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 type:AEP
MONTHYEARAEP-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 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 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 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 AEP-NRC-2023-29, Core Operating Limits Report2023-06-19019 June 2023 Core Operating Limits Report 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 AEP-NRC-2023-19, Annual Radioactive Effluent Release Report2023-04-30030 April 2023 Annual Radioactive Effluent Release Report 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 AEP-NRC-2023-11, Form OAR-1, Owner'S Activity Report2023-01-31031 January 2023 Form OAR-1, Owner'S Activity Report 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 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 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 AEP-NRC-2022-58, U1C31 Steam Generator Tube Inspection Report2022-10-24024 October 2022 U1C31 Steam Generator Tube Inspection Report AEP-NRC-2022-56, Unit 2 - Transmittal of Report of Changes to the Emergency Plan2022-10-12012 October 2022 Unit 2 - Transmittal of Report of Changes to the Emergency Plan AEP-NRC-2022-30, Core Operating Limits Report2022-10-0606 October 2022 Core Operating Limits Report AEP-NRC-2022-51, Evacuation Time Estimate Analysis2022-08-31031 August 2022 Evacuation Time Estimate Analysis AEP-NRC-2022-50, Form OAR-1, Owner'S Activity Report2022-08-25025 August 2022 Form OAR-1, Owner'S Activity Report AEP-NRC-2022-35, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2022-08-18018 August 2022 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes AEP-NRC-2022-47, Transmittal of Donald C. Cook Nuclear Plant, Emergency Plan, Revision 472022-08-0202 August 2022 Transmittal of Donald C. Cook Nuclear Plant, Emergency Plan, Revision 47 AEP-NRC-2022-42, Unit 2 Updated Steam Generator Tube Inspection Report to Reflect TSTF-577 Reporting Requirements2022-07-18018 July 2022 Unit 2 Updated Steam Generator Tube Inspection Report to Reflect TSTF-577 Reporting Requirements AEP-NRC-2022-29, Annual Radiological Environmental Operating Report for 20212022-05-13013 May 2022 Annual Radiological Environmental Operating Report for 2021 AEP-NRC-2022-15, CFR 72.48(d)(2) Summary Report of 10 CFR 72.48 Evaluations2022-05-0404 May 2022 CFR 72.48(d)(2) Summary Report of 10 CFR 72.48 Evaluations AEP-NRC-2022-28, 2021 Annual Radioactive Effluent Release Report2022-04-29029 April 2022 2021 Annual Radioactive Effluent Release Report AEP-NRC-2022-27, Annual Report of Individual Monitoring2022-04-27027 April 2022 Annual Report of Individual Monitoring AEP-NRC-2022-05, Application to Revise Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements2022-04-0707 April 2022 Application to Revise Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements AEP-NRC-2022-18, Annual Report of Property Insurance2022-03-28028 March 2022 Annual Report of Property Insurance AEP-NRC-2022-20, Response to NRC Regulatory Issue Summary 2022-01 Preparation and Scheduling of Operator Licensing Examinations2022-03-14014 March 2022 Response to NRC Regulatory Issue Summary 2022-01 Preparation and Scheduling of Operator Licensing Examinations AEP-NRC-2022-12, Commitment Schedule Change Related to Seismic PRA Distributed Ignition Backup Power Source2022-03-0202 March 2022 Commitment Schedule Change Related to Seismic PRA Distributed Ignition Backup Power Source AEP-NRC-2022-02, Unit 2 - Supplement to Application to Revise Technical Specifications to Adopt TSTF-5, Revision 1, Revised Frequencies for Steam Generator Tube Inspections2022-02-0101 February 2022 Unit 2 - Supplement to Application to Revise Technical Specifications to Adopt TSTF-5, Revision 1, Revised Frequencies for Steam Generator Tube Inspections AEP-NRC-2022-01, Quality Assurance Program Change Request for Internal Audit Frequency2022-02-0101 February 2022 Quality Assurance Program Change Request for Internal Audit Frequency AEP-NRC-2022-03, Final Supplemental Response to NRC Generic Letter 2004-022022-01-20020 January 2022 Final Supplemental Response to NRC Generic Letter 2004-02 AEP-NRC-2021-68, Response to Request for Additional Information on Requested Change Regarding Containment Water Level Instrumentation2021-12-16016 December 2021 Response to Request for Additional Information on Requested Change Regarding Containment Water Level Instrumentation AEP-NRC-2021-67, Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation2021-12-0909 December 2021 Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation AEP-NRC-2021-66, 2020 Annual Radioactive Effluent Release Report Correction2021-11-17017 November 2021 2020 Annual Radioactive Effluent Release Report Correction AEP-NRC-2021-65, Independent Spent Fuel Storage Installation Registration of Dry Spent Fuel Storage Cask2021-11-0808 November 2021 Independent Spent Fuel Storage Installation Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-47, Unit 2 - Application to Revise Technical Specifications to Adopt TSTF-577, Revision 1, Revised Frequencies for Steam Generator Tube Inspections2021-11-0808 November 2021 Unit 2 - Application to Revise Technical Specifications to Adopt TSTF-577, Revision 1, Revised Frequencies for Steam Generator Tube Inspections AEP-NRC-2021-60, Registration of Dry Spent Fuel Storage Cask2021-10-12012 October 2021 Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-55, Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Storage Cask2021-09-20020 September 2021 Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-48, Cycle 26 Core Operating Limits Report, Revision 02021-09-14014 September 2021 Cycle 26 Core Operating Limits Report, Revision 0 AEP-NRC-2021-53, Registration of Dry Spent Fuel Storage Cask2021-08-26026 August 2021 Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-50, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2021-08-25025 August 2021 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes AEP-NRC-2021-44, Form OAR-1, Owner'S Activity Report2021-08-12012 August 2021 Form OAR-1, Owner'S Activity Report 2024-01-08
[Table view] |
Text
IN DIANA MICHIGAN POWER A unit of American Electric Power September 7, 2016 Docket Nos.: 50-315 50-316 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D.C. 20555-0001
References:
Donald C. Cook Nuclear Plant Units 1 and 2 NOTIFICATION OF INCREASED CHLORIDE CONCENTRATION AT MONITORING WELL Indiana Michigan Power Cook Nuclear Plant One Cook Place Bridgman, Ml 49106 lndianaMichiganPower.com AEP-NRC-2016-71 10 CFR 50.4 1. Letter from J. H. Harner, Indiana Michigan Power Company, to J. Sanders, Michigan Department of Environmental Quality, "American Electric Power Company, Donald C. Cook Nuclear Plant, Groundwater Permit No. GW1810102," dated August 15, 2016. By Reference 1, Indiana Michigan Power Company, the licensee for Donald C. Cook Nuclear Plant (CNP) Units 1 and 2, submitted to Michigan Department of Environmental Quality a notification of increased chloride concentration at Monitoring Well 19, for Groundwater Permit GW1810102.
