ML17331B138

From kanterella
Jump to navigation Jump to search

Responds to 920924 Request for Amend to TS to Delete Table 3.6-1, Containment Isolation Valves & Other Associated Changes,Per GL 91-08.Util Should Provides Commitment to Incorporate Listing of Subj Valves in Updated FSAR
ML17331B138
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 12/15/1993
From: John Hickman
Office of Nuclear Reactor Regulation
To: Fitzpatrick E
AMERICAN ELECTRIC POWER SERVICE CORP., INDIANA MICHIGAN POWER CO.
References
TAC-M84833, TAC-M84834, NUDOCS 9312230178
Download: ML17331B138 (3)


Text

December 15, 1993

~ Docket File NRC 8 Local,PDRs PD31 Reading JRoe Hr. E.

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

Columbus, Ohio 43215 OGC ACRS (10)

Dear Hr. Fitzpatrick:

BJorgenson, RIII

SUBJECT:

DONALD C.

COOK NUCLEAR PLANT, UNIT NOS.

1 AND 2 LICENSE AMENDHENT REQUEST FOR REMOVAL OF CONTAINMENT ISOLATION VALVE LIST FROM THE TECHNICAL SPECIFICATIONS (TAC NOS.

M84833 8E M84834)

Docket Nos.

50-315 and 50-316 The reporting and/or recordkeeping requirements contained in this letter affect fewer than ten respondents; therefore, OMB clearance is not required under P.L.96-511.

Should you have any questions, please contact me at (301) 504-3017.

Sincerely, By letter dated September 24,

1992, you requested an amendment to the D.C.

Cook Technical Specifications to delete Table 3.6-1, "Containment Isolation Valves,"

and other associated changes.

This amendment was proposed following guidance provided in NRC Generic Letter 91-08, "Removal of Component Lists from'Technical Specifications."

During the course of our review of your proposed amendment we noted that there was no commitment to include a list of the Containment Isolation Valves (CIVs) in your UFSAR.

Although it would be inappropriate for your Technical Specifications to reference a

UFSAR listing of CIVs, as this could be considered an incorporation by reference, we do consider a commitment to maintain a listing of CIVs in your UFSAR to be appropriate.

Therefore, to support your request, please provide a commitment to incorporate a listing of CIVs in your UFSAR following the issuance of the requested amendment.

cc:

see next a

e LA:PD31 PH'riginal signed by John B. Hickman, Project Manager Project Directorate III-1 Division of Reactor Projects - III, IV, V

Office of Nuclear Reactor Regulation A D:PD31 OATE CJamerso 12

'16 93 OFFICIAL RECORD COPY 9312230178 931215, PDR ADOCK 05000315I PDRi Qcs{j O Q f~ g 1ckman:jkd ARBlou h 12

~

93 12 ~

93 F ILENAHE: G: iWPDOCSiDCCOOKiC084833. RAI P45C P2 IIlMlfEE~V o

lII yt I

I iI IVI I

II I

It

Hr. E.

E.

Fitzpatri ck Indiana Michigan Power Company CC:

Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, Illinois 60532-4351 Attorney General Department of Attorney General 525 West Ottawa Street

Lansing, Michigan 48913 Township Supervisor Lake Township Hall Post Office Box 818 Bridgman, Michigan 49106 Al Blind, Plant Manager Donald C.

Cook Nuclear Plant Post Office Box 458 Bridgman, Michigan 49106 U.S. Nuclear Regulatory Commission Resident Inspector Office 7700 Red Arrow Highway Stevensville, 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 P. 0.

Box 30195

Lansing, Michigan 48909 Donald C.

Cook Nuclear Plant g ~

Mr. S.

Brewer American Electric Power Service Corporation 1 Riverside Plaza

Columbus, Ohio 43215 October 1993