ML20134H544: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot change
StriderTol Bot change
 
Line 20: Line 20:
=Text=
=Text=
{{#Wiki_filter:'
{{#Wiki_filter:'
* Docket No. 50-219 Mr. P. B. Fiedler Vice President and Director Oyster Creek Nuclear Generating Station Post Office Box 388 Forked River, New Jersey 08731
Docket No. 50-219 Mr. P. B. Fiedler Vice President and Director Oyster Creek Nuclear Generating Station Post Office Box 388 Forked River, New Jersey 08731


==Dear Mr. Fiedler:==
==Dear Mr. Fiedler:==
==SUBJECT:==
==SUBJECT:==
COMBINED LEAKAGE RATE FOR CONTAINMENT PENETRATIONS AND ISOLATION VALVES Re:         Oyster Creek Nuclear Generating Station By {{letter dated|date=September 25, 1984|text=letter dated September 25, 1984}}, GPUNuclear(thelicensee) proposed a change to Section 4.5, Containment, Surveillance Requirements, of the Appendix A Technical Specifications (TS). The change was to revise TS 4.5.F.1.b to accommodate the inclusion of additional isolation valves under the Type C testing requirement of Appendix J to 10 CFR Part 50 and to revise the acceptance criteria for all containment penetrations and isolation valves subject to Type B and Type C testing. Since receipt of the licensee's submittal, the staff has had discussions with the licensee on the proposed TS 4.5.F.1.b and the licensee has decided to submit a new proposed technical specification to the staff in this area.
COMBINED LEAKAGE RATE FOR CONTAINMENT PENETRATIONS AND ISOLATION VALVES Re:
In the staff's June / July Progress Review meeting with the licensee on July 31 and August 1, 1985, the licensee agreed to withdraw its September 25, 1984, request. This closes out the staff's action this submittal.
Oyster Creek Nuclear Generating Station By {{letter dated|date=September 25, 1984|text=letter dated September 25, 1984}}, GPUNuclear(thelicensee) proposed a change to Section 4.5, Containment, Surveillance Requirements, of the Appendix A Technical Specifications (TS). The change was to revise TS 4.5.F.1.b to accommodate the inclusion of additional isolation valves under the Type C testing requirement of Appendix J to 10 CFR Part 50 and to revise the acceptance criteria for all containment penetrations and isolation valves subject to Type B and Type C testing.
Since receipt of the licensee's submittal, the staff has had discussions with the licensee on the proposed TS 4.5.F.1.b and the licensee has decided to submit a new proposed technical specification to the staff in this area.
In the staff's June / July Progress Review meeting with the licensee on July 31 and August 1, 1985, the licensee agreed to withdraw its September 25, 1984, request.
This closes out the staff's action this submittal.
A copy of the enclosed Notice of Withdrawal of Application for Amendment is being forwarded to the Federal Register for publication.
A copy of the enclosed Notice of Withdrawal of Application for Amendment is being forwarded to the Federal Register for publication.
Sincerely, Ori,inal sbucd by John A. Zwolinski, Chief Operating Reactors Branch No. 5 Division of Licensing
Sincerely, Ori,inal sbucd by John A. Zwolinski, Chief Operating Reactors Branch No. 5 Division of Licensing


==Enclosure:==
==Enclosure:==
DISTRIBUTION Federal Register Notice               Docket File         Edordan       OELD NRC PDR             BGrimes       RDigos w/TACS cc w/ enclosure:                     Local PDR           JPartlow     ACRS (10)
DISTRIBUTION Federal Register Notice Docket File Edordan OELD NRC PDR BGrimes RDigos w/TACS cc w/ enclosure:
See next page                         ORB #5 Reading       JDonohew     JZwolinski HThompson           CJamerson C
Local PDR JPartlow ACRS (10)
DL:0RB#5               DL:0RB#5               D         DL:0RB#5 JDonohew:tm       . CJamerson           q3            JZwol nski           J 08A9/85       -
See next page ORB #5 Reading JDonohew JZwolinski HThompson CJamerson C
08/i3/85               /f/85       08/) '/85         g I
DL:0RB#5 DL:0RB#5 q3 D
hohk     jj {6                                                     I I PDk
DL:0RB#5 JDonohew:tm CJamerson JZwol nski J
08A9/85 08/i /85
/f/85 08/) '/85 g
3 hohk jj {6 I
I I
PDk