On August 8, 2016, CNP noted that the chloride concentration at Monitoring Well 19 was 501 mg/I, which exceeds the limits of 500 mg/I, set forth in part 324.3109e(1)(b) of the Natural Resources and Environmental Protection Act 451 of 1994. The cause of increased chloride levels is a result of storm water runoff from the previous winter's road and sidewalk deicing activities.
The identified increase in chloride concentration is not a permit exceedance but does require response activities in accordance with Part 11 (f) of CNP's groundwater permit. Response activities require any downgradient drinking wells to be sampled and treated. In this instance, CNP does not have any downgradient drinking wells due to the fact that the.groundwater discharges from our property to Lake Michigan.
Reference 1 is provided, as an enclosure to this letter, in accordance with CNP's Environmental Protection Plan, Section 5.4.2., "Routine Reports." Other monitoring wells are within permit limits from this sampling period. No further actions are required.
- U. S. Nuclear Regulatory Commission Page2 AEP-NRC-2016-71 This letter contains no new or revised commitments.
Should you have any questions please contact Jon H. Harner, Environmental Manager, at (269) 465-5901, extension 2102. Sincerely, \.\-JL. ff\.
Michael K. Scarpello Regulatory Affairs Manager
Enclosure:
KMH/mll Letter from J. H. Harner, Indiana Michigan Power Company, to J. Sanders, Michigan Department of Environmental Quality, "American Electric Power Company, Donald C. Cook Nuclear Plant, Groundwater Permit No. GW1810102," dated August 15, 2016. c: R. J. Ancona -MPSC AW. Dietrich, NRC Washington D.C. NRC Resident Inspector, w/o enclosure C. D. Pederson -NRC Region Ill A.J. Williamson -AEP Ft. Wayne ENCLOSURE TO AEP-NRC-2016-71 Letter from J. H. Harner, Indiana Michigan Power Company, to J. Sanders, Michigan Department of Environmental Quality, "American Electric Power Company, Donald C. Cook Nuclear Plant, Groundwater Permit No. GW1810102," dated August 15, 2016.
A unit of American Electric Power Mr. Jerad Sanders, District Supervisor Michigan Department of Environmental Quality Surface Water Quality Division 7953 Adobe Road Kalamazoo, MI 49009 August. 15, 2016 Re: American Electric Power Company Donald C. Cook Nuclear Plant Groundwater Permit No. GW1810102
Dear Mr. Sanders:
Miu:!ii!'jali Cook Nllclear Plant One Cool< Place Bridgman, Ml 49106 lndianaMichiganPower.com This notification is made pursuant to Cook Nuclear Plant's Groundwater Permit GW 1810102, Part I.11.f), Compliance Requirements.
On August B, 2016 we noted that the chloride concentration at monitoring we11 19 was 501 mg/l, which exceeds the limit of 500 mg/l as set forth in Part 324 .. 3109e (1) (b) of the Natural Resources and Environmental Protection Act 451 of i994. While not a permit exceedance, we are following the compliance schedule detailed in Part 11 (f) of our groundwater permit. Well.19 is located approximately 1200 feet North of the plant's rapid infiltration basin. Upgradient wells and other monitoring wells are within permit limits from this sampling period. A similar issue occurred in August of 2014 with this wel1. We determined that the eJ.evated chloride levels were the result of stormwater . -runoff from the previous winter's road and sidewalk deicing program. A review of groundwater outfall data shows chloride levels that are well below what we have detected in the groundwater.
We have reviewed the requirements to ensure compliance with the permit. In Parts I.11.g) (1), (2) and (3) response activities require any downgradient drinking wells to be sampled and treated. In this case, there are no downgradient drinking wells due to the fact that the groundwater discharges from our property to Lake Michigan so no response other than this notification is required.
The most recent chloride data from Well 19 was 459 mg/l on August 5, 2016. Please contact me at telephone (269) 465-5901 ext. 2102 if you have any questions regarding this information.
Sincerely, 1_/) DK\ Rcc1e---
Jon H. Harner per '.2D)IP-'.72.1 Environmental Manager Donald C. Cook Nuclear Plant c: Ms*. Christine Bauer, MDEQ Kalamazoo USNRC per Appendix B. T.S.
Mr. Jerad Sanders Moni tori_ng well notification Page 2 August 15, 2016 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. :J 2?>>7 Environmental Manager I I !* :-