Letter Sequence Request |
|---|
|
|
MONTHYEARML20108E8031985-03-0404 March 1985 Notifies of Organizational Changes.Position of Senior Vice President - Nuclear Power Created.Application for Amend to Licenses DPR-57 & NPF-5 Will Be Submitted in Near Future Project stage: Request ML20136E7581985-12-23023 December 1985 Informs of Listed Organizational Changes.Request for Amend to Tech Specs to Reflect Changes Will Be Submitted in Near Future Project stage: Request ML20153E9071986-02-17017 February 1986 Proposed Tech Spec Changes,Modifying Offsite Organization & Responsibilities of Plant Review Board,Reflecting Addition of Primary Meteorological Tower & Clarifying Retention Period for QA Documents Project stage: Other ML20153E8991986-02-17017 February 1986 Application for Amends to Licenses DPR-57 & NPF-5,modifying Offsite Organization & Responsibilities of Plant Review Board,Adding Primary Meteorological Tower & Clarifying QA Documents Retention Period.Fee Paid Project stage: Request ML20198D9731986-05-16016 May 1986 Proposed Tech Specs,Revising Administration of Plant & Safety Review Boards Project stage: Other ML20198D9611986-05-16016 May 1986 Application for Amend to Licenses DPR-57 & NPF-5,revising Tech Specs to Change Administrative Controls Covering Organization & Responsibilities of Plant & Safety Review Boards.Fee Paid Project stage: Request ML20214P0681986-08-25025 August 1986 Proposed Tech Spec,Changing Section 6.6.1.b to Read: Each Reportable Occurrence Requiring Notification.. Project stage: Other ML20214P0261986-08-27027 August 1986 Application for Amends to Licenses DPR-57 & NPF-5,revising Tech Spec Section 6.6.1.b to Read: Each Reportable Occurrence Requiring Notification.. Project stage: Request 05000366/LER-1986-021-01, :on 860828,reactor Protection Sys Motor Generator Set C Cabinet Output Breaker Tripped,Causing Loss of Power to Bus A.Caused by Failed Limit Switch Assembly. Limit Switch Assembly & Torque Switch Replaced1986-09-29029 September 1986
- on 860828,reactor Protection Sys Motor Generator Set C Cabinet Output Breaker Tripped,Causing Loss of Power to Bus A.Caused by Failed Limit Switch Assembly. Limit Switch Assembly & Torque Switch Replaced
Project stage: Request ML20210N5321986-09-29029 September 1986 Forwards Request for Addl Info Clarifying 860516 Request to Revise Tech Specs Re Administration of Safety Review & Plant Review Boards.Info Should Be Provided as Rev or Suppl to Proposed Tech Spec Change,Within 60 Days Project stage: RAI ML20213D5431986-10-27027 October 1986 Proposed Tech Specs,Revising Section 6.0 Re Adminstrative Controls & ETS Section 5 to Reflect Recent Changes in Company Organization Project stage: Other ML20213D5161986-10-27027 October 1986 Application for Amends to Licenses DPR-57 & NPF-5,revising Administrative Controls Section 6.0 & ETS Section 5 to Reflect Recent Changes in Company Organization.Fee Paid Project stage: Request ML20214T0931986-11-24024 November 1986 Revised Proposed Tech Spec 6.5.1.2,Pages 6-6 for Unit 1 & Page 6-5 for Unit 2,adding Addl Requirement for Two Persons to Be at Least Dept Managers Project stage: Other ML20214S7631986-11-24024 November 1986 Resubmits Tech Spec Pages Re Administration of Plant Review Board & Safety Review Board,Per NRC 860929 Request.Pages Revised to Add Addl Restriction Requiring Two Persons to Be at Least Dept Managers Project stage: Other ML20237F9731987-08-10010 August 1987 Amends 145 & 80 to Licenses DPR-57 & NPF-5,respectively, Modifying Tech Specs to Reflect Organization Changes Project stage: Other ML20237F9921987-08-10010 August 1987 Safety Evaluation Supporting Amends 145 & 80 to Licenses DPR-57 & NPF-5,respectively Project stage: Approval ML20236M7741987-11-0606 November 1987 Errata to Amends 144 & 145 to License DPR-57 & Amend 80 to License NPF-5,revising Tech Spec Pages Project stage: Other 1986-05-16
[Table View] |
Similar Documents at Hatch |
|---|
|
Text
'o Gecrgta Power Corncany 333 Prede,rrt Aveue
- AUanta Georg*a 30308 Teepnone 404 526 1020 Ma+ng Addmss Post OUice Box 4545 Atlanta Georg-a 30302 Georgia Power
" e 13 awn on:trc wwm J. T. Beckham, Jr.