          /         'o,,                     UNITED STATES 8  '
/
o            NUCLEAR REGULATORY COMMISSION I
UNITED STATES 8
b            ;y                     WASHINGTON, D. C. 20555
'o,,
          % , , , , , #'                                August 26, 1985 Docket No. 50-219 LSOS-85-08-029 Mr. P. B. Fiedler Vice President and Director Oyster Creek Nuclear Generating Station Post Office Box 388 Forked River New Jersey 08731
NUCLEAR REGULATORY COMMISSION o
I b
;y WASHINGTON, D. C. 20555 August 26, 1985 Docket No. 50-219 LSOS-85-08-029 Mr. P. B. Fiedler Vice President and Director Oyster Creek Nuclear Generating Station Post Office Box 388 Forked River New Jersey 08731


==Dear Mr. Fiedler:==
==Dear Mr. Fiedler:==
==SUBJECT:==
==SUBJECT:==
COMBINED LEAKAGE RATE FOR CONTAINMENT PENETRATIONS AND ISOLATION VALVES Re:       Oyster Creek Nuclear Generating Station By {{letter dated|date=September 25, 1984|text=letter dated September 25, 1984}}, GPU Nuclear (the licensee) proposed
COMBINED LEAKAGE RATE FOR CONTAINMENT PENETRATIONS AND ISOLATION VALVES Re:
    %          a change to Section 4.5 Containment, Surveillance Requirements, of the Appendix A Technical Specifications (TS). The change was to revise TS 4.5.F.1.b to acconnodate the inclusion of additional isolation valves under the Type C testing requirement of Appendix J to 10 CFR Part 50 and
Oyster Creek Nuclear Generating Station By {{letter dated|date=September 25, 1984|text=letter dated September 25, 1984}}, GPU Nuclear (the licensee) proposed a change to Section 4.5 Containment, Surveillance Requirements, of the Appendix A Technical Specifications (TS). The change was to revise TS 4.5.F.1.b to acconnodate the inclusion of additional isolation valves under the Type C testing requirement of Appendix J to 10 CFR Part 50 and to revise the acceptance criteria for all containment penetrations and isolation valves subject to Type 8 and Type C testing. Since receipt of the licensee's submittal, the staff has had discussions with the licensee on the proposed TS 4.5.F.1.b and the licensee has decided to submit a new proposed technical specification to the staff in this area.
,,            to revise the acceptance criteria for all containment penetrations and isolation valves subject to Type 8 and Type C testing. Since receipt of the licensee's submittal, the staff has had discussions with the licensee on the proposed TS 4.5.F.1.b and the licensee has decided to submit a new
..              proposed technical specification to the staff in this area.
Inthestaff'sJune/Jul[ProgressReviewmeetingwiththelicenseeonJuly31 and August 1,1985, the licensee agreed to withdraw its September 25, 1984, request. This closes out the staff's action this submittal.
Inthestaff'sJune/Jul[ProgressReviewmeetingwiththelicenseeonJuly31 and August 1,1985, the licensee agreed to withdraw its September 25, 1984, request. This closes out the staff's action this submittal.
A copy of the enclosed Notice of Withdrawal of Application for Amendment is being forwarded to the Federal Register for publication.
A copy of the enclosed Notice of Withdrawal of Application for Amendment is being forwarded to the Federal Register for publication.
Sincerely.               -
Sincerely.
                                                                      \
l
l
* e John A. Zwolinski, Chief Oper ing Reactors Branch No. 5 Division of Licensing
\\
e John A. Zwolinski, Chief Oper ing Reactors Branch No. 5 Division of Licensing


==Enclosure:==
==Enclosure:==
Federal Register Notice cc w/ enclosure:
Federal Register Notice cc w/ enclosure:
See next page
See next page


l.-           ,
l.-
l Mr. P. B. Fiedler                                             Oyster Creek Nuclear i         Oyster Creek Nuclear Generating Station                       Generating Station cc:
l Mr. P. B. Fiedler Oyster Creek Nuclear i
G. F. Trowbridge, Esquire                                     Resident Inspector l       Shaw, Pittman, Potts and Trowbridge                           c/o U.S. NRC l       1800 M Street, N.W.                                           Post Office Box 445 Washington, D.C. 20036                                         Forked River, New Jersey 08731 l       J.B. Liberman, Esquire                                         Comissioner
Oyster Creek Nuclear Generating Station Generating Station cc:
!      Bishop, Liberman, Cook, et al.                                 New Jersey Department of Energy 1155 Avenue of the Americas                                   101 Comerce Street New York, New York 10036                                       Newark, New Jersey 07102 Eugene Fisher, Assistant Director Regional Administrator, Region I                               Division of Environmental Quality U.S. Nuclear Regulatory Comission                             Department of Environmental 631 Park Avenue                                                 Protection King of Prussia, Pennsylvania 19406                           380 Scotch Road Trenton, New Jersey 08628 BWR Licensing Manager GPU Nuclear 100 Interpace Parkway Parsippany, New Jersey 07054 Deputy Attorney General Stato of New Jersey Department of Law and Public Safety 36 West State Street - CN 112 Trenton, New Jersey 08625 Mayor Lacey Township
G. F. Trowbridge, Esquire Resident Inspector l
  . 818 West Lacey Road Forked River, New Jersey 08731 D. G. Holland Licensing Manager Oyster Creek Nuclear Generating Station Post Office Box 388 Forked River, New Jersey 08731                                                                   '
Shaw, Pittman, Potts and Trowbridge c/o U.S. NRC l
l
1800 M Street, N.W.
_ _ _ _ . _ _ -        --    ..}}
Post Office Box 445 Washington, D.C.
20036 Forked River, New Jersey 08731 l
J.B. Liberman, Esquire Comissioner Bishop, Liberman, Cook, et al.
New Jersey Department of Energy 1155 Avenue of the Americas 101 Comerce Street New York, New York 10036 Newark, New Jersey 07102 Eugene Fisher, Assistant Director Regional Administrator, Region I Division of Environmental Quality U.S. Nuclear Regulatory Comission Department of Environmental 631 Park Avenue Protection King of Prussia, Pennsylvania 19406 380 Scotch Road Trenton, New Jersey 08628 BWR Licensing Manager GPU Nuclear 100 Interpace Parkway Parsippany, New Jersey 07054 Deputy Attorney General Stato of New Jersey Department of Law and Public Safety 36 West State Street - CN 112 Trenton, New Jersey 08625 Mayor Lacey Township 818 West Lacey Road Forked River, New Jersey 08731 D. G. Holland Licensing Manager Oyster Creek Nuclear Generating Station Post Office Box 388 Forked River, New Jersey 08731 l
..}}

Latest revision as of 04:19, 12 December 2024

Confirms That Licensee Agreed to Withdraw 840925 Request to Revise Tech Spec 4.5.F.1.b Re Inclusion of Addl Isolation Valves Under Type C Testing Requirement of 10CFR50,App J. Notice of Withdrawal of Application Encl
ML20134H544
Person / Time
Site: Oyster Creek
Issue date: 08/26/1985
From: Zwolinski J
Office of Nuclear Reactor Regulation
To: Fiedler P
GENERAL PUBLIC UTILITIES CORP.
Shared Package
ML20134H547 List:
References
LSO5-85-008-029, LSO5-85-8-29, NUDOCS 8508290030
Download: ML20134H544 (3)


Text

'

Docket No. 50-219 Mr. P. B. Fiedler Vice President and Director Oyster Creek Nuclear Generating Station Post Office Box 388 Forked River, New Jersey 08731

Dear Mr. Fiedler:

SUBJECT:

COMBINED LEAKAGE RATE FOR CONTAINMENT PENETRATIONS AND ISOLATION VALVES Re:

Oyster Creek Nuclear Generating Station By letter dated September 25, 1984, GPUNuclear(thelicensee) proposed a change to Section 4.5, Containment, Surveillance Requirements, of the Appendix A Technical Specifications (TS). The change was to revise TS 4.5.F.1.b to accommodate the inclusion of additional isolation valves under the Type C testing requirement of Appendix J to 10 CFR Part 50 and to revise the acceptance criteria for all containment penetrations and isolation valves subject to Type B and Type C testing.

