ML18029A583

From kanterella
Jump to navigation Jump to search
Application for Amends to Licenses DPR-33,DPR-52 & DPR-68, Revising Tech Specs Re Reactor Protection Sys.Fee Paid
ML18029A583
Person / Time
Site: Browns Ferry  Tennessee Valley Authority icon.png
Issue date: 06/06/1985
From: Domer J
TENNESSEE VALLEY AUTHORITY
To: Vassallo D
Office of Nuclear Reactor Regulation
Shared Package
ML18029A584 List:
References
NUDOCS 8506190241
Download: ML18029A583 (8)


Text

REGULATORY I RMATION DISTRIBUTION SYST (RIDS)

ACCESSION NBR;8506190241 DOC ~ DATE'5/06/06 NOTARIZED! YES DOCKET~" 0 FACIL:50 259 Browns Ferry Nuclear Power Statjoni Unit 1< Tennessee 05000259 50 260 Browns Ferry Nuclear Power: Stations Unit 2"~ Tennessee" 05000260

!'50 296 Br owns Fer ry Nucl ear Power Stations Uni t 3< Tennessee 05000296 AUTH BYNAME AUTHOR AFF ILIAT'ION DOMERgJ,AD Tennessee" Valley Authority RECIP ~ NAME-RECIPIENT AFFILIATION VASSALLOgD ~ BE Operating Reactors Branch 2

SUBJECT:

App]ication revising Te DISTRIBUTION CODE!

A TITLE:

OR Submittal!

for amend to Licenses DPR 33iDPR~52 8

DPR 68~

ch Specs re reactor protection sys,Fee paid'01D COPIES RECEIVED!LTR ~ ENCL L SIZE; d~

4+-) I General Distr ibution NOTES:NMSS/FCAF

1cy, OL>06/26/73 NMSS/FCAF 1cy ~

OL;06/28/74 NMSS/FCAF icy'L:07/02/76 1cy NMSS/FCAF/PM'cy NMSS/FCAF/PMe fcy NMSS/FCAF/PM, 05000259.

05000260-05000296 RECIP IENT ID CODE/NAME, NRR ORB2 BC 01 INTERNAL! ACRS 09 ELD/HDS4 NRR/DL DIR NRR/DL/TSRG NRR/DSI/RAB RGN2 COPIES LTTR ENCL' 7

6 6

1 0

1 1

1 1

1 1

1 RECIPIENT ID CODE/NAME ADM/LFMB NRR/DE/MTEB NRR/DL/ORAB ETB EG FI 04 COPIES LTTR ENCL' 0

1 1

1 0

1 1=

1 1

EXTERNAL; 24X LPDR NSIC NOTES!

03 05 1

1 1

1 EGH,G BRUSKErS NRC PDR 02 1

1 1

1 TOTAL NUMBER OF COPIES REQUIRED'TTR 30 ENCL 27

<<1 Sg 1@2

<<1 1

S 1<<f P tvqf r >U.f

+

f]SQ U S)

Ut 1 ~ 6 F ~

Pl

~

ll

'I <

jl,

~st f 3

jr

'0 f

lrt 41't

<<U 311 l

U It, t

~

M 1 'l U ~

v It 3

~

f U

tr<< 1 U

,S "U iv

,>>i II

') 3>>

T 3:

wg-f g,

vt Sc'll

~ <<(w rt I

~ vfl,t II't It>>I 'It,

'f '$<<v 1

f tt

<<tXt y

TENNESSEE VALLEYAUTHORITY CHATTANOOGA. TENNESSEE 37401 400 Chestnut Street Tower II June 6,

1985 TVA BFNP TS 200 SUPPLEMENT 1

Director of Nuclear Reactor Regulation Attention:

Mr. Domenic B. Vassallo, Chief Operating Reactor Branch No.

2 Division of Licensing U.S. Nuclear Regulatory Commission Washington, D.C.

20555

Dear Mr. Vassallo:

In the Matter of the Tennessee Valley Authority Docket. Nos.'0-259 50-260 50-296 In accordance with the provisions of 10 CFR Parts 50.59 and 50.90, we are enclosing 40 copies of a requested amendment to licenses DPR-33, DPR-52, and DPR-68 to change the technical specifications of Browns Ferry Nuclear Plant units 1, 2, and 3 (enclosure 1).

The proposed specifications revise the technical specifications regarding Reactor Protection System.

Description and justification for the proposed changes are enclosed (enclosure 2).

The enclosed technical specifications are a revision to those submitted September 21, 1984, TVA BFNP TS 200.

The specifications submitted by TS 200 Supplement 1

supersede those submitted by TS 200.

Submittal of these technical specifications are committed to in TVA letter from me to R.

C.

DeYoung dated August 20, 1984.

That letter was TVA's response to J.

P. O'Reilly's July 20, 1984 letter to H. G. Parris, Proposed Civil Penalty Action:

EA 84-25.

These technical specifications were discussed in item III.Aof our letter dated August 20.

TVA's license amendment request TS 200 was noticed in the October 24, 1984 Federal Re ister, page 42835.

The proposed technical specifications enclosed with this TS 200 Supplement 1 involve no change of content from those submitted by TS 200.

Therefore, TVA proposes to determine that the no significant hazards consideration determination for TS 200 properly and adequately addressess TS 200 Supplement 1.

850619024i 85060h PDR ADOCK 05000259 p

PDR An Equal Opportunity Employer

II I!

W l~

t W

'I ghh h '

J 4

f W lt '4, n g'h ti ~

-)

W "I

~

I W (k h

k tl

'7 h

4

~

>Il W -,4,~

~

h j'l W"

W',

i JV h

V ~

i W ~ v h

~ i hh If

'k

'I !4 k

l >

II kt j j 4

4

>I ~

~ gt(~

V 4

4 M

-i'

> A

'i>4' I

W ll I

ljtl I

vt1 I','M.

i M, "'

4'>>

i,lh V

M

'h h

44 I f

~ M M

'i V)

Director of Nuclear Reactor Regulation June 6,

1985 We request that 90 days be allowed after approval of these specification revisions for implementation.

A check for 4150 amendment fee required by 10 CFR Part 170.12 was enclosed with TS 200.

Very truly yours, TENNESSEE VALLEY AUTHORITY Subscribed nd sworn to before me on this Wday of~1985.

~

~

J.

A. Domer, Chief Nuclear Licensing Branch Notary Public My Commission Expires Enclosures cc:

see page 3

,e r

I "Vl' W

P "J

J J

~

P 1C, 4

'b

,n 1~

N Director of Nuclear Reactor Regulation June 6, 1985 cc (Enclosure):

Mr. Charles R. Christopher

Chairman, Limestone County Commission P.O.

Box 188

Athens, Alabama 35611 Dr. Ira L. Myers State Health Officer State Department of Public Health State Office Building Montgomery, Alabama 36104 Mr. R. J. Clark U.S. Nuclear Regulatory Commission Browns Ferry Project Manager 7920 Norfolk Avenue
Bethesda, Maryland 20814 U.S. Nuclear Regulatory Commission Region II ATTN:

Dr. J. Nelson Grace, Regional Administrator 101 Marietta Street, NW, Suite 2900 Atlanta, Georgia 30323 Mr. J.

E. Jones, Service Project Manager General Electric Company P.O.

Box 2223

Decatur, Alabama 35602

J

~<

lt h

I 1k ll 4