|
|
Line 3: |
Line 3: |
| | issue date = 03/26/2008 | | | issue date = 03/26/2008 |
| | title = IR 05000315-08-003 and 05000316-08-003, on 05/12/2008, D.C. Cook Nuclear Power Plant, TI-166 Request for Information NRC Inspection of Temporary Instruction 2515-166 | | | title = IR 05000315-08-003 and 05000316-08-003, on 05/12/2008, D.C. Cook Nuclear Power Plant, TI-166 Request for Information NRC Inspection of Temporary Instruction 2515-166 |
| | author name = Stone A M | | | author name = Stone A |
| | author affiliation = NRC/RGN-III/DRS/EB2 | | | author affiliation = NRC/RGN-III/DRS/EB2 |
| | addressee name = Rencheck M W | | | addressee name = Rencheck M |
| | addressee affiliation = Indiana Michigan Power Co | | | addressee affiliation = Indiana Michigan Power Co |
| | docket = 05000315, 05000316 | | | docket = 05000315, 05000316 |
Line 14: |
Line 14: |
| | page count = 5 | | | page count = 5 |
| }} | | }} |
| See also: [[followed by::IR 05000315/2008003]] | | See also: [[see also::IR 05000315/2008003]] |
|
| |
|
| =Text= | | =Text= |
Similar Documents at Cook |
---|
Category:Inspection Report Correspondence
MONTHYEARML23117A0062023-04-27027 April 2023 Review of the Spring 2022 Steam Generator Tube Inspections Report IR 05000315/20224022022-07-0505 July 2022 Material Control and Accounting Program Inspection Report 05000315/2022402 and 05000316/2022402 IR 05000315/20214032021-11-17017 November 2021 Security Baseline Inspection Report 05000315/2021403 and 05000316/2021403 IR 05000315/20214012021-10-21021 October 2021 Cyber Security Inspection Report 05000315/2021401 and 05000316/2021401 IR 05000315/20164072016-08-15015 August 2016 Cyber Security Problem and Identification Inspection Report 05000315/2016407; 05000316/2016407 - Cover Letter Only IR 05000315/20164052016-08-12012 August 2016 NRC Security Baseline Inspection Report 05000315/2016405; 05000316/2016405 (Cover Letter Only) IR 05000315/20160042016-07-11011 July 2016 Donald C. Cook Nuclear Power Plant, Unit 2 - Notification of NRC Inspection and Request for Information; Inspection Report 05000315/2016004; 05000316/2016004 ML16193A6542016-07-11011 July 2016 Notification of NRC Inspection and Request for Information; Inspection Report 05000315/2016004; 05000316/2016004 ML16025A0552016-01-22022 January 2016 Ltr. 01/22/16 Donald C. Cook Nuclear Power Plant, Units 1 and 2 - Request for Information for an NRC Pilot Design Bases Inspection on the Implementation of the Environmental Qualification Program Inspection Report 05000315/2016008; 05000316 IR 05000315/20085012009-02-13013 February 2009 IR 05000315-08-501, IR 05000316-08-501, on 12/31/2008, Donald C. Cook Nuclear Power Plant - NRC Emergency Preparedness Annual Inspection Report; NRC Security Annual Inspection Report IR 05000315-08-401, IR 05000316-08-401 ML0808703952008-03-26026 March 2008 IR 05000315-08-003 and 05000316-08-003, on 05/12/2008, D.C. Cook Nuclear Power Plant, TI-166 Request for Information NRC Inspection of Temporary Instruction 2515-166 IR 05000315/20074032007-07-20020 July 2007 IR 05000315-07-403, and IR 05000316-07-403, (Drs), on 06/11/2007 - 06/15/2007, D.C. Cook, Units 1 and 2, Routine Security Baseline Inspection - Cover Letter IR 05000315/20060072007-02-12012 February 2007 IR 05000315-06-007, IR 05000316-06-007, on 10/01/2006-12/31/2006, D. C. Cook Nuclear Power Plant, Units 1 and 2, Evaluation of Changes, Tests, or Experiments, Inservice Inspection Activities ML0210603072002-04-16016 April 2002 IR 05000315/2002-002(DRP), IR 05000316/2002-002(DRP), on 02/09-03/31/2002, Indiana Michigan Power Company, D.C. Cook Nuclear Power Plant, Units 1 and 2. Post Maintenance Testing, Surveillance Testing, Performance Indicator Verification IR 05000315/20010192002-01-23023 January 2002 IR 05000315/2001-019(DRP), IR 05000316/2001-019(DRP), on 11/18-12/29/2001; Indiana Michigan Power Company, D.C. Cook Nuclear Power Plant, Units 1 and 2. Fire Protection, Radiological Environmental and Radioactive Material. Violations Noted 2023-04-27
[Table view] Category:Letter
MONTHYEARIR 05000315/20230042024-01-31031 January 2024 Integrated Inspection Report 05000315/2023004 and 05000316/2023004 ML24004A1582024-01-19019 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0039 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) AEP-NRC-2024-01, Emergency Plan Revision 482024-01-0808 January 2024 Emergency Plan Revision 48 AEP-NRC-2023-56, Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor2023-12-20020 December 2023 Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor ML23352A3502023-12-19019 December 2023 Dc. Cook Nuclear Power Plant, Units 1 Biennial Licensed Operator Requalification Program Inspection and Request for Information ML23338A2642023-12-0505 December 2023 Confirmation of Initial License Examination AEP-NRC-2023-45, Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation2023-11-16016 November 2023 Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation IR 05000315/20234042023-11-0606 November 2023 Cyber Security Inspection Report 05000315/2023404 and 05000316/2023404 ML23310A1152023-11-0606 November 2023 Notification of the NRC Baseline Inspection and Request for Information, Inspection Report 05000316/2024002 IR 05000315/20234032023-09-19019 September 2023 Security Baseline Inspection Report 05000315/2023403 and 05000316/2023403 IR 05000315/20230112023-08-31031 August 2023 Functional Engineering Inspection - Commercial Grade Dedication Report 05000315/2023011 and 05000316/2023011 ML23242A1832023-08-30030 August 2023 Notification of NRC Baseline Inspection and Request for Information; Inspection Report05000315/2023004 AEP-NRC-2023-40, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2023-08-29029 August 2023 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes IR 05000315/20234022023-08-11011 August 2023 Security Baseline Inspection Report 05000315/2023402 and 05000316/2023402 AEP-NRC-2023-34, Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation2023-08-0202 August 2023 Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation IR 05000315/20230022023-07-24024 July 2023 Integrated Inspection Report 05000315/2023002 and 05000316/2023002 ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000315/20230122023-06-22022 June 2023 Biennial Problem Identification and Resolution Inspection Report 05000315/2023012 and 05000316/2023012 IR 05000315/20235012023-06-21021 June 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000315/2023501 and 05000316/2023501 AEP-NRC-2023-29, Core Operating Limits Report2023-06-19019 June 2023 Core Operating Limits Report ML23159A0192023-06-13013 June 2023 Information Meeting with a Question and Answer Session to Discuss NRC 2022 End-Of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant, Units 1 and 2 AEP-NRC-2023-32, Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations2023-06-0606 June 2023 Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations AEP-NRC-2023-33, Renewable Operating Permit2023-06-0505 June 2023 Renewable Operating Permit AEP-NRC-2023-30, Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump2023-06-0101 June 2023 Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-27, Annual Radiological Environmental Operating Report2023-05-15015 May 2023 Annual Radiological Environmental Operating Report ML23131A3282023-05-11011 May 2023 D.C. Cook Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000315/2023404 and 05000316/2023404 IR 05000315/20230012023-05-0303 May 2023 Integrated Inspection Report 05000315/2023001 and 05000316/2023001 AEP-NRC-2023-19, Annual Radioactive Effluent Release Report2023-04-30030 April 2023 Annual Radioactive Effluent Release Report ML23117A0062023-04-27027 April 2023 Review of the Spring 2022 Steam Generator Tube Inspections Report ML23114A1142023-04-25025 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection AEP-NRC-2023-23, Annual Report of Individual Monitoring for 20222023-04-24024 April 2023 Annual Report of Individual Monitoring for 2022 AEP-NRC-2023-24, Notification of Ph Non-Compliance for Turbine Room Sump2023-04-12012 April 2023 Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-20, Annual Report of Property Insurance2023-04-0303 April 2023 Annual Report of Property Insurance AEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report ML23076A0212023-03-20020 March 2023 Request for Information for NRC Commercial Grade