ML20041C919
| ML20041C919 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 02/23/1982 |
| From: | J. J. Barton GENERAL PUBLIC UTILITIES CORP. |
| To: | Snyder B Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20041C920 | List: |
| References | |
| 4400-82-L-0026, 4400-82-L-26, NUDOCS 8203020666 | |
| Download: ML20041C919 (1) | |
Text
{
CPU Nuclear g
g{
P.O. Box 480 Middletown, Pennsylvania 17057 717-944-7621 Writer's Direct Dial Number:
February 23,
~E d?1
\\
io N/
4400-82-L-00 M
x
\\-
e.
r, 4l'h N:
/
v fg/k
'D J
TMI Program Office 8;
(t,Q 4 Q3 Attn:
Dr. B. J. Snyder, Program Director U. S. Nuclear Regulatory Commission g
Washington, D.C.
20555
/.
v w
Dear Sir:
Three Mile Island Nuclear Station, Unit 2 (TMI-2)
Operating License No. DPR-73 Docket Nc. 50-320 Recovery System Description and Technical Evaluation Report Update My letters, 4400-82-L-0009, dated January 20, 1982, and 4400-82-L-0017 dated February 5, 1982, provide a partial submittal of updated Recovery System Descriptions (SD's) and Technical Evaluation Reports (TER's) and committed to provide additional SD's and TER's as they became available.
In accordance with this commitment, attached is the updated System Description for the Submerged Demineralizer System (SDS). The remaining SD's and TER's identified in 4400-82-L-0009 will be provided as th3y become available.
As discussed with Dr. R. Bellamy, of your staff, the system description for the Interim Solid Waste Staging Modules has been delayed and will be provided in approximately one month.
S b ely
^
r_
i J.
J rton Ac g Director, TMI-2 f00[
JJB:JJB:djb f
At tachtaent
/ /
cc; L. H. Barrett, Deputy Program Director, TMI Program Office D203020666 820223 PDR ADOCK 05000320 P
PDR GPU Nuclear is a part of the General Pubhc Utilities System
.