|
---|
Category:Legal-Affidavit
MONTHYEARML23333A0192023-11-27027 November 2023 Att. K- Bill Powers 2023 Expert Declaration ML23265A5492023-09-22022 September 2023 Transmittal of WCAP-18830-P/NP Turkey Point Fuel Storage Criticality Analysis for 24 Month Cycles to Support a License Amendment Request from FPL - License Amendment Request 277 Updated Spent Fuel Pool Criticality Analysis L-2023-110, Response to Requests for Additional Information Regarding License Amendment Request No. 276, Revise Fire Protection Program in Support of Reactor Coolant Pump Seal Replacement Project2023-08-25025 August 2023 Response to Requests for Additional Information Regarding License Amendment Request No. 276, Revise Fire Protection Program in Support of Reactor Coolant Pump Seal Replacement Project L-2023-069, Response to Requests for Additional Information Regarding License Amendment Request No. 276, Revise Fire Protection Program in Support of Reactor Coolant Pump Seal Replacement Project2023-05-31031 May 2023 Response to Requests for Additional Information Regarding License Amendment Request No. 276, Revise Fire Protection Program in Support of Reactor Coolant Pump Seal Replacement Project L-2023-010, Supplemental Information Regarding License Amendment Request 274, Reactor Protection System, Engineered Safety Features Actuation System, and Nuclear Instrumentation System Replacement Project - Submittal of RPS / ESFAS / Nis2023-02-10010 February 2023 Supplemental Information Regarding License Amendment Request 274, Reactor Protection System, Engineered Safety Features Actuation System, and Nuclear Instrumentation System Replacement Project - Submittal of RPS / ESFAS / Nis L-2023-004, Supplemental Information Regarding License Amendment Request 274, Reactor Protection System, Engineered Safety Features Actuation System, and Nuclear Instrumentation System Replacement Project - Submittal of Huma Factors Results2023-01-17017 January 2023 Supplemental Information Regarding License Amendment Request 274, Reactor Protection System, Engineered Safety Features Actuation System, and Nuclear Instrumentation System Replacement Project - Submittal of Huma Factors Results L-2022-166, Response to Request for Supplemental Information Regarding License Amendment Request 274, Reactor Protection System, Engineered Safety Features Actuation System, and Nuclear Instrumentation System Replacement2022-10-0505 October 2022 Response to Request for Supplemental Information Regarding License Amendment Request 274, Reactor Protection System, Engineered Safety Features Actuation System, and Nuclear Instrumentation System Replacement ML22243A1622022-08-26026 August 2022 Submittal of License Amendment Request 276, Revise Fire Protection Program in Support of Reactor Coolant Pump Seal Replacement Project ML22172A2072022-06-16016 June 2022 Affidavit Dated June 16, 2022 ML22144A3922022-05-18018 May 2022 Affidavit Dated May 18 2022, Executed by Phillip A. Opsal - Framatome (Public Available) L-2022-073, Diversity and Defense-In-Depth Evaluation (D3), Framatome Document No. 51-9324096-0042022-05-0303 May 2022 Diversity and Defense-In-Depth Evaluation (D3), Framatome Document No. 51-9324096-004 L-2022-046, Subsequent License Renewal Application Revision - Documents WCAP-18623-P/NP Revision 1 Submittal2022-04-13013 April 2022 Subsequent License Renewal Application Revision - Documents WCAP-18623-P/NP Revision 1 Submittal ML22101A2042022-04-0606 April 2022 Nextera/Fpl Affidavit for Proprietary Presentation for April 13, 2022 Public Meeting Re Planned Turkey Point Digital Instrumentation and Controls License Amendment Request ML22115A1772022-03-12012 March 2022 Affidavit Dated March 12 2022, Executed by Phillip A. Opsal - Framatome ML22063A4482022-03-0202 March 2022 Nextera/Fpl Affidavit for Proprietary Presentation for March 7, 2022, Public Meeting ML22047A1342022-02-14014 February 2022 Affidavit Dated February 14, 2022, Executed by Paul S. Manzon L-2021-213, Response to Request for Additional Information Regarding License Amendment Request 273, Update Listing of Approved LOCA Methodologies to Adopt Full Spectrum LOCA Methodology2021-11-19019 November 2021 Response to Request for Additional Information Regarding License Amendment Request 273, Update Listing of Approved LOCA Methodologies to Adopt Full Spectrum LOCA Methodology ML21285A1092021-09-16016 September 2021 Enclosure 2: St. Lucie Nuclear Plant, Units 1 and 2, Subsequent Licensee Renewal Application, Revision 1 - Affidavits ML21215A3172021-08-0303 August 2021 Enclosure 2: Affidavits Supporting Withholding Proprietary Information from Public Disclosure ML21200A1572021-07-18018 July 2021 July 18, 2021 - Framatome Affidavit for Nextera/Fpl Meeting Slides for July 22, 2021 Partially Closed Meeting Concerning Control Room Digital Modernization ML21159A1652021-06-0404 June 2021 Affidavit for Nextera Tricon Presentation for Turkey Point 5th Presubmittal Meeting ML21047A2152021-02-16016 February 2021 Affidavit for NRC Presubmittal Meeting Telecon February 18, 2021 Open Meeting - FPL Safety System Replacement Project LAR - Nonproprietary ML21011A2352021-01-11011 January 2021 Affidavit for Slides for January 13, 2021 Presubmittal Meeting with NextEra Concerning Digital I&C L-2020-104, Fifth Ten-Year Inservice Inspection Interval Relief Request No. 7 for Train a and B Component Cooling Water (CCW) Supply and Return Piping2020-09-18018 September 2020 Fifth Ten-Year Inservice Inspection Interval Relief Request No. 7 for Train a and B Component Cooling Water (CCW) Supply and Return Piping L-2020-066, Submittal of WCAP-18452-P, Revision 1, Core Support Barrel and Core Shroud Flaw Analysis2020-04-30030 April 2020 Submittal of WCAP-18452-P, Revision 1, Core Support Barrel and Core Shroud Flaw Analysis L-2019-130, Revised Plant-Specific Evaluation of the Core Support Barrel Spring 2018 Inspection Results2019-08-19019 August 2019 Revised Plant-Specific Evaluation of the Core Support Barrel Spring 2018 Inspection Results L-2019-013, Submittal to NRC Vessels & Internals Integrity Branch of Plant-Specific Evaluation of the Core Support Barrel Spring 2018 Inspection Results2019-02-11011 February 2019 Submittal to NRC Vessels & Internals Integrity Branch of Plant-Specific Evaluation of the Core Support Barrel Spring 2018 Inspection Results L-2018-193, Set 6 Responses to Request for Additional Information (RAI) on Subsequent License Renewal Application Safety Review2018-11-0202 November 2018 Set 6 Responses to Request for Additional Information (RAI) on Subsequent License Renewal Application Safety Review ML18299A1142018-10-24024 October 2018 Subsequent License Renewal Application Safety Review Requests for Additional Information (RAI) Set 4 Responses ML18296A0242018-10-16016 October 2018 Set 3 Response to Request for Additional Information to Subsequent License Renewal Application Safety Review ML18113A1422018-04-10010 April 2018 Enclosure 2 to L-2018-082, Applications for Withholding Proprietary Information from Public Disclosure Per 10 CFR 2.390 (Public Version) L-2018-082, Turkey Point, Units 3 and 4 - Enclosure 2 to L-2018-082, Applications for Withholding Proprietary Information from Public Disclosure Per 10 CFR 2.390 (Public Version)2018-04-10010 April 2018 Turkey Point, Units 3 and 4 - Enclosure 2 to L-2018-082, Applications for Withholding Proprietary Information from Public Disclosure Per 10 CFR 2.390 (Public Version) ML18053A1372018-02-16016 February 2018 Subsequent License Renewal Application - Supplement 2 L-2018-039, License Renewal Application - Supplement 12018-02-0909 February 2018 License Renewal Application - Supplement 1 L-2017-062, Request for Withholding Information from Public Disclosure Subsequent License Renewal Notification2017-03-30030 March 2017 Request for Withholding Information from Public Disclosure Subsequent License Renewal Notification L-2016-202, Notice of Intent to