ML17325A208: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
 
(2 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 07/09/1987
| issue date = 07/09/1987
| title = Ro:On 870709,fire Suppression Water Sys Declared Inoperable Due to Planned Isolation Required to Facilitate Installation of Fire Protection Supply Piping.Installation Expected to Be Completed within 30 Days & Sys Returned to Svc by 870808
| title = Ro:On 870709,fire Suppression Water Sys Declared Inoperable Due to Planned Isolation Required to Facilitate Installation of Fire Protection Supply Piping.Installation Expected to Be Completed within 30 Days & Sys Returned to Svc by 870808
| author name = SMITH W G
| author name = Smith W
| author affiliation = INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG
| author affiliation = INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG
| addressee name = DAVIS A B
| addressee name = Davis A
| addressee affiliation = NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM)
| addressee affiliation = NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM)
| docket = 05000315, 05000316
| docket = 05000315, 05000316
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:REGULA Y INFORMATION DISTR IBUTIOI YBTEM (BIDS)ACCESSION NOR: 8707170229 DQC.DATE: 87/07/09 NQTAR I ZED: NO DOCKET¹FAG IL: 50-315 Donald C.Cook Nuc lear Power P lant Un i t 1 Indiana 5 05000315 50-316 Donald C.Cook Nuclear Poeer Plant Unit 2 Indiana 5 05000316 AUTH.NAME AUTHOR AFFILIATION SMITHS'.G.Indiana 5 Michigan Electric Co.RECIP.NAME RECIPIENT AFFILIATION DAVIS'.H.Document Control Branch (Document Control Desk)
{{#Wiki_filter:REGULA     Y INFORMATION DISTR IBUTIOI     YBTEM (BIDS)
ACCESSION NOR: 8707170229         DQC. DATE: 87/07/09   NQTAR I ZED: NO       DOCKET ¹ FAG IL: 50-315 Donald   C. Cook Nuc lear Power P lant   Un it  1   Indiana 5 05000315 50-316 Donald   C. Cook Nuclear Poeer   Plant   Unit   2   Indiana 5 05000316 AUTH. NAME           AUTHOR AFFILIATION SMITHS'. G.         Indiana 5 Michigan Electric Co.
RECIP. NAME           RECIPIENT AFFILIATION DAVIS'. H.               Document Control Branch (Document       Control Desk)


==SUBJECT:==
==SUBJECT:==
RQ: on 870709'ire suppression eater sos declared inoperable due to planned isolation required to facilitate installation of fire protection supply piping.Installation expected to be comp 1 eted with in 30 day s 5 sos returned to svc by 870808.DISTRIBUTION CODE: A006D COPIES RECEIVED: LTR Q ENCL~SIZE: TITLE: OR/Licensing Submittal:
RQ: on 870709'ire suppression eater sos declared inoperable due to planned isolation required to facilitate installation of fire protection supply piping. Installation expected to be comp 1 eted with in 30 day s 5 sos returned to svc by 870808.
Fire Protection NOTES: RECIPIENT ID CODE/NAME PD3-3 L*WIGGINGTONi D INTERNAL: ARM/DAF/LFMB NRR WHITNEY'NRR/DEBT/PSH 01 EXTERNAL: LPDR NSIC COPIES LTTR ENCL RECIPIENT ID CODE/NAME PD3-3 PD NRR WERMEILa J NRR/DEST/*DB OGC/HDS1 RES/DE/EIB NRC PDR COPIES LTTR ENCL 1 1 1TOTAL NUMBER OF COPIES REQUIRED: LTTR 18 ENCL Ae I f'A Q t
DISTRIBUTION CODE: A006D       COPIES RECEIVED: LTR Q   ENCL   ~   SIZE:
~merk:en/+tee~Myste llVDIAIVA 8r MICHIGAIVf EIECTRIC COMPAIV Y Donald C.Cook Nuclear Plant P.O.Box 456, Bridgman, Michigan 49106 July 9, 1987 Donald C.Cook Nuclear Plant Unit Nos.1 and 2 Docket Nos.50-315 and 50-316 License Nos.DPR-58 and DPR-74 U.S.Nuclear Regulatory Commission Document Control Desk Washington, D.C.20555 Attn: A.B.Davis
TITLE: OR/Licensing Submittal:       Fire Protection NOTES:
RECIPIENT          COPIES          RECIPIENT           COPIES ID CODE/NAME       LTTR ENCL      ID CODE/NAME          LTTR ENCL PD3-3 L*                           PD3-3 PD WIGGINGTONi D INTERNAL: ARM/DAF/LFMB                         NRR WERMEILa  J        1 NRR WHITNEY'                       NRR/DEST/*DB            1 NRR/DEBT/PSH                        OGC/HDS1                 1 01                  RES/DE/EIB EXTERNAL: LPDR                                  NRC PDR NSIC TOTAL NUMBER OF COPIES REQUIRED: LTTR         18   ENCL


