|
|
(2 intermediate revisions by the same user not shown) |
Line 3: |
Line 3: |
| | issue date = 09/19/1998 | | | issue date = 09/19/1998 |
| | title = Informs NRC of Senior Mgt Organization Changes within Nuclear Generation Group of Indiana Michigan Power Co | | | title = Informs NRC of Senior Mgt Organization Changes within Nuclear Generation Group of Indiana Michigan Power Co |
| | author name = POWERS R P | | | author name = Powers R |
| | author affiliation = INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG | | | author affiliation = INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG |
| | addressee name = | | | addressee name = |
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:CATEGORY1REGULATORY INFORMATION DISTRIBUTION YSTEM(RIDS)>ACCESSION NBR:9809240242 DOC.DATE: | | {{#Wiki_filter:CATEGORY 1 REGULATORY INFORMATION DISTRIBUTION YSTEM (RIDS)> |
| 98/09/19NOTARIZED: | | ACCESSION NBR:9809240242 DOC.DATE: 98/09/19 NOTARIZED: NO DOCKET ¹ FACIL:50-315 Donald C. Cook Nuclear Power Plant, Unit 1, Indiana M 05000315 |
| NODOCKET¹FACIL:50-315 DonaldC.CookNuclearPowerPlant,Unit1,IndianaM05000315,50-316DonaldC.CookNuclearPowerPlant,Unit2,IndianaM05000316AUTH.NAMEAUTHORAFFILIATION POWERS,R.P.
| | ,50-316 Donald C. Cook Nuclear Power Plant, Unit 2, Indiana M 05000316 AUTH. NAME AUTHOR AFFILIATION POWERS,R.P. Indiana Michigan Power Co. (formerly Indiana & Michigan Ele RECIP.NAME RECIPIENT AFFILIATION Records Management Branch (Document Control Desk) |
| IndianaMichiganPowerCo.(formerly Indiana&MichiganEleRECIP.NAME RECIPIENT AFFILIATION RecordsManagement Branch(Document ControlDesk)
| |
|
| |
|
| ==SUBJECT:== | | ==SUBJECT:== |
| InformsNRCofseniormgtorganization changeswithinnucleargeneration groupofIndianaMichiganPowerCo.DISTRIBUTION CODE:M006DCOPIESRECEIVED:LTR ENCLSIZE:TITLE:ChangesofPersonnel/Address NOTES:RECIPIENT IDCODE/NAME PD3-3LASTANG,JCOPIESLTTRENCL111'RECIPIENT IDCODE/NAME PD3-3PDCOPIESLTTRENCL10INTERNAL:
| | Informs NRC of senior mgt organization changes within nuclear generation group of Indiana Michigan Power Co. |
| ASLILE0OCIO/IM/RDSS SECY/DSB11111111CAA-16B-13 OC/LFDCBOGC/HDS3111011EXTERNAL:
| | DISTRIBUTION CODE: M006D COPIES RECEIVED:LTR ENCL SIZE: |
| NRCPDRDNNOTETOALL"RIDS"RECIPIENTS:
| | TITLE: Changes of Personnel/Address NOTES: |
| PLEASEHELPUSTOREDUCEWASTE.TOHAVEYOURNAMEORORGANIZATION REMOVEDFROMDISTRIBUTION LISTSORREDUCETHENUMBEROFCOPIESRECEIVEDBYYOUORYOURORGANIZATION, CONTACTTHEDOCUMENTCONTROLDESK(DCD)ONEXTENSION 415-2083TOTALNUMBEROFCOPIESREQUIRED:
| | RECIPIENT COPIES RECIPIENT COPIES ID CODE/NAME LTTR ENCL ID CODE/NAME LTTR ENCL PD3-3 LA 1 1 PD3-3 PD 1 0 STANG, J 1 ' |
| LTTR11ENCL9 IndianaMichigan~PowerCompany500CircleDriveBuchanan, Ml491071373 INQMiMMCHEGAMPQWMSeptember 19,1998DocketNos.:50-31550-316AEP:NRC:1282A U.S.NuclearRegulatory Commission ATTN:DocumentControlDeskMailStop0-Pl-17Washington, D.C.20555-0001 Gentlemen:
| | INTERNAL: ASL 1 1 CAA-16B-13 1 1 ILE 0 1 1 OC/LFDCB 1 0 OCIO/IM/RDSS 1 1 OGC/HDS3 1 1 SECY/DSB 1 1 EXTERNAL: NRC PDR D |
| DonaldC.CookNuclearPlantUnits1and2SENIORMANAGEMENT ORGANIZATION CHANGESINTHENUCLEARGENERATION GROUPThepurposeofthisletteristoinformyouofseniormanagement organization changeswithinthenucleargeneration groupofIndianaMichiganPowerCompany.Thefollowing changesareeffectiveimmediately.