Pursue License Renewal, Request for Withholding from Public Disclosure2017-03-0303 March 2017 Notice of Intent to Pursue License Renewal, Request for Withholding from Public Disclosure L-2016-143, Response to Request for Additional Information for the Proposed Technical Specification Change to Remove the 10 Year Sediment Cleaning of the Fuel Oil Storage Tank and Relocate to Licensee-Controlled Documents2016-07-15015 July 2016 Response to Request for Additional Information for the Proposed Technical Specification Change to Remove the 10 Year Sediment Cleaning of the Fuel Oil Storage Tank and Relocate to Licensee-Controlled Documents ML15356A1842015-12-0808 December 2015 St. Lucie, Unit 2 - RAI Response for Snpb RAI-9 for the Technical Specification LAR and Exemption Request Regarding the Transitioning to Areva Fuel L-2015-279, RAI Response Clarification for SRXB-RAI-1 and Snpb RAI-2 Thru RAI-20 for the Technical Specification LAR and Exemption Request Regarding the Transitioning to Areva Fuel2015-11-0303 November 2015 RAI Response Clarification for SRXB-RAI-1 and Snpb RAI-2 Thru RAI-20 for the Technical Specification LAR and Exemption Request Regarding the Transitioning to Areva Fuel L-2015-189, License Amendment Request 240, Conditional Exemption from End-of-Life Moderator Temperature Coefficient Measurement2015-10-0606 October 2015 License Amendment Request 240, Conditional Exemption from End-of-Life Moderator Temperature Coefficient Measurement ML14079A4452014-03-20020 March 2014 Affidavit of Omar R. Lopez-Santiago Concerning Sace'S Claims Regarding Staff'S Steam Generator Inservice Inspection L-2012-207, Response to NRC Reactor Systems Branch Request for Additional Information Regarding Extended Power Uprate License Amendment Request2012-05-0303 May 2012 Response to NRC Reactor Systems Branch Request for Additional Information Regarding Extended Power Uprate License Amendment Request L-2012-171, Response to NRC Nuclear Performance Branch Request for Additional Information Regarding Extended Power Uprate License Amendment Request2012-04-19019 April 2012 Response to NRC Nuclear Performance Branch Request for Additional Information Regarding Extended Power Uprate License Amendment Request L-2012-075, Response to NRC Mechanical and Civil Engineering Branch (Emcb) Request for Additional Information Regarding Extended Power Uprate License Amendment Request2012-03-0606 March 2012 Response to NRC Mechanical and Civil Engineering Branch (Emcb) Request for Additional Information Regarding Extended Power Uprate License Amendment Request ML12027A0422012-01-12012 January 2012 Westinghouse Input to NRC Frapcon Models Related to the Turkey Point Unit 3 & 4 Extended Power Uprate (EPU) License Amendment Request (LAR) (Cover Letter) L-2011-464, Response to NRC Instrumentation & Controls Branch Request for Additional Information Regarding Extended Power Uprate License Amendment Request2011-11-0101 November 2011 Response to NRC Instrumentation & Controls Branch Request for Additional Information Regarding Extended Power Uprate License Amendment Request L-2011-413, Submittal of Attachment 2, Response to NRC Reactor Systems Branch Request for Additional Information Re Extended Power Uprate License Amendment Request2011-09-29029 September 2011 Submittal of Attachment 2, Response to NRC Reactor Systems Branch Request for Additional Information Re Extended Power Uprate License Amendment Request L-2011-100, Response to NRC Request for Additional Information Regarding Extended Power Uprate License Amendment Request No. 205 and Nuclear Performance and Code Review Issues2011-05-18018 May 2011 Response to NRC Request for Additional Information Regarding Extended Power Uprate License Amendment Request No. 205 and Nuclear Performance and Code Review Issues ML1107301162011-02-25025 February 2011 St. Lucie, Unit 2 - License Amendment Request for Extended Power Uprate L-2011-021, St. Lucie, Unit 2 - License Amendment Request for Extended Power Uprate2011-02-25025 February 2011 St. Lucie, Unit 2 - License Amendment Request for Extended Power Uprate 2023-09-22
