ML18219E084
| ML18219E084 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 06/11/1976 |
| From: | Burton J Indiana Michigan Power Co, (Formerly Indiana & Michigan Power Co) |
| To: | Rusche B Office of Nuclear Reactor Regulation |
| References | |
| Download: ML18219E084 (6) | |
Text
NIIC FoIIM 196 U.S. NVCLI!AllIICGVLATOIIv"OMMISSION IZ16) ~"
I NRC DISTBIDUTION FoII PART 50 DOCI(ET MATERIAL OOCKET NVMIIIIII 50-3156 I'II.E NUMINE A
To:
, B.C; Rusche F<<<<:Indiana 8 Michigan Power Co.
New York,.N.Y.
J.R.
Burton OATE OF OOCVMENT OhTE AECEIVEO I ALETTEA I
IxloA IG INAL C3 COP V
.LINOTOAIZEO QVNCLASS IF I E 0 PFIOP INPUT FOAM NUMOFA OF COPIES AECEIVEO OESCAIPTION Ltr. notarized 6-'11-76...
Request for a two week exteI)sion deadline for.
surveillance testing from June 26, 1976 to.
July 10,, 1976.....;
(
1 Signed Cy, Receivedf (2 Pages)
ENCLOSURE ACKNOWLEDGED DO NOT REMOVE PLANT KQZ:
Cook II' SAFETY ASSIGNED AD:
FOR ACTION/INF0 Rh1AT ION ASSXGNED AD.
ENVXRO BRANCH CHIEF:
P OJECT KKNAGER:
XC ~ ASST')e BRANCEl CEIXEF
~
PROJECT IIANAGER LXC ~ ASST, FIL NRC PDR I & E ~
2
@ET D GOSSXCK 6 STAFF XE QASE IANA LE PROJECT MhNAGEIIENT I
OXD PE COLLINS IIOUSTON PETERSOI'I Hl.'LTZ IIEI TEHES SKOVIIOLT TIC NSX AS I.II
~Ci~S~IOr.nXnalrl'i I:
INTERNALD aXZrrxmc:E EXHEHA QJii}l ENGINEER N KNIGHT SXH"IEXL PAHLICKX REACTOR SAFETY ROSS NOVAK ROSZTOCZY CIIECK AT 6 I SALTZIIAN RIITIIFI~G EX'I'L<<NALDISTR II3UTION NATI, IAB RI'.G ~ V-II,"
I.A Pl)R C()NS UI.TAN'fS ISTRI BUTION BENAROYA XPPOLITO OPERATING REACTORS STELLO.
OPERATXiNG TECH EISF.iilIUT SIIAO BAER SCIIUI'.NCI'.R GRIiIES ST.TI'. SAFI'.TY fc E~TR h IIAI.YSTS
)ENTON 6 IIUI.T.l".R 13ROOI:IIAVI'.N NATI. IA13 Ul.IQKS ON (Ol!NI.)
KLXR ERNST AT,T.ARD SPANGLER SXTE TECII GAI~ulILL STEPP HULIIAN SITE ANAT.YSIS VOLLHER BUi'ICII J ~ COLLINS KREGER CONT<
- > 'ltQ'f <
)fl4P."
'"t )
< t')V
""'-'VI'V
LjIeggfitafy gg gy" INDIANA II MICHIGAN POWER COMPANY P. O. BOX 18 BO WL I N G G R E EN STAT ION NEW YORK, N..
0 04
~~aaexame 8
VNI~
Donald C.
Cook Nuclear Docket No. 50-315 DPR No.
58 CF' June l~l, 1976 Nr. Bernard
- Rusche, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C.
- However, due to forced outages and curtailments of other units and to system load requirements, it is essential that the Donald C.
Dear Mr. Rusche:
We hereby request a temporary extension of the Technical Specification surveillance testing time interval for the Donald C.
Cook Nuclear Plant Unit 1 diesel generators.
Surveillance Require-ment 4.8.1.1.2.b requires that each diesel generator be demonstrated operable at least once per 18 months during shutdown by conducting a series of inspections, trips, startup on safety injection signal and loadings.
This requirement is in addition to the 31 day load-ing tests conducted per Surveillance Requirement 4.8.1.1.2.a which are being performed in accordance with the requirements.
The 18 month time interval for the above extensive diesel generator testing, including the allowable extension per Surveillance Requirement 4.0.2.a, ends on June 26, 1976.
We had planned on shutting.;down the Unit over a weekend in June 1976 to conduct the tests.
Cook Nuclear Plant, Unit 1 be kept in service until the long 4th of July weekend.
~
~
~
~
~
~
Nr. Bernard Rusche June ll, 1976 We therefore request a two week extension of the deadline for surveillance testing per 4.8.1.1.2.b from June 26, 1976 to July 10, 1976.
Very truly yours, John R. Burton Secretary Sworn to and subscribed to before me this 11th day of June 1976 in New York County, New York Notary ublic KATHLEEN BARRY NOTARY PUfluC, State ol New York No. 41-4606/92 Qualified ln Queens Ccunty Certifiate filed in New York County Cctr.nutation inspires church 30, fP77 cc:
Gerald Charnoff R. J. Vollen R.
C. Callen P.
W. Steketee R. Walsh John Tillinghast R. S. Hunter R.
W. Jurgensen
'0 Pi ~
~
~
~
~
~
l V
Ji