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
,~C DISTRI "UTIOV FOci PART 50 DOCI'ET I lA1 t'RIAL (TEi.lPORARY FORiil)
'ONTROL NO: 2217 Indiana & Nich. Power Co DATE OF DOC DATE REC'D LTR OTHER New>York, N.Y. 10004 J.E. Dolan 2/21/75 2/26/75 XX ORIG CC OTHER SEiVT AEC POR"~~
J.G. Keppler 1 signed SENT LOCAL PDR CLASS UiVC LASS PROPINFO INPUT NO CYS REC'D DOCK"- T ISO:
XXX 1 signed 50-315 DES RIPTIOV ENCLOSURES:
Ltr ref, 2/7/75 telecopied rpt. re: an un-sampled release of a waste holdup tank. ~ ~
water releases 2/13/75 had a high concen- Attachment A - Liquid re'leases from tration of boric acid and info. re: lake waste evaporator condensate tanks water sampling program with the following attachment: ~Cr~rOVSLZDGEO iVAME:
'LANT Cook DO NOT BRMOVE FOR ACi!QAl/ll!FOR'iAi'0" LDM R/SS/IS BUTLER (S) SCHI'fENCER (S) ZXEMANN (S) REGAN (E)
W/ Copies W/ Copies W/ Copies W/ Copies CLARK (S) STOLZ {'S) DICKER (E), LEAR (S)
W/ Copies W/ Copies W/ Copies W/ 'opies PARR (S) VASSALLO (S) KNXGHTON (F) SPEXS (S)
/ Copies'NIEL W/ Copies W/ Copies W/ Copies (S) PURPLE (S) YOUNGBLOOD (E)
W/"]Copies W/ Copies W/ Co ies 0 INTER!!ALDi ST!A I-.")U! IQV TECH REVIEW DENTON LIC. ASST. ~AT IND NHC PDR GRiiWS DXGGS (S) BRAITliAN
,,4GC, ROON P"506-A >7fACCARRY GANI/iXLL GEARIN (S) SALTZlfAN LAOSSICK /STAPP %NIGHT AASTNER 'OULBOURNE (S) B, HURT
@CASE tA.WLXCKI BALLARD KREUTZER (E)
GIAtfBUSSO t8iiAO SPANGLER LEE (S) PLANS BOYD C4TELLO 11AMRET {S) MCDONALD NOORH {S) (BWR) HOUSTON ENGIRD ED (E),CHAPNAN DEYOUNG (S) (1%tR) AOVAK MULLER SERVICE (S) DUBE w/input SKOVIIOLT '(S) CROSS DICKER SHEPPARD (S) E. COUPE GOLLZa, (S) APPOLITO KNIGHTON SLATER (E) &. Hartficld (2)
P. COLLINS TEDESCO YOUNGBLOOD SNXTH (S) t ELEANOR DEN XSE WANG REGAN TEETS {S) tA REG. OPR 4AINAS PPOJECT LDR WXLLiufS (E)
~/ILE G REGION Q) 0%ENAROYA 'WILSON (S)
O=.*~
'I)w"T,R, WILSON Ii 4 VOLINER INGRAll {S)
STEELE HARLESS (fJ I E>, i E rii~. AL DIST!iic- UT!Oi~!
(1) (2) (10) "NATIONAL LABS 1-PDR' AN/LA/NY 4.-TXC (ABERNATHY) 1-L~. PENNINGTON, RN'-201 G,To 1-BROOKHAVEN NAT LAB f rl"'NS IC (BUCHANAN) 1 "CONSULTANTS 1-G. ULRIKSON, ORNL l>>ASLB NEWAARK/BLUlIE/ABBABIAN 1-AGNED(RUTH GUSSHAN) 1-hlEIITON ANDERSON RN B<<127 G.T.
~ ~"ACRS SENT TO LXC, .ASST, 1-J RUlYfJtESP Rl'f E 201 S~iuZ ~G) 8 GoTo
4 P Jl ~
~ ~ ,' s ~
~ ~
~ ~
e
~ ~ ~
1-I N k
INDIANA 5 MICHIGAN POWER COMPANY P. O. BOX 18 BOWLING GREEN STATION NEW YORK, N. Y. 10004 Operating License DPR-58 Docket No. 50-315 February 21~ 1975 Mr. Z. G. Keppler, Regional Director Directorate of Regulatory Operations United States Nuclear Regulatory Commission Region III 799 Roosevelt Road Glen Ellyn, illinois 60137
Dear Mr. Keppler:
On February 7, 1975, we telecopied a report, to you describing an event which occurreC at the Donald C. Cook Nuclear 'Plant Unit No. 1 on February 6, 197$ . In that letter we stated that an unsampleC release of a waste holdup tank was made in violation of Appendix 3 Technical Specifications Sections 2.4.2 b and 2.2.3.3. The South
>laste Evaporator Condensate Tank was releaseC to the discharge tunnel rrithout having been sampled for radioactivity and boron concentration.
On February 13, 1975, as we were preparing to send our 7 day followup report to you, 1re discovereC that we had experienced the following situations:
- a. In the water releases which we have made to date, the concentration of boric aciC exceeds the limit set by Table 2.2-1 of our Environmental Technical Specifications, and
- b. lfe are required in Table 4.2-1 of the. Environmental Technical Specifications to carry out a lake water sampling program, "Every 4 weeks or 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> after a batch release". >le have been sampling every 4 weeks, but not after every batch release.
Og
~"
~
' "~
4 , ~ ~ ~
~ ~
e
Mrs .. J. G. Keppler February 21, 197$
These additional two occurrences were reported to your Mr. E. L. Zordon by R. S. Hunter in a telephone call on February 13, 1975'nd in, a letter dated February 14, 1975.
ln that letter w~e asked and obtained permission, for an extension of the time to submit our report to you to February
- 21) 1975 The following report outlines the reasons for each of the three violations and the corrective actions taken-
- 1. R of U o e Wa te E o to Co e te T The South Waste Evaporator Condensate Tank (SECT) was released to the discharge tunnel without having been analyzed in violation of Appendix "B" Technical Specifications Sections 2.2.3.3 and 2.4.2.b.
The release was monitored by the Radiation Monitoring System (R-18) which was in operation. The release did not result in an alarm of monitor (R-18) and the recorder trace indicated no radioactivity in the release.
Immediately prior to the event the North I'"CT had been filled, recirculated and sampled in preparation for a release. >Ihile waiting for the analytical results of the sample for the North M'".CT, it was isolated and the South 3'PCT was filled and.placed, on recirculation. The release permit for the NorthRPCT was. approved but the North >1ECT was not placed in the proper valve line up and the South HECT was released instead of the North RECT.
The North and South >BCT'so had both been filled from the Station Drainage Dirty Maste Holdup Tank. Immediately after the event occurred the Dirty >laste Holdup Tank was sampled and analyzed and the radioactivity concentration was less than the detect~hie limits except for tritium rhich was measured't 7.g9 x 10 uCi/cc. The boron concentration of the Dirty Waste Holdup Tank was 3/4 ppm.
Approximately 1640 gallons of water had been transferred from the Dirty >laste Holdup Tank to the South llECT and subsequently released to the discharge tunnel. Based. upon the analytical results above this would have resulted in a release of 47sl uCi of tritium and 4.86 pounds of boron.
There was no hazard to the safety of the public as there was no detectable gamma activity released.
'E
~ ~ ~
~ ~
~
~> I Mr. Z. G. Keppler February 21, 1975 Th'e cause of the discharge vas determined to be an inadequacy in Operating 'Procedure OHP 4021-022.007. The procedure did not address the steps to follov vhen a 3'ZCT had been isolated after sampling and subsequent line up to assure the proper HECT vas being discharged.
A Temporary Change to Operating Procedure OHP 402.022.007 was placed in effect on February 7, 1975 to delineate the proper steps to follov for releasing a >PCT that had been isolated after sampling and is subsequently approved for release.