| | N NOTE TO ALL "RIDS" RECIPIENTS: |
| Mr.RobertP.Powerswasnamedseniorvicepresident nucleargeneration ofAmericanElectricPowerServiceCorporation andvicepresident ofIndianaMichiganPowerCompany.Pleasemodifydistribution listsforNRCcorrespondence suchthatMr.Powersistheprimaryaddressee. | | PLEASE HELP US TO REDUCE WASTE. TO HAVE YOUR NAME OR ORGANIZATION REMOVED FROM DISTRIBUTION LISTS OR REDUCE THE NUMBER OF COPIES RECEIVED BY YOU OR YOUR ORGANIZATION, CONTACT THE DOCUMENT CONTROL DESK (DCD) ON EXTENSION 415-2083 TOTAL NUMBER OF COPIES REQUIRED: LTTR 11 ENCL 9 |
| AlthoughMr.JohnR.Sampsonisnolongeractingchiefnuclearofficer,werequestthathecontinuetoreceivecopiesofallcorrespondence becauseMr.Sampsonwillcontinuetoserveassitevicepresident.
| | |
| : Secondly, pleasereplacecorrespondence toMr.StevenJ.Brewerwithcorrespondence tothetitle,"Regulatory AffairsDirector" atthesameaddress.Mr.JebB.Kingseedistheactingregulatory affairsdirector, replacing Mr.Brewer.Additionally, pleasedeleteMr.DonaldHafer,chiefnuclearengineer, fromthedistribution listsforallcorrespondence.
| | Indiana Michigan Power Company |
| Lastly,afacsimile oftheNRCdistribution listhasbeenincludedasanattachment tothisletterindicating minorrevisions toMr.Sampson's, Mr.Euto'sandtheRegulatory AffairsDirector's mailingaddresses. | | ~ |
| Sincerely, c,]P.PowersVicePresident 8Ifl/jmcAttachment SS09reoae2 98O919LPDR-ADQCK050008$.5.HPDR U.S.NuclearRegulatory Commission | | 500 Circle Drive Buchanan, Ml 491071373 INQMiM MCHEGAM PQWM September 19, 1998 AEP:NRC:1282A Docket Nos.: 50-315 50-316 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Mail Stop 0-Pl-17 Washington, D. C. 20555-0001 Gentlemen: |
| .Page2AEP:NRC:1282A c:J.A.AbramsonJ.L.Caldwell, w/attachment MDEQ-DH&RPDNRCResidentInspector, w/attachment J.R.Sampson,w/attachment U.S.NuclearRegulatory Commission
| | Donald C. Cook Nuclear Plant Units 1 and 2 SENIOR MANAGEMENT ORGANIZATION CHANGES IN THE NUCLEAR GENERATION GROUP The purpose of this letter is to inform you of senior management organization changes within the nuclear generation group of Indiana Michigan Power Company. The following changes are ef fective immediately. |
| ~Page3AEP:NRC:1282A bc:T.P.Beilman,w/attachment E.R.Eckstein/D.
| | Mr. Robert P. Powers was named senior vice president nuclear generation of American Electric Power Service Corporation and vice president of Indiana Michigan Power Company. Please modify distribution lists for NRC correspondence such that Mr. Powers is the primary addressee. Although Mr. John R. Sampson is no longer acting chief nuclear officer, we request that he continue to receive copies of all correspondence because Mr. Sampson will continue to serve as site vice president. Secondly, please replace correspondence to Mr. Steven J. Brewer with correspondence to the title, "Regulatory Affairs Director" at the same address. Mr. Jeb B. Kingseed is the acting regulatory affairs director, replacing Mr. Brewer. Additionally, please delete Mr. Donald Hafer, chief nuclear engineer, from the distribution lists for all correspondence. |
| R.Hafer/K.R.BakerJ.J.EutoFOLIO,w/attachment J.B.Kingseed/G. | | Lastly, a facsimile of the NRC distribution list has been included as an attachment to this letter indicating minor revisions to Mr. Sampson's, Mr. Euto's and the Regulatory Affairs Director's mailing addresses. |
| P.Arent/M.J.GumnsJ.F.Stang,Jr.,-NRCWashington, DC,w/attachment ATTACHMENT TOAEP:NRC:1282A NRCDISTRIBUTION LIST 4y4V V'ttachment toAEP:NRC:1282A Page1IndianaMichiganPowerCompanyDonaldC.CookNuclearPlantUnits1and2CC:RegionalAdministrator, RegionIIIU.S.NuclearRegulatory Commission 801Warrenville RoadLisle,IL60532-4351 AttorneyGeneralDepartment ofAttorneyGeneral525WestOttawaStreetLansing,MI48913TownshipSupervisor LakeTownshipHallP.O.Box818Bridgman, MI49106U.S.NuclearRegulatory Commission ResidentInspector's Office7700RedArrowHighwayStevensville, MI49127DrinkingWaterandRadiological Protection DivisionMichiganDepartment ofEnvironmental Quality3423N.MartinLutherKingJr.P.O.Box30630,CPHMailroomLansing,MI48909-8130 Regulatory AffairsDirectorIndianaMichiganPowerCompanyNuclearGeneration Group500CircleDriveBuchanan, MI49107JohnR.Sampson,VicePresident IndianaMichiganPowerCompanyNuclearGeneration Group1CookPlaceBridgman, MI49106JeremyJ.Euto,EsquireIndianaMichiganPowerCompanyNuclearGeneration Group500CircleDriveBuchanan, MI49107Mayor,CityofBridgmanP.O.Box366Bridgman, MI49106SpecialAssistant totheGovernorRoom1-StateCapitolLansing,MI48909 rrIE}} | | Sincerely, c,] 8 If P. Powers Vice President l |
| | /jmc Attachment SS09reoae2 98O919 PDR - |
| | ADQCK 050008$ .5. |
| | L H PDR |
| | |
| | U. S. Nuclear Regulatory Commission AEP:NRC:1282A |
| | . Page 2 c: J. A. Abramson J. L. Caldwell, w/attachment MDEQ DH & RPD NRC Resident Inspector, w/attachment J. R. Sampson, w/attachment |
| | |
| | U. S. Nuclear Regulatory Commission AEP:NRC:1282A |
| | ~ Page 3 bc: T. P. Beilman, w/attachment E. R. Eckstein/D. R. Hafer/K. R. Baker J. J. Euto FOLIO, w/attachment J. B. Kingseed/G. P. Arent/M. J. Gumns J. F. Stang, Jr., NRC Washington, DC, w/attachment |
| | |
| | ATTACHMENT TO AEP:NRC:1282A NRC DISTRIBUTION LIST |
| | |
| | 4y 4 V |
| | |
| | V'ttachment to AEP:NRC:1282A Page 1 Indiana Michigan Power Company Donald C. Cook Nuclear Plant Units 1 and 2 CC: |
| | Regional Administrator, Region III Drinking Water and Radiological U.S. Nuclear Regulatory Commission Protection Division 801 Warrenville Road Michigan Department of Lisle, IL 60532-4351 Environmental Quality 3423 N. Martin Luther King Jr. |
| | Attorney General P.O. Box 30630, CPH Mailroom Department of Attorney General Lansing, MI 48909-8130 525 West Ottawa Street Lansing, MI 48913 Regulatory Affairs Director Indiana Michigan Power Company Township Supervisor Nuclear Generation Group Lake Township Hall 500 Circle Drive P. O. Box 818 Buchanan, MI 49107 Bridgman, MI 49106 John R. Sampson, Vice President U.S. Nuclear Regulatory Commission Indiana Michigan Power Company Resident Inspector's Office Nuclear Generation Group 7700 Red Arrow Highway 1 Cook Place Stevensville, MI 49127 Bridgman, MI 49106 Jeremy J. Euto, Esquire Mayor, City of Bridgman Indiana Michigan Power Company P. O. Box 366 Nuclear Generation Group Bridgman, MI 49106 500 Circle Drive Buchanan, MI 49107 Special Assistant to the Governor Room 1 State Capitol Lansing, MI 48909 |
| | |
| | r r |
| | I E}} |
Similar Documents at Cook |
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217J4721999-10-15015 October 1999 Forwards NRC Physical Security Insp Repts 50-315/99-27 & 50-316/99-27 on 990920-24.Two Violations Noted & Being Treated as Ncvs,Consistent with App C of Enforcement Policy. Areas Examined Exempt from Disclosure,Per 10CFR73.21 IA-99-379, First Final Response to FOIA Request for Documents.Documents Listed in App a Being Released in Entirety1999-10-0808 October 1999 First Final Response to FOIA Request for Documents.Documents Listed in App a Being Released in Entirety ML20217D9241999-10-0808 October 1999 First Final Response to FOIA Request for Documents.Documents Listed in App a Being Released in Entirety ML17335A5511999-10-0707 October 1999 Forwards LER 99-023-00, Inadequate TS Surveillance Testing of ESW Pump ESF Response Time. Commitments Identified in LER Listed ML20217D9361999-09-30030 September 1999 FOIA Request for Document Re Section 9.7 of SE by Directorate of Licensing,Us Ae Commission in Matter of Indiana & Michigan Electric Co & Indiana & Michigan Power Co,Dc Cook Nuclear Plan,Units 1 & 2 ML17326A1541999-09-20020 September 1999 Provides Notification of Change in Senior Licensed Operator Status.Operating Licenses for CR Smith,License SOP-30159-4 & Tw Welch,License SOP-30654-2 Are No Longer Required & Should Be Withdrawn ML17326A1441999-09-17017 September 1999 Submits Trace on Second Shipment of Two Plant,Unit 2 Steam Generators.Info Re Shipment Submitted ML17326A1261999-09-17017 September 1999 Forwards LER 99-022-00 Re Electrical Bus Degraded Voltage Setpoints Too Low for Safety Related Loads.Listed Commitment Identified in Submittal ML17326A1531999-09-16016 September 1999 Submits Info Pertaining to Plant Proposed Operator Licensing Exam Requirements Through Yr 2003.NRC Form 536, Operator Licensing Exam Data, Which Provides Required Info Encl ML17326A1101999-08-27027 August 1999 Forwards LER 99-021-00, GL 96-01 Test Requirements Not Met in Surveillance Tests. List of Commitments Identified in LER Provided ML17326A0991999-08-26026 August 1999 Forwards LER 99-020-00,re EDGs Being Declared Inoperable. Commitments Made by Util Are Listed ML17326A1221999-08-23023 August 1999 Forwards Revised Page 2 to 1998 Annual Environ Operating Rept, for DC Cook Nuclear Plant,Correcting Omission to App I ML17326A0981999-08-23023 August 1999 Forwards fitness-for-duty Program Performance Data for Period of 990101-0630 for DC Cook Nuclear Plants,Units 1 & 2,per 10CFR26.71(d) ML17326A0891999-08-16016 August 1999 Forwards LER 99-019-00,re Victoreen Containment High Range Monitors Not Beign Environmentally Qualified to Withstand post-LOCA Conditions.Commitments Made by Util Are Listed ML17326A0811999-08-10010 August 1999 Notifies NRC of Changes in Commitments Made in Response to GL 98-01,supplement 1, Yr 2000 Readiness of Computer Sys Ar Npps, Dtd 990623 ML17326A0821999-08-0606 August 1999 Informs That Util Is Submitting Encl Scope & Objectives for 991026 DC Cook Nuclear Plant Emergency Plan Exercise to G Shear of NRC Plant Support Branch.Exercise Will Include Full State & County Participation ML17326A1451999-08-0404 August 1999 Requests Withholding of WCAP-15246, Control Rod Insertion Following Cold Leg Lbloca. ML17326A0751999-08-0404 August 1999 Forwards LER 98-029-01, Fuel Handling Area Ventilation Sys Inoperable Due to Original Design Deficiency. Supplemental Rept Represents Extensive Rev to Original LER & Replaces Rept in Entirely.Commitment Listed ML17326A0721999-07-29029 July 1999 Forwards LER 99-018-00 Re Refueling Water Storage Tank Suction Motor Operated Valves Inoperable,Due to Inadequate Design.Listed Commitments Were Identified in LER ML17326A0711999-07-27027 July 1999 Responds to 980123 RAI Re NRC GL 87-02, Verification of Seismic Adequacy of Mechanical & Electrical Equipment in Operating Reactors,Unresolved Safety Issue (USI) A-46. ML17326A0601999-07-22022 July 1999 Forwards UFSAR, IAW 10CFR50.71(e) & Rept of Changes,Tests & Experiments as Required by 10CFR50.59(b)(2) for DC Cook Nuclear Plant,Units 1 & 2.Without UFSAR ML17326A0631999-07-22022 July 1999 Forwards LER 98-014-03, Response to High-High Containment Pressure Procedure Not Consistent with Analysis of Record. Revised Info Marked by Sidebars in Right Hand Margin. Commitments Made by Util,Listed ML17326A0311999-07-0101 July 1999 Forwards LER 99-004-01 Re Failure to Perform TS Surveillance Analyses of Reactor Coolant Chemistry with Fuel Removed. Commitments Made by Util Are Listed ML20196K5961999-06-30030 June 1999 Ltr Contract:Task Order 40, DC Cook Extended Sys Regulatory Review Oversight Insp, Under Contract NRC-03-98-021 ML17326A0281999-06-28028 June 1999 Provides Response to 981116 & 960228 RAIs Re GL 92-01. Revised Pressurized Thermal Shock Evaluation Based on New Weld Chemistry Info & Copy of W Rept WCAP-15074, Evaluation of 1P3571 Weld Metal from Surveillance Programs... Encl ML17326A0241999-06-23023 June 1999 Responds to GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Nuclear Power Plants. Y2K Readiness Disclosure for Plant & List of Commitments Encl ML17326A0121999-06-18018 June 1999 Forwards LER 99-014-00 Re Requirement of TS 4.0.5 Not Met for Boron Injection Tank Bolting.Commitments Identified in Submittal Listed ML17326A0111999-06-11011 June 1999 Provides Response to NRC RAI Re GL 97-01, Degradation of Crdm/Cedm Nozzle & Other Vessel Closure Head Penetrations. ML17325B6281999-06-0101 June 1999 Forwards LER 99-S03-00,re Nonconforming Vital Area Barriers.Commitments Made by Util Are Listed ML17325B6401999-06-0101 June 1999 Forwards LER 99-013-00 Re Safety Injection & Centrifugal Charging Throttle Valve Cavitation During LOCA Could Lead to ECCS Pump Failure.Listed Commitments Identified in Submittal ML17325B6331999-05-28028 May 1999 Forwards LER 99-S02-00,re Vulnerability in Safeguard Sys That Could Allow Unauthorized or Undetected Access to Protected Area.Commitments Made by Util Are Listed ML17265A8201999-05-24024 May 1999 Forwards LER 98-037-01,representing Extensive Rev to Original LER & Replacing Rept in Entirety.Listed Commitments Identified in Submittal ML20207A9201999-05-21021 May 1999 Ack Receipt of 990319 Response to Notice of Violation & Proposed Imposition of Civil Penalty .On 981124, Licensee Remitted Check for Payment of Civil Penalties. Licensee Requests for Extension for Response,Granted ML17325B6111999-05-21021 May 1999 Forwards Annual Radioactive Effluent Release Rept for 980101-1231 for DC Cook Nuclear Plant,Units 1 & 2. Transmittal of Submittal Was Delayed Due to Administrative Error in Regulatory Affairs Dept ML17325B6031999-05-21021 May 1999 Provides Response to NRC GL 98-04, Potential for Degradation of ECCS & Containment Spray Sys After LOCA Because of Const & Protective Coating Deficiencies & Foreign Matl in Containment. ML17325B5971999-05-20020 May 1999 Forwards LER 99-012-00,re Auxiliary Building ESF Ventilation Sys Not