ML20153A986

From kanterella
Jump to navigation Jump to search

Forwards SE Denying Proposal to Remove Missile Shields from Plant Design Based on Femea Analysis in Proprietary Rept 51-1230140-00 & Topical Rept BAW-10190P.Notice of Denial Also Encl
ML20153A986
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 09/16/1998
From: Thomas C
NRC (Affiliation Not Assigned)
To: Langenbach J
GENERAL PUBLIC UTILITIES CORP.
Shared Package
ML20153A991 List:
References
TAC-M98471, NUDOCS 9809220262
Download: ML20153A986 (2)


Text

e

  • September 16, 1998 Mr. James W. Langenbach, Vice President l and Director- TMI GPU Nuclear, Inc.

P.O. Box 480 Middletown, PA 17057

SUBJECT:

DENIAL OF LICENSE AMENDMENT REQUEST RELATED TO THREE MILE ISLAND NUCLEAR STATION, UNIT NO.1 (TMI-1), (TAC NO. M98471)

Dear Mr. Langenbach:

By letter dated March 31,1997, as supplemented June 3,1998, and July 13,1998, you submitted an application for license amendment for TMI-1. You stated in your letter, that during your design review, pursuant to 10 CFR 50.59, for the permanent removal of the reactor vessel missile shields at TMI-1, that an unreviewed safety question was identified in accordance with 10 CFR 50.59(c), you requested a license amendment for approval of the proposed change to the facility.

After careful review, the NRC staff has concluded that your request cannot be approved. The basis for this finding is documented in the enclosed Safety Evaluation.

A copy of the Notice of Denial of Amendment to be published in the Federal Reaister is enclosed for your information.

Sincerely, Original signed by Robert A. Capra for Cecil O. Thomas, Director Project Directorate 1-3 Division of Reactor Projects - 1/II Office of Nuclear Reactor Regulation Docket No. 50-289

Enclosures:

1. Safety Evaluation J
2. Notice of Denial /

/

cc w/encts: See next page DISTRIBUTION Docket File PUBLIC PDI-3 RF JZwolinski ESullivan TColbum OGC ACRS CHehl TClark S O/

DOCUMENT NAME: G:\COLBURN\M98471. DEN

~ To re:elve a copy of this document, indicate in the box: "C" = Copy without attachment / enclosure "E" = Copy with rttachment/ enclosure "N" = No copy .n,,

OFFICE PM:PDI-3 LA:PDI-3 l6 OG##%tuf EMCB l.6 D\PDI-3 l NAME TColbum W TClark d# ) /ff7/ M ESullivan /M CThomas not.

08p998 J V (J 04/is/98

  • DATE 08$198 0%8 08$/98 9909220262 900916 -

.s c cy ADOCK 05000289 PDR p ppg ,' . .)'e' A n hy w

l

! ~~  !

J.Langenbach Three Mile Island Nuclear Station, Unit No.1 cc:

Michael Ross Robert B. Borsum -

Director, O&M, TMI B&W Nuclear Technologies GPU Nuclear, Inc. Suite 525

' P.O. Box 480 -

1700 Rockville Pike i

Middletown, PA 17057 Rockville, MD 20852 John C. Fomicola William Domsife, Acting Director ,

Director, Planning and Bureau of Radiation Protection Regulatory Affairs Pennsylvania Department of GPU Nuclear, Inc.

Environmental Resources 100 Interpace Parkway P.O. Box 2063 Parsippany, NJ 07054 Harrisburg, PA 17120

.i Jack S. Wetmore Dr. Judith Johnsrud Manager, TMl Regulatory Affairs National Energy Committee GPU Nuclear, Inc. Sierra Club P.O. Box 480 433 Orlando Avenue Middletown, PA 17057 State College, PA 16803-Emest L. Blake, Jr., Esquire Peter W. Eselgroth, Region i Shaw, Pittman, Potts & Trowbridge U.S. Nuclear Regulatory Commission 2300 N Street, NW. 475 Allendale Road Washington, DC 20037 King of Prussia, PA 19406

. Chalmian Board of County Commissioners of Dauphin County Dauphin County Courthouse Harrisburg, PA 17120 Chairman Board of Supervisors of LondonderryTownship R.D. #1, Geyers Church Road Middletown, PA 17057 Wayne L. Schmidt Senior Resident inspector (TMI-1)

U.S. Nuclear Regulatory Commission P.O. Box 21g Middletown, PA 17057 Regional Administrator Region i U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406

. _ . - - . - .