A permanent change to Operating Procedure OHP 4021.022.007 will be made prior to February 21, 1975. The American Electric Power Service Corporation's Nuclear Safety and Design Reviev Committee recommended that the permanent revision provide for independent verification of the proper system valve lineup prior to starting a release of potentially radioactive liquid to the discharge tunnel.
- 2. R e of N st E or to Co t T E ce of Horo Conce tr tio L mit Attachment A lists the release..information regarding the boron concentration as discharged.
Mhile the boron concentration in the tanks was measured 'before release, the Operating Procedure OHP 4021.022.007 did not include a requirement to calculate the boron concentration after dilution in the circulating water flow before the tank is released to insure it is belov the limit in Table 2.2-1 of the Environmental Technical Specifications.
Operating Procedure OHP 4021.022.007 is being revised to include this requirement.
The total quantity of boron released from the tanks .
amount to less than 75 lbs., vhich is less than the Estimated Maximum Annual Discharge listed in Appendix 3 Technical Specifi-cations Table 2.2-1.
With the exception of the one tank referred to in Item 1 above, all waste evaporator condensate tanks released vere sampled for radioactivity before release and they all had'ndetectable amounts of radioactive isotopes, except for tritium vhich is listed in Attachment A and, which is seen to be at a very low level.
e l 4
~ ~
C 47 Nr. J'. G. Keppler February 21, 1975 There was no hazard. to the safety of the public as there was no detectable gamma activity released. The boron concentrations as released are within the range of background boron concentration existing in Lake Michigan.
3 0 L F T Table 4.2-1 of the Environmental Technical Specifications requires lake water samples to be taken at seven locations (2 background stations and 5 indicator stations), "Every 4 weeks or 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> after a batch release".
We are sampling these stations every 4 'weeks, but specification means that we'ust if the.
sample these stations after each batch release, we have not been carrying out this step.
Our last two lake water samples were taken on January 18, 1975 and February 3.5, 197$ . Due to ice conditions at the lake shoreline on-site samples could not be, taken.
Samples at public water stations were taken.
We have not been taking lake water samples after every batch release because We had interpreted this specification to mean that there must be a least one sample taken every 4.
weeks, and. that when possible this sample should be taken within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> after a batch release. We are seeking a clarification of this collection frequency requirement.
Very truly yours, JED: mla ohn E ~ Dolan Exe tive Vice President Engineering and Construction American Electric Power Service Corporation cc: R. J'. Vollen, Esq.
R. C. Callen, Esq.
P. W. Steketee, Esq.
R. Walsh, Esq.
G. Charnoff, Esp.
R. W. Jurgensen E. G. Case
l It h
II
4 ~
d Attachment A INDIANA AND MICHIGAN POWER COMPANY DONALD CD COOK NUCLEAR PLANT LIQUID RELEASES FROM'ASTE EVAPORATOR CONDENSATE TANKS Discharge Discharge Concentration Concentration Gallons of Tritium of Boron Date D~dd d uC/ml. PPM B 2-1-75 600 4. 84. X 10' 0.0003 2-2-75 1200 5 77 10 0.0317 2-2-75 1305 2.89 X 10 0.0189 2-3-75 1305 5. 28 X 10 0.031 2-3-75 1320 h.. 84. X 10-10 0.029 2-3-75 1305 .2.31 X 10 0.01'36 2-4-75 1020 2.97 X 10 0.023 2-4-75 960 2 93 X lp 0.0143 2-5-75 1365 2.96 X 10 0.0175 2-6-75 1335 <4-.14 X 10 0.0189 2-6-75 1320 3. 10 X 10 0.019 2-6-75 1320 2 35 X 10 0.0139 2-6-75 1539 3 96 X 10-" 0.0185 2-8-75 1290 3 ~5 X 10 0.013 2-10-75 1320 4'39 X 10-'0 0.0172 2-9-75 1320 2.98 X lp 0.014.
2-11-75 1365 5.4.7 X 10 0.013 2-11-75 1305 3.09 X 10 0.009 2-12-75 1380 7 + 33 X 10 0.002 2-13-75 1335 7.22 X 10 0;003 2-14-75 I'76 1.05 X 10-9 0.011
J~ \
'E
,o I
t N
l[