ML11346A545: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(StriderTol Bot change)
 
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:NYS000001 Submitted: December 12, 2011 Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
{{#Wiki_filter:Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                             Exhibit Exhibit # Addressed by                                                              Submission Exhibit                                                                    Date NYS000001 ALL           State of New York Hearing Exhibits List ("NYS                   12/12/2011 Exhibits List")
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
NYS000002 NYS-8         State of New York Statement of Position, NYS-8 ("NYS-           12/12/2011 8 SOP")
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000001 ALL State of New York Hearing Exhibits List ("NYS Exhibits List")
NYS000003 NYS-8         Pre-filed Testimony of Robert C. Degeneff ("Degeneff           12/12/2011 PFT")
12/12/2011 NYS000002 NYS-8 State of New York Statement of Position, NYS-8 ("NYS-8 SOP")
NYS000004 NYS-8         Curriculum Vitae of Robert C. Degeneff ("2011                   12/12/2011 Degeneff CV")
12/12/2011 NYS000003 NYS-8 Pre-filed Testimony of Robert C. Degeneff ("Degeneff PFT")
NYS000005 NYS-8         Report of Robert C. Degeneff (December 2011) (2011             12/12/2011 Degeneff Report)
12/12/2011 NYS000004 NYS-8 Curriculum Vitae of Robert C. Degeneff ("2011 Degeneff CV")
NYS000006 NYS-8         L.F. Blume, Transformer Engineering (1938, 1951                 12/12/2011 General Electric Company), Excerpted: pp. ix, 1-2 (Blume)
12/12/2011 NYS000005 NYS-8 Report of Robert C. Degeneff (December 2011) (2011 Degeneff Report) 12/12/2011 NYS000006 NYS-8 L.F. Blume, Transformer Engineering (1938, 1951 General Electric Company), Excerpted: pp. ix, 1-2 (Blume) 12/12/2011 NYS000007 NYS-8 Flanagan, The Handbook of Transformer Design &
NYS000007 NYS-8         Flanagan, The Handbook of Transformer Design &                 12/12/2011 Application, 2nd Edition, McGraw-Hill (1993),
Application, 2nd Edition, McGraw-Hill (1993),
Excerpted: pp. 1.1-1.2 (Flanagan")
Excerpted: pp. 1.1-1.2 (Flanagan")
NYS000008 NYS-8         Harlow, James H., Electric Power Transformer                   12/12/2011 Engineering , CRC Press, (2004), Excerpted: pp. xi, 2-1 2 (2004 Harlow) 1
12/12/2011 NYS000008 NYS-8 Harlow, James H., Electric Power Transformer Engineering, CRC Press, (2004), Excerpted: pp. xi, 2-1 2 (2004 Harlow) 12/12/2011 1
NYS000001 Submitted: December 12, 2011


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                         Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000009 NYS-8         Harlow, James H., Electric Power Transformer               12/12/2011 Engineering , 2d Edition, CRC Press, (2007),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
Excerpted: pp. v-vi, 2 2-2 (2007 Harlow)
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000009 NYS-8 Harlow, James H., Electric Power Transformer Engineering, 2d Edition, CRC Press, (2007),
NYS000010 NYS-8         IEEE Standard Dictionary of Electrical and Electronic       12/12/2011 Terms, IEEE Std 100-1996, 6th Edition (1996),
Excerpted: pp. v-vi, 2 2-2 (2007 Harlow) 12/12/2011 NYS000010 NYS-8 IEEE Standard Dictionary of Electrical and Electronic Terms, IEEE Std 100-1996, 6th Edition (1996),
Excerpted: p. 1131 (IEEE Dictionary)
Excerpted: p. 1131 (IEEE Dictionary) 12/12/2011 NYS000011 NYS-8 IEEE Standard Terminology for Power and Distribution Transformers, IEEE Std C57.12.80TM-2010 (Sept. 30, 2010), Excerpted: pp. 39-41 ("IEEE Standard Terminology")
NYS000011 NYS-8         IEEE Standard Terminology for Power and Distribution       12/12/2011 Transformers, IEEE Std C57.12.80TM-2010 (Sept. 30, 2010), Excerpted: pp. 39-41 ("IEEE Standard Terminology")
12/12/2011 NYS000012 NYS-8 NUREG/CR-5753, Aging of Safety Class Transformers in Safety Systems of Nuclear Power Plants (February 1996) (NUREG/CR-5753) 12/12/2011 NYS000013 NYS-8 UFSAR, Rev. 20, Indian Point Unit 3, Excerpted:
NYS000012 NYS-8         NUREG/CR-5753, Aging of Safety Class Transformers in       12/12/2011 Safety Systems of Nuclear Power Plants (February 1996) (NUREG/CR-5753)
Chapter 8 - Electrical Systems (IPEC00035933-IPEC00035963) (submitted with license renewal application) (2007) ("IP3 UFSAR, Rev. 20")
NYS000013 NYS-8         UFSAR, Rev. 20, Indian Point Unit 3, Excerpted:             12/12/2011 Chapter 8 - Electrical Systems (IPEC00035933-IPEC00035963) (submitted with license renewal application) (2007) ("IP3 UFSAR, Rev. 20")
12/12/2011 2
2