[Table view] Category:Legal-Correspondence
MONTHYEARML24032A1602024-02-0101 February 2024 Memorandum to the Parties Regarding Chair Christopher Hansons Site Visit (Turkey Point Nuclear Generating, Units 3 and 4) ML24031A6242024-01-31031 January 2024 Memorandum (Certifying Question to the Commission Regarding Timing of Notice of Opportunity for Hearing) L-2022-022, Updated Conditions of Certification Report2022-02-14014 February 2022 Updated Conditions of Certification Report ML21097A0262021-03-0404 March 2021 3-4-21 Per Curiam Judgment (DC Cir.)(Case No. 20-1026) ML20318A0252020-11-11011 November 2020 11-11-20 Petitioners Errata to Final Brief (DC Cir.)(Case No. 20-1026) ML20211L7162020-07-27027 July 2020 7-27-20 Petitioner Statutory Addendum (DC Cir.)(Case No. 20-1026) ML20085F9552020-03-24024 March 2020 3-24-20 FPL Notice of Joinder in Respondent'S Motion to Dismiss (D.C. Cir.)(Case No. 20-1026) ML20084J9632020-03-23023 March 2020 3-23-20 Certified Index (D.C. Cir.)(Case No. 20-1026) ML20084K0622020-03-23023 March 2020 3-23-20 Respondents Motion to Dismiss (Including Addendum and Exhibits) (D.C. Cir. )(Case No. 20-1026) ML20043D1402020-02-11011 February 2020 2-11-20 Florida Power and Light Company Unopposed Motion for Intervention (DC Cir.)(Case No. 20-1026) ML20037A7202020-02-0606 February 2020 1-31-20 Petition for Review (DC Cir.)(Case No. 20-1026) ML20037A6952020-02-0505 February 2020 2-5-20 USNRC Entry of Appearance (DC Cir.)(Case No. 20-1026) ML18240A1322018-08-28028 August 2018 Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 NRC-2017-0188, Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-032018-08-28028 August 2018 Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 ML15232A1632015-08-18018 August 2015 Email Response from Matthew Zogby to Barry White Regarding Procedural Communications with the Atomic Safety and Licensing Board ML0823301712008-08-20020 August 2008 Memorandum of the Secretary (Referring Petition to Intervene to the ASLBP) ML0617700322006-06-16016 June 2006 Letter from David R. Lewis Requesting That the International Brotherhood of Electrical Workers, Local 97's Motion for Hearing and Right to Intervene and Protest, Dated June 6, 2006, Be Dismissed for Lack of Standing ML0208604032002-03-25025 March 2002 Letter from Emile L. Julian Responding to a 2/1/02 Letter from Joseph Kaplan Regarding St. Lucie and Turkey Point Power Plants ML18228A1321979-03-0909 March 1979 Licensee'S Response to Untimely Request for Hearing of Mark P. Oncavage ML18227B2931978-10-0202 October 1978 Response to NRC Order for Filing Petition with U.S. Supreme Court Re Supreme Court Issue a Writ of Certiorari & Review Decision of U.S. Court of Appeal for 5th Circuit in FPL V. Gainesville Utilities ML18227B2941978-09-20020 September 1978 09/20/1978 Letter Florida Cities' Response to Florida Power & Light'S Request for Oral Argument ML18228A2441978-09-20020 September 1978 Certificate of Service, Certifying Letter to Samuel J. Chilk from Robert A. Jablon, Attorney for Florida Cities ML18227B2961978-09-13013 September 1978 Request for Opportunity of Oral Argument on Issues Raised by July 27 NRC Order, on Subject of Possible Proceedings Under Section 105a, & on Pending Motion for Recall of That Order ML18227B2971978-09-0505 September 1978 Response of the Department of Justice Regarding Initiate Proceeding Pursuant to Sections 105a & 105c ML18227B2981978-09-0505 September 1978 Reply Memorandum for Florida Power & Light Company ML18227B2991978-09-0505 September 1978 Reply of Florida Cities in Opposition to Memorandum by Florida Power & Light Company ML18227B3071978-08-28028 August 1978 Answer of the Department of Justice to Florida Power & Light Company'S Motion for Recall of Order in Light of Changed Circumstances ML18088A5481978-08-28028 August 1978 Florida Cities' Response to the Commission'S July 28, 1978 Order ML18088A5491978-08-28028 August 1978 Answer of the Department of Justice to Florida Power & Light Company'S Motion for Recall of Order in Light of Changed Circumstances ML18227B3041978-08-28028 August 1978 Florida Cities' Response to the Commission'S July 28, 1978 Order ML18227B3061978-08-25025 August 1978 Application for Extension of Time ML18088A8621978-05-25025 May 1978 Forwards Report on System Disturbance, May 14, 1978 Prepared by Florida Power & Light Co ML18127A5451978-05-17017 May 1978 Reference to Telephone Call of 5/16/1978, Enclosed Is Additional Information from Florida Power & Light Concerning Interruption of Off-Site Power to St. Lucie Plant on 5/14/1978 ML18088A8561978-03-31031 March 1978 Response to 3/10/1978 Letter. Submits Affidavit of Messrs. Kent, Bivans and Flugger, and 12/14/1977 Fpl'S Response to Nrc'S Questions Concerning 5/16/1977 Outage Enclosed ML18127A5521978-03-16016 March 1978 Letter Informing the Commission and the Board of Issues Concerning Investigation of Concealment of Offsite Power Stability Problems During Licensing of St. Lucie ML18127A5591978-01-25025 January 1978 Forwards Florida Power & Light Co. Fifteen-Year Forecast, Summer Peak Load ML18305A6891977-12-22022 December 1977 Transmittal of Documents Referred to in Florida Cities' Motion to Lodge Documents. ML18127A5751977-11-14014 November 1977 Answer in Opposition to Petition for Commission Review ML18227D5241977-11-0101 November 1977 Opposition of Florida Power & Light Company to Cities' Motion to Lodge Documents ML18088A5771977-10-26026 October 1977 Letter Enclosing a Corrected Copy of the Motion to Lodge Documents ML18227D5251977-10-25025 October 1977 South Dade Plant -Request to Delete Cities as Participants in Intervene Group from Attached Legal Notice and Motions ML18227D5271977-10-25025 October 1977 Petition for Review ML18228A2471977-10-21021 October 1977 Letter Re Objection to Any Effort to Lodge Evidentiary Material with Commission or Licensing Board in Any of Proceedings Which Are Now Pending Before NRC ML18228A2501977-09-20020 September 1977 Answer of Florida Power & Light Company in Opposition to Petition for Review ML18227D5311977-09-20020 September 1977 Answer of Florida Power & Light Company in Opposition to Petition for Review, FPL Respectfully Requests That Commission Deny Cities' Petition for Review of ALAB-428 ML19301B6451977-09-12012 September 1977 Correct Docket Number on Petition for Review Filed on 9/8/1977 ML19301B9801977-09-12012 September 1977 Corrected Incorrect Docket Numbers on Petition Entitled, Petition for Review, Filed by Florida Cities ML18227D5341977-08-17017 August 1977 South Dade Unit - Response of Florida Power & Light Company to Motion to Withdraw and Notice of Withdrawal of the City of Daytona Beach, Florida. ML18228A2521977-08-17017 August 1977 Response of Florida Power & Light Company to Motion to Withdraw and Notice of Withdrawal of the City of Daytona Beach, Florida. ML18227D5381977-08-0505 August 1977 Lucie Unit 1 - Referring to Florida Cities Attorney'S Letter Dated 8/1/1977, Furnishing Required Information in Two Respects 2024-02-01
[Table view] |
Text
UNITED STATES OF AMERICA BEFORE THE NUCLEAR REGULATORY COMM SSION Florida Power & Light Company )
(St. Lucie Plant, Unit. No. 1) ) Docket No. 50-335A
)
)
Florida Power & Light Company ) Docket Nos. 50-250A (Turkey Point Plant, Units )
No. 3 and No. 4.) )
APPLICATZON FOR EXTENSION OF TIME By Order of July 28, 1978, this Commission directed that the Parties to this proceeding respond to stated questions no later than August 25, 1978. Florida Cities have prepared a response to those questions in draft but, because of the vacation season have been unable to obtain clearance from all necessary persons for filing. The undersigned has contacted, counsel for Florida Power & Light. Company to determine whether a, limited extension for all parties might be agreed upon.
