ML20151U947

From kanterella
Jump to navigation Jump to search
Application for Amend to License DPR-50,consisting of Tech Spec Change Request 178,Rev 2
ML20151U947
Person / Time
Site: Crane Constellation icon.png
Issue date: 04/22/1988
From:
GENERAL PUBLIC UTILITIES CORP.
To:
Shared Package
ML20151U774 List:
References
NUDOCS 8805020215
Download: ML20151U947 (5)


Text

,

,L

-a

,- e METROPOLITAN EDISON COMPANY JERSEY CENTRAL POWER & LIGHT COMPANY AND PENNSYLVANIA ELECTRIC COMPANY THREE MILE ISLAND NUCLEAR STATION, UNIT 1 Operating License No. DPR-50 Docket No. 50-289 Technical Specification Change Request No.178, Rev. P.

This Technical Specification Change Request is submitted in support of Licensee's request to change Appendix A to Operating License No. DPR-50 for Three Mile Island Nuclear Station, Unit 1.

As a part of this request, proposed replacement pages for Appendix A are also included.

GPU NUCLEAR CORPORATION BY:

kA Vice President & Director, TMI-l Sworn and Subscribed M

to befoce me this J 3 day of (1nu'l,

, 1988.

.Jdama e dwnu

/

Notary jPublic aw. m. mm m EIDEdIIIAPJ Rc30. DAIF98tf COUlff?

.af ensembase meegs Rnr n,4tta

. -,i m 8805020215 880422 PDR ADOCK 0$000289 p

DCD

~

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION IN THE MATTER OF DOCKET NO. 50-289 GPU NUCLEAR CORPORATION LICENSE NO. DPR-50 CERTIFICATE OF SERVICE This is to certify that a copy of Technical Specification Change Request No.178, Rev. 2 to Appendix A of the Operating License for Three Mile Island Nuclear Station Unit 1, has, on the date given below, been filed with executives of Londonderry Township, Dauphin County, Pennsylvania; Dauphin County, Pennsylvania; and the Pennsylvania Department of Environmental Resources, Bureau of Radiation Protection, by deposit in the United States mail, addressed as follows:

Mr. Kenneth E. Witmer, Chairman Ms. Sally S. Klein, Chairman Board of Supervisors of Board of County Commissioners Londonderry Township of Dauphin County 25 Roslyn Road Dauphin County Courthouse Elizabethtown, PA 17022 Harrisburg, PA 17120 Mr. Thomas Gerusky, Director PA. Dept. of Environmental Resources Bureau of Radiation Protection P.O. Box 2063 Harrisburg, PA 17120 GPU NUCLEAR CORPORATION BY:

[A N

Vice Presidgt & Director, TMI-l DATE:

M lt./fft

i Three Mile Island fluclear Generating Station, Unit 1 (TMI-1)

Operating License No. DPR-50 Docket No. 50-289 Technical Specification Change Request No.178 Rev.2 1.

Section to be Changed a) Replace previously submitted pages 6-3, 6-8, and 6-9 with pages 6-3, 6-8 and 6-9 enclosed.

2.

Extent of Change a)

Section 6.4.1 - added the requirement for the training program to be under the direction of the plant training manager, b) Section 6.5.3.2 - editorial change to state the vice president responsible for technical support.

c) Section 6.5.4.2.c - clarified the position description to where reports are submitted.

d) Section 6.5.4.3(5) - clarified what manager was being referenced.

e) Section 6.5.4.6 - clarified to whom reports are sent.

3.

Changes Requested Item 2 above comprises the changes in Rev. 2 of this TSCR. The changes are administrative and clarification of previously subaitted changes. No further changes to previously submitted justification is required.

For clarity purposes, all pages for this TSCR are resubmitted with this revision request.

7 I

(-

- n+

j...

