|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217M0721999-10-19019 October 1999 Forwards NRC Rept Number 17, Requal Tracking Rept from Operator Licensing Tracking Sys.Rept Was Used by NRC to Schedule Requalification Exam for Operators & Record Pass Dates ML20217D8361999-10-11011 October 1999 Provides NRC with Summary of Activities at TMI-2 During 3rd Quarter of 1999 ML20217F8271999-10-0707 October 1999 Forwards Pmpr 99-13, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828- 0924.Diskette Containing Pmpr in Wordperfect 8 Is Encl. All Variances Are Expressed with Regard to Current Plans ML20212L1831999-10-0101 October 1999 Responds to Recent Ltr to Wd Travers Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Performance of Millstone to Ensure Adequate Protection to Public Health ML20212L2081999-10-0101 October 1999 Responds to Recent Ltrs to President Wj Clinton,Chairman Jackson & Commissioners & Wd Travers,Expressing Concerns Re Millstone NPPs & Continued Lack of Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance ML20212K1241999-10-0101 October 1999 Responds to Recent Ltrs to Chairman Jackson,Commissioners & Wd Travers,Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performace of Millstone to Ensure That Public Health & Safety,Adequately Protected ML20212L1971999-10-0101 October 1999 Responds to Recent Ltr to Chairman Jackson & Commissioners Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance to Ensure Public Health & Safety ML20212J9991999-10-0101 October 1999 Responds to Recent Ltr to President Clinton,H Clinton, Chairman Jackson &/Or Wd Travers Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performance of Plant to Ensure That Public Health & Safety Adequately Protected ML20212L0061999-10-0101 October 1999 Discusses GL 97-06 Issued by NRC on 971231 & Gpu Response for Three Mile Island .Staff Reviewed Response & Found No New Concerns with Condition of SG Internals or with Insp Practices Used to Detect Degradation of SG Internals ML20212L2171999-10-0101 October 1999 Responds to Recent Ltr to President Wj Clinton,Chairman Jackson & Commissioners,Wd Travers & Ferc,Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island ML20212K8771999-09-30030 September 1999 Informs of Completion of mid-cycle PPR of Three Mile Island on 990913.No Areas Identified in Which Licensee Performance Warranted Addl Insp Beyond Core Insp Program.Provides Historical Listing of Plant Issues & Insp Schedule ML20212K8551999-09-30030 September 1999 Informs That During 990921 Telcon Between P Bissett & F Kacinko,Arrangements Were Made for Administration of Licensing Exams at Facility During Wk of 000214.Outlines Should Be Provided to NRC by 991122 ML20216J6581999-09-28028 September 1999 Provides Info as Requested of Licensees by NRC in Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Exams ML20212J0011999-09-27027 September 1999 Forwards Insp Rept 50-289/99-07 on 990828.No Violations Noted ML20212E1971999-09-16016 September 1999 Forwards Rev 11 of Gpu Nuclear Operational QAP, Reflecting Organizational Change in Which Functions & Responsibilities of Nuclear Safety & Technical Support Div Were Assigned to Other Divisions ML20212A2101999-09-13013 September 1999 Forwards Rev 3 of Gpu Nuclear Post-Defueling Monitored Storage QAP for Three Mile Island Unit 2, Including Changes Made During 1998.Description of Changes Provided on Page 2 ML20216G4151999-09-0909 September 1999 Forwards Pmpr 99-12, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990731- 0827.All Variances Expressed with Regard to Current Operations Plans ML20211M5861999-09-0202 September 1999 Forwards non-proprietary & Proprietary Response to NRC 990708 RAI Re TS Change Request 272,reactor Coolant Sys Coolant Activity.Proprietary Encl Withheld ML20211M6591999-09-0101 September 1999 Forwards Errata Page to 990729 Suppl to TS Change Request 274,to Reflect Proposed Changes Requested by . Page Transmitted by Submitted in Error ML20211L2401999-09-0101 September 1999 Submits Response to NRC AL 99-02, Operator Reactor Licensing Action Estimates ML20211H3731999-08-27027 August 1999 Responds to NRC 990810 RAI Re TMI LAR 285 & TMI-2 LAR 77 Re Changes Reflecting Storage of TMI-1 Radioactive Matls in TMI-2 Facility.Revised License Page mark-up,incorporating Response,Encl ML20211H4001999-08-27027 August 1999 Responds to NRC 990810 RAI Re TMI-1 LAR 285 & TMI-2 LAR 77 Re Changes to Clarify