ML033490389

From kanterella
Jump to navigation Jump to search

Correction, Issuance of Amendment No. 165 Re. One-Time Extension of Steam Generator Inspection Interval
ML033490389
Person / Time
Site: Summer South Carolina Electric & Gas Company icon.png
Issue date: 12/15/2003
From: Cotton K
NRC/NRR/DLPM/LPD2
To: Byrne S
South Carolina Electric & Gas Co
Cotton K, NRR/DLPM, 415-1438
Shared Package
ML033490314 List:
References
TAC MB7312
Download: ML033490389 (4)


Text

December 15, 2003 Mr. Stephen A. Byrne Senior Vice President, Nuclear Operations South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88 Jenkinsville, South Carolina 29065

SUBJECT:

VIRGIL C. SUMMER NUCLEAR STATION, UNIT NO. 1 - CORRECTION TO AMENDMENT NO. 165 REGARDING REQUEST FOR A ONE-TIME EXTENSION OF THE STEAM GENERATOR INSPECTION FREQUENCY (TAC NO. MB7312 )

Dear Mr. Byrne:

On October 29, 2003, the Nuclear Regulatory Commission issued Amendment No. 165 to Facility Operating License No. NPF-12 for the Virgil C. Summer Nuclear Station, Unit No. 1.

The amendment changed the Technical Specifications (TSs) in response to your application dated January 14, 2003, as supplemented by letters dated July 1, and August 20, 2003.

This amendment revised TS 4.4.5.3.a, maximum inspection interval from 40 calendar months to 58 calendar months after two consecutive inspections which were classified as C-1.

The amendment provided an attachment page that listed the pages to be removed from, and the new pages to be inserted in, the TSs. Page Nos. 3/4 4-19, B 3/4 4-3, B 3/4 4-5 were inadvertently left off this sheet and the pages were not included in the October 29, 2003, amendment. Enclosed are the corrected remove/insert page and the TS pages to be inserted in the amendment. We regret any inconvenience this may have caused.

Sincerely,

/RA/

Karen R. Cotton, Project Manager, Section 1 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-395

Enclosures:

1. Remove/Insert Page
2. TS Pages cc w/enclosures: See next page

ML033490389 NRR-058 OFFICE PM:PDII/S1 LA:PDII/S2 SC:PDII/S1 NAME KCotton:sab BClayton JNakoski DATE 12/11/03 12/10/03 12/15/03

ATTACHMENT TO LICENSE AMENDMENT NO. 165 TO FACILITY OPERATING LICENSE NO. NPF-12 DOCKET NO. 50-395 Replace the following pages of the Appendix A Technical Specifications with the attached revised pages. The revised pages are identified by an amendment number and contain marginal lines indicating the areas of change.

Remove Pages Insert Pages 3/4 4-13 3/4 4-13 3/4 4-19 3/4 4-19 B 3/4 4-3 B 3/4 4-3 B 3/4 4-5 B 3/4 4-5

Mr. Stephen A. Byrne VIRGIL C. SUMMER NUCLEAR STATION South Carolina Electric & Gas Company cc:

Mr. R. J. White Nuclear Coordinator S.C. Public Service Authority c/o Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 802 Jenkinsville, South Carolina 29065 Resident Inspector/Summer NPS c/o U.S. Nuclear Regulatory Commission 576 Stairway Road Jenkinsville, South Carolina 29065 Chairman, Fairfield County Council Drawer 60 Winnsboro, South Carolina 29180 Mr. Henry Porter, Assistant Director Division of Waste Management Bureau of Land & Waste Management Dept. of Health & Environmental Control 2600 Bull Street Columbia, South Carolina 29201 Mr. Jeffrey B. Archie, General Manager Nuclear Plant Operations South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 300 Jenkinsville, South Carolina 29065 Mr. Ronald B. Clary, Manager Nuclear Licensing South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 830 Jenkinsville, South Carolina 29065 Ms. Kathryn M. Sutton, Esquire Winston & Strawn Law Firm 1400 L Street, NW Washington, DC 20005-3502