|
---|
Category:FEDERAL REGISTER NOTICES
MONTHYEARML20206K4731999-04-27027 April 1999 Notice of Withdrawal of 981016 Application for Amend to FOL DPR-72 to Change CR-3 Fsar,Improved TSs & ITS Bases to Resolve Unreviewed Safety Question ML20196C3031998-11-24024 November 1998 Notice of Withdrawal of Application for Amend to Facility Operating License.Amend Would Revise CR3 TS Re Decay Heat Removal Requirements in Mod 4 ML20128H3981996-10-0707 October 1996 Notice of Issuance of Director'S Decision Re Action Taken on 960328 Petition for Action Under 10CFR2.206 Filed on Behalf of Bl Bennett Re Plant ML20125A4661992-11-27027 November 1992 Notice of Withdrawal of Application for Amend to License DPR-72.Proposed Amend Would Have Revised TS to Add New Action to Containment Air Lock Spec ML20248E7991989-09-25025 September 1989 Notice of Consideration of Issuance of Amend to License DPR-72 & Proposed NSHC Determination & Opportunity for Hearing.Amend Permits one-time Delay of 18-month Diesel Generator full-load Test Until Next Refueling Outage ML20245C8461989-04-20020 April 1989 Notice of Withdrawal of 840116 & 850329 Applications for Amends to License DPR-72 to Modify Tech Specs to Include silicon-controlled Rectifiers in Appropriate Surveillance & Test Sections ML20236T3031987-11-24024 November 1987 Notice of Consideration of Issuance of Amend to License DPR-72 & Proposed NSHC Determination & Opportunity for Hearing.Amend Changes Surveillance Requirement for Emergency Diesel Generator Loading DD-87-18, Notice of Issuance of Director'S Decision DD-87-18 Under 10CFR2.206 Denying Ucs Petition to Suspend B&W OLs & CPs1987-10-19019 October 1987 Notice of Issuance of Director'S Decision DD-87-18 Under 10CFR2.206 Denying Ucs Petition to Suspend B&W OLs & CPs ML20210Q0551986-05-0202 May 1986 Notice of Consideration of Issuance of Amend to License DPR-72 & Proposed NSHC Determination & Opportunity for Hearing.Amend Permits Plant Operation W/Redesigned Reactor Coolant Pump Supports ML20128G3701985-06-18018 June 1985 Notice of Consideration of Issuance of Amend to License DPR-72 & Proposed NSHC Determination & Opportunity for Hearing.Amend Resolves Conflicts Between Current Tech Specs & Commitments Re Low Temp Overpressurization Protection ML20062B2321978-07-24024 July 1978 Notice of Issuance of Amend 15 to License DPR-72 & Negative Declaration 1999-04-27
[Table view] Category:TEXT-CODE OF FEDERAL REGULATIONS
MONTHYEARML20206K4731999-04-27027 April 1999 Notice of Withdrawal of 981016 Application for Amend to FOL DPR-72 to Change CR-3 Fsar,Improved TSs & ITS Bases to Resolve Unreviewed Safety Question ML20196C3031998-11-24024 November 1998 Notice of Withdrawal of Application for Amend to Facility Operating License.Amend Would Revise CR3 TS Re Decay Heat Removal Requirements in Mod 4 ML20128H3981996-10-0707 October 1996 Notice of Issuance of Director'S Decision Re Action Taken on 960328 Petition for Action Under 10CFR2.206 Filed on Behalf of Bl Bennett Re Plant ML20125A4661992-11-27027 November 1992 Notice of Withdrawal of Application for Amend to License DPR-72.Proposed Amend Would Have Revised TS to Add New Action to Containment Air Lock Spec ML20248E7991989-09-25025 September 1989 Notice of Consideration of Issuance of Amend to License DPR-72 & Proposed NSHC Determination & Opportunity for Hearing.Amend Permits one-time Delay of 18-month Diesel Generator full-load Test Until Next Refueling Outage ML20245C8461989-04-20020 April 1989 Notice of Withdrawal of 840116 & 850329 Applications for Amends to License DPR-72 to Modify Tech Specs to Include silicon-controlled Rectifiers in Appropriate Surveillance & Test Sections ML20236T3031987-11-24024 November 1987 Notice of Consideration of Issuance of Amend to License DPR-72 & Proposed NSHC Determination & Opportunity for Hearing.Amend Changes Surveillance Requirement for Emergency Diesel Generator Loading DD-87-18, Notice of Issuance of Director'S Decision DD-87-18 Under 10CFR2.206 Denying Ucs Petition to Suspend B&W OLs & CPs1987-10-19019 October 1987 Notice of Issuance of Director'S Decision DD-87-18 Under 10CFR2.206 Denying Ucs Petition to Suspend B&W OLs & CPs ML20210Q0551986-05-0202 May 1986 Notice of Consideration of Issuance of Amend to License DPR-72 & Proposed NSHC Determination & Opportunity for Hearing.Amend Permits Plant Operation W/Redesigned Reactor Coolant Pump Supports ML20128G3701985-06-18018 June 1985 Notice of Consideration of Issuance of Amend to License DPR-72 & Proposed NSHC Determination & Opportunity for Hearing.Amend Resolves Conflicts Between Current Tech Specs & Commitments Re Low Temp Overpressurization Protection ML20062B2321978-07-24024 July 1978 Notice of Issuance of Amend 15 to License DPR-72 & Negative Declaration 1999-04-27
[Table view] |
Text
y-
- , e .
