ML20024H541
| ML20024H541 | |
| Person / Time | |
|---|---|
| Site: | Zion File:ZionSolutions icon.png |
| Issue date: | 05/17/1991 |
| From: | John Hickman Office of Nuclear Reactor Regulation |
| To: | Kovach T COMMONWEALTH EDISON CO. |
| Shared Package | |
| ML20024H542 | List: |
| References | |
| GL-84-15, TAC-80046, TAC-80047, NUDOCS 9106040423 | |
| Download: ML20024H541 (2) | |
Text
,
May 17, 1991 Docket ?!os. 50-295 DISTRIBUTION:
and 50-304 Docket Files BBoger PD111-2 r/f JZwolinski RBarrett CPatel Mr. Thomas J. Kovach CMoore OGC-WF1 l
fluclear Licensing Manager DHagan EJordan Comonwealth Edison Company-Suite 300 GHill(8)
WJones OPUS West 111 CGrimes ACRS(10) 1400 OPUS Place GPA/PA OC/LFMB Downers Grove, Illinois 6051S PDill-2 Gray HRC t, local PDRs JHickman FRosa
Dear Mr. Kovach:
SUBJECT:
ISSUANCE OF AMENDMENTS (TAC NOS. 80046 AND 80047)
The Commission has issued the enclosed Amendment No.123 to facility Operating License No. DPR-39 and Amendment No. 112 to Facility Operating License No.
DPR-48 for the Zion Nuclear Power Station, Units 1 and 2, respectively.
The amendments are in response to your application dated March 27, 1991, as supplemented by letter dated April 30, 1991.
The amendments revise the diesel generator testing requirements, allowable outage times, and failure reporting requirements in the Technical Specifications by incorporating the recommendations of NRC Generic Letter 84-15, " Proposed Staff Actions to improve and Maintain Diescl Generator Reliability" and the Westinghouse Standardized Techn cal Specification, Revision 4.
In addition, d
these amendments delete the diesel testing requirements of item B.6 of the NRC Confirmatory Order dated February 29, 1980, and replace them with modified diesel generator testing requirements in the Zion Technical Specifications, thus removing item B.6 from the Confirmatory Order. Therefore, item B.6 of the Confirmatory Order is rescinded.
A copy of the Safety Evaluation is also enclosed.
The Notice of Issuance will be included in the Commission's biweekly Federal Register notice, h",1frfEhntdBf; John B. Hickman, Project Manager Project Directorate 111-2 l
Division of Reactor Projects - lil/IV/V 9106040423 910517 Office of fluclear Reactor Regulation PDR ADOCK 05000295 t.nc losu res :
1.
Amendment No.123 to DPR-39 2.
Amendment No.112 to DPR-48 3.
Safety Evaluation cc w/ enclosures:
See next page kN k b g
l w
0FFICIAL RECORD COPY O
Q DOCUMENT NAME:
[KOVACH 80046/47]
- SEEPREVIOUSCONCURRENCEQ)25~F~
M C
Office:
LA/PDill-2
/M/PD111-2 BC/SELB PD 11
_-2 OGC-WF1
'L Surname:
- CMoore JHickman
- FROSA RBa rett
- CBARTH
\\
Date:
05/14/91
- //7/91 05/15/91 f//7 /91 05/15/91
Mr. Thomas J. Kovach 7 ion Nuclear Puwer Station Commonwealth Edison Company Goit Nos. I and 2 cc w/ enclosures:
Michael 1. Miller, Esq.
Sidley and Austin One first National Plaza Chicago, Illinois 60690 Dr. Cecil Lue-Hing Director of Research and Development Metropolitan Sanitary District of Greater Chicago 100 East Erie Street Chicago, Illinois 60611 Phillip Steptoe, Esq.
Sidley and Austin One First National Plaza Chicego, Illinois 60603 Mayor of Zion Zion, Illinois 60099 Illinois Department of Nuclear Safety Office of Nuclear Facility Safety 1035 Outer Park Drive Springfield,_lilinois 62704 U.S. Nuclear Regulatory Comnission Resident inspectors Office 105 Shiloh Blvd.
Zion, Illinois 60099 Regional Administrator, Region 111 U.S. Nuclear Regulatory Ccmmission 799 Roosevelt Road, Bldg. #4 Glen Ellyn, Illinois 60137 Robert Neumann Office of Public Counsel State of Illinois Center 100 W. Randolph Suite 11-300 Chicago, Illinois 60601
_ _ _