ML043130011
| ML043130011 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 11/15/2004 |
| From: | Lyon C NRC/NRR/DLPM/LPD3 |
| To: | Nazar M American Electric Power Co, Indiana Michigan Power Co |
| Lyon C, NRR/DLPM, 415-2296 | |
| References | |
| TAC MC2472, TAC MC2473 | |
| Download: ML043130011 (5) | |
Text
November 15, 2004 Mr. Mano K. Nazar American Electric Power Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107
SUBJECT:
DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 - WITHDRAWAL OF AN AMENDMENT REQUEST REGARDING CONTAINMENT REQUIREMENTS DURING MOVEMENT OF RECENTLY IRRADIATED FUEL ASSEMBLIES (TAC NOS. MC2472 AND MC2473)
Dear Mr. Nazar:
By letter dated February 14, 2004, you applied for an amendment to Facility Operating License Nos. DPR-58 and DPR-74 for the Donald C. Cook Nuclear Plant, Units 1 and 2. The proposed changes would have revised the facility technical specifications (TSs) governing containment penetrations and the Containment Purge and Exhaust Isolation System, which are applicable during core alterations and movement of irradiated fuel, such that those TSs would only be applicable during the movement of recently irradiated fuel. Subsequently, by letter dated November 4, 2004, you withdrew the amendment request.
The U. S. Nuclear Regulatory Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.
Sincerely,
/RA/
Carl F. Lyon, Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316
Enclosure:
Notice of Withdrawal cc w/encl: See next page
Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, IL 60532-4351 Attorney General Department of Attorney General 525 West Ottawa Street Lansing, MI 48913 Township Supervisor Lake Township Hall P.O. Box 818 Bridgman, MI 49106 U.S. Nuclear Regulatory Commission Resident Inspector's Office 7700 Red Arrow Highway Stevensville, MI 49127 David W. Jenkins, Esquire Indiana Michigan Power Company One Cook Place Bridgman, MI 49106 Mayor, City of Bridgman P.O. Box 366 Bridgman, MI 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, MI 48909 Mr. John A. Zwolinski Director, Design Engineering and Regulatory Affairs Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107 Michigan Department of Environmental Quality Waste and Hazardous Materials Div.
Hazardous Waste & Radiological Protection Section Nuclear Facilities Unit Constitution Hall, Lower-Level North 525 West Allegan Street P. O. Box 30241 Lansing, MI 48909-7741 Michael J. Finissi, Plant Manager Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 Mr. Joseph N. Jensen, Site Vice President Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106
ML043130011 OFFICE PDIII-1/PM PDIII-1/LA PDIII-1/SC NAME FLyon THarris LRaghavan DATE 11/12/04 11/12/04 11/15/04
7590-01-P UNITED STATES NUCLEAR REGULATORY COMMISSION INDIANA MICHIGAN POWER COMPANY DOCKET NOS. 50-315 AND 50-316 NOTICE OF WITHDRAWAL OF APPLICATION FOR AMENDMENT TO FACILITY OPERATING LICENSE The U.S. Nuclear Regulatory Commission (the Commission) has granted the request of the Indiana Michigan Power Company (the licensee) to withdraw its February 14, 2004, application for proposed amendment to Facility Operating License Nos. DPR-58 and DPR-74 for the Donald C. Cook Nuclear Plant, Units 1 and 2, located in Berrien County, Michigan.
The proposed amendment would have revised the Technical Specifications (TSs) governing containment penetrations and the Containment Purge and Exhaust Isolation System, which are applicable during core alterations and movement of irradiated fuel, such that those TSs would only be applicable during the movement of recently irradiated fuel.
The Commission had previously issued a Notice of Consideration of Issuance of Amendment published in the FEDERAL REGISTER on May 11, 2004 (69 FR 26191).
However, by letter dated November 4, 2004, the licensee withdrew the proposed change.
For further details with respect to this action, see the application for amendment dated February 14, 2004, and the licensee's letter dated November 4, 2004, which withdrew the application for license amendment. Documents may be examined, and/or copied for a fee, at the NRCs Public Document Room (PDR), located at One White Flint North, Public File Area O1 F21, 11555 Rockville Pike (first floor), Rockville, Maryland. Publicly available records will be accessible electronically from the Agencywide Documents Access and Management Systems (ADAMS) Public Electronic Reading Room on the internet at the NRC Web site, http://www.nrc.gov/reading-rm/adams/html. Persons who do not have access to ADAMS or who encounter problems in accessing the documents located in ADAMS, should contact the NRC PDR reference staff by telephone at 1-800-397-4209, or 301-415-4737 or by email to pdr@nrc.gov. Note: Public access to ADAMS has been temporarily suspended so that security reviews of publicly available documents may be performed and potentially sensitive information removed. Please check the NRC Web site for updates on the resumption of ADAMS access.
Dated at Rockville, Maryland, this 15th day of November 2004.
FOR THE NUCLEAR REGULATORY COMMISSION
/RA/
Carl F. Lyon, Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation