ML20024B396

From kanterella
Jump to navigation Jump to search
Requests Fr Publication of Notice of Issuance of Amend 59 to License NPF-3,extending Surveillance Test Due Date to 830917
ML20024B396
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 06/16/1983
From: Stolz J
Office of Nuclear Reactor Regulation
To: Clark R
Office of Nuclear Reactor Regulation
Shared Package
ML20024B397 List:
References
NUDOCS 8307080615
Download: ML20024B396 (2)


Text

.

./

it UNITED STATES b

()

[ '*,.. hj NUCLEAR REGULATORY COMMISSION f

WASHINGTON. O. C. 20555

'?

o >

%, d ' /

JUNE 1 6 1983 MEMORANDUM FOR: Robert A. Clark, Chief Operating Reactors Branch #3, DL FROM:

John F. Stolz, Chief Operating Reactors Branch #4, DL

SUBJECT:

REQUEST FOR PUBLICATION IN MONTHLY FR NOTICE-NOTICE OF ISSUANCE OF AMENDMENT TO FACILITY OPERATING LICENSE The Toledo Edison Company and The Cleveland Electric Illuminating Company, Docket No. 50-346, Davis-Besse Nuclear Power Station, Unit No.1, Ottawa County, Ohio.

Date of application for amendment: May 2,1983 Brief description of amendment: The amendment changes the Technical Specifications to extend the surveillance test due date from May 17,1983, to September 17, 1983, for the steam generator outlet steam pressure channels in the Remote Shutdown Instrumentation and Post Accident Monitoring Instrumentation.

Date of issuance: June 16,1983 Effective date: June 16,1983 Amendment No. 59 Facility Operating License No.: NPF-3 Amendment revised the Technical Specifications ce$

Date of initial notice in Federal Register: May 16,1983, 48 FR 22036 c

-n a.

The Commission's related evaluation of the amendment is contained in a

  • 0 Safety Evaluation dated June 16, 1983.

Onc gg No significant hazards consideration comments received: Ho m ct f

Source: N/A O$

i. m a.o.

Location of Local Public Document Room:

University of Toledo Library, Documents Department, 2801 Bancroft Avenue, Toledo, Ohio.

'0RB#4:DL ORB 34:DL.

  • 0RIGINAL S [GNED 3r

".C-0RB #4 :DL"Kt'6TQFh.MUNIY omerp l

GigFaiiiiB "WiiE".Kggd

" " " ~ " " " "

' ' ' " " " ~ " " " "

suanaue >

g.. 7...

.g....g.

Q

.t.j.g..Re totorS,BP8Mh M"

  • ~~

l DATE)

- ~ ~ ~ ~ ~ ~

[ nne ronu sia now uncu om OFFICIAL REddMFCUV8?

9 usaronni_mo

Tole:: E:ison Com:any c:../enciesure(s):

Mr. Donald H. Hauser, Esq.

U.S. Nuclear Regulatory Comission The Cleveland Electric Residen: Ins:ectcr's Of# ice Illuminating Company 5503 ::. State Route 2 P. O. Box 5000 Oak Harcor, Ohio 43:49 Cleveland, Ohio 44101 Gerald Charnoff, Esq.

Shaw, Pittman, Potts and Trowbridge 1800 M Street, N.W.

Washington, D. C.

20036 Paul M. Smart, Esq.

Fuller a Henry 300 fiadison Avenue P. O. Box 2083 Recional Radiation Re:resentative soledo, Ohio 43603 EPA Recion V 230 South Dearborn Street Mr. Robert B. Borsum Chicago, Illinois 60606 Babcock & Wilcox Nuclear Power Generation Division.

7910 Woodmont Avenue, Suite 220 Sethesda, flaryland 20814 Ohio Department or Health ATTN:

Radiological Health Program Director P. O. Box 118 President Board of County Columbus, Ohio 43216 Commissioners of Ottawa County

\\, Port Clinton, Ohio 43452 Attorney General James W. Harris, Director ( Addressee Only) s ca eet Division of Power Generation Columous, Ohio 43215 Ohio Department of Industrial Relations 2323 West 5th Avenue Harold Kahn, Staff Scientist P. O. Box 825 Power Siting Commission Columbus, vhio,3216 361 East Broad Street Columbus, Ohio 43216 Mr. James G. Keppler, Regional Administrator U. S. Nuclear Regulatory Commission, Region III 799 Roosevelt Road Glen Ellyn, Illinois 60137 Mr. Larry D. Young Manager, Nuclear Licensing Toledo Edison Company Edison Plaza 300 Madison Avenue Toledo, Ohio 43652 a

e