ML20196E642
| ML20196E642 | |
| Person / Time | |
|---|---|
| Site: | Oyster Creek |
| Issue date: | 06/22/1999 |
| From: | Roche M GENERAL PUBLIC UTILITIES CORP. |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| 1940-99-20338, NUDOCS 9906280356 | |
| Download: ML20196E642 (4) | |
Text
r
}
{
l GPU Nucipr, Inc.
(
U.S. Route #9 South NUCLEAR Post Office Box 388 Forked River, NJ 08731-0388 Tel 609-9714000 June 22, 1999 1940-99-20338 1
U.S. Nuclear Regulatory C;mmission Attention: Document Control Desk i
Washington, DC 20555 Gentlemen:
Subject:
Oyster Creek Nuclear Generating Station (OCNGS)
Docket No. 50-219 Facility Operating License No. DPR-16
)
Technical Specification Change Request (TSCR) No. 261 - Revised Pages In the submittal dated June 18,1999 of TSCR 261, several dates were omitted on cenain pages.
Enclosed you will find the revised pages:
Certificate of Service Notification of Mayor of Lacey Township Notification of State of New Jersey.
Please replace these pages in the original package with the enclosed revised pages.
f If any additional information is needed, please contact Mr. David J. Distel, Corporate Regulatory Affairs, at (973) 316-7955.
Sincerely, f
Michael B. Roche 0}
Vice President and Director g
Oyster Creek IDJD
Enclosures:
cc: NRC Sr. Project Manager
'r,,
9906280356 990622 PDR ADOCK 05000219 g-P PDR g
l
q l
1
~
l I
l UNITED STATES OF AMERICA j
i NUCLEAR REGULATORY COMMISSION IN THE MATTER OF DOCKET NO. 50-219 j
GPU NUCLEAR, INC.
)
l CERTIFICATE OF SERVICE I
1 This is to certify that a copy of Technical Specification Chang,e Request No. 261 for Oyster Creek Nuclear Generating Station Technical Specifications, filed with U.S.. Nuclear Regulatory Commission on June 18, 4
1999, and has this day of June 18,1999, been served on the Mayor of Lacey Township, Ocean County, New Jersey, and the designated official of the State of New Jersey Bureau of Nuclear Engineering, by deposit in the United States mail, addressed as follows:
The Honorable William J. Boehm Mayor of Lacey Township 818 West Lacey Road Forked River, NJ 08731 Mr. Kent Tosch, Director i
Bureau of Nuclear Engineering Department of Erwironmental Protection CN 411 Trenton,NJ 08625 BY:
b
' Michael B. Roche Vice President and Director Oyster Creek DATE:
June 18,, 1999 L
k
~
i i
l GPU Nuclear. Inc.
(.
U S. Route #9 South NUCLEAR.
Post Office Box 388 Forked River. NJ J87310388 Tel 609-9714000 1940-99-20334 June 18, 1999 The Honorable William J. Boehm Mayor of Lacey Township 818 West Lacey Road Forked River, NJ ' 08731
Dear Mayor Boehm:
Subject:
Oyster Creek Nuclear Generating Station (OCNGS)
~ Docket No. 50-219.
Facility Operating License No. DPR-16 Technical Specification Change Request No. 261 - Spent Fuel Pool Expansion Enclosed herewith is one copy of Technical Specification Change Request No. 261 for the Oyster Creek Nuclear Generating Station Operating License.
The document was filed with United States Nuclear Regulatory Commission on June 18, 1999.
Very truly yours, Michael B. Roche -
1 Vice President and Director Oyster Creek
/djd ~
' Encl.
I l
f
- . a
~
'{
G PU Nuclear, Inc.-
(
U.S. Route #9 South NUCLEAR -
Post Office Box 388 Forked River. NJ 087310388 Tel 609 9714000 1940-99-20334 June 18, 1999 Mr. Kent Tosch, Director Bureau of Nuclear Engineering
- Department of Environmental Protection CN 411 Trenton, NJ 08625
Dear Mr. Tosch:
Subject:
Oyster Creek Nuclear Generating Station Facility Operating License No. DPR-16 Technical Specification Change Request No. 261 Pursuant to 10 CFR 50.91 (b)(1), please find enclosed a copy of the subject document which was filed wt.h
' the United States Nuclear Regulatory Commission on June 18, 1999.
- Very truly yours, b
Michael B. Roche Vice President and Director Oyster Creek
/djd -
Enci u;
.