==Dear Mr.Davis:==
Ae I
This is to confirm a verbal report made to Mr.Bruce Burgess of your staff 0921 hours on July 9, 1987.At that time Mr.Burgess was informed, that the Fire Suppression Water System was not operable as required by Technical Specification 3.7.9.l.b due to the planned isolation of a portion of the east and south legs of the outside fire protection ring header.This isolation was required to facilitate installation of fire protection supply piping to the new contractors access control building that is being constructed for the Steam Generator Replacement Project.The installation of the Fire Protection piping is expected to be.completed within thirty days and the Fire Protection System returned to service by August 8, 1987.No safety related Fire Protection Systems were removed from service due to the isolation of this section of Fire Protection piping.Backup fire protection is available from nearby fire hydrants and the plant fire truck.This letter will fulfill the requirements of Technical Specification 3.7.9.1 action b.2b which requires a follow up report within twenty-four hours of the telephone call to Region III and Technical Specification 3.7.9.1 action b.2c that requires a follow up report within fourteen days.Respectfully, W.G.Smith, Jr.Plant Manager/krb cc: See attached distribution list.5000~>5 7070~PDR ADOCK 0 PDR g I pools l.
f
I I I II cc: A.B.Davis, Region III D.L.Wigginton, NRC J.E.Dolan M.P.Alexich R.F.Kroeger H.B.Brugger R.W.Jurgensen NRC Resident Inspector R.C.,Callen, MPSC G.Charnoff, Esq.D.Hahn, MDPH INPO PNSRC Dottie Sherman, ANI Library J.G.Feinstein/B.
  'A Q
P.Lauzau A.A.Blind File}}
t
 
~ merk:en
/+tee~
Myste      llVDIAIVA8r MICHIGAIVfEIECTRIC COMPAIV Y Donald C. Cook Nuclear Plant P.O. Box 456, Bridgman, Michigan 49106 July    9, 1987 Donald C. Cook Nuclear Plant Unit Nos. 1 and                  2 Docket Nos. 50-315 and 50-316 License Nos. DPR-58 and DPR-74 U.S. Nuclear Regulatory Commission Document      Control Desk Washington, D. C. 20555 Attn:        A. B. Davis
 
==Dear Mr. Davis:==
 
This is to confirm a verbal report made to Mr. Bruce Burgess of your staff 0921 hours on July 9, 1987. At that time Mr. Burgess was informed, that the Fire Suppression Water System was not operable as required by Technical Specification 3.7.9.l.b due to the planned isolation of a portion of the east and south legs of the outside fire protection ring header. This isolation was required to facilitate installation of fire protection supply piping to the new contractors access control building that is being constructed for the Steam Generator Replacement Project.
The installation of the Fire Protection piping is expected to be
.completed within thirty days and the Fire Protection System returned to service by August 8, 1987.
No   safety related Fire Protection Systems were removed from service due to the isolation of this section of Fire Protection piping. Backup fire protection is available from nearby fire hydrants and the plant fire truck.
This letter will fulfillthe requirements of Technical Specification 3.7.9.1 action b.2b which requires a follow up report within twenty-four hours of the telephone call to Region III and Technical Specification 3.7.9.1 action b.2c that requires a follow up report within fourteen days.
Respectfully, W. G.     Smith,     Jr.
Plant Manager
/krb cc:     See   attached distribution                     list.
7070~                                        pools ADOCK 0 5000~>5 PDR g
PDR         I                           l.
 
