ML20003E774
| ML20003E774 | |
| Person / Time | |
|---|---|
| Site: | Cooper |
| Issue date: | 03/31/1981 |
| From: | Pilant J NEBRASKA PUBLIC POWER DISTRICT |
| To: | Ippolito T Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20003E776 | List: |
| References | |
| NUDOCS 8104100487 | |
| Download: ML20003E774 (3) | |
Text
,
GENERAL OFFICE Nebraska Public Power District
' ' EEfE%'SUAU0iE0"^ ""*
m
~
q, s March 31,1981 f
\\
b' gJ D
Mr. Thomas A. Ippolito, Chief 13 j
U.S. Nuclear Regulatory Commission
- g Office of Nuclear Reactor Regulation Division of Licensing
'b e
Operating Reactors Branch No. 2 Washington, DC 20555
Reference:
- 1) Letter from J. M. Pilant to B. K. Grimes dated May 25, 1979 " Radiological Effluent Technical Specifications".
v
Dear Mr. Ippolito:
Subject:
Change to Appendix B Technical Specifications Deletion of Rate of Temperature Change Cooper Nuclear Station NRC Docket No. 50-298, DPR-46 In accordance with the provisions specified in 10 CFR 50.90, Nebraska Public Power District respectfully requests that the Appendix B Environmental Technical Specifications for Cooper Nuclear Station be revis:
to allow the-discontinuance of the limit for Rate of Temperature change at the Mixing Zone Boundary as identified in Specifications 2.1.5/3.1.5.
All other specifications concerning the Mixing Zone Boundary (7,500 ft monitoring station) have been deleted by the NRC based upon evaluation of the results of the CNS Thermal Plume Mapping Program and the Aquatic Surveillance and Study Program. Specifications 2.1.5/3.1.5 (Rate of Temperature Change at the Mixing Zone Boundary) were inadvertently omitted from the pr evious requests that other portions of the above mentioned programs be discontinued.
This change is consistent with the following recent deletions to the Appendix B Technical Specifications:
Amendment 47 June 21,1978 Deleted blological studies with Zooplankton and Phytoplankton.
Amendment 54 March 9,1979 Demted the requirement for thermal mixing zone limit and the associated thermal mixing zone.
Amendment 60 December 7,1979 Terminated the aquatic surveillance study and evaluation program.
isionoom
/
4 Mr. Thomas A. Ippolito March 31,1981 Page 2 Amendment 63 June 24,1980 Dehted the specification for maximtun AT across the condenser.
Amendment 65 November 13, 1980 Deleted the specification regarding maximum dis-charge tempernture.
As the NRC determined in the latter License Amendments above, "this aquatic limiting condition for operation is covered by provisions of the Clean Water Act (Section 402, NPDES Permit)"
.. and deletion of this specification is a ministerial action.
Since payment for a Class III Amendment in the amount of $4,000 was submitted with Reference 1 which included deletion of this Technical Specification for the same reasons noted above, no additional payment is enclosed for this approval.
Should you have any questions or require additional information, please contact me.
In addition to three signed originals, 37 copies are also submitted for your use.
Sincerely, kM d'
Jay M. Pilant Director of Licensing &
Quality Assurance JMP/jdw:bn31/3
Mr. T'iomas A. Ippolito Marc'. 31, 1981 Pr.ge 3 STATE OF NEBRASKA)
)ss PLATTE COUNTY
)
Jay M. Pilant, being first duly sworn, deposes and says that he is an authorized representative of the Nebraska Public Power District, a public corporation and political subdivision of the State of Nebraska; that he is duly authorized to submit this request on behalf on Nebraska Public Power District; and that the statements in said applicatian are true to the best of his knowledge and belief.
A a0#
Qy41. Pilant Subscribed in my presence and sworn to before me this day of WmL
,1981.
47'
~
~
/
NOTARY PUBLIET My Commission expires [f//;/ /[h
=wg
.mm consessco 1*
i sxm m 14.
%t#
I