|
|
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:DOC T NUMRFR0-/FILE NUMBER ENVIRONtfENTAL FROM: INDIANA 6 MICHIGAN PWR.CO.BRIDGhfAN," MICHIGAN R.W.JURGENSEN TO J.G.KEPPLER DATE OF DOCUMENT 3/28/77 DATE)E/E)VED NUMBER OF COPIES RECEIVED~'TER i ABORIGINAL J86QP Y QNOTOR IZED C~CLASSIFIED INPUT FORM PROP ENCLOSURE I DESCRIPTION LTR.CONFIRMING RELEPHONE CONVERSATION CONGER ING ABN019fAL ENVIRONMENTAL OCCURRENCE OF THE TOTAL RESIDUAL CHLORINE AT XHH CONDENSATE OUTLET EXCEEDING THE-0/10 ppm LIMIT..... | | {{#Wiki_filter:NRC FORth 12-76) <<~ $ 95 tv.S. NUCLEAR REGULATORY C SSION DOC T NUMRFR 0- / |
| 1 gPIghq+F5$
| | FILE NUMBER NRC DISTRIBUTION FDR PART 50 DOCKET MATERIAL ENVIRONtfENTAL TO J.G. KEPPLER FROM: INDIANA 6 MICHIGAN PWR. CO. DATE OF DOCUMENT BRIDGhfAN," MICHIGAN 3/28/77 R.W. JURGENSEN DATE )E/E)VED |
| .[g (q5f.IBM'2P)
| | ~ 'TER QNOTOR IZED PROP INPUT FORM NUMBER OF COPIES RECEIVED i ABORIGINAL C |
| PLANT NAME: COOK 8 1 SAB NFO RMAT I ON FOR ACTION/I SAFETY ASSIGNED AD: PROJECT MANAGER'IC ASST PRO C MA LIC ASST ISTRI BUTION INTERNAL D SYSTEMS SAFETY PLANT SYSTEMS SITE SAFE NRC PDR HEINEMAN TEDESCO SCHROEDER OELD GOSSICK 6 STAFF ENGINEERING IPPOLITO ERNST MIPC MACARRY BALLARD YOUNGBLOOD CASE BOSNAK OPERATING REACTORS SIHWEIL STELLO HARLESS PAWI.ICK SITE TECH OPERATING TECH GAMMILL PROJECT MANAGE fENT REACTOR SAFE EISENHUT STEPP BOYD ROSS HULMAN SITE ANALYSIS P~COLLINS HOUSTON NOVAK ROSZTOCZY PETERSON CHECK VOLLMER BUNCH J~COLLINS MELTZ HELTEMES AT&I SKOVHOLT SALTZMAN KREGER RUTBERG CONTROL NUM BE R EXTERNAL DISTR I BUTION NAT LAB~LPDR ULR KSON OR IC: REG V.IE 770)7DQ2$NSIC: ASLB: ACRS CYS LA PDR CONSULT S:/ET NRC FORM 196 I2.76)NRC FORth$95 tv.S.NUCLEAR REGULATORY C SSION 12-76)<<~NRC DISTRIBUTION FDR PART 50 DOCKET MATERIAL PN~+a ac'>~r a>>'44Vi.'',"~, IH 0~merloan INOIANA 8r MICHIGAN POWER COMPANY DONALD C.COOK NUCLEAR PLANT P.O.Box 458, Bridgman, Michigan 49106 Operating License DPR-58 Docket No.50-315 AEO 50-315/77-02 March 28, 1977 Mr..J.G.Keppler, Regional Director Office of Inspection and Enforcement U.S.Nuclear Regulatory Commission Region III 799 Roosevelt Road Glen Ellyn, Illinois 60137 | | ~CLASSIFIED J86QP Y DESCRIPTION ENCLOSURE I |
| | LTR. CONFIRMING RELEPHONE CONVERSATION CONGER ING ABN019fAL ENVIRONMENTAL OCCURRENCE OF THE 1 TOTAL RESIDUAL CHLORINE AT XHH CONDENSATE OUTLET EXCEEDING THE-0/10 ppm LIMIT..... |
| | gPIghq+F5$ . |
| | [g (q5f.IBM'2P) |
| | PLANT NAME: COOK 8 1 SAB SAFETY FOR ACTION/INFO RMATI ON ASSIGNED AD: |
| | PRO C MA PROJECT MANAGER'IC LIC ASST ASST INTERNAL D ISTRI BUTION SYSTEMS SAFETY PLANT SYSTEMS SITE SAFE NRC PDR HEINEMAN TEDESCO SCHROEDER OELD GOSSICK 6 STAFF ENGINEERING IPPOLITO MIPC MACARRY ERNST CASE BOSNAK BALLARD SIHWEIL OPERATING REACTORS YOUNGBLOOD HARLESS PAWI.ICK STELLO SITE TECH PROJECT MANAGEfENT REACTOR SAFE OPERATING TECH GAMMILL BOYD ROSS EISENHUT STEPP P ~ COLLINS NOVAK HULMAN HOUSTON ROSZTOCZY PETERSON CHECK SITE ANALYSIS MELTZ VOLLMER HELTEMES AT & I BUNCH J ~ COLLINS SKOVHOLT SALTZMAN RUTBERG KREGER EXTERNAL DISTR I BUTION CONTROL NUMBE R LPDR NAT LAB ~ |
| | IC: REG V.IE ULR KSON OR NSIC: |
| | ASLB: |
| | LA PDR CONSULT S: |
| | 770)7DQ2$ |
| | ACRS CYS /ET NRC FORM 196 I2.76) |
|
| |
|
| ==Dear Mr.Keppler:== | | PN~+ |
| ~egu aery This is to confirm our telephone call to Mr.K.Baker-NRC Region III, at 1130 hours 90 March 28, 1977.During that conversation, we reported that an abnormal environmental occurrence had taken place at 2105 hours on March 26, 1977, when the total residual chlorine at the condensate outlet exceeded.the 0.10 ppm limit in violation of.Appendix"B".Technical Specifications Section 2.2.1.2.This letter should also be construed as the written report required by Technical Specification Section 5.4.2.1.The circulating water chlorination system was placed in service on March 22, 1977, with chlorine feed rate adjusted to maintain a total chlorine residual at 0.02 ppm.Total chlorine residual at the condenser outlet ranged from un-detectable to 0.02 ppm throughout the week with the system chlorinating twice per day on a 20 minute'ycle.
| | a ac'>~ r a>> |
| On March 26, 1977, total chlorine residuals during the 0900 hour cycle were at 0.02 ppm;however, at the 2100 cycle, the total residual indicated 0.12 ppm at 2105 hours and immediately dropped back to 0.02 ppm at 2110 hours, remaining at this level until the end of the chlorination cycle.All chlorination cycles since this incident have indicated residuals of 0.02 ppm with the system still in automatic and at the same feed rate.Investigation has indicated no chlorination equipment mal-function nor any other concrete'evidence for this spike.The two most likely causes for this incident are (1)analytical error or (2)chlorine gas surge at the beginning of the ch'lorin-ation program.As all other chlorination cycles since March 22, 1977, showed no evidence of surging at the program start and y3~'I'i"$6 E'<<~'if' r ss Mr.J.G.Keppler March 28, 1977 Page Two the total residuals during the entire period were quite consistant in the 0.02 ppm range, analytical error is the most probable cause.I As the indicated residual-was only slightly above the maximum value for a very brief time period, it is felt that no adverse environmental impact occurred.Should you require further information, please contact me.Since rely,~o~R.W.Jurgensen Plant Manager'WJ/ng cc: R.S.Hunter J.E.Dolan R.Kilburn G.E.Lien R.J.Vollen, BPI K.R.Baker, RO: III P.W.Steketee, Esq.R.C.Callen R.Walsh, Esq.G.Olson R.S.Keith PNSRC File G.Charnoff, Esq.J.M.Henni gan Dir., IE (20 copies)'ir., MIPC (2 copies)(Di.rectorate of Licensing RECEIVEO 00CUthEHT PROCESSlHG UtilT 19(i APR 5,PM 12 le}} | | '44Vi.''," ~, |
| | IH |
| | |
| | 0 |
| | ~merloan INOIANA 8r MICHIGANPOWER COMPANY Operating License DPR-58 DONALD C. COOK NUCLEAR PLANT Docket No. 50-315 P.O. Box 458, Bridgman, Michigan 49106 AEO 50-315/77-02 March 28, 1977 Mr.. J. G. Keppler, Regional Director Office of Inspection and Enforcement U.S. Nuclear Regulatory Commission Region III 799 Roosevelt Road ~egu aery Glen Ellyn, Illinois 60137 |
| | |
| | ==Dear Mr. Keppler:== |
| | |
| | This is to confirm our telephone call to Mr. K. Baker - NRC Region III, at 1130 hours 90 March 28, 1977. During that conversation, we reported that an abnormal environmental occurrence had taken place at 2105 hours on March 26, 1977, when the total residual chlorine at the condensate outlet exceeded. the 0.10 ppm limit in violation of. Appendix "B" . |
| | Technical Specifications Section 2.2. 1.2. This letter should also be construed as the written report required by Technical Specification Section 5.4.2.1. |
| | The circulating water chlorination system was placed in service on March 22, 1977, with chlorine feed rate adjusted to maintain a total chlorine residual at 0.02 ppm. Total chlorine residual at the condenser outlet ranged from un-detectable to 0.02 ppm throughout the week with the system chlorinating twice per day on a 20 minute'ycle. On March 26, 1977, total chlorine residuals during the 0900 hour cycle were at 0.02 ppm; however, at the 2100 cycle, the total residual indicated 0. 12 ppm at 2105 hours and immediately dropped back to 0.02 ppm at 2110 hours, remaining at this level until the end of the chlorination cycle. All chlorination cycles since this incident have indicated residuals of 0.02 ppm with the system still in automatic and at the same feed rate. |
| | Investigation has indicated no chlorination equipment mal-function nor any other concrete 'evidence for this spike. |
| | The two most likely causes for this incident are (1) analytical error or (2) chlorine gas surge at the beginning of the ch'lorin-ation program. As all other chlorination cycles since March 22, 1977, showed no evidence of surging at the program start and |
| | |
| | y3 ~'I'i "$ 6 E'<<~'if' r ss Mr. J. G. Keppler March 28, 1977 Page Two the total residuals during the entire period were quite consistant in the 0.02 ppm range, analytical error is the most probable cause. |
| | I As the indicated residual- was only slightly above the maximum value for a very brief time period, it is felt that no adverse environmental impact occurred. |
| | Should you require further information, please contact me. |
| | Since rely, |
| | ~o~R. W. Jurgensen Plant Manager |
| | 'WJ/ng cc: R. S. Hunter J. E. Dolan R. Kilburn G. E. Lien R. J. Vollen, BPI K. R. Baker, RO: III P. W. Steketee, Esq. |
| | R. C. Callen R. Walsh, Esq. |
| | G. Olson R. S. Keith PNSRC File G. Charnoff, Esq. |
| | J. M. Henni gan Dir., |
| | 'ir., |
| | (Di.rectorate IE (20 copies) |
| | MIPC (2 copies) of Licensing |
| | |
| | RECEIVEO 00CUthEHT PROCESSlHG UtilT 19(i APR 5,PM 12 le}} |
Similar Documents at Cook |
---|
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] Category:Licensee Event Report (LER)
MONTHYEAR05000316/LER-2017-0012017-05-19019 May 2017 1 OF 5, LER 17-001-00 for Cook, Unit 2 re Containment Hydrogen Skimmer Ventilation Fan #1 Inoperable Longer than Allowed by Technical Specifications 05000316/LER-2016-0022017-02-0909 February 2017 Emergency Diesel Generators Declared Inoperable Due to a Manufacturing Design Issue, LER 16-002-00 for Donald C. Cook Nuclear Plant Unit 2 Regarding Emergency Diesel Generators Declared Inoperable Due to a Manufacturing Design Issue 05000316/LER-2016-0012016-08-31031 August 2016 Manual Reactor Trip Due To Moisture Separator Heater Expansion Joint Failure, LER 16-001-00 for Donald C. Cook Nuclear Plant, Unit 2 Regarding Manual Reactor Trip Due To Moisture