ML20198F130: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
(One intermediate revision by the same user not shown)
Line 14: Line 14:
| document type = CORRESPONDENCE-LETTERS, OUTGOING CORRESPONDENCE
| document type = CORRESPONDENCE-LETTERS, OUTGOING CORRESPONDENCE
| page count = 1
| page count = 1
| project = TAC:L32080
| stage = Other
}}
}}


=Text=
=Text=
{{#Wiki_filter:- -     -          -                                      -_.        ._.
{{#Wiki_filter:- -
5 December 16, 1998                                                             j Mr. Jame.s H. Miller Vice President, Production o    U. S. Enrichment Corporation 2 Democracy Center 6903 Rockledge Drive Bethesda, MD 20817
5 December 16, 1998 j
Mr. Jame.s H. Miller Vice President, Production U. S. Enrichment Corporation o
2 Democracy Center 6903 Rockledge Drive Bethesda, MD 20817


==SUBJECT:==
==SUBJECT:==
CERTIFICATE AMENDMENT REQUEST - PORTSMOUTH GASEOUS                                                                             ;
CERTIFICATE AMENDMENT REQUEST - PORTSMOUTH GASEOUS DIFFUSION PLANT LOW CYLINDER PRESSURE SHUTOFF (TAC NO. L32080)
DIFFUSION PLANT LOW CYLINDER PRESSURE SHUTOFF (TAC NO. L32080)                                                           l


==Dear Mr. Miller:==
==Dear Mr. Miller:==
 
In accordance with your application dated May 26,1998, and pursuant to Part 76 to Title 10 of the Code of Federal Regulations, Certificate of Compliance GDP-2 is hereby amended by i
In accordance with your application dated May 26,1998, and pursuant to Part 76 to Title 10 of the Code of Federal Regulations, Certificate of Compliance GDP-2 is hereby amended by                                                     i lowering the Low Cylinder Pressure Shutoff system actuation pressure level in TSR 2.1.3.9                                               !
lowering the Low Cylinder Pressure Shutoff system actuation pressure level in TSR 2.1.3.9 from 20 psia to 15 psia. Accordingly, Condition 9 has been revised to include the date of May 26,1998. This amend ment becomes effective sixty days after issuance.
from 20 psia to 15 psia. Accordingly, Condition 9 has been revised to include the date of                                                 l May 26,1998. This amend ment becomes effective sixty days after issuance.                                                               I All other conditions of this certificate shall remain the same, Enclosed is a copy of the revised Certificate of Compliance.
All other conditions of this certificate shall remain the same, Enclosed is a copy of the revised Certificate of Compliance.
Sincerely, i
Sincerely, Odginal SignecW i
Odginal SignecW                                                           ,
Carl J. Paperiello, Director Office of Nuclear Material Safety i
1 Carl J. Paperiello, Director Office of Nuclear Material Safety                                       i and Safeguards i
and Safeguards i
I Docket 70-7002 Certificate GDP-2 Amendment 17                                                                                                                         e   i
Docket 70-7002 Certificate GDP-2 Amendment 17 i
e pFoS i


==Enclosure:==
==Enclosure:==
Certificate of Compliance GDP-2 pFoS        i cc:       Mr. Randall DeVault, DOE Mr. J. Morris Brown, PORTS                                                                           _, .-        r    gn Mr. Steven Toelle, USEC                                                j $,, ,~_; , "
Certificate of Compliance GDP-2 cc:
                                                                                        ,Y@                    -
Mr. Randall DeVault, DOE Mr. J. Morris Brown, PORTS
jV DISTRIBUTION:(Control No.190S)
,Y@ $,,,~_;, "
Docket 70 7002 NRG FBe Caient 9. PUBUC               KO'Brien, Rlli                   NMSS Dir. Off. r#
r gn j
CCox     NMSS r# ' ~         FCSSr#                 MHorn     SPBr#     PHiland, Rill       DHartland, R!ll WTroskoski, FCoS             CBlanchard, Rill       KWinsberg, OGC       SKoenick A \AMD17L4.POR.wpd OFC        SPB       b        SPB        h             SPB         h         d                   FC3S                   NMSS,   /)
jV Mr. Steven Toelle, USEC DISTRIBUTION:(Control No.190S)
NAME         YFaraz           JMuszkieNb2           "Mikay                       R erson                   nEyck         C     e DATE         12/ 7 /98         12/ 1 /98                       /98           12/f /98             12//d /98             12// 98 C = COVER             E = C6VER & Ei CLOSURE                     N = NO COPY 7                                  OFFICIAL RECORD COPY 9012200052 981216                     P                                                                 ',
Docket 70 7002 NRG FBe Caient 9. PUBUC KO'Brien, Rlli NMSS Dir. Off. r#
PDR       ADOCK 07007002 I C                           PDR         _}}
CCox NMSS r# ' ~
FCSSr#
MHorn SPBr#
PHiland, Rill DHartland, R!ll WTroskoski, FCoS CBlanchard, Rill KWinsberg, OGC SKoenick A \\AMD17L4.POR.wpd SPB h
SPB h
d FC3S
: NMSS,
/)
b OFC SPB NAME YFaraz JMuszkieNb2 "Mikay R erson nEyck C
e DATE 12/ 7 /98 12/ 1 /98
/98 12/f /98 12//d /98 12// 98 C = COVER E = C6VER & Ei CLOSURE N = NO COPY OFFICIAL RECORD COPY 7
9012200052 981216 P
PDR ADOCK 07007002 I C
PDR
_}}

Latest revision as of 11:20, 10 December 2024

Forwards Amend 17 to Coc GDP-2 for Portsmouth Gaseous Diffusion Plant,Amending Lowering Low Cylinder Pressure Shutoff Sys Actuation Level in Tsr 2.1.3.9 from 20 to 15 Psia
ML20198F130
Person / Time
Site: Portsmouth Gaseous Diffusion Plant
Issue date: 12/16/1998
From: Paperiello C
NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS)
To: John Miller
UNITED STATES ENRICHMENT CORP. (USEC)
Shared Package
ML20198F135 List:
References
TAC-L32080, NUDOCS 9812280052
Download: ML20198F130 (1)


Text

- -

5 December 16, 1998 j

Mr. Jame.s H. Miller Vice President, Production U. S. Enrichment Corporation o

2 Democracy Center 6903 Rockledge Drive Bethesda, MD 20817

SUBJECT:

CERTIFICATE AMENDMENT REQUEST - PORTSMOUTH GASEOUS DIFFUSION PLANT LOW CYLINDER PRESSURE SHUTOFF (TAC NO. L32080)

Dear Mr. Miller:

In accordance with your application dated May 26,1998, and pursuant to Part 76 to Title 10 of the Code of Federal Regulations, Certificate of Compliance GDP-2 is hereby amended by i

lowering the Low Cylinder Pressure Shutoff system actuation pressure level in TSR 2.1.3.9 from 20 psia to 15 psia. Accordingly, Condition 9 has been revised to include the date of May 26,1998. This amend ment becomes effective sixty days after issuance.

All other conditions of this certificate shall remain the same, Enclosed is a copy of the revised Certificate of Compliance.

Sincerely, Odginal SignecW i

Carl J. Paperiello, Director Office of Nuclear Material Safety i

and Safeguards i

Docket 70-7002 Certificate GDP-2 Amendment 17 i

e pFoS i

Enclosure:

Certificate of Compliance GDP-2 cc:

Mr. Randall DeVault, DOE Mr. J. Morris Brown, PORTS

,Y@ $,,,~_;, "

r gn j

jV Mr. Steven Toelle, USEC DISTRIBUTION:(Control No.190S)

Docket 70 7002 NRG FBe Caient 9. PUBUC KO'Brien, Rlli NMSS Dir. Off. r#

CCox NMSS r# ' ~

FCSSr#

MHorn SPBr#

PHiland, Rill DHartland, R!ll WTroskoski, FCoS CBlanchard, Rill KWinsberg, OGC SKoenick A \\AMD17L4.POR.wpd SPB h

SPB h

d FC3S

NMSS,

/)

b OFC SPB NAME YFaraz JMuszkieNb2 "Mikay R erson nEyck C

e DATE 12/ 7 /98 12/ 1 /98

/98 12/f /98 12//d /98 12// 98 C = COVER E = C6VER & Ei CLOSURE N = NO COPY OFFICIAL RECORD COPY 7

9012200052 981216 P

PDR ADOCK 07007002 I C

PDR

_