Letter Sequence Approval |
---|
EPID:L-2019-LLA-0279, Request for License Amendment: Reconciliation of Environmental Conditions Inputs to Civil Structural Design Licensing Basis (LAR-19-019) (Approved, Closed) |
|
|
|
---|
Category:Memoranda
MONTHYEARML23325A2022024-01-16016 January 2024 CFR Part 52 Construction Lessons-Learned Report ML24004A2192024-01-0808 January 2024 Construction Reactor Oversight Process Performance Metric Report for Calendar Year 2023 ML23303A2032023-11-0101 November 2023 October 24, 2023, Summary of Comment Gathering Public Meeting on Lessons Learned from the ITAAC Hearing Process for Vogtle Units 3 and 4 ML22348A0862023-07-25025 July 2023 Finding in Accordance with 10 CFR 52.103(G) That All Acceptance Criteria Are Met for Vogtle Electric Generating Plant, Unit 4 ML23115A0382023-05-0909 May 2023 Summary of Readiness Group Public Meeting on April 20, 2023 ML23115A0662023-05-0101 May 2023 Summary of Public Meeting with Southern Nuclear Operating Company to Have Presubmittal Meeting for Vogtle Electric Generating Plant, Unit 4 IR 05000424/20040252023-04-28028 April 2023 Public Meeting Summary - Vogtle Electric Generating Plant, Units 1, 2, 3, & 4 Docket No. 5000424, 5000425, 5200025, 5200026, Meeting Number 20230375 ML22214B4882023-02-0808 February 2023 Initial Commission Memo Regarding Status of ITAAC Closure, Inspection, and Licensing Activities for Vogtle Electric Generating Plant, Unit 4 ML22355A0322023-01-0303 January 2023 Revised Charter for the Vogtle Readiness Group to Oversee the Transition to Operations for Vogtle Units 3 and 4 ML22334A0812022-12-0101 December 2022 Update to Targeted Inspections, Tests, Analysis, and Acceptance Criteria for Vogtle Electric Generating Plant Unit 4 ML22322A1672022-11-28028 November 2022 Summary of 11/15/2022 Public Meeting on Lessons Learned ML22237A0782022-08-0505 August 2022 American Nuclear Insurers, Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program ML20290A2812022-08-0101 August 2022 103g - Final Memorandum ML22123A0652022-05-0202 May 2022 Public Meeting Summary Vogtle Electric Generating Plant, Units 1, 2, 3, & 4 Docket No. 50-424, 50-425, 52-025, 52-026, Meeting Number 20220330 ML21337A0032021-12-0707 December 2021 Summary of Vogtle Readiness Group Public Meeting on December 2, 2021 ML21322A1502021-12-0202 December 2021 Summary of November 10, 2021 Public Meeting with Southern Nuclear Operating Company ML21316A0692021-11-22022 November 2021 November 4, 2021 Summary of Public Meeting with Southern Nuclear Operating Company ML21280A2962021-10-22022 October 2021 Replacement of Page 2 to Letter Dated June 30, 2020, Titled License Amendment Request to Revise the Emergency Plan to Change Staffing and Extend Staff Augmentation Times for Emergency Response Organization Positions (EPID L-2020-LLA0150) ML21230A0102021-08-24024 August 2021 Summary of Public Meeting with Southern Nuclear Operating Company on August 12, 2021 ML21194A0402021-07-20020 July 2021 Summary of June 24, 2021 Public Meeting with SNC ML21154A2772021-07-20020 July 2021 Summary of a Public Meeting with Southern Nuclear Operating Company on May 27, 2021 ML21190A0622021-07-16016 July 2021 Summary of July 8 2021 Public Meeting to Discuss Late-Filed Allegation Process for Vogtle Electric Generating Plant Units 3 and 4 ML21194A0392021-07-16016 July 2021 July 8, 2021 Summary of Public Meeting with Southern Nuclear Operating Company ML21124A2032021-05-0606 May 2021 ASME Alternative ALT-16 Pre-submittal Meeting Summary 4-29-21 ML21123A1432021-05-0505 May 2021 April 22, 2021, Summary of a Public Meeting with Southern Nuclear Operating Company ML20318A2422020-12-18018 December 2020 .72 50.73 Applicability Memo ML20351A2822020-12-10010 December 2020 Summary of Public Meeting with Southern Nuclear Operating Co ML20318A2412020-11-18018 November 2020 Summary of Public Meeting with Southern Nuclear Operating Company, to Discuss Topic Regarding Vogtle Electric Generating Plant, Unit 4: ITAAC Post Closure Notification for ITAAC Index Number 344 ML20303A0422020-11-0505 November 2020 Summary of October 22, 2020 Public Meeting with Southern Nuclear Operating Company NL-20-1262, Submission of Proposed Alternative to Submitting Vogtle Unit 2 Inservice Inspection Summary Report within 90 Days of Outage Completion2020-10-30030 October 2020 Submission of Proposed Alternative to Submitting Vogtle Unit 2 Inservice Inspection Summary Report within 90 Days of Outage Completion