Dedication Inspection; Inspection Report 05000315/2023011; 05000316/2023011 IR 05000315/20234012023-03-16016 March 2023 Security Baseline Inspection Report 05000315/2023401 and 05000316/2023401 ML23066A1882023-03-0707 March 2023 Information Request to Support Upcoming Problem Identification and Resolution (Pi&R) Inspection at Donald C. Cook Nuclear Plant IR 05000315/20220062023-03-0101 March 2023 Annual Assessment Letter for Donald C. Cook Nuclear Plant, Units 1 and 2 (Report 05000315/2022006 and 05000316/2022006) IR 05000315/20220042023-02-0101 February 2023 Integrated Inspection Report 05000315/2022004 and 05000316/2022004 and Exercise of Enforcement Discretion AEP-NRC-2023-11, Form OAR-1, Owner'S Activity Report2023-01-31031 January 2023 Form OAR-1, Owner'S Activity Report IR 05000315/20230102023-01-31031 January 2023 Phase 4 Post-Approval License Renewal Inspection Report 05000315/2023010 and 05000316/2023010 AEP-NRC-2023-02, Request for Approval of Change Regarding Neutron Flux Instrumentation2023-01-26026 January 2023 Request for Approval of Change Regarding Neutron Flux Instrumentation ML22363A5622023-01-0404 January 2023 Relief Request ISIR-5-06 Related to ASME Code Case N-729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles AEP-NRC-2022-66, Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring2022-12-15015 December 2022 Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring AEP-NRC-2022-46, Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in2022-12-12012 December 2022 Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in ML22340A1392022-11-30030 November 2022 Submittal of Revision 31 to Updated Final Safety Analysis Report and 10CFR50.71(e) Updated and Related Site Change Reports IR 05000315/20220112022-11-0404 November 2022 Design Basis Assurance Inspection (Teams) Inspection Report 05000315/2022011 and 05000316/2022011 IR 05000315/20220032022-10-28028 October 2022 Integrated Inspection Report 05000315/2022003 and 05000316/2022003 AEP-NRC-2022-58, U1C31 Steam Generator Tube Inspection Report2022-10-24024 October 2022 U1C31 Steam Generator Tube Inspection Report AEP-NRC-2022-61, Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-062022-10-24024 October 2022 Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-06 2024-01-08
[Table view] |
See also: IR 05000315/2008003
Text
March 26, 2008
Mr. Michael W. Rencheck Senior Vice President and
Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 SUBJECT: D.C. COOK NUCLEAR POWER PLANT REQUEST FOR INFORMATION NRC INSPECTION OF TEMPORARY INSTRUCTION 2515/166 05000315/2008003(DRS); 05000316/2008003(DRS) Dear Mr. Rencheck: On May 12, 2008, the NRC will begin an inspection at the D.C. Cook Nuclear Power Plant. One inspector will perform this 1-week inspection in accordance with NRC Temporary Instruction (TI) 2525/166, "Pressurized Water Reactor Containment Sump Blockage." This inspection focuses on commitments made by D.C. Cook Nuclear Power Plant in response to Generic Letter (GL) 2004-02, "Potential Impact of Debris Blockage on Emergency Sump Recirculation at Pressurized Water Reactors (PWRs)." In order to minimize the inspection impact on the site and to ensure a productive inspection for both parties, we have enclosed a request for documents needed for the inspection. These
documents have been divided into two groups. The first group of documents are required prior to the inspection to ensure that the inspector is adequately prepared. This information should be provided to the Regional Office no later than April 28, 2008. The second group of requested documents contains additional items that the inspector will review, or need access to, during the inspection, and should be available by the first day of the
on-site inspection. It is important that all of these documents are up to date and complete in order to minimize the number of additional documents requested during the preparation and/or the on-site portions of the inspection. The inspector for this inspection is Caroline E. Acosta Acevedo. If there are any questions about the inspection or the material requested, please contact the inspector at (630) 829-9718 or via
e-mail at caroline.acosta@nrc.gov.
