IE L. V. Gossick, EDO H. R. Denton, NRR Region ue H. L. Ornstein, ED0 R. C. DeYoung, NRR J. J. Fouchard, PA R. J. Mattson, NRR N. M. Haller, MPA V. Stello, NRR (MAIL)
R. G. Ryan, OSP R. S. Boyd, NRR J. J. Cummings, OIA H. K. Shapar, ELD SS Bldg 9 2-Y'M3 R. Minogue, SD W. J. Dircks, NMSS S. Levine, RES jh}
PRELIMINARY NOTIFICATION 7910100 f 33
.r
.