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:Meeting Briefing Package/Handouts
MONTHYEARML23208A2922023-07-31031 July 2023 Pre-Application 7/31/2023 Meeting Slides ML22343A1752022-12-14014 December 2022 Pre-Application Public Meeting for Proposed License Amendment to Revise the CNP Emergency Plan - December 14, 2022 (Slides) ML22307A0042022-11-0707 November 2022 Slides - Pre-Application November 7, 2022 Meeting Slides ML22158A0642022-06-0707 June 2022 2021 Dresden and Quad Cities Nuclear Power Stations End of Cycle Meeting Presentation ML22006A3482022-01-0606 January 2022 Pre-Application Meeting January 11, 2022, Slides Regarding GSI-191 ML21196A4592021-07-15015 July 2021 2020 Donald C. Cook Nuclear Plant End-of-Cycle Meeting Presentation ML21196A0042021-07-14014 July 2021 Slides - Cook - Pre-Application EP 7/20/2021 Meeting Slides ML21077A0102021-03-16016 March 2021 Handout for Pre-Submittal Meeting with NRC and DC Cook Plant in March 19, 2021 ML19099A3272019-04-0202 April 2019 DC Cook ISI 10 Year Interval Layout ML18018B1392018-01-11011 January 2018 Slides - January 11, 2018, Meeting with Indiana Michigan Power Company Regarding Donald C. Cook Nuclear Plant, Unit 1 Application of Leak Before Break on U1 RCS Auxiliary Lines 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 ML14189A5622014-07-0909 July 2014 July 9 NRC Slides for Public Meeting with Indiana/Michigan Power Co. (D.C. Cook) - NTTF 2.1 - Seismic Reevaluation - GMRS ML14190A1852014-07-0909 July 2014 July 9 Public Meeting Slides Indiana/Michigan Power Co (D.C. Cook) - NTTF 2.1 - Seismic Reevaluation - GMRS ML14197A6102014-07-0808 July 2014 July 8, 2014 NRC Slides - Donald C. Cook Nuclear Power Plant Annual Assessment Meeting ML13176A1332013-06-25025 June 2013 June 26, 2013 Public Meeting Slides Concerning D.C. Cook Unit 1 LAR to Return to Normal Operating Pressure and Temperature ML13189A2222013-04-12012 April 2013 D.C Cook Unit 1: April 12, 2013, Telecon Slides ML1116402632011-06-16016 June 2011 EOC NRC Slides for Meeting ML1112903222011-05-0606 May 2011 Slides for the 5/10/11 Meeting to Discuss Pre-application Issues Concerning Use of NFPA-805 (Fire Protection) ML1108207372011-03-21021 March 2011 Summary of Meeting Between NRC and D. C. Cook Emergency Preparedness and Regulatory Affairs to Discuss the Upcoming March 2011 Emergency Preparedness Exercise ML0734800872007-12-12012 December 2007 D.C. Cook Meeting Handout on Ice Condenser Ice Fusion ML0725306142007-09-21021 September 2007 Public Meeting Summary on the Reactor Oversight Process ML0724000232007-08-23023 August 2007 Afpb Staff Response to NFPA 805 Transition Pilot Plant FAQ 06-0011, Revision 1 ML0619507072006-07-14014 July 2006 Summary of Public Meeting at DC Cook to Discuss the End-of-Cycle Performance Assessment ML0613100372006-05-10010 May 2006 D.C. Cook Meeting Handout ML0513603422005-05-10010 May 2005 Public Meeting Handouts - May 10, 2005 ML0512603912005-04-21021 April 2005 Public Meeting NRC Slides DC Cook End-of-Cycle Plant Performance Assessment ML0331400482003-11-0606 November 2003 Handouts for Public Meeting Between NRC, DC Cook, and Framatome Fuel Transition ML0310703202003-04-21021 April 2003 Summary of Public Meeting with American Electric Power Co., to Discuss D.C. Cook End of Cycle Plant Performance Assessment.. Licensee'S Slides ML0309204992003-04-21021 April 2003 Summary of Public Meeting with American Electric Power Co., to Discuss D.C. Cook End of Cycle Plant Performance Assessment. NRC Presentation Slides ML0315307162003-04-18018 April 2003 April 18, 2003 - RIC 2003 Presentation - F2 - James E. Dyer - Region III Breakout ML0315307202003-04-18018 April 2003 April 18, 2003 - RIC 2003 Presentation - F2 - Chris Bakken - Region III Breakout 2023-07-31
[Table view] 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:Slides and Viewgraphs