M. Rencheck -2-
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and
its enclosure will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records System (PARS) component of NRC's Agencywide Documents Access and Management System (ADAMS), accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room). Sincerely,
/RA/ Ann Marie Stone, Chief Engineering Branch 2
Division of Reactor Safety Docket Nos. 50-315; 50-316 License Nos. DPR-58; DPR-74 Enclosure: Temporary Instruction (TI) 2525/166 Document Request cc w/encl: M. Peifer, Site Vice President J. Gebbie, Plant Manager G. White, Michigan Public Service Commission L. Brandon, Michigan Department of Environmental Quality - Waste and Hazardous Materials Division Emergency Management Division MI Department of State Police T. Strong, Chief, State Liaison Officer, State of Michigan
M. Rencheck -2-
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and its enclosure will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records System (PARS) component of NRC's Agencywide Documents Access and Management System (ADAMS), accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room). Sincerely, Ann Marie Stone, Chief Engineering Branch 2 Division of Reactor Safety Docket Nos. 50-315; 50-316 License Nos. DPR-58; DPR-74 Enclosure: Temporary Instruction (TI) 2525/166 Document Request cc w/encl: M. Peifer, Site Vice President J. Gebbie, Plant Manager G. White, Michigan Public Service Commission L. Brandon, Michigan Department of Environmental Quality - Waste and Hazardous Materials Division Emergency Management Division
MI Department of State Police T. Strong, Chief, State Liaison Officer, State of Michigan DISTRIBUTION:
TEB RidsNrrDirsIrib
MAS KGO JKH3 BJK1 CAA1
DRPIII DRSIII PLB1 TXN ROPreports@nrc.gov
DOCUMENT NAME: G:\DRS\Work in Progress\Ltr. 03__08 DCCOOK TI166 RFI CEA.doc Publicly Available Non-Publicly Available Sensitive Non-Sensitive To receive a copy of this document, indicate in the concurrence box "C" = Copy without attach/encl; "E" = Copy with attach/encl "N" = No copy OFFICE RIII RIII NAME CAcosta: ls AMStone DATE 03/25/08 03/26/08 OFFICIAL RECORD COPY
INFORMATION REQUEST FOR GENERIC NUCLEAR POWER PLANT TEMPORARY INSTRUCTION (TI) 2525/166 INSPECTION
1 Enclosure Inspection Report: 05000315/2008003(DRS); 0500316/2008003(DRS) Inspection Dates: May 12, 2008 - May 16, 2008 Inspection Procedures: TI 2525/166, "Pressurized Water Reactor Containment Sump Blockage" IP 71111.02, "Changes, Tests, or Experiments" (reference) IP 71111.17, "Permanent Plant Modifications" (reference) Inspector: Caroline E Acosta Acevedo, Reactor Engineer (630) 829-9718 (caroline.acosta@nrc.gov) I. Information Requested for Our In-office Preparation Week
The following information is requested by April 28, 2008, or sooner, to facilitate inspection preparation. If you have any questions regarding this information, please call the inspector as soon as possible. (Please provide the information electronically in "pdf" files, Excel, or other searchable formats, preferably on CDROM. The CDROM should contain descriptive names to facilitate ease of use.) 1. A list of all correspondences to/from the site related to GL 2004-02. This list should include the addressor, addressee, subject matter, and date of correspondence. 2. A list of modifications, procedure changes or other commitments made in response to GL 2004-02 as documented in the Item I responses. (For the purpose of this inspection, modifications include permanent plant changes, design changes, set point changes, equivalency evaluations, suitability analyses, and commercial grade dedications.) 3. Name(s) and phone numbers for the regulatory and technical contacts. II. Information Requested to be Available on First Day of Inspection (May 12, 2008)
1. Copies of the modifications and procedure changes made in response to GL 2004-02 or committed to in the documents from Item I. Modification documents should include a design description, records showing date of completion and 10 CFR 50.59 applicability determination, screening, or evaluation. 2. Please ensure that other supporting documents for the selected items have been located and are readily retrievable as the inspector will likely be requesting these documents
during the inspections. Examples of supporting documents are:
INFORMATION REQUEST FOR GENERIC NUCLEAR POWER PLANT TEMPORARY INSTRUCTION (TI) 2525/166 INSPECTION
2 Enclosure a. Drawings supporting the modifications; b. Calculations related to the modifications;
c. Procedures affected by the modifications; and d. UFSAR change papers generated due to a 10 CFR 50.59 evaluation. 3. List of related calculation changes that have been issued for use. 4. List of any related corrective action documents (open and closed). 5. Copies of procedures addressing the following: modifications, design changes, set point changes, equivalency evaluations or suitability analyses, commercial grade dedications, post-modification testing, 10 CFR 50.59 evaluation and screenings, and UFSAR updates. 6. Copy of the UFSAR change log (or a synopsis of changes). This should include all of the changes made to the UFSAR that were incorporated in the last 10 CFR 50.71(e)(4) submittal and any approved changes to the current UFSAR. If you have questions regarding the information requested, please contact the lead inspector.