ML20206K484
| ML20206K484 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 11/22/1988 |
| From: | Stolz J Office of Nuclear Reactor Regulation |
| To: | Long R GENERAL PUBLIC UTILITIES CORP. |
| References | |
| NUDOCS 8811290425 | |
| Download: ML20206K484 (2) | |
Text
_ - _
11ovember 22,-1988 o
rocket No. 50-289 DISTRIBUTION E R~dt F11e7 A. Dromerick NRC & Local'PDRs OGC Mr. Robert L. Long, Vice President and Gray File E. Jordan Director of Planning and Nuclear Safety S. Varga B. Grimes GPU Nuclear. Corporation B. Boger ACRS(10)
One Upper Pond Road S. Norris Parsippany, New Jersey 07054 R. Herran
Dear Mr. Long:
SUBJECT:
THREE MILE ISLAND UNIT 1 INTEGRATED SCHEDULE ABC LIST UPDATE You provided the first update to the integrated schedule ABC list by letter dated November 5, 1988. The update included a listing of projects completed during the past seven months since submittal of the original list and discussed reasons for scope and schedule changes as required by the approved Long Range Planning Program (LRPP). The purpose of this letter is to document our review ar.d acceptance of the subject update.
We have reviewed the ABC list update and find it to be in compliance with the LRPP and to be acceptable. We note that six of the eight original Category A items have been completed (as scheduled) and that the remaining two are on schedule. We also note excellent progress in corpletion of approximately 33%
of all Category B and C projects during the seven month period (April 1988 through November 1988). The justifications for extending the schedule for four Category projects have been reviewed and are acceptable.
As anticipated, the ABC list has limitations in terms of following specific projects et.anating from the B&W Owners Group Safety and Perforr.ance Improvement Program (SPIP).
As discussed in GPUN's letter dated August 15, 1988(No.C311-88-2092), we will look more to the quarterly SPIP Reconmendation Report updates for detailed schedules for those projects.
Sincerely, WO?tD a,. sm. ar John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation cc: See next page f
$Norris@h PM:PDI-4 D:Th' 4 LA:PDI-4 RHernan:(b JStoli s 11/3 9/88.p 11/3S/88 11pB8 g
(0\\
s N
8911290425 881122 PDR ADOCK OD000289 P
PDC t
Mr. Henry D. Hukill Three Mile Island Nuclear Station,
'GPU Nuclear Corporation Unit No. 1 e
CC:
G. Broughton Richard Conte O&M Director. TMI-1 Senior Resident Inspector (TMI-1)
GPU Nuclear Corporation U.S.N.R.C.
Post Office Box 480 Post Office Box 311 Middletown, Pennsylvania 17057 Middletown, Pennsyl *ania 17057 Richard J. McGoey Manager, PWR Licensing Regional Administrator, Region I GPU Nuclear Corporation U.S. Nuclear Regulatory Commission 100 Interpace Parkway 475 Allendale Road Parsippany, New Jersey 70754 King of Prussia, Pennsylvania 19406 C. W. Smyth Robert B. Borsum TMI-1 Licensing Manager Babcock & Wilcox GPU Nuclear Corporation Nuclear Power Generation Division Post Office Box 480 Suite 525 Middletown, Pennsylvar.f a 17057 1700 Rockville Pike Rockville, Paryland 20852 Ernest L. Blake, Jr., Esq.
Governor's Office of State Planning Shaw, Pittman, Potts & Trowbridge and Developrent 2300 N Street, N.W.
ATTN: Coordinator, Pennsylvania Washington, D.C.
20037 State Clearinghouse Post Office Box 1323 Harrisburg, Pennsylvania 17120 Larry Hochendoner Thomas M. Gerusky, Director Dauphin County Commissioner Bureau of Radiation Protection Dauphin County Courthouse Pennsylvania Copartment of Front and Market Streets Environmenta'i Resources Harrisburg, Pennsylvania 17120 Post Office Box 2063 Harrisburg, Pennsylvania 17120 David D. Paxwell, Chairman Docketing and Service Section Board of Supervisors Office of the Secretary i
Lcndonderry Township U.S. Nuclear Regulatory Cormission RFDil - Geyers Church Road Washington, D.C.
20555 Middletown, Pennsylvania 17057 l
l
<