ML20132F808

From kanterella
Jump to navigation Jump to search

Ack Receipt of 960719,0919,1111 & 22 Ltrs,Which Transmitted Changes to Emergency Plan for Plants,Submitted Per 10CFR50.54(q) for Regulations
ML20132F808
Person / Time
Site: Oyster Creek, Crane
Issue date: 12/23/1996
From: Eaton R
NRC (Affiliation Not Assigned)
To: Rone A
GENERAL PUBLIC UTILITIES CORP.
References
TAC-M96220, NUDOCS 9612260099
Download: ML20132F808 (4)


Text

..

8 December 23, 1996 i

Mr. Arthur H. Rone Vice President and Director Nuclear Safety and Technical Services

~GPU Nuclear Corporation One Upper Pond Road 1

Parsippany, NJ.07054-1095 i

i L

SUBJECT:

GPU NUCLEAR CORPORATION EMERGENr.( PLAN CHANGE, REVISION 11, FOR l

OYSTER CREEK AND THREE MILE IFLAND NUCLEAR POWER PLANTS (TAC NO.

M96229)

Dear Mr. Rone:

This letter acknowledges receipt of your letters dated July 19, September 19, j

'i November 11, and November 22, 1996, which transmitted changes to the Emergency Plan for Oyster Creek and Three Mile Island Nuclear Plants submitted pursuant to 10 CFR 50.54(q)1for.the Regulations.

.)

BasedonyourdeterminatiNs"thatthechangesdonotdecreasetheoverall

~

effectiveness oflyour emergency plan', and that it continues to meet the j

standards of 10.CFR 50.47(b) and the requirements of Appendix E to Part 50, NRC approval-is~ not required. Our initial review of these changes indicates 3

i that they are in accordance with 10 CFR 50'.54(q).

Implementation of these i

changes will be subject to inspection to' confirm that they have not decreased

~

the overall effectiveness of your emergency plan.

2 Pursuant to 10 CFR 2.790 of the Commission's regulations, a copy of this letter will be placed in the public document room.

Sincerely, (Original Signed Sj)

I Ronald B. Eaton, Project Manager Project Directorate I-2 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation Docket Nos.

50-219 Distribution (y

,}V 50-289 Docket File JNorris k

50-320 PUBLIC CJamerson 1

PDI-3 Plant EDunnington cc:' See next page SVarga NStinson JZwolinski TEssig JStolz RKeimig

}$

REaton DOCUMENT NAME: G:\\EATON\\M96220 Ta semelve a espy of this desynkw.inesses in the hem: *c' = Copy without ettschnwnt/ enclosure "t* = copy with attachmentlenclosure

  • N" = No copy 0FFICE PM:PDEh4 /l PM:PDI-3 #

LA;PDII-3()G D:PDlk3, I

l NAME REatoh I~

JNorr3 A JEtfamersB'n' JStolzh DATE 12//4/96 12f' /96 N

J2/a996 12/t'Dl/96 0FFICIAL RECORD COPY gggi$ CGN 2G0002 9612260099 961223 PDR ADOCK 05000219 l

P PDR

.]

f-p ose y

UNITED STATES s

j NUCLEAR REGULATORY COMMISSION 2

WASHINGTON, D.C. 30eeH001 December 23, 1996 l

Mr. Arthur H. Rone Vice President and Director Nuclear Safety and Technical Services GPU Nuclear Corporation One Upper Pond Road Parsippany, NJ 07054-1095

SUBJECT:

GPU NUCLEAR CORPORATION EMERGENCY PLAN CHANGE, REVISION 11, FOR OYSTER CREEK AND THREE MILE ISLAND NUCLEAR POWER PLANTS (TAC NO. M96220)

Dear Mr. Rone:

This letter acknowledges receipt of your letters dated July 19, September 19, November 11, and November 22, 1996, which transmitted changes to the Emergency Plan for Oyster Creek and Three Mile Island Nuclear Plants submitted pursuant to 10 CFR 50.54(q) for the Regulations.

Based on your determinations that the changes do not decrease the overall effectiveness of your emergency plan, and that it continues to meet the standards of 10 CFR 50.47(b) and the requirements of Appendix E to Part 50, NRC approval is not required. Our initial review of these changes indicates that they are in accordance with 10 CFR 50.54(q).

Implementation of these changes will be subject to inspection to confirm that they have not decreased the overall effectiveness of your emergency plan.

Pursuant to 10 CFR 2.790 of the Commission's regulations, a copy of this letter will be placed in the public document room.

Sinc rely, f'

J o

d ton, Project Hanager roject Directorate I-2 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation Docket Nos. 50-219 50-289 50-320 cc: See next page

i

~

1 Three Mile Island Nuclear Station, Unit No. 1 Oyster Creek Nuclear Generating Station Cc:

Michael Ross Robert B. Borsum i

Director, O&M, TMI B&W Nuclear Technologies GPU Nuclear Corporation Suite 525 j

P.O. Box 480 1700 Rockville Pike Middletown, PA 17057 Rockville, MD 20852 John C. Fornicola William Dornsife, Acting Director Director, Planning and Bureau of Radiation Protection Regulatory Affairs Pennsylvania Department of GPU Nuclear Corporation Environmental Resources 100 Interpace Parkway P.O. Box 2063 Parsippany, NJ 07054 Harrisburg, PA 17120 Jack S. Wetmore Dr. Judith Johnsrud Manager, TMI Regulatory Affairs National Energy Committee GPU Nuclear Corporation Sierra Club P.O. Box 480 433 Orlando Avenue Middletown, PA 17057 State College, PA 16803 Ernest L. Blake, Jr., Esquire Mr. Michael B. Roche Shaw, Pittman, Potts & Trowbridge Vice President and Director 2300 N Street, NW.

GPU Nuclear Corporation Washington, DC 20037 P.O. Box 388 Forked River, NJ 08731 Chairman Board of County Commissioners of Dauphin County Mr. James Knubel, Vice President Dauphin County Courthouse and Director - TMI-I Harrisburg, PA 17120 GPU Nuclear Corporation P.O. Box 480 Chairman Middletown, PA 17057 Board of Supervisors of Londonderry Township BWR Licensing Manager R.D. #1, Geyers Church Road GPU Nuclear Corporation Middletown, PA 17057 1 Upper Pond Road Parsippany, NJ 07054 Michele G. Evans Senior Resident Inspector (TMI-1)

Mayor U.S. Nuclear Regulatory Commission Lacey Township P.O. Box 311 818 West Lacey Road Middletown, PA 17057 Forked River, NJ 08731 Regional Administrator, Region I Licensing Manager U.S. Nuclear Regulatory Commission Oyster Creek Nuclear Generating Station 475 Allendale Road Mail Stop: Site Emergency Bldg.

King of Prussia, PA 19406 P.O. Box 388 Forked River, NJ 08731

O Resident Inspector c/o U. S. Nuclear Regulatory Commission P.O. Box 445 Forked River, NJ 08731 Kent Tosch, Chief New Jersey Department of Environmental Protection Bureau of Nuclear Engineering CN 415 Trenton, NJ 08625 j

J l

j i

i 1