ML20236E611
| ML20236E611 | |
| Person / Time | |
|---|---|
| Site: | Oyster Creek |
| Issue date: | 06/30/1989 |
| From: | Fitzpatrick E GENERAL PUBLIC UTILITIES CORP. |
| To: | |
| Shared Package | |
| ML20236E609 | List: |
| References | |
| RTR-NUREG-0737, RTR-NUREG-737, TASK-2.F.1, TASK-TM NUDOCS 8907130084 | |
| Download: ML20236E611 (5) | |
Text
-
m 9
v GPU NUCLEAR CORPORATION p
OYSTER CREEK NUCLEAR GENERATING' STATION -
)
i PROVISIONAL OPERATING
-"?
LICENSE NO. DPR-16 l
Technical Specification Change Request No.179-Docket No. 50-219 r.
- Applicant submits,. by this Technical Specification Change Request No.179 to the Oyster Creek Nuclear' Generating Station Technical Specifications, a~ change to pages 3.13-3, 3.13-4, 4.13-1, 6-18, and Tables 3.13.1, 3.15.2, 4.13.1, and 4.15.2..
~
By:
E. E. Fitfpatrick/
Vice President & Director Oyster Creek Sworn and subscribed to before me this 30th day of June 1989-2LbAL) A W NOTARY PUBLIC 0F NEW JERSEY DEBRA A. RANK NOTARY PUBUC OF NEWJERSEY Mr Comnimen hpinsJa 5,1902
$$"$obk $N g P-
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION IN THE MATTER OF
)
)
DOCKET NO. 50-219 GPU NUCLEAR CORPORATION )
CERTIFICATE OF SERVICE This is to certify that a copy of Technical Specification Change Request No.
179 for the Oyster Creek Nuclear Generating Station Technical Specifications, filed with the United States Nuclear Regulatory Comniission on 1989, has this day of June 30
,1989, been served on the Mayor of Lacey Township, Ocean County, New Jersey by deposit in the United States mail, addressed as follows:
The Hororable Christopher Connors Mayor of Lacey Township 818 West Lacey Road Forked River, NJ 08731 By:
[
E. E. Fittphtrick Vice President & Director Dyster Creek l
DATED:
1 l
l
_ _ _ _ _. _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _