ML20059F140

From kanterella
Jump to navigation Jump to search

Forwards Exemption for Plant Which Removes Requirements That Third Type a Test for Second 10-year Svc Period Be Conducted During Current Svc Period
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

... -. -,.