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                         Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000014 NYS-8         UFSAR, Rev. 20, Indian Point Unit 2, Excerpted:             12/12/2011 Chapter 8 - Electrical Systems and Electrical Distribution and Transmission System, DWG NO. A250907-21, figure 8.2-1 and 8.2-2 (submitted with license renewal application)(2007) ("IP2 UFSAR, Rev. 20")
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
NYS000015 NYS-8         Indian Point No. 3 Nuclear Power Plant, Electrical         12/12/2011 Distribution & Transmission System, DWG NO. 9321-F-33853, REV 17 (electrical drawing) (ML090400895)
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000014 NYS-8 UFSAR, Rev. 20, Indian Point Unit 2, Excerpted:
Chapter 8 - Electrical Systems and Electrical Distribution and Transmission System, DWG NO. A250907-21, figure 8.2-1 and 8.2-2 (submitted with license renewal application)(2007) ("IP2 UFSAR, Rev. 20")
12/12/2011 NYS000015 NYS-8 Indian Point No. 3 Nuclear Power Plant, Electrical Distribution & Transmission System, DWG NO. 9321-F-33853, REV 17 (electrical drawing) (ML090400895)
(Feb. 28, 2008) ("DWG 9321-F-33853")
(Feb. 28, 2008) ("DWG 9321-F-33853")
NYS000016 NYS-8         Nuclear Power Plant License Renewal; Revisions, 60         12/12/2011 Fed. Reg. 22,461 (May 8, 1995)(SOC, 60 Fed. Reg.
12/12/2011 NYS000016 NYS-8 Nuclear Power Plant License Renewal; Revisions, 60 Fed. Reg. 22,461 (May 8, 1995)(SOC, 60 Fed. Reg.
22,461)
22,461) 12/12/2011 NYS000017 NYS-8 IEEE Guide for the Evaluation and Reconditioning of Liquid Immersed Power Transformers [C57.140TM-2006]
NYS000017 NYS-8         IEEE Guide for the Evaluation and Reconditioning of         12/12/2011 Liquid Immersed Power Transformers [C57.140TM-2006]
(April 2007) Excerpted: pp. iv-v, 11-26 (2007 IEEE Report) 12/12/2011 3
(April 2007) Excerpted: pp. iv-v, 11-26 (2007 IEEE Report) 3


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                         Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000018 NYS-8         Sandia National Laboratories, Aging Management             12/12/2011 Guideline for Commercial Nuclear Power Plants - Power and Distribution Transformers (Contractor Report, SAND93-7068, UC-523, Unlimited Release) (May 1994)
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
Excerpted: pp. 4-1 to 4-23 (1994 Sandia Report)
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000018 NYS-8 Sandia National Laboratories, Aging Management Guideline for Commercial Nuclear Power Plants - Power and Distribution Transformers (Contractor Report, SAND93-7068, UC-523, Unlimited Release) (May 1994)
NYS000019 NYS-8         NRC Information Notice 2009-10, Transformers Failures-     12/12/2011 Recent Operating Experience (Jul. 7, 2009)
Excerpted: pp. 4-1 to 4-23 (1994 Sandia Report) 12/12/2011 NYS000019 NYS-8 NRC Information Notice 2009-10, Transformers Failures-Recent Operating Experience (Jul. 7, 2009)
(ML090540218) (NRC IN 2009-10)
(ML090540218) (NRC IN 2009-10) 12/12/2011 NYS000020 NYS-8 Electric Power Research Institute, Plant Support Engineering: Large Transformer End-of-Expected-Life Considerations and the Need for Planning, Final Report, 1013566 (December 2006) (EPRI PSE Report) 12/12/2011 NYS000021 NYS-8 OECD, Nuclear Energy Agency, Operating Experience Report: Recent Failures of Large Oil-Filled Transformers, NEA/CNRA/R(2001)6 (Mar. 14, 2011) (NEA Report) 12/12/2011 4
NYS000020 NYS-8         Electric Power Research Institute, Plant Support           12/12/2011 Engineering: Large Transformer End-of-Expected-Life Considerations and the Need for Planning, Final Report, 1013566 (December 2006) (EPRI PSE Report)
NYS000021 NYS-8         OECD, Nuclear Energy Agency, Operating Experience           12/12/2011 Report: Recent Failures of Large Oil-Filled Transformers, NEA/CNRA/R(2001)6 (Mar. 14, 2011) (NEA Report) 4


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                         Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000022 NYS-8         Pacific Gas and Electric Company (PG&E Letter DCL       12/12/2011 089), Licensee Event Report 2-2008-001-00, Reactor Trip Due to Main Electrical Transformer Failure, Diablo Canyon Unit 2, Docket No. 50-323, OL-DPR-82 (Oct. 15, 2008) (ML082970221) ("Diablo Canyon 2 LER 2-2208-001-00")
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
NYS000023 NYS-8         Exelon Nuclear (RA-09-008), Oyster Creek Nuclear           12/12/2011 Generating Station, Facility Operating License No.
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000022 NYS-8 Pacific Gas and Electric Company (PG&E Letter DCL 089), Licensee Event Report 2-2008-001-00, Reactor Trip Due to Main Electrical Transformer Failure, Diablo Canyon Unit 2, Docket No. 50-323, OL-DPR-82 (Oct. 15, 2008) (ML082970221) ("Diablo Canyon 2 LER 2-2208-001-00")
12/12/2011 NYS000023 NYS-8 Exelon Nuclear (RA-09-008), Oyster Creek Nuclear Generating Station, Facility Operating License No.
DPR-16, NRC Docket No, 50-219, Licensee Event Report 2008-001-00, Automatic Reactor Shutdown Caused by Main Transformer Failure (Jan. 21, 2009)(ML090260082)
DPR-16, NRC Docket No, 50-219, Licensee Event Report 2008-001-00, Automatic Reactor Shutdown Caused by Main Transformer Failure (Jan. 21, 2009)(ML090260082)
("Oyster Creek LER 2008-001-00")
("Oyster Creek LER 2008-001-00")
5
12/12/2011 5


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                         Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000024 NYS-8         Exelon Nuclear (RA-09-026), Licensee Event Report           12/12/2011 2009-001-00, Automatic Reactor Shutdown Caused by Main Transformer Failure, Oyster Creek Nuclear Generating Station, Facility Operating License No.
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000024 NYS-8 Exelon Nuclear (RA-09-026), Licensee Event Report 2009-001-00, Automatic Reactor Shutdown Caused by Main Transformer Failure, Oyster Creek Nuclear Generating Station, Facility Operating License No.
DPR-16, NRC Docket No. 50-219 (Mar. 31, 2009)
DPR-16, NRC Docket No. 50-219 (Mar. 31, 2009)
(ML090970735) ("Oyster Creek LER 2009-001-00")
(ML090970735) ("Oyster Creek LER 2009-001-00")
NYS000025 NYS-8         Exelon Nuclear, Licensee Event Report 09-001-00,           12/12/2011 Automatic Reactor Scram Due to Failure of Main Power Transformer Surge Arrestor, LaSalle County Station Unit 1, Facility Operating License No. 11, NRC Docket No. 50-373 (Jul. 20, 2009) (ML092020179) ("LaSalle 1 LER 09-001-00")
12/12/2011 NYS000025 NYS-8 Exelon Nuclear, Licensee Event Report 09-001-00, Automatic Reactor Scram Due to Failure of Main Power Transformer Surge Arrestor, LaSalle County Station Unit 1, Facility Operating License No. 11, NRC Docket No. 50-373 (Jul. 20, 2009) (ML092020179) ("LaSalle 1 LER 09-001-00")
6
12/12/2011 6


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                         Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000026 NYS-8         Luminant Power (CP-201000074, Log # TXX-10010),             12/12/2011 Licensee Event Report 445/10-001-00, Trip Due to Pressure Relay Actuation on Main Transformer 01, Comanche Peak Nuclear Power Plant Unit 1, Docket No.
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000026 NYS-8 Luminant Power (CP-201000074, Log # TXX-10010),
Licensee Event Report 445/10-001-00, Trip Due to Pressure Relay Actuation on Main Transformer 01, Comanche Peak Nuclear Power Plant Unit 1, Docket No.
50-445 (Mar. 3, 2010) (ML100740293) ("Comanche Peak 1 LER 445/10-001-00")
50-445 (Mar. 3, 2010) (ML100740293) ("Comanche Peak 1 LER 445/10-001-00")
NYS000027 NYS-8         DTE Energy (NRC-10-0043), Licensee Event Report 2010-       12/12/2011 001, Automatic Reactor Shutdown Due to Generator Current Transformer Wiring Failure, Fermi 2, NRC License No. NPF-43, NRC Docket No. 50-341 (May 19, 2010) (ML101400553) ("Fermi 2 LER 2010-001")
12/12/2011 NYS000027 NYS-8 DTE Energy (NRC-10-0043), Licensee Event Report 2010-001, Automatic Reactor Shutdown Due to Generator Current Transformer Wiring Failure, Fermi 2, NRC License No. NPF-43, NRC Docket No. 50-341 (May 19, 2010) (ML101400553) ("Fermi 2 LER 2010-001")
7
12/12/2011 7


