ML17326A251
| ML17326A251 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 08/24/1979 |
| From: | Eisenhut D Office of Nuclear Reactor Regulation |
| To: | Dolan J INDIANA MICHIGAN POWER CO., INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG |
| References | |
| NUDOCS 7909170071 | |
| Download: ML17326A251 (9) | |
Text
D et Fi NRC PDR Local PDR NRR Rdg ORB1 Rdg D. Eisenhut W. Gammill A. Schwencer D. Wigginton C. Parrish T.
Wambach AuGuST 8 4 8 1S79 Docket Nos. 60-3 and
-316 ter. John Oolan, Vice President indiana and t)fchfgan Electric Company Iridfana and ftfchfgan Power Company Post Office Box -18 Bowling Green Station Hew York, New York 10004
Dear Nr. Dolan:
1s In Hay 1976, we issued guidelines reflecting the NRC's policy regarding the implementation of General Design Criterion 3 - Fire Protection.
Since that tfme, you have performed a fire hazards analysis for your facility and have compared fts fire protection program with the NRC guidelines.
In late 1976, we set October 1980 as the date for. completing the implementation of all modificatfom associated with this program.
This implementation schedule recognized that such modificatfons should be completed as soon as practical, with due consideration of the nature of the modifications.
For example, minor modifications, adoption of administrative controls and additional portable equipment would be completed within six months; however, major modifications would require a year or more to complete and some modifications would be coordinated with refueling outages.
e By their Vemlorandum and Order in the matter of the Unfon of Concerned Scientists'etition for Emergency and Remedial Action, dated April 13, 1978, the Commission df}ected the staff to use their best. efforts to maintain this schedule, and also directed that the Commission be advised if any slippage is anticipated, along with suggested corrective actions.
Sincer ely, He urge you to apply your best efforts to maintain your schedules for completion of all of the fire protection modifications at your facilities and to submit, on an expedited basis, any information that is still outstanding llith regard to open items and required design detaiis.
pp DOR OP ~
DO TWaCbacF DG ut 08/A2/7 9 08
/79'rigi;..'.;:"... I1y Darrelle. Eieeuhut F9091 'r() 0 Ol'ieICIarlr OURMAIICso'OR:ORB DWiggint n "08/~V79
.- Soo-nowt"p DOR:OR ASchwe 08/~79
~ ~
er arri
........Qi.v.i Offi
~
1sen i.an..af...Oper.a e of Nuclear c lng r
I'.g..Haaatorz...
,eactor Regula c '0 tion PORM 518 (976) NECKS 0240
~
~
U 4 OOVOIIIIMICIIl'lllHOINOOmmICOI I as ~
s ~ e 7 ~ e
0 b
r h l*l~
II u y
TA I
~,
"~
N
~I,S RK0I 1p0
'P~
C1 I ?~
I o
.0 0
~>>**+
Docket Nos.
50-315 and 50-316 e
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 AUGUST 2 4 1979 Mr. John Dolan, Vice President Indiana and Michigan Electric Company Indiana and Michigan Power Company Post Office Box 18 Bowling Green Station New York, New York 10004
Dear Mr. Dolan:
In May 1976, we issued guidelines reflecting the NRC's policy regarding the implementation of General Design Criterion 3 - Fire Protection.
Since that time, you have performed a fire hazards analysis for your facility and have compared its fire protection program with the NRC guidelines.
In late 1976, we set October 1980 as the date for completing the implementation of all modifications associated with this program.
This implementation schedule recognized that such modifications should be completed as soon as practical, with due consideration of the nature of the modifications.
For example, minor modifications, adoption of administrative controls and additional portable equipment would be completed within six months; however, major modifications would require a year or more to complete and some modifications would be coordinated with refueling outages.
By their Memorandum and Order in the matter of the Union of Concerned Scientists'etition for Emergency and Remedial Action, dated April 13, 1978, the Commission directed the staff to use their best efforts to maintain this schedule, and also directed that the Commission be advised if any slippage is anticipated, along with suggested corrective actions.
lie urge you to apply your best efforts to maintain your schedules for completion of all of the fire protection modifications at your facilities and to submit, on an expedited
- basis, any information that is still outstanding with regard to open items and requi red design details.
- incerely, Darre b.
E Se'nhui,
~ctTng Director Division of Ooerating Reactors Of ice of Nuclear Reactor Regulation cc:
See next page
Mr. John Dolan Indiana and Hichigan Electric Company Indiana and Michigan Power Company cc Hr. Robert W. Jurgensen Chief Nuclear Engineer American Electric Power Service Corporation 2 Broadway New York, New York 10004 Gerald Charnoff, Esquire Shaw, Pittman, Potts and Trowbridge 1800 H Street, N.W.
Washington, O.
C.
20036 Citizens for a Better Environment 59 East Van Buren Street Chicago, Il'linois 60605 Maude Preston Palenske Memorial Library 500 Market Street St. Joseph, Michigan 49085 Mr. D. Shaller, Plant Manager Donald C.
Cook Nuclear Plant P.
0.
Box 458 Bridgman, Michigan 49106 Hr. R.
Masse Donald C.
Cook Nuclear Plant P. 0.
Box 458 Bridgman, Michigan 49106
0 j'=~)
INDIANA IL MICHIGAN POWER COMPANY P. O. 80X 18 BO WLI N G G R E EN STAT ION NEW YO,RK, N. Y. 10004 August 17, 1979 AEP:NRC:00236 Donald C.
Cook Nuclear Plant Units 1 and 2
Docket Nos.
50-315 and 50-316 License Nos.
DPR-58 and DPR-74 Information Required to Review Corporate Capabilities Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D;C.
20555
Dear Mr. Denton:
This letter and its attachments respond to your letter dated June 29,
1979 in which you requested information on the technical and management resources available to us to respond to unusual events such as a TMI-2 type accident.
On July 30, 1979 a two week extension to August 17, 1979 was granted by your Mr. i<alter P.
Haass.
A description of the contents of the attachments follows:
Attachment A
provides an organizational chart and biographical sketches or position descriptions of those individuals shown on the chart.
'This attachment answers that portion of the request under Section I (Management Resources (Off-site)
) ; subparagraphs A.
, B., and C.
Attachment B
provides the organizational chart and other information in response to your request under Section II. A ( Technical Resources Plant Staff ), subpragraphs l.
, 2.,
and 3.
Attachment C
provides that information requested under Section II.B Technical Resources
- Off-site (Non-plant staff)
), subparagraphs l.,
and 2.
p )
\\
II ~
, ~/
1
Nr. Harold R. Denton, Director AEP:NRC:00236 I
ll The required 45 copies of the information presented in this letter are being transmitted under separate cover.
Very truly yours, Sworn and subscribed to before me this//>day of August, 1979 i' New York County, New York R. S. Hunter Vice President Notary Public
/
SUSAN GAY STONER NOTARY PUBLIC, Stato of Now York No. 31-4877878 Qualified in Nev1 York County Certificate filed in Now York County Cornrnfssion Expires March 30, 1980 cc:
R.
G.
Ca 1 1 en G. Charnoff R.
S. Hunter R. 1J.Jurgensen D. V. Shaller -Bridgman