ML11346A545: 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)
 
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000001ALLState of New York Hearing Exhibits List ("NYS Exhibits List")
{{#Wiki_filter:NYS000001 Submitted: December 12, 2011 Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
12/12/2011NYS000002NYS-8 State of New York Statement of Position, NYS-8 ("NYS-8 SOP")12/12/2011NYS000003NYS-8 Pre-filed Testimony of Robert C. Degeneff ("Degeneff PFT")12/12/2011NYS000004NYS-8 Curriculum Vitae of Robert C. Degeneff ("2011 Degeneff CV")
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                      Exhibit Name                            Exhibit Exhibit # Addressed by                                                             Submission Exhibit                                                                    Date NYS000001 ALL          State of New York Hearing Exhibits List ("NYS                   12/12/2011 Exhibits List")
12/12/2011NYS000005NYS-8 Report of Robert C. Degeneff (December 2011) ("2011 Degeneff Report")
NYS000002 NYS-8         State of New York Statement of Position, NYS-8 ("NYS-           12/12/2011 8 SOP")
12/12/2011NYS000006NYS-8 L.F. Blume, Transformer Engineering (1938, 1951 General Electric Company), Excerpted: pp. ix, 1-2
NYS000003 NYS-8         Pre-filed Testimony of Robert C. Degeneff ("Degeneff           12/12/2011 PFT")
("Blume")12/12/2011NYS000007NYS-8 Flanagan, The Handbook of Transformer Design &
NYS000004 NYS-8         Curriculum Vitae of Robert C. Degeneff ("2011                  12/12/2011 Degeneff CV")
Application, 2nd Edition, McGraw-Hill (1993),
NYS000005 NYS-8         Report of Robert C. Degeneff (December 2011) (2011            12/12/2011 Degeneff Report)
Excerpted: pp. 1.1-1.2 ("Flanagan")
NYS000006 NYS-8         L.F. Blume, Transformer Engineering (1938, 1951                 12/12/2011 General Electric Company), Excerpted: pp. ix, 1-2 (Blume)
12/12/2011NYS000008NYS-8 Harlow, James H., Electric Power Transformer Engineering , CRC Press, (2004), Excerpted: pp. xi, 2-1 2 ("2004 Harlow")
NYS000007 NYS-8         Flanagan, The Handbook of Transformer Design &                 12/12/2011 Application, 2nd Edition, McGraw-Hill (1993),
12/12/2011 1
Excerpted: pp. 1.1-1.2 (Flanagan")
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000009NYS-8 Harlow, James H., Electric Power Transformer Engineering , 2d Edition, CRC Press, (2007), Excerpted: pp. v-vi, 2 2-2 ("2007 Harlow")
NYS000008 NYS-8         Harlow, James H., Electric Power Transformer                   12/12/2011 Engineering , CRC Press, (2004), Excerpted: pp. xi, 2-1 2 (2004 Harlow) 1
12/12/2011NYS000010NYS-8IEEE Standard Dictionary of Electrical and Electronic Terms, IEEE Std 100-1996, 6th Edition (1996),
Excerpted: p. 1131 ("IEEE Dictionary")
12/12/2011NYS000011NYS-8IEEE Standard Terminology for Power and Distribution Transformers, IEEE Std C57.12.80TM-2010 (Sept. 30, 2010), Excerpted: pp. 39-41 ("IEEE Standard


Terminology")
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
12/12/2011NYS000012NYS-8NUREG/CR-5753, Aging of Safety Class Transformers in Safety Systems of Nuclear Power Plants (February  
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS    Contentions                      Exhibit Name                        Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000009 NYS-8        Harlow, James H., Electric Power Transformer                12/12/2011 Engineering , 2d Edition, CRC Press, (2007),
Excerpted: pp. v-vi, 2 2-2 (2007 Harlow)
NYS000010 NYS-8        IEEE Standard Dictionary of Electrical and Electronic      12/12/2011 Terms, IEEE Std 100-1996, 6th Edition (1996),
Excerpted: p. 1131 (IEEE Dictionary)
NYS000011 NYS-8        IEEE Standard Terminology for Power and Distribution        12/12/2011 Transformers, IEEE Std C57.12.80TM-2010 (Sept. 30, 2010), Excerpted: pp. 39-41 ("IEEE Standard Terminology")
NYS000012 NYS-8        NUREG/CR-5753, Aging of Safety Class Transformers in       12/12/2011 Safety Systems of Nuclear Power Plants (February 1996) (NUREG/CR-5753)
NYS000013 NYS-8        UFSAR, Rev. 20, Indian Point Unit 3, Excerpted:            12/12/2011 Chapter 8 - Electrical Systems (IPEC00035933-IPEC00035963) (submitted with license renewal application) (2007) ("IP3 UFSAR, Rev. 20")
2