.-e 7590-01
+
\
UNITED STATES NUCLEAR REGULATORY COMMISSION FLORIDA POWER CORPORATION
~
DOCKET NO. 50-302 NOTICE OF WITHDRAWAL OF APPLICATION FOR AMENDMENT TO l
. FACILITY OPERATING LICENSE The U.S. Nuclear Regulatory Commission (the Commission) has granted a request by
._ the Florida Power Corporation (FPC) to withdraw its October 16,1998, application,' with i
f supplement dated December 22,1998, for an amendment to Facility Operating License No.
DPR 72, issued to FPC for operation of the Crystal River Nuclear Generating Unit 3 (CR-3) located in Citrus. County, Florida.1 Notice of consideration ofissuance of this amendment was published in the FEDERAL REGISTER on November 18,1998 (63 FR 64116).
The proposed amendment would have changed the CR-3 Final Safety Analysis Report
- (FSAR), improved Technical Specifications (ITS) and ITS Bases to resolve an Unreviewed Safety Question (USQ).: This USQ was created by changing the normal standby position of valves DHV-34 and DHV-35 (low pressure injection (LPI) pump suction valves from borated )
wate'r storage tank) from normally open to normally closed. Maintaining these valves normally closed had been determined to be necessary to ensure assumptions used in fire protection
': analyses remain valid. The proposed amendment would have also added new ITS surveillance requirements for verifying on a periodic basis that the LPI system components and
, ' piping,'and the building spray suction piping, were full of water.
9905130168 990427 FI PDR ADOCK 05000302 i P PM i
p:
y 1.
1.
2 FPC's letter of April 12,1999, informed the staff that the request was being withdrawn l because FPC had resolved the fire protection analyses concerns in a manner that allows valves DHV-34 and DHV-35 to be restored to the normally open standby configuration. With I
restoration of the valves to the normally open standby position, the need for the proposed amendment no longer existed.
For further details with respect to this action, see the application for amendment dated October 16,1998, as supplemented December 22,1998, and FPC's withdrawalletter dated April 12, .1999, which are available for public inspection at the Commission's Public Document Room, the Gelman Building,2120 L Street, NW., Washington, DC and at the local public document room located at the Coastal Region Library, 8619 W. Crystal Street, Crystal River, Florida.
Dated at Rockville, Maryland, this 27 th day of April 1999.
For the Nuclear Regulatory Commission Leonard A. Wiens, Senior Project Manager, Section 2 Project Directorate !!
Division of Licensing Project Management Office of Nuclear Reactor Regulation
r 1 3
, J Mr. John Paul Cowan CRYSTAL RIVER UNIT NO. 3 ,
Florida Power Corporation l cc:
Mr. R. Alexander Glenn Ms. Sherry L. Bemhoft, Director Corporate Counsel: Nuclear Regulatory Affairs (SA2A)
Florida Power Corporation Florida Power Corporation MAC-ASA Crystal River Energy Complex P.O. Box 14042 - 15760 W. Power Line Street St. Petersburg, Florida 33733-4042 Crystal River, Florida 34428-6708 Mr. Charles G. Pardee, Director Senior Resident inspector '
Nuclear Plant Operations (NA2C) Crystal River Unit 3 Florida Power Corporation .
U.S. Nuclear Regulatory Commission l' Crystal River Energy Complex 6745 N. Tallahassee Road 15760 W. Power Line Street Crystal River, Florida 34428 Crystal River, Florida 34428-6708 Mr. Gregory H. Halnon Mr. Michael A. Schoppman Director, Quality Programs (SA2C)
Framatome Technologies Inc. Florida Power Corporation 1700 Rockville Pike, Suite 525 Crystal River Energy Complex Rockville, Maryland 20852 )
15760 W. Power Une Street 1 Crystal River, Florida 34428-6708 Mr. William A. Passetti, Chief Department of Health Bureau of Radiation Control 2020 Capital Circlel, SE Bin #C21 Tallahassee; Florida 32399-1741 l
Attorney General Department of Legal Affairs The Capitol Tallahassee, Florida 32304 Mr. Joe Myers, Director Division of Emergency Preparedness Department of Community Affairs 2740 Centerview Drive j Tallahassee, Florida 32399-2100 i Chairman Board of County Commissioners Citrus County i
110 North Apopka Avenue Inverness, Florida 34450-4245 - {
6 i
l i
l a