Similar Documents at Cook |
---|
Category:Meeting Summary
MONTHYEARML23215A1662023-08-17017 August 2023 Summary of July 31, 2023, Meeting with Indiana Michigan Power Company Regarding Operating Power Sources for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML23199A2402023-07-19019 July 2023 Summary of the July 13, 2023, Public Outreach to Discuss the NRC 2022 End-of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant, Units 1 and 2 ML22355A6022023-01-0303 January 2023 Summary of December 14, 2022, with Indiana Michigan Power Company to Discuss Potential Changes to the Emergency Plan for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML22318A1992022-11-21021 November 2022 Summary of November 7, 2022, Meeting with Indiana Michigan Power Company Regarding Neutron Flux Instrumentation for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML22154A5342022-06-0909 June 2022 Summary of the June 1, 2022, Public Outreach to Discuss the NRC 2021 End-Of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant ML22011A2732022-01-13013 January 2022 Summary of Meeting with Indiana Michigan Power Company to Discuss Planned Final Response to Generic Letter 2004-02 for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML21349B3092022-01-0303 January 2022 Summary of Meeting with Indiana Michigan Power Company to Discuss Potential Changes to the Quality Assurance Program for Donald C. Cook Nuclear Plant, Units 1 and 2 ML21202A1072021-07-23023 July 2021 Summary of July 20, 2021, with Indiana Michigan Power Company to Discuss Potential Changes to the Emergency Plan for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML21196A5182021-07-15015 July 2021 July 8, 2021, Summary of Public Webinar to Discuss the NRC 2020 End-Of-Cycle Plant Performance Assessment of the Donald C. Cook Nuclear Plant ML21082A0052021-03-24024 March 2021 Summary of March 19, 2021, with Indiana Michigan Power Company Regarding Containment Water Level Channels for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML20349A0152020-12-17017 December 2020 Summary of November 30, 2020, Teleconference with Indiana Michigan Power Company Regarding a Planned License Amendment Request to Extend the Containment Integrated Leak Rate Testing Interval for Donald C. Cook Nuclear Plant, Unit No. 2 ML20282A2712020-10-14014 October 2020 Summary of October 2, 2020, Teleconference with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit No. 1 ML20248H4752020-09-10010 September 2020 Summary of August 6, 2020, Teleconference with Indian Michigan Power Company Related to Steam Generator Eddy Current Testing License Amendment Request ML20209A6032020-07-27027 July 2020 Summary of the July 21, 2020, Public Webinar to Discuss the NRC 2019 End-of-Cycle Plant Performance Assessment of the Donald C. Cook Nuclear Plant, Units 1 and 2 ML20133K1282020-05-21021 May 2020 Summary of May 4, 2020, Teleconference with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML20121A0692020-05-0404 May 2020 Summary of Teleconference with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML20041C9492020-02-13013 February 2020 Summary of February 6, 2020, Teleconference with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML19350A0552019-12-30030 December 2019 Summary of 12/12/2019 Meeting with Indiana Michigan Power Company, License Amendment Request for D.C. Cook Nuclear Plant, Units 1 and 2 to Delete Surveillance Requirement Related to Diesel Generator Load Test Resistor Banks ML19212A5652019-07-30030 July 2019 Summary of Public Open House to Discuss NRC Activities and the 2018 End-Of-Cycle Performance Assessment of Donald C. Cook Nuclear Generating Plant, Units 1 and 2 ML19141A0622019-06-0606 June 2019 Summary of November 19, 2018, Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML19099A3262019-04-16016 April 2019 Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML19067A0482019-03-12012 March 2019 Summary of Public Teleconference with Indiana Michigan Power Co. (I&M) Review of LAR for Approval of Leak-Before-Break Methodology for Reactor Coolant System Small Diameter Piping (EPID-2019-LLA-0054) ML18334A0402018-12-13013 December 2018 Summary of Meeting with Indian Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit No. 1 ML18109A0692018-04-26026 April 2018 Summary of April 10, 2018, Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML18052B0542018-02-26026 February 2018 Summary of February 15, 2018, Meeting with Indian Michigan Power Company Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 (EPID L-2018-LRM-0008 ML18018B1382018-01-22022 January 2018 Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit No. 1 ML17265A4922017-10-0404 October 2017 Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 2 ML17235B1232017-08-23023 August 2017 Summary of the July 27, 2017, Open House to Discuss the 2016 End-of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant ML17082A0762017-03-27027 March 2017 Summary of March 20, 2017, Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 ML16308A1132016-11-16016 November 2016 Summary of October 27, 2016, Public Meeting with Indiana Michigan Power Company Regarding the Donald C. Cook Nuclear Plant, Units 1 and 2 ML16244A7062016-08-30030 August 2016 Summary of the August 22, 2016, Donald C. Cook Public Meeting ML16193A5912016-07-15015 July 2016 Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Units 1 and 2 ML15271A0462015-10-0505 October 2015 Summary of Public Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Units 1 and 2 ML15237A3362015-09-0202 September 2015 Summary of August 24, 2015, Telephone Call to Provide Verbal Authorization of Relief Request ISIR-4-06, Alternate Repair of Socket Weld ML15107A0982015-04-24024 April 2015 April 14, 2015, Summary of Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Units 1 and 2 ML14311A3182014-11-14014 November 2014 Summary of Conference Call with Donald C. Cook Nuclear Plant, Unit 1 Regarding the Fall 2014 Steam Generator Inspections ML14231A0752014-08-27027 August 2014 Summary of the August 8, 2014, Pre-Application Meeting with American Electric Power Company to Discuss a Future License Amendment Request for Alternative Source Term and TSTF-490 ML14209A9422014-07-30030 July 2014 July 9, 2014, Summary of Category 1, Public Meeting with Indiana Michigan Power Company to Discuss Seismic Hazard Reevaluations Associated with Implementation of Japan Lessons-Learned Near-Term Task Force Recommendation 2.1 ML14199A0802014-07-18018 July 2014 Summary of July 8, 2014 Donald C. Cook Public Annual Assessment Meeting ML14023A3872014-01-30030 January 2014 Summary of Joint Steering Committee Meeting to Discuss Activities Related to Lessons-Learned from the Fukushima Dai-Ichi Nuclear Power Plant Event ML13210A2272013-08-0202 August 2013 6/26/13, Summary of Pre-Application Meeting to Discuss Pending License Amendment Request to Modify the CNP Unit 1 Normal Operating Pressure and Temperature ML13189A2322013-07-15015 July 2013 Summary of Conference Telephone Call Regarding the 2013 Steam Generator Tube Inspections ML13154A4062013-06-0303 June 2013 5/30/2013 - Summary of the D.C. Cook Public Meeting ML12159A4022012-06-0707 June 2012 May 31, 2012 Summary of Public Meeting to Discuss the 2011 Annual Assessment Results for D.C. Cook ML1133307782011-11-29029 November 2011 Record of Discussion by Phone on 10/5/11 Regarding Steam Generator Inspection ML11129A2422011-06-0808 June 2011 Summary of Meeting with Indiana Michigan Power Company to Discuss Issues Related to a Future Submittal Using NFPA 805 ML0931305572009-11-0909 November 2009 Summary of Public Meeting with Staff from the D.C. Cook Nuclear Power Plant Regarding the September 2008 Unit 1 Turbine Vibration Event ML0915905922009-06-0808 June 2009 Summary of Open House to Discuss NRC Activities, Nuclear Power Issues, and the Donald C. Cook Nuclear Power Plant 2008 End-Of-Cycle Plant Performance Assessment ML0809200582008-04-18018 April 2008 Summary of Phone Call with Licensees Concerning Sump Strainer Head Loss Testing ML0811203302008-04-18018 April 2008 EOC Public Meeting Summary 2023-08-17
