ML20236K973
| ML20236K973 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 05/31/1989 |
| From: | Stang J Office of Nuclear Reactor Regulation |
| To: | Alexich M AMERICAN ELECTRIC POWER SERVICE CORP., INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG |
| Shared Package | |
| ML20236K976 | List: |
| References | |
| GL-84-15, TAC-M64515, TAC-M64516, NUDOCS 9807100164 | |
| Download: ML20236K973 (3) | |
Text
~
Qdth+1 cc.
pmax
' '
- f,,
UNITED STA'fES
'k e
'e NUCLEAR REGULATORY COMMISSION
- E W ASHINGTON. D. C. 20555 V
[
May 31, 1989 j Aer Dockets Nos. 50-315 and 50-316
+
Mr. Milton P. Alexich, Vice President Indiana Michigan Power Company c/o American Electric Power Service Corporation 1 Riverside Plaza Columbus, Ohio 43216
Dear Mr. Alexich:
j l
SU8 JECT: AMENDMENTS NOS.125AND 112TO FACILITY OPERATING LICENSES NOS.
l l
DPR-58 AND DPR-74:
(TACS NOS. 64515 AND 64516) l The Commission has issued the enclosed Amendment No.125 to Facility Operating i
License No. DPR-58 and Amendruent No.112 to Facility Operating License ~ Ho. DPR-74 i
for the Donald C. Cook Nuclear Plant, Units Nos. I and 2.
The amendments i
consist of changes to the Technical Specifications (TSs) in response to your i
applications dated January 16, 1987 and supplemented on June 25, September 28, l I and November 25, 1987, October 31, 1988, and January 24, March 23, and April 6,
- .1 1989.
The amendments provide upgraded TSs to promote diesel generator reliability (TS 3/4.8.1) as a result of Generic Letter 84-15.
Additionally, changes in 3/4.8.2 and 3/4.8.3, (the AC and DC distribution systems) are to provide f
standardization between Unit I and 2, to clarify certain TSs, and to make L
editorial changes.
/
The Commission has denied several changes as requested in your application concerning the TS changes in sections 3.8.1.1.b, 4.8.1.1.2.c.2 (Unit 2),
g[4 4.8.1.1.2.d (Unit 2), and 4.8.1.1.2.b.6 (Unit 1)
~
Amme e
I 9807100164 890531 PDR ADOCK 05000315 p
. l 1
A copy of our related Safety Evaluation is also enclosed. Notice of Issuance will be included in the Conynission's biweekly Federal Register notice. A separate Notice of Denial of Amendment (copy enclosed) is being forwarded to the Office of the Federal Register for publication.
~
Sincerely, f
y
$A bhn F. Stang, Project Manager
~
Project Directorate III-1 Division of Reactor Projects - III, IV, V
& Special Projects Office of Nuclear Reactor Regulation i
Enclosures:
1.
Amendment No.125 to DPR-58 2.
Amandment NB.112 to DPR-74 3.
Safety Evaluation 4., Notice of, Denial cc w/ enclosures:
See next page t
I l
e o me on-e M
O me*
l Mr. Milton Alexich Donald C. Cook Nuclear Plant I
Indiana Michigan Power Company
)
l CC:
i Regional Administrator, Region III Mr. S. Brewer U.S. Nuclear Regulatory Commission American Electric Power j
799 Roosevelt Road j
Service Corporation i
Gl.en Ellyn, Illinois 60137 1 Riverside Plaza l
Columbus, Ohio 43216 Attorney General Department of Attorney General 525 West Ottawa Street
)
l Lansing, Michigan 48913 Township Supervisor i
Lake Township Hall Post Office Box 818 i
Bridgeman, Michigan 49106 W. G. Smith, Jr., Plant Manager Donald C. Cook Nuclear Plant Post Office fox 458 1
Bridgman, Michigan 49106 I
U.S. Nuclear Regulatory Commission Resident Inspectors Office 7700 Red Arrow Highway Stevensville, Michigan' 49127 Gerald Charnoff, Esquire Shaw, Pittman, Potts and Trowbridge 2300 N Street, N.W.
Washington, DC 20037 Mayor, City of Bridgeman Post Office Box 366 Bridgeman, Michigan 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, Michigan 48909 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health Department of Public Health 3500 N. Logan Street I
Post Office Box 30035 i
t Lansing, Michigan 48909 l