ML20296A2432020-10-15015 October 2020 Summary of 10-15-20 Public Meeting with Southern Nuclear Operating Company ML20283A4652020-10-15015 October 2020 Summary of Public Meeting on October 8, 2020 with Southern Nuclear Operating Company ML20279A5202020-10-0707 October 2020 October 1, 2020, Summary of Public Meeting with Southern Nuclear Operating Company ML20183A0902020-09-24024 September 2020 Initial Commission Memo Regarding Status of ITAAC Closure, Inspection, and Licensing Activities for Vogtle Electric Generating Plant, Unit 3 ML20262G9882020-09-22022 September 2020 September 17, 2020 Summary of Public Meeting with Southern Nuclear Operating Company ML20248H3292020-09-10010 September 2020 Meeting Summary for September 3, 2020 Public Meeting with Southern Nuclear Operating Company ML20247J4812020-09-10010 September 2020 Summary for August 27, 2020 Public Meeting with Southern Nuclear Operating Company ML20191A3832020-08-14014 August 2020 Transition to Reactor Oversight Process for Vogtle Electric Generating Plant, Units 3 and 4 ML20216A6362020-08-10010 August 2020 Summary of a Public Meeting with Southern Nuclear Operating Company on July 23, 2020 ML20216A6252020-08-10010 August 2020 Summary of a Public Meeting with Southern Nuclear Operating Company on July 30, 2020 ML20205L4312020-07-29029 July 2020 Summary of a Public Meeting with Southern Nuclear Operating Company to Discuss Inspections, Tests, Analyses and Acceptance Criteria Nos. 375 and 216 ML20178A1302020-07-15015 July 2020 Memorandum Transmitting Safety Evaluation Regarding Welded Reinforcement Bar Splices at Vogtle Electric Generating Plant Units 3 and 4 ML20190A0182020-07-0808 July 2020 Summary of Meeting Regarding the Vogtle Readiness Group ML20168A3352020-06-26026 June 2020 Summary of June 11, 2020 Public Meeting with Southern Nuclear Operating Company ML20150A0092020-06-0202 June 2020 Summary of May 28, 2020 Public Meeting with Southern Nuclear Operating Company ML20154K7272020-06-0202 June 2020 EOC Meeting Summary ML20141L6182020-06-0101 June 2020 Summary of May 14, 2020 Public Meeting with Southern Nuclear Operating Company ML20141L6982020-05-26026 May 2020 Audit Report for Vogtle Electric Generating Plant Unit 3 LAR 20-001: Auxiliary Building Wall 11 Seismic Gap Requirements ML20133K1062020-05-15015 May 2020 Audit Plan for Vogtle Electric Generating Plant Units 3 and 4, Request for License Amendment: Core Makeup Tank Boron Concentration Requirements (LAR 20-004) ML20108E9332020-04-27027 April 2020 Summary of April 16, 2020 Public Meeting with Southern Nuclear Operating Company 2024-01-08
[Table view] |
Text
April 22, 2020 MEMORANDUM TO: Victor Hall, Chief Vogtle Project Office Office of Nuclear Reactor Regulation FROM: Donald Habib, Project Manager /RA/
Vogtle Project Office Office of Nuclear Reactor Regulation
SUBJECT:
SUMMARY
OF AUDIT FOR VOGTLE ELECTRIC GENERATING PLANT UNITS 3 AND 4, REQUEST FOR LICENSE AMENDMENT: RECONCILIATION OF ENVIRONMENTAL CONDITIONS INPUTS TO CIVIL STRUCTURAL DESIGN LICENSING BASIS (LAR 19-019) (EPID L-2019-LLA-0279)
By letter dated December 13, 2019 (Agencywide Documents Access and Management System (ADAMS) Accession Number ML19347C046), as supplemented by letter dated March 20, 2020 (ADAMS Accession No. ML20080H345) Southern Nuclear Operating Company (the licensee) requested an amendment to Combined License (COL) Nos. NPF-91 and NPF-92, for Vogtle Electric Generating Plant (VEGP) Units 3 and 4, respectively.
The requested amendment would change the Updated Final Safety Analysis Report in the form of departures from the incorporated plant-specific Design Control Document (DCD) Tier 2 information.
The requested amendment includes changes to revise the normal thermal loads for the passive containment cooling system tank; revise the accident thermal loads for the exterior walls below grade and basemat in the auxiliary building; and update the critical section tables for the auxiliary building basemat, concrete walls, and floors, the shield building roof, and the spent fuel pool west wall in the Updated Final Safety Analysis Report.
CONTACT: Donald Habib, NRR/VPO 301-415-1035
V. Hall The Structural, Civil, Geotech, Engineering Branches A and B (ESEA and ESEB) conducted an audit from January 29, 2020 to March 20, 2020, to gain a better understanding of the proposed changes and to review related documentation and non-docketed information in order to evaluate the acceptability of the proposed changes to the license.