TABLE OF CONTENTS Section Page 3.16 SHDCK SUPPRESSORS (SNUBBERS) 3-63 3.17 REACTOR BUILDING AIR TEMPERATURE 3-80 3.18 TINI PROTECTION 3-86 3.18.1 FIRE DETECTION INSTRUMENTATION 3-86 3.18.2 FIRE SUPPRESSION WATER SYSTEM 3-88 3.18.3 DELUGE / SPRINKLER SYSTEMS 3-89 3.18.4 CO2 SYSTEM 3-90 3.18.5 HALON SYSTEMS 3-91 3.18.6 FIRE-HOSE STATIONS 3-92 3.18.7 FIRE BARRIER PENETRATION SEALS 3-94 3.19 CONTAINMENT SYSTEMS 3-95 3.20 DELETED 3-95a 3.21 RADIOACTIVE EFFLUENT INSTRUMENTATION 3-96 3.21.1 RADIOACTIVE LIQUID EFFLUENT INSTRUMENTATION 3-96 3.21.2 RADIOACTIVE GASE0US PROCESS AND EFFLUENT 3-100 MONITORING INSTRUMENTATION 3.22 RADIOACTIVE EFFLUENTS 3-106 3.22.1 LIQUID EFFLUENTS 3-106 3.22.2 GASEOUS EFFLUENTS 3-111 3.22.3 SOLID RADIOACTIVE WASTE 3-118 3.22.4 TOTAL DOSE 3-119 3.23 RADIOLOGICAL ENVIRONMENTAL MONITORING 3-120 3.23.1 MONITORING PROGRAM 3-120 3.23.2 LAND USE CENSUS 3-125 3.23.3 INTERLABORATORY COMPARISON PROGRAM 3-127 4

SURVEILLANCE STANDARDS 4-1 4.1 OPERATIONAL SAFETY REVIEW 4-1 4.2 REACTOR COOLANT SYSTEM INSERVICE INSPECTION 4-11 4.3 TESTING FOLLOWING OPENING OF SYSTEM 4-28 4.4 REACTOR BUILDING 4-29 4.4.1 CONTAINMENT LEAKAGE TESTS 4-29 4.4.2 STRUCTURAL INTEGRITY 4-35 4.4.3 DELETED 4-37 4.5 EMERGENCY LOADING SEQUENCE AND POWER TRANSFER, 4-39 EMERGENCY CORE COOLIMG SYSTEM AND REACTOR BUILDING COOLING SYSTEM PERIODIC TESTING 4.5.1 ~~ ERERGENCY LOADING SEQUENCE 4-39 4.5.2 EMERGENCY CORE COOLING SYSTEM 4-41 4.5.3 REACTOR BUILDING COOLING AND ISOLATION SYSTEM 4-43 4.5.4 DECAY HEAT REMOVAL SYSTEM LEAKAGE 4-45 4.6 EMERGENCY POWER SYSTEM PERIODIC TESTS 4-46 4.7 REACTOR CONTROL ROD SYSTEM TESTS 4-48 4.7.1 CONTROL ROD DRIVE SYSTEM FUNCTIONAL TESTS 4-48 4.7.2 CONTROL ROD PROGRAM YERIFICATION 4-50 l

-111-Amendment 72, 81, 108, 129

LIST OF FIGURES Figure Title 3.5-2K Power Inbalance Envelope for Operation af ter 30+10/-0 EFPD, TMI-1 3.5-2L LOCA Limited Maximum Allowable Linear Heat Rate 3.5-1 Incore Instrumentation Specification Axial Imbalance Indication, TMI-l 3.5-2 Incore Instrumentation Specification Radial Flux Tilt Indication, TMI-1 3.5-3 Incore Instrumentation Specification 3.11-1 Transfer Path to and from Cask Loading Pit 4.17-1 Snubber Functional Test - Sample Plan 2 5-1 Extended Plot Plan TMI 5-2 Site Topography 5 Mile Radius 5-3 Site Boundary for Gaseous Effluents 5-4 Site Boundary for Liquid Effluents viit Amendment Nos. 72, 77, 126