Being Capable of Maintaining ESF Room Temps post-accident.Commitment,listed ML17335A5281999-05-12012 May 1999 Forwards DC Cook Nuclear Plant Fitness for Duty Program Performance Dtd for six-month Period of 980701-1231,IAW 10CFR26.71(d).Info Was Delayed Due to Administrative Error in Regulatory Affairs Dept ML17335A5271999-05-11011 May 1999 Forwards Details Re Sources & Levels of Insurance Maintained for DC Cook,Units 1 & 2,as of 990401,per 10CFR50.54(w)(3). Info Was Delayed Beyond Required Date Due to Internal Oversight ML17325B5841999-05-10010 May 1999 Forwards LER 99-002-00 Re TS 4.0.5 Requirements Not Being Met Due to Improperly Performed Test.Commitments Identified in Ler,Listed ML17325B5871999-05-0707 May 1999 Forwards Current Revs of Expanded Sys Readiness Review (Essr) Implementing Procedures,For Info Purposes to Support Current NRC Insps.Current Esrr Schedule Provided for Info Purposes,Reflecting Revised Target Dates ML17325B5791999-05-0404 May 1999 Forwards LER 99-011-00,concerning Air Sys for EDG Not Supporting Long Term Operability.Commitments Made by Util Listed ML17325B5821999-05-0404 May 1999 Provides Addl Background,Description & Clarification of Previous & Revised Commitments Re UFSAR Revalidation Effort. Commitment Change Involved Alignment of UFSAR Revalidation Program Methodology to Strategy Contained in Current Plan ML17325B5741999-05-0303 May 1999 Forwards LER 99-010-00 Re RCS Leak Detection Sys Sensitivity Not in Accoradnce with Design Requirements.Listed Commitments Identified in Submittal ML17325B5631999-04-22022 April 1999 Forwards Results of Independent Chemical Evaluations Performed from Sept 1997 Through Feb 1999,re Resolution of Issues Related to License Amend 227 ML17325B5561999-04-16016 April 1999 Forwards LER 99-006-00, Fuel Crane Loads Lifted Over SFP Could Impact Energies Greater than TS Limits, IAW 10CFR50.73.Submittal Was Delayed to Allow for Resolution of Questions.Commitment Made by Licensee,Listed ML20205P0591999-04-14014 April 1999 Ninth Partial Response to FOIA Request for Documents.App Records Already Available in Pdr.Records in App T Encl & Being Made Available in Pdr.App U Records Being Released in Part (Ref FOIA Exemption 7).App V Records Withheld Entirely ML17325B5451999-04-12012 April 1999 Forwards LER 99-009-00 Re as-found RHR Safety Relief Valve Lift Setpoint Greater than TS Limit.Commitments Identified in Submittal Listed ML17325B5301999-04-0707 April 1999 Forwards LER 99-S01-01, Vulnerability in Locking Mechanism of Four Vital Area Gates, Per 10CFR50.73.Commitments Made by Util,Listed ML17325B5241999-04-0505 April 1999 Forwards Revs 0 & 1 to Cook Nuclear Plant Restart Plan, Dtd 980307 & 0407.Rev 5 Is Current Cook Nuclear Plant Restart & Supercedes Previous Revs in All Respects ML17325B5121999-04-0101 April 1999 Forwards LER 99-007-00, Calculations Show That Divider Barrier Between Upper & Lower Containment Vols May Be Overstressed. Commitments Made by Util Are Listed 1999-09-30
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML17335A5511999-10-0707 October 1999 Forwards LER 99-023-00, Inadequate TS Surveillance Testing of ESW Pump ESF Response Time. Commitments Identified in LER Listed ML20217D9361999-09-30030 September 1999 FOIA Request for Document Re Section 9.7 of SE by Directorate of Licensing,Us Ae Commission in Matter of Indiana & Michigan Electric Co & Indiana & Michigan Power Co,Dc Cook Nuclear Plan,Units 1 & 2 ML17326A1541999-09-20020 September 1999 Provides Notification of Change in Senior Licensed Operator Status.Operating Licenses for CR Smith,License SOP-30159-4 & Tw Welch,License SOP-30654-2 Are No Longer Required & Should Be Withdrawn ML17326A1261999-09-17017 September 1999 Forwards LER 99-022-00 Re Electrical Bus Degraded Voltage Setpoints Too Low for Safety Related Loads.Listed Commitment Identified in Submittal ML17326A1441999-09-17017 September 1999 Submits Trace on Second Shipment of Two Plant,Unit 2 Steam Generators.Info Re Shipment Submitted ML17326A1531999-09-16016 September 1999 Submits Info Pertaining to Plant Proposed Operator Licensing Exam Requirements Through Yr 2003.NRC Form 536, Operator Licensing Exam Data, Which Provides Required Info Encl ML17326A1101999-08-27027 August 1999 Forwards LER 99-021-00, GL 96-01 Test Requirements Not Met in Surveillance Tests. List of Commitments Identified in LER Provided ML17326A0991999-08-26026 August 1999 Forwards LER 99-020-00,re EDGs Being Declared