Docket Nos.: 52-025 and 52-026
Enclosure:
Audit Summary Report cc: See next page
ML20084L426 - Package NRO-008 OFFICE VPO/PM VPO/LA DEX/ESEA/BC VPO/LPM NAME DHabib (c) RButler JColaccino CSantos DATE 3/27/20 3/25/20 3/26/20 3/27/20 OFFICE VPO/BC VPO/PM NAME VHall DHabib (s)
DATE 4/16/20 4/22/20 Vogtle Mailing List (Revised 3/12/2020) cc:
Resident Manager Resident Inspector Oglethorpe Power Corporation Vogtle Plant Units 3 & 4 Alvin W. Vogtle Nuclear Plant 8805 River Road 7821 River Road Waynesboro, GA 30830 Waynesboro, GA 30830 Mr. Barty Simonton Office of the Attorney General Team Leader 40 Capitol Square, SW Environmental Radiation Program Atlanta, GA 30334 Air Protection Branch Environmental Protection Division Southern Nuclear Operating Company 4244 International Parkway, Suite 120 Document Control Coordinator Atlanta, GA 30354-3906 3535 Colonnade Parkway Birmingham, AL 35243 Brian H. Whitley Regulatory Affairs Director Anne F. Appleby Southern Nuclear Operating Company Olgethorpe Power Corporation 3535 Colonnade Parkway, BIN N-226-EC 2100 East Exchange Place Birmingham, AL 35243 Tucker, GA 30084 Mr. Michael Yox County Commissioner Site Regulatory Affairs Director Office of the County Commissioner Vogtle Units 3 & 4 Burke County Commission 7825 River Road, Building 302 (ESB)
Waynesboro, GA 30830 Bin 6031 Waynesboro, GA 30830 Mr. Wayne Guilfoyle Commissioner District 8 Augusta-Richmond County Commission 4940 Windsor Spring Rd Hephzibah, GA 30815 Gwendolyn Jackson Burke County Library 130 Highway 24 South Waynesboro, GA 30830 Mr. Reece McAlister Executive Secretary Georgia Public Service Commission Atlanta, GA 30334 Page 1 of 3
Vogtle Mailing List Email aagibson@southernco.com (Amanda Gibson) acchambe@southernco.com (Amy Chamberlian) gam@nei.org (Gia Montserrat) lindsay@georgiawand.org (Lindsay Harper) bhwhitley@southernco.com (Brian Whitley)
Bill.Jacobs@gdsassociates.com (Bill Jacobs) corletmm@westinghouse.com (Michael M. Corletti) crpierce@southernco.com (C.R. Pierce) dahjones@southernco.com (David Jones) david.hinds@ge.com (David Hinds) david.lewis@pillsburylaw.com (David Lewis) dlfulton@southernco.com (Dale Fulton) ed.burns@earthlink.net (Ed Burns) edavis@pegasusgroup.us (Ed David)
G2NDRMDC@southernco.com (SNC Document Control)
George.Taylor@opc.com (George Taylor) harperzs@westinghouse.com (Zachary S. Harper) james1.beard@ge.com (James Beard)
JHaswell@southernco.com (Jeremiah Haswell) jim@ncwarn.org (Jim Warren)
John.Bozga@nrc.gov (John Bozga)
Joseph_Hegner@dom.com (Joseph Hegner) karlg@att.net (Karl Gross) kmstacy@southernco.com (Kara Stacy) kroberts@southernco.com (Kelli Roberts)
KSutton@morganlewis.com (Kathryn M. Sutton) kwaugh@impact-net.org (Kenneth O. Waugh) markus.popa@hq.doe.gov (Markus Popa) mdmeier@southernco.com (Mike Meier) media@nei.org (Scott Peterson)
Melissa.Smith@Hq.Doe.Gov (Melissa Smith) mike.price@opc.com (M.W. Price)
MKWASHIN@southernco.com (MKWashington) mphumphr@southernco.com (Mark Humphrey)
MSF@nei.org (Marvin Fertel) nirsnet@nirs.org (Michael Mariotte)
Nuclaw@mindspring.com (Robert Temple)
Paul@beyondnuclear.org (Paul Gunter) pbessette@morganlewis.com (Paul Bessette) ppsena@southernco.com (Peter Sena,III) r.joshi15@comcast.net (Ravi Joshi) rwink@ameren.com (Roger Wink) sabinski@suddenlink.net (Steve A. Bennett)
Michelle@cleanenergy.org (Michelle Powell)
Page 2 of 3
Vogtle Mailing List sblanton@balch.com (Stanford Blanton)
Shiva.Granmayeh@hq.doe.gov (Shiva Granmayeh) sjackson@meagpower.org (Steven Jackson) sjones@psc.state.ga.us (Shemetha Jones) skauffman@mpr.com (Storm Kauffman) slieghty@southernco.com (Steve Leighty) sroetger@psc.state.ga.us (Steve Roetger) syagee@southernco.com (Stephanie Agee)
TomClements329@cs.com (Tom Clements)
Vanessa.quinn@dhs.gov (Vanessa Quinn) wayne.marquino@gmail.com (Wayne Marquino) weave1dw@westinghouse.com (Doug Weaver)
William.Birge@hq.doe.gov (William Birge)
X2edgran@southernco.com (Eddie R. Grant)
X2hagge@southern.com (Neil Haggerty)
X2dwwill@southernco.com (Daniel Williamson)
Page 3 of 3