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                         Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000028 NYS-8         PSEG Nuclear LLC (LR-N10-0320), Licensee Event Report       12/12/2011 272/2010-002, Automatic Reactor Trip Due to Main Power Transformer Bushing Failure, Salem Nuclear Generating Station Unit 1, Facility Operating License No. DPR-70, NRC Docket No. 50-272 (Sept. 2, 2010)
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000028 NYS-8 PSEG Nuclear LLC (LR-N10-0320), Licensee Event Report 272/2010-002, Automatic Reactor Trip Due to Main Power Transformer Bushing Failure, Salem Nuclear Generating Station Unit 1, Facility Operating License No. DPR-70, NRC Docket No. 50-272 (Sept. 2, 2010)
(ML102780502) ("Salem 1 LER 272/2010-002")
(ML102780502) ("Salem 1 LER 272/2010-002")
NYS000029 NYS-8         NRC Integrated Inspection Report 05000327/2010004,         12/12/2011 05000328/2010004, Sequoyah Nuclear Plant (Oct. 29, 2010)(ML103020448) ("Sequoyah IR")
12/12/2011 NYS000029 NYS-8 NRC Integrated Inspection Report 05000327/2010004, 05000328/2010004, Sequoyah Nuclear Plant (Oct. 29, 2010)(ML103020448) ("Sequoyah IR")
NYS000030 NYS-8         Event Notification Report, Watts Bar Unit 1, Manual         12/12/2011 Reactor Trip Due to Loss of Cooling to the A Phase Main Bank Transformer, Event Number: 46418, Notification Date: 11/14/2010 ("Watts Bar 1 LER 46418")
12/12/2011 NYS000030 NYS-8 Event Notification Report, Watts Bar Unit 1, Manual Reactor Trip Due to Loss of Cooling to the A Phase Main Bank Transformer, Event Number: 46418, Notification Date: 11/14/2010 ("Watts Bar 1 LER 46418")
8
12/12/2011 8


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                         Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000031 NYS-8         FPL (L-2010-272), Licensee Event Report 2010-003-00,       12/12/2011 Reactor Trip Due to Fault on 230kV Side of Generator Step-Up Transformer, Turkey Point Unit 3, NRC Docket No. 50-250 (Nov. 19, 2010)(ML103340517) ("Turkey Point 3 LER 2010-003-00")
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
NYS000032 NYS-8         Entergy (NL-11-005), Licensee Event Report 2010-009-       12/12/2011 00, Automatic Reactor Trip Due to a Turbine Generator Trip Caused by a Fault of the 21 Main Transformer Phase B High Voltage Bushing, Indian Point Unit No.
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000031 NYS-8 FPL (L-2010-272), Licensee Event Report 2010-003-00, Reactor Trip Due to Fault on 230kV Side of Generator Step-Up Transformer, Turkey Point Unit 3, NRC Docket No. 50-250 (Nov. 19, 2010)(ML103340517) ("Turkey Point 3 LER 2010-003-00")
12/12/2011 NYS000032 NYS-8 Entergy (NL-11-005), Licensee Event Report 2010-009-00, Automatic Reactor Trip Due to a Turbine Generator Trip Caused by a Fault of the 21 Main Transformer Phase B High Voltage Bushing, Indian Point Unit No.
2, NRC Docket No. 50-247, DPR-26 (Jan. 18, 2011)
2, NRC Docket No. 50-247, DPR-26 (Jan. 18, 2011)
(ML110280013) ("IP2 LER 2010-009-00")
(ML110280013) ("IP2 LER 2010-009-00")
NYS000033 NYS-8         Wayne Parry, NJ's Oyster Creek Must Replace New             12/12/2011 Transformer, Associated Press (Dec. 10, 2010) ("Parry Article")
12/12/2011 NYS000033 NYS-8 Wayne Parry, NJ's Oyster Creek Must Replace New Transformer, Associated Press (Dec. 10, 2010) ("Parry Article")
9
12/12/2011 9


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                         Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000034 NYS-8         Electric Power Research Institute, Life Cycle               12/12/2011 Management Planning Sourcebooks, Volume 4: Large Power Transformers, Final Report, 1007422 (March 2003) Excerpted: 4-1 to 4-6, 4-17 and 6-2 to 6-13 (Transformers Final Report)
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
NYS000035 NYS-8         Preliminary Notification of Event or Unusual               12/12/2011 Occurrence (PNO-III-11-012A), Perry Nuclear Power Plant, Docket No. 50-440, License No. NPF-58, Perry Unplanned Shutdown Greater than 72 Hours (Update)
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000034 NYS-8 Electric Power Research Institute, Life Cycle Management Planning Sourcebooks, Volume 4: Large Power Transformers, Final Report, 1007422 (March 2003) Excerpted: 4-1 to 4-6, 4-17 and 6-2 to 6-13 (Transformers Final Report) 12/12/2011 NYS000035 NYS-8 Preliminary Notification of Event or Unusual Occurrence (PNO-III-11-012A), Perry Nuclear Power Plant, Docket No. 50-440, License No. NPF-58, Perry Unplanned Shutdown Greater than 72 Hours (Update)
(Oct. 19, 2011) (ML11292A119) ("PNO-III-11-012A")
(Oct. 19, 2011) (ML11292A119) ("PNO-III-11-012A")
NYS000036 NYS-8         Preliminary Notification of Event or Unusual               12/12/2011 Occurrence (PNO-III-11-015A), Monticello Nuclear Generating Plant, Unplanned Shutdown Greater Than 72 Hours Due to a Loss of the Auxiliary Power Transformer (Update) (Oct. 28, 2011) (ML11301A217)
12/12/2011 NYS000036 NYS-8 Preliminary Notification of Event or Unusual Occurrence (PNO-III-11-015A), Monticello Nuclear Generating Plant, Unplanned Shutdown Greater Than 72 Hours Due to a Loss of the Auxiliary Power Transformer (Update) (Oct. 28, 2011) (ML11301A217)
("PNO-III-11-15A")
("PNO-III-11-15A")
10
12/12/2011 10


