ML20206Q666
| ML20206Q666 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 04/13/1987 |
| From: | Standerfer F GENERAL PUBLIC UTILITIES CORP. |
| To: | NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM) |
| References | |
| 0056P, 4410-87-L-0054, 4410-87-L-54, 56P, NUDOCS 8704220015 | |
| Download: ML20206Q666 (2) | |
Text
.,
9 GPU Nuclear Corporation gg gf Post Office Box 480 Route 441 South Middletown, Pennsylvania 17057-0191 717 944-7621 TELEX 84 2386 Writer's Direct Dial Number:
(717) 948-8461 4410-87-L-0054 Document ID 0056P April 13, 1987 US Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555
Dear Sirs:
Three Mile Island Nuclear Station, Unit 2 (TMI-2)
Operating License No. DPR-73 Docket No. 50-320 TMI-2 Appendix B Technical Specification 3.2.1 Notification In accordance with TMI-2 Appendix B Technical Specification 3.2.1, " Monitoring Program Requirement," GPU Nuclear is providing notification of the addition of an environmental sample location to Table 5 of the Off-site Dose Calculation Manual (00CM).
GPU Nuclear letter 4410-87-L-0043 dated March 18, 1987, informed the NRC that control goat milk sampling station D15-2, located at a distance of 10 miles on the azimuth of 68, had been deleted from the Radiological Environmental l
Monitoring Program. At that time, a replacement station had not been selected.
Effective April 9, 1987, station A15-2 will replace station D15-2 as the control goat milk sampling station. This station is located at a distance of 14.2 miles from the site on the azimuth of 90 0l 0
So@4$880$50 $
\\
P GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation l
n y.
.o D'
Document Control Desk April 13, 1987 4410-87-L-0054 1 '
g
-'\\
Mr. R. Cook of the NRC TMICPD was verbally notified of this change on April 7, 1987.
Sincerely,
\\
. R. Standerfer
-Director, TMI-2 FRS/CJD/eml cc: Regional Administrator - Region 1, Dr. T. E. Murley Director - TMI-2 Cleanup Project Directorate, Dr. W. D. Travers r