ML11346A545
| ML11346A545 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| 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