Inoperable. Commitments Made by Util Are Listed ML17326A1221999-08-23023 August 1999 Forwards Revised Page 2 to 1998 Annual Environ Operating Rept, for DC Cook Nuclear Plant,Correcting Omission to App I ML17326A0981999-08-23023 August 1999 Forwards fitness-for-duty Program Performance Data for Period of 990101-0630 for DC Cook Nuclear Plants,Units 1 & 2,per 10CFR26.71(d) ML17326A0891999-08-16016 August 1999 Forwards LER 99-019-00,re Victoreen Containment High Range Monitors Not Beign Environmentally Qualified to Withstand post-LOCA Conditions.Commitments Made by Util Are Listed ML17326A0811999-08-10010 August 1999 Notifies NRC of Changes in Commitments Made in Response to GL 98-01,supplement 1, Yr 2000 Readiness of Computer Sys Ar Npps, Dtd 990623 ML17326A0821999-08-0606 August 1999 Informs That Util Is Submitting Encl Scope & Objectives for 991026 DC Cook Nuclear Plant Emergency Plan Exercise to G Shear of NRC Plant Support Branch.Exercise Will Include Full State & County Participation ML17326A1451999-08-0404 August 1999 Requests Withholding of WCAP-15246, Control Rod Insertion Following Cold Leg Lbloca. ML17326A0751999-08-0404 August 1999 Forwards LER 98-029-01, Fuel Handling Area Ventilation Sys Inoperable Due to Original Design Deficiency. Supplemental Rept Represents Extensive Rev to Original LER & Replaces Rept in Entirely.Commitment Listed ML17326A0721999-07-29029 July 1999 Forwards LER 99-018-00 Re Refueling Water Storage Tank Suction Motor Operated Valves Inoperable,Due to Inadequate Design.Listed Commitments Were Identified in LER ML17326A0711999-07-27027 July 1999 Responds to 980123 RAI Re NRC GL 87-02, Verification of Seismic Adequacy of Mechanical & Electrical Equipment in Operating Reactors,Unresolved Safety Issue (USI) A-46. ML17326A0601999-07-22022 July 1999 Forwards UFSAR, IAW 10CFR50.71(e) & Rept of Changes,Tests & Experiments as Required by 10CFR50.59(b)(2) for DC Cook Nuclear Plant,Units 1 & 2.Without UFSAR ML17326A0631999-07-22022 July 1999 Forwards LER 98-014-03, Response to High-High Containment Pressure Procedure Not Consistent with Analysis of Record. Revised Info Marked by Sidebars in Right Hand Margin. Commitments Made by Util,Listed ML17326A0311999-07-0101 July 1999 Forwards LER 99-004-01 Re Failure to Perform TS Surveillance Analyses of Reactor Coolant Chemistry with Fuel Removed. Commitments Made by Util Are Listed ML17326A0281999-06-28028 June 1999 Provides Response to 981116 & 960228 RAIs Re GL 92-01. Revised Pressurized Thermal Shock Evaluation Based on New Weld Chemistry Info & Copy of W Rept WCAP-15074, Evaluation of 1P3571 Weld Metal from Surveillance Programs... Encl ML17326A0241999-06-23023 June 1999 Responds to GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Nuclear Power Plants. Y2K Readiness Disclosure for Plant & List of Commitments Encl ML17326A0121999-06-18018 June 1999 Forwards LER 99-014-00 Re Requirement of TS 4.0.5 Not Met for Boron Injection Tank Bolting.Commitments Identified in Submittal Listed ML17326A0111999-06-11011 June 1999 Provides Response to NRC RAI Re GL 97-01, Degradation of Crdm/Cedm Nozzle & Other Vessel Closure Head Penetrations. ML17325B6401999-06-0101 June 1999 Forwards LER 99-013-00 Re Safety Injection & Centrifugal Charging Throttle Valve Cavitation During LOCA Could Lead to ECCS Pump Failure.Listed Commitments Identified in Submittal ML17325B6281999-06-0101 June 1999 Forwards LER 99-S03-00,re Nonconforming Vital Area Barriers.Commitments Made by Util Are Listed ML17325B6331999-05-28028 May 1999 Forwards LER 99-S02-00,re Vulnerability in Safeguard Sys That Could Allow Unauthorized or Undetected Access to Protected Area.Commitments Made by Util Are Listed ML17265A8201999-05-24024 May 1999 Forwards LER 98-037-01,representing Extensive Rev to Original LER & Replacing Rept in Entirety.Listed Commitments Identified in Submittal ML17325B6111999-05-21021 May 1999 Forwards Annual Radioactive Effluent Release Rept for 980101-1231 for DC Cook Nuclear Plant,Units 1 & 2. Transmittal of Submittal Was Delayed Due to Administrative Error in Regulatory Affairs Dept ML17325B6031999-05-21021 May 1999 Provides Response to NRC GL 98-04, Potential for Degradation of ECCS & Containment Spray Sys After LOCA Because of Const & Protective Coating Deficiencies & Foreign Matl in Containment. ML17325B5971999-05-20020 May 1999 Forwards LER 99-012-00,re Auxiliary Building ESF Ventilation Sys Not Being Capable of Maintaining ESF Room