ML20140J500

From kanterella
Jump to navigation Jump to search

Forwards Amend 3 to Coc GDP-2,adding Definition of Completion Times to Tsr 1.2, Definition of Terms
ML20140J500
Person / Time
Site: Portsmouth Gaseous Diffusion Plant
Issue date: 06/17/1997
From: Paperiello C
NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS)
To: John Miller
UNITED STATES ENRICHMENT CORP. (USEC)
Shared Package
ML20140J503 List:
References
TAC-L32016, NUDOCS 9706200021
Download: ML20140J500 (2)


Text

_.. _ _

3

~

June 17,1997 1Mr. James H. Miller wVice President, Production U. S. Enrichment. Corporation -

2 Democracy Center.

6903 Rockledge Drive Bethesda, MD 20817 -

SUBJECT:

. CERTIFICATE AMENDMENT REQUEST - PORTSMOUTH GASEOUS DIFFUSION

. PLANT DEFINITION OF COMPLETION TIMES (TAC NO. L32016)

Dear Mr. Miller:

iln accordance with your application dated February 28,1997, and pursuant to Part 76 to Title 10 of the Code of Federal Regulations, Certificate of Compliance GDP-2 is.hereby amended by adding a definition of completion times to TSR 1.2, " Definition of Terms," and

.by identifying a maximum interval between repetitive Limiting Condition for Operation (LCO) action completion times in TSR 1.6, " General Application." Accordingly, Condition 9 has been revised to include the date of February 28,1997.

JAll other conditions of this certificate shall remain the same.

Enclosed is a copy of the revised Certificate of Compliance, i

Sincerely, I

Q0riginal signed by M. Knapp for) r

([f Carl J. Paperiello, Director Office of Nuclear Material Safety and Safeguards i

1 Docket 70-7002

/

Certificate GDP-2

.j j

Amendment 03 J

Enclosure:

Certificate of Compliance GDP-2 l

l cc:

Mr. Randall DeVault, DOE Mr. Dale Allen, PORTS Mr. Robert Woolley, USEC DISTRIBUTION:(Control No. 070S) - E.

l Docket 70-7002 NRC A Center : PUBLIC KO'Brien, Rlli NMSS Dir. Off. r/f CCox, Rill.

NMSS r/f -

FCSS r/f WSchwink, FCOB MHorn TWenck,

' SPB r/f

'OGC GShear, Rill DHeartland Rill G:\\CMPLLTR2.YHF

. conoonoine 3. im :

]

OFC ;

SPB' SPB'.

SPB*'

SPB*.

FCSS*

NMph j

,NAME YFaraz:ij

' DHoadley.

DMartin RPierson ETenEyck o

DATE'

~4/18/97

'4/21/97 4/25/97-4/25/97'-

6/02/97 h/97 l

C = C DVdM E = COVER & ENGLD5URE N = i4O COPY.

' OFFICIAL RECCRD COPY -

NC FEE y

'9706200021"970617 fa f= a7=== 1

P Mr. James H. Miller Vice President, Production U. S. Enrichment Corporation 2 Democracy Center.

6903 Rockledge Drive Bethesda, MD 20817

SUBJECT:

CERTIFICATE AMENDMENT REQUEST - PORTSMOUTH GASEOUS DIFFUSION PLANT DEFINITION OF COMPLETION TIMES (TAC NO. L32016)

Dear Mr. Miller:

In accordance with your application dated February 28,1997, and pyrsuant to Part 76 to Title 10 of the Code of Federal Regulations, Certificate of Compliance GDP 2 is hereby amended bkadding a definition of completion times to TSR 1.2, " Definition of Terms," and by identifying a maximum interval between repetitive Lirniting Condition for Operation g

-(LCO) action cqmpletion times in TSR 1.6, " General Application." Accordingly, Condition 9 has been revised to include the date of February 28,1997.

All other conditio\\

n of this certificate shall remain the same.

Enclosed is a copy the revised Certificate of Compliance.

Sincerely, Carl J. Paperiello, Director Office of Nuclear Material Safety and Safeguards Docket 70 7002 Certificate GDP-2 Amendment 03 8

Enclosure:

Certificate of Complianc GDP 2 cc: Mr. Randall DeVault, DOE Mr. Dale Allen, PORTS DISTRIBUTION: (Control No. 070S)

Docket 70 7002 NRC File Center PUBLIC KO'Br, Rlli NMSS Dir. Off r/f CCox, Ritt NMSS r/f FCSS r/f WSchwink, B

MHorn TWenck SPB r/f OGC GShear, Rill DHeartland, R!ll G:\\CMPLLTR2.YHF OFC SPB I

jSPB

.b

SPB, SPBh FCSf j

NMSS Mboadley NAME YFaraz tin ETe Eyck CPaperiello DATE y //l/97 Y &l/97 h97

[rffd7 k

[/g//97

/ /97 C = C 3VER -

E = COVER & ENCLOSURE N = 140 COPY OFFICIAL RECORD COPY

\\