ML041940475: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
Line 25: Line 25:


==Dear Mr. Nazar:==
==Dear Mr. Nazar:==
On June 25, 2004, the U.S. Nuclear Regulatory Commission issued Amendment No. 281 to Facility Operating License No. DPR-58 and Amendment No. 265 to Facility Operating License No. DPR-74 for the Donald C. Cook Nuclear Plant, Units 1 and 2. The amendments modified Technical Specifications (TS) requirements to adopt the provisions of Industry/Technical Specification Task Force (TSTF) change TSTF-359, Increase Flexibility in Mode Restraints, in response to your application dated August 27, 2003, as supplemented by your letters dated December 15, 2003, and February 27, 2004.
On June 25, 2004, the U.S. Nuclear Regulatory Commission issued Amendment No. 281 to Facility Operating License No. DPR-58 and Amendment No. 265 to Facility Operating License No. DPR-74 for the Donald C. Cook Nuclear Plant, Units 1 and 2. The amendments modified Technical Specifications (TS) requirements to adopt the provisions of Industry/Technical Specification Task Force (TSTF) change TSTF-359, Increase Flexibility in Mode Restraints, in response to your application dated August 27, 2003, as supplemented by your letters dated December 15, 2003, and February 27, 2004.
Due to administrative errors, the following TS pages need to be corrected: TS page 3/4 1-11 was missing for Unit 1 and Unit 2; Unit 2 TS page 3/4 3-2 was missing revision bars; and Unit 2 TS pages 3/4 3-4, 15, 18, 19, and 20 had revision bars in the middle of the text instead of the left hand side of the page.
Due to administrative errors, the following TS pages need to be corrected: TS page 3/4 1-11 was missing for Unit 1 and Unit 2; Unit 2 TS page 3/4 3-2 was missing revision bars; and Unit 2 TS pages 3/4 3-4, 15, 18, 19, and 20 had revision bars in the middle of the text instead of the left hand side of the page.
Enclosed are the corrected pages. We apologize for any inconvenience this may have caused.
Enclosed are the corrected pages. We apologize for any inconvenience this may have caused.
Sincerely,
Sincerely,
                                              /RA/
/RA/
John G. Lamb, Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316
John G. Lamb, Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316  


==Enclosures:==
==Enclosures:==
Revised TS Pages cc w/encls: See next page
Revised TS Pages cc w/encls: See next page


ML041940475             ADAMS Accession No.: ML042080197(TS)
ML041940475 ADAMS Accession No.: ML042080197(TS)
ADAMS Accession No.: ML042090021(Package)
ADAMS Accession No.: ML042090021(Package)
OFFICE     PDIII-1/PM       PDIII-1/LA     PDIII-1/SC NAME       JLamb             THarris         LRaghavan DATE       07/21/04         07/21/04       07/22/04 Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
OFFICE PDIII-1/PM PDIII-1/LA PDIII-1/SC NAME JLamb THarris LRaghavan DATE 07/21/04 07/21/04 07/22/04
Regional Administrator, Region III         Michigan Department of Environmental U.S. Nuclear Regulatory Commission           Quality 801 Warrenville Road                       Waste and Hazardous Materials Div.
 
Lisle, IL 60532-4351                       Hazardous Waste & Radiological Protection Section Township Supervisor                         Nuclear Facilities Unit Lake Township Hall                         Constitution Hall, Lower-Level North P.O. Box 818                               525 West Allegan Street Bridgman, MI 49106                         P. O. Box 30241 Lansing, MI 48909-7741 U.S. Nuclear Regulatory Commission Resident Inspectors Office                 David A. Lochbaum 7700 Red Arrow Highway                     Nuclear Safety Engineer Stevensville, MI 49127                     Union of Concerned Scientists 1707 H Street NW, Suite 600 David W. Jenkins, Esquire                   Washington, DC 20036 Indiana Michigan Power Company One Cook Place                             Michael J. Finissi, Plant Manager Bridgman, MI 49106                         Indiana Michigan Power Company Nuclear Generation Group Mayor, City of Bridgman                     One Cook Place P.O. Box 366                               Bridgman, MI 49106 Bridgman, MI 49106 Mr. Joseph N. Jensen, Site Vice President Special Assistant to the Governor           Indiana Michigan Power Company Room 1 - State Capitol                     Nuclear Generation Group Lansing, MI 48909                           One Cook Place Bridgman, MI 49106 Mr. John A. Zwolinski Director, Design Engineering and Regulatory Affairs Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107}}
Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, IL 60532-4351 Township Supervisor Lake Township Hall P.O. Box 818 Bridgman, MI 49106 U.S. Nuclear Regulatory Commission Resident Inspectors Office 7700 Red Arrow Highway Stevensville, MI 49127 David W. Jenkins, Esquire Indiana Michigan Power Company One Cook Place Bridgman, MI 49106 Mayor, City of Bridgman P.O. Box 366 Bridgman, MI 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, MI 48909 Mr. John A. Zwolinski Director, Design Engineering and Regulatory Affairs Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107 Michigan Department of Environmental Quality Waste and Hazardous Materials Div.
Hazardous Waste & Radiological Protection Section Nuclear Facilities Unit Constitution Hall, Lower-Level North 525 West Allegan Street P. O. Box 30241 Lansing, MI 48909-7741 David A. Lochbaum Nuclear Safety Engineer Union of Concerned Scientists 1707 H Street NW, Suite 600 Washington, DC 20036 Michael J. Finissi, Plant Manager Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 Mr. Joseph N. Jensen, Site Vice President Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106}}

Latest revision as of 02:25, 16 January 2025

Correction to Amendments 281 and 265
ML041940475
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 07/22/2004
From: John Lamb
NRC/NRR/DLPM/LPD3
To: Nazar M
American Electric Power Co, Indiana Michigan Power Co
Lamb J, NRR/DLPM, 415-1446
Shared Package
ML042090021 List:
References
TAC MC0600, TAC MC0601
Download: ML041940475 (3)


Text

July 22, 2004 Mr. Mano K. Nazar American Electric Power Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107

SUBJECT:

DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 - CORRECTION TO AMENDMENTS 281/265 (TAC NOS. MC0600 AND MC0601)

Dear Mr. Nazar:

On June 25, 2004, the U.S. Nuclear Regulatory Commission issued Amendment No. 281 to Facility Operating License No. DPR-58 and Amendment No. 265 to Facility Operating License No. DPR-74 for the Donald C. Cook Nuclear Plant, Units 1 and 2. The amendments modified Technical Specifications (TS) requirements to adopt the provisions of Industry/Technical Specification Task Force (TSTF) change TSTF-359, Increase Flexibility in Mode Restraints, in response to your application dated August 27, 2003, as supplemented by your letters dated December 15, 2003, and February 27, 2004.

Due to administrative errors, the following TS pages need to be corrected: TS page 3/4 1-11 was missing for Unit 1 and Unit 2; Unit 2 TS page 3/4 3-2 was missing revision bars; and Unit 2 TS pages 3/4 3-4, 15, 18, 19, and 20 had revision bars in the middle of the text instead of the left hand side of the page.

Enclosed are the corrected pages. We apologize for any inconvenience this may have caused.

Sincerely,

/RA/

John G. Lamb, Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316

Enclosures:

Revised TS Pages cc w/encls: See next page

ML041940475 ADAMS Accession No.: ML042080197(TS)

ADAMS Accession No.: ML042090021(Package)

OFFICE PDIII-1/PM PDIII-1/LA PDIII-1/SC NAME JLamb THarris LRaghavan DATE 07/21/04 07/21/04 07/22/04

Donald C. Cook Nuclear Plant, Units 1 and 2 cc:

Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, IL 60532-4351 Township Supervisor Lake Township Hall P.O. Box 818 Bridgman, MI 49106 U.S. Nuclear Regulatory Commission Resident Inspectors Office 7700 Red Arrow Highway Stevensville, MI 49127 David W. Jenkins, Esquire Indiana Michigan Power Company One Cook Place Bridgman, MI 49106 Mayor, City of Bridgman P.O. Box 366 Bridgman, MI 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, MI 48909 Mr. John A. Zwolinski Director, Design Engineering and Regulatory Affairs Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107 Michigan Department of Environmental Quality Waste and Hazardous Materials Div.

Hazardous Waste & Radiological Protection Section Nuclear Facilities Unit Constitution Hall, Lower-Level North 525 West Allegan Street P. O. Box 30241 Lansing, MI 48909-7741 David A. Lochbaum Nuclear Safety Engineer Union of Concerned Scientists 1707 H Street NW, Suite 600 Washington, DC 20036 Michael J. Finissi, Plant Manager Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 Mr. Joseph N. Jensen, Site Vice President Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106