ML091100495
| ML091100495 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 05/01/2009 |
| From: | Kristina Banovac NRC/FSME/DWMEP/DURLD/RDB |
| To: | Hagan J FirstEnergy Corp |
| Shared Package | |
| ML091110063 | List: |
| References | |
| TAC J00350 | |
| Download: ML091100495 (4) | |
Text
May 1, 2009 Mr. Joseph J. Hagan President & Chief Nuclear Officer FirstEnergy Corp.
76 South Main Street Akron, OH 44308
SUBJECT:
THREE MILE ISLAND NUCLEAR STATION, UNIT 2 - ISSUANCE OF LICENSE AMENDMENT DELETING TECHNICAL SPECIFICATIONS FOR REVIEW AND AUDIT (TECHNICAL SPECIFICATION CHANGE REQUEST NO. 86)
(TAC NO. J00350)
Dear Mr. Hagan:
The U.S. Nuclear Regulatory Commission has issued the enclosed Amendment No. 63 to Facility Possession-Only License No. DPR-73 for the Three Mile Island Nuclear Station, Unit 2 (TMI-2). This amendment is in response to your application dated June 11, 2008 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML081760279), as supplemented by letters dated September 15, 2008 (ADAMS Accession No. ML082740296),
December 10, 2008 (ADAMS Accession No. ML083500377), and March 16, 2009 (ADAMS Accession No. ML090960226).
This amendment approves your proposed deletion of Technical Specification (TS) Section 6.5, which provided requirements related to Review and Audit. Implementation of this amendment shall include the verbatim transfer of the deleted TS to the GPU Nuclear Post-Defueling Monitored Storage Quality Assurance Plan for TMI-2.
A copy of the Safety Evaluation Report is enclosed. The Notice of Issuance will be included in the Commission=s next biweekly Federal Register notice.
Sincerely,
/RA/
Kristina L. Banovac, Project Manager Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-320 License No.: DPR-73
Enclosures:
- 1. Amendment No. 63 to DPR-73
- 2. Safety Evaluation Report cc: See next page
December 10, 2008 (ADAMS Accession No. ML083500377), and March 16, 2009 (ADAMS Accession No. ML090960226).
This amendment approves your proposed deletion of Technical Specification (TS) Section 6.5, which provided requirements related to Review and Audit. Implementation of this amendment shall include the verbatim transfer of the deleted TS to the GPU Nuclear Post-Defueling Monitored Storage Quality Assurance Plan for TMI-2.
A copy of the Safety Evaluation Report is enclosed. The Notice of Issuance will be included in the Commission=s next biweekly Federal Register notice.
Sincerely,
/RA/
Kristina L. Banovac, Project Manager Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-320 License No.: DPR-73
Enclosures:
- 1. Amendment No. 63 to DPR-73
- 2. Safety Evaluation Report cc: See next page DISTRIBUTION:
LKauffman RRagland JBuckley PBamford ML091110063 OFFICE DWMEP:PM DWMEP:LA DWMEP:BC OGC DWMEP:DD DWMEP:PM NAME KBanovac TMixon JHickman for MBupp JHull KMcConnell KBanovac DATE 4/ 21 /09 4/ 22 /09 4/ 22 /09 4/ 23 /09 5/ 1 /09 5/ 1 /09
Three Mile Island - Unit 2 Service List cc:
Mr. Joseph J. Hagan President & Chief Nuclear Officer FirstEnergy Corporation 76 South Main Street Akron, OH 44308 Mr. Eric Epstein EFMR Monitoring Group 4100 Hillsdale Road Harrisburg, PA 17112 Mr. David J. McGoff Office of LWR Safety and Technology NE-23 U.S. Department of Energy Washington, DC 20545 Mr. Wythe Keever The Patriot 812 Market Street Harrisburg, PA 17105 U.S. Environmental Protection Agency Region III Office ATTN: Mr. B. Hoffman EIS Coordinator 3ES30 1650 Arch Street Philadelphia, PA 17103 Ms. Jane Lee 183 Valley Road Etters, PA 17319 Mr. Walter W. Cohen, Consumer Advocate Department of Justice Strawberry Square, 14th Floor Harrisburg, PA 17127 Mr. Donald E. Smith Exelon Generation Company LLC P.O. Box 480 Middletown, PA 17057 Mr. Robert Borsum B&W Nuclear Technologies Suite 525 1700 Rockville Pike Rockville, MD 20852 Mr. Bill Noll Exelon Generation Company LLC P.O. Box 480 Middletown, PA 17057 Mr. David W. Jenkins, Esq.
First Energy Legal Department 76 South Main St.
Akron, OH 44308 Chairperson Dauphin County Board of Commissioners Dauphin County Courthouse Front and Market Streets Harrisburg, PA 17120 Mr. Ad Crable Lancaster New Era 8 West King Street Lancaster, PA 17601 Director Bureau of Radiation Protection Department of Environmental Protection 13th Floor, Rachel Carson State Office Bldg.
P. O. Box 8469 Harrisburg, PA 17105-8469 Senior Resident Inspector (TMI-1)
U.S. Nuclear Regulatory Commission P.O. Box 311 Middletown, PA 17057 Dr. Judith H. Johnsrud Environmental Coalition on Nuclear Power 433 Orlando Avenue State College, PA 16803-3477 Mr. Dave Atherholt Exelon Generation Company LLC P. O. Box 480 Middletown, PA 17057 Mrs. Karen Fili Vice President GPU Nuclear Fleet Oversight 76 South Main Street Akron, OH 44308
Mr. David J. Petro GPU Nuclear Responsible Engineer TMI-2 FirstEnergy Nuclear Operating Company 76 South Main Street Akron, OH 44308 Mr. Greg W. Gillespie GPU Nuclear Responsible Engineer TMI-2 FirstEnergy Nuclear Operating Company 76 South Main Street Akron, OH 44308