1996) ("NUREG/CR-5753")
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
12/12/2011NYS000013NYS-8UFSAR, Rev. 20, Indian Point Unit 3, Excerpted:
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                      Exhibit Name                        Exhibit Exhibit # Addressed by                                                         Submission Exhibit                                                                Date NYS000014 NYS-8        UFSAR, Rev. 20, Indian Point Unit 2, Excerpted:             12/12/2011 Chapter 8 - Electrical Systems and Electrical Distribution and Transmission System, DWG NO. A250907-21, figure 8.2-1 and 8.2-2 (submitted with license renewal application)(2007) ("IP2 UFSAR, Rev. 20")
Chapter 8 - Electrical Systems (IPEC00035933-
NYS000015 NYS-8        Indian Point No. 3 Nuclear Power Plant, Electrical         12/12/2011 Distribution & Transmission System, DWG NO. 9321-F-33853, REV 17 (electrical drawing) (ML090400895)
 
IPEC00035963) (submitted with license renewal
 
application) (2007) ("IP3 UFSAR, Rev. 20")
12/12/2011 2
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000014NYS-8UFSAR, Rev. 20, Indian Point Unit 2, Excerpted:
Chapter 8 - Electrical Systems and Electrical  
 
Distribution and Transmission System, DWG NO. A250907
-21, figure 8.2-1 and 8.2-2 (submitted with license  
 
renewal application)(2007) ("IP2 UFSAR, Rev. 20")
12/12/2011NYS000015NYS-8Indian Point No. 3 Nuclear Power Plant, Electrical Distribution & Transmission System, DWG NO. 9321-F-
 
33853, REV 17 (electrical drawing) (ML090400895)
(Feb. 28, 2008) ("DWG 9321-F-33853")
(Feb. 28, 2008) ("DWG 9321-F-33853")
12/12/2011NYS000016NYS-8Nuclear Power Plant License Renewal; Revisions, 60 Fed. Reg. 22,461 (May 8, 1995)("SOC, 60 Fed. Reg.  
NYS000016 NYS-8        Nuclear Power Plant License Renewal; Revisions, 60         12/12/2011 Fed. Reg. 22,461 (May 8, 1995)(SOC, 60 Fed. Reg.
 
22,461)
22,461")12/12/2011NYS000017NYS-8IEEE Guide for the Evaluation and Reconditioning of Liquid Immersed Power Transformers [C57.140TM-2006]
NYS000017 NYS-8        IEEE Guide for the Evaluation and Reconditioning of         12/12/2011 Liquid Immersed Power Transformers [C57.140TM-2006]
(April 2007) Excerpted: pp. iv-v, 11-26 ("2007 IEEE  
(April 2007) Excerpted: pp. iv-v, 11-26 (2007 IEEE Report) 3
 
Report")12/12/2011 3
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000018NYS-8Sandia National Laboratories, Aging Management Guideline for Commercial Nuclear Power Plants - Power
 
and Distribution Transformers (Contractor Report, SAND93-7068, UC-523, Unlimited Release) (May 1994)
 
Excerpted: pp. 4-1 to 4-23 ("1994 Sandia Report")
12/12/2011NYS000019NYS-8NRC Information Notice 2009-10, Transformers Failures
-Recent Operating Experience (Jul. 7, 2009) (ML090540218) ("NRC IN 2009-10")
12/12/2011NYS000020NYS-8Electric Power Research Institute, Plant Support Engineering: Large Transformer End-of-Expected-Life
 
Considerations and the Need for Planning, Final
 
Report, 1013566 (December 2006) ("EPRI PSE Report")
12/12/2011NYS000021NYS-8 OECD, Nuclear Energy Agency, Operating Experience Report: Recent Failures of Large Oil-Filled
 
Transformers, NEA/CNRA/R(2001)6 (Mar. 14, 2011) ("NEA Report")12/12/2011 4
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000022NYS-8Pacific Gas and Electric Company (PG&E Letter DCL 089), Licensee Event Report 2-2008-001-00, Reactor
 
Trip Due to Main Electrical Transformer Failure, Diablo Canyon Unit 2, Docket No. 50-323, OL-DPR-82 (Oct. 15, 2008) (ML082970221) ("Diablo Canyon 2 LER 2
-2208-001-00")
12/12/2011NYS000023NYS-8Exelon Nuclear (RA-09-008), Oyster Creek Nuclear Generating Station, Facility Operating License No.
 
DPR-16, NRC Docket No, 50-219, Licensee Event Report
 
2008-001-00, Automatic Reactor Shutdown Caused by


Main Transformer Failure (Jan. 21, 2009)(ML090260082)  
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS    Contentions                      Exhibit Name                        Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000018 NYS-8        Sandia National Laboratories, Aging Management              12/12/2011 Guideline for Commercial Nuclear Power Plants - Power and Distribution Transformers (Contractor Report, SAND93-7068, UC-523, Unlimited Release) (May 1994)
Excerpted: pp. 4-1 to 4-23 (1994 Sandia Report)
NYS000019 NYS-8        NRC Information Notice 2009-10, Transformers Failures-      12/12/2011 Recent Operating Experience (Jul. 7, 2009)
(ML090540218) (NRC IN 2009-10)
NYS000020 NYS-8        Electric Power Research Institute, Plant Support            12/12/2011 Engineering: Large Transformer End-of-Expected-Life Considerations and the Need for Planning, Final Report, 1013566 (December 2006) (EPRI PSE Report)
NYS000021 NYS-8        OECD, Nuclear Energy Agency, Operating Experience          12/12/2011 Report: Recent Failures of Large Oil-Filled Transformers, NEA/CNRA/R(2001)6 (Mar. 14, 2011) (NEA Report) 4


