|
---|
Category:FEDERAL REGISTER NOTICES
MONTHYEARML20203L2001998-02-27027 February 1998 Notice of Withdrawal of Application for Amends to FOLs NPF-68 & NPF-81,respectively.Proposed Amends Would Have Revised TS Re Allowed Outage Times for CS & Cooling Sys, TS 3.6.6 ML20137C2381997-03-18018 March 1997 Notice of Issuance of Director'S Decision Under 10CFR2.206 Re Petition Concerning Allegations Involving Mgt of Util, Illegal Transfer of Util OLs to Sonopco & Intentional False Statements to NRC Re Util Organizational Chain ML20062J8911993-11-10010 November 1993 Notice of Denial of Amends to Licenses NPF-68 & NPF-81 ML20059J1871993-11-0303 November 1993 Notice of Withdrawal of 910513 & 920914 Applications for Amends to Licenses NPF-68 & NPF-81,revising Operability Requirements for Safety Injection Pumps in Modes 4,5 & 6 & Surveillance Requirements for Containment Tendon Sheathing ML20056H6531993-08-26026 August 1993 Notice of Denial of Amends to Licenses NPF-68 & NPF-81 ML20062C8081990-10-23023 October 1990 Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206 Re Request for Proceedings & Imposition of Civil Penalties for Improperly Transferring Control of Georgia Power Co Licenses to Sonopco Project ML20235U3491989-03-0202 March 1989 Notice of Significant Antitrust Changes & Time for Filing Requests for Reevaluation.No Significant Changes Found in Licensee Activities or Proposed Activities Since Completion of Previous Antitrust Review ML20235U3611989-02-28028 February 1989 Notice of No Significant Antitrust Changes & Time for Filing Requests for Reevaluation ML20206P2881987-03-16016 March 1987 Notice of Issuance of License NPF-68 for Unit 1,authorizing Operation at Reactor Core Power Levels Not to Exceed 3,411 Mwt.License NPF-68 Supersedes NPF-61,issued on 870116 ML20214Q9851986-11-26026 November 1986 Notice of No Significant Antitrust Changes & Time for Filing Requests for Reevaluation ML20214K1661986-11-25025 November 1986 Notice of No Significant Antitrust Changes & Time for Filing Requests for Reevaluation ML20214K3711986-11-14014 November 1986 Finding of No Significant Antitrust Changes ML20203Q0611986-05-0101 May 1986 Notice of Receipt of Antitrust Info from Util 1998-02-27
[Table view] Category:TEXT-CODE OF FEDERAL REGULATIONS
MONTHYEARML20203L2001998-02-27027 February 1998 Notice of Withdrawal of Application for Amends to FOLs NPF-68 & NPF-81,respectively.Proposed Amends Would Have Revised TS Re Allowed Outage Times for CS & Cooling Sys, TS 3.6.6 ML20137C2381997-03-18018 March 1997 Notice of Issuance of Director'S Decision Under 10CFR2.206 Re Petition Concerning Allegations Involving Mgt of Util, Illegal Transfer of Util OLs to Sonopco & Intentional False Statements to NRC Re Util Organizational Chain ML20062J8911993-11-10010 November 1993 Notice of Denial of Amends to Licenses NPF-68 & NPF-81 ML20059J1871993-11-0303 November 1993 Notice of Withdrawal of 910513 & 920914 Applications for Amends to Licenses NPF-68 & NPF-81,revising Operability Requirements for Safety Injection Pumps in Modes 4,5 & 6 & Surveillance Requirements for Containment Tendon Sheathing ML20056H6531993-08-26026 August 1993 Notice of Denial of Amends to Licenses NPF-68 & NPF-81 ML20062C8081990-10-23023 October 1990 Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206 Re Request for Proceedings & Imposition of Civil Penalties for Improperly Transferring Control of Georgia Power Co Licenses to Sonopco Project ML20235U3491989-03-0202 March 1989 Notice of Significant Antitrust Changes & Time for Filing Requests for Reevaluation.No Significant Changes Found in Licensee Activities or Proposed Activities Since Completion of Previous Antitrust Review ML20235U3611989-02-28028 February 1989 Notice of No Significant Antitrust Changes & Time for Filing Requests for Reevaluation ML20206P2881987-03-16016 March 1987 Notice of Issuance of License NPF-68 for Unit 1,authorizing Operation at Reactor Core Power Levels Not to Exceed 3,411 Mwt.License NPF-68 Supersedes NPF-61,issued on 870116 ML20214Q9851986-11-26026 November 1986 Notice of No Significant Antitrust Changes & Time for Filing Requests for Reevaluation ML20214K1661986-11-25025 November 1986 Notice of No Significant Antitrust Changes & Time for Filing Requests for Reevaluation ML20214K3711986-11-14014 November 1986 Finding of No Significant Antitrust Changes ML20203Q0611986-05-0101 May 1986 Notice of Receipt of Antitrust Info from Util 1998-02-27
[Table view] |
Text
_ -_ __ . _ _ _ _
e 7590-01 i
l UNITED STATES NUCLEAR REGULATORY COMMISSION i GEORGIA POWER COMPANY. FT AL. !