Authority to Possess Radioactive Matls Without Unit Distinction.Revised License Page mark-up, Incorporating Response Encl ML20211K2391999-08-23023 August 1999 Forwards fitness-for-duty Performance Data Repts for TMI, Oyster Creek & Corporate Headquarters Located in Parsippany, Nj ML20211H5041999-08-20020 August 1999 Forwards Proprietary & non-proprietary Rept MPR-1820,rev 1, TMI Nuclear Generating Station OTSG Kinetic Expansion Insp Criteria Analysis. Affidavit Encl.Proprietary Rept Wihheld 05000289/LER-1999-007, Forwards LER 99-007-01 Re Increasing Failure Rate of ESAS Relays.Rept Supplements Preliminary Info Re Determination of Root Cause & Long Term Corrective Actions.Changes Made for Supplement Are Indicated in Bold Typeface1999-08-20020 August 1999 Forwards LER 99-007-01 Re Increasing Failure Rate of ESAS Relays.Rept Supplements Preliminary Info Re Determination of Root Cause & Long Term Corrective Actions.Changes Made for Supplement Are Indicated in Bold Typeface ML20211A4261999-08-19019 August 1999 Forwards Insp Rept 50-289/99-04 on 990606-0717.Two Severity Level 4 Violations Occurred & Being Treated as Noncited Violations ML20211H3571999-08-19019 August 1999 Forwards Itemized Response to NRC 990712 RAI Re TS Change Request 248 Re Remote Shutdown Sys,Submitted on 981019 ML20211A3931999-08-12012 August 1999 Requests NRC Concurrence with Ongoing Analytical Approach as Described in Attachment,Which Is Being Utilized by Gpu Nuclear to Support Detailed License Amend Request to Revise Design Basis for TMI-1 Pressurizer Supports ML20210R4691999-08-11011 August 1999 Forwards Update 3 to Post-Defueling Monitored Storage SAR, for TMI-2.Update 3 Revises SAR to Reflect Current Plant Configuration & Includes Minor Editorial Changes & Corrections.Revised Pages on List of Effective Pages ML20210N7601999-08-10010 August 1999 Informs That NRC Staff Reviewed Applications Dtd 990629, Which Requested Review & Approval to Allow Authority to Possess Radioactive Matl Without Unit Distinction Between Units 1 & 2.Forwards RAI Re License Amend Request 285 ML20210N7191999-08-0606 August 1999 Forwards Notice of Partial Denial of Amend to FOL & Opportunity for Hearing Re Proposed Change to TS 3.1.12.3 to Add LCO That Would Allow Continued HPI Operation ML20210L3831999-07-30030 July 1999 Responds to NRC 990617 RAI Re OTSG Kinetic Expansion Region Insp Acceptance Criteria That Was Used for Dispositioning Indications During Cycle 12 Refueling (12R) Outage ML20210K7371999-07-30030 July 1999 Forwards Rev 2 to 86-5002073-02, Summary Rept for Bwog 20% Tp LOCA, Which Corrects Evaluation Model for Mk-B9 non- Mixing Vane Grid Previously Reported in Util to Nrc,Per 10CFR50.46 ML20210L1151999-07-28028 July 1999 Confirms Two Senior Management Changes Made within Amergen Energy Co,Per Proposed License Transfer & Conforming Administrative License Amends for TMI-1 05000289/LER-1999-009, Forwards LER 99-009-00 Re 990626 Event Involving Partial Loss of Offsite Power & Subsequent Automatic Start of EDG 1A.Commitments Made by Util Are Contained in long-term Corrective Actions Section1999-07-22022 July 1999 Forwards LER 99-009-00 Re 990626 Event Involving Partial Loss of Offsite Power & Subsequent Automatic Start of EDG 1A.Commitments Made by Util Are Contained in long-term Corrective Actions Section ML20216D4001999-07-22022 July 1999 Provides Summary of Activities at TMI-2 During 2nd Quarter of 1999 ML20210B8231999-07-21021 July 1999 Forwards Exemption from Certain Requirements of 10CFR50.54(w) for Three Mile Island Nuclear Station,Unit 2 in Response to Licensee Application Dtd 990309,requesting Reduction in Amount of Insurance for Unit to Amount Listed ML20210G9471999-07-15015 July 1999 Forwards Pmpr 99-10, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605- 0702.Diskette Containing Pmpr in Wordperfect 8 Format Is Also Encl ML20209H9401999-07-15015 July 1999 Forwards Copy of Environ Assessment & Findings of No Significant Impact Re Application for Exemption Dtd 990309. Proposed Exemption Would Reduce Amount of Insurance for Onsite Property Damage Coverage as Listed ML20209G2451999-07-15015 July 1999 Advises That Suppl Info in Support of Proposed License Transfer & Conforming Adminstrative License Amends,Submitted in & Affidavit,Marked Proprietary,Will Be Withheld from Public Disclosure,Per 10CFR2.790(b)(5) ML20212K1701999-07-13013 July 1999 Submits Concerns Re Millstone & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Should Provide Adequate Emergency Planning in Case of Radiological Accident ML20216D9861999-07-12012 July 1999 Forwards RAI Re 981019 Application Request for Review & Approval of Operability & SRs for Remote Shutdown Sys. Response Requested within 30 Days of Receipt of Ltr ML20209G5861999-07-0909 July 1999 Forwards Insp Rept 50-289/99-05 on 990510-28.No Violations Noted ML20209F2571999-07-0909 July 1999 Forwards Staff Evaluation Rept of Individual Plant Exam of External Events Submittal on Three Mile Nuclear Station, Unit 1 ML20209D8451999-07-0808 July 1999 Forwards Insp Rept 50-289/99-06 on 990608-11.No Violations Noted.Overall Performance of ERO Very Good & Demonstrated, with Reasonable Assurance,That Onsite Emergency Plans Adequate & That Util Capable of Implementing Plan ML20209D6291999-07-0808 July 1999 Forwards Notice of Withdrawal & Corrected TS Pages 3-21 & 4-9 for Amend 211 & 4-5a,4-38 & 6-3 for Amend 212,which Was Issued in Error.Amends Failed to Reflect Previously Changes Granted by Amends 203 & 204 ML20209D5141999-07-0808 July 1999 Forwards RAI Re 981019 Application & Suppl ,which Requested Review & Approval of Revised Rc Allowable Dose Equivalent I-131 Activity Limit with Max Dose Equivalent Limit of 1.0 Uci/Gram.Response Requested within 30 Days 05000289/LER-1999-008, Forwards LER 99-008-00 Re Discovery of Degraded But Operable Condition of RB Emergency Cooling Sys.Condition Did Not Adversely Affect Health & Safety of Public1999-07-0202 July 1999 Forwards LER 99-008-00 Re Discovery of Degraded But Operable Condition of RB Emergency Cooling Sys.Condition Did Not Adversely Affect Health & Safety of Public ML20196J3981999-07-0101 July 1999 Responds to GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Npps. Y2K Readiness Disclosure for TMI-1 Encl ML20209C1131999-07-0101 July 1999 Forwards Signed Agreement as Proposed in NRC Requesting Gpu Nuclear Consent in Incorporate TMI-1 Thermo Lag Fire Barrier Final Corrective Action Completion Schedule Commitment of 000630 Into Co Modifying License 1999-09-09
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217D8361999-10-11011 October 1999 Provides NRC with Summary of Activities at TMI-2 During 3rd Quarter of 1999 ML20217F8271999-10-0707 October 1999 Forwards Pmpr 99-13, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828- 0924.Diskette Containing Pmpr in Wordperfect 8 Is Encl. All Variances Are Expressed with Regard to Current Plans ML20216J6581999-09-28028 September 1999 Provides Info as Requested of Licensees by NRC in Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Exams ML20212E1971999-09-16016 September 1999 Forwards Rev 11 of Gpu Nuclear Operational QAP, Reflecting Organizational Change in Which Functions & Responsibilities of Nuclear Safety & Technical Support Div Were Assigned to Other Divisions ML20212A2101999-09-13013 September 1999 Forwards Rev 3 of Gpu Nuclear Post-Defueling Monitored Storage QAP for Three Mile Island Unit 2, Including Changes Made During 1998.Description of Changes Provided on Page 2 ML20216G4151999-09-0909 September 1999 Forwards Pmpr 99-12, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990731- 0827.All Variances Expressed with Regard to Current Operations Plans ML20211M5861999-09-0202 September 1999 Forwards non-proprietary & Proprietary Response to NRC 990708 RAI Re TS Change Request 272,reactor Coolant Sys Coolant Activity.Proprietary Encl Withheld ML20211M6591999-09-0101 September 1999 Forwards Errata Page to 990729 Suppl to TS Change Request 274,to Reflect Proposed Changes Requested by . Page Transmitted by Submitted in Error ML20211L2401999-09-0101 September 1999 Submits Response to NRC AL 99-02, Operator Reactor Licensing Action Estimates ML20211H3731999-08-27027 August 1999 Responds to NRC 990810 RAI Re TMI LAR 285 & TMI-2 LAR 77 Re Changes Reflecting Storage of TMI-1 Radioactive Matls in TMI-2 Facility.Revised License Page mark-up,incorporating Response,Encl ML20211H4001999-08-27027 August 1999 Responds to NRC 990810 RAI Re TMI-1 LAR 285 & TMI-2 LAR 77 Re Changes to Clarify Authority to Possess Radioactive Matls Without Unit Distinction.Revised License Page mark-up, Incorporating Response Encl ML20211K2391999-08-23023 August 1999 Forwards fitness-for-duty Performance Data Repts for TMI, Oyster Creek & Corporate Headquarters Located in Parsippany, Nj 05000289/LER-1999-007, Forwards LER 