[Table view] Category:Request for Additional Information (RAI)
MONTHYEARML23352A3502023-12-19019 December 2023 Dc. Cook Nuclear Power Plant, Units 1 Biennial Licensed Operator Requalification Program Inspection and Request for Information ML23310A1152023-11-0606 November 2023 Notification of the NRC Baseline Inspection and Request for Information, Inspection Report 05000316/2024002 ML22264A1112022-09-21021 September 2022 Notification of Post-Approval Site Inspection for License Renewal - Phase IV; IR 05000315/2023010; 05000316/2023010 and RFI ML22230A4362022-08-19019 August 2022 Licensed Operator Positive Fitness-For-Duty Test ML22049B4532022-02-22022 February 2022 Notification of NRC Baseline Inspection and Request for Information Report 05000315/2022002 ML21307A3352021-11-0303 November 2021 NRR E-mail Capture - D.C. Cook Nuclear Plant Unit Nos. 1 and 2 - Final RAI - License Amendment Request Regarding Containment Water Level Instrumentation ML21215A1242021-08-0303 August 2021 Information Request to Support Upcoming Temporary Instruction 2515/194 Inspection; Inspection Report 05000315/2021013; 05000316/2021013 ML21140A3052021-05-20020 May 2021 NRR E-mail Capture - Final RAI - D.C. Cook 1 & 2 - Relief Request ISIR-4-11, Impractical Examinations for the Fourth 10-Year ISI Interval ML21049A2682021-02-16016 February 2021 NRR E-mail Capture - D.C. Cook Nuclear Plant Unit No. 2 - Final RAI - License Amendment Request for One-Time Extension Containment Type a ILRT ML21026A3472021-01-26026 January 2021 NRR E-mail Capture - Final RAI - D.C. Cook 1 & 2 - Relief Request REL-PP2 for Pump and Valve IST Fifth 10-year Interval IR 05000315/20200112020-09-17017 September 2020 Information Request to Support Upcoming Temporary Instruction 2515/194 Inspection; Inspection Report 05000315/2020011; 05000316/2020011 ML20181A4122020-06-29029 June 2020 NRR E-mail Capture - Final RAI - D.C. Cook 1 - One-Time Extension, Containment Type a ILRT Frequency ML20232B4562020-04-27027 April 2020 Request for Supporting Information for the D.C. Cook SPRA Audit Review - Fragility Questions IR 05000315/20200202020-04-10010 April 2020 Units 1 and 2 - Information Request for NRC Triennial Evaluation of Changes, Tests, and Experiments (50.59) Baseline Inspection 05000315/2020020 and 05000316/2020020 ML20232B4432020-03-25025 March 2020 Request for Supporting Information for the D.C. Cook SPRA Audit Review - Plant Response Model Questions ML19267A1362019-09-24024 September 2019 NRC Information Request (September 23, 2019) - IP 71111.08 - DC Cook U2 - Documents Selected for Onsite Review (DRS-M.Holmberg) ML19204A0962019-07-23023 July 2019 NRR E-mail Capture - D.C. Cook Nuclear Plant Unit Nos. 1 and 2 - Request for Additional Information Related to Unit 2 Leak Before Break Analysis and Deletion of Containment Humidity Monitors for Unit Nos. 1 and 2 ML19211C3032019-07-0303 July 2019 NRR E-mail Capture - D.C. Cook Nuclear Plant Unit Nos. 1 & 2 - Request for Additional Information Related to LAR to Address NSAL-15-1 ML19084A0002019-03-20020 March 2019 NRR E-mail Capture - Resubmitted: Draft Request for Additional Information DC Cook Unit 1 - Leak-Before-Break LAR ML19072A1432019-03-12012 March 2019 NRR E-mail Capture - Resubmitted: Draft Request for Additional Information DC Cook Unit 1 - Leak-Before-Break LAR ML19011A3512019-01-11011 January 2019 NRR E-mail Capture - Request for Additional Information DC Cook Unit 1 Leak Before Break Amendment ML18313A0802018-11-0808 November 2018 NRR E-mail Capture - D.C. Cook Units 1 and 2 - RAI for RPV Threads in Flange Alternative ML18263A1542018-09-14014 September 2018 NRR E-mail Capture - D.C. Cook Unit No. 1 - RAI for Leak-Before-Break LAR ML18204A3722018-07-19019 July 2018 NRR E-mail Capture - D.C. Cook Unit No. 1 - RAI for Leak-Before-Break LAR ML18143B6292018-05-29029 May 2018 Dtf. RAI ML18142B5312018-05-29029 May 2018 Request for Additional Information Concerning 2017 Decommissioning Funding Status Report ML18060A0212018-02-28028 February 2018 Enclosurequest for Additional Information (Request for Additional Information Regarding Indiana Michigan Power Company'S Decommissioning Funding Update for Donald C Cook Nuclear Plant Units 1 and 2 ISFSI) ML18043A0092018-02-0909 February 2018 NRR E-mail Capture - DC Cook, Unit 2 - Request for Additional Information Regarding Reactor Vessel Internals Again Management Program ML17304A0102017-11-0101 November 2017 Unit Nos.1 and 2 - Request for Additional Information Regarding Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9444 and MF9445; EPID L-2016-LRC-0001) ML17249A7492017-08-28028 August 2017 E-Mail Sent August 28, 2017, Request for Information for Donald C. Cook Nuclear Power Plant, Unit 1 (Part B); Inspection Report 05000315/2017004 (Msh) ML17108A7772017-04-18018 April 2017 17 Donald C. Cook Nuclear Power Plant, Unit 1 - Notification of NRC Baseline Inspection and Request for Information (05000315/2017003; 05000316/2017003) (Msh) ML17068A0652017-03-0808 March 2017 Ltr 03/08/17 Donald C. Cook Nuclear Power Plant, Unit 2 - Information Request for an NRC Post-Approval Site Inspection for License Renewal 05000316/2017009 (Bxj) ML17027A0192017-01-26026 January 2017 NRR E-mail Capture - D.C. Cook Units 1 and 2 - RAI Regarding LAR to Revise TS 5.5.14 (MF8483 and MF8484) ML16211A0152016-08-0101 August 2016 Follow-Up Request for Additional Information Regarding License Amendment Request to Relocate Surveillance Frequencies to Licensee Control IR 05000315/20160042016-07-11011 July 2016 Donald C. Cook Nuclear Power Plant, Unit 2 - Notification of NRC Inspection and Request for Information; Inspection Report 05000315/2016004; 05000316/2016004 ML16193A6542016-07-11011 July 2016 Notification of NRC Inspection and Request for Information; Inspection Report 05000315/2016004; 05000316/2016004 ML16154A1822016-06-0909 June 2016 Request for Additional Information Regarding License Amendment Request to Relocate Surveillance Frequencies to Licensee Control (CAC Nos. MF7114 and MF7115) ML16127A0792016-05-11011 May 2016 Request for Additional Information Regarding License Amendment Request to Relocate Surveillance Frequencies to Licensee Control ML16025A0552016-01-22022 January 2016 Ltr. 01/22/16 Donald C. Cook Nuclear Power Plant, Units 1 and 2 - Request for Information for an NRC Pilot Design Bases Inspection on the Implementation of the Environmental Qualification Program Inspection Report 05000315/2016008; 05000316 ML15267A6832015-10-0505 October 2015 Second Request for Additional Information Regarding License Amendment Request to Revise Technical Specification 3.8.1 ML15231A5542015-08-18018 August 2015 Ltr. 08/18/15 Donald C. Cook Nuclear Power Plant, Units 1 and 2 - Request for Information for an NRC Triennial Pilot Baseline Component Design Bases Inspection (Inspection Report 05000315/2015008; 05000316/2015008) (Axd) ML15225A5772015-08-13013 August 2015 Information Request to Support Upcoming Problem Identification and Resolution Inspection at D.C. Cook, Units 1 and 2 ML15163A1672015-06-15015 June 2015 Request for Additional Information Regarding License Amendment Request to Revise Technical Specification 3.8.1 ML15149A3832015-05-28028 May 2015 