ML17335A447

From kanterella
Jump to navigation Jump to search

Informs That,Unless Util Notify NRC by 990119,NRC Will Consider 940726 Amend Request to Moderator Temp Coefficient Surveillance Near End of Fuel Cycle Withdrawn,Per 981228 Telcon Wherein Util Explained Issue Would Not Be Pursued
ML17335A447
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 12/31/1998
From: Stang J
NRC (Affiliation Not Assigned)
To: Powers R
INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG
References
TAC-M90175, TAC-M90176, NUDOCS 9901060036
Download: ML17335A447 (8)


Text

~

~

Decerber 31, 198K Mr. Robert P. Powers, Senior Vice President Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive

Buchanan, Ml 49107

SUBJECT:

DONALDC. COOK NUCLEAR PLANT, UNITS 1 'AND,2 - WITHDRAWALOF AN AMENDMENTREQUEST TO MODERATOR TEMPERATURE COEFFICIENT SURVEILLANCENEAR THE END OF THE FUEL CYCLE (TAC NOS. M90175 AND M90176)

Dear Mr. Powers:

By letter dated July 26, 1994, Indiana Michigan Power Company applied for amendments to the Donald C. Cook Nuclear Plant, Units 1 and 2, Facility Operating Licenses DPR-58 and DPR-74.

The proposed change would have modified the facilitytechnical specifications such that the requirement to measure the moderator temperature coefficient near the end of the tuel cycle would become conditional. Subsequently, you determined that you would not pursue this issue; and, in a telephone conversation on December 28,1998, between Mr. David Kunsemiller of your staff and me, you explained that you planned to withdraw the amendments.

Unless you notify us by January 19, 1999, that this is incorrect, we willconsider the application as withdrawn and willfile a Notice of Withdrawal of Application for Amendments to Facility Operating Licenses with the Office of the Federal Register for publication and close this action.

Sincerely, ORIGIINL SIGNED BY

, John F. Stang, Senior Project Manager Project Directorate III-1 Division of Reactor Projects - III/IV Office of, Nuclear Reactor Regulation I

f Docket Nos. 50-315 and 50-316 cc: See next page ll

, Distribution:

Docket Fi~le PUBLIC, 'DIII-1Reading OGC J. Stang (2)

G. Grant, Rill ACRS EGA1 I

0 DOCUMENT NAME. G.'iDCCOONWIL99496.WPD, To receive e copy of this docum nt. Indic te in the box: "C" ~ Copy without attachment/enclosure E

~ Copy with attachment/enclosure N

OFFICE PM:P 3

NAME J Stan cop E

LA:PD32 E

D: PD31 EBarnhill

'ACar enter DATE 12/ 3

/98 12/ 3 f

/98 12/

f /98 FFICIALRECORD COPY PDo 060036 98123 P

AOOCK Q5000315 pl rLs'u"u P'I L': i r wpyr pb..

V,PDn Qi

~

0 {

lt

Oecerbei 31, 1998 Mr. Robert P. Powers, Senior Vice President Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, Ml 49107

SUBJECT:

DONALDC. COOK NUCLEAR PLANT, UNITS 1 AND 2 - WITHDRAWALOF AN AMENDMENTREQUEST TO MODERATOR TEMPERATURE COEFFICIENT SURVEILLANCENEAR THE END OF THE FUEL CYCLE (TAC NOS. M90175 AND M90176)

Dear Mr. Powers:

By letter dated July 26, 1994, Indiana Michigan Power Company applied for amendments to the Donald C. Cook Nuclear Plant, Units 1 and 2, Facility Operating Licenses DPR-58 and DPR-74.

The proposed change would have modified the facilitytechnical specifications such that the requirement to measure the moderator temperature coefficient near the end of the fuel cycle would become conditional. Subsequently, you determined that you would not pursue this issue; and, in a telephone conversation on December 28,1998, between Mr. David Kunsemiller of your staff and me, you explained that you planned to withdraw the amendments.

Unless you notify us by January 19, 1999, that this is incorrect, we willconsider the application as withdrawn and willfile a Notice of Withdrawal of Application for Amendments to Facility Operating Licenses with the Office of the Federal Register for publication and close this action.

Sincerely, ORIGINL SIGNED BY John F. Stang, Senior Project Manager Project Directorate III-1 Division of Reactor Projects - III/IV Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316 cc: See next page Distribution:

Docket File OGC ACRS PUBLIC J. Stang (2)

EGA1 PDIII-1 Reading G. Grant, Rill DOCUMENT NAME: G:'iDCCOONWIL99496.WPD To receive a copy of this docum nt, Indic te in the box:

C" Copy without attachment/enclosure E a Copy with attachment/enclosure N"

cop OFFICE PM:P 3

LA'PD32 E

D: PD31 NAME DATE JStan EBarnhill 12/ 3 f

/98

/98 FFICIALRECORD COPY CACar enter 12/

f /98

0 CI

)

~SRE00

~o

++*++

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 205554001 Dec+her 31, 1998 Mr. Robert P. Powers, Senior Vice President Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, Ml 49107

SUBJECT:

DONALDC. COOK NUCLEAR PLANT, UNITS 1 AND 2 - WITHDRAWALOF AN AMENDMENTREQUEST TO CHANGE MODERATOR TEMPERATURE COEFFICIENT SURVEILLANCENEAR THE END OF THE FUEL CYCLE (TAC NOS. M90175 AND M90176)

Dear Mr. Powers:

By letter dated July 26, 1994, Indiana Michigan Power Company applied for amendments to the Donald C. Cook Nuclear Plant, Units 1 and 2, Facility Operating Licenses DPR-58 and DPR-74.

The proposed change would have modified the facilitytechnical specifications such that the requirement to measure the moderator temperature coefficient near the end of the fuel cycle would become conditional

~ Subsequently, you determined that you would not pursue this issue; and, in a telephone conversation on December 28,1998, between Mr. David Kunsemiller of your staff and me, you explained that you planned to withdraw the amendments.

Unless you notify us by January 19, 1999, that this is incorrect, we willconsider the application as withdrawn and willfile a Notice of Withdrawal of Application for Amendments to Facility Operating Licenses with the Office of the Federal Register for publication and close this action.

Sincerely, Docket Nos. 50-315 and 50-316

-cc: See next page

J n F. Stang, Senior Project Manager Project Directorate III-1 Division of Reactor Projects - III/IV Office of Nuclear Reactor Regulation

0 C

Robert P. Powers Indiana Michigan Power Company CC:

Donald C. Cook Nuclear Plant Units 1 and 2 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, IL 60532-4351 Attorney General Department of Attorney General 525 West Ottawa Street Lansing, Ml 48913 Township Supervisor Lake Township Hall P.O. Box 818 Bridgman, MI 49106 U.S. Nuclear Regulatory Commission Resident Inspector's Office 7700 Red Arrow Highway Stevensville, Ml 49127 Jeremy J. Euto, Esquire Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, Ml 49107 Mayor, City of Bridgman P.O. Box 366 Bridgman, Ml 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, Ml 48909 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 Regulatory Affairs Director 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

'John R. Sampson, Vice President Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, Ml 49106

I I

(