BSEP 05-0015, Implementation Schedule for Hydrogen and Oxygen Analyzer Requirements Amendment

From kanterella
Revision as of 21:07, 23 December 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Implementation Schedule for Hydrogen and Oxygen Analyzer Requirements Amendment
ML050330130
Person / Time
Site: Brunswick  Duke Energy icon.png
Issue date: 01/26/2005
From: Gannon C
Progress Energy Carolinas
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
BSEP 05-0015
Download: ML050330130 (2)


Text

Progress Energy Cornelius J. Gannon Vice President Brunswick Nuclear Plant Progress Energy Carolinas, Inc.

JAN 2 6 2005 SERIAL: BSEP 05-0015 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001

Subject:

Brunswick Steam Electric Plant, Unit Nos. 1 and 2 Docket Nos. 50-325 and 50-324/License Nos. DPR-71 and DPR-62 Implementation Schedule for Hydrogen and Oxygen Analyzer Requirements Amendment

Reference:

Letter from Cornelius J. Gannon to the U. S. Nuclear Regulatory Commission (Serial: BSEP 04-0098), "Request for License Amendments -

Hydrogen And Oxygen Analyzer Requirements Consolidated Line Item Improvement Process (TSTF-447, Revision 1)," dated July 26, 2004 (ML042180205)

Ladies and Gentlemen:

On July 26, 2004, Carolina Power & Light Company, now doing businesses as Progress Energy Carolinas, Inc. (PEC), requested license amendments to delete the Technical Specification requirements for hydrogen and oxygen analyzers contained in Section 3.3.3.1, "Post Accident Monitoring (PAM) Instrumentation." The proposed amendments requested an implementation period of 90 days from the date of approval. In order to avoid potential resource conflicts during the upcoming Unit 2 refueling outage, PEC requests an implementation period of 120 days from the date of approval versus the originally requested 90 day period.

Please refer any questions regarding this submittal to Mr. Edward T. ONeil, Manager - Support Services, at (910) 457-3512.

Sincerely, i

Cornelius J. Gannon MAT/mat P.O.Box 10429 Southport, NC 28461 T> 910.457.3698

,A-o1 F> 910.457.2803

q . 6 Document Control Desk BSEP 05-0015 / Page 2 Timothy P. Cleary, having been first duly swom, did depose and say that the information contained herein is true and correct to the best of his information, knowledge and belief; and the sources of his information are officers, employees, and agents of Carolina Power &

Light Company.

Notary (Seal) . --

My commission expires: 5 cc:

U. S. Nuclear Regulatory Commission, Region H ATIN: Dr. William D. Travers, Regional Administrator Sam Nunn Atlanta Federal Center 61 Forsyth Street, SW, Suite 23T85 Atlanta, GA 30303-8931 U. S. Nuclear Regulatory Commission ATTN: Mr. Eugene M. DiPaolo, NRC Senior Resident Inspector 8470 River Road Southport, NC 28461-8869 U. S. Nuclear Regulatory Commission (Electronic Copy Only)

ATMN: Ms. Brenda L. Mozafari (Mail Stop OWFN 8G9) 11555 Rockville Pike Rockville, MD 20852-2738 Ms. Jo A. Sanford Chair - North Carolina Utilities Commission P.O. Box 29510 Raleigh, NC 27626-0510 Ms. Beverly 0. Hall, Section Chief Radiation Protection Section, Division of Environmental Health North Carolina Department of Environment and Natural Resources 3825 Barrett Drive Raleigh, NC 27609-7221