SL-1097 Vice Presufent and Gemra: hager Nudear Gen-aw" 0675C August 27, 1986 Director of Huclear Reactor Regulation Attention: Mr. D. Muller, Project Director BWR Project Directorate No. 2 Division of Boiling Water Reactor Licensing U. S. Nuclear Regulatory Commission Washington, D. C.
20555 NRC DOCKETS 50-321, 50-366 OPERATING LICENSES DPR-57, NPF-5 EDWIN I. HATCH NUCLEAR PLANT UNITS 1, 2.
ADMINISTRATIVE CHANGES Gentlemen:
By letter dated February 17, 1986, Georgia Power Company proposed changes to the Edwin I. Hatch Units _1 and 2 Technical Specifications, Appendix A to
~
Operating Licenses DPR-57 and NPF-5, respectively.
During discussions with the NRC staff members on this submittal in the course of their review, -it was suggested that the pr'oposed wording of Section 6.5.1.6.f also be _ applied to-Section 6.6.1.b.
Georgia Power Company agreed.with this suggestion.
Accordingly, we propo:e an amendment, with amended pages enclosed, to our February 17, 1986 submittal as follows:-
Technical Specification 6.6.1.b, which presently reads:
"Each REPORTABLE OCCURRENCE requiring 24 hour2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> noti fication... ", would be revised to read:
"Each REPORTABLE OCCURRENCE requiring notification..."
Pursuant to the requirements of 10 CFR 50.91, Mr. J. L. Ledbetter of the Environmental Protection. Division of the Georgia Department of Natural Resources will be sent a copy of this letter and all applicable attachments.
4 l
\\
0 e60917022e e60027 f\\ 0 PDR ADOCK 05000321 M
\\
p PDR l
Georgiafbwer A Director of Nuclear Reactor Regulation Attention: Mr. D. Muller, Project Director BWR Project Directorate No. 2 August 27., 1986 Page Two Mr. -J. T. Beckham, Jr. states that he is Vice President of Georgia Power Company and is authorized to execute this oath on behalf of Georgia Power Company, and that to the best of his knowledge and belief, the facts set forth in this letter are true.
GEORGIA POWER COMPANY By:
k
- g. T. Beckham, Jr.
Sworn to and subscribed before me this 27th day of August 1986.
Uw WYrid v
~
Notary Public
. Notwv Putm, cimen e e
MJB/lc
- Cmmem twes 7,2'j['[g Enclosure c: Georria Power Company Nuclear Regulatory Comission Mr.s. P. O'Reilly Dr. J. N. Grace, Regional Administrator Mr. H. C. Nix, Jr lir. P. Holmes-Ray, Senior Resident GO-NORMS Inspector - Hatch State of Georgia hr. J. L. Ledbetter i
t 0675C 700775
Georgia. Power A ENCLOSURE 1 NRC DOCKETS 50-321, 50-366 OPERATING LICENSES DPR-57, NPF-5 EDWIN I. HATCH NUCLEAR PLANT UNITS 1, 2 ADMINISTRATIVE CHANGES The proposed changes to the Technical Specifications (Appendix A to Operating Licenses DPR-57 and NPF-5) would be incorporated as follows:
Remove Page Insert Page UNIT 1 6-12 6-12 UNIT 2 6-11 6-11 A
l 0675C 8/25/86
!~
i 700115
.