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS    Contentions                      Exhibit Name                        Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000022 NYS-8        Pacific Gas and Electric Company (PG&E Letter DCL      12/12/2011 089), Licensee Event Report 2-2008-001-00, Reactor Trip Due to Main Electrical Transformer Failure, Diablo Canyon Unit 2, Docket No. 50-323, OL-DPR-82 (Oct. 15, 2008) (ML082970221) ("Diablo Canyon 2 LER 2-2208-001-00")
NYS000023 NYS-8        Exelon Nuclear (RA-09-008), Oyster Creek Nuclear            12/12/2011 Generating Station, Facility Operating License No.
DPR-16, NRC Docket No, 50-219, Licensee Event Report 2008-001-00, Automatic Reactor Shutdown Caused by Main Transformer Failure (Jan. 21, 2009)(ML090260082)
("Oyster Creek LER 2008-001-00")
("Oyster Creek LER 2008-001-00")
12/12/2011 5
5
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000024NYS-8Exelon Nuclear (RA-09-026), Licensee Event Report 2009-001-00, Automatic Reactor Shutdown Caused by
 
Main Transformer Failure, Oyster Creek Nuclear
 
Generating Station, Facility Operating License No.


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS    Contentions                      Exhibit Name                        Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000024 NYS-8        Exelon Nuclear (RA-09-026), Licensee Event Report          12/12/2011 2009-001-00, Automatic Reactor Shutdown Caused by Main Transformer Failure, Oyster Creek Nuclear Generating Station, Facility Operating License No.
DPR-16, NRC Docket No. 50-219 (Mar. 31, 2009)
DPR-16, NRC Docket No. 50-219 (Mar. 31, 2009)
(ML090970735) ("Oyster Creek LER 2009-001-00")
(ML090970735) ("Oyster Creek LER 2009-001-00")
12/12/2011NYS000025NYS-8Exelon Nuclear, Licensee Event Report 09-001-00, Automatic Reactor Scram Due to Failure of Main Power  
NYS000025 NYS-8        Exelon Nuclear, Licensee Event Report 09-001-00,           12/12/2011 Automatic Reactor Scram Due to Failure of Main Power Transformer Surge Arrestor, LaSalle County Station Unit 1, Facility Operating License No. 11, NRC Docket No. 50-373 (Jul. 20, 2009) (ML092020179) ("LaSalle 1 LER 09-001-00")
 
6
Transformer Surge Arrestor, LaSalle County Station  
 
Unit 1, Facility Operating License No. 11, NRC Docket  
 
No. 50-373 (Jul. 20, 2009) (ML092020179) ("LaSalle 1  
 
LER 09-001-00")
12/12/2011 6
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000026NYS-8Luminant Power (CP-201000074, Log # TXX-10010), Licensee Event Report 445/10-001-00, Trip Due to
 
Pressure Relay Actuation on Main Transformer 01, Comanche Peak Nuclear Power Plant Unit 1, Docket No.
 
50-445 (Mar. 3, 2010) (ML100740293) ("Comanche Peak 1


LER 445/10-001-00")
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
12/12/2011NYS000027NYS-8DTE Energy (NRC-10-0043), Licensee Event Report 2010-001, Automatic Reactor Shutdown Due to Generator  
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS    Contentions                      Exhibit Name                        Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000026 NYS-8        Luminant Power (CP-201000074, Log # TXX-10010),            12/12/2011 Licensee Event Report 445/10-001-00, Trip Due to Pressure Relay Actuation on Main Transformer 01, Comanche Peak Nuclear Power Plant Unit 1, Docket No.
50-445 (Mar. 3, 2010) (ML100740293) ("Comanche Peak 1 LER 445/10-001-00")
NYS000027 NYS-8        DTE Energy (NRC-10-0043), Licensee Event Report 2010-       12/12/2011 001, Automatic Reactor Shutdown Due to Generator Current Transformer Wiring Failure, Fermi 2, NRC License No. NPF-43, NRC Docket No. 50-341 (May 19, 2010) (ML101400553) ("Fermi 2 LER 2010-001")
7


Current Transformer Wiring Failure, Fermi 2, NRC
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
 
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                      Exhibit Name                        Exhibit Exhibit # Addressed by                                                         Submission Exhibit                                                                Date NYS000028 NYS-8        PSEG Nuclear LLC (LR-N10-0320), Licensee Event Report       12/12/2011 272/2010-002, Automatic Reactor Trip Due to Main Power Transformer Bushing Failure, Salem Nuclear Generating Station Unit 1, Facility Operating License No. DPR-70, NRC Docket No. 50-272 (Sept. 2, 2010)
License No. NPF-43, NRC Docket No. 50-341 (May 19, 2010) (ML101400553) ("Fermi 2 LER 2010-001")
12/12/2011 7
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000028NYS-8PSEG Nuclear LLC (LR-N10-0320), Licensee Event Report 272/2010-002, Automatic Reactor Trip Due to Main  
 
