ML20127B011

From kanterella
Jump to navigation Jump to search
Application for Amend to License DPR-73,consisting of Change Request 50 & Recovery Operations Plan Change Request 32, Revising Tech Specs Re Essential Parameters Monitoring Instrumentation
ML20127B011
Person / Time
Site: Crane Constellation icon.png
Issue date: 06/18/1985
From:
GENERAL PUBLIC UTILITIES CORP.
To:
Shared Package
ML20127B004 List:
References
NUDOCS 8506210327
Download: ML20127B011 (4)


Text

-

METROPOLITAN EDISON COWANY JERSEY CENTRAL POWER AND LIGHT COWANY PENNSYLVANIA ELECTRIC COWANY GPU NUCLEAR THREE MILE ISLAND NUCLEAR STATION UNIT II Operating License No. DPR-73 Docket No. 50-320 Tech.ical Specification Change Request No. 50 and Recovery Operations Plan Change Request No. 32 This Technical Specification Change Request and Recovery Operations Plan Change Request are submitted in support of Licensee's request to change Operating License No. DPR-73 for Three Mile Island Nuclear Station Unit 2.

As a part of this request, proposed replacement pages for Appendix A and the Recovery Operations Plan are also included.

GPU NUCLEAR By W

sVice President /D Rector Swornandsubscribedtomethis/[

day of Alf

, 1995.

fjef 41 Notary Public g

CONSTANCE N. WNSEL NOTARY PUBUC gucetDOWN 3980,IMSPINN COUNTY 37 C835155808 WMEES BAACM 20,1900 Bombw,.

.[ - **d' anon of Noteries 8

8506210327 850 320 PDR ADOCK PDR P

N UNITED STATES OF AERICA NUCLEAR REGULATORY C00441SSION 1

l IN TE MATTER OF f

DOCKET NO. 50-320 LICENSE NO. OPR-73 4

j This is to certify that a copy of Technical Specification Change Request i

No. 50 and Recovery Operations Plan Change Request No. 32 to Operating License j

DPR-73 for Three Mile Island Nuclear Station Unit 2 has been filed with the U.S. Nuclear Regulatory Commission and served to the chief executives of 1) i Londonderry Township, Dauphin County, Pennsylvania, 2) Dauphin County, j

Pennsylvania, and 3) the designated official for the Commonwealth of j

Pennsylvania by deposit in the United States mail, addressed as follows:

j i

Mr. Jay H. Kopp, Chairman Mr. John E. Minnich, Chairman j

Board of Supervisors of Board of County Commissioners Londonderry Township of Dauphin County i

R. D. #1, Geyers Church Road Dauphin County Court House l

Middletown, Pennsylvania 17057 Harrisburg, Pennsylvania 17120 I

Mr. Thomas M. Gerusky, Director Bureau of Radie.tlon Protection l

PA Dept. of Environmental Resources P.O. Box 2063 Harrisburg, PA 17120 i

l GPU NUCLEAR J

By

.MW l

j

Vice F resident /D#iector, TM1-2 1

I i

l f

Daa f

,.-.. - _ ~.. - _,.. _ _ _ _ _,, _. -. -. - -... - _.. _ _. _. _, _

Three Mile Island Nuclear Station, Unit 2 (TMI-2)

Operating License No. DPR-73 Docket No. 50-320 Technical Specification Change Request (TSCR) No. 50 and Recovery Operations Plan Cnange Request (ROPCR) No. 32 The Licensee requests the attached page changes, i.e., pages 3.3-6, 3.5-1, 3.9-1, and 4.3-10, to the current Tecr.nical Specifications and Recovery Operations Plan. The purpose of these changes is to:

o Section 3.3.3.5:

Correct an administrative discrepancy concerning the action statement requirements for the Spent Fuel Pool (SFP) "A" and Fuel Transfer Canal (FTC) (Deep End) Water Level monitoring instrumentation, o Section 3.5.1:

Clarify the requirement for communications during core alterations.

o Section 3.9.1:

Correct a typographical error in the title.

o Table 4.3-7 Reflect the correct readout locations for the SFP "A" and FTC (Deep End)

Water Level monitoring instrumentation.

Reason for Change Section 3.3.3.5 The NRC's Amendment of Order dated April 23, 1985, in part, added Technical Specifications 3.9.1, Spent Fuel Storage Pool "A" Water Level monitoring, and 3.9.3, Fuel Transfer Canal (Deep End) Water Level monitoring. These new specifications were proposed by GPU Nuclear in TMI-2 Technical Specification Change Request (TSCR) No. 47 and Recovery Operations Plan Change Request (ROPCR) No. 27, submitted via GPU Nuclear letter 4410-85-L-0008 dated February 15, 1985.

The action statements for Technical Specifications 3.9.1 and 3.9.3 require that if either of the two required water level monitoring instruments becomes inoperable, that instrument shall be restored to operable status within seven (7) days.

The same water level monitoring instruments are also listed in Table 4.3-7, Essential Parameters Monitoring Instrumentation Surveillance Requirements. Technical Specification 3.3.3.5, Essential Parameters Monitoring Instrumentation, requires restoration of any instrument listed in Table 4.3-7 to operable status within 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br />. Thus, the action statements for Technical Specifications 3.3.3.5, 3.9.1 and 3.9.3 are inconsistent with respect to the water level monitoring instrumentation operability requirements for the SFP "A" and the FTC (Deep End).

4 i

i GPU Nuclcar rcquests ravision to the action statement of Technical l

Specification 3.3.3.5.

The attached proposed change references the action statements of Technical Specifications 3.9.1 and 3.9.3 as controlling.

Section 3.5.1

]

The phrase " performing CORE ALTERATIONS" was added to the end of this Technical Specification Limiting Condition of Operation for clarity. The addition of this phrase specifies that the SOL or SOL Limited to Fuel i

Handling is required to maintain direct communications with those

]

personnel in the Reactor Building who are performing core alterations.

Section 3.9.1 i

i In the title of this Technical Specification, the word " spent" was misspelled.

i Table 4.3-7 i

J' The readout locations for the SFP "A" and FTC (Deep End) Water Level 1

i monitoring instrumentation have been revised to include, respectively, the Fuel Handling Building and the Reactor Building. These areas will l

i contain local readout of one channel of the relevant instrumentation.

l Remote readout for these instruments is provided in the Control Room by means of a video camera.

1 Safety Evaluation Justifying Change Section 3.3.3.5 I

i The NRC Safety Evaluation, forwarded with the April 23, 1985 Amendment of i

Order, corcurred with the seven (7) day restoration period for the SFP "A" and FTC (Deep End) water level monitoring instrumentation proposed by l

GPU Nuclear.

l

}

l Tnis proposed change is administative in nature; the sole purpose is to J

reflect the correct action statement requirements for the SFP "A" and FTC 4

(Deep End) water level monitoring instrunentation.

Sections 3.5.1, 3.9.1 and Table 4.3-7 8

l These proposed changes are adninistrative in nature and do not require a l

1 safety evaluation.

Amendnent Class t

Pursuant to the reguirements of 10 CFR 170, Licensing Fees, an application fee of $150.00 is attached.

i I

i 1

l.

.. - -