ML20059F140
| ML20059F140 | |
| Person / Time | |
|---|---|
| Site: | Zion File:ZionSolutions icon.png |
| Issue date: | 10/27/1993 |
| From: | Shiraki C Office of Nuclear Reactor Regulation |
| To: | Farrar D COMMONWEALTH EDISON CO. |
| Shared Package | |
| ML20059F142 | List: |
| References | |
| TAC-M87280, NUDOCS 9311040148 | |
| Download: ML20059F140 (2) | |
Text
l October _ 27, 1993 g
Docket No. 50-304 Mr. D. L. Farrar Manager, Nuclear Regulatory Services Commonwealth Edison Company Executive Towers West III, Suite 500 1400 OPUS Place Downers Grove, Illinois 60515
Dear Mr. Farrar:
SUBJECT:
EXEMPTION T0 10 CFR PART 50, APPENDIX J, SECTION III.D.I.(a)
(TAC N0. M87280)
The Commission has issued the enclosed Exemption for Zion Nuclear Power Station, Unit 2, from a certain requirement of Appendix J to 10 CFR Part 50, in response to your letter dated August 23, 1993.
The Exemption removes the requirements that the third Type A test (Containment Integrated Leakage Rate Test or CILRT) for the second 10-year service period be conducted during.the current service period and that it be conducted when the plant is shut down for the 10-year plant inservice inspections.
This one-time exemption decouples the Type A testing frequency from the 10-year service period and allows the next Type A test to be performed independent of the end of.the current 10-year service period and the unit shut down for the 10-year inservice inspections.
The Exemption is enclosed. A copy of the Exemption is being sent to the Office of the Federal Register for publication.
Sincerely, Original signed by:
Clyde Y. Shiraki, Senior Project Manager Project Directorate III-2 bk No$ $bO$304 Division of Reactor Projects III/IV/V P
PDR Office of Nuclear Reactor Regulation
Enclosure:
Exemption cc w/ enclosure:
$YIdh hhd Ik k b N Y See next page DISTRIBUTION:
Docket File NRC & Local PDRs T. Murley/F. Miraglia J. Partlow PDIII-2 r/f E. Rossi J. Lieberman J. Roe J. Zwolinski J. Dyer C. Moore C. Shiraki 3
OGC E. Jordan G. Hill (2)
ACRS (10)
OPA OC/LFDCB A. Gody, Jr. 17G21 R. Barrett
{)k g
, 4 w(th m td.
B. Clayton RIII LAiPhIllr2 PM:PDIII-f SCSNb D:PDIII-2 OGC kNR3:$RPW Q:DRPW 0FC hMhbRk CSHIRAKI,h ' RBkEN JDYER M INM JZWOLINSKI Jh NAME DATE-N k /93 c1/d/93-9/b 93 9/7,7/93 6/ //L[/93 Id/1"/93 kb/i93 E
/
j.
lLOPY (Yb)N0
[/ES)40 YES/NO YESh YES/NO YES/N0 YESh
~
290010 j
gs. -.
Mr. D. L.-Farrar Zion Nuclear Power. Station.
Commonwealth Edison Company Unit No. 2
')
cc:
Michael I. Miller, Esquire Sidley:and Austin One First National Plaza Chicago, Illinois 60603 Dr. Cecil Lue-Hing 1
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 i
Mayor of Zion Zion, Illinois 60099 Illinois Department of Nuclear Safety
' Office of Nuclear Facility Safety 1035 Outer Park Drive
.i Springfield, Illinois 62704 '
U.S. Nuclear Regulatory Commission Resident Inspectors Office 105 Shiloh Blvd.
Zion, Illinois 60099 Regional Administrator, Region III U. S. Nuclear Regulatory Commission
-799 Roosevelt Road, Bldg. #4 Glen Ellyn, Illinois 60137 Robert Neumann Office of Public Counsel State of' Illinois Center 100 W. Randolph
-i Suite 11-300 Chicago, Illinois 60601
... -. -,.