ML20140F651
| ML20140F651 | |
| Person / Time | |
|---|---|
| Site: | Perry |
| Issue date: | 07/03/1985 |
| From: | Youngblood B Office of Nuclear Reactor Regulation |
| To: | Edelman M CLEVELAND ELECTRIC ILLUMINATING CO. |
| References | |
| NUDOCS 8507120156 | |
| Download: ML20140F651 (3) | |
Text
-
. = _
s.
1 Docket No.: 50-440 JUL 0 31985 1
i
.Mr. Murray R. Edelman, Vice President j
Nuclear Operations Group i
The Cleveland Electric Illuminating Company 1
P. O. Box 5000 f
Cleveland, Ohio 44101
Dear Mr. Edelman:
Subject:
Revision in the Technical Specification Schedule for the j
Perry Nuclear Power Plant, Unit 1 4
l l
The NRC staff has assessed progress being made in the development of the i
i Perry Unit 1 Technical Specifications, in view of your letter dated June 11, 1985, in which you advised that the Perry Unit 1 fuel load date has slipped e
j 12 weeks to September 14, 1985. As a result of this assessment, the enclosed 1
I revised schedule is being followed by the NRC staff in the development of 1
the Perry Unit 1 Technical Specifications.
Your staff has been advised of j
this change and has voiced no opposition to the enclosed revised schedule, i
Sincerely, i
j I
pBIGINAL SIGNED BYI f
j B. J. Youngblood, Chief Licensing Branch No. 1 Division of Licensing
Enclosure:
As stated DISTRIBUTION:
l dDocket, Die JStefano HThompson DBeckham cc: See next page NRCPDR OELD RBosnak MVirgilio LPOR ACRS(16) WJohnston SBrown i
NSIC EJordan RHouston EWeinkam i
j PRC System JPartlow LRubenstein LB#1 R/F BGrimes DMuller t
MRushbrook TNovak WRussell i
)
I l
[
LB LB' j
N JS'f1:DL f
fano:kab BJ ood 1
07/ )' /B5 07/
5 i
l A
PM i.- - -
1 4
JUL 0 31985 Mr. Murray R. Edelman Perry Nuclear Power Plant The Cleveland Electric Units 1 and 2 Illuminating Company cc:
Jay Silberg, Esq.
Mr. Larry O. Beck Shaw, Pittman, & Trowbridge The Cleveland Electric 1800 M Street, N. W.
Illuminating Company Washington, D. C.
20006 P. O. Box 97 E-210 Perry, Ohio 44081 Donald H. Hauser, Esq.
The Cleveland Electric Illuminating Company P. O. Box 5000 Cleveland, Ohio 44101 Resident Inspector's Office U. S. Nuclear Regulatory Comission Parmly at Center Road Perry, Ohio 44081 Regional Administrator, Region III U. S. Nuclear Regulatory Comission 799 Roosevelt Road Glen Ellyn, Illinois 60137 Donald T. Ezzone. Esq.
Assistant Prosecuting Attorney 105 Main Street Lake County Administration Center Painesville, Ohio 44077 Ms. Sue Hiatt OCRE Interim Representative 8275 Munson Mentor, Ohio 44060 g-Terry J. Lodge, Esq.
618 N. Michigan Street Suite 105 Toledo, Ohio 43624 John G. Cardinal, Esq.
Prosecuting Attorney Ashtabula County Courthouse Jefferson, Ohio 44047 I
i I
L
l l
3 y, DEVELOPMENT OF TECHNICA SPECIFICATI S FOR PERRY (Rrvis:d 6/71/85) c m.
.s Inc
=.
=.'.
'.= ~
~.95
=
=:'.:-
=:.,
~_.'::'
- O Y
= ::' ~ 'J - '.= -
t 17::lEt.'!"i Ma*
C.'
=~="
".,'.5".
T
.~:=
c 1
o u.
l T
9
- '.: c
- .=
7rt.*
i =~
' _::. v..
~
T ll i
i k
Is?
1 i= -ai g
I I
I I
O I
~
I I
i g
l l
l l
l 1
I l
lS " I.
1 l
July 19 Sept 6 l Sept 14 I
i I
1 I
I I
1 I
i I
i l
I I
3I I I
I I
I I
I I
f I
I I I I t
m_,
z 's I
L I
l 8
I I
I s
5 s
u y
I a
s
- a s. - 5 T;
I 3:
I i
i I
l l
l 2
I I
I i
i N/A Aug 30 Sept 11 I
i i
i I
i i
i l
l l
Sept 2 l
l l
l I
I I
i l
's=
i l
1 I
- , ~
6 l
l
- =
6 o
4 I
- ,s o.s.c i
is c
.s C~ '
8 Tsag.,
fsmG
- n.,
- un p
,,c.
a, I
e ae tsac siA
.e cr.e on
.n.
ismG as.n I s,. _5AA p
A'
~~
-~
ua O
.~
~,, o.~
u.
is -
c~
o.
.a.
=
.=
.eis,
.,., a
=
.e
.n
- nn i rs.
w is is s
.i..
- Milestone complete
-ies as e
a h=..as
.es es ss a
sa.
=.a teo P8
!5 m
-