I I
I II
 
cc: A. B. Davis, Region D. L.
III Wigginton, NRC J. E. Dolan M. P. Alexich R. F. Kroeger H. B. Brugger R. W. Jurgensen NRC Resident Inspector R. C.,Callen, MPSC G. Charnoff, Esq.
D. Hahn, MDPH INPO PNSRC Dottie Sherman, ANI Library J. G. Feinstein/B. P. Lauzau A. A. Blind File}}

Latest revision as of 06:55, 29 October 2019

Ro:On 870709,fire Suppression Water Sys Declared Inoperable Due to Planned Isolation Required to Facilitate Installation of Fire Protection Supply Piping.Installation Expected to Be Completed within 30 Days & Sys Returned to Svc by 870808
ML17325A208
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 07/09/1987
From: Will Smith
INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG
To: Davis A
NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM)
References
NUDOCS 8707170229
Download: ML17325A208 (5)


Text

REGULA Y INFORMATION DISTR IBUTIOI YBTEM (BIDS)

ACCESSION NOR: 8707170229 DQC. DATE: 87/07/09 NQTAR I ZED: NO DOCKET ¹ FAG IL: 50-315 Donald C. Cook Nuc lear Power P lant Un it 1 Indiana 5 05000315 50-316 Donald C. Cook Nuclear Poeer Plant Unit 2 Indiana 5 05000316 AUTH. NAME AUTHOR AFFILIATION SMITHS'. G. Indiana 5 Michigan Electric Co.

RECIP. NAME RECIPIENT AFFILIATION DAVIS'. H. Document Control Branch (Document Control Desk)

SUBJECT:

RQ: on 870709'ire suppression eater sos declared inoperable due to planned isolation required to facilitate installation of fire protection supply piping. Installation expected to be comp 1 eted with in 30 day s 5 sos returned to svc by 870808.

DISTRIBUTION CODE: A006D COPIES RECEIVED: LTR Q ENCL ~ SIZE:

TITLE: OR/Licensing Submittal: Fire Protection NOTES:

RECIPIENT COPIES RECIPIENT COPIES ID CODE/NAME LTTR ENCL ID CODE/NAME LTTR ENCL PD3-3 L* PD3-3 PD WIGGINGTONi D INTERNAL: ARM/DAF/LFMB NRR WERMEILa J 1 NRR WHITNEY' NRR/DEST/*DB 1 NRR/DEBT/PSH OGC/HDS1 1 01 RES/DE/EIB EXTERNAL: LPDR NRC PDR NSIC TOTAL NUMBER OF COPIES REQUIRED: LTTR 18 ENCL

Ae I

f

'A Q

t

~ merk:en

/+tee~

Myste llVDIAIVA8r MICHIGAIVfEIECTRIC COMPAIV Y Donald C. Cook Nuclear Plant P.O. Box 456, Bridgman, Michigan 49106 July 9, 1987 Donald C. Cook Nuclear Plant Unit Nos. 1 and 2 Docket Nos. 50-315 and 50-316 License Nos. DPR-58 and DPR-74 U.S. Nuclear Regulatory Commission Document Control Desk Washington, D. C. 20555 Attn: A. B. Davis

Dear Mr. Davis:

This is to confirm a verbal report made to Mr. Bruce Burgess of your staff 0921 hours0.0107 days <br />0.256 hours <br />0.00152 weeks <br />3.504405e-4 months <br /> on July 9, 1987. At that time Mr. Burgess was informed, that the Fire Suppression Water System was not operable as required by Technical Specification 3.7.9.l.b due to the planned isolation of a portion of the east and south legs of the outside fire protection ring header. This isolation was required to facilitate installation of fire protection supply piping to the new contractors access control building that is being constructed for the Steam Generator Replacement Project.

The installation of the Fire Protection piping is expected to be

.completed within thirty days and the Fire Protection System returned to service by August 8, 1987.

No safety related Fire Protection Systems were removed from service due to the isolation of this section of Fire Protection piping. Backup fire protection is available from nearby fire hydrants and the plant fire truck.

This letter will fulfillthe requirements of Technical Specification 3.7.9.1 action b.2b which requires a follow up report within twenty-four hours of the telephone call to Region III and Technical Specification 3.7.9.1 action b.2c that requires a follow up report within fourteen days.

Respectfully, W. G. Smith, Jr.

Plant Manager

/krb cc: See attached distribution list.

7070~ pools ADOCK 0 5000~>5 PDR g

PDR I l.

I I

I II

cc: A. B. Davis, Region D. L.

III Wigginton, NRC J. E. Dolan M. P. Alexich R. F. Kroeger H. B. Brugger R. W. Jurgensen NRC Resident Inspector R. C.,Callen, MPSC G. Charnoff, Esq.

D. Hahn, MDPH INPO PNSRC Dottie Sherman, ANI Library J. G. Feinstein/B. P. Lauzau A. A. Blind File