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                         Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000037 NYS-8         Exelon Nuclear (RA11-013), Licensee Event Report 2011-     12/12/2011 001-00, Automatic Reactor Scram Due to Main Power Transformer C Phase Electrical Fault, LaSalle County Station Unit 1, Facility Operating License No.
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000037 NYS-8 Exelon Nuclear (RA11-013), Licensee Event Report 2011-001-00, Automatic Reactor Scram Due to Main Power Transformer C Phase Electrical Fault, LaSalle County Station Unit 1, Facility Operating License No.
NPF-11, NRC Docket No. 50-373 (Mar. 25, 2011)
NPF-11, NRC Docket No. 50-373 (Mar. 25, 2011)
(ML110890949) ("LaSalle 1 LER 2011-001-00")
(ML110890949) ("LaSalle 1 LER 2011-001-00")
NYS000038 NYS-8         Email String; June 26, 2007 8:24 AM;  
12/12/2011 NYS000038 NYS-8 Email String; June 26, 2007 8:24 AM;  


==Subject:==
==Subject:==
Status       12/12/2011 of Regions Single Point Vulnerable Transformers; From: R.R. Davis; To: D.P. Wiles, M.A. Krupa, C.
Status of Regions Single Point Vulnerable Transformers; From: R.R. Davis; To: D.P. Wiles, M.A. Krupa, C.
Reasoner, and K.D. Nichols; CC: K.A. Jelks, M.A.
Reasoner, and K.D. Nichols; CC: K.A. Jelks, M.A.
Wood, G.S. Matharu, R.T. Giguere, S. Saunders; June 26, 2007 3:12 PM;  
Wood, G.S. Matharu, R.T. Giguere, S. Saunders; June 26, 2007 3:12 PM;  
Line 112: Line 118:
SPF Transformer writeup.doc, EN GSU Evaluation FINAL 6-25-2007.doc; From: R.R. Davis; To: R.A. Penny
SPF Transformer writeup.doc, EN GSU Evaluation FINAL 6-25-2007.doc; From: R.R. Davis; To: R.A. Penny
("Jun. 26, 2007 Email String")
("Jun. 26, 2007 Email String")
11
12/12/2011 11


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                         Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000039 NYS-8         Entergy Nuclear Northeast, Power Transformer Spare         12/12/2011 Purchase Recommendations, January 4, 2006, John Bonner ("Spare Purchase")
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
NYS000040 NYS-8         EN Large Power Transformer Status (Feb. 15, 2007)           12/12/2011
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000039 NYS-8 Entergy Nuclear Northeast, Power Transformer Spare Purchase Recommendations, January 4, 2006, John Bonner ("Spare Purchase")
12/12/2011 NYS000040 NYS-8 EN Large Power Transformer Status (Feb. 15, 2007)
("Transformer Status")
("Transformer Status")
NYS000041 NYS-8         Email; July 18, 2005 6:26 PM;  
12/12/2011 NYS000041 NYS-8 Email; July 18, 2005 6:26 PM;  


==Subject:==
==Subject:==
IPEC                 12/12/2011 Transformer Review; From: J. Bonner; To: G. Bijoor, T.S. McCaffrey, V. Andreozzi; CC: R. Penny, J.
IPEC Transformer Review; From: J. Bonner; To: G. Bijoor, T.S. McCaffrey, V. Andreozzi; CC: R. Penny, J.
Bonner, D. Morris ("Jul. 18, 2005 Email")
Bonner, D. Morris ("Jul. 18, 2005 Email")
12
12/12/2011 12


Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS     Contentions                       Exhibit Name                         Exhibit Exhibit # Addressed by                                                          Submission Exhibit                                                                Date NYS000042 NYS-8         Email String; August 7, 2008 2:46 PM;  
Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #
Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000042 NYS-8 Email String; August 7, 2008 2:46 PM;  


==Subject:==
==Subject:==
Risks;       12/12/2011 From: C. Jackson; To: J.J. Curry; August 7, 2008 3:02 PM;  
Risks; From: C. Jackson; To: J.J. Curry; August 7, 2008 3:02 PM;  


==Subject:==
==Subject:==
Line 145: Line 153:
RE: Risks; From: C. Caputo; To: C.
RE: Risks; From: C. Caputo; To: C.
Jackson, J.J. Curry ("August 2008 Email String")
Jackson, J.J. Curry ("August 2008 Email String")
NYS000043 NYS-8         Letter, M.H. Philips, Jr. and W.A. Horin, Nuclear           12/12/2011 Utility Group on Equipment Qualification to J.C.
12/12/2011 NYS000043 NYS-8 Letter, M.H. Philips, Jr. and W.A. Horin, Nuclear Utility Group on Equipment Qualification to J.C.
Hoyle, Acting Secretary, U.S. Nuclear Regulatory Commission (PDR Fiche 9412130158 941208) (Dec. 8, 1994) ("NUGEQ Letter")
Hoyle, Acting Secretary, U.S. Nuclear Regulatory Commission (PDR Fiche 9412130158 941208) (Dec. 8, 1994) ("NUGEQ Letter")
NYS000044 NYS-8         Declaration of Assistant Attorney General Lisa M.           12/12/2011 Burianek ("PFT Burianek Decl. NYS-8")
12/12/2011 NYS000044 NYS-8 Declaration of Assistant Attorney General Lisa M.
13}}
Burianek ("PFT Burianek Decl. NYS-8")
12/12/2011 13}}

Latest revision as of 21:38, 12 January 2025

State of New York (NYS) Pre-Filed Evidentiary Hearing Exhibit NYS000001, (State of New York Hearing Exhibits List)
ML11346A545
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 12/12/2011
From:
State of NY
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
RAS 21523, 50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01
Download: ML11346A545 (13)


Text

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000001 ALL State of New York Hearing Exhibits List ("NYS Exhibits List")

12/12/2011 NYS000002 NYS-8 State of New York Statement of Position, NYS-8 ("NYS-8 SOP")

12/12/2011 NYS000003 NYS-8 Pre-filed Testimony of Robert C. Degeneff ("Degeneff PFT")

12/12/2011 NYS000004 NYS-8 Curriculum Vitae of Robert C. Degeneff ("2011 Degeneff CV")

12/12/2011 NYS000005 NYS-8 Report of Robert C. Degeneff (December 2011) (2011 Degeneff Report) 12/12/2011 NYS000006 NYS-8 L.F. Blume, Transformer Engineering (1938, 1951 General Electric Company), Excerpted: pp. ix, 1-2 (Blume) 12/12/2011 NYS000007 NYS-8 Flanagan, The Handbook of Transformer Design &

Application, 2nd Edition, McGraw-Hill (1993),

Excerpted: pp. 1.1-1.2 (Flanagan")

12/12/2011 NYS000008 NYS-8 Harlow, James H., Electric Power Transformer Engineering, CRC Press, (2004), Excerpted: pp. xi, 2-1 2 (2004 Harlow) 12/12/2011 1

NYS000001 Submitted: December 12, 2011

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000009 NYS-8 Harlow, James H., Electric Power Transformer Engineering, 2d Edition, CRC Press, (2007),

Excerpted: pp. v-vi, 2 2-2 (2007 Harlow) 12/12/2011 NYS000010 NYS-8 IEEE Standard Dictionary of Electrical and Electronic Terms, IEEE Std 100-1996, 6th Edition (1996),

Excerpted: p. 1131 (IEEE Dictionary) 12/12/2011 NYS000011 NYS-8 IEEE Standard Terminology for Power and Distribution Transformers, IEEE Std C57.12.80TM-2010 (Sept. 30, 2010), Excerpted: pp. 39-41 ("IEEE Standard Terminology")

12/12/2011 NYS000012 NYS-8 NUREG/CR-5753, Aging of Safety Class Transformers in Safety Systems of Nuclear Power Plants (February 1996) (NUREG/CR-5753) 12/12/2011 NYS000013 NYS-8 UFSAR, Rev. 20, Indian Point Unit 3, Excerpted:

Chapter 8 - Electrical Systems (IPEC00035933-IPEC00035963) (submitted with license renewal application) (2007) ("IP3 UFSAR, Rev. 20")

12/12/2011 2

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000014 NYS-8 UFSAR, Rev. 20, Indian Point Unit 2, Excerpted:

Chapter 8 - Electrical Systems and Electrical Distribution and Transmission System, DWG NO. A250907-21, figure 8.2-1 and 8.2-2 (submitted with license renewal application)(2007) ("IP2 UFSAR, Rev. 20")

12/12/2011 NYS000015 NYS-8 Indian Point No. 3 Nuclear Power Plant, Electrical Distribution & Transmission System, DWG NO. 9321-F-33853, REV 17 (electrical drawing) (ML090400895)

(Feb. 28, 2008) ("DWG 9321-F-33853")

12/12/2011 NYS000016 NYS-8 Nuclear Power Plant License Renewal; Revisions, 60 Fed. Reg. 22,461 (May 8, 1995)(SOC, 60 Fed. Reg.

