ML20059J178
| ML20059J178 | |
| Person / Time | |
|---|---|
| Site: | Vogtle |
| Issue date: | 11/03/1993 |
| From: | Carpenter C Office of Nuclear Reactor Regulation |
| To: | Mccoy C GEORGIA POWER CO. |
| Shared Package | |
| ML20059J181 | List: |
| References | |
| TAC-M80414, TAC-M80415, TAC-M84523, TAC-M84524, NUDOCS 9311120073 | |
| Download: ML20059J178 (2) | |
Text
fevmber 3,1993 Docket Nos. 50-424 Distribution-and 50-425 Docket File D.Hagan MNBB4702 l
PDII-3 R/F G.Lainas Mr. C. K. McCoy NRC/ Local PDRs E.Merschoff, RII Vice President - Nuclear SAVarga ACRS(10) P-135 Vogtle Project RAHermann PA 2G5 Georgia Power Company CECarpenter OC/LFMB MNBB4702 P. O. Box 1295 LGBerry Birmingham, Alabama 35201 OGC 15B18 l
Dear Mr. McCoy:
SUBJECT:
WITHDRAWAL OF PROPOSED LICENSE AMENDMENTS - V0GTLE ELECTRIC GENERATING PLANT, UNITS 1 AND 2 (TAC NOS. M80414, M80415, M84523 AND M84524)
By letter dated May 13, 1991, you submitted an application to amend the Vogtle Electric Generating Plant (Vogtle), Units 1 and 2, Technical Specifications l
(TS) related to the operability requirements for the safety injection pumps in Modes 4, 5, and 6 with the reactor vessel head on. Subsequently, by letter dated October 25, 1993, you requested to withdraw this application pending the resolution of the NRC proposed action on shutdown risk.
By letter dated September 14, 1992, you submitted an application to amend the Vogtle TS surveillance requirements for the containment tendon sheathing filler grease.
Subsequently, by letter dated October 25, 1993, you requested to withdraw this application pending your planned implementation of the improved Technical Specifications within approximately the next two years.
The Commission has filed the enclosed Notice of Withdrawal of Application for fmendment to Facility Operating License with the Office of the Federal Register for publication.
Sincerely, Original signed by:
C. E. Carpenter, Jr., Acting Project Manager Project Directorate II-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosure:
Notice of Withdrawal i
cc w/ enclosure:
l See next page l
r 0FFICE LA:PD23:DRPE '
PM:PD23:DRPE (A)D:Pp23:DRPE l
NAME LGBerry Yd[
CECarpenterOd RAHE Il Cb/93
// E/93
// /3/93 DATE
/
/
0FFICIAL RECORD COPY FILE NAME: G:\\V0GTLE\\V0680414.WIL i;ac ft.E 6 # i 9311120073 931103 DR ADOCK 0500 4
i v
l
1 Mr. C. K. McCoy Georgia Power Company Vogtle Electric Generating Plant cc:
Mr. J. A. Bailey Harold Reheis, Director Manager - Licensing Department of Natural Resources Georgia Power Company 205 Butler Street, SE. Suite 1252 P. O. Box 1295 Atlanta, Georgia 30334 Birmingham, Alabama 35201 Attorney General Mr. J. B. Beasley Law Department General Manager, Vogtle Electric 132 Judicial Building Generating Plant Atlanta, Georgia 30334 i
P. O. Box 1600 Waynesboro, Georgia 30830 Mr. Alan R. Herdt Project Branch #3 l
Regional Administrator, Region II U. S. Nuclear Regulatory Commission l
U. S. Nuclear Regulatory Commission 101 Marietta Street, NW. Suite 2900 3
101 Marietta Street, NW., Suite 2900 Atlanta, Georgia 30323 l
Atlanta, Georgia 30323 Mr. Dan H. Smith, Vice President Office of Planning and Budget Power Supply Operations Room 615B Oglethorpe Power Corporation 270 Washington Street, SW.
2100 East Exchange Place Atlanta, Georgia 30334 Tucker, Georgia 30085-1349 i
Office of the County Commissioner Charles A. Patrizia, Esquire Burke County Commission Paul, Hastings, Janofsky & Walker Waynesboro, Georgia 30830 12th Floor 1050 Connecticut Avenue, NW.
Mr. J. D. Woodard Washington, DC 20036 Senior Vice President -
Nuclear Operations Arthur H. Domby, Esquire Georgia Power Company Troutman Sanders P. O. Box 1295 NationsBank Plaza Birmingham, Alabama 35201 600 Peachtree Street, NE.
Suite 5200 Atlanta, Georgia 30308-2216 Resident Inspector U. S. Nuclear Regulatory Commission P. O. Box 572 i
Waynesboro, Georgia 30830
]
e
--r,
,e r.-,r+-
-mv,.
vr,,
r w
r--- n u r
,rn,
-e
-v-.,,
---nmn.-
e,--~.,m---,--