ML20133N496

From kanterella
Jump to navigation Jump to search

Forwards Notice of Withdrawal of Application for Amends to Licenses NPF-11 & NPF-18.Proposed Change Would Have Modified Facility TSs Re Fire Suppression Water Sys
ML20133N496
Person / Time
Site: LaSalle  Constellation icon.png
Issue date: 01/22/1997
From: Skay D
NRC (Affiliation Not Assigned)
To: Johnson I
COMMONWEALTH EDISON CO.
Shared Package
ML20133N499 List:
References
TAC-M92388, TAC-M92389, NUDOCS 9701230315
Download: ML20133N496 (2)


Text

_. - . - - . _ _ _ - - - -_ _ - - _-. . _ _ . _ -. - _ _ _ -

January 22, 1997 Ms. Irene Johnson, Acting Manager 1

. Nuclear Regulatory Services j i Commonwealth Edison Company  :

l Executive Towers West III 1400 Opus Place, Suite 500 Downers Grove, IL 60515

SUBJECT:

LASALLE COUNTY STATION, UNITS 1 AND 2 - WITHDRAWAL OF AN AMENDMENT REQUEST (TAC NOS. M92388 AND M92389)

}

Dear Ms.-Johnson:

By letter dated May 19, 1995, you submitted an application for amendment to '

'1 Facility Operating License Nos. NPF-11 and NPF-18 for the LaSalle County Station, Units 1 and 2. The proposed change would have modified the facility I technical specifications (TS) pertaining to the fire suppression water _

systems. Subsequently, by letter dated July 15, 1996, you withdrew the i amendment request. s The Commission has filed the enclosed Notice of Withdrawal of Application for Amendments to Facility Operating Licenses with the Office of the Federal 3

Register for publication.

Sincerely,  !

/s/. >

s Donna M. Skay, Project Mana'ger'.

Project Directorate,III-2 ~ .

Division of Reactor _ Projects'- III/IV

~

Office of Nuclear Reactor Regulation Docket Nos. 50-373, 50-374  ;

Enclosure:

Notice r cc w/ encl: see next page  ;

t Distribution: /

Docket File PUBLIC //

PDIII-2 r/f J. Roe, JWR E. Adensam, EGAl R. Capra C. Moore OGC, 015B18 D. Skay ACRS g g %( hNHRCOPY 1F;/ .

J M. Dapas, RIII ognnqq 9701230315 970122 PDR ADOCK 05000373 F PDR i DOCUMENT NAME: G:\CHNTJR\LASALLE\LA92388. WAR l To receive a copy of this document, indicate in the box: "C" RCopypithout enclosures "E" = Copy with enclosures "N" = No copy 0FFICE PM:PDIII-2.- , s lF LA:P@ll-2 l6 D:PDIII-2 le NAME DSKAY M6uu CMbORE \ RCAPRA Auv i DATE 01/za/97~ 01/R-it97 01/n /97 l OFFICIAL RECORD COPY  !

l

I. Johnson LaSalle County Station Commonwealth Edison Company Unit Nos. I and 2 cc:

Phillip P. Steptoe, Esquire Robert Cushing Sidley and Austin Chief, Public Utilities Division One First National Plaza Illinois Attorney General's Office Chicago, Illinois 60603 100 West Randolph Street Chicago, Illinois 60601 Assistant Attorney General 100 West Randolph Street Michael I. Miller, Esquire Suite 12 Sidley and Austin Chicago, Illinois 60601 One First National Plaza Chicago, Illinois 60603 U.S. Nuclear Regulatory Commission 1 Resident Inspectors Office LaSalle Station Document Control Desk-Licensing i 2605 N. 21st Road Commonwealth Edison Company Marseilles, Illinois 61341-9756 1400 Opus Place, Suite 400 Downers Grove, Illinois 60515 Chairman LaSalle County Board of Supervisors LaSalle County Courthouse Ottawa, Illinois 61350 Attorney General 500 South Second Street Springfield, Illinois 62701 l

Chairman Illinois Commerce Commission Leland Building 527 East Capitol Avenue Springfield, Illinois 62706 Illinois Department of Nuclear Safety Office of Nuclear Facility Safety 1035 Outer Park Drive Springfield, Illinois 62704 Regional Administrator U.S. NRC, Region III 801 Warrenville Road Lisle, Illinois 60532-4351 LaSalle Station Manager LaSalle County Station Rural Route 1 P.O. Box 220 Marseilles, Illinois 61341