DOCKET NOS. 50-424 AND 50-425 j i
NOTICE OF DENIAL OF AMENDMENTS TO FACILITY OPERATING LICfNSES i I
AND OPPORTUNITY FOR HEARING t The U.S. Nuclear Regulatory Commission (the Commission) has denied a ;
request by the Georgia Power Company, et al. (the licensee) for amendments to !
Facility Operating License Nos. NPF-68 and NPF-81 issued to the licensee for' f
operation of the Vogtle Electric Generating Plant, Units 1 and 2, located -in i i
Burke County, Georgia. A Notice of Consideration of Issuance of this- !
amendment request was published in the FEDERAL REGISTER on November 12, 1992 !
(57 FR 53785). }
The proposed amendment request was to revise Technical Specification ;
i 4.5.2.b to decrease the frequency for verifying that the emergency core i
~
cooling system piping is full of water from.once.every 31 days to once every 6 months. The licensee stated that this change would reduce radiation !
I exposure to personnel performing these surveillances. '
The NRC staff has concluded that the licensee's request is premature based on experiences at Vogtle and other nuclear power plants, and- that the - 1 request cannot be granted. The licensee was notified of the Commission's denial of the proposed change by letter dated August 26, 1993.
By October 4, 1993 , the licensee may demand a hearing with. respect to the denial described above. .Any person whose interest may be affected by this proceeding may file a written' petition for leave to intervene.
A request for hearing or petition for leave to intervene must be filed with the Secretary of.the Commission, U.S. Nuclear Regulatory Commission, 9309100257 930826 PDR P
ADOCK 05000424 PDR i
S e
Washington, DC 20555, Attention: Docket 3 and Services Branch, or may be delivered to the Commission's Public Document Room, the Gelman Building, i 2120 L Street, NW., Washington, DC 20555 by the above date.
l l A copy of any petition should also be sent to the Office of the General l
Counsel, U.S. Nuclear Regulatory Commission, Washington, DC 20555, and to Mr. Arthur H. Domby, Troutman Sanders, NationsBank Plaza, Suite 5200, 600 Peachtree Street, NE., Atlanta, Georgia 30308-2210, attorney for the i licensee. l For further details with respect to this action, see (1) the application i for amendments dated September 17, 1992, and (2) the Commission's letter to i
the licensee dated August 26, 1993.
These documents are available for public inspection at the-Commission's Public Document Room, the Gelman Building, 2120 L Street, NW., Washington, DC l 20555, and at the local public document room located at the Burke County Public Library, 412 Fourth Street, Waynesboro, Georgia 30830. A copy of item (2) may be obtained upon request addressed to the U.S. Nuclear Regulatory Commission, Washington, DC 20555, Attention: Document Control Desk.
Dated at Rockville, Maryland, this 26th day of August,1993.
l FOR THE NUCLEAR REGULATORY COMMISSION
's David B. Matthews, Director Project Directorate 11-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation l