ML17332A897

From kanterella
Jump to navigation Jump to search

Forwards Amends 199 & 184 to Licenses DPR-58 & DPR-74 & Se. Amends Allow Fuel Reconstitution When Analyzed in Accordance W/Nrc Approved Methodologies
ML17332A897
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 08/22/1995
From: John Hickman
NRC (Affiliation Not Assigned)
To: Fitzpatrick E
INDIANA MICHIGAN POWER CO.
Shared Package
ML17229B435 List:
References
TAC-M92494, TAC-M92495, NUDOCS 9508290181
Download: ML17332A897 (3)


Text

August 22, 19 Mr. E.

E. F'itzpatrick, Vice President Indian~ Michigan Power Company c/o American Electric Power Service Corporation 1 Riverside Plaza

Columbus, OH 43215

SUBJECT:

DONALD C.

COOK NUCLEAR PLANT, UNIT NOS.

1 AND 2 ISSUANCE OF AMENDMENTS RE:

FUEL RECONSTITUTION (TAC NOS.

M92494 AND H92495)

Dear Mr. Fitzpatrick:

The Commission has issued the enclosed Amendment No. 199 to Facility Operating License No.

DPR-58 and Amendment No. 184 to Facility Operating License No.

DPR-74 for the Donald C.

Cook Nuclear Plant, Unit Nos.

1 and 2.

The amendments consist of changes to the Technical Specifications (TS) in response to your application dated Hay 25, 1995 and supplemented June 30, 1995.

The amendments allow" fuel reconstitution when analyzed in accordance with NRC approved methodologies.

The amendment is a line item improvement based on NRC Generic Letter 90-02, supplement 1.

A cop'y bf, our related Safety Evaluation is also enclosed.

Notice of Issuance will be 'included i,n the Commission's biweekly Federal

~Re ister notice.

si m

S incerel y, Original signed by Docket Nos.

50-315 and 50-316 John B. Hickman, Project Manager Project Directorate III-1 Division of Reactor Projects - III/IV Office of Nuclear Reactor Regulation

Enclosures:

1.

Amendment No. 199 to DPR-58 2.

Amendment No. 184 to DPR-74 3.

Safety Evaluation cc w/encl:

See next page DOCUMENT NAME:

G:iWPDOCSiDCCOOKiC092494.AMD To receive a copy of thle document, indicate In the box:

C se Copy without attachment/enclosure E

se Copy with attachmant/ancioeura N

ee No cop OFFICE LA:PD31 E'H:PD 8 BC:SRXB OGC D:PD31 NAME CJamerson JHick n

RCJones, Jr.

>s~v Hannon DATE 7/JI /95 7/ IN /95 7/

/95 7/~O/95

/95 OFFICIAL REC D COPY

+PE ~

o

)

try'),

+rgb cowwvA~) stt4f~

5o ~gfwPldA ~ c~c,'l~l

~ erato'4,

'ti5082'tiOi8i 950822 PDR ADQCK 05000315 P

PDR IWlLO@lgg0$ o o g~~ Iij,~>fpilljllpi

%g;,imp((jIgl5H

I r

f l

fl I.

M I

I K

c li I

W I

C I,,

t Ci I,

Mr. E.

E. Fi,tzpatrick Indian'a 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, Hichigan 48913 Township Supervisor Lake Township Hall P.O.

Box 818 Bridgman, Michigan 49106 Al Blind, Plant Hanager Donald C.

Cook Nuclear Plant 1 Cook Place Bridgman, Michigan 49106 U.S. Nuclear Regulatory Commission Resident Inspector's 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 Hr. S.

Brewer American Electric Power Service Corporation 1 Riverside Plaza

Columbus, Ohio 43215 April 1995