MONTHYEARML23208A2922023-07-31031 July 2023 Pre-Application 7/31/2023 Meeting Slides ML22343A1752022-12-14014 December 2022 Pre-Application Public Meeting for Proposed License Amendment to Revise the CNP Emergency Plan - December 14, 2022 (Slides) ML22307A0042022-11-0707 November 2022 Slides - Pre-Application November 7, 2022 Meeting Slides ML22158A0642022-06-0707 June 2022 2021 Dresden and Quad Cities Nuclear Power Stations End of Cycle Meeting Presentation ML22006A3482022-01-0606 January 2022 Pre-Application Meeting January 11, 2022, Slides Regarding GSI-191 ML21196A4592021-07-15015 July 2021 2020 Donald C. Cook Nuclear Plant End-of-Cycle Meeting Presentation ML21196A0042021-07-14014 July 2021 Slides - Cook - Pre-Application EP 7/20/2021 Meeting Slides ML20329A3432020-11-24024 November 2020 Slides - DC Cook Unit 2 Pre-Application ILRT 11/30/2020 Meeting Slides (Epids: L-2020-LRM-108) ML20209A4092020-07-27027 July 2020 2019 Donald C. Cook End-of-Cycle Webinar Presentation ML19099A3272019-04-0202 April 2019 DC Cook ISI 10 Year Interval Layout ML14190A1852014-07-0909 July 2014 July 9 Public Meeting Slides Indiana/Michigan Power Co (D.C. Cook) - NTTF 2.1 - Seismic Reevaluation - GMRS ML14189A5622014-07-0909 July 2014 July 9 NRC Slides for Public Meeting with Indiana/Michigan Power Co. (D.C. Cook) - NTTF 2.1 - Seismic Reevaluation - GMRS ML14197A6102014-07-0808 July 2014 July 8, 2014 NRC Slides - Donald C. Cook Nuclear Power Plant Annual Assessment Meeting ML13176A1332013-06-25025 June 2013 June 26, 2013 Public Meeting Slides Concerning D.C. Cook Unit 1 LAR to Return to Normal Operating Pressure and Temperature ML1116402632011-06-16016 June 2011 EOC NRC Slides for Meeting ML1112903222011-05-0606 May 2011 Slides for the 5/10/11 Meeting to Discuss Pre-application Issues Concerning Use of NFPA-805 (Fire Protection) ML1108207372011-03-21021 March 2011 Summary of Meeting Between NRC and D. C. Cook Emergency Preparedness and Regulatory Affairs to Discuss the Upcoming March 2011 Emergency Preparedness Exercise ML0930902562009-11-0202 November 2009 Slides from Public Meeting - Unit 1 Cook Nuclear Plant Turbine Event Status Report ML0810702382008-04-16016 April 2008 Slides - D.C. Cook Annual Assessment Meeting, CY2007 Reactor Oversight Program ML0725306142007-09-21021 September 2007 Public Meeting Summary on the Reactor Oversight Process ML0709405012007-03-0202 March 2007 Meeting Slides - D. C. Cook 2006 Annual Assessment CY2006 Reactor Oversight Program ML0625401632006-09-0808 September 2006 Slides: Accelerated ISTS Conversion (Piilot) by P. Hearn, NRR ML0619507072006-07-14014 July 2006 Summary of Public Meeting at DC Cook to Discuss the End-of-Cycle Performance Assessment ML0613100372006-05-10010 May 2006 D.C. Cook Meeting Handout ML0512603912005-04-21021 April 2005 Public Meeting NRC Slides DC Cook End-of-Cycle Plant Performance Assessment ML0512603672005-04-21021 April 2005 Public Meeting Licensee Slides Regarding D.C. Cook End-of-Cycle Plant Performance Assessment ML0503500862005-02-0707 February 2005 Meeting Slides of D.C. Cook Meeting ML0434906582004-11-0909 November 2004 Meeting Slides - Preliminary Results of Environmental Review D.C. Cook Nuclear Plant, Units 1 and 2, NRC ML0413403922004-05-12012 May 2004 DC Cook Supplemental Inspection - Inspection Procedure 95002 Exit Summary Meeting Slides ML0411108462004-04-20020 April 2004 Corrective Action Program: Road to Excellence ML0410504672004-04-0707 April 2004 Public Meeting Slides, D. C. Cook 2003 End-of-Cycle Assessment ML0410301062004-03-0808 March 2004 March 8, 2004 Environmental Scoping Meeting D.C. Cook Nuclear Plant, Units 1 and 2, Nuclear Regulatory Commission ML0406503722004-03-0303 March 2004 Slides Fom Aep Meeting ML0331400482003-11-0606 November 2003 Handouts for Public Meeting Between NRC, DC Cook, and Framatome Fuel Transition ML0427400222003-11-0606 November 2003 Attachment 2 - Licensee'S Presentation Slides ML0310703202003-04-21021 April 2003 Summary of Public Meeting with American Electric Power Co., to Discuss D.C. Cook End of Cycle Plant Performance Assessment.. Licensee'S Slides ML0309204992003-04-21021 April 2003 Summary of Public Meeting with American Electric Power Co., to Discuss D.C. Cook End of Cycle Plant Performance Assessment. NRC Presentation Slides ML0315307162003-04-18018 April 2003 April 18, 2003 - RIC 2003 Presentation - F2 - James E. Dyer - Region III Breakout ML0315307202003-04-18018 April 2003 April 18, 2003 - RIC 2003 Presentation - F2 - Chris Bakken - Region III Breakout ML0223103922002-07-25025 July 2002 Regulatory Conference Slides ML0211201652002-04-12012 April 2002 EOC Meeting Slides - 4/12/02 2023-07-31
[Table view] |
Text
July 14, 2006 LICENSEE: American Electric Power Company FACILITY: D.C. Cook Nuclear Plant
SUBJECT:
SUMMARY
OF THE JULY 6, 2006, PUBLIC MEETING TO DISCUSS THE D.C. COOK NUCLEAR PLANT END-OF-CYCLE PERFORMANCE ASSESSMENT On July 6, 2006, the Nuclear Regulatory Commission (NRC) held a public meeting at the Lake Charter Township Hall in Bridgman, Michigan. The meeting was between NRC Region III management and American Electric Power Company (AEP) representatives to discuss NRCs assessment of the safety performance of the D.C. Cook Nuclear Plant, Units 1 and 2, for the period from January 1 through December 31, 2005. The meeting notice can be found in ADAMS as Accession Number ML061290553. A list of meeting participants and the NRC presentation slides can be found in the attached Enclosures.
The NRC began the meeting with an overview of the NRCs Reactor Oversight Process (ROP),
national ROP results, and the Assessment Process in general. This was followed by a discussion of the NRCs assessment of the D.C. Cook Nuclear Plants performance in calendar year 2005, which was documented in the March 2, 2006, end-of-cycle assessment letter recorded in ADAMS as Accession Number ML060610354. The NRC also discussed upcoming inspections and activities at the D.C. Cook Nuclear Plant. As part of this regulatory performance meeting, the AEP acknowledged the NRCs assessment.
Before adjourning the meeting, the NRC provided the opportunity for members of the public to ask questions, however, there were no questions.
/RA/
Christine A. Lipa, Chief Branch 4 Division of Reactor Projects Docket No. 50-315; 50-316 License No. DPR-58; DRP-74
Enclosures:
As Stated See Attached Distribution
July 14, 2006 LICENSEE: American Electric Power Company FACILITY: D.C. Cook Nuclear Plant
SUBJECT:
SUMMARY
OF THE JULY 6, 2006, PUBLIC MEETING TO DISCUSS THE D.C. COOK NUCLEAR PLANT END-OF-CYCLE PERFORMANCE ASSESSMENT On July 6, 2006, the Nuclear Regulatory Commission (NRC) held a public meeting at the Lake Charter Township Hall in Bridgman, Michigan. The meeting was between NRC Region III management and American Electric Power Company (AEP) representatives to discuss NRCs assessment of the safety performance of the D.C. Cook Nuclear Plant, Units 1 and 2, for the period from January 1 through December 31, 2005. The meeting notice can be found in ADAMS as Accession Number ML061290553. A list of meeting participants and the NRC presentation slides can be found in the attached Enclosures.
The NRC began the meeting with an overview of the NRCs Reactor Oversight Process (ROP),
national ROP results, and the Assessment Process in general. This was followed by a discussion of the NRCs assessment of the D.C. Cook Nuclear Plants performance in calendar year 2005, which was documented in the March 2, 2006, end-of-cycle assessment letter recorded in ADAMS as Accession Number ML060610354. The NRC also discussed upcoming inspections and activities at the D.C. Cook Nuclear Plant. As part of this regulatory performance meeting, the AEP acknowledged the NRCs assessment.
Before adjourning the meeting, the NRC provided the opportunity for members of the public to ask questions, however, there were no questions.
/RA/
Christine A. Lipa, Chief Branch 4 Division of Reactor Projects Docket No. 50-315; 50-316 License No. DPR-58; DRP-74
Enclosures:
As Stated See Attached Distribution DOCUMENT NAME:G:\Branch TSS\ALL EOC\EOC CY2005\meeting summaries\DC Cook EOC Mtg summary.wpd G Publicly Available G Non-Publicly Available G Sensitive G Non-Sensitive To receive a copy of this document, indicate in the concurrence box "C" = Copy without attach/encl "E" = Copy with attach/encl "N" = No copy OFFICE RIII RIII NAME FTran:dtp CLipa DATE 07/13/06 07/14/06 OFFICIAL RECORD COPY American Electric Power cc w/encls: J. Jensen, Site Vice President L. Weber, Plant Manager G. White, Michigan Public Service Commission L. Brandon, Michigan Department of Environmental Quality -
Waste and Hazardous Materials Division Emergency Management Division MI Department of State Police State Liaison Officer, State of Michigan D. Lochbaum, Union of Concerned Scientists
American Electric Power ADAMS Distribution:
JLD PST RidsNrrDirsIrib GEG KGO BJK1 DRPIII DRSIII PLB1 TXN
PUBLIC MEETING PRINCIPAL ATTENDEES July 6, 2006 NRC C. Lipa, Chief, Branch 4, Division of Reactor Projects B. Kemker, Senior Resident Inspector, D.C. Cook Nuclear Plant J. Lennartz, Resident Inspector, D.C. Cook Nuclear Plant J. Ellegood, Senior Resident Inspector, Palisades Nuclear Plant F. Tran, Reactor Engineer American Electric Power Company L. Weber, Plant Manager, D.C. Cook Nuclear Plant S. Simpson, Regulatory Affair Manager, D.C. Cook Nuclear Plant Enclosure 1
D. C. Cook Annual Assessment Meeting Reactor Oversight Program - CY 2005 Nuclear Regulatory Commission - Region III July 6, 2006 www.nrc.gov 1 Enclosure 2
Purpose of Todays Meeting A public forum for discussion of D.C. Cook Nuclear Plants performance in Calendar Year 2005 Brief overview of the Reactor Oversight Process, including results in Calendar Year 2005 NRC available for public questions and comments www.nrc.gov 2 Enclosure 2
Agenda Introduction Review of Reactor Oversight Process National Summary of Plant Performance Discussion of Plant Performance Results NRC Closing Remarks Break NRC available to address public questions www.nrc.gov 3 Enclosure 2
Region III Organization James L. Caldwell Regional Administrator Geoffrey E. Grant Deputy Regional Administrator Mark A. Satorius Cynthia D. Pederson Director, Division of Reactor Projects Director, Division of Reactor Safety K. Steven West Anne T. Boland Deputy Director Deputy Director Christine Lipa Regional Specialists Branch Chief DC Cook Nuclear Power Plant Project Engineer Resident Inspectors Robert Lerch Brian Kemker Reactor Engineers Jay Lennartz Frances Ramirez Alexander Garmoe Frank Tran www.nrc.gov 4 Enclosure 2
NRC Representatives Mark A. Satorius, Director, Division of Reactor Projects
- (630) 829-9634 K. Steven West, Deputy Director, Division of Reactor Projects
- (630) 829-9634 Peter S. Tam, Project Manager, NRR
- (301) 415-1451 Brian J. Kemker, Senior Resident Inspector
- (269) 465-5353 Jay A. Lennartz, Resident Inspector
- (269) 465-5353 Christine A. Lipa, Branch Chief
- (630) 829-9619 www.nrc.gov 5 Enclosure 2
NRC Performance Goals Safety: Ensure protection of the public health and safety and the environment Security: Ensure the secure use and management of radioactive materials Openness: Ensure openness in our regulatory process Effectiveness: Ensure that NRC actions are effective, efficient, realistic, and timely Management: Ensure excellence in agency management to carry out the NRCs strategic objective www.nrc.gov 6 Enclosure 2
Reactor Oversight Process 3 Strategic Performance Areas are divided into 7 Cornerstones of Safety Findings and Performance Indicators are associated with particular Cornerstones Cross-Cutting Issues involve a common cause affecting multiple Cornerstones www.nrc.gov 7 Enclosure 2
Reactor Oversight Process Licensee Regulatory Degraded Multiple/Rep. Unacceptable Response Response Cornerstone Degraded Performance Cornerstone Increasing Safety Significance Increasing NRC Inspection Efforts Increasing NRC / Licensee Management Involvement Increasing Regulatory Actions www.nrc.gov 8 Enclosure 2
Reactor Oversight Process Strategic Performance Areas Safety Cornerstones Baseline Inspection Performance Indicator Performance Indicator Results Results Results Significance Significance Significance Threshold Threshold Threshold Action Matrix Regulatory Response www.nrc.gov 9 Enclosure 2
Examples of Baseline Inspections Equipment Alignment ~80 hrs/yr Triennial Fire Protection ~200 hrs every 3 yrs Operator Response ~125 hrs/yr Emergency Preparedness ~80 hrs/yr Rad Release Controls ~110 hrs every 2 yrs Worker Radiation Protection ~90 hrs/yr Corrective Action Program ~250 hrs every 2 yrs Corrective Action Case Reviews ~60 hrs/yr www.nrc.gov 10 Enclosure 2
Significance Threshold Performance Indicators Green: Only Baseline Inspection White: May increase NRC oversight Yellow: Requires more NRC oversight Red: Requires more NRC oversight Inspection Findings Green: Very Low safety issue White: Low to Moderate safety issue Yellow: Substantial safety issue Red: High safety issue www.nrc.gov 11 Enclosure 2
National Summary of Plant Performance Status at End of CY 2005 Licensee Response 84 Regulatory Response 12 Degraded Cornerstone 4 Multiple/Repetitive Degraded Cornerstone 3 Unacceptable 0 Total 103 www.nrc.gov 12 Enclosure 2
National Summary Performance Indicator Results (end of CY 2005)
Green 1850 White 4 Yellow 0 Red 0 Total Inspection Findings (CY 2005)
Green 849 White 10 Yellow 1 Red 0 www.nrc.gov 13 Enclosure 2
D. C. Cook Assessment Results Jan 1 - Dec 31, 2005 Unit 1 was in the Licensee Response column Unit 2 was in the Regulatory Response column in 1Q2005 and 2Q2005 due to a White performance indicator (Scrams With Loss of Normal Heat Removal)
- Unit 2 returned to the Licensee Response Column in 3Q2005, when the performance indicator returned to Green No substantive cross-cutting issues identified Three Severity Level III violations were issued involving the failure to provide complete and accurate information regarding medical conditions affecting licensed operators www.nrc.gov 14 Enclosure 2
Safety Significant Findings or PIs No Safety Significant Findings were identified The Scrams With Loss of Normal Heat Removal performance indicator was White in 1Q2005 and 2Q2005. The PI returned to green in 3Q2005.
- The last applicable Scram was in 2Q2003
- 95001 inspection completed Nov. 17-21, 2003
- This performance indicator tracks for 12 quarters www.nrc.gov 15 Enclosure 2
D. C. Cook Inspection Activities Jan 1 - Dec 31, 2005 Approximately 2200 baseline inspection hours More than 150 additional inspection hours
- Special Inspection completed November 18, 2005 in response to Unit 2 trip with subsequent equipment malfunctions 20 total findings and violations www.nrc.gov 16 Enclosure 2
D. C. Cook Inspection Activities Jan 1 - Dec 31, 2005 Unit 1 refueling outage: March 26 - May 6, 2005 License Renewal granted on August 30, 2005
- Unit 1 license expires Oct. 25, 2034
- Unit 2 license expires Dec. 23, 2037 Backfit issued November 9, 2005 regarding electrical distribution www.nrc.gov 17 Enclosure 2
D. C. Cook Annual Assessment Summary Jan 1 - Dec 31, 2005 AEP operated D. C. Cook in a manner that preserved public health and safety All cornerstone objectives were met with one White performance indicator (Scrams With Loss Of Normal Heat Removal) that returned to Green in 3Q2005 www.nrc.gov 18 Enclosure 2
Contacting the NRC Report an emergency (301) 816-5100 (call collect)
Report a safety concern:
(800) 695-7403 Allegation@nrc.gov General information or questions www.nrc.gov Region III Public Affairs Jan Strasma: (630) 829-9663 Viktoria Mitlyng: (630) 829-9662 www.nrc.gov 19 Enclosure 2
Reference Sources Reactor Oversight Process http://www.nrc.gov/NRR/OVERSIGHT/ASSESS/index.html Public Electronic Reading Room http://www.nrc.gov/reading-rm.html Public Document Room 1-800-397-4209 (Toll Free) www.nrc.gov 20 Enclosure 2
D. C. Cook Annual Assessment Meeting Reactor Oversight Program - CY 2005 Nuclear Regulatory Commission - Region III July 6, 2006 www.nrc.gov 21 Enclosure 2