99-007-01 Re Increasing Failure Rate of ESAS Relays.Rept Supplements Preliminary Info Re Determination of Root Cause & Long Term Corrective Actions.Changes Made for Supplement Are Indicated in Bold Typeface1999-08-20020 August 1999 Forwards LER 99-007-01 Re Increasing Failure Rate of ESAS Relays.Rept Supplements Preliminary Info Re Determination of Root Cause & Long Term Corrective Actions.Changes Made for Supplement Are Indicated in Bold Typeface ML20211H5041999-08-20020 August 1999 Forwards Proprietary & non-proprietary Rept MPR-1820,rev 1, TMI Nuclear Generating Station OTSG Kinetic Expansion Insp Criteria Analysis. Affidavit Encl.Proprietary Rept Wihheld ML20211H3571999-08-19019 August 1999 Forwards Itemized Response to NRC 990712 RAI Re TS Change Request 248 Re Remote Shutdown Sys,Submitted on 981019 ML20211A3931999-08-12012 August 1999 Requests NRC Concurrence with Ongoing Analytical Approach as Described in Attachment,Which Is Being Utilized by Gpu Nuclear to Support Detailed License Amend Request to Revise Design Basis for TMI-1 Pressurizer Supports ML20210R4691999-08-11011 August 1999 Forwards Update 3 to Post-Defueling Monitored Storage SAR, for TMI-2.Update 3 Revises SAR to Reflect Current Plant Configuration & Includes Minor Editorial Changes & Corrections.Revised Pages on List of Effective Pages ML20210L3831999-07-30030 July 1999 Responds to NRC 990617 RAI Re OTSG Kinetic Expansion Region Insp Acceptance Criteria That Was Used for Dispositioning Indications During Cycle 12 Refueling (12R) Outage ML20210K7371999-07-30030 July 1999 Forwards Rev 2 to 86-5002073-02, Summary Rept for Bwog 20% Tp LOCA, Which Corrects Evaluation Model for Mk-B9 non- Mixing Vane Grid Previously Reported in Util to Nrc,Per 10CFR50.46 ML20210L1151999-07-28028 July 1999 Confirms Two Senior Management Changes Made within Amergen Energy Co,Per Proposed License Transfer & Conforming Administrative License Amends for TMI-1 05000289/LER-1999-009, Forwards LER 99-009-00 Re 990626 Event Involving Partial Loss of Offsite Power & Subsequent Automatic Start of EDG 1A.Commitments Made by Util Are Contained in long-term Corrective Actions Section1999-07-22022 July 1999 Forwards LER 99-009-00 Re 990626 Event Involving Partial Loss of Offsite Power & Subsequent Automatic Start of EDG 1A.Commitments Made by Util Are Contained in long-term Corrective Actions Section ML20216D4001999-07-22022 July 1999 Provides Summary of Activities at TMI-2 During 2nd Quarter of 1999 ML20210G9471999-07-15015 July 1999 Forwards Pmpr 99-10, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605- 0702.Diskette Containing Pmpr in Wordperfect 8 Format Is Also Encl ML20212K1701999-07-13013 July 1999 Submits Concerns Re Millstone & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Should Provide Adequate Emergency Planning in Case of Radiological Accident 05000289/LER-1999-008, Forwards LER 99-008-00 Re Discovery of Degraded But Operable Condition of RB Emergency Cooling Sys.Condition Did Not Adversely Affect Health & Safety of Public1999-07-0202 July 1999 Forwards LER 99-008-00 Re Discovery of Degraded But Operable Condition of RB Emergency Cooling Sys.Condition Did Not Adversely Affect Health & Safety of Public ML20196J3981999-07-0101 July 1999 Responds to GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Npps. Y2K Readiness Disclosure for TMI-1 Encl ML20209C1131999-07-0101 July 1999 Forwards Signed Agreement as Proposed in NRC Requesting Gpu Nuclear Consent in Incorporate TMI-1 Thermo Lag Fire Barrier Final Corrective Action Completion Schedule Commitment of 000630 Into Co Modifying License ML20196J7651999-06-29029 June 1999 Provides Updated Info Re Loss of Feedwater & Loss of Electric Power Accident Analyses to Support TS Change Request 279 Re Core Protection Safety Limit,As Discussed at 990616 Meeting ML20196J7701999-06-29029 June 1999 Forwards LAR 285 for License DPR-50,clarifying Authority to Possess Radioactive Matls Without Unit Distinction,So That After Transfer of TMI-1 License to Amergen,Radioactive Matls May Continue to Be Moved Between TMI-1 & TMI-2 Units ML20209C0391999-06-29029 June 1999 Forwards LAR 77 to License DPR-73,clarifying Authority to Possess Radioactive Matls Without Unit Distinction,So That After Transfer of TMI-2 License to Amergen,Radioactive Matl May Continue to Be Moved Between TMI-1 & TMI-2 Units ML20196G2061999-06-23023 June 1999 Requests That NRC Update Current