ML20133F435
| ML20133F435 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 08/02/1985 |
| From: | Standerfer F GENERAL PUBLIC UTILITIES CORP. |
| To: | Snyder B Office of Nuclear Reactor Regulation |
| References | |
| 0299A, 299A, 4410-85-L-0164, 4410-85-L-164, NUDOCS 8508080282 | |
| Download: ML20133F435 (2) | |
Text
e 3"*
GPU Nuclear Corporation g
gf Post Office Box 480 Route 441 South Middletown, Pennsylvania 17057-0191 717 944 7621 TELEX 84 2386 Writer's Direct Dial Number:
(717) 948-8461 4410-85-L-0164 Document ID 0299A August 2, 1985 TMI Program Office Attn: Dr. B. J. Snyder Program Director US Nuclear Regulatory Commission Washington, DC 20555
Dear Dr. Snyder:
Three Mile Island Nuclear Station, Unit 2 (TMI-2)
Operating License No. DPR-73 Docket No. 50-320 Technical Specification Change Request No. 48 GPU Nuclear letter 4410-85-L-0040 dated April 12, 1985, submitted TMI-2 Technical Specification Change Request (TSCR) No. 48 for your review and f
approval. This TSCR requested, in part, deletion of the Condenser
/
Exhaust filter and Auxiliary Building Backup Exhaust filter areas from Section 3.7.10.2, " Deluge / Sprinkler Systems". This change was requested since GPU Nuclear is in the process of removing the charcoal from these filter banks; thus, the need for a fire suppression system in these areas no longer exists.
Per discussion with a member of your staff, GPU Nuclear was notified tnat NRC approval of the above proposed change would not be granted until removal of the charcoal had been completed.
lhk0$DO R
F GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation
m Dr.'6. J. Snyder August 2, 1985 4410-85-L-0164 On July 20, 1985, the removal of the charcoal from these areas was completed. Therefore, GPU Nuclear requests approval of this proposed change concurrent with approval of TSCR 48.
Sincerely, 1
g3
. R. Standerfer Vice President / Director, TMI-2 FRS/RDW/eml Attachment cc: Deputy Program Director - TMI Program Office, Dr. W. D. Travers