Information Request to Support NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection (Mxg) ML15119A3392015-05-0505 May 2015 Follow-up Request for Additional Information Concerning the Reactor Vessel Internals Aging Management Program Submittal ML15055A5702015-02-24024 February 2015 Cyber Security RFI Temporary Instruction 2201/004 ML15022A1532015-01-21021 January 2015 Dccook ISI Request for Information ML14363A4912015-01-16016 January 2015 DC Cook Nuclear Plant, Units 1 and 2 - Supplemental Information Needed for Acceptance of Requested Licensing Action to Adopt TSTF-490, Rev.0, Deletion of E-Bar Definition and Revision to Reactor Coolant System Specific Activity Technical Sp ML14246A4992014-08-26026 August 2014 NRR E-mail Capture - Donald C. Cook Nuclear Plant, Units 1 and 2 - Draft Requests for Additional Information (Scvb) Change to TS 5.5.14 by Adopting NEI 94-01, Revision 3-A ML14135A3202014-06-0606 June 2014 Request for Additional Information Concerning the Reactor Vessel Internals Afing Management Program Submittal 2023-12-19
[Table view] |
Text
October 15, 2004 LICENSEE: Indiana Michigan Power Company FACILITY: Donald C. Cook Nuclear Plant, Units 1 and 2
SUBJECT:
SUMMARY
OF TELEPHONE CONFERENCE CALL HELD ON SEPTEMBER 8, 2004, BETWEEN THE U.S. NUCLEAR REGULATORY COMMISSION AND INDIANA MICHIGAN POWER COMPANY, PERTAINING TO THE DONALD C.
COOK NUCLEAR PLANT, UNITS 1 AND 2, LICENSE RENEWAL APPLICATION The U.S. Nuclear Regulatory Commission staff (the staff) and representatives of Indiana Michigan Power Company (I&M) held a telephone conference call on September 8, 2004, to discuss and clarify a request for additional information (RAI) concerning the Donald C. Cook Nuclear Plant, Units 1 and 2, license renewal application (LRA). The conference call was useful in clarifying the intent of the staffs RAI. provides a listing of the telephone conference call participants. Enclosure 2 contains the RAI discussed with the applicant, including a brief description on the status of the RAI.
The applicant has had an opportunity to comment on this summary.
/RA/
Jonathan G. Rowley, Project Manager License Renewal Section A License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316
Enclosures:
As stated cc w/encls: See next page
ML042920161 DOCUMENT NAME: C:\ORPCheckout\FileNET\ML042920161.wpd OFFICE PM:RLEP LA:RLEP SC:RLEP NAME JRowley YEdmonds SLee DATE 10/15/04 10/15/04 10/15/04 DISTRIBUTION: Licensee: Indiana Michigan Power Co., Re: Donald C.Cook Plant, Units 1 and 2, Dated: October 15, 2004 Accession No: ML042920161 HARD COPY RLEP RF J. Rowley (PM)
E-MAIL:
RidsNrrDrip RidsNrrDe G. Bagchi K. Manoly W. Bateman J. Calvo R. Jenkins P. Shemanski J. Fair RidsNrrDssa RidsNrrDipm D. Thatcher R. Pettis C. Li M. Itzkowitz (RidsOgcMailCenter)
R. Weisman M. Mayfield A. Murphy S. Smith (srs3)
S. Duraiswamy Y. L. (Renee) Li RLEP Staff R. Gramm A. Howell J. Stang J. Strasma, RIII M. Kotzalas OPA NRR/ADPT secretary (RidsNrrAdpt)
LIST OF PARTICIPANTS FOR TELEPHONE CONFERENCE CALL TO DISCUSS THE DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 LICENSE RENEWAL APPLICATION SEPTEMBER 8, 2004 Participants Affiliations Jonathan Rowley U.S. Nuclear Regulatory Commission (NRC)
Thomas Cheng NRC Neil Haggerty Indiana Michigan Power Company (I&M)
Bob Kalinowski I&M Enclosure 1
REQUEST FOR ADDITIONAL INFORMATION DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 LICENSE RENEWAL APPLICATION SEPTEMBER 8, 2004 The U.S. Nuclear Regulatory Commission staff (the staff) and representatives of Indiana Michigan Power Company (I&M) held a telephone conference call on September 8, 2004, to discuss and clarify a RAI concerning the Donald C. Cook Nuclear Plant, Units 1 and 2 (Cook),
license renewal application (LRA). The following RAI was discussed during the telephone conference call.