Service Lists to Reflect Listed Personnel Changes That Occurred at TMI 05000289/LER-1999-006, Forwards LER 99-006-00,providing Complete Description,Extent of Condition & Actions Taken in Association with Determination of Inability of Pressurizer Support Bolts to Meet FSAR Requirements1999-06-23023 June 1999 Forwards LER 99-006-00,providing Complete Description,Extent of Condition & Actions Taken in Association with Determination of Inability of Pressurizer Support Bolts to Meet FSAR Requirements ML20196D2171999-06-17017 June 1999 Forwards Pmpr 99-9, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990508- 0604.New Summary Personnel Table Was Added to Rept Period.Matl Scientist Joined Staff Period ML20196A0431999-06-15015 June 1999 Providess Notification That Design Verification Activities Related to Calculations Supporting Analytical Values Identified in Gpu Nuclear Ltr to NRC Has Been Completed 05000289/LER-1999-004, Forwards LER 99-004-00,re Discovery of Emergency FW Pump Bearing Failure During Performance of Oil Change on 990510. Event Was Determined Reportable IAW 10CFR50.73,since Pump Was Determined to Be Inoperable Longer than TS AOT1999-06-0909 June 1999 Forwards LER 99-004-00,re Discovery of Emergency FW Pump Bearing Failure During Performance of Oil Change on 990510. Event Was Determined Reportable IAW 10CFR50.73,since Pump Was Determined to Be Inoperable Longer than TS AOT ML20212K2541999-06-0808 June 1999 Submits Concerns Re Millstone NPP & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Requests That NRC Provide Adequate Emergency Planning in Case of Radiological Accident ML20212K2671999-06-0808 June 1999 Submits Concerns Re Millstone NPP & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Requests That NRC Provide Adequate Emergency Planning in Case of Radiological Accident ML20195E2751999-06-0404 June 1999 Informs That PCTs & LOCA Lhr Limits Submitted in Util Ltr for LOCA Reanalysis Performed in Support of TMI-1 20% Tube Plugging Amend Request Have Been Revised.Revised PCT & LOCA Lhr Limit Values Are Provided on Encl Table 1 ML20195E3281999-06-0404 June 1999 Forwards Application for Amend to License DPR-50,modifying Conditions Which Allow Reduction in Number of Means for Maintaining Decay Heat Removal Capability During Shutdown Conditions ML20195C5721999-06-0202 June 1999 Forwards Description of Gpu Nuclear Plans for Corrective Actions for 1 H Fire Barriers in Fire Zones AB-FZ-3,AB-FZ-5, AB-FZ-7,FH-FZ-2 & Previous Commitments for Fire Zones CB-FA-1 & FH-FZ-6 ML20207E2561999-05-25025 May 1999 Submits 30-day Written Rept on Significant PCT Change in ECCS Analyses at TMI-1 ML20195B2461999-05-21021 May 1999 Forwards Itemized Response to NRC 990506 RAI for TS Change Request 279 Re Core Protection Safety Limit ML20206R6461999-05-13013 May 1999 Forwards Rev 39 of Modified Amended Physical Security Plan for TMI 05000289/LER-1999-003, Forwards LER 99-003-00, Discovery of Condition Outside UFSAR Design Basis for CR Habitability, Which Was Determined Reportable on 990310.Rept Is Being Submitted Four Weeks Later than Required,Per Discussion with NRC1999-05-0707 May 1999 Forwards LER 99-003-00, Discovery of Condition Outside UFSAR Design Basis for CR Habitability, Which Was Determined Reportable on 990310.Rept Is Being Submitted Four Weeks Later than Required,Per Discussion with NRC ML20206K6301999-05-0707 May 1999 Provides Addl Info Re TMI-1 LOFW Accident re-analysis Assumptions for 20% Average SG Tube Plugging as Discussed on 990421 ML20206H0781999-04-30030 April 1999 Forwards Rev 0 to 1092, TMI Emergency Plan. Summary of Changes Encl ML20206J4811999-04-30030 April 1999 Provides Summary of Activities at TMI-2 During First Quarter of 1999.TMI-2 RB Was Not Inspected During Quarter.Routine Radiological Surveys of Auxiliary & Fuel Handling Bldgs Did Not Identify Any Significant Adverse Trends ML20206E4121999-04-27027 April 1999 Requests That TS Change Request 257 Be Withdrawn ML20206C5211999-04-23023 April 1999 Requests Mod to Encl Indemnity Agreement Number B-64,on Behalf of Gpu & Affiliates,Meed,Jcpl,Penelec & Amergen Energy Co,Llc.Ltr Supersedes & Withdraws 990405 Request Submitted to NRC ML20206C8261999-04-22022 April 1999 Submits Financial Info IAW Requirements of 10CFR50.71(b) & 10CFR140.21 1999-09-09
[Table view] |
Text
. _ . _ . ._ . . . _ . . m - ._. . . _ _ . _ _ _ . _ _ _ .__ _ _ _ . . - . _ _ . _
s i
l GPU Nuclear, Inc.
