ML20108B290
| ML20108B290 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 09/21/1983 |
| From: | Hukill H GENERAL PUBLIC UTILITIES CORP. |
| To: | Starostecki R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| 5211-83-259, NUDOCS 8411160024 | |
| Download: ML20108B290 (1) | |
Text
_ - _ _ _ _ _ _ - _ _ _ _. - - _ _ - _ _ _ - - _ _ _ _ _ _ _ _ _ - - - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
N
.t GPU Nuclear Corporation NggIg{
Post Office Box 480 Route 441 South Middletown, Pennsylvania 17057 0191 717 944-7621 TELEX 84 2386 Writer's Direct Dial Nurnber:
Septernber 21, 1983 5211-83-259 Mr. Richard W. Starostecki, Director Division of Project and Resident Programs U. S. Nuclear Regulatory Commission Region I 631 Park Avenue King of Prussia, PA 19406
Dear Sir:
Three Mile Island Nuclear Station, Unit 1 (TMI-1)
Operating License No. DPR-50 Docket No. 50-289 RCS Leak Rate Tests By [[letter::05000289/LER-1983-018-01, /01T-0:on 830803,two Small Bore Snubbers on RCS Hot Leg Vent Piping Not Surveilled Per Tech Specs.Caused by Omission of Snubbers from safety-related Snubber List. Snubbers Overhauled & Added to Tech Spec List|letter dated August 18, 1983]] (5211-83-241) GPU Nuclear forwarded informa:: ion related to your Inspector Chung's investigation of the 1978/1979 TMI-l RCS leak rate records. Specifically our letter identified several leak rate reccrds alleged to be missing that had been found. The purpose of this letter is to document that copies of the eleven misfiled records referred to in our letter were provided to Dr. Chung on September 9,1983 with copies of revisions 8 and 9 of Administrative Procedure 1012, "Shif t Relief and Log Entries".
Sincerely, H. D. Hukill Director, TMI-l HDH:CWS:vj f cc:
R. Conte H. Silver 84111 h o
GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation
- - _ _