Similar Documents at Cook |
---|
Category:Environmental Report
MONTHYEARAEP-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 ML18219D2052018-08-0707 August 2018 Environmental Operating Report, January 1 Through June 30, 1976 AEP-NRC-2016-71, Notification of Increased Chloride Concentration at Monitoring Well2016-09-0707 September 2016 Notification of Increased Chloride Concentration at Monitoring Well ML1102000602011-01-0707 January 2011 Submittal of Non-Compliance Notification for National Pollutant Discharge Elimination System Permit MI0005827 ML0806406562008-02-20020 February 2008 Submittal of Non-Routine Environmental Report ML0710101922007-03-30030 March 2007 Annual Radioactive Effluent Release Report, January 1, 2006, Through December 31, 2006 ML0503304062005-01-21021 January 2005 Submittal of Non-Routine Environmental Report ML0330701882003-10-31031 October 2003 Application for Renewed Operating Licenses, Appendix E, Environmental Report Appendix C ML0330701872003-10-31031 October 2003 Application for Renewed Operating Licenses, Appendix E, Environmental Report Appendices a & B ML0330701852003-10-31031 October 2003 Application for Renewed Operating Licenses, Appendix E, Environmental Report ML0330701902003-10-31031 October 2003 Application for Renewed Operating Licenses, Appendix E, Environmental Report Appendices D - F ML0312606482003-04-30030 April 2003 Annual Radiological Environmental Operating Report, Table of Contents Through Appendix D, Pages D-1 - 100 ML0312606062003-04-30030 April 2003 Annual Radiological Environmental Operating Report, Appendix D and E, Pages D-101 Through E-3 ML0303702042003-01-27027 January 2003 National Pollutant Discharge Elimination System & Groundwater Discharge Authorization Notification ML0213002702002-04-25025 April 2002 Part B - Donald C. Cook Nuclear Plant, Units 1 & 2 - Annual Environmental Operating Report ML18219D2061977-03-12012 March 1977 Environmental Operating Report, July 1 Through December 31, 1976 ML18219D2251975-02-28028 February 1975 Environmental Operating Report, October 25 Through December 31, 1974 2023-06-01
[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] |
Text
INDIANA MICHIGAN Indiana Michigan Power POWER* One Cook Place Bridgman, MI 49106 A unit ofAmerican Electric Power IndianaMichiganPower.com January 7, 2011 AEP-NRC-2011-3 Docket Nos.: 50-316 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D.C. 20555-0001 Donald C. Cook Nuclear Plant Unit 2 SUBMITTAL OF NON-COMPLIANCE NOTIFICATION FOR NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM PERMIT M10005827 In a letter dated December 9, 2010, Indiana Michigan Power Company, the licensee for Donald C. Cook Nuclear Plant (CNP) Unit 2, submitted a non-compliance notification for National Pollutant Discharge Elimination System Permit M10005827 to the Michigan Department of Natural Resources and Environment.
On December 6, 2010, at 0015 hours1.736111e-4 days <br />0.00417 hours <br />2.480159e-5 weeks <br />5.7075e-6 months <br />, a routine visual observation of Internal Outfall GOB, Unit 2 Steam Generator Blowdown, indicated a very slight turbidity from suspended solids, or "unsatisfactory" condition.
This is an expected condition as the plant is returned to service from a refueling outage where the steam generators sit stagnant for a period of time. An additional sample was taken December 7, 2010, at 0020 hours2.314815e-4 days <br />0.00556 hours <br />3.306878e-5 weeks <br />7.61e-6 months <br /> with satisfactory test results. The event lasted for approximately 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br />, and the condition does not pose a threat to the health and safety of the public. Visual observations of Outfall 001 and 002 for December 6 and December 7 were satisfactory.
In accordance with Section 5.4.2 of Part II of Appendix B of the. Environmental Technical Specifications for CNP, a copy of the notification is included as an attachment to this letter.This letter contains no new commitments.
Should you have any questions regarding this notification, please contact Jon H. Harner, Environmental Manager, at (269) 465-5901, extension 2102.Sincerely, Michael K. Scarpello Regulatory Affairs Manager JEN/jmr Attachment Qoo U. S. Nuclear Regulatory Commission AEP-NRC-2011-3 Page 2 c: J. T. King -MPSC, w/o attachment S. M. Krawec -AEP Ft. Wayne, w/o attachment MDNRE -WHMD/RPS, w/o attachment NRC Resident Inspector M. A. Satorius -NRC Region III P. S. Tam -NRC Washington DC ATTACHMENT TO AEP-NRC-2011-3 NON-COMPLIANCE NOTIFICATION FOR NATIONAL POLLUNTANT DISCHARGE ELIMINATION SYSTEM PERMIT M10005827 MICHIGAN A unit of American Electric Power December 9, 2010 Indiana Michigan Power One Cook Place Bridgman, Ml 49106 IndianaMichiganPowercom AEP-MDNRE-2010-7 Mr. Greg Danneffel, District Supervisor Michigan Department of Natural Resources and Environment Surface Water Quality Division 7953 Adobe Road Kalamazoo, MI 49009
Subject:
Indiana Michigan Power Company Donald C. Cook Nuclear Plant Non-Compliance Notification for National Pollutant (NPDES) Permit M10005827 Discharge Elimination System
Dear Mr. Danneffel:
This notification is provided as required by Part II, Section C.6.b, "Noncompliance Information," and Part II, Section D.1, "duty to comply," of NPDES Permit M10005827.
On December 6, 2010, at 0015 hours1.736111e-4 days <br />0.00417 hours <br />2.480159e-5 weeks <br />5.7075e-6 months <br />, a routine visual observation of Internal Outfall 008, Unit 2 Steam Generator Blowdown, indicated a very slight turbidity from suspended solids, or"unsatisfactory" condition.
This is an expected condition as the plant is returned to service from a refueling outage where the steam generators sit stagnant for a period of time. An additional sample was taken December 7, 2010, at 0020 hours2.314815e-4 days <br />0.00556 hours <br />3.306878e-5 weeks <br />7.61e-6 months <br /> with satisfactory test results. The event lasted for approximately 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br />, and the condition does not pose a threat to the health and safety of the public. Visual observations of Outfall 001 and 002 for December 6 and 7 were satisfactory.
Should you have any questions, please contact me at (269) 465-5901, extension 2102.Sincerely, Jon H. Hamer Environmental Manager BKZ7jen Michigan Department of Natural Resources and Environment AEP-MDNRE-2010-7 Page 2 I certify under penalty of law that I have personally examined and am familiar with the information submitted on this and all attached documents, and based on my inquiry of those individuals immediately responsible for obtaining the information, I believe the submitted information is true, accurate and complete.
I am aware that there are significant penalties for submitting false information, including the possibility of fine and imprisonment.
Jon H. Hamer Environmental Manager