A Route 441 South NUCLEAR Post Office Box 480 Middletown, PA 17057-0480 Tel 717 944-7621 i
October 03, 1996 l 6710-96-2317 ,
i U.S. Nuclear Regulatory Commission ;
Attn: Document Control Desk Washington, DC 20555 l
Dear Sir:
l 1
Subject:
Three Mile Island Nuclear Station, Unit 1 (TMI-1) j Operating License No. DPR 50 Docket No. 50-289 Errata to Technical Specification Change Request No. 257 in accordance with 10 CFR 50.4(b)(1), enclosed are errata to TMI-l Technical Specification Change Request (TSCR) No. 257. The purpose of these errata are to add a revised table of contents and to make minor editorial corrections. The addition of a revised table of contents and
- errata are solely editorial in nature. They do not change or impact upon the original"No Significant Hazards Considerations" evaluation. Therefore, only the added and corrected pages i of the revised TSCR 257 are being submitted.
1 Also e iclosed is a Certificate of Service for this request, certifying service to the chief executives of the . township and county in which the facilities are located, as well as the designated official of ;
i the CMamor. wealth of Pennsylvania, Bureau of Radiation Protection. '
i I
Sincerely, fe J. Knubel
! Vice President and Director, TMI i
JSS
Enclosures:
- 1) Revised TMI-1 Technical Specifications Change Request 257, revised pages for Enclosure 1
- 2) Revised TMI-l Technical Specifications Change Request 257, revised pages for Enclosure 2, Technical Specifications Revised Pages
! 3) Certificate of Service for Revised TMI-l TSCR 257 cc: Region 1 Administrator TMI l Senior Project Manager f I i TMI Senior Resident Inspector 9610090332 961003 PDR ADOCK 05000289 p PDR
. . c.
METROPOLITAN EDISON COMPANY JERSEY CENTRAL POWER AND LIGHT COMPANY PENNSYLVANIA ELECTRIC COMPANY GPU NUCLEAR, Inc.
i l
Three Mile Island Nuclear Station, Unit 1 Operating License No. DPR-50
)
Docket No. 50-289 Technical Specification Change Request No. 257 - Errata i
i COMMONWEALTH OF PENNSYLVANIA )
) SS:
COUNTY OF DAUPHIN )
Errata to Technical Specification Change Request 257 are submitted in support of Licensee's request to change Appendix A to Operating License No. DPR-50 for Three Mile Island Nuclear Station, Unit 1. As part of this request. proposed replacement pages for Appendix A are also included. All statements contained in this submittal have been reviewed, and all such statements made and matters set forth therein are true and correct to the best of my knowledge.
B- /
Vice President and Director, TMI Swom and subscribed before me this ay o h/m .1996.
['Notly Public Notarial Seal Suzanne C. Miklosik, Netary Pub!!c Londonderry Twp., Dauphin County My Corntn ssion Enpires Nov. 22,19'39 Member, Pennsylvania Associa'ivn of Nounes
6710-9ft-2317*
Page 3 of 3 INSTRUCTIONS FOR INCORPOR ATING CII ANGES INTO TSCR 257 fagg Directions Channe Description Enclosure 1, page 1 of 14 Remove old page 1 of 14, Pt gs ii, iii, iv, v, vii,5-9 replace with new page 1 of 14 :Med to list of revised pages; page 5-10 added to list of deleted pages; Figure 5-3 identified as to be deleted.
Enclosure 1, page 3 of 14 Remove old page 3 of 14; added description of deletion replace with new page 3 of 14 of term " restricted area."
Enclosure 1, page 7 of 14 Remove old page 7 of 14; typographical error in 1st replace with new page 7 of 14 sentence of last paragraph corrected (3.11.1 changed to 3.1.13)
Enclosure 1, page 12 of 14 Remove old page 12 of 14; Added justification for replace with new page 12 of deletion of term" restricted !
14 area."
Enclosure 1, page 13 of 14 Remove old page 13 of 14; Pagination change replace with new page 13 of '
14 Enclosure 2 Insert revised table of Incorporates revised table of contents, pages ii, iii, iv, v, vii contents ahead of page 3-10 Enclosure 2, page 3-45 Remove old page 3-45; Change bar added to identify replace with new page 3-45 changes Enclosure 2, page 5-1 Remove old page 5-1; replace Reference to Figure 5-3 with new page 5-1 deleted (Figure 5-3 is proposed to be deleted by TSCR 257). Description of
" restricted area" deleted.
