ML19338F252
| ML19338F252 | |
| Person / Time | |
|---|---|
| Site: | Dresden, Quad Cities, Zion |
| Issue date: | 07/12/1976 |
| From: | Abrell G COMMONWEALTH EDISON CO. |
| To: | Goller K Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8010140642 | |
| Download: ML19338F252 (1) | |
Text
-
/
Common dth Edison
/
) On3 Ferst Nadfal Plats, Chicago Illinois
( O } Address Reply to: Post Offica Box 767 A
Chicago, filinois 60690 j
July 12, 1976
/
Mr. Karl R. Goller Assistant Director j -/
,J Division of Operating Reactors ii ?
U.S. Nuclear Regulatory Commission
['.
[ ~,
/
f Washington, D.C.
20555 4
- 's s
V.,
./
'9'd*.- _. b 'TJ '
Subject:
Dresden Station Units 1, 2, and 3
"P Quad-Cities Station Units 1 and 2 Zion Station Units 1 and 2
~
ASME Code Class 1, 2, and 3 Components NRC Docket Nos. 50-10, 50-237, 50-249, 50-254, 50-265, 50-295, and 50-304 7
Reference (a) :
D. L. Ziemann Letter dated April 28, 1976 to R. L. Bolger, NRC Docket Nos. 50-10, 50-237, 50-249, 50-254, and 50-265
Dear Mr. Goller:
Reference (a) requested the commencement date of the next 40-month inspection period and the date of submittal for any needed Technical Specifications for Commonwealth Edison Company's boiling water reactors.
Data for all Commonwealth Edison Company's operating reactors are tabulated below:
Date of Technical Specification Change Unit 40-Month Inspection Period Submittal Dresden Unit 1 March 4, 1977 September 1, 1976 Dresden Unit 2 February 9, 1979 August 1, 1978 Dresden Unit 3 July 16, 1978 January 1, 1978 Quad-Cities Unit 1 October 18, 1979 April 1, 1979 Quad-Cities Unit 2 November 10, 1979 May 1, 1979 Zion Unit 1 April 31, 1977 November 1, 1976 Zion Unit 2 January 17, 1978 July 1, 1977 One (1) signed. original and 59 copies are provided for your usc.
Very truly yours, Lo-Wkh g 10J40
- c., 3, 33,, n 1:uclear.:.centim :,d-inistra:cr Ph e,- n
-..