ML20137C806
| ML20137C806 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 01/08/1986 |
| From: | Travers W Office of Nuclear Reactor Regulation |
| To: | Standerfer F GENERAL PUBLIC UTILITIES CORP. |
| References | |
| CON-NRC-TMI-86-002, CON-NRC-TMI-86-2 NUDOCS 8601160420 | |
| Download: ML20137C806 (3) | |
Text
%
DISTRIBUTION:
[
00ckst No. 50-320
~
g j
NRC PDR w.-
Local PDR v
DCS TMI HQ r/f TMI Site r/f i x WDTraver January 8,1986 MTMasnik NRC/THI-86-002 PGrant RCook CCowgill g/
Docket No. 50-320 LChandler 1
IE g
,1 M-Town Office Hr. F. R. Standerfer RHall 4
5 Vice Presidentfdirector Three Mile Island Unit 2 GPU Nuclear Corporation P. O. Box 480 Middletown, PA 17057
Dear fir. Standerfer:
Subject:
' Three Mile Island Nuclear Station, Unit 2 Operating License No. DPR-73 Docket No. 50-320 Clarification of Reporting Requirements Contained in Staff SER in m
'D Support of Technical Specification Change Requests No. 48 and 50 C
5 On October 18, 1985, the NRC staff issued an Amendment of Order,~ effective November 22, 1985, modifying certain sections of Appendix A to the Proposed Technical Specifications (PTS).
In support of the Amendment of Order we M
concurrently issued a Safety Evaluation. Section 3.0.3 and 3.7.10.1 of the W
PTS were modified (1) deleting the requirement to promptly nocify the NRC site staff if a limiting condition for operation (LCO) and/or associated action requirements cannot be satisfied,.wd (2) to conform to the new requirement of Section 50.73 of 10 CFR Part 50 th3t requires the licensee to submit a Licensee Event Report within 30 days after discovery of the event.
In i
addition, the safety evaluation stated that although formal prompt notification ~ of the NRC site staffTwould no longer be required by the PTS, t':e licensee will include in their administrative procedures the requirecat for o
O notification of the NRC site staff when ilmit.ing conditions for operation I
and/or associated action requirements cannot be satisfied.. This statement arose from staff concern that an LCO could be violated for as long as 30 days e,
V before it was brought to the attention of the onsite staff.
iV:
Additionally, on October 21, 1985, the NRC staff issued Recovery Operations
{4 '
Plan Change Approval No. 31, modifying certain sections of the Recovery Operations Plan (ROP) contained in the PTS.
In support of the change approval l
we concurrently issued a safety evaluation. Section 4.7.6.1.3 of the R0P was imodifiad to increase the period of time between the identification of t
g degratation of the flood protection dike surrounding Three Mile Island and 7
~
8601160420 860100
~
,320;
,3,,
PDR ADOCK O a,
.e.
.e
..n
.n.
- n.
n
..n.*.
.n n * *
- n 6'*
..h..'.y....
. :.10.. d 11 J........
.......n-
.n n:c ronu sis tio-soi nacu o24o -
OFFICIAL RECORD COPY
y Mr. F. R. Standerfer January 8, 1986 submission of a Special Report to the NRC from 10 to 30 days.
In addition, the safety evaluation stated that the licensee incorporate into their ad:ninistrative procedures the requirement to promptly notify the NRC site staff of any degradation of the flood protection dike. Again the staff's concern was that there was the possibility that we would not be aware of degradation of the dike for as long as 30 days.
In discussions with your licensing personnel we have been infomed that such requirements would be difficult to implement without continuing to include the requirements in the PTS and/or the R0P. Furthermore, we have been informed and members of my staff have verified the fact that violations of LC0's and/or associated action requirements as well as other significant events are r
addressed daily during your Plan of the Day (P0D) meetings. Since an NRC staff member typically attends these daily meetings, we would be in fact notified. Since this satisfies fully the intent of our requests in the October 18, 1985 and October 21, 1985 safety evaluation, we withdraw our requests.
Sincerely, gasseet WINE 5 We wenn D. Travers William D. Travers Director 4
THI-2 Cleanup Project Directorate i
cc:
T. F. Denraitt 4
R. E. Rogan S. Levin W. H. Linton J. J. Byrne A. W. Miller Service Distribution List (seeattached)
> o=>
. m,I CPp,,,,,,3 wa~^=+.FUan.ik.:#5.W....v.r.....
lff(as,,1(,7(as,,,,,
^">
OFFICIAL RECORD COPY [
N RC FO R.A 318 (10 80) NRCM O24
MFn1MAMlQW
^
~
Or. Thomas Murity W1111s'*81mby. Sitt Manager
.4, Regional Administrator. Region !
U.$. Department of Energy U.S. Nuclear Regulatcry Coassission P.O. Box 88 631 Park Avenue Middletown. PA 17057-0311 King of Prussia. PA 19406 John F. Wolfe. (sq.. Chairman.
Division of Three Mile Island Programs Adelnistrative Judge af-23 p
3409 Shepherd St.
U.S. Department of Energy Chevy Chase. MD.
20015 Washington. 0.C.
20545 Dr. Oscar H. Paris William Lochstet Administrative Judge 104 Davey Laboratory Atomic Safety and Licensing Pennsylvania State University Board Panel University Park. PA 16802 U.S. huclear Regulatory Cosumission Washington. 0.C.
20555 Randy Myers. Editorial The Patriot Dr. Frederick H. Shon
' Administrative Judge '
812 Market St.
Harrisburg. PA 17105 Atomic Safety and Licensing Board Panel Robert B. Bortum U.S. Nuclear Regulatory Comunission Babcock & W11cos Washington D.C.
2055$
Nuclear Power Generation Division Suite 220 Karin W. Carter 7910 Woodmount Ave.
Assistant Attorney General Bethesda. M0. 20814 505 Esecutive House P.O. Bos 2357 Michael Churchh111. Esq.
Harrisburg. PA 17120 PILCOP 1315 Walnut St., Suite 1632 Dr. Judith H. Johnsrud Philadelphia, PA 19107 Environmental Coalition on Nuclear Power Linda W. Little 433 Orlando Ave.
5000 Hermitage DR.
Stats College, PA 16801 Raleigh.NC 27612 t
George F. Trowbridge. Esq.
Marvin I. Lewis Shaw. Pittman Potts and 6504 Bradford Terrace Trowbridge Philadelphia, PA 19149 m,
1800 M. St.. NW.
Washington. D.C.
20036 Jane Lee-183 Valley Rd.
~.
Atomic Safety and Licensing Board Panel
[tters.PA '1731g U.S. Nuclear Regulatory Copenission
., A '*
Washington, D.C.
20555 J.B. L;oerman. Esquire Berlack.Israels. Liberman Atomic Safety and Licensing Appeal Panel 26 6 roadway U.S. Nuclear Regulatory Coasnission New York. NY 10004 a
Washington. 0.C.
20555 Walter W. Cohen. Consumer Advocate Secretary Department of Justice U.S. Nuclear Regulatory Coenission Strawberry Square. lath Floor ATTN: Chief. Docketing & Service Branch Harrisburg. PA 17127.
Washington. 0.C.
20555 Edward O. $wartz Mr. Larry HoChendoner Dauphin County Conseissioner Board of Supervisors P.O. Bos 1295 Londonderry Township RFD #1 Geyers Church Rd.
Harrisburg *PA 17108 1295 Middletown. PA 17057 John E. Minnich. Chairperson.
Dauphin County Board rf Convaissioners Robert L. Knupp, tsquire Assistant Solicitor Dauphin County Courthouse Knupp and Andrews Front and Market Streets P.O. Bos P Harrisburg. PA 17101 a07 N. Front St.
Harrisburg. PA 17108 D,suchin County Office of Emergency Preparedness Cou t House. Room 7 John Levin. Esquire r
Front & Market Streets Pennsylvania Public Utilities Cosen.
P.O. Box 3265 Harrisburg, PA 17101 Harrisburg. PA 17120 U.S. Environmental Protection Agency Region III Office ATTN: [15 Coordinator Curtis Building (51sth Floor) 6th & Walnut Streets Philadelphia. PA 19106 Mr. Id.te Ktntner faecutive Vice President Thomas M. Cerusky. Director General Public Utilities Nuc rar Corp.
Sureau of Radiation Protection 100 Ir.tecosce Park.ay i
[
Pepa*tment n' f rvirereertM Peso'rces Persipu ny. NJ 07054 P.O. Bos 2063 harrisburg. PA 17120 I,er. Lennecy A* l'a W f
0* f ue t f Ir% s romenta l reaame L * *;* M ** W be
~
imronmer.ai a durces h*'
(f*'jjg' d
r st*rts w ;. s6 1712C
.A.