Enclosure 2, page 5-9 Insert tevised page 5-9 after Page revised to refle.ct page 5-4 deletion of page 5-10 which described contents of Figure 5-3
O e O 6710-96-2317 '
ENCLOSURE 1 1
1 l
1 l
l C311-95-2479 i
Enclosure 1 l
Page 1 (corrected) of 14 .
l TECHNICAL SPECIFICATION CH ANGE REOUEST (TSCR) NO. 257 GPU Nuclear requests that the following change be made to the existing TMI-l Technical Specifications (TS):
A. Replacement pages:
ii, iii, iv, v, vii, 3- 10, 3- 18c, 3- 18g, 3-44, 3-45, 3-46, 3-63, 4-5a, 4-9, 4-54, 4-56, 4-59, 5-1,5-2,5-4,5-9 B. Deleted pages:
3- 1 1, 3- 18h, 4-57, 4-60, 4-61, 4-62, 4-63, 4-64, 4-65, 4-66, 4-67, 5-3, 5- 10 C. Deleted Figure 5-3 II. REASON FOR CHANGE The purpose of this TSCR is to incorporate certain improvements from the Revised Standard Technical Specifications (RSTS) for B&W Plants (NUREG-1430) that would allow deletion or i relaxation of selected limiting conditions for operation (LCOs) that do not meet the criteria for technical specifications as set forth in 10 CFR 50.36(c)(2)(ii) and are not reflected in the Revised Standard Technical Specifications (RSTS) for B&W plants delineated in NUREG 1430. The requirements of the deleted LCOs are contained in licensee controlled documents.
This TSCR also proposes to delete the Surveillance Requirements that are related to the LCOs proposed for removal from Technical Specifications. As with the LCOs, the activities required by the Surveillance Requirements are contained in licensee controlled documents in addition, this TSCR proposes to delete from the TMl-1 Technical Specifications design features specifications that are contained in other licensing-basis documents, such as the FS AR and the ODCM, and are not contained in the RSTS for B&W plants delineated in NUREG 1430.
l C311-95-2470-Enclosure 1 Page 3'(corrected) of 14 E. Limiting condition for operation 3.8.5.
Communication during Changes in Core Geometry Deletion in its entirety requirements for direct communication between the control room and the refueling personnel in the Reactor Building whenever changes in core geometry are taking place.
F. Limiting condition for operation 3.10 and Surveillance Requirement 4.13 Sealed Source Leak Testing and Inventory of Miscellaneous Radioactive Sources I
Deletion of limiting condition for operation 3.10 and smveillance requirement 4.13 in i their entirety. Limiting condition for operation and surveillance requirement 4.13 require periodic leak testing and the maintenance of an inventory of miscellanecus radioactive materials sources.
G. Limiting condition for operation 3.16 and Surveillance Requirement 4.17: 1 Shock Suppressors (Snubbers)
Deletion oflimiting condition for operation 3.16 and the related surveillance requirement 4.17 in their entirety. Limiting condition for operation 3.16 specifies l operability requirements for snubbers. i i
H. Design Feature 5.1:
Effluent Release Locations Deletion of the a portion of Section 5.1.1 that describes the locations of gaseous effluent release points and liquid effluent outfalls (as tabularized on page 5-10), and the meteorological tower location (designated as " weather tower" on the figure).
Deletion of reference to figure 5-3 and the description of the "TMI restricted area".
I. Design Feature 5.2 Containment Deletion of Section 5.2 in its entirety. Section 5.2 describes the design features of the containment system relating to operational and public safety.
J. Design Features 5.3.1.2 through 5.3.2.3 Reactor Core and Reactor Coolant System Deletion of subsections 5.3.1.2 through 5.3.2.3 which describe the reactor core and the reactor coolant system.
C311-95-2479' Enclosure 1
' Page 7' (corrected) of 14 The deletion of Surveillance Requirement 4.16 is justified because its related LCO, LCO 3.1.11 is notjustified to be a Technical Specification and is to be deleted.
I.imitine Condition for Operation 3.1.13 and Surveillance Heauirement 4.11 The current TMI-l Technical Specifications limiting condition for operation 3.1.13 requires that sufficient reactor coolar. system (RCS) vent flow paths are operable to vent non-condensable gases to mitigate accidents beyond the design basis for the plant.
The RCS vents are not instrumentation and therefore do not meet Criterion 1 of 10 CFR 50.36(c)(2)(ii). The RCS vents are not a design feature that is an initial condition of a design basis accident and therefore do not meet Criterion 2 of 10 CFR 50.36(c)(2)(ii). The RCS vents can be used to help restore natural circulation conditions following an event in which natural circulation was lost due to non-condensable gas collection. However, design basis events do not generate sufficient non-condensable gasses to block natural circulation. RCS vents are, therefore, not a system or comnonent that is part of the primary success path and do not function to mitigate a design basis accident. Thus, the RCS vents do not meet Criterion 3 of 10 CFR 50.36(c)(2)(ii). The RCS vents have not been shown in operating experience or the TMI-l PRA to be significant to the public health and safety and therefore LCO 3.1.13 does not meet criterion 4 of 10 CFR 50.16(c)(2)(ii)
There is no technical specification that addresses the RCS vent valves in the RSTS contained in NUREG 1430. o The surveillance and opeiation of RCS vent valves do not meet the criteria for a Technical Specification limiting condinon for operation. They are addressed in coritrolled plant procedures. The positioning of the RCS Vent Valves is addressed in TMI-l Operations Prccedure 1103-2, Fill and Vent of the RCS. The in-service testing of the valves that comprise the RCS vent system is addressed in TMI-l Surveillance Procedure 1300-3R, IST of Valves During Shutdown and Remote Indication Check.