Florida Power & Light had, as of that time already filed its response. Consequently, Florida Cities move for a one-business day extension of time, to and including, Monday, August 28, 1978, for filing their response to the Commission's July 28, 1978 Order.
Respectfully submitted, Robert C. McDiarmid August 25, 1978 Attorney for the Ft. Pierce Utilities Authority of the City of Ft. Pierce, Law Ozfices of: the Gainesville-Alachua County Regional Electric Water and Sewer Utilities, SPIEGEL & McDZARMZD the Utilities Commission of the, City 2o00 Virginia Avenue, NW of New Smynra Beach, the Orlando Washington, D. C.20037 Utilities Commission, the Lake Wor h Utilities Authority, the Sebring Utilities Commission, the Cities oz Alachua, Bartow., Fort Meade, Key West.,
DO~g,g Lake Helen, Mount Do a, Newberry, S t.
QzPgg Cloud and Tallahassee, Florida, and aua ~u )sZS the Florida Municipal Utilities Associa-tion u ~
CIRE et le Soao!ctree Q~fny 5 S~'ce y/g
"'/ I Zv
e,r Ik
AFFIDAVIT OF SERVICE Robert C. McDiarmid, do hereby certify that copies of the foregoing Florida Cities'esponse to the Commission's July 28, 1978 Order have been served, by deposit in the U.S. Mail, first class postage prepaid, 'thi;s 25th day of August, l978, upon the following persons.
Chairman Joseph M. Hendrie Office of the Commissioners U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Commissioner Victor Gilinsky Office of the Commissioners U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Commissioner Peter Bradford Office of the Commissioners U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Commissioner John F. Ahearne Office of the Commissioners U.S. Nuclear Regulatory Commission Washington,.D.C. 20555 Alan S. Rosenthal, Esquire Atomic Safety and Licensing Appeal Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Jerome E. Sharfman, Esquire Atomic Safety and Licensing Appeal Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Richard S. Salzman, Esquire Atomic Safety and Licensing Appeal Board Panel U..S. Nuclear Regulatory Commission Washington, D.C. 20555 Robert M. Lazo, Esquire Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555
4l Ivan W. Smith, Esquire Chairman, Atomic Safety and Licensing. Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Valentine B.. Deale, Esquire Atomic Safety and Licensing Board Panel U.S.. Nuclear Regulatory Commission Washington, D.C. 20555 Melvin G. Berger, Esquire Antitrust Division U.S. Department Of Justice P.O. Box 14141 Washington, D.C. 20044 Lee Scott Dewey, Esquire Counsel. for the Staff U.S. Nuclear Regulatory Commission Washington, D.C. 20555 C. R. Stephens, Supervisor Docketing. and Service Station Office of the Secretary of. the Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20036 William C. Wise, Esquire Suite 200 1019 19th Street, N.W.
Washington, D.C. 20036 William H.. Chandler, Esquire Chandler, O'Neal, Averga, Gray, Lang & Stripling P.O. Drawer, 0 Gainesville, Florida 32602 J. A. Bouknight, Jr., Esquire Linda L. Hodge, Esquire Lowensteain, Newman, Reis &
Connecticut, Avenue, N.W.
Axelrad'025 Washington, D.C. 20036 John E. Mathews, Jr., Esquire.
Mathews, Osborne, Ehrlich, McNatt, Gobelman.
& Cobb 1500 American Heritage Life Building Jacksonville, Florida 32202
Cl Tracy Danese, Esauire Vice President, Public Affai s Florida Power &. Light Company P.O. Box 013100 Miami, Florida 33101 Jerome Saltzman Chief, Antitrust 6 indemnity Group U.S., Nuclear Regulatory. Commission washington, D.C. 20555 Samuel J. Chilk, Secretary U.S. Nuclear Regulatory Commission washington, D.C. 20555 Robert C. McDiarmid Subscribed and sworn, to before me this 25th day of August, 1978.
Notary Public