ML20244C478

From kanterella
Jump to navigation Jump to search

Forwards Notice of Withdrawal of 891109 Application for Amend to License DPR-50,modifying Tech Specs Re Radiological Environ Monitoring Program,Per 890508 Request
ML20244C478
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 06/07/1989
From: Hernan R
Office of Nuclear Reactor Regulation
To: Hukill H
GENERAL PUBLIC UTILITIES CORP.
Shared Package
ML20244C480 List:
References
GL-89-01, GL-89-1, TAC-66677, NUDOCS 8906140334
Download: ML20244C478 (2)


Text

I June 7, 1989 Docket No. 50-289 DISTRIBUTION CfDocket:Filey"= EJordan

'NRC'& Local' PDRs BGrimes Mr. Henry D. Hukill, Vice President Plant File and Director - TMI-1 SVarga WJones GPU Nuclear Corporation BBoger GPA/PA P. O. Box 480 SNorris ARM /LFMB Middletown, Pennsylvania 17057 RHernan ACRS(10)

OGC

Dear Mr. Hukill:

SUBJECT:

THREE MILE ISLAND UNIT NO. 1 - WITHDRAWAL OF AMENDMENT REQUEST No. 173 (TAC NO. 66677)

By letter dated November 9,1987, you applied for an amendment to the TMI-1 Operating License No. DPR-50. The proposed change would have modified the facility technical specifications pertaining to the Radiological Environmental Monitoring Program. Subsequently, by letter dated May 8, 1989, you withdrew the amendment request on the basis of subsequent guidance on this subject in NRC Generic Letter No. 89-01.

The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Pegister for publication.

Sincerely,

[

Ronald W. Hernan, Senior Project Manager Project Directorate I-4 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation

Enclosure:

Notice cc w/ enclosure:

See next page 1

[TACNO.66677]

LA:PDI j-4 PM:PDI-4h PBs -4 S W ris RHernan:ch JSt 9/ '//89 gg/7/89 hf//8.

p 6140334 690607 i

{

ADOCK 05000299 k PDC

Mr. Henry D. Hukill Three Mile Island Nuclear Station, GPU Nuclear Corporation Unit No. I cc:

G. Broughton Francis I. Young O&M Director, TMI-1 SeniorResidentInspector(TMI-1)

GPU Nuclear Corporation U.S.N.R.C.

Post Office Box 480 Post Office Box 311 Middletown, Pennsylvania 17057 Middletown, Pennsylvania 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 07054 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, Pennsylvania 17057 1700 Rockville Pike Rockville, Maryland 20852 Ernest L. Blake, Jr., Esq. Governor's Office of State Planning Shaw, Pittman, Potts & Trowbridge and Development 2300 N Street, N.W. ATTN: Coordinator Pennsylvania Washington, D.C. 20037 State Clearinghouse Post Office Box 1323 Harrisburg, Pennsylvania 17120 Sally S. Klein, Chairman Thomas M. Gerusky, Director Dauphin County Commissioner Bureau of Radiation Protection Dauphin County Courthouse Pennsylvania Department of Front and Market Streets Environmental Resources Harrisburg, Pennsylvania 17120 Post Office Box 2063 Harrisburg, Pennsylvania 17120 Kenneth E. Witmer, Chairman Board of Supervisors of Londonderry Township 25 Roslyn Road Eilzabethtown, PA 17022

- - - - _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _