ML20096H706: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot insert
 
StriderTol Bot change
 
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:-,       --          . - -  _~           ~.             .              . -- .-
{{#Wiki_filter:-,
Station Cupport Department PECO ENERGY                                                           mco emee, c-m, Nuclear Group Headquarters 965 Chesterbrook Boulevard Wayne, PA 19087-S691 January 22,1996 Dockets Nos. 50-352 50-353 Ucense Nos. NPF-39 NPF-85 U.S. Regulatory Commission ATTN: Document Control Desk Washington, DC 20555
_~
~.
Station Cupport Department PECO ENERGY mco emee, c-m, Nuclear Group Headquarters 965 Chesterbrook Boulevard Wayne, PA 19087-S691 January 22,1996 Dockets Nos. 50-352 50-353 Ucense Nos. NPF-39 NPF-85 U.S. Regulatory Commission ATTN: Document Control Desk Washington, DC 20555


==SUBJECT:==
==SUBJECT:==
Umerick Generating Station, Units 1 and 2 Technical Specifications Change Requests implementation Dates Gentlemen:
Umerick Generating Station, Units 1 and 2 Technical Specifications Change Requests implementation Dates Gentlemen:
The purpose of this letter is to notify the NRC of implementation dates associated with recently issued Technical Specifications Change Requests (TSCRs) for Umerick Generating Station.
The purpose of this letter is to notify the NRC of implementation dates associated with recently issued Technical Specifications Change Requests (TSCRs) for Umerick Generating Station.
TSCR #                       BRIEF DESCRIPTION           IMPLEMENTATION DATE 89-10 4                 Relocation of Fire                     December 20,1995 Protection Requirements One-Time Extension of 95-07-2                 ESW/RHRSW Allowed Outage               December 27,1995 Time Relocation of Secondary 95-15-0                 Containment Isolation                 December 20,1995 Valve Tables if you have any questions, please do not hesitate to contact us.
TSCR #
BRIEF DESCRIPTION IMPLEMENTATION DATE 89-10 4 Relocation of Fire December 20,1995 Protection Requirements One-Time Extension of 95-07-2 ESW/RHRSW Allowed Outage December 27,1995 Time Relocation of Secondary 95-15-0 Containment Isolation December 20,1995 Valve Tables if you have any questions, please do not hesitate to contact us.
Very truly yours,
Very truly yours,
            .0.       p,       .
.0.
G. A. Hunger, ufr.,
p, G. A. Hunger, ufr.,
Director - Ucensing f
Director - Ucensing f
cc:     T. T. Martin, Administrator, Region 1, USNRC                                         pd(
cc:
N. S. Perry, USNRC Senior Resident inspector, LGS R. R. Janati, PA Bureau of Radiological Protection                                     1 0 9601290172 960122 PDR ADOCK 05000352 P                       PDR
T. T. Martin, Administrator, Region 1, USNRC pd(
N. S. Perry, USNRC Senior Resident inspector, LGS R. R. Janati, PA Bureau of Radiological Protection 1 0 9601290172 960122 PDR ADOCK 05000352 P
PDR


. s   .
s i
i          bec: D. M. Smith - 63C-1 D. B. Fetters - 62C 1 4
bec:
W. G. MacFariand LGS, SMB1-1
D. M. Smith - 63C-1 D. B. Fetters - 62C 1 W. G. MacFariand LGS, SMB1-1 4
.                R. W. Boyce . LGS, GMLS-1 1               D. P. Helker 82A-1 4                J. L Kantner LGS, SMB3-1 Commitment Coordinator - 62C-1 PA DER BRP - LGS, SMB3-1 Correspondence Control Desk - CB, 61 B-3 Document Administration (DAC) - CB,61B-5 i
R. W. Boyce. LGS, GMLS-1 1
D. P. Helker 82A-1 J. L Kantner LGS, SMB3-1 4
Commitment Coordinator - 62C-1 PA DER BRP - LGS, SMB3-1 Correspondence Control Desk - CB, 61 B-3 Document Administration (DAC) - CB,61B-5 i
l 4
l 4
4 0:\UC\CRL\WP5i\TSDATES DPH 2}}
4 0:\\UC\\CRL\\WP5i\\TSDATES DPH 2}}

Latest revision as of 07:45, 13 December 2024

Notifies NRC of Implementation Dates Associated W/Recently Issued Tech Specs Change Requests for Plant
ML20096H706
Person / Time
Site: Limerick  
Issue date: 01/22/1996
From: Hunger G
PECO ENERGY CO., (FORMERLY PHILADELPHIA ELECTRIC
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
NUDOCS 9601290172
Download: ML20096H706 (2)


Text

-,

_~

~.

Station Cupport Department PECO ENERGY mco emee, c-m, Nuclear Group Headquarters 965 Chesterbrook Boulevard Wayne, PA 19087-S691 January 22,1996 Dockets Nos. 50-352 50-353 Ucense Nos. NPF-39 NPF-85 U.S. Regulatory Commission ATTN: Document Control Desk Washington, DC 20555

SUBJECT:

Umerick Generating Station, Units 1 and 2 Technical Specifications Change Requests implementation Dates Gentlemen:

The purpose of this letter is to notify the NRC of implementation dates associated with recently issued Technical Specifications Change Requests (TSCRs) for Umerick Generating Station.

TSCR #

BRIEF DESCRIPTION IMPLEMENTATION DATE 89-10 4 Relocation of Fire December 20,1995 Protection Requirements One-Time Extension of 95-07-2 ESW/RHRSW Allowed Outage December 27,1995 Time Relocation of Secondary 95-15-0 Containment Isolation December 20,1995 Valve Tables if you have any questions, please do not hesitate to contact us.

Very truly yours,

.0.

p, G. A. Hunger, ufr.,

Director - Ucensing f

cc:

T. T. Martin, Administrator, Region 1, USNRC pd(

N. S. Perry, USNRC Senior Resident inspector, LGS R. R. Janati, PA Bureau of Radiological Protection 1 0 9601290172 960122 PDR ADOCK 05000352 P

PDR

s i

bec:

D. M. Smith - 63C-1 D. B. Fetters - 62C 1 W. G. MacFariand LGS, SMB1-1 4

R. W. Boyce. LGS, GMLS-1 1

D. P. Helker 82A-1 J. L Kantner LGS, SMB3-1 4

Commitment Coordinator - 62C-1 PA DER BRP - LGS, SMB3-1 Correspondence Control Desk - CB, 61 B-3 Document Administration (DAC) - CB,61B-5 i

l 4

4 0:\\UC\\CRL\\WP5i\\TSDATES DPH 2