ML20053C079
| ML20053C079 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 05/20/1982 |
| From: | Toole R GENERAL PUBLIC UTILITIES CORP. |
| To: | |
| Shared Package | |
| ML20053C069 | List: |
| References | |
| NUDOCS 8206010469 | |
| Download: ML20053C079 (4) | |
Text
_
e METROPOLITAN EDISON COMPM.T JERSEY CENTRAL PO'w'ER & LIGHT C05?M,T AND PENNSYLVM;1A ELECTRIC COMPAhT THREE MILE ISLAND NUCLEAR STATION, L';IT 1 Operating License No. DPR-50 Docket No. 50-289 Technical Specification Change Request No.103 Rev. 2 This Technical Specification Change Request is submitted in support of Licensee's request to change Appendi::
A tc Operating License No.
1 DPR-50 for Three Mile Island Nuclear Station, Unit 1.
As a part of this request, proposed replacement pages for Appendix A are also included.
GPU NUCLEAR CORPORATION By i
h rector,T31-1 horn and subscribed to before te this 20th da of May
, 1982, I
w
(_fl/[( /1 J 4L ' LEU Netary[?ub[ic TAyttA J0Y LU$RECHT, N3try Pubt!c [Addetown, Dauphin C:unty, Pa. g Ccgg,;ssian Expres August 4199 8206010469 5
1 UNITED STATES OF AMERICA i NUCLEAR REGULATORY COMMISSION ] IN THE MATTER OF j DOCKET NO. 50-289 [ LICENSE NO. DPR-50 c i t i GPU NUCLEAR CORPORATION j i This is to certify that a copy of Technical Specification Change Request No. 103 R.2 to Appendix A of the Operating License for Three Mile Island Nuclear Station Unit 1, has, on the date given below, been filed with the U. S. Nuclear Regulatory Commission and been served on the chief executives of Londonderry Township, Dauphin County, Pennsylvania and Dauphin County, Pennsylvania by deposit in the United States mail, addressed as follows: i 4 1 Mr. Donald Hoover, Chairman Mr. John E. Minnich, Chairman Board of Supervisors of Board of County Commissioners Londonderry Township of Dauphin County R.D. #1, Geyers Church Road Dauphin County Courthouse Middletown, PA 17057 Harrisburg, PA 17120 1 GPU NUCLEAR CORPORATION l 9 By 4 b 7 rector, TMI';)L t I i l i. Dated: May 20, 1982 P i
~1
- TECHNICAL SPECIFICATION CHANGE REQUEST (TSCR) NO. 103, REVISION 2 The Licensee requests that the attached pages replace pages 2-7, 3-6, 3-26, 3-32, 3-32a, 3-40a, 3-40b, 4-5, 4-7a, 4-47a, 4-52, 4-52a and 4-52b of our TSCR 103 Rev. 1 and that pages 3-95a and 3-95b be deleted.
REASONS FOR TSCR 103 REV. 2 The below listed changes are made in response to NRC review comments: 1. The bases of TS 2.3 has been revised to reflect the evolution of the changes to the low pressure trip setpoint from 1800 psig to 1900 psig. 2. TS 3.1.3.4.1 has been revised to be consistant with TS 3.5.5.1 and add an ultimate condition of cold shutdown to these specifications. 3. The title of Item 6 of Table 3.5-1 was clarified. 4. Footnote (F) of Table 3.5-1 was clarified to close all reactor building purge valves when discontinuing purging. 5. The bases of TS 3.5.5 has been changed to reflect the evolution of this spccification. 6. TS 3.20 has been deleted since it will be covered as a license condition under the proposed NRC restart enforcement plan. (Proposed in TSCR 103 Rev. 1) 7. Table 4.1-1 item 19b has been changed to be consistant with footnote (2) in TS 3.5.3.1 of TSCR 103 Rev. 1. 8. Table 4.1-1 item 19f has been added to cover the containment isolation on line break detection for ICCW and NSCCW since that will now be completed before restart. 9. Table 4.1-1 item 51 has been broken down into sub parts "a" and "b" for clarity. 10. TS 4.6.3.1 has been clarified and the page number changed from 4-47a (which was incorrect in TSCR 103 Rev. 1) to 4-46a. 11. TS 4.9.1.2 and 4.9.1.6 have been clarified. 12. The acceptance criteria for TS 4.9 and its basis has been clarified. 13. One additional valve (C0-V-176) has been added to Table 4.9.1. SAFETY EVALUATION JUSTIFY CHANGE The safety evaluations of TSCR 103 and TSCR 103 Rev. 1 remain valid. l i (
't j 4 IMPLEMENTATION 1mplementation should be as requested in TSCR 103 Rev. 1 LICENSEE FEE (10 CFR 70.22) 3. See TSCR 103 Rev. 1 mq N s t.. g 9 4 b \\, N e ..'\\ .m, d 9.. -}}