|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20216J9221999-09-28028 September 1999 Informs That DE Hughes,License SOP-10198-3,no Longer Working as Licensed Senior Reactor Operator with Penn State Univ, Effective 990731.Requests Appropriate Action to Remove Name from List of Active Licensees ML20248M0531998-06-0909 June 1998 Forwards Copy of Results of Operator Initial Exam Conducted at Pennsylvania State University on 980527-28.W/o Encl ML20203L3021998-02-27027 February 1998 Requests Addl Changes to Proposed Amend 32.Proposed Changes Are to Sections 3.4 & 3.5.Revised TS Amend Encl W/Changes & Repagination of Pages 12-22 & 42-44 ML20217R2911997-08-28028 August 1997 Informs That Pg Boyle License SOP-70072 No Longer Working as Licensed SRO W/Penn State Univ Breazeale Reactor Effective 970630 ML20198E9811997-08-0505 August 1997 Informs That Responsibility for Non-Power Reactor Insp Program Has Been Transferred from Regional Ofc to Nrr. Addresses Listed ML20137S4331997-04-0707 April 1997 Fulfills TS Requirement of Written Rept within 30 Days to NRC for Permanent Change in Facility Organization Involving Level 1 & 2 Personnel as Defined in Reactor Facility TSs ML20113E0761996-06-20020 June 1996 Forwards Results of Operator Initial Exam Conducted on 960610-11.W/o Encls ML20094P9041995-11-24024 November 1995 Advises That Aj Mclellan (SOP-70122) Has Resigned Position W/Penn State Univ Breazeale Reactor on 951110.Requests That NRC Take Appropriate Action to Remove Name from List of Active Licensees ML20090L2031992-03-10010 March 1992 Advises That Author Appointed to Position of Senior Vice President for Research & Dean of Graduate School,Effective 920301,replacing Cl Hosler ML20077J9091991-07-29029 July 1991 Notifies That on 910722 Facility Exhaust Sys Failed.Cause of Failure Was Breakdown of Insulation on Wiring That Supplies Power from Console Exhaust Sys Control Switches to Sys Relay Panel ML20076D8471991-07-25025 July 1991 Grants Permission to Issue Listed protected-proprietary Info in Support of 910708 Info Re Application for Amend to License R-2 ML20246P6181989-05-12012 May 1989 Forwards Safety Insp Rept 50-005/89-01 on 890501-02.No Violations Noted ML20154Q3321988-05-17017 May 1988 Forwards Description of Space Reassignment & Necessitated Changes to Physical Security Plan.Encl Withheld ML20154B3851988-05-0303 May 1988 Advises That Review & Evaluation of Pennsylvania State Univ Operator & Senior Operator Requalification Program Submitted on 871021 Completed & Acceptable.Request That Licensee Begin to Implement Approved Program Immediately ML20237H4851987-08-28028 August 1987 Forward Safety Insp Rept 50-005/87-03 on 870720-21.No Violations Noted ML20234A8141987-06-25025 June 1987 Forwards Exam Rept 50-005/87-02OL of Exam Administered on 870603-04 ML20198E5291985-10-18018 October 1985 Forwards Ltr of Transmittal for Rev to Security Plan Which Will Be Mailed on or About 851025.W/o Encl ML20098C8421984-09-21021 September 1984 Informs That Copies of NRC Approved Penn State Breazeale Nuclear Reactor Emergency Preparedness Plan Mailed to All Members of Emergency Organization & State of PA Emergency Mgt Agency.Plan Fully Implemented ML20040D6901982-01-21021 January 1982 Forwards Twenty-Sixth Annual Progress Rept of PA State Univ Breazeale Nuclear Reactor for Period Jul 1980-June 1981 & Repts Minor Changes Made During 1981 ML20039C4901981-12-18018 December 1981 Informs of Violation of Administrative Policy Which Requires Senior Reactor Operator at Control Console for All Power Level Changes.Reactor Shutdown on 811211 W/Only Licensed Operator Present.Procedures Will Be Discussed W/Operators ML19341B1931981-01-23023 January 1981 Submits Info Re Cost of Providing Addl Criticality Monitoring Sys at Facility.Requests 2-yr Exemption from Code Requirements ML19339C3761980-11-13013 November 1980 Forwards Revised Page 24 of Security Plan.Page Withheld (Ref 10CFR2.790) ML19210D0181979-11-13013 November 1979 Forwards Executed Amend 15 to Indemnity Agreement E-10 Defining Course of Transportation ML20125A6291979-06-22022 June 1979 Forwards IE Info Notice 79-16, Nuclear Incident at Tmi. No Action Required ML19289F6651979-06-11011 June 1979 Forwards Executed Amend 14 to Indemnity Agreement E-10 1999-09-28
[Table view] Category:EDUCATIONAL INSTITUTION TO NRC
MONTHYEARML20154Q3321988-05-17017 May 1988 Forwards Description of Space Reassignment & Necessitated Changes to Physical Security Plan.Encl Withheld ML20198E5291985-10-18018 October 1985 Forwards Ltr of Transmittal for Rev to Security Plan Which Will Be Mailed on or About 851025.W/o Encl ML20098C8421984-09-21021 September 1984 Informs That Copies of NRC Approved Penn State Breazeale Nuclear Reactor Emergency Preparedness Plan Mailed to All Members of Emergency Organization & State of PA Emergency Mgt Agency.Plan Fully Implemented ML20040D6901982-01-21021 January 1982 Forwards Twenty-Sixth Annual Progress Rept of PA State Univ Breazeale Nuclear Reactor for Period Jul 1980-June 1981 & Repts Minor Changes Made During 1981 ML20039C4901981-12-18018 December 1981 Informs of Violation of Administrative Policy Which Requires Senior Reactor Operator at Control Console for All Power Level Changes.Reactor Shutdown on 811211 W/Only Licensed Operator Present.Procedures Will Be Discussed W/Operators ML19341B1931981-01-23023 January 1981 Submits Info Re Cost of Providing Addl Criticality Monitoring Sys at Facility.Requests 2-yr Exemption from Code Requirements ML19339C3761980-11-13013 November 1980 Forwards Revised Page 24 of Security Plan.Page Withheld (Ref 10CFR2.790) ML19210D0181979-11-13013 November 1979 Forwards Executed Amend 15 to Indemnity Agreement E-10 Defining Course of Transportation ML19289F6651979-06-11011 June 1979 Forwards Executed Amend 14 to Indemnity Agreement E-10 1988-05-17
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20216J9221999-09-28028 September 1999 Informs That DE Hughes,License SOP-10198-3,no Longer Working as Licensed Senior Reactor Operator with Penn State Univ, Effective 990731.Requests Appropriate Action to Remove Name from List of Active Licensees ML20203L3021998-02-27027 February 1998 Requests Addl Changes to Proposed Amend 32.Proposed Changes Are to Sections 3.4 & 3.5.Revised TS Amend Encl W/Changes & Repagination of Pages 12-22 & 42-44 ML20217R2911997-08-28028 August 1997 Informs That Pg Boyle License SOP-70072 No Longer Working as Licensed SRO W/Penn State Univ Breazeale Reactor Effective 970630 ML20137S4331997-04-0707 April 1997 Fulfills TS Requirement of Written Rept within 30 Days to NRC for Permanent Change in Facility Organization Involving Level 1 & 2 Personnel as Defined in Reactor Facility TSs ML20113E0761996-06-20020 June 1996 Forwards Results of Operator Initial Exam Conducted on 960610-11.W/o Encls ML20094P9041995-11-24024 November 1995 Advises That Aj Mclellan (SOP-70122) Has Resigned Position W/Penn State Univ Breazeale Reactor on 951110.Requests That NRC Take Appropriate Action to Remove Name from List of Active Licensees ML20090L2031992-03-10010 March 1992 Advises That Author Appointed to Position of Senior Vice President for Research & Dean of Graduate School,Effective 920301,replacing Cl Hosler ML20077J9091991-07-29029 July 1991 Notifies That on 910722 Facility Exhaust Sys Failed.Cause of Failure Was Breakdown of Insulation on Wiring That Supplies Power from Console Exhaust Sys Control Switches to Sys Relay Panel ML20076D8471991-07-25025 July 1991 Grants Permission to Issue Listed protected-proprietary Info in Support of 910708 Info Re Application for Amend to License R-2 