ML20244A698

From kanterella
Jump to navigation Jump to search

Forwards Notice of Withdrawal of 840804 Application for Amend to License NPF-3,incorporating Integrated Living Schedule Program Into License,Per
ML20244A698
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 04/07/1989
From: Wambach T
Office of Nuclear Reactor Regulation
To: Shelton D
TOLEDO EDISON CO.
Shared Package
ML20244A702 List:
References
TAC-55588, NUDOCS 8904180152
Download: ML20244A698 (2)


Text

_

. April 7,1989 i

Docket No. 50-346 ,,, DISTRIBUTION:

3DocRet;ulesd,NRC&LocalPDRS PDIII-3 r/f GHolahan MVirgilio JHannon TWambach PKreutzer Mr. Donald C. Shelton OGC-WF1 DHagan Vice President - Nuclear EJordan BGrimes Toledo Edison Company TMeek (4) Wanda Jones.

Edison Plaza - Stop 712 EButcher ACRS(10) 300 Madison Avenue. GPA/PA . ARM /LFMB Toledo, Ohio 43652 PDIII-3 Gray Files

Dear Mr. Shelton:

SUBJECT:

- DAVIS-BESSE NUCLEAR POWER STATION UNIT N0. 1 - WITHDRAWAL OF AMENDMENT REQUEST (TAC NO. 55588)

By letter dated August 4, .1984, you applied for an amendment to the Davis-Besse Nuclear Power Station, Unit No. 1 Operating License, No. NPF-3. The proposed' change would have incorporated the' Integrated Living Schedule Program into the license. Subsequently, by letter dated March 22, 1989, you withdrew the-amendment request.

A copy of the Notice of Withdrawal of Application for Amendment to Facility 0)erating License is enclosed. The notice has been forwarded to the Office of t1e Federal Register for publication.

Sincerely,

/s/

Thomas V. Wambach, Sr. Project flanager Project Directorate III-3 Division of Reactor Projects - III, IV, Y and Special Projects

= Office of Nuclear Reactor Regulation

Enclosure:

Notice cc w/ enclosure:  !

-See next page-O f*I

' g f ,7, f Office: LA/PDhlI-3 PM/PDIII-3 PD PDIII-3 Surname: PKreutzer TWambach/tg JHannon Date: l[/ 4 /89 Y/h/89 p/ /89

~

$8842R868E $$88kg6 P

_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ l

J . . .

,. l

Mr. Donalo C. Shelton Davis-Besse Nuclear Power Station Toledo Edison Company Unit No. 1 cc

David E.. Burke,.Esq. .

The Cleveland Electric Radiological Health Program Illuminating Company Ohio Department of Health P. O. Box 5000 1224 Kinnear Road Cleveland, Ohio 44101 Columbus,:0hio' 43212 Mr.. Robert W. Schrauder Attorney General Manager, Nuclear Licensing Department of Attorney Toledo Edison Company General Edison Plaza 30' East Broad Street 300 Madison Avenue Columbus, Ohio 43215 o Toledo, Ohio 43652 Mr. James W. Harris, Director Gerald Charnoff, Esq. (AddresseeOnly) ,

Shaw, Pittman, Potts Division of Power Generation i and Trowbridge Ohio Department of Industrial Relat' ions 2300 N Street N.W. 2323 West 5th Avenue

. Washington, D.C. 20037 P. O. Box 825 Columbus, Ohio 43216

' Regional Administrator, Region III U.S. Nuclear Regulatory Commission Ohio Environmental Protection Agency 799' Roosevelt Road 361 East Broad Street Glen Ellyn, Illinois Columbus, Ohio 43266-0558 President, Board of Mr. Robert B. Borsum County Consissioners of Babcock & Wilcox Ottawa County Nuclear Power Generation Division Port Clinton, Ohio 43452 Suite 525, 1700 Rockville Pike Rockville, Maryland 20852 State of Ohio Public Utilities Cormission Resident Inspector 180 East Broad Street

. U.S. Nuclear Regulatory Commission Columbus, Ohio 43266-0573 5503 N. State Route 2 Oak Harbor, Ohio 43449

)

f I

i

- _ _ _ _ _ _ - _ - _ - _ _ _