ML20203B981

From kanterella
Jump to navigation Jump to search

Forwards Notice of Withdrawal of Amend Request Re Modifying TSs Re Surveillance Run Times of Control Room Ventilation Fans.Portion of Request Approved in 951010 Amend 198.Notice of Withdrawal Filed W/Ofc of Fr for Publication
ML20203B981
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 02/18/1998
From: Colburn T
NRC (Affiliation Not Assigned)
To: Langenbach J
GENERAL PUBLIC UTILITIES CORP.
Shared Package
ML20203B985 List:
References
TAC-M91451, NUDOCS 9802250026
Download: ML20203B981 (2)


Text

.__ __ _ _ . _ . _ _ _ _ . _ . - _ _ _ _ - . . _ _ _ _ _ _ _ _ _ . _ _ - . _ . _ _ _

February 18, 1998 Mr. J:mes W. Lcng:nb:ch, Vice Presid:nt and Director TMI 1 GPU Nuclear Corporation P.O. Box 480 Middletown, PA 17057

SUBJECT:

THREE MILE ISLAND NUCLEAR STATION, UNIT No.1 WITHDRAWAL OF AN AMENDMENT REQUEST (TAC No. M91451)

Dear Mr. Langenbach:

By letter dated January 16,1995, as supplemented June 22, and September 20,1995, you applied for an amendment to the Three Mile Island Nuclear station, Unit No.1 Operating License No. DPR 50. A portion of your request was approved in License Amendment No.198 on Caber 10,1995. The remaining proposed changes would have modified the facility technical .

specifications pertaining to surveillance run times of the control room ventilation fans.

Subsequently, by letter Giva January 16,1998, ycu withdrew the amendment request.

The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.

Sincerely, Original signed by Timothy G. Colbum, Senior Project Manager

. Project Directorate 13 Division of Reactor Projects l/11 Office of Nuclear Reactor Regulation Docket No. 50 289

Enclosure:

Notice of Withdrawal ec w/ encl: See next page Distribution: -

Docket File PUBLIC PDI 3 Rdg. J. Zwolinski t%

I O.}1 l C. Thomas T. Clark T. Colbum OGC ACRS C. Hehi DOCUMENT NAME: G:\COLBURN\TM191451.WDL To receive a ecoy of this document indicate in the box: "C" - Copy without attachment / enclosure "E" - Copy with attachment / enclosure "N" - No copy OfflCf PDI+3/LA ,.f n lf Pol 3/PM , l POIJ/PD -

l'\ I l kW TLClark Ef\V TColburn 9 V CQIhege( 7 i' DAff 02/Ji/98 02/gY/98 02//'/98 offlCIAL RECORD COPY y ,, , - . - , .

k~ ..~..v =

w ~ % i t,

,n t s

9802250026 900218 PDR ADOCK 05000209 llll6 ll

, l llc ll. .lllll p PDR

l l

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

Michael Ross Robert B. Borsum Director, O&M, TMl B&W Nuclear Technologies i GPU Nuclear Corporation Suite $25 l P.O. Box 480 1700 Rockville Pike Middletown, PA 17057 Rockville, MD 20852 John C. Fomicole William Domsife, Acting Director Director, Planning and Bureau of Radiation Protection Regulatory Affairs Pennsylvania Department of GPU Nuclear Corporation Environmental Resources 100 Interpace Parkway P.O. Box 2063 Parsippany, NJ 07054 Harrisburg, PA 17120 Jack S. Wetmore Dr. Judith Johnsrud Manager, TMI Regulatory Affairs National Energy Committee GPU Nuclear Corporation 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 l Shaw, Pittman, Potts & Trowbridge U.S. Nuclear Regulatory Commission 2300 N Street, NW. 475 Allendale Road Washington, DC 20037 King of Prussia, PA 19406 Chairman Board of County Commissioners of Dauphin County Dauphin County Courthouse Harrisburg, PA 17120 Chairman Board of Supervisors of Londondeny Township R.D. #1, Geyers Church Road Middletown. PA 17057 Wayne L. Schmidt Senior Resident inspector (TMI 1)

U.S. Nuclear Regulatory Commission P,0. Box 311 Middletown, PA 17057 Regional Administrator Region i U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406