ML20154Q3321988-05-17017 May 1988 Forwards Description of Space Reassignment & Necessitated Changes to Physical Security Plan.Encl Withheld ML20198E5291985-10-18018 October 1985 Forwards Ltr of Transmittal for Rev to Security Plan Which Will Be Mailed on or About 851025.W/o Encl ML20098C8421984-09-21021 September 1984 Informs That Copies of NRC Approved Penn State Breazeale Nuclear Reactor Emergency Preparedness Plan Mailed to All Members of Emergency Organization & State of PA Emergency Mgt Agency.Plan Fully Implemented ML20040D6901982-01-21021 January 1982 Forwards Twenty-Sixth Annual Progress Rept of PA State Univ Breazeale Nuclear Reactor for Period Jul 1980-June 1981 & Repts Minor Changes Made During 1981 ML20039C4901981-12-18018 December 1981 Informs of Violation of Administrative Policy Which Requires Senior Reactor Operator at Control Console for All Power Level Changes.Reactor Shutdown on 811211 W/Only Licensed Operator Present.Procedures Will Be Discussed W/Operators ML19341B1931981-01-23023 January 1981 Submits Info Re Cost of Providing Addl Criticality Monitoring Sys at Facility.Requests 2-yr Exemption from Code Requirements ML19339C3761980-11-13013 November 1980 Forwards Revised Page 24 of Security Plan.Page Withheld (Ref 10CFR2.790) ML19210D0181979-11-13013 November 1979 Forwards Executed Amend 15 to Indemnity Agreement E-10 Defining Course of Transportation ML19289F6651979-06-11011 June 1979 Forwards Executed Amend 14 to Indemnity Agreement E-10 1999-09-28
[Table view] |
Text
-
. , i THE P E N N S Y LVA N I A STATE UNIVERSITY VICE PRESIDENT FOR RESEARCll AND DEAN OF Tile GRADUATE SCilOOL 114 KERN GRADUATE BUILDING UNIVERSITY PARK, PA 16802 C. L. Iloster Telephone Vice President and Dean 20 January 1986 si4-865-2516 814-865 4 331 Director Office of Inspection and Enforcement U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Re: Facility License CDW (R-2)
Docket No. 50-5 Gentlemen:
In accordance with section 59(b) of 10 CFR 50, the Penn State Breazeale Reactor reports certain minor changes made to its facility during the calendar year 1985. These changes are as follows:
- 1. In April, a power on light was installed on the motor control box for the Emergency Exhaust System blower. This light on the motor side of the breaker, which is visible from the reactor control console, indicates, when lit, that power is available to the motor.
During a _ previous power f ailure, a circuit breaker controlling power to this blower motor had tripped and was not detected until the next weekly check. With the power on indicating light, a tripped breaker would be detected more readily.
- 2. On May 6,1985, a new fuel temperature meter with scram capability was installed on the console. Its range is 0-700*
C and presently has a scram setting of 590-600a C. The range of the recorder temperature readout during pulsing was adjusted from 0-600* C to 0-700o C to cover the same range as the new meter.
l This change is mandated by revised Technical Specifications submitted, but not yet approved, in conjunction with an application for a renewal of f acility license CDW (R-2).
2 3 Throughout the year, minor changes were made to facility procedures . These changes were made to update procedures to
- account for equipment changes, i.e., operation, calibration and testing of the new fuel temperature meter, and to clarify references among procedures. N
' 1
) i\
8602040232 860120 l
PDR ADOCK 05000005 \
R PDR '
S,b,*
l .g O
%6. Th AN EQUAL OPPORTUNITY UNIVERSITY L. j
1 j 1 Also, please find enclosed a copy of the Thirtieth Annual Progress Report of the Penn State Breazeale Reactor. This report covers the period from July 1, 1984 to June 30, 1985.
Sincerely yours,
&/ 'L2-Charles L. Hosler , Jr.
Vice President for Research and Dean of Graduate School
/skr Enclosure