RAI 3.5-8 Section 3.5 of the LRA states that at Cook, the concrete is not exposed to flowing water and the below-grade environment is not aggressive (pH is greater than 5.5, chlorides is less than 500ppm, and sulfates is less than 1,500ppm). Therefore, the LRA concludes that increase in porosity and permeability and loss of strength due to leaching of calcium hydroxide are not applicable aging effects for Cook concrete structures. However, the applicant did not commit, in the structures monitoring program (SMP) to periodically monitor the ground water chemistry, as specified in the GALL.
The applicant is requested to:
(a) Either augment its SMP to include the monitoring program and to ensure that the ground water will continuously be non-aggressive, or (b) Provide technical basis and justify that there is no need to continuously monitor the ground water chemistry.
Additional Information Requested I&Ms original response to RAI 3.5-8 indicated ground water chemistry is not anticipated to change in the future. Therefore, periodic monitoring of it is not required. The staffs position is that water chemistry can change over time. The applicant was requested to commit to 10 - 20 year future sampling.
Discussion Following a discussion over the staffs position, the applicant stated that other I&M staff members would have to be contacted to determine the feasibility for making such a commitment. The applicant will respond on the docket.
Enclosure 2
Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
Regional Administrator, Region III Michigan Department of Environmental U.S. Nuclear Regulatory Commission Quality 2443 Warrenville Road, Suite 210 Waste and Hazardous Materials Div.
Lisle, IL 60532-4351 Hazardous Waste & Radiological Protection Section Township Supervisor Nuclear Facilities Unit Lake Township Hall Constitution Hall, Lower-Level North P.O. Box 818 525 West Allegan Street Bridgman, MI 49106 P.O. Box 30241 Lansing, MI 48909-7741 U.S. Nuclear Regulatory Commission Resident Inspectors Office Michael J. Finissi, Plant Manager 7700 Red Arrow Highway Indiana Michigan Power Company Stevensville, MI 49127 Nuclear Generation Group One Cook Place David W. Jenkins, Esquire Bridgman, MI 49106 Indiana Michigan Power Company One Cook Place Mr. Joseph N. Jensen, Site Vice President Bridgman, MI 49106 Indiana Michigan Power Company Nuclear Generation Group Mayor, City of Bridgman One Cook Place P.O. Box 366 Bridgman, MI 49106 Bridgman, MI 49106 Mr. Fred Emerson Special Assistant to the Governor Nuclear Energy Institute Room 1 - State Capitol 1776 I Street, N.W., Suite 400 Lansing, MI 48909 Washington, DC 20006-3708 Mr. John A. Zwolinski Richard J. Grumbir Director, Design Engineering and Project Manager, License Renewal Regulatory Affairs Indiana Michigan Power Company Indiana Michigan Power Company Nuclear Generation Group Nuclear Generation Group 500 Circle Drive 500 Circle Drive Buchanan, MI 49107 Buchanan, MI 49107 Mr. Mano K. Nazar Laura Kozak Senior Vice President and Chief Nuclear 2443 Warrenville Rd. Officer Lisle, IL 60532 Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107