ML20006C654

From kanterella
Jump to navigation Jump to search

Forwards Notice of Withdrawal of 890614 Application for Amend to License DPR-62 Re one-time Waiver on Performing Type a Containment Integrated Leak Rate Test During Current Refueling Outage,Per 900111 Request
ML20006C654
Person / Time
Site: Brunswick 
Issue date: 02/01/1990
From: Tourigny E
Office of Nuclear Reactor Regulation
To: Eury L
CAROLINA POWER & LIGHT CO.
Shared Package
ML20006C655 List:
References
TAC-73271, NUDOCS 9002080341
Download: ML20006C654 (3)


Text

,~

.~

l i,,

-S.

.2;'

p3ps n'

y

,n

[

February 1 ?1990 a,

L hDocketNo.:50-324 M

P LMr.LLynn W. Eury

Executive Vice President'
Power Supply Carolina-Power' & Light Company Post' Office Box-1551 Raleigh,; North Carolina 27602

Dear Mr. Eury:

SUBJECT:

, BRUNSWICK STEAM ELECTRIC PLANT, UNIT 2 -.WITH0RAWAL-

'0F APPLICATION FOR AMENDMENT _(TAC N0. 73271)

E By letter dated January 11,'1990, you requested withdrawal _of an. application _

l for amendment to the Technical Specifications for the Brunswick Steam Electric

Plant, Unit 2.

That application dated June 14, 1989,Las supplemented August j

<21, 1989, November 3,11989 and November 27, 1989 related to a one-time waiver on performing a Type A containment integrated leak rate test during

'the current refueling outage, j

LThe: Commission has filed the enclosed Notice of Withdrawal of Application for

. Amendment to Facility Operating License with the Office of Federal Register s

,for publication.

A similar: request was submitted May 23, 1989 as an exemption to 10.CFR Part

50,-Appendix J.

The exemption request was also withdrawn by your letter dated January, 11, 1990. '

Sincerely, Original Signed By':

-E. G. Tourigny, Senior. Project. Manager Project ~ Directorate 11-1 Div sion of Reactor Projects ~I/II Off ce of Nuclear Reactor Regulation i

Enclosure:

As stated cc_w/ enclosures:

2See'next page 9002080341 900201

^

PDR ADOCK 03000324 l

l

, J P

PDC

/

N

,e

'b iDFC. :LA 102]

BRPR PM:PD21:DRPR_D:PD21:DRPR :

L ----- : -

/.

.-b.4 ----[--- :

lNAME:Prf M

dt E s' '

i LDATE:1/l%/90:

1////90 g///90 OFFICIAL RECORD COPY L

Document Name: :WITHDRWAWAL OF APPLICATION v v

(

e p

~

Mr.' L. W. Eury Brunswick Steam Electric Plant Carolina Power & Light Cornpar1y Units 1 and 2 cc:

Mr. Russell B. Starkey, Jr.

!!r. H. A. Cole Project Manager Special Deputy Attorney General i

Brunswick Nuclear Project State of North Carolina P. O. Box 10429 P. O. Box 629 Southport, North Carolina 28461 Raleigh, North Carolina 27602 Mr. R. E. Jones, General Counsel Mr. Robert P. Gruber Carolina Power & Light Company Executive Director P. O. Box 1551 Public Staff - NCUC Raleigh, North Carolina 27602 P. O. Box 29520 Raleigh, North Carolina 27626-0520 Ms. Frankie Rabon Board of Countsstoners I

P. 0. Box 249 Bolivia, North Carolina 28422 Resident Inspector U. S. Nuclear Regulatory Comission Star Route 1 P. O. Box 208 Southport, North Carolina 28461 Regional: Administrator, Region 11 U. S. Nuclear Regulatory Comission 101 Marietta Street, Suite 2900 Atlanta, Georgia 30323 Mr. Dayne H. Brown, Director J

L Department of Environmental, Health and Natural Resources Division of Radiation Protection P. O. Box 27687 Raleigh, North Carolina 27611-7687 Mr. J. L. Harness Plant General Manager Brunswick Steam Electric Plant l

P. O. Box 10429-Southport, North Carc?ina 28461

1,t -,.

,g. g' -;:4; *t

'. DISTRIBUTION'-

- Docket File NRC PDR-E:.

' Local:PDR1 i

PD21 r/f SVarga GLainas-EAdensam' PAnderson -

NLe ETourigny-0GC EJordan MNBB 3302)

1. -

ACRS.

10)

GHi11 E) (P1-137)

CMcCracken 4..

2 I

s L

l~

Le 1-.

(

.