ML20235G844
| ML20235G844 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 09/23/1987 |
| From: | Travers W Office of Nuclear Reactor Regulation |
| To: | Standerfer F GENERAL PUBLIC UTILITIES CORP. |
| References | |
| CON-NRC-TMI-87-072, CON-NRC-TMI-87-72 NUDOCS 8709300254 | |
| Download: ML20235G844 (2) | |
Text
- _ _ _ _ - _ - _ _ - - _ _ _ - - - _.
i 4
DISTRIBUTION:
Lu.-
tentral file DN 50-320 w
NRC PDR
- n Local PDR TMI HQ r/f September 23, 1987TMI Site r/f HRC/TMI 67-072 BBogar LChandler SLewis Docket No. 50-320 EJordan JPartlow A'
Mr. F. R. Standerfer FSchroeder Vice President / Director, TMI-2 WTravers r
5 GPU Nuclear Corporation MMasnik 4
P. O. Box 480 JThomas Middletown, PA 17057 TMoslak
-7 ACRS
[;
Dear Mr. Standerfer:
Service List Suoject: Organization Plan Change No. 16
Reference:
Letter 4410-87-L-0094, F. Standerfer to U. S. Nuclear S
Regulatory Comnission Document Control Desk TMI-2 Organizatf or.
y Plan-Revision 16. dated June 19, 1987 m
l We have reviewed your proposed revision 16 to the THI-2 Organization Plan.
A This revision incorporates a CPU Nuclear Corporation reorganization with no
)
direct impact on the cleanup activities at TMI-2.
It is a realign:nent of
,7 functional responsibilities at the corporate level.
4 We find that the change will not eliminate vital positions or functions, and it will not change the personnel qualification requirements for these positions. We therefore approve your proposed organization plan revision 16.
l The enclosed revised plan and Figure 1.1 should be substituted for the existing pages. The currently approved figure 1.2 is revision 17 as approved by cur letter of September 1,1987.
y Sincerely, i
/s/ John A. Thomas for William D. Travers, Director TMI-2 Cleanup Project Directorate l
Enclosure:
As stated cc; T. F. Denni tt R. E. Rogan e7093002548%h20 W. E. Potts PDR ADOCK 0 PDR S. Levin P
t J. J. Byrne A. W. Miller Service Distribution List (see attached)
/
/
TMICPD....
TMLCPD..
n
- ~ ~ *....,. h omasiwa,.
, DTra m s
.9./23'81..
. 9/.1Y87,
NRC FORM 318 0 0-80) NRCMONO OFFlClAL RECORD COPY
TMI-2 SERVICE LIST William T. Russell Frank Lynch, Editorial
. Regional Administrator.
The Patriot U.S. Nuclear Regulatory Commission 812 Market Street 631 Park Avenue Harrisburg, PA 17105-King of Prussia, PA 19406 Robert B. Borsum Dr. Judith H. Johnsrud Babcock & Wilcox Environmental Coalition on Nuclear Power Nuclear Power Division 433 Orlando Avenue Suite 220 State College,.PA 16801 7910 k'codmont Avenue Bethesda, MD 20814 Ernest L. Blake, Jr., Esq.
Shaw, Pittman, Potts, and Trowbridge
-Michael Churchhill, Esq.
2300 N Street, N.W.-
PILCOP Washington, DC 20037 1315 Walnut Street Suite'1632 Secretary Philadelphia, PA 19107 U.S. Nuclear Regulatory Commission-Washington, DC 20555 Marvin 1. Lewis 7801 Roosevelt Blvd. #62 Frederick S. Rice, Chairman Philadelphia, PA 19152 Dauphin County Board of Commissioners Dauphin County Courthouse Jane Lee Front and Market Streets.
-183 Valley Road Harrisburg, PA 17101
-Etters, PA 17319 Thomas M. Gerusky, Director Walter W. Cohen, Consumer Bureau of Radiation Protection' Advocate Department of Environmental Resources Department of Justice P. O. Box 2063
-Strawberry Square,14th Floor Harrisburg, PA 17120 Harrisburg, PA 17127 Ad Crable Mr. Edwin Kintner Lancaster New Era Executive Vice President 8 West King Street General Public Utilities Lancaster, PA. 17601 Nuclear Corporation 100 Interpace Parkway U.S. Department of Energy Parsippany, NJ 07054 P. O. Box 88 Middletown,'P.A 17057 U.S. Environmental Prot. Agency Region III Office David J. McGoff Attn:
EIS Coordinator Office of LWR Safety and Technology Curtis Building (Sixth Floor)
NE-23 6th and Walnut Streets U.S. Department of Energy Philadelphia, PA 19106~
Washington, DC 20545 William Lochstet 104 Davey Laboratory Pennsylvania State University University Park, PA 16802 l
-