ML17329A556

From kanterella
Jump to navigation Jump to search

Discusses Withdrawal of Amends to Licenses DPR-58 & DPR-74. Confirmation Re Understanding of Util Proposed Actions Requested
ML17329A556
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 07/07/1992
From: Stang J
Office of Nuclear Reactor Regulation
To: Fitzpatrick E
INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG
References
TAC-M74200, TAC-M74201, NUDOCS 9207150292
Download: ML17329A556 (4)


Text

July 7, 1992 Docket Nos.

50-315 and 50-316 Hr.

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:

DONALD C.

COOK NUCLEAR PLANT, UNITS 1

AND 2 WITHDRAWAL OF AMENDMENT REQUESTS TO FACILITY OPERATING LICENSE NOS.

DPR-58 AND DPR-74 (TAC NOS.

H74200 AND H74201)

By letter dated June 29,

1989, you submitted amendment requests to revise the Units 1 and 2 Technical Specifications related to the control room emergency ventilation system and its associated Bases Sections.

The NRC staff reviewed the application and found a number of concerns with it.

Subsequently, the NRC staff expressed these concerns to your licensing staff during a telephone conference call.

Based on this discussion, your staff verbally withdrew your June 29, 1989, application.

Further, you informed the NRC that you would be revising your analysis concerning the control room emergency ventilation system and would propose new TS to reflect your new analysis.

Therefore, your proposed change is considered to be withdrawn. If this information is not

correct, please notify the NRC of your intended actions within 10 days of receipt of this letter.

We have prepared a proposed Notice of Withdrawal of Application for Amendment to Facility Operating Licenses.

Unless you notify us that we are incorrect within 10 days of receipt of this letter, we will file the notice with the Office of the Federal Register for publication.

Sincerely, Original signed by WIlliam 0. Long FOR John F. Stang, Project Manager Project Directorate III-1 Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation cc:

See next, a

e OFFICE IIAHE DATE LA:PDIII-1 HSHUTTLEWORTH PM: PD III-1 JSTANG D:PDIII-1 LHARSH OFFICIAL RECORD COPY FILENAME:" B: i74200. AMD

--- q2Q7$ 'QQ2,"Pc)QQQ315 2Q7Q7

@DR gDOGH 'Dg

(

P RIIItII:8!LE C8mmmzV,

Hr.

E.

E. Fitzpatrick Indiana Michigan Power Company 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, Hichigan 48913 Township Supervisor Lake Township Hall Post Office Box 818 Bridgman, Hichigan 49106 Al Blind, Plant Hanager Donald C.

Cook Nuclear Plant Post Office Box 458 Bridgman, Hichigan 49106 U.S. Nuclear Regulatory Commission Resident Inspectors Office D.C.

Cook Nuclear Plant 7700 Red Arrow Highway Stevensville, Hichigan 49127 Gerald Charnoff, Esquire

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

Washington, DC 20037 Hayor, City of Bridgman Post Office Box 366 Bridgman, Hichigan 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, Hichigan 48909 Nuclear Facilities and Environmental Honitoring Section Office Division of Radiological Health Department of Public Health 3423 N. Logan Street Post Office Box 30195 Lansing, Hichigan 48909 Donald C.

Cook Nuclear Plant Hr. S.

Brewer American Electric Power Service Corporation 1 Riverside Plaza

Columbus, Ohio 43216

~

~

e Distribution:

CDocket~i.le 50=315-"and 50-316-'"2 NRC

& Local PDRs PDI II-1 Reading D.C.

Cook Plant File B. Boger J. Zwolinski L. Harsh H. Shuttleworth T. Colburn OGC-WF D. Hagan, 3302 MNBB G. Hi 1 1 (8),

P-137 Wanda Jones, HNBB-7103 C. Grimes, ll/F/23 ACRS (10)

GPA/PA OC/LFHB W. Shafer, R-III cc:

Plant Service list

I

~o l,~