ML17332A206

From kanterella
Jump to navigation Jump to search

Advises That 920320 Application for Amend to License DPR-58 Withdrawn Per 940518 Request.Proposed Amend Would Have Modified TSs Re Unit 1 SG Alternate Plugging Criteria
ML17332A206
Person / Time
Site: Cook 
Issue date: 07/07/1994
From: John Hickman
Office of Nuclear Reactor Regulation
To: Fitzpatrick E
AMERICAN ELECTRIC POWER SERVICE CORP., INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG
References
TAC-M84830, NUDOCS 9407140054
Download: ML17332A206 (4)


Text

duly 7, 1994 Docket No. 50-315 Mr.

E.

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

Columbus, Ohio 43215

Dear Hr. Fitzpatrick:

SUBJECT:

DONALD C.

COOK NUCLEAR PLANT, UNIT NO.

1 WITHDRAWAL OF AMENDMENT REQUEST (TAC NO. H84830)

By letter dated March 20, 1992 (AEP:NRC: 1166),

Indiana Michigan Power Company applied for an amendment to D;C. Cook, Unit. 1, Operating License No.

DPR-58.

The proposed change would have modified the facility technical specifications pertaining to Unit 1 steam generator alternate plugging criteria.

Subsequently, by letter. dated May 18,

1994, you withdrew the amendment request.

Please note that the application date was incorrectly cited as March 20,

1991, in your Hay 18, 1994, withdrawal letter.

Therefore, by copy of this letter your proposed application is considered to be withdrawn.

Because this application has been withdrawn, the Commission deems the Westinghouse report WCAP-13187, "D.C. Cook Unit 1 Steam Generator Tube Plugging Criteria for Indications at Tube Support Plates, (Proprietary)"

sought to be withheld from public disclosure under 10 CFR 2.790, no longer relevant and is returning this document to you.

Any additional copies of this document will be appropriately destroyed.

This document had been submitted as part of Attachment 5 of the March 20, 1992, application.

9407140054 940707 PDR

  • DOCK 050003l5 P

.PDR

Enclosure:

WCAP-13187 cc w/o enclosure:

See next page Sincerely, Original signed by John B. Hickman, Project Manager Project Directorate III-1 Division of Reactor Projects - III/IV Office of Nuclear Reactor Regulation Distribution: w/out

Enclosure:

Docket File C.Jamerson NRC 5 Local PDRs OGC J.Roe

, D.Hagan J.Zwolinski ACRS (10)

L.B.Marsh OPA Iae pIP g(g'I@ gIIPTI J.Hickman oc/LPDOB J. Strosnider M.P.Siemien OFFICE NAME DATE LA:PD31 CJamerso PM 9

J Ickman OGC

</~s/~ f

/

/

D:PD31 LBMarsh

'7/'7 /~

COPY rYe No OFF ICIA ECORD COPY 3 c ut CQ Yes o

Yes/No Yes No FILENAME:G:iWPDOCSiC084830.WIT

r g f

t I

~

l J

7

~

~

I l

t l

Mr. E.

E. Fitzpatrick 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.

O.

Box 30195

Lansing, Michigan 48909 Donald C.

Cook Nuclear Plant Mr. S.

Brewer American Electric Power Service Corporation 1 Riverside Plaza

Columbus, Ohio 43215 Dcccmber 1993

tl rM 1 'l

'3