Temps post-accident.Commitment,listed ML17335A5281999-05-12012 May 1999 Forwards DC Cook Nuclear Plant Fitness for Duty Program Performance Dtd for six-month Period of 980701-1231,IAW 10CFR26.71(d).Info Was Delayed Due to Administrative Error in Regulatory Affairs Dept ML17335A5271999-05-11011 May 1999 Forwards Details Re Sources & Levels of Insurance Maintained for DC Cook,Units 1 & 2,as of 990401,per 10CFR50.54(w)(3). Info Was Delayed Beyond Required Date Due to Internal Oversight ML17325B5841999-05-10010 May 1999 Forwards LER 99-002-00 Re TS 4.0.5 Requirements Not Being Met Due to Improperly Performed Test.Commitments Identified in Ler,Listed ML17325B5871999-05-0707 May 1999 Forwards Current Revs of Expanded Sys Readiness Review (Essr) Implementing Procedures,For Info Purposes to Support Current NRC Insps.Current Esrr Schedule Provided for Info Purposes,Reflecting Revised Target Dates ML17325B5821999-05-0404 May 1999 Provides Addl Background,Description & Clarification of Previous & Revised Commitments Re UFSAR Revalidation Effort. Commitment Change Involved Alignment of UFSAR Revalidation Program Methodology to Strategy Contained in Current Plan ML17325B5791999-05-0404 May 1999 Forwards LER 99-011-00,concerning Air Sys for EDG Not Supporting Long Term Operability.Commitments Made by Util Listed ML17325B5741999-05-0303 May 1999 Forwards LER 99-010-00 Re RCS Leak Detection Sys Sensitivity Not in Accoradnce with Design Requirements.Listed Commitments Identified in Submittal ML17325B5631999-04-22022 April 1999 Forwards Results of Independent Chemical Evaluations Performed from Sept 1997 Through Feb 1999,re Resolution of Issues Related to License Amend 227 ML17325B5561999-04-16016 April 1999 Forwards LER 99-006-00, Fuel Crane Loads Lifted Over SFP Could Impact Energies Greater than TS Limits, IAW 10CFR50.73.Submittal Was Delayed to Allow for Resolution of Questions.Commitment Made by Licensee,Listed ML17325B5451999-04-12012 April 1999 Forwards LER 99-009-00 Re as-found RHR Safety Relief Valve Lift Setpoint Greater than TS Limit.Commitments Identified in Submittal Listed ML17325B5301999-04-0707 April 1999 Forwards LER 99-S01-01, Vulnerability in Locking Mechanism of Four Vital Area Gates, Per 10CFR50.73.Commitments Made by Util,Listed ML17325B5241999-04-0505 April 1999 Forwards Revs 0 & 1 to Cook Nuclear Plant Restart Plan, Dtd 980307 & 0407.Rev 5 Is Current Cook Nuclear Plant Restart & Supercedes Previous Revs in All Respects ML17325B5121999-04-0101 April 1999 Forwards LER 99-007-00, Calculations Show That Divider Barrier Between Upper & Lower Containment Vols May Be Overstressed. Commitments Made by Util Are Listed ML17325B5141999-03-30030 March 1999 Forwards Rept on Status of Decommissioning Funding.Attached Rept Includes Amount of Decommissioning Funds Estimated to Be Required Pursuant to 10CFR50.75(b) & (C) ML17325B5191999-03-29029 March 1999 Forwards LER 99-001-00,re Degraded Component Cw Flow to Containment Main Steam Line Penetrations.Commitment, Listed ML20204F6401999-03-19019 March 1999 Responds to NRC 981013 NOV & Proposed Imposition of Civil Penalty.Violations Cited in Subject NOV Were Initially Identified in Referenced Five Insp Repts.Corrective Actions: Ice Condensers Have Been Completely Thawed of Any Blockage ML17325B4751999-03-18018 March 1999 Forwards LER 99-004-00,re Failure to Perform TS Surveillance Analyses of Reactor Coolant Chemistry with Fuel Removed. Commitment Made by Util,Listed ML17325B4721999-03-18018 March 1999 Forwards LER 99-005-00,re Reactor Trip Breaker Manual Actuations During Rod Drop Testing Not Previously Reported. Listed Commitments Identified in Submittal ML17325B4641999-03-17017 March 1999 Withdraws Response to Issue 1 of NRC Cal,Dtd 970919. Comprehensive Design Review Effort in Progress to Validate Resolution of Issue for Future Operation 1999-09-30
[Table view] |
Text
CATEGORY 1 REGULATORY INFORMATION DISTRIBUTION YSTEM (RIDS)>
ACCESSION NBR:9809240242 DOC.DATE: 98/09/19 NOTARIZED: NO DOCKET ¹ FACIL:50-315 Donald C. Cook Nuclear Power Plant, Unit 1, Indiana M 05000315
,50-316 Donald C. Cook Nuclear Power Plant, Unit 2, Indiana M 05000316 AUTH. NAME AUTHOR AFFILIATION POWERS,R.P. Indiana Michigan Power Co. (formerly Indiana & Michigan Ele RECIP.NAME RECIPIENT AFFILIATION Records Management Branch (Document Control Desk)
SUBJECT:
Informs NRC of senior mgt organization changes within nuclear generation group of Indiana Michigan Power Co.
DISTRIBUTION CODE: M006D COPIES RECEIVED:LTR ENCL SIZE:
TITLE: Changes of Personnel/Address NOTES:
RECIPIENT COPIES RECIPIENT COPIES ID CODE/NAME LTTR ENCL ID CODE/NAME LTTR ENCL PD3-3 LA 1 1 PD3-3 PD 1 0 STANG, J 1 '
INTERNAL: ASL 1 1 CAA-16B-13 1 1 ILE 0 1 1 OC/LFDCB 1 0 OCIO/IM/RDSS 1 1 OGC/HDS3 1 1 SECY/DSB 1 1 EXTERNAL: NRC PDR D
N NOTE TO ALL "RIDS" RECIPIENTS:
PLEASE HELP US TO REDUCE WASTE. TO HAVE YOUR NAME OR ORGANIZATION REMOVED FROM DISTRIBUTION LISTS OR REDUCE THE NUMBER OF COPIES RECEIVED BY YOU OR YOUR ORGANIZATION, CONTACT THE DOCUMENT CONTROL DESK (DCD) ON EXTENSION 415-2083 TOTAL NUMBER OF COPIES REQUIRED: LTTR 11 ENCL 9
Indiana Michigan Power Company
~
500 Circle Drive Buchanan, Ml 491071373 INQMiM MCHEGAM PQWM September 19, 1998 AEP:NRC:1282A Docket Nos.: 50-315 50-316 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Mail Stop 0-Pl-17 Washington, D. C. 20555-0001 Gentlemen:
Donald C. Cook Nuclear Plant Units 1 and 2 SENIOR MANAGEMENT ORGANIZATION CHANGES IN THE NUCLEAR GENERATION GROUP The purpose of this letter is to inform you of senior management organization changes within the nuclear generation group of Indiana Michigan Power Company. The following changes are ef fective immediately.
Mr. Robert P. Powers was named senior vice president nuclear generation of American Electric Power Service Corporation and vice president of Indiana Michigan Power Company. Please modify distribution lists for NRC correspondence such that Mr. Powers is the primary addressee. Although Mr. John R. Sampson is no longer acting chief nuclear officer, we request that he continue to receive copies of all correspondence because Mr. Sampson will continue to serve as site vice president. Secondly, please replace correspondence to Mr. Steven J. Brewer with correspondence to the title, "Regulatory Affairs Director" at the same address. Mr. Jeb B. Kingseed is the acting regulatory affairs director, replacing Mr. Brewer. Additionally, please delete Mr. Donald Hafer, chief nuclear engineer, from the distribution lists for all correspondence.
Lastly, a facsimile of the NRC distribution list has been included as an attachment to this letter indicating minor revisions to Mr. Sampson's, Mr. Euto's and the Regulatory Affairs Director's mailing addresses.
Sincerely, c,] 8 If P. Powers Vice President l
/jmc Attachment SS09reoae2 98O919 PDR -
ADQCK 050008$ .5.
L H PDR
U. S. Nuclear Regulatory Commission AEP:NRC:1282A
. Page 2 c: J. A. Abramson J. L. Caldwell, w/attachment MDEQ DH & RPD NRC Resident Inspector, w/attachment J. R. Sampson, w/attachment
U. S. Nuclear Regulatory Commission AEP:NRC:1282A
~ Page 3 bc: T. P. Beilman, w/attachment E. R. Eckstein/D. R. Hafer/K. R. Baker J. J. Euto FOLIO, w/attachment J. B. Kingseed/G. P. Arent/M. J. Gumns J. F. Stang, Jr., NRC Washington, DC, w/attachment
ATTACHMENT TO AEP:NRC:1282A NRC DISTRIBUTION LIST
4y 4 V
V'ttachment to AEP:NRC:1282A Page 1 Indiana Michigan Power Company Donald C. Cook Nuclear Plant Units 1 and 2 CC:
Regional Administrator, Region III Drinking Water and Radiological U.S. Nuclear Regulatory Commission Protection Division 801 Warrenville Road Michigan Department of Lisle, IL 60532-4351 Environmental Quality 3423 N. Martin Luther King Jr.
Attorney General P.O. Box 30630, CPH Mailroom Department of Attorney General Lansing, MI 48909-8130 525 West Ottawa Street Lansing, MI 48913 Regulatory Affairs Director Indiana Michigan Power Company Township Supervisor Nuclear Generation Group Lake Township Hall 500 Circle Drive P. O. Box 818 Buchanan, MI 49107 Bridgman, MI 49106 John R. Sampson, Vice President U.S. Nuclear Regulatory Commission Indiana Michigan Power Company Resident Inspector's Office Nuclear Generation Group 7700 Red Arrow Highway 1 Cook Place Stevensville, MI 49127 Bridgman, MI 49106 Jeremy J. Euto, Esquire Mayor, City of Bridgman Indiana Michigan Power Company P. O. Box 366 Nuclear Generation Group Bridgman, MI 49106 500 Circle Drive Buchanan, MI 49107 Special Assistant to the Governor Room 1 State Capitol Lansing, MI 48909
r r
I E