ML17334A748
| ML17334A748 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 06/15/1998 |
| From: | Stang J NRC (Affiliation Not Assigned) |
| To: | Sampson J INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG |
| Shared Package | |
| ML17334A749 | List: |
| References | |
| TAC-M91023, TAC-M91024, NUDOCS 9806180310 | |
| Download: ML17334A748 (6) | |
Text
Mr. John R. Sampson, Vice President Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, Ml 49107 June 15, 1998
SUBJECT:
DONALDC. COOK NUCLEAR PLANT, UNIT NOS.
1 AND2-WITHDRAWAL OF AN AMENDMENTREQUEST (TAC NOS. M91023 AND M91024)
Dear Mr. Sampson:
By letter dated November 16, 1994, and supplemented February 1, 1996, August 1, 1996, July 8, 1997, August 19, 1997, and September 5, 1997, Indiana Michigan Power Company applied for an amendment to the Donald C. Cook Nuclear Plant, Units 1 and 2, Operating License Nos. DPR-58 and DPR-74. The proposed change would have modified the facility technical specifications pertaining to refueling operations decay time. Subsequently, by letter dated January 27, 1998, the amendment request was withdrawn.
i The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.
i Sincerely, Original signed by:
Docket Nos. 50-315 and 50-316
Enclosure:
Notice of Withdrawal cc w/encl: See next page John F. Stang, Senior Project Manager Project Directorate III-3 Division of Reactor Projects III/IV Office'of Nuclear Reactor Regulation DISTRIBUTION:
Docket File OGC RBellamy GHill (4)
PUBLIC ACRS PD3-3 R/F EGA1 JStang GGrant, Rill DOCUMENT NAM:)DCCOOK>CO91023.WTH OFFICE PM:
D E
LA PD33 NAME DATE JSta EBarnhill 4/</98 OFFICIAL RECORD COPY 9806f803i0 9806i5 PDR ADOCK 050003i5 P
PDR KfC Fit.K PH~7B ÃeP'V
Mr. John R. Sampson, Vice President Indiana Michigan Power Company Npiclear Generation Group 5'00 Circle Drive Buchanan, Ml 49107 June 15, 1998
SUBJECT:
DONALDC. COOK NUCLEAR PLANT, UNIT NOS. 1 AND2-WITHDRAWAL OF AN AMENDMENTREQUEST (TAC NOS. M91023 AND M91024)
Dear Mr. Sampson:
By letter dated November 16, 1994, and supplemented February 1, 1996, August 1, 1996, July 8, 1997, August 19, 1997, and September 5, 1997, Indiana Michigan Power Company applied for an amendment to the Donald C. Cook Nuclear Plant, Units 1 and 2, Operating License Nos. DPR-58 and DPR-74. The proposed change would have modiTied the facility technical specifications pertaining to refueling operations decay time. Subsequently, by letter dated January 27, 1998, the amendment request was withdrawn.
The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.
Sincerely, Original signed by:
Docket Nos. 50-315 and 50-316
Enclosure:
Notice of Withdrawal cc w/encl: See next page John F. Stang, Senior Project Manager Project Directorate III-3 Division of Reactor Projects III/IV Office of Nuclear Reactor Regulation
~l Docket File
JStang GGrant, Rill DOCUMENTNAM:>DCCOOIQCO91023.Wt H OFFICE PM:
D NAME JSta DATE G /
E LA:PD33 EBamhill
~/ g/98 OFFICIALRECORD COPY
~$ L Rfoy
~o Cy
~C ClO I
C O~
e UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.c. 2055540M June 15, 1998 Mr. John R. Sampson, Vice President Indiana Michigan Power Company Nuclear Generation Group'00 Circle Drive Buchanan, Ml 49107
SUBJECT:
DONALDC. COOK NUCLEAR PLANT, UNITNOS.
1 AND2-WITHDRAWAL OF AN AMENDMENTREQUEST (TAC NOS. M91023 AND M91024)
Dear Mr. Sampson:
By letter dated November 16, 1994, and supplemented February 1, 1996, August 1, 1996, July 8, 1997, August 19, 1997, and September 5, 1997, Indiana Michigan Power Company applied for an amendment to the Donald C. Cook Nuclea'r Plant, Units 1 and 2, Operating License Nos. DPR-58 and DPR-74. The proposed change would have modified the facility technical specifications pertaining to refueling operations decay time. Subsequently, by letter dated January 27, 1998, the amendment request was withdrawn.
The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.
Sincerely, Docket Nos. 50-315 and 50-316
Enclosure:
Notice of Withdrawal cc w/encl: See next page hn F. Stang enior Project Manager Project Directorate III-3 Division of Reactor Projects III/IV Office of Nuclear Reactor Regulation
~
John R. Sampson Indiana Michigan Power Company cc:
Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, IL 60532-4351 Attorney General Department ofAttorney General 525 West Ottawa Street Lansing, Ml 48913 Township Supervisor Lake Township Hall P.O. Box 818 Bridgman, Ml 49106 U.S. Nuclear Regulatory Commission Resident Inspector's Office 7700 Red Arrow Highway Stevensville, Ml 49127 Jay E. Silberg, Esquire Shaw, Pittman, Potts and Trowbridge 2300 N Street, NW.
Washington, DC.20037 Mayor, City of Bridgman P.O. Box 366 Bridgman, Ml 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, Ml 48909 Donald C. Cook Nuclear Plant Units 1 and 2 Drinking Water and Radiological Protection Division Michigan Department of Environmental Quality 3423 N. Martin Luther King Jr Blvd P.O. Box 30630 CPH Mailroom Lansing, Ml 48909-8130 Steve J. Brewer Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, Ml 49107 David A. Lochbaum Union of Concerned Scientists 1616 P Street NW, Suite 310 Washington, DC 20036-1495