ML20116K650
| ML20116K650 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 11/12/1992 |
| From: | Broughton T GENERAL PUBLIC UTILITIES CORP. |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML20116K654 | List: |
| References | |
| C311-92-2112, NUDOCS 9211170311 | |
| Download: ML20116K650 (3) | |
Text
~,
l 3
OPU Nuclear Corporation Qggf Post Office Box 40 Route 441 South Middletown, Pennsylvania 17057 0191 717 944 7621 TELEX 84 2386 t
Writer's Direct Dial Number:
717-948-8005 November 12, 1992 C311-92-2112 U. S. Nuclear Regulatory Commission Attention:
Document Control Desk Washington, D.C.
20555 Gentlemen:
Subject:
Three Mile Island Nuclear Station Unit 1, (TMI-1)
Docket No. 50-289 Operating 1.lcense No. DPR-50 Technical Specification Change Request No. 219 Emergency feedwater Pump Surveillance In accordance with 10 CFR 50.4(b)(1), enclosed is Technical Specification Change Request (TSCR) No. 219. Also enclosed is the Certificate of Service for this request certifying service to the chief executives of the township and county in which the faciiity is located, as well as the designated official of the Commonwealth of Pennsylvania, Bureau of Radiation Protection.
The purpose of this TSCR is to request-a change to the Emergency Feedwater (EFW) pump test requirements to specify that tests be performed quarterly as required by the ASME Section XI Code 1980 Edition in accordance with 10 CFR 50.55a(g).
Pursuant to 10 CFR 50.91(a), enclosed is an analysis applying the standards in 10 CFR 50.92 to make a determination of no significant hazards considerations.
Sincerely, 170041 QW % u~-
Ex T. G. Broughton 3$@
Vice President anci Director, THI-l
-:8-
'mn MRK
~"O
Enclosures:
(1)
Technical Specification Change Request No. 219 (2)
Certificate of Service for Technical Specification gg Ch nge Request No. 219 f
8 <c pp/
lO cc: Administrator, Region I g
THI-l Senior Resident Inspector if (
!' k.
TMI-l Senior Project Manager
[
GPU Nuclear Corporation is a subsidiary of Generat Public UtihSes Corporation
e t
f L
l METROPOLITAN EDISON COMPANY
-[
JERSEY CENTRAL POWER AND LIGHT COMPANY l
AND r
PENN5YLVANIA ELECTRIC COMPANY f
THREE MILE ISLAND NUCLEAR STATION, UNIT 1 Operating License No. DPR-5G Socket No. 50-289 Technical Specification Change Request No. 219
)
This Technical Specification Change Request-is submitted.in support of Licensee's request to change Appendix A to Operating License No. DPR-50 for Three Mile Island-Nuclear Station, Unit 1.
As part of this-request, proposed replacement pages for Appendix A are also included.
GPU NUCLEAR CORPORATION BY:
2N Vice Presidentiand Director,-TH1-1 Sworn and subscribed before me this l'A* day of A)ct 5,1992.
~
Notary Pubile Ednu Mb
- eM%%%91%
.=:= = s -
1 m
.a
- {_
p
1 UNITED STATES Of AMERICA NUCLEAR REGULATORY COMMISSION IN THE MATTER OF DOCKET N0. 50-289 CPU NUCLEAR CORPORATION LICENSE NO. DPR-50 (ERTIflCATE Of SERVICE This is to certify that a copy of Technical Specification Change Recuest No. 219 to Appendix A of the Operating License for Three Mile Islanc Nuclear Station Unit 1, has, on the date given below, been filed with executives of Londonderry Townshi], Dauphin County, Pennsylvania; Dauphin County, Pennsylvania; and tio Pennsylvania Department of Environmental Resources, Bureau of Radiation Protection, by deposit in the United States mail, addressed as follows:
Mr. Jay H. Kopp, Chairman Mr. Russell L. Sheaffer, Chairman Board of Supervisors of Board of County Commissioners Londonderry Township of Dauphin County R. D. #1, Geyers '"urch Road Dauphin County Courthouse Middletown, PA 1/057 Harrisburg, PA 17120 Mr. William P. Dornsife, Director PA. Dept. of Environmental Resources Bureau of Radiation Protection P.O. Box 2063 Harrisburg, PA 17120 GPU NUCLEAR CORPORATION BY:
M Vice President phd Director, TH1-1 DATE:
November 12, 1992 l
1 i
l 1
_