ML20236G008

From kanterella
Jump to navigation Jump to search

Forwards Exemption from Requirements of 10CFR50.71, Maint of Records,Making of Repts, for Zion Nuclear Power Station, Units 1 & 2.Exemption Permits Extension of Time Interval for Updating Zion FSAR
ML20236G008
Person / Time
Site: Zion  File:ZionSolutions icon.png
Issue date: 06/30/1998
From: Assa R
NRC (Affiliation Not Assigned)
To: Kingsley O
COMMONWEALTH EDISON CO.
Shared Package
ML20236G013 List:
References
TAC-MA1315, TAC-MA1316, NUDOCS 9807060055
Download: ML20236G008 (3)


Text

E June 30, 1998 Mr. Oliver D. Kingsley, President Nuclear Generation Group Com.monwealth Edison Company Executive Towers West 111 1400 Opus Place, Suite 500 Downers Grove,IL 60515

SUBJECT:

EXEMPTION FROM REQUIREMENTS OF 10 CFR 50.71 - ZION NUCLEAR POWER STATION, UNITS 1 AND 2 (TAC NOS. MA1315 AND MA1316) l Dear Mr. Kingsley-

]

The Commission has issued the enclosed exemption from the requirements of 10 CFR 50.71,

" Maintenance of records, making of reports," for Zion Nuclear Power Station, Units 1 and 2. This exemption permits the extension of the time interval for updating Zion's Final Safety Analysis Report (FSAR).10 CFR 50.71(e)(4) requires the time interval for the subsequent FSAR updates not to exceed 24 months. The next Zion Nuclear Power Station 24-month time interval would end in July 1998. This exemption allows this date to be extended to December 1998.

A copy of this Exemption has been forwarded to the Office of the Federal Register for publication.

Sincerely, ORIG. SIGNED BY Ramin R. Assa, Project Manager it Project Directorate 111-2 l

Division of Reactor Projects - lil/lV i

Office of Nuclear Reactor Regulation i}

Docket Nos. 50-295,50-304

Enclosure:

Exemption cc w/ encl: See next page i"n e ~ w., ou DOCUMENT NAME: G:\\CMNTSP\\ ZION \\Zl1315.EXE TO RECEIVE A COPY OF THIS DOCUMENT <tNDICATE IN THE Box:"C" = COPY WITHOUT ENCLOSURES *E" = COPY WITH ENCLOSURES *N".

lQ (A)DgRPW [ hkT

$Pk2 k kOGc D;PD32 OFFICE PM P032 g [

O L

h Ch00h

( W MA r d SRICHARDS EA NAME RASSA 6/ k /9L

/

6/ ll /98 6/ \\b/98 6/ h/98 DATE 6/ i

/98 1h)

/

\\

l

/

PDNDt4h h f DISTRIBUTION: Docket File PUBLIC OFFICE (A)ADPR jL g NR F

PD3-2 r/f E. Adensam S. Richards NAME BBoGERO r

SWEISS M. Boyle C. Moore R. Assa OGc T. Hiltz D. Hills, Ritt S. Weiss DATE 6/ h /98 l 6/ h /98 6/

/98 G. Hill (4) ACRS OFFICIAL RECORD COPY

~ " " ' ^

  • 1h

{

9907060055 990630 c

'PDR ADOCK 05000295E P '

PDR '

t

" * ~. *

  • f*p cts g

UNITED STATES s.

g NUCLEAR REGULATORY COMMISSION WASHINGTON D.C. 20086 0001 4,*****.

June 30, 1998 Mr. Oliver D. Kingsley, President p

Nuclear Generation Group l'

Commonwealth Edison Company L

Executive Towers West 111 1400 Opus Place, Suite 500 Downers Grove,IL 60515 j

l

SUBJECT:

EXEMPTION FROM REQUIREMENTS OF 10 CFR 50.71 - ZION NUCLEAR l'

POWER STATION, UNITS 1 AND 2 (TAC NOS. MA1315 AND MA1316) l

Dear Mr. Kingsley:

The Commission has issued the enclosed exemption from the requirements of 10 CFR 50.71, Maintenance of records, making of reports," for Zion Nuclear Power Station, Units 1 and 2. This exemption permits the extension of the time interval for updating Zion's Final Safety Analysis Report (FSAR). 10 CFR 50.71(e)(4) requires the time interval for the subsequent FSAR updates i

not to exceed 24 months.' The next Zion Nucleer Power Station 24-month time interval would -

ond in July 1998. This exemption allows this date to be extended to December 1998.

A copy of this Exemption has been forwarded to the Office of the Federal Register for Publication.

Sincerely,'

Ramin R. Assa, Project Manager Project Directorate lil,

l Division of Reactor Projects - lil/lV Office of Nuclear Reactor Regulation Docket Nos. 50-295, 50-304

Enclosure:

Exemption oc w/ encl: See next page

O. Kingsley Zion Nuclear Power Station Commonwealth Edison Company Units 1 and 2 cc:

Michael I. Miller, Esquire Mr. Michael J. Wallace, Senior Vice President Sidley and Austin Commonwealth Edison Ccmpany One First National Plaza Executive Towers West til Chicago, Illinois 60603 1400 Opus Place, Suite 900 Downers Grove, IL 60515 Dr. Cecil Lue-Hing, Director Research and Development Mr. David Helwig, Senior Vice President Metropolitan Sanitary District of Greater Chicago Commonwealth Edison Company 100 E. Erie Street Executive Towers West til Chicago, Illinois 60611 1400 Opus Place, Suite 900 Downers Grove,IL 60515 Phillip Steptoe, Esquire Sidley and Austin Mr. Gene H. Stanley One First National Plaza PWR's Vice President Chicago,lilinois 60603 Commonwealth Edison Company Executive Towers West til Commonwealth Edison Company 1400 Opus Place, Suite 900 Site Vice President - Zion Downers Grove, IL 60515 l

101 Shiloh Blvd.

Zion, Illinois 60099-2797 Mr. Steve Perry BWR's Vice President Illinois Department of Nuclear Safety Commonwealth Edison Company Office of Nuclear Facility Safety Executive Towers West 111 1035 Outer Park Drive 1400 Opus Place, Suite 900 Springfield, Illinois 62704 Downers Grove, IL 60515 U.S. Nuclear Regulatory Commission Mr. Dennis Farrar Zioa Resident inspectors Office Regulatory Services Manager 105 Shiloh Blvd.

Commonwealth Edison Company Zion, Illinois 60099 Executive Towers West til 1400 Opus Place, Suite 500 Regional Administrator Downers Grove,IL 60515 U.S. NRC, Region ill 801 Warrenville Road Ms. Irene Johnson, Licensing Director Lisle, Illinois 60532-4351 Nuclear Regulatory Services Commonwealth Edison Company Commonwealth Edison Company Executive Towers West ill l

Zion Station Manager 1400 Opus Place, Suite 500 101 Shiloh Blvd.

Downers Grove,IL 60515 Zion, Illinois 60099-2797 Commonwealth Edison Company Document Control Desk-Licensing Reg. Assurance Supervisor-Zion Commonwealth Edison Company 101 Shiloh Blvd.

1400 Opus Place, Suite 400 Zion, lilinois 60099-2797 i

Downers Grove, Illinois 60515 Mayor of Zion l

Zion, Illinois 60099

)

i l

l