ML20236N051
| ML20236N051 | |
| Person / Time | |
|---|---|
| Site: | Vallecitos File:GEH Hitachi icon.png |
| Issue date: | 08/03/1987 |
| From: | Michaels T Office of Nuclear Reactor Regulation |
| To: | Darmitzel R GENERAL ELECTRIC CO. |
| Shared Package | |
| ML20236N054 | List: |
| References | |
| NUDOCS 8708110355 | |
| Download: ML20236N051 (3) | |
Text
_ _ _ _ _ _ _
l a
August 3, 1987 Docket No. 50-70 1
Mr. R. W. Darmitzel, Manager I
Irradiation Processing Product Section j
Vallecitos Nuclear Center l
General Electric Company P. O. Box 460 f
fleasanton, California 04566
Dear Mr. Darmitzel:
SUBJECT:
DELETION OF COOLING TOWER FROM TECHNICAL SPECIFICATIONS, LICENSE AMENDMENT The Commission has issued the enclosed Amendment No. 15 to Facility License No. TR-1 for the General Electric Test Reactor. The amendment consists of i
a change to the Technical Specifications in response to your submittal of April 2, 1987.
It authorizes deletion of the cooling tower from the defini-I tion of the reactor facility in the Technical Specifications.
A copy of the related Safety Evaluation supporting Amendment No. 15 is enclosed.
Sincerely, original signed by Theodcre S. Michaels, Project Manager Standardization and Non-Power Reactor Project Directorate Division of Reactor Projects III, IV, Y and Special Projects Office of Nuclear Reactor Regulation
Enclosures:
.P[
1.
Amendment No. 15 (A
( " [...
2.
Safety Evaluation J,, (f>-
t.A( )( af,
~
t h. rj" su<,c[g'.,
cc w/ enclosures:
See next page
'9 [f',
DISTRIBUTION:
e
- Docket File FMiraglia LHarmon TBarnhart (4)
OPA NRC PDR EHylton EJordan WJones LFMB Local PDR TMichaels BGrimes EButcher HBerkow d 7 PDSNP Reading OGC-BETH JPartlow ACRS (10)
O 7, c 3
PDSNPh PDSNP OGC-B H PDSN ER dton TMiche'els:cw HBerkow (i arm n ofpD/87 0}/9/87 07/20/S7
/2 87 g
p
/p QB110355870803 j
p ADOCK 05000070 l
d
'o UNITED STATES fg NUCLEAR REGULATORY COMMISSION
[
g g
jp t WASHINGTON, D. C. 20555 e
August 3, 1987
....+
l Docket No. 50-70 Mr. R. W. Damitzel, Manager Irradiation Processing Product Section Vallecitos Nuclear Center General Electric Company P. O. Box 460 Pleasanton, California 94566
Dear Mr. Darmitzel:
SUBJECT:
DELETION OF COOLING TOWER FROM TECHNICAL SPECIFICATIONS, LICENSE AMENDMENT The Commission has issued the enclosed Amendment No. 15 to Facility License No. TR-1 for the General Electric Test Reactor. The amendment consists of a change to the Technical Specifications in response to your submittal of April 2, 1987.
It authorizes deletion of the cooling tower from the defini-tion of the reactor facility in the Technical Specifications.
A copy of the related Safety Evaluation supporting Amendment No.15 is enclosed.
Sincerely, I
Theodore S. Michaels, Project Manager Standardization and Non-Power Reactor Project Directorate Division of Reactor Projects III, IV, V.and Special Projects Office of Nuclear Reactor Regulation
Enclosures:
1.
Amendment No. 15 2.
Safety Evaluation cc w/ enclosures:
See next page j
l j
4 q
4 General Electric Company - GETR Docket No. 50-70 1
1 cc: California Department of Health George Edgar, Esq.,
]
ATTN: Chief, Environmental Radiation Thomas'A. Schmutz, Esq.
{
Control Unit-
- Newman and Holtzinger Radiologic Health Section 1615 L-Street, N.W.
714 P Street, Room 498 Suite 1000 Sacramento, California 95184 Washington, D.C.
20036 i
1 Harry C. Burgess, Esq.
Charles R. Imbrecht, Chairman
)
General Electric Company California Energy Commission i
Nuclear Energy Business Operations 1516 Ninth Street j
175 Curtner Avenue Sacramento, California 95814 l
Mail Code 822 Attn: Ms. Gwen Duigg San Jose, California 95125 i
Stanley R. Saylor James D. Beard, General Manager General Manager & Chief Engineer Alameda County Water District Alameda County Water District Mr. G. E. Cunningham 33050 Fremont Boulevard Irradiation Processing Product Fremont, California 94537 Section Vallecitos Nuclear Center l
General Electric Company
-l P. O. Bo'x 460 Pleasanton, California 94566 Mr. Jack Turk 1195 Euclid Avenue Berkeley, California 94708 The Honorable Ronald V. Dellums ATTN:
H. Lee Halterman, Esq.
201 13th Street, Room 105 j
Oakland, California 94617
,