ML20203G454

From kanterella
Jump to navigation Jump to search
Advises That Re Changes to TMI Safeguards Contingency Plan & Guard Training & Qualification Plan Identified as Rev 10 & 16,respectively,submitted Under Provisions of 10CFR50.54(p).No NRC Approval Required
ML20203G454
Person / Time
Site: Crane  Constellation icon.png
Issue date: 02/17/1998
From: Modes M
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Langenbach J
GENERAL PUBLIC UTILITIES CORP.
References
NUDOCS 9803020324
Download: ML20203G454 (3)


Text

-_ - -

.m d

4 February 17. 1998 i

Mr. James W. Langenbach Vice President & Director, TMI GPU Nuclear Corporation P.O. Box 480 Middletown, PA 17057

SUBJECT:

10 CFR 50.54(p) SUBMITTAL FOP THREE MILE ISLAND NUCLEAR POWER PLANT

Dear Mr. Langenbach:

This letter is in response to your correspondence of December 8,1997, regarding changes to the Three Mile Island Safeguards Contingency Plan and Guard Training and Qualification Plan loentified as Revisions 10 and 16, respectively, submitted under the provisione of 10 CFR 50.54(p).

1 Based on your determination that the changes do not decrease the overall effectiveness of your security plan and af ter limited review of the changes, no NRC approval la required, In accordance with 50.54(p). Imptomentation of these changes will be subject to inspection to confirm that the changes have not decreased the overall effectiveness of your security plan.

The enclosures to your letter contained Safeguards Information of a type specified in 10 CFR 73.21 end will be withheld from public disclosure.

In accordance with 10 CFR 2.790 of the Commission's rogulations, a copy of this letter 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 SIGNED BY:

Michael C. Modes, Chief Emergency Preparedness C C W O

and Safeguards Granch Division of Reactor Safety Docket Nos. 50 289,50 320 1

l

)koijl

~

9903020324 980217 PDR ADOCK 05000209 F

PDR

N

?

4 Mr. James W. Langenbach 2

cc:

Michael Ross Dr. Judith H. Johnsrud Director, O&M, TMl Nationt'. Energy Committee 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 Directr,r, Planning and Shaw, Pittman, Potts, & Trowbridge Regulatory Affairs 2300 N Street, N.W.

l GPU Nuclear Corporation Washington, D.C. 20037 100 lnterpace Parkway Parsippany, NJ 07054 Chairman Robert B. Borsum Beard of County Commissioners B & W Nuclear Technologies of Dauphin County Suite 525 Dauphin County Courtnouse 1700 Rockville Pike Harrisburg, PA 17120 Rockville, Maryhnd 20852 Mr. Jack S. Wetmore William Dornsife, Acting Director Manager, TMl Regulatoiy Aff airs Bureau of Radiation Protection i

GPU Nuclear Corporation Department of Environmental PO Box 480 Resources Middletowr, PA 17057 PO Box 2003 Harrisburg, PA 17120 Chairman Board of Supervisors of Londonderry Township RD #1, Geyers Church Road Middletown, PA 17057 f

i 4

w

-z.+

g

-m-wi+---wa wwMt-r avess-3-'

-^&ga se

+-e*

.y--W we -dw'y w

7 w--4~%yw>

vc7'*mm+5'-+-e TN-sr

?t w e r-

'-'t'P'*-=

e' Mr. James W. Langenbach 3

DISTRIBUTION:

R. Rosano, NRR/PSGB(OWFN 11 E22)

E. McPeek, NRR/PSGB(OWFN 11 E22)

Document Control Desk, Official Record Copy. RID RG01 Region i Docket Room w/ concurrence (w/o SGl)

Region i Safeguards Licensing File (TACS UO1211 and UO1212)

Region i Safeguards Licensing Serial File Chief, RPB 7, Rl/DRP (w/o SGI)

NRC Resident inspe:: tor PUBLIC Nuclear Safety information Center (NSIC) d 9

i t

I i

DOCUMENT NAME: S:\\SRVCELST\\ MICP_TO.RVS T3 receive a copy of We document,IndicatOn the

  • *C's Copy wthout attachment / enc %up T e Copy with attachmentlenelosure
  • N' = No copy OFFICE DRS/RI l

DRS/RI gfV l

l NAME CMiskey lif)(fA GSrK MModes \\ {t DATE 02/11/98.

02/(/98 024 /98 t 02/ /98 02/ /98 OFFICIAL RECORD COPY a-

,,.-.........v...-

e,-

e..

-