Separator Heater Expansion Joint Failure ML16193A3902016-07-15015 July 2016 Donald C. Cook Nuclear Plant Unit 2 - A Loss of Main Condenser Event Occurred Due to a Storm-Induced Debris Damage of the Circulating Water System Pumps in the Forebay (LER-316-2014-003-00) 05000315/LER-2015-0022016-01-18018 January 2016 -Technical Specification Violation due to Inoperable Residual. Heat Removal Pump, LER 15-002-01 for D.C. Cook, Unit 1, Regarding Technical Specification Violation Due to Inoperable Residual Heat Removal Pump 05000316/LER-2015-0012016-01-15015 January 2016 Manual Reactor Trip Due To A Secondary Plant Transient, LER 15-001-01 for D.C. Cook, Unit 2, Regarding Manual Reactor Trip Due to a Secondary Plant Transient ML0528703602005-10-0505 October 2005 Special Report for D. C. Cook Unit 2 Re Unit 2 Reactor Coolant Inventory Tracking System ML0508903452005-03-22022 March 2005 LER 99-001-01 Donald C. Cook Nuclear Plant Unit 2, Regarding Supplemental LER for Degraded Component Cooling Water Flow to Containment Main Steam Line Penetrations ML0210601432002-04-12012 April 2002 LER 02-02-00, Donald C. Cook Nuclear Plant Unit 2, Technical Specification 3.9.4.c Was Violated During Core Alteration ML0209205342002-03-15015 March 2002 LER 99-012-01 for Cook Nuclear Plant, Unit 1 Re Auxiliary Building ESF Ventilation System May Not Be Capable of Maintaining ESF Room Temperature Post-Accident ML9936300511999-12-20020 December 1999 LER 99-S004-00, Intentionally Falsifying Documentation Results in Unauthorized Unescorted Access, on 11/18/99. with Letter Dated 12/20/99 ML9934002411999-11-29029 November 1999 LER 315/99-027-00, Underrated Fuses Used in 250 Vdc System Could Result in Lack of Protective Coordination ML18219B5201978-09-27027 September 1978 09/27/1978 Letter Enclosure of Licensee Event Report ML18219E1521978-09-27027 September 1978 Submit Licensee Event Report Nos. RO 78-051/03L-0 & RO 78-052/03L-0 ML18219B5211978-09-19019 September 1978 09/19/1978 Letter Enclosure of Licensee Event Report ML18219E1531978-09-18018 September 1978 Submit Licensee Event Report No. RO 78-050/03L-0 ML18219B5541978-09-18018 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-062/03L-0) ML18219B5551978-09-12012 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-56/03L-1 and RO 78-061/03L-0) ML18219E1541978-09-12012 September 1978 Submit Licensee Event Report No. RO 78-049/03L-0 ML18219B5561978-09-0808 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-059/03L-1 and RO 78-060/03L-0) ML18219E1551978-09-0808 September 1978 Submit Licensee Event Report No. RO 78-048/03L-0 ML18219B5571978-09-0505 September 1978 Letter from Indiana & Michigan Power Co to NRC Submitting License Event Report RO 78-059/03L-0 ML18219B5581978-08-30030 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report RO 78-058/03L-0 ML18219B5621978-08-22022 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-056/03L-0 and RO 78-057/03L-0) ML18219B5611978-08-18018 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-052/03L-0, RO 78-053/03L-0, RO 78-054-03L-0 and RO 78-055/03L-0) ML18219E1561978-08-15015 August 1978 Submit Licensee Event Report No. RO 78-047/03L-0 ML18219E1571978-08-14014 August 1978 Submit Licensee Event Report Nos. RO 78-045/03L-0 & RO 78-046/03L-0 ML18219E1581978-08-14014 August 1978 Submit Licensee Event Report Nos. RO 78-043/03L-1 & RO 78-044/03L-1 ML18219E1601978-08-11011 August 1978 Submit Licensee Event Report Nos. 1978-043-03L & 1978-044-03L ML18219B5641978-08-10010 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-051/03L-0) ML18219B5651978-08-0909 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-049/03L-1) ML18219B5661978-08-0808 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-050/03L-0) ML18219B5671978-08-0404 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-049/03L-0) ML18219B5681978-08-0202 August 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-029/03L-1 and RO 78-048/03L-0) ML18219B5691978-07-21021 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-019/03L-1 and RO 78-023/03L-1) ML18219B5701978-07-18018 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-047/03L-0) ML18219B5711978-07-11011 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-043/03L-0), Submitted Late Due to a Paper Defect ML18219B5721978-07-11011 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-034/03L-1, RO 78-044/03L-0, RO 78-045/03L-0, RO 78-046/03L-0) ML18219B5731978-07-0505 July 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-042/03L-0) ML18219B5751978-06-29029 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 50-316/78-037), Stating Corrective Actions Taken IR 05000316/19780371978-06-29029 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 50-316/78-037), Stating Corrective Actions Taken ML18219B5771978-06-22022 June 1978 D.C. Cook - Submit Licensee Event Report RO 78-036/03L-0 for Unit 2 ML18219B5761978-06-21021 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Report (RO 78-035/03L-0), a Resubmittal of LER 78-034/03L-0 Dated 6/19/1978 IR 05000316/19780341978-06-19019 June 1978 D.C. Cook - Submit Licensee Event Report RO 50-316/78-034/03L-0 for Unit 2 ML18219B5781978-06-19019 June 1978 D.C. Cook - Submit Licensee Event Report RO 50-316/78-034/03L-0 for Unit 2 ML18219B5221978-06-0606 June 1978 06/06/1978 Letter Licensee Event Report ML18219B5741978-06-0303 June 1978 Letter from Indiana & Michigan Power Co to NRC Submitting Licensee Event Reports (RO 78-038/03L-0, RO 78-039/03L-0, RO 78-040/03L-0, RO 78-041/03L-0) ML18219B5241978-06-0202 June 1978 06/02/1978 Letter Licensee Event Report ML18219B5231978-06-0202 June 1978 06/02/1978 Letter Licensee Event Report ML18219B5251978-05-25025 May 1978 05/25/1978 Letter Licensee Event Report 2017-05-19
[Table view] |
Text
NRC FORth 12-76) <<~ $ 95 tv.S. NUCLEAR REGULATORY C SSION DOC T NUMRFR 0- /
FILE NUMBER NRC DISTRIBUTION FDR PART 50 DOCKET MATERIAL ENVIRONtfENTAL TO J.G. KEPPLER FROM: INDIANA 6 MICHIGAN PWR. CO. DATE OF DOCUMENT BRIDGhfAN," MICHIGAN 3/28/77 R.W. JURGENSEN DATE )E/E)VED
~ 'TER QNOTOR IZED PROP INPUT FORM NUMBER OF COPIES RECEIVED i ABORIGINAL C
~CLASSIFIED J86QP Y DESCRIPTION ENCLOSURE I
LTR. CONFIRMING RELEPHONE CONVERSATION CONGER ING ABN019fAL ENVIRONMENTAL OCCURRENCE OF THE 1 TOTAL RESIDUAL CHLORINE AT XHH CONDENSATE OUTLET EXCEEDING THE-0/10 ppm LIMIT.....
gPIghq+F5$ .
[g (q5f.IBM'2P)
PLANT NAME: COOK 8 1 SAB SAFETY FOR ACTION/INFO RMATI ON ASSIGNED AD:
PRO C MA PROJECT MANAGER'IC LIC ASST ASST INTERNAL D ISTRI BUTION SYSTEMS SAFETY PLANT SYSTEMS SITE SAFE NRC PDR HEINEMAN TEDESCO SCHROEDER OELD GOSSICK 6 STAFF ENGINEERING IPPOLITO MIPC MACARRY ERNST CASE BOSNAK BALLARD SIHWEIL OPERATING REACTORS YOUNGBLOOD HARLESS PAWI.ICK STELLO SITE TECH PROJECT MANAGEfENT REACTOR SAFE OPERATING TECH GAMMILL BOYD ROSS EISENHUT STEPP P ~ COLLINS NOVAK HULMAN HOUSTON ROSZTOCZY PETERSON CHECK SITE ANALYSIS MELTZ VOLLMER HELTEMES AT & I BUNCH J ~ COLLINS SKOVHOLT SALTZMAN RUTBERG KREGER EXTERNAL DISTR I BUTION CONTROL NUMBE R LPDR NAT LAB ~
IC: REG V.IE ULR KSON OR NSIC:
ASLB:
LA PDR CONSULT S:
770)7DQ2$
ACRS CYS /ET NRC FORM 196 I2.76)
PN~+
a ac'>~ r a>>
'44Vi.," ~,
IH
0
~merloan INOIANA 8r MICHIGANPOWER COMPANY Operating License DPR-58 DONALD C. COOK NUCLEAR PLANT Docket No. 50-315 P.O. Box 458, Bridgman, Michigan 49106 AEO 50-315/77-02 March 28, 1977 Mr.. J. G. Keppler, Regional Director Office of Inspection and Enforcement U.S. Nuclear Regulatory Commission Region III 799 Roosevelt Road ~egu aery Glen Ellyn, Illinois 60137
Dear Mr. Keppler:
This is to confirm our telephone call to Mr. K. Baker - NRC Region III, at 1130 hours0.0131 days <br />0.314 hours <br />0.00187 weeks <br />4.29965e-4 months <br /> 90 March 28, 1977. During that conversation, we reported that an abnormal environmental occurrence had taken place at 2105 hours0.0244 days <br />0.585 hours <br />0.00348 weeks <br />8.009525e-4 months <br /> on March 26, 1977, when the total residual chlorine at the condensate outlet exceeded. the 0.10 ppm limit in violation of. Appendix "B" .
Technical Specifications Section 2.2. 1.2. This letter should also be construed as the written report required by Technical Specification Section 5.4.2.1.
The circulating water chlorination system was placed in service on March 22, 1977, with chlorine feed rate adjusted to maintain a total chlorine residual at 0.02 ppm. Total chlorine residual at the condenser outlet ranged from un-detectable to 0.02 ppm throughout the week with the system chlorinating twice per day on a 20 minute'ycle. On March 26, 1977, total chlorine residuals during the 0900 hour0.0104 days <br />0.25 hours <br />0.00149 weeks <br />3.4245e-4 months <br /> cycle were at 0.02 ppm; however, at the 2100 cycle, the total residual indicated 0. 12 ppm at 2105 hours0.0244 days <br />0.585 hours <br />0.00348 weeks <br />8.009525e-4 months <br /> and immediately dropped back to 0.02 ppm at 2110 hours0.0244 days <br />0.586 hours <br />0.00349 weeks <br />8.02855e-4 months <br />, remaining at this level until the end of the chlorination cycle. All chlorination cycles since this incident have indicated residuals of 0.02 ppm with the system still in automatic and at the same feed rate.
Investigation has indicated no chlorination equipment mal-function nor any other concrete 'evidence for this spike.
The two most likely causes for this incident are (1) analytical error or (2) chlorine gas surge at the beginning of the ch'lorin-ation program. As all other chlorination cycles since March 22, 1977, showed no evidence of surging at the program start and
y3 ~'I'i "$ 6 E'<<~'if' r ss Mr. J. G. Keppler March 28, 1977 Page Two the total residuals during the entire period were quite consistant in the 0.02 ppm range, analytical error is the most probable cause.
I As the indicated residual- was only slightly above the maximum value for a very brief time period, it is felt that no adverse environmental impact occurred.
Should you require further information, please contact me.
Since rely,
~o~R. W. Jurgensen Plant Manager
'WJ/ng cc: R. S. Hunter J. E. Dolan R. Kilburn G. E. Lien R. J. Vollen, BPI K. R. Baker, RO: III P. W. Steketee, Esq.
R. C. Callen R. Walsh, Esq.
G. Olson R. S. Keith PNSRC File G. Charnoff, Esq.
J. M. Henni gan Dir.,
'ir.,
(Di.rectorate IE (20 copies)
MIPC (2 copies) of Licensing
RECEIVEO 00CUthEHT PROCESSlHG UtilT 19(i APR 5,PM 12 le