22,461) 12/12/2011 NYS000017 NYS-8 IEEE Guide for the Evaluation and Reconditioning of Liquid Immersed Power Transformers [C57.140TM-2006]

(April 2007) Excerpted: pp. iv-v, 11-26 (2007 IEEE Report) 12/12/2011 3

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000018 NYS-8 Sandia National Laboratories, Aging Management Guideline for Commercial Nuclear Power Plants - Power and Distribution Transformers (Contractor Report, SAND93-7068, UC-523, Unlimited Release) (May 1994)

Excerpted: pp. 4-1 to 4-23 (1994 Sandia Report) 12/12/2011 NYS000019 NYS-8 NRC Information Notice 2009-10, Transformers Failures-Recent Operating Experience (Jul. 7, 2009)

(ML090540218) (NRC IN 2009-10) 12/12/2011 NYS000020 NYS-8 Electric Power Research Institute, Plant Support Engineering: Large Transformer End-of-Expected-Life Considerations and the Need for Planning, Final Report, 1013566 (December 2006) (EPRI PSE Report) 12/12/2011 NYS000021 NYS-8 OECD, Nuclear Energy Agency, Operating Experience Report: Recent Failures of Large Oil-Filled Transformers, NEA/CNRA/R(2001)6 (Mar. 14, 2011) (NEA Report) 12/12/2011 4

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000022 NYS-8 Pacific Gas and Electric Company (PG&E Letter DCL 089), Licensee Event Report 2-2008-001-00, Reactor Trip Due to Main Electrical Transformer Failure, Diablo Canyon Unit 2, Docket No. 50-323, OL-DPR-82 (Oct. 15, 2008) (ML082970221) ("Diablo Canyon 2 LER 2-2208-001-00")

12/12/2011 NYS000023 NYS-8 Exelon Nuclear (RA-09-008), Oyster Creek Nuclear Generating Station, Facility Operating License No.

DPR-16, NRC Docket No, 50-219, Licensee Event Report 2008-001-00, Automatic Reactor Shutdown Caused by Main Transformer Failure (Jan. 21, 2009)(ML090260082)

("Oyster Creek LER 2008-001-00")

12/12/2011 5

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000024 NYS-8 Exelon Nuclear (RA-09-026), Licensee Event Report 2009-001-00, Automatic Reactor Shutdown Caused by Main Transformer Failure, Oyster Creek Nuclear Generating Station, Facility Operating License No.

DPR-16, NRC Docket No. 50-219 (Mar. 31, 2009)

(ML090970735) ("Oyster Creek LER 2009-001-00")

12/12/2011 NYS000025 NYS-8 Exelon Nuclear, Licensee Event Report 09-001-00, Automatic Reactor Scram Due to Failure of Main Power Transformer Surge Arrestor, LaSalle County Station Unit 1, Facility Operating License No. 11, NRC Docket No. 50-373 (Jul. 20, 2009) (ML092020179) ("LaSalle 1 LER 09-001-00")

12/12/2011 6

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000026 NYS-8 Luminant Power (CP-201000074, Log # TXX-10010),

Licensee Event Report 445/10-001-00, Trip Due to Pressure Relay Actuation on Main Transformer 01, Comanche Peak Nuclear Power Plant Unit 1, Docket No.

50-445 (Mar. 3, 2010) (ML100740293) ("Comanche Peak 1 LER 445/10-001-00")

12/12/2011 NYS000027 NYS-8 DTE Energy (NRC-10-0043), Licensee Event Report 2010-001, Automatic Reactor Shutdown Due to Generator Current Transformer Wiring Failure, Fermi 2, NRC License No. NPF-43, NRC Docket No. 50-341 (May 19, 2010) (ML101400553) ("Fermi 2 LER 2010-001")

12/12/2011 7

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000028 NYS-8 PSEG Nuclear LLC (LR-N10-0320), Licensee Event Report 272/2010-002, Automatic Reactor Trip Due to Main Power Transformer Bushing Failure, Salem Nuclear Generating Station Unit 1, Facility Operating License No. DPR-70, NRC Docket No. 50-272 (Sept. 2, 2010)

(ML102780502) ("Salem 1 LER 272/2010-002")

12/12/2011 NYS000029 NYS-8 NRC Integrated Inspection Report 05000327/2010004, 05000328/2010004, Sequoyah Nuclear Plant (Oct. 29, 2010)(ML103020448) ("Sequoyah IR")

12/12/2011 NYS000030 NYS-8 Event Notification Report, Watts Bar Unit 1, Manual Reactor Trip Due to Loss of Cooling to the A Phase Main Bank Transformer, Event Number: 46418, Notification Date: 11/14/2010 ("Watts Bar 1 LER 46418")

12/12/2011 8

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000031 NYS-8 FPL (L-2010-272), Licensee Event Report 2010-003-00, Reactor Trip Due to Fault on 230kV Side of Generator Step-Up Transformer, Turkey Point Unit 3, NRC Docket No. 50-250 (Nov. 19, 2010)(ML103340517) ("Turkey Point 3 LER 2010-003-00")

12/12/2011 NYS000032 NYS-8 Entergy (NL-11-005), Licensee Event Report 2010-009-00, Automatic Reactor Trip Due to a Turbine Generator Trip Caused by a Fault of the 21 Main Transformer Phase B High Voltage Bushing, Indian Point Unit No.

2, NRC Docket No. 50-247, DPR-26 (Jan. 18, 2011)

(ML110280013) ("IP2 LER 2010-009-00")

12/12/2011 NYS000033 NYS-8 Wayne Parry, NJ's Oyster Creek Must Replace New Transformer, Associated Press (Dec. 10, 2010) ("Parry Article")

12/12/2011 9

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000034 NYS-8 Electric Power Research Institute, Life Cycle Management Planning Sourcebooks, Volume 4: Large Power Transformers, Final Report, 1007422 (March 2003) Excerpted: 4-1 to 4-6, 4-17 and 6-2 to 6-13 (Transformers Final Report) 12/12/2011 NYS000035 NYS-8 Preliminary Notification of Event or Unusual Occurrence (PNO-III-11-012A), Perry Nuclear Power Plant, Docket No. 50-440, License No. NPF-58, Perry Unplanned Shutdown Greater than 72 Hours (Update)

(Oct. 19, 2011) (ML11292A119) ("PNO-III-11-012A")

12/12/2011 NYS000036 NYS-8 Preliminary Notification of Event or Unusual Occurrence (PNO-III-11-015A), Monticello Nuclear Generating Plant, Unplanned Shutdown Greater Than 72 Hours Due to a Loss of the Auxiliary Power Transformer (Update) (Oct. 28, 2011) (ML11301A217)

("PNO-III-11-15A")

12/12/2011 10

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000037 NYS-8 Exelon Nuclear (RA11-013), Licensee Event Report 2011-001-00, Automatic Reactor Scram Due to Main Power Transformer C Phase Electrical Fault, LaSalle County Station Unit 1, Facility Operating License No.

NPF-11, NRC Docket No. 50-373 (Mar. 25, 2011)

(ML110890949) ("LaSalle 1 LER 2011-001-00")

12/12/2011 NYS000038 NYS-8 Email String; June 26, 2007 8:24 AM;

Subject:

Status of Regions Single Point Vulnerable Transformers; From: R.R. Davis; To: D.P. Wiles, M.A. Krupa, C.

Reasoner, and K.D. Nichols; CC: K.A. Jelks, M.A.

Wood, G.S. Matharu, R.T. Giguere, S. Saunders; June 26, 2007 3:12 PM;

Subject:

FW: Status of Regions Single Point Vulnerable Transformers; Attachments:

SPF Transformer writeup.doc, EN GSU Evaluation FINAL 6-25-2007.doc; From: R.R. Davis; To: R.A. Penny

("Jun. 26, 2007 Email String")

12/12/2011 11

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000039 NYS-8 Entergy Nuclear Northeast, Power Transformer Spare Purchase Recommendations, January 4, 2006, John Bonner ("Spare Purchase")

12/12/2011 NYS000040 NYS-8 EN Large Power Transformer Status (Feb. 15, 2007)

("Transformer Status")

12/12/2011 NYS000041 NYS-8 Email; July 18, 2005 6:26 PM;

Subject:

IPEC Transformer Review; From: J. Bonner; To: G. Bijoor, T.S. McCaffrey, V. Andreozzi; CC: R. Penny, J.

Bonner, D. Morris ("Jul. 18, 2005 Email")

12/12/2011 12

Submitted: December 12, 2011 Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3),

Docket Nos. 50-247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01 Evidentiary Hearing State of New York ("NYS") Hearing Exhibits NYS Exhibit #

Contentions Addressed by Exhibit Exhibit Name Exhibit Submission Date NYS000042 NYS-8 Email String; August 7, 2008 2:46 PM;

Subject:

Risks; From: C. Jackson; To: J.J. Curry; August 7, 2008 3:02 PM;

Subject:

FW: Risks; From: J.J. Curry; To: C.

Caputo; August 11, 2008 2:25 PM;

Subject:

RE: Risks; From: C. Caputo; To: J.J. Curry, C. Jackson; August 11, 2008 3:11 PM;

Subject:

RE: Risks; From: C.

Jackson; To: C. Caputo, J.J. Curry; August 11, 2008 3:23 PM;

Subject:

RE: Risks; From: C. Caputo; To: C.

Jackson, J.J. Curry ("August 2008 Email String")

12/12/2011 NYS000043 NYS-8 Letter, M.H. Philips, Jr. and W.A. Horin, Nuclear Utility Group on Equipment Qualification to J.C.

Hoyle, Acting Secretary, U.S. Nuclear Regulatory Commission (PDR Fiche 9412130158 941208) (Dec. 8, 1994) ("NUGEQ Letter")

12/12/2011 NYS000044 NYS-8 Declaration of Assistant Attorney General Lisa M.

Burianek ("PFT Burianek Decl. NYS-8")

12/12/2011 13