ML20236K973

From kanterella
Jump to navigation Jump to search

Forwards Amends 125 & 112 to Licenses DPR-58 & DPR-74, Respectively & Se.Amends Provide Upgraded TSs to Promote Diesel Generator Reliability (TS 3/4.8.1) as a Result of GL 84-15
ML20236K973
Person / Time
Site: Cook  American Electric Power icon.png
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

PDR

. 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