ML20024J193
| ML20024J193 | |
| Person / Time | |
|---|---|
| Site: | Zion File:ZionSolutions icon.png |
| Issue date: | 10/06/1994 |
| From: | Shiraki C Office of Nuclear Reactor Regulation |
| To: | Farrar D COMMONWEALTH EDISON CO. |
| Shared Package | |
| ML20024J194 | List: |
| References | |
| TAC-M85666, TAC-M85667, TAC-M85958, TAC-M85959, NUDOCS 9410110275 | |
| Download: ML20024J193 (3) | |
Text
q October 6, 1994 Mr. D. L. Farrar Manager, Nuclear Regulatory Services Commonwealth Edison Company Executive Towers West III, Suite 500 1400 OPUS P1 ace Downers Grove, IL 60515
SUBJECT:
WITHDRAWAL OF AN AMENDMENT REQUEST (TAC NOS. M85666, M85667, M85958, AND M85959)
Dear Mr. Farrar:
By letters dated September 1, 1992, and February 22, 1993, you applied for an amendment to the Zion Nuclear Power Station, Units 1 and 2, Operating License Nos. DPR-39 and DPR-48, respectively.
The proposed change would have modified the facility Technical Specifications (TS) reactor coolant system (RCS) heatup and cooldown limitation curves, the low temperature overpressure protection (LTOP) system enable temperature, and the allowance to maintain a safety injection pump aligned for injection into the RCS and operable when in the LTOP range.
In addition, this request proposed to delete the reactor vessel toughness data tables, fast neutron fluence figures, materials irradiation surveillance specimen inspection schedule, and the RCS pressure and temperature limitations from the TS and relocate them to the pressure-temperature limits report.
Subsequently, by letter dated September 2, 1994, you withdrew the amendment request.
The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.
Sincerely, Orginal Signed By:
Clyde Y. Shiraki, Senior Project Manager Project Directorate III-2 0
295 Division of Reactor Projects - III/IV N
kD P
PDR Office of Nuclear Reactor Regulation Docket Nos. 50-295, 50-304
Enclosure:
Notice of Withdrawal i
cc w/ encl:
See next page DISTRIBUTION:
Docket File PUBLIC PDlII-2 r/f J. Roe J. Zwolinski R. Capra C. Moore C. Shiraki OGC D. Hagan ACR5 (10)
OPA I
F~
OC/LFDCB L. Miller Rlll
~ ' vmvfed COPY e
t a
DOCUMENT %ME: ZION \\Zl85666.WiL I
To receive apopy of this document. indicate in the bon ["C" - Copy without enclosures
- E"
= Copy with enclosures "N" = No copy OFFICE (LAiPDill-2 l6 PM:PDil/32lO D:PDIll-2 lE l
l NAME tf40DRE \\
CSHIRAKI RCAPRA ac-DATE 10/fs/94 10/f794 10/co /94 10/ /94 10/ /94
- <.n OFFICIAL RECORD COPY
+ 1 L, v i 3
(
October 6, 1994
Mr. D. L. Farrar
^-
Manager, Nuclear Regulatory Services Commonwealth Edison Company Executive Towers West III, Suite 500 1400 OPUS Place Downers Grove, il 60515
SUBJECT:
WilHDRAWAL OF AN AMENDMENT REQUEST (TAC NOS. M85666, M85567, M85958, AND M85959)
Dear Mr. Farrar:
By letters dated September 1, 1992, and February 22, 1993, you applied for an amendment to the Zion Nuclear Power Station, Units 1 and 2, Operating License Nos. DPR-39 and DPR-48, respectively. The proposed change would have modified the facility Technical Specifications (TS) reactor coolant system (RCS) heatup and cooldown limitation curves, the low temperature overpressure protection (LTOP) system enable temperature, aad the allowance to maintain a safety injection pump aligned for injection into the RCS and operable when in the LTOP range.
In addition, this request proposed to delete the reactor vessel toughness data tables, fast neutron fluence figures, materials irradiation surveillance specimen inspection schedule, and the RCS pressure and temperature limitations from the TS and relocate them to the pressure-temperature limits report.
Subsequently, by letter dated September 2, 1994, you withdrew the amendment request.
The Ct,mmission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.
Sincerely, OrginalSigned By:
Clyde Y. Shiraki, Senior Project Manager Project Directorate 111-2 Division of Reactor Projects - III/IV Office of Nuclear Reactor Regulation Docket Nos. 50-295, 50-304
Enclosure:
Notice of Withdrawal cc w/ encl:
See next page DISTRIBUTION:
Docket File PUBLIC PDill-2 r/f J. Roe J. Zwolinski R. Capra C. Moore C. Shiraki OGC D. Hagan ACRS (10)
OPA OC/LFDCB L. Miller Rlll DOCUMENT NAME:
Z10N\\ZI85666.Wil To,.c.;..fopy of this oocurnent. ind. cat. in the box:4 c = copy w.tnaut enckisures *E" = Ccpy with enclosures *N' = No copy 0FFICE L LA:PQll.I-2 lA PM:PDil802 l O D:PDill-2 lE l
l NAME CH00RE '
CSHIRAKI RCAPRA ac~
DATE 10/vi/94 10/f794 10/co /94 10/
/94 10/ /94 OFFICIAL RECORD COPY
k Mr. D. L. Farrar Zion Nuclear Power Station Commonwealth Edison Company Unit Nos. I and 2 cc:
Michael I. Miller, Esquire Sidley and Austin One First National Plaza Chicago, Illinois 60603 Dr. Cecil Lue-Hing Director of Research and Development Metropolitan Sanitary District of Greater Chicago 100 East Erie Street Chicago, Illinois 60611 Phillip Steptoe, Esquire Sidley and Austin One First National Plaza Chicago, Illinois 60603 Mayor of Zion Zion, Illinois 60099 Illinois Department of Nuclear Safety Office of Nuclear Facility Safety 1035 Outer Park Drive Springfield, Illinois 62704 U.S. Nuclear Regulatory Commission Zion Resident Inspectors Office 105 Shiloh Blvd.
Zion, Illinois 60099 Regional Administrator U.S. NRC, Region III 801 Warrenville Road Lisle, Illinois 60532-4351 Station Manager Zion Nuclear Power Station 101 Shiloh Blvd.
Zion, Illinois 60099-2797 b