Power Transformer Bushing Failure, Salem Nuclear  
 
Generating Station Unit 1, Facility Operating License  
 
No. DPR-70, NRC Docket No. 50-272 (Sept. 2, 2010)
(ML102780502) ("Salem 1 LER 272/2010-002")
(ML102780502) ("Salem 1 LER 272/2010-002")
12/12/2011NYS000029NYS-8NRC Integrated Inspection Report 05000327/2010004, 05000328/2010004, Sequoyah Nuclear Plant (Oct. 29, 2010)(ML103020448) ("Sequoyah IR")
NYS000029 NYS-8        NRC Integrated Inspection Report 05000327/2010004,         12/12/2011 05000328/2010004, Sequoyah Nuclear Plant (Oct. 29, 2010)(ML103020448) ("Sequoyah IR")
12/12/2011NYS000030NYS-8Event Notification Report, Watts Bar Unit 1, Manual Reactor Trip Due to Loss of Cooling to the "A" Phase  
NYS000030 NYS-8        Event Notification Report, Watts Bar Unit 1, Manual         12/12/2011 Reactor Trip Due to Loss of Cooling to the A Phase Main Bank Transformer, Event Number: 46418, Notification Date: 11/14/2010 ("Watts Bar 1 LER 46418")
 
8
Main Bank Transformer, Event Number: 46418, Notification Date: 11/14/2010 ("Watts Bar 1 LER  
 
46418")12/12/2011 8
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000031NYS-8FPL (L-2010-272), Licensee Event Report 2010-003-00, Reactor Trip Due to Fault on 230kV Side of Generator
 
Step-Up Transformer, Turkey Point Unit 3, NRC Docket
 
No. 50-250 (Nov. 19, 2010)(ML103340517) ("Turkey
 
Point 3 LER 2010-003-00")
12/12/2011NYS000032NYS-8Entergy (NL-11-005), Licensee Event Report 2010-009-00, Automatic Reactor Trip Due to a Turbine Generator
 
Trip Caused by a Fault of the 21 Main Transformer
 
Phase B High Voltage Bushing, Indian Point Unit No.


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS    Contentions                      Exhibit Name                        Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000031 NYS-8        FPL (L-2010-272), Licensee Event Report 2010-003-00,        12/12/2011 Reactor Trip Due to Fault on 230kV Side of Generator Step-Up Transformer, Turkey Point Unit 3, NRC Docket No. 50-250 (Nov. 19, 2010)(ML103340517) ("Turkey Point 3 LER 2010-003-00")
NYS000032 NYS-8        Entergy (NL-11-005), Licensee Event Report 2010-009-        12/12/2011 00, Automatic Reactor Trip Due to a Turbine Generator Trip Caused by a Fault of the 21 Main Transformer Phase B High Voltage Bushing, Indian Point Unit No.
2, NRC Docket No. 50-247, DPR-26 (Jan. 18, 2011)
2, NRC Docket No. 50-247, DPR-26 (Jan. 18, 2011)
(ML110280013) ("IP2 LER 2010-009-00")
(ML110280013) ("IP2 LER 2010-009-00")
12/12/2011NYS000033NYS-8 Wayne Parry, NJ's Oyster Creek Must Replace New Transformer, A ssociated Press (Dec. 10, 2010) ("Parry Article")12/12/2011 9
NYS000033 NYS-8         Wayne Parry, NJ's Oyster Creek Must Replace New             12/12/2011 Transformer, Associated Press (Dec. 10, 2010) ("Parry Article")
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000034NYS-8Electric Power Research Institute, Life Cycle Management Planning Sourcebooks, Volume 4: Large
9
 
Power Transformers, Final Report, 1007422 (March
 
2003) Excerpted: 4-1 to 4-6, 4-17 and 6-2 to 6-13
 
("Transformers Final Report")
12/12/2011NYS000035NYS-8Preliminary Notification of Event or Unusual Occurrence (PNO-III-11-012A), Perry Nuclear Power
 
Plant, Docket No. 50-440, License No. NPF-58, Perry


Unplanned Shutdown Greater than 72 Hours (Update)
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS    Contentions                      Exhibit Name                        Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000034 NYS-8        Electric Power Research Institute, Life Cycle              12/12/2011 Management Planning Sourcebooks, Volume 4: Large Power Transformers, Final Report, 1007422 (March 2003) Excerpted: 4-1 to 4-6, 4-17 and 6-2 to 6-13 (Transformers Final Report)
NYS000035 NYS-8        Preliminary Notification of Event or Unusual                12/12/2011 Occurrence (PNO-III-11-012A), Perry Nuclear Power Plant, Docket No. 50-440, License No. NPF-58, Perry Unplanned Shutdown Greater than 72 Hours (Update)
(Oct. 19, 2011) (ML11292A119) ("PNO-III-11-012A")
(Oct. 19, 2011) (ML11292A119) ("PNO-III-11-012A")
12/12/2011NYS000036NYS-8Preliminary Notification of Event or Unusual Occurrence (PNO-III-11-015A), Monticello Nuclear  
NYS000036 NYS-8        Preliminary Notification of Event or Unusual               12/12/2011 Occurrence (PNO-III-11-015A), Monticello Nuclear Generating Plant, Unplanned Shutdown Greater Than 72 Hours Due to a Loss of the Auxiliary Power Transformer (Update) (Oct. 28, 2011) (ML11301A217)
 
Generating Plant, Unplanned Shutdown Greater Than 72  
 
Hours Due to a Loss of the Auxiliary Power  
 
Transformer (Update) (Oct. 28, 2011) (ML11301A217)  
 
("PNO-III-11-15A")
("PNO-III-11-15A")
12/12/2011 10 Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000037NYS-8Exelon Nuclear (RA11-013), Licensee Event Report 2011
10
-001-00, Automatic Reactor Scram Due to Main Power Transformer "C" Phase Electrical Fault, LaSalle
 
County Station Unit 1, Facility Operating License No.


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS    Contentions                      Exhibit Name                        Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000037 NYS-8        Exelon Nuclear (RA11-013), Licensee Event Report 2011-      12/12/2011 001-00, Automatic Reactor Scram Due to Main Power Transformer C Phase Electrical Fault, LaSalle County Station Unit 1, Facility Operating License No.
NPF-11, NRC Docket No. 50-373 (Mar. 25, 2011)
NPF-11, NRC Docket No. 50-373 (Mar. 25, 2011)
(ML110890949) ("LaSalle 1 LER 2011-001-00")
(ML110890949) ("LaSalle 1 LER 2011-001-00")
12/12/2011NYS000038NYS-8Email String; June 26, 2007 8:24 AM;  
NYS000038 NYS-8        Email String; June 26, 2007 8:24 AM;  


==Subject:==
==Subject:==
Status of Regions Single Point Vulnerable Transformers;  
Status       12/12/2011 of Regions Single Point Vulnerable Transformers; From: R.R. Davis; To: D.P. Wiles, M.A. Krupa, C.
 
Reasoner, and K.D. Nichols; CC: K.A. Jelks, M.A.
From: R.R. Davis; To: D.P. Wiles, M.A. Krupa, C.  
Wood, G.S. Matharu, R.T. Giguere, S. Saunders; June 26, 2007 3:12 PM;  
 
Reasoner, and K.D. Nichols; CC: K.A. Jelks, M.A.  
 
Wood, G.S. Matharu, R.T. Giguere, S. Saunders; June  
 
26, 2007 3:12 PM;  


==Subject:==
==Subject:==
FW: Status of Regions  
FW: Status of Regions Single Point Vulnerable Transformers; Attachments:
 
SPF Transformer writeup.doc, EN GSU Evaluation FINAL 6-25-2007.doc; From: R.R. Davis; To: R.A. Penny
Single Point Vulnerable Transformers; Attachments:  
 
SPF Transformer writeup.doc, EN GSU Evaluation FINAL  
 
6-25-2007.doc; From: R.R. Davis; To: R.A. Penny  
 
("Jun. 26, 2007 Email String")
("Jun. 26, 2007 Email String")
12/12/2011 11 Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000039NYS-8Entergy Nuclear Northeast, Power Transformer Spare Purchase Recommendations, January 4, 2006, John
11


Bonner ("Spare Purchase")
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
12/12/2011NYS000040NYS-8EN Large Power Transformer Status (Feb. 15, 2007)
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS    Contentions                      Exhibit Name                        Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000039 NYS-8        Entergy Nuclear Northeast, Power Transformer Spare          12/12/2011 Purchase Recommendations, January 4, 2006, John Bonner ("Spare Purchase")
NYS000040 NYS-8        EN Large Power Transformer Status (Feb. 15, 2007)           12/12/2011
("Transformer Status")
("Transformer Status")
12/12/2011NYS000041NYS-8Email; July 18, 2005 6:26 PM;  
NYS000041 NYS-8        Email; July 18, 2005 6:26 PM;  


==Subject:==
==Subject:==
IPEC Transformer Review; From: J. Bonner; To: G. Bijoor, T.S. McCaffrey, V. Andreozzi; CC: R. Penny, J.  
IPEC                 12/12/2011 Transformer Review; From: J. Bonner; To: G. Bijoor, T.S. McCaffrey, V. Andreozzi; CC: R. Penny, J.
Bonner, D. Morris ("Jul. 18, 2005 Email")
12


Bonner, D. Morris ("Jul. 18, 2005 Email")
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
12/12/2011 12 Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3), Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #Contentions Addressed by ExhibitExhibit NameExhibit Submission DateNYS000042NYS-8Email String; August 7, 2008 2:46 PM;  
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                      Exhibit Name                        Exhibit Exhibit # Addressed by                                                         Submission Exhibit                                                                Date NYS000042 NYS-8        Email String; August 7, 2008 2:46 PM;  


==Subject:==
==Subject:==
Risks; From: C. Jackson; To: J.J. Curry; August 7, 2008 3:02  
Risks;       12/12/2011 From: C. Jackson; To: J.J. Curry; August 7, 2008 3:02 PM;  
 
PM;  


==Subject:==
==Subject:==
FW: Risks; From: J.J. Curry; To: C.  
FW: Risks; From: J.J. Curry; To: C.
 
