ML17317A750
| ML17317A750 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 11/08/1978 |
| From: | Schwencer A Office of Nuclear Reactor Regulation |
| To: | Tillinghast J INDIANA MICHIGAN POWER CO. |
| Shared Package | |
| ML17317A751 | List: |
| References | |
| NUDOCS 7811270018 | |
| Download: ML17317A750 (8) | |
Text
NOV 8 t978 Docket,Nos.
0-.'
Indiana and Hich'igan Electric Company Indiana and Hichigan power Company ATTN:
Hr. John Tillinghast
'Yice President Post Office Box 18
- Bowling Green Station New York~ Hew York 10004 Gentlemen:
The Commission has issu'ed the enclosed Amendment Nos. ar and ~
to Facility Operating L'icense Hos.
DPR-. 58 and DPR-74 for the Donald C. Cook Nuclear P'lant, Units 1
and 2.
The amendment consists of changes.to the Appendix 8 Environmental Technical Specifications and responds to-your application dated fiarch 1, 1978.
These changes 'are related to deicing measurements, water chemistry
'n plant systems, chemical discharges, thermal discharge surveillance, groundwater (well) monitoring, termination of biota monitoring, changes in reporting requirements to conform to HRC guides, deletion, of one time requirements,(equipment and reports) that have been met, automatic isolation of waste gas storage volume, milk background monitoring and gaiscel-laneous minor editorial changes.
Your triarch 1, 19?8 application contained a proposal which would change the allowable chlorine discharge limits (Section 2.2.1.2).
This proposal will be resolved by the staff in a separate action at a later date.
These amendments also reflect certain changes or differences from your application.
These changes have been discussed with and agreed to by your staff.
xiS P
~ah Qg(A~P92-orr>ca~
OURNANEW WRC PORM 518" (9-76),NRCM 0240 4 U.S, OOVSRMMCHT PltlNTINO OPPICC')VO
'R ~ ~
101
~ ~ ~ ~ ~
J
~J 4 u<
<<4
~
Q h l (p:"
1 4
Indiana and lifchfgan Electr fc Company Indiana and Hfchfgan Power Company Copies of the Environmental Impact Appraisal and the Notice of Issuance and Negatfve Declaration are also enclosed.
Sincerely,-
Original Signed By A. Schwencer, Chief Operating Reactors Branch 81 Division of Operating Reactors
Enclosures:
l.
Amendment Ho. >> to DPR-58 2.
Amendment No.
~ to DPR-74 3.
Environmental Impact Appraisal and Safety Evaluation 4.
Notice of Issuance/Negative Declaration cc:
w/enclosures See next page DISTRIBUTION Docket Files 50-315 and 50-316 Local PDR NRC PDR.
ORBl Reading Y. Stello D.'isenhut C. Parrish t:i. t:llynczak OELP I8E (5)
B. Jones (8)
B. S,charf (15)
R. Ballard W. Pasciak B.~'Harless B.,>>, Grimes ACRS (16)
OPA (Clare llfles)
- R. Diggs
'J. Carter
- TERA, OFFICE~
OUAHAMEW DATE+
DGR:;GRB1" ""
HHHlynczak;5
~ DGR ORBl.
-CSParrBh
...~0..$0....
"DOR-.AD-.SSP.
- DGEisenhut DOR".ORB1--'S chwencer.
WRC FORM 518 (9-76) NRCM 0240 5 V O, OOVENNMCNT rNINTINO OFFICE I Itl~ fr~
1 ~ 0
'E A"
l ~
~ 11 0
cAR RECg Wp0 A0 0
Wp*y4 UNITEDSTATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 205SS November 8, 1978 Docket Nos. 50-315 and 50-316 Indiana and Michigan Electric Company Indiana and Michigan Power Company ATTN:
Mr. John Tillinghast Yice President Post Office Box 18 Bowling Green Station New York, New York 10004 Gentlemen:
The Commission has issued the enclosed Amendment Nos. 26 and 8
to Facility Operating License Nos.
DPR-58 and DPR-74 for the Donald C.
Cook Nuclear Plant, )nits 1
and 2.
The amendment consists of changes to the Appendix B Ehvironmental Technical Specifications and responds to your application dated March 1, 1978.
These changes are related to deicing measurements, water chemistry in plant systems, chemical discharges, thermal discharge surveillance, groundwater (well) monitoring, termination of biota monitoring, changes in reporting'requirements to conform to NRC guides, deletion of one time requirements (equipment and reports) that have been met, automatic isolation of waste gas storage volume, milk background monitoring and miscellaneous minor editorial changes.
Your March 1, 1978 application contained a proposal which would change the allowable chlorine discharge limits (Section 2.2.1.2).
This proposal will be resolved by the staff in a separate action at a later date.
These amendments also reflect certain changes'r differences from your application.
These changes have been di'scussed with and agreed to by your staff.
v>
r X
Indiana and Michigan Electric Company Indiana and Michigan Power Company November 8, 1978 Copies of the Environmental Impact Appraisal and the Notice of Issuance and Negative Declaration are also enclosed.
Sincerely,
>'Pd'- ctd' A. Schwencer, Chief Operating Reactors Branch ¹1 Division of Operating Reactors
Enclosures:
l.
Amendment No.
26 to DPR-58 2.
Amendment No.
8 to DPR-74 3.
Environmental Impact Apprajsal, and Safety Evaluation 4.
Notice of Issuance/Negative Declaration cc:
w/enclosures See next page
Indian 5 Michigan Electric Company
- 3
-'ndi an
& Michi gan Power Company November 8, 1978 cc:
Mr. Robert W. Jurgensen Chief Nuclear Engineer American Electric Power Service Corporation 2 Broadway New York, New York 10004 Gerald Charnoff, Esquire Shaw, Pittman, Potts 5 Trowbridge 1800 M Street, NW Washington, D.C.
20036 David Dinsmore
.Comey Executive Director Citizens for a Better Environment 59 East Van Buren Street Chicago, Illinois 60605 Maude Reston Palenske Memorial Library 500 Market Street St. Joseph, Michigan 49085 Donald C.
Cook Nuclear Plant ATTN:
Mr.
D. Shaller Plant Manager P. 0.
Box 458 Bridgman, Michigan 49106 Mr. Wade Schuler, Supervisqr Lake Township
- Baroda, Michigan 49101 Mr. William R.
Rustem (2)
Office of the Governor Room 1 - Capitol Building
- Lansing, Michigan 48913 Honorable James
- Bemenek, Mayor City of Bridgman, Michigan 49106 U.S. Environmental Protection Agency Federal Activities Branch Region V Office ATTN:
E IS COORDINATOR 230 South Dearborn Street Chicago, Illinois 60604 A
\\f 3 Chief, Energy Systems Analyses Branch (AW-459)
'ffice of Radiation Programs U.S. Environmental Protection Agency Room 645, East Tower 401 M Street, SW Washington, D.C.
20460
A 4
~l J1