ML20083H782

From kanterella
Jump to navigation Jump to search
NPDES Noncompliance Notification:On 831209,discovered That Turbine Room Sump Discharge Ph Meter Failed.Repairs Made & Meter Returned to Svc on 831212.Meter Failed Again on 831215
ML20083H782
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 01/06/1984
From: Will Smith
INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG
To: James Keppler, Zugger P
MINNESOTA, STATE OF, NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
References
NUDOCS 8401130349
Download: ML20083H782 (2)


Text

.(: -

bA b

~

,t

.3 0

IN0 LANA & MICHIGAN ELECTRIC COMPANY DON ALD C. COOK NUCLEAR PLANT P.O. Box 458, Bridgman. Michigan 49106 (616) 465-5901 January 6, 1984 Mr. J.G. Keppler, Regional Administrator United States Nuclear Regulatory Commission Region III 799 Roosevelt Road Glen-Ellyn, IL 60137 Operating License DPR-58/DPR-74 Docket Nos. 50-315/50-316

Dear Mr. Keppler:

Pursuant to the requirements of Appendix B, Part II, Nonradiological, Environmental Protection Plan, Section 3.2, a copy of the report to the Michigan Water Resources Commission notifying them of Turbine Room. Sump discharge pH meter failures on December 9 and 15, 1983, is attached.

This report is required by Amendment No. 54 to Facility Operating License No.' DPR-58 and Amendment No. 40 to Facility Operating License No..DPR-74 dated' May 6, 1982, i

t Sincerely, W.G. Smith, Jr.

3, Plant Manager

/bab Attachment cc:

John E. Dolan INPO M.P. Alexich Dir., IE (40 copfes)

R.F..Kroegcr Dir., MIPC (4 copies)

PNSRC H. Brugge,r_

,n RO:III J.F. Stietzel E.R.

Swanson sR.C. Callen',1MPSC E.L. Townley G. Charnoff, Esq.*

K.R.

Baker J.M. Hennigan' 1,

R.O. Bruggee, EPRI s

[I s

?

B401230349 840106"

~

NfN'

+

PDR ADGCK 05000315 S

pop a

~

,X Z80/'\\

r; j**= f l

i '.

i g

}m i..

y 2

~

I q

U*~~

INDIANA & MICINGAN ELECTRIC COMPANY ONE SUMMIT SQU ARE, P. O. HOX Go, FORT WAYNE IN.448J1 Telephone (212) 425-21II J'), g. MICH. ELECTR1C Co. ; RICHARD C. MENGE

"" #*l""

' (Q@ []g -

December 21, 1983

{1 M 2 71983 ^

. i.

1 Mr. Paul D. Zugger f,

Executive Secretary 3

Michigan Water Resources Commission

  • ggggg"

(

a Stevens T. Mason Building Bcx 30026 D0flALD C. COOK PLANT Lansing, Mt. 48909 MANAGERIAL

~ ~'

t A

/'

' Re:

Donald C. Cook Nuclea'r Plant j

NPDES Permit No/ MI 0005827 j

~

Groundwater Liriitationti "

f

Dear Mr. Zugger:

4

./

r

~

A continuously measuring pH mater which permits pump-out of the plant's turbine room sump when contents are-within permit limits was discovered inoperative at 0730 hours0.00845 days <br />0.203 hours <br />0.00121 weeks <br />2.77765e-4 months <br />, December 9; 1983. While repairs were being made, the automatic feature was isolated and pump-out to the absorption pond was initiated only after manual sampling of pH. The meter was returned to service at 1600 hours0.0185 days <br />0.444 hours <br />0.00265 weeks <br />6.088e-4 months <br />, December 12 The meter again failed on Decemb$ !5.

Repairs were made and the meter returned to service December 16. i ', '

JVery truly yours,'

. /,, l[

r..'

R. C. Men <je..

Vice President.

,S RCM/be cc: W PG.-Smith rJ r:

I certify under penalty of law that l have personally examined and am familiar with the information submitted in 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.

Nk R. C. M l

H l

i 1

. _ - _ - - _ _ _ _ - _ _ _ - - _ _ _ _