ML17329A342

From kanterella
Jump to navigation Jump to search

Forwards Notice of Withdrawal of Application for Amends to Facility OL Re Mod to Surveillance Requirements in TS 3/4.8.2.3 & 3/4.8.2.5 & Changes to TS 3/4.8.1.1 for Emergency Diesel Generator Load Rejection Testing
ML17329A342
Person / Time
Site: Cook  
Issue date: 12/13/1991
From: Colburn T
Office of Nuclear Reactor Regulation
To: Fitzpatrick E
INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG
Shared Package
ML17329A343 List:
References
TAC-M79934, TAC-M79935, NUDOCS 9112300242
Download: ML17329A342 (5)


Text

Docket Nos.

50-315 and 50-316 December 13, 1991 Mr.

E.

E. Fitzpatrick, Vice President Indiana Michigan Power Company c/o American Electric Power Service Corporation 1 Riverside Plaza

Columbus, Ohio 43216

Dear Mr. Fitzpatrick:

SUBJECT'ONALD C.

COOK NUCLEAR PLANT, UNITS 1 AND 2 - WITHDRAWAL OF AMENDMENT REQUEST (TAC NOS.

M79934 AND M79935)

By letter dated January 15, 1991 (AEP:NRC: 1142) you requested license amendments for D.

C.

Cook Units' and 2 which would modify the surveillance requirements of Technical Specifications (TS) 3/4.8.2.3 and 3/4.8.2.5.

Additionally, you proposed what you believed to be an editorial change to TS 3/4.8. 1. 1 for emergency diesel generator load rejection surveillance testing.

The staff responded, in part, to your request with the issuance of license Amendments 155 and 139 for D.

CD Cook Units 1 and 2, respectively.

Subsequently, as discussed with your staff, we have determined that the changes requested of TS 3/4.8. 1. 1 would not be editorial in nature and might create ambiguity in the TS by introducing an undefined term, i.e. "steady state," into the acceptance criteria for that surveillance.

As a result of our discussions, you elected to withdraw the remainder of your application by letter dated November 4, 1991.

The Commission has filed the enclosed Notice of Withdrawal of Application for Amendments to Facility Operating Licenses with the Office of the Federal Register for publication.

Sincerely,

~1 1 23QQQ4g DR ADDCK 050QQgg5 PDR

~ J

Enclosure:

As stated Original Signed by Timothy G. Colburn, Sr. Project Manager Project Directorate III-1 Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation OFC NAME cc w/enclosure:

See next page

LA:PDIII-1:PM: PDIII-1:D: PDIII-1
MShuttl
TColburn
LMarsh

~

~

DATE / / / 91 74//>/91: l8'0/91 FFI IAL RECORD COPY p ngrgppye Name:

OC COOK WITWORAWAL 79934/35 IfiOg gtLp ~~to ~s

t<

II l

h 4

'i"f l

~LI H

I P'

Mr.

E.

E. Fitzpatrick Indiana Michigan Power Company Donald C.

Cook Nuclear Plant CC:

Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137 Attorney General Department of Attorney General 525 West Ottawa Street Lansing, Michigan 48913 Township Supervisor Lake Township Hall Post Office Box 818 Br idgman, Michigan 49106 Al Blind, Plant Manager Donald C.

Cook Nuclear Plant Post Office Box 458

Bridgman, Michi gan 49106 U. S.

Nuclear Regulatory Commission Resident Inspectors Office 7700 Red Arrow Highway Stevensvi1 1 e, Michigan 49127 Gerald Charnoff, Esquire

Shaw, Pittman, Potts and Trowbridge 2300 N Street, N.W.

Washington, DC 20037 Mayor, City of Bridgman Post Office Box 366 Bridgman, Michigan 49106 Special Assistant to 'the Governor Room 1 - State Capitol

Lansing, Michigan 48909 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health Department of Public Health 3423 N.

Logan Street Post Office Box 30195

Lansing, Michigan 48909 Mr.

S.

Brewer American Electric Power Service Corporation 1 Riverside Plaza

Columbus, Ohio 43216

T

DISTRIBUTION

'(ODocke~

j.l.d (50-315 and 50-316)

NRC 8 Local PDRs PD31 Reading File BBoger JZwolinski LMar sh MShuttleworth TColburn MLong OGC ACRS (10)

DC Cook Plant File MShafer, RIII