Caputo; August 11, 2008 2:25 PM;  
Caputo; August 11, 2008 2:25 PM;  


==Subject:==
==Subject:==
RE: Risks;  
RE: Risks; From: C. Caputo; To: J.J. Curry, C. Jackson; August 11, 2008 3:11 PM;  
 
From: C. Caputo; To: J.J. Curry, C. Jackson; August  
 
11, 2008 3:11 PM;  


==Subject:==
==Subject:==
RE: Risks; From: C.  
RE: Risks; From: C.
 
Jackson; To: C. Caputo, J.J. Curry; August 11, 2008 3:23 PM;  
Jackson; To: C. Caputo, J.J. Curry; August 11, 2008  
 
3:23 PM;  


==Subject:==
==Subject:==
RE: Risks; From: C. Caputo; To: C.  
RE: Risks; From: C. Caputo; To: C.
 
Jackson, J.J. Curry ("August 2008 Email String")
Jackson, J.J. Curry ("August 2008 Email String")
12/12/2011NYS000043NYS-8Letter, M.H. Philips, Jr. and W.A. Horin, Nuclear Utility Group on Equipment Qualification to J.C.  
NYS000043 NYS-8        Letter, M.H. Philips, Jr. and W.A. Horin, Nuclear           12/12/2011 Utility Group on Equipment Qualification to J.C.
 
Hoyle, Acting Secretary, U.S. Nuclear Regulatory Commission (PDR Fiche 9412130158 941208) (Dec. 8, 1994) ("NUGEQ Letter")
Hoyle, Acting Secretary, U.S. Nuclear Regulatory  
NYS000044 NYS-8        Declaration of Assistant Attorney General Lisa M.           12/12/2011 Burianek ("PFT Burianek Decl. NYS-8")
 
13}}
Commission (PDR Fiche 9412130158 941208) (Dec. 8, 1994) ("NUGEQ Letter")
12/12/2011NYS000044NYS-8Declaration of Assistant Attorney General Lisa M.
Burianek ("PFT Burianek Decl. NYS-8")
12/12/2011 13}}

Latest revision as of 12:01, 12 November 2019

State of New York (NYS) Pre-Filed Evidentiary Hearing Exhibit NYS000001, (State of New York Hearing Exhibits List)
ML11346A545
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 12/12/2011
From:
State of NY
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
RAS 21523, 50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01
Download: ML11346A545 (13)


Text

NYS000001 Submitted: December 12, 2011 Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000001 ALL State of New York Hearing Exhibits List ("NYS 12/12/2011 Exhibits List")

NYS000002 NYS-8 State of New York Statement of Position, NYS-8 ("NYS- 12/12/2011 8 SOP")

NYS000003 NYS-8 Pre-filed Testimony of Robert C. Degeneff ("Degeneff 12/12/2011 PFT")

NYS000004 NYS-8 Curriculum Vitae of Robert C. Degeneff ("2011 12/12/2011 Degeneff CV")

NYS000005 NYS-8 Report of Robert C. Degeneff (December 2011) (2011 12/12/2011 Degeneff Report)

NYS000006 NYS-8 L.F. Blume, Transformer Engineering (1938, 1951 12/12/2011 General Electric Company), Excerpted: pp. ix, 1-2 (Blume)

NYS000007 NYS-8 Flanagan, The Handbook of Transformer Design & 12/12/2011 Application, 2nd Edition, McGraw-Hill (1993),

Excerpted: pp. 1.1-1.2 (Flanagan")

NYS000008 NYS-8 Harlow, James H., Electric Power Transformer 12/12/2011 Engineering , CRC Press, (2004), Excerpted: pp. xi, 2-1 2 (2004 Harlow) 1

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000009 NYS-8 Harlow, James H., Electric Power Transformer 12/12/2011 Engineering , 2d Edition, CRC Press, (2007),

Excerpted: pp. v-vi, 2 2-2 (2007 Harlow)

NYS000010 NYS-8 IEEE Standard Dictionary of Electrical and Electronic 12/12/2011 Terms, IEEE Std 100-1996, 6th Edition (1996),

Excerpted: p. 1131 (IEEE Dictionary)

NYS000011 NYS-8 IEEE Standard Terminology for Power and Distribution 12/12/2011 Transformers, IEEE Std C57.12.80TM-2010 (Sept. 30, 2010), Excerpted: pp. 39-41 ("IEEE Standard Terminology")

NYS000012 NYS-8 NUREG/CR-5753, Aging of Safety Class Transformers in 12/12/2011 Safety Systems of Nuclear Power Plants (February 1996) (NUREG/CR-5753)

NYS000013 NYS-8 UFSAR, Rev. 20, Indian Point Unit 3, Excerpted: 12/12/2011 Chapter 8 - Electrical Systems (IPEC00035933-IPEC00035963) (submitted with license renewal application) (2007) ("IP3 UFSAR, Rev. 20")

2

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000014 NYS-8 UFSAR, Rev. 20, Indian Point Unit 2, Excerpted: 12/12/2011 Chapter 8 - Electrical Systems and Electrical Distribution and Transmission System, DWG NO. A250907-21, figure 8.2-1 and 8.2-2 (submitted with license renewal application)(2007) ("IP2 UFSAR, Rev. 20")

NYS000015 NYS-8 Indian Point No. 3 Nuclear Power Plant, Electrical 12/12/2011 Distribution & Transmission System, DWG NO. 9321-F-33853, REV 17 (electrical drawing) (ML090400895)

(Feb. 28, 2008) ("DWG 9321-F-33853")

NYS000016 NYS-8 Nuclear Power Plant License Renewal; Revisions, 60 12/12/2011 Fed. Reg. 22,461 (May 8, 1995)(SOC, 60 Fed. Reg.