Since receipt of the licensee's submittal, the staff has had discussions with the licensee on the proposed TS 4.5.F.1.b and the licensee has decided to submit a new proposed technical specification to the staff in this area.

In the staff's June / July Progress Review meeting with the licensee on July 31 and August 1, 1985, the licensee agreed to withdraw its September 25, 1984, request.

This closes out the staff's action this submittal.

A copy of the enclosed Notice of Withdrawal of Application for Amendment is being forwarded to the Federal Register for publication.

Sincerely, Ori,inal sbucd by John A. Zwolinski, Chief Operating Reactors Branch No. 5 Division of Licensing

Enclosure:

DISTRIBUTION Federal Register Notice Docket File Edordan OELD NRC PDR BGrimes RDigos w/TACS cc w/ enclosure:

Local PDR JPartlow ACRS (10)

See next page ORB #5 Reading JDonohew JZwolinski HThompson CJamerson C

DL:0RB#5 DL:0RB#5 q3 D

DL:0RB#5 JDonohew:tm CJamerson JZwol nski J

08A9/85 08/i /85

/f/85 08/) '/85 g

3 hohk jj {6 I

I I

PDk

/

UNITED STATES 8

'o,,

NUCLEAR REGULATORY COMMISSION o

I b

y WASHINGTON, D. C. 20555 August 26, 1985 Docket No. 50-219 LSOS-85-08-029 Mr. P. B. Fiedler Vice President and Director Oyster Creek Nuclear Generating Station Post Office Box 388 Forked River New Jersey 08731

Dear Mr. Fiedler:

SUBJECT:

COMBINED LEAKAGE RATE FOR CONTAINMENT PENETRATIONS AND ISOLATION VALVES Re:

Oyster Creek Nuclear Generating Station By letter dated September 25, 1984, GPU Nuclear (the licensee) proposed a change to Section 4.5 Containment, Surveillance Requirements, of the Appendix A Technical Specifications (TS). The change was to revise TS 4.5.F.1.b to acconnodate the inclusion of additional isolation valves under the Type C testing requirement of Appendix J to 10 CFR Part 50 and to revise the acceptance criteria for all containment penetrations and isolation valves subject to Type 8 and Type C testing. Since receipt of the licensee's submittal, the staff has had discussions with the licensee on the proposed TS 4.5.F.1.b and the licensee has decided to submit a new proposed technical specification to the staff in this area.

Inthestaff'sJune/Jul[ProgressReviewmeetingwiththelicenseeonJuly31 and August 1,1985, the licensee agreed to withdraw its September 25, 1984, request. This closes out the staff's action this submittal.

A copy of the enclosed Notice of Withdrawal of Application for Amendment is being forwarded to the Federal Register for publication.

Sincerely.

l

\\

e John A. Zwolinski, Chief Oper ing Reactors Branch No. 5 Division of Licensing

Enclosure:

Federal Register Notice cc w/ enclosure:

See next page

l.-

l Mr. P. B. Fiedler Oyster Creek Nuclear i

Oyster Creek Nuclear Generating Station Generating Station cc:

G. F. Trowbridge, Esquire Resident Inspector l

Shaw, Pittman, Potts and Trowbridge c/o U.S. NRC l

1800 M Street, N.W.

Post Office Box 445 Washington, D.C.

20036 Forked River, New Jersey 08731 l

J.B. Liberman, Esquire Comissioner Bishop, Liberman, Cook, et al.

New Jersey Department of Energy 1155 Avenue of the Americas 101 Comerce Street New York, New York 10036 Newark, New Jersey 07102 Eugene Fisher, Assistant Director Regional Administrator, Region I Division of Environmental Quality U.S. Nuclear Regulatory Comission Department of Environmental 631 Park Avenue Protection King of Prussia, Pennsylvania 19406 380 Scotch Road Trenton, New Jersey 08628 BWR Licensing Manager GPU Nuclear 100 Interpace Parkway Parsippany, New Jersey 07054 Deputy Attorney General Stato of New Jersey Department of Law and Public Safety 36 West State Street - CN 112 Trenton, New Jersey 08625 Mayor Lacey Township 818 West Lacey Road Forked River, New Jersey 08731 D. G. Holland Licensing Manager Oyster Creek Nuclear Generating Station Post Office Box 388 Forked River, New Jersey 08731 l

..