ML20141G994

From kanterella
Jump to navigation Jump to search

Forwards Certificate of Compliance GDP-1,rev 3 Incorporating Tsr 1.2.4 Re Definition of Completion Times
ML20141G994
Person / Time
Site: Paducah Gaseous Diffusion Plant
Issue date: 05/16/1997
From: Paperiello C
NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS)
To: John Miller
UNITED STATES ENRICHMENT CORP. (USEC)
Shared Package
ML20141H000 List:
References
TAC-L32015, NUDOCS 9705230134
Download: ML20141G994 (2)


Text

s May 16, 1997 Mr. James H. Miller Vice President, Production U. S. Enrichment Corporation 2 Democracy Center 6903 Rockledge Drive Bethesda, MD 20817

SUBJECT:

CERTIFICATE AMENDMENT REQUEST - PADUCAH GASEOUS DlFFUSION PLANT, DEFINITION OF COMPLETION TIMES (TAC NO. L32015)

Dear Mr. Miller:

In 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-1 is hereby amended to incorporate a Technical Safety Requirement (TSR) 1.2.4 on the definition of completion time and revise TSR 1.6.2.2e to add information on the maximum time interval between repetitive actions. Accordingly, Condition 9 has been revised to include the date of February 28,1997. This amendment becomes effective 30 days from the date of issuance.

All other conditions of this certificate shall remain the same.

Enclosed is a copy of the revised Certificate of Compliance.

Sincerely, (ORIGINAL SIGNED BY M. KNAPP FOR)

Carl J. Paperiello, Director Office of Nuclear Material Safety and Safeguards Docket 70-7001 Certificate GDP-1 Amendment 3 i

NRC FILE CENTER COPS

Enclosure:

Certificate of Compliance GDP-1

~

. A' T cc: Mr. Randall DeVault, DOE Mr. Steve Polston, PGDP plSTRIBUTION: (Control No. 070S)

CP/ PROOFED /MAY 7,1997

/

NRC File Center PUBLIC Alli KO'Brien, Rill NMSS Dir. Off. r/f 7

NMSS e/f FCSSr/f FCOB SPBr/f GShear, Rill WSchwink, FCOB OfC SPB' SPB' SPB' SPB*

FCSS' NMS},f NAME tMffr65$

DHoodley DMartm HPierson ETenEyck DATE 4/29/97 4/29/97 5/01/97 5/05/97 5/07/97 f

7 C - COVER E = COVER & ENCLOSURE N =

VO COPY OFFICIAL RECORD COPY 9705230134 970516 PDR ADOCK 07007001 C

pyg

_~... -

_ _. ~ -

-. -~

b Mr. James H. Miller Vice President, Production U. S. Enrichment Corporation 2 Democracy Center 6903 Rockledge Drive Bethesda, MD 20817

SUBJECT:

CERTIFICATE AMENDMENT REQUEST - PADUCAH GASEOUS s

\\

\\

DIFFUSION PLANT, DEFINITION OF COMPLETION TIMES (TAC NO. L32015)

Dear Mr. Miller:

\\

1 in 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-1 is hereby amended to inc'o,rporate a Technical Safety Requirement (TSR) 1.2.4 on the definition of completion time and revise TSR 1.6.2.2e to add information on the maximum time interval be' tween repetitive actions. Accordingly, Condition 9 has been revised to include the date'o,f February 28,1997. This amendment becomes effective 30 days from the date of issuance.

\\

All other conditions of this certificate shall remain the same.

Enclosed is a copy of the revised Certificate of Compliance.

' Sincerely,

\\

'\\

Car' J. Paperiello, Director l

Office.of Nuclear Material Safety and S,afeguards Docket 70-7001

\\

\\

Certificate GDP-1 Amendment 3

\\

\\

Enclosure:

Certificate of Compliance GDP-1 cc: Mr. Randall DeVault, DOE Mr. Steve Polston, PGDP DISTRIBUTION: (Control No. 070S)

NRC File Center PUBUC Rill KO'Brien, Rill NMSS Dir. Off. r/f NMSS r/f FCSS r/f FCOB SPB r/f GShear, Rlli Schwink, FCOB OFC SPB 6

$PB SPB _g SP l_ $

FCBSh NMSS

[

NAME M n:ij omdlev m

RI reon ET k

CPaperiello DATE i C$97 97 h//97

$/ /97

( /[/97 \\

/ /97 C = CO /ER E = C 3VER &TNCLOSURE N =

WO COPY

\\

OFFICIAL RECORD COPY

.