ML20147J353
| ML20147J353 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 04/22/1997 |
| From: | Keimig R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Langenbach J GENERAL PUBLIC UTILITIES CORP. |
| References | |
| NUDOCS 9705020112 | |
| Download: ML20147J353 (3) | |
Text
..
% i l
I' UL u -
LU't,. h, l
t l
'97 MAY 13 P3 58 l
April 22, 1997 Mr. James W..Langenbach l
Vice President and Director TMl l
GPU Nuclear Corporation P.O. Box 480 Middletown, PA 17057
SUBJECT:
10 CFR 50.54(p) SUBMITTAL FOR THREE MILE ISLAND
Dear Mr. Langenbach:
This letter is in response to your correspondence of April 23,1996 regarding cht..ges to i
the Three Mile Island Physical Security Plan, Safeguards Contingency Plan, and Guarc' Training and Qualification Plan identified as Revisions 34,9, and 15, respectively, submitted under the provisions of 10 CFR 50.54(p).
Based on your determination that the changes do not decrease the overall effectiveness of your security plans and after limited review of the changes, no NRC approval is required, in accordance with 50.54(p). Implementation of these changes will be subject to inspection to confirm that the changes have not decreased the overall effectiveness of your security program.
The enclosures to your letters contained Safeguards Information of a type specified in 10 CFR 73.21 and will be withheld from public disclosure, in accordance with 10 CFR 2.790 of the Commission's regulations, a copy of this letter, less enclosures, will be placed in the NRC Public Document Room.
Mr. Gregory Smith was the reviewer for this matter. Should there be any questions, he can be contacted at (610) 337-5263.
Sincerely, ORIGINAL SIGED BY:
Richard R. Keimig, Chief Emergency Preparedness and Safeguards Branch l
Division of Reactor Safety i
i Docket No.
50-289 l
9705020112 970422 PDR ADOCK 05000289 i
F PDR caom 1l.111.lill.llll.Ll.ill!.ll 1 ll R$0/
I
~
i
-o l-M'r. Jam'es W. Langenbach 2
cc:
Michael Ross Dr. Judith H. Johnsrud l
Director, O&M, TMl National Energy Committee L
GPU Nuclear Corporation Sierra Club PO Box 480 433 Orlando Avenue Middletown, PA 17057 State College, PA 16801 John C. Fornicola Ernest L. Blake, Jr., Esquire l
Director, Planning and Shaw, Pittman, Potts, & Trowbridge l
Regulatory Affairs 2300 N Street, N.W.
l-GPU Nuclear Corporation Washington, D.C. 20037 100 Interpace Parkway t
Parsippany, NJ 07054 Chairman Robert B. Borsum
)
Board of County Commissioners B & W Nuclear Technologies of Dauphin County Suite 525 Dauphin County Courthouse 1700 Rockville Pike Harrisburg, PA 17120 Rockville, Maryland 20852 j
Mr. Jack S. Wetmore William Dornsife, Acting Director Manager, TMI Regulatory Affairs Bureau of Radiation Protection GPU Nuclear Corporation Department of Environmental j
PO Box 480 Resources Middletown, PA 17057 PO Box 2063 Harrisburg, PA 17120 Chairman Board of Supervisors of Londonderry Township RD #1, Geyers Church Road Middletown, PA 17057 t
l l
l
~..
1
~, s M'r. James W. Langenbach 3
DISTRIBUTION:
L. Cunningham, NRR/PSGB (OWFN 11 E22)
Document Control Desk, Official Record Copy - RID RG01 Region i Docket Room w/ concurrence (w/o SGI)
Region l Safeguards Licensing File (TACS UO10'79, UO1080, UO1081)
Region i Safeguards Licensing Serial File P. Eselgroth, Chief, RPB-7, Rl/DRP (w/o SGI)
NRC Resident inspector PUBL;C Nuclear Safety information Center (NSIC) l DOCUMENT NAME: S:\\SRVORST\\T SPCPT.REV D & a copy of this docunient, indt. ate be kA *k opy without attachment / enclosure Y = Copy with attachment /enclosuie
- N* = No copy 1
0FFICE ORS /RI l
DI(87f1' l
DRS/RI /
[/
l
[
t NAME CMiskey il rtin GS5iTh RKeimi(/ -
/
DATE 04/18/97
- 04) \\b/97 04//t /97 04/
/97 04/
/97 0FFICIAL RECORD COPY 4
r