22,461)

NYS000017 NYS-8 IEEE Guide for the Evaluation and Reconditioning of 12/12/2011 Liquid Immersed Power Transformers [C57.140TM-2006]

(April 2007) Excerpted: pp. iv-v, 11-26 (2007 IEEE Report) 3

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000018 NYS-8 Sandia National Laboratories, Aging Management 12/12/2011 Guideline for Commercial Nuclear Power Plants - Power and Distribution Transformers (Contractor Report, SAND93-7068, UC-523, Unlimited Release) (May 1994)

Excerpted: pp. 4-1 to 4-23 (1994 Sandia Report)

NYS000019 NYS-8 NRC Information Notice 2009-10, Transformers Failures- 12/12/2011 Recent Operating Experience (Jul. 7, 2009)

(ML090540218) (NRC IN 2009-10)

NYS000020 NYS-8 Electric Power Research Institute, Plant Support 12/12/2011 Engineering: Large Transformer End-of-Expected-Life Considerations and the Need for Planning, Final Report, 1013566 (December 2006) (EPRI PSE Report)

NYS000021 NYS-8 OECD, Nuclear Energy Agency, Operating Experience 12/12/2011 Report: Recent Failures of Large Oil-Filled Transformers, NEA/CNRA/R(2001)6 (Mar. 14, 2011) (NEA Report) 4

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000022 NYS-8 Pacific Gas and Electric Company (PG&E Letter DCL 12/12/2011 089), Licensee Event Report 2-2008-001-00, Reactor Trip Due to Main Electrical Transformer Failure, Diablo Canyon Unit 2, Docket No. 50-323, OL-DPR-82 (Oct. 15, 2008) (ML082970221) ("Diablo Canyon 2 LER 2-2208-001-00")

NYS000023 NYS-8 Exelon Nuclear (RA-09-008), Oyster Creek Nuclear 12/12/2011 Generating Station, Facility Operating License No.

DPR-16, NRC Docket No, 50-219, Licensee Event Report 2008-001-00, Automatic Reactor Shutdown Caused by Main Transformer Failure (Jan. 21, 2009)(ML090260082)

("Oyster Creek LER 2008-001-00")

5

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000024 NYS-8 Exelon Nuclear (RA-09-026), Licensee Event Report 12/12/2011 2009-001-00, Automatic Reactor Shutdown Caused by Main Transformer Failure, Oyster Creek Nuclear Generating Station, Facility Operating License No.

DPR-16, NRC Docket No. 50-219 (Mar. 31, 2009)

(ML090970735) ("Oyster Creek LER 2009-001-00")

NYS000025 NYS-8 Exelon Nuclear, Licensee Event Report 09-001-00, 12/12/2011 Automatic Reactor Scram Due to Failure of Main Power Transformer Surge Arrestor, LaSalle County Station Unit 1, Facility Operating License No. 11, NRC Docket No. 50-373 (Jul. 20, 2009) (ML092020179) ("LaSalle 1 LER 09-001-00")

6

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000026 NYS-8 Luminant Power (CP-201000074, Log # TXX-10010), 12/12/2011 Licensee Event Report 445/10-001-00, Trip Due to Pressure Relay Actuation on Main Transformer 01, Comanche Peak Nuclear Power Plant Unit 1, Docket No.

50-445 (Mar. 3, 2010) (ML100740293) ("Comanche Peak 1 LER 445/10-001-00")

NYS000027 NYS-8 DTE Energy (NRC-10-0043), Licensee Event Report 2010- 12/12/2011 001, Automatic Reactor Shutdown Due to Generator Current Transformer Wiring Failure, Fermi 2, NRC License No. NPF-43, NRC Docket No. 50-341 (May 19, 2010) (ML101400553) ("Fermi 2 LER 2010-001")

7

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000028 NYS-8 PSEG Nuclear LLC (LR-N10-0320), Licensee Event Report 12/12/2011 272/2010-002, Automatic Reactor Trip Due to Main Power Transformer Bushing Failure, Salem Nuclear Generating Station Unit 1, Facility Operating License No. DPR-70, NRC Docket No. 50-272 (Sept. 2, 2010)

(ML102780502) ("Salem 1 LER 272/2010-002")

NYS000029 NYS-8 NRC Integrated Inspection Report 05000327/2010004, 12/12/2011 05000328/2010004, Sequoyah Nuclear Plant (Oct. 29, 2010)(ML103020448) ("Sequoyah IR")

NYS000030 NYS-8 Event Notification Report, Watts Bar Unit 1, Manual 12/12/2011 Reactor Trip Due to Loss of Cooling to the A Phase Main Bank Transformer, Event Number: 46418, Notification Date: 11/14/2010 ("Watts Bar 1 LER 46418")

8

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000031 NYS-8 FPL (L-2010-272), Licensee Event Report 2010-003-00, 12/12/2011 Reactor Trip Due to Fault on 230kV Side of Generator Step-Up Transformer, Turkey Point Unit 3, NRC Docket No. 50-250 (Nov. 19, 2010)(ML103340517) ("Turkey Point 3 LER 2010-003-00")

NYS000032 NYS-8 Entergy (NL-11-005), Licensee Event Report 2010-009- 12/12/2011 00, Automatic Reactor Trip Due to a Turbine Generator Trip Caused by a Fault of the 21 Main Transformer Phase B High Voltage Bushing, Indian Point Unit No.

2, NRC Docket No. 50-247, DPR-26 (Jan. 18, 2011)

(ML110280013) ("IP2 LER 2010-009-00")

NYS000033 NYS-8 Wayne Parry, NJ's Oyster Creek Must Replace New 12/12/2011 Transformer, Associated Press (Dec. 10, 2010) ("Parry Article")

9

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000034 NYS-8 Electric Power Research Institute, Life Cycle 12/12/2011 Management Planning Sourcebooks, Volume 4: Large Power Transformers, Final Report, 1007422 (March 2003) Excerpted: 4-1 to 4-6, 4-17 and 6-2 to 6-13 (Transformers Final Report)

NYS000035 NYS-8 Preliminary Notification of Event or Unusual 12/12/2011 Occurrence (PNO-III-11-012A), Perry Nuclear Power Plant, Docket No. 50-440, License No. NPF-58, Perry Unplanned Shutdown Greater than 72 Hours (Update)

(Oct. 19, 2011) (ML11292A119) ("PNO-III-11-012A")

NYS000036 NYS-8 Preliminary Notification of Event or Unusual 12/12/2011 Occurrence (PNO-III-11-015A), Monticello Nuclear Generating Plant, Unplanned Shutdown Greater Than 72 Hours Due to a Loss of the Auxiliary Power Transformer (Update) (Oct. 28, 2011) (ML11301A217)

("PNO-III-11-15A")

10

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000037 NYS-8 Exelon Nuclear (RA11-013), Licensee Event Report 2011- 12/12/2011 001-00, Automatic Reactor Scram Due to Main Power Transformer C Phase Electrical Fault, LaSalle County Station Unit 1, Facility Operating License No.

NPF-11, NRC Docket No. 50-373 (Mar. 25, 2011)

(ML110890949) ("LaSalle 1 LER 2011-001-00")

NYS000038 NYS-8 Email String; June 26, 2007 8:24 AM;

Subject:

Status 12/12/2011 of Regions Single Point Vulnerable Transformers; From: R.R. Davis; To: D.P. Wiles, M.A. Krupa, C.

Reasoner, and K.D. Nichols; CC: K.A. Jelks, M.A.

Wood, G.S. Matharu, R.T. Giguere, S. Saunders; June 26, 2007 3:12 PM;

Subject:

FW: Status of Regions Single Point Vulnerable Transformers; Attachments:

SPF Transformer writeup.doc, EN GSU Evaluation FINAL 6-25-2007.doc; From: R.R. Davis; To: R.A. Penny

("Jun. 26, 2007 Email String")

11

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000039 NYS-8 Entergy Nuclear Northeast, Power Transformer Spare 12/12/2011 Purchase Recommendations, January 4, 2006, John Bonner ("Spare Purchase")

NYS000040 NYS-8 EN Large Power Transformer Status (Feb. 15, 2007) 12/12/2011

("Transformer Status")

NYS000041 NYS-8 Email; July 18, 2005 6:26 PM;

Subject:

IPEC 12/12/2011 Transformer Review; From: J. Bonner; To: G. Bijoor, T.S. McCaffrey, V. Andreozzi; CC: R. Penny, J.

Bonner, D. Morris ("Jul. 18, 2005 Email")

12

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Contentions Exhibit Name Exhibit Exhibit # Addressed by Submission Exhibit Date NYS000042 NYS-8 Email String; August 7, 2008 2:46 PM;

Subject:

Risks; 12/12/2011 From: C. Jackson; To: J.J. Curry; August 7, 2008 3:02 PM;

Subject:

FW: Risks; From: J.J. Curry; To: C.

Caputo; August 11, 2008 2:25 PM;

Subject:

RE: Risks; From: C. Caputo; To: J.J. Curry, C. Jackson; August 11, 2008 3:11 PM;

Subject:

RE: Risks; From: C.

Jackson; To: C. Caputo, J.J. Curry; August 11, 2008 3:23 PM;

Subject:

RE: Risks; From: C. Caputo; To: C.

Jackson, J.J. Curry ("August 2008 Email String")

NYS000043 NYS-8 Letter, M.H. Philips, Jr. and W.A. Horin, Nuclear 12/12/2011 Utility Group on Equipment Qualification to J.C.

Hoyle, Acting Secretary, U.S. Nuclear Regulatory Commission (PDR Fiche 9412130158 941208) (Dec. 8, 1994) ("NUGEQ Letter")

NYS000044 NYS-8 Declaration of Assistant Attorney General Lisa M. 12/12/2011 Burianek ("PFT Burianek Decl. NYS-8")

13