The deletion of limiting condition for operation 3.1.13 from the TMI-l Technical Specifications is justified because the LCO does not meet criteria 1 through 4 of 10 CFR 50.36(c)(2)(ii), is not contained in the RSTS of NUREG 1430 and is addressed in controlled plant procedures. The deletion of Sun eillance Requirement 4.11 is justified because its related LCO,3.1.13 is not justified to be a Technical Specification and is to be deleted.
C311-95-2479 Enclosure 1
' Page 12 (corrected) of 14 Desien Feature 5.1.1 The current TMI-l Tecnnical Specifications contain a description of the TMI-1 Site in Specification 5.1.1. The proposed amendment deletes a portion of Specification 5.1.1 that describes the gaseous and liquid effluent release points and the location of the meteorological tower. In addition, the proposed amendment deletes the associated Figure 5-3 and the tables on page 5-10.
There is no design feature regarding the gaseous and liquid effluent release points or the location of the meteorological tower in the RSTS contained in NUREG 1430 The location of the gaseous and liquid effluent release points and the location of the meteorological tower are addressed in the Off-Site Dose Calculation Manual (ODCM) for Three Mile Island Units I and 2, a licensing basis document.
The deletion of the description of the locations of the gaseous and liquid effluent release points and the location of the meteorological tower from Specification 5.1 is justified because there is no corresponding design feature in the RSTS of NUREG 1430 and they are described in another licensing basis document, the ODCM.
The current TMI-l Technical Specifications describe the " restricted area" at TMI in Specification 5.1.1. This description is deleted in its entirety because the fence depicted on Figure 5-3 is now known as the owner-controlled area fence. Also, the i l
term " restricted area"is not used elsewhere in the TMI-l Technical Specifications or in the UFSAR for the purposes of describing a general site area.. There is no term
" restricted area"in the RSTS contained in NUREG 1430.
Desien Feature 5.2 The current TMI-l Technical Specifications contain Specification 5.2, Containment, that describes on a summary level the TMI-l Containment Building. Specification 5.2 mentians the structural properties, systems and components that comprise the Containment Building and how they function together to provide a barrier between the Reactor Building atmosphere and the environment. However, the Specification does not address the performance standards or surveillance tests for the structure, system or co.nponents.
The design features addressed in Technical Specification 5.2 are discussed in equal and greater detail in other licensing basis documents. Technical Specifications 3.6, 3.19,4.4.1,4.4.2, and 4.4.4 specifically discuss the performance standards and surveillance tests for those structures, systems and components that function together to provide a barrier between the Reactor Building atmosphere and the environment .
Specification 5.2 is also redundant to the description of the Containment in Chapter 5 of the TMI-l UFSAR.
There is no design feature in the RSTS of NUREG 1430 that address the Containment Building.
C311-95-2479' Enclosure 1 l
' Page 13 (corrected) of 14 The deletion of Specifier. tion 5.2 is justified because it is redundant to other licensing basis documents and there is no corresponding design feature in the RSTS of NUREG 1430.
Desien Feature 5.3.1.2 throuch 5.3.1.6 The current TMI-l Technical Specifications Design Features 5.3.1.2 through 5.3.1.6 describe the TMI-l reactor core, fuel and control rod assemblies. The proposed amendment deletes all of the information except one sentence in Specification 5.3.1.6 which limits the maximum enrichment to a nominal 5.0 weight percent of U*.
The deletion of Specifications 5.3.1.2 through 5.3.1.5 and the revision of Specification 5.3.1.6 is justified because the sections proposed for deletion are repetitive of information presented in the TMI-l UFSAR and the Specifications 5.3.1.2 through 5.3.1.6 reference Chapter 3 of the UFSAR for detailed information. The Specifications to be deleted do not impose requirements or restrictions on TMI-l that are not contained in other licensing basis documents such as the COLR and the UFSAR.
The Specifications to be deleted are not contained in the RSTS of NUREG 1430. l The deletion of Technical Specifications Design Features 5.3.1.2 through 5.3.1.5 and the modification of Design Feature 5.3.1.6 is justified because they are redundant to information and requirements contained in other licensing basis documents and they are not contained in the RSTS of NUREG 1430.