ML20217H677

From kanterella
Jump to navigation Jump to search

Forwards Corrected Page 5 for Safety Evaluation & Corrected Page for Associated Technical Ltr Rept Re Relief Requests Associated W/Second 10-yr Interval Insp Program, Relief Requests RR-5,RR-19,RR-20,RR-21,RR-22,RR-23 & RR-24
ML20217H677
Person / Time
Site: Vogtle  Southern Nuclear icon.png
Issue date: 04/01/1998
From: Jaffe D
NRC (Affiliation Not Assigned)
To: Mccoy C
SOUTHERN NUCLEAR OPERATING CO.
Shared Package
ML20217H681 List:
References
TAC-M98977, TAC-M98978, NUDOCS 9804060026
Download: ML20217H677 (3)


Text

I April 1, 1998 Mr. C. K. McCoy Distribution: LBerry LPlisco, Ril -

Vice Prssident Dock;t File DJ1ffa PSkinn:r, Rll Southern Nuclear Operating PUBLIC OGC j' Company, Inc. PD 11-2 Rdg. GHill(4)

Post Office Box 1295 JZwolinski ACRS Birmingham, Alabama 35201-1295 HBerkow MTschiltz, Ril

SUBJECT:

CORRECTION OF RELIEF REQUESTS ASSOCIATED WITH THE SECOND 10-YEAR INTERVAL INSPECTION PROGRAM, RELIEF REQUEST NOS.

RR-5, RR-19, RR-20, RR-21, RR-22, RR-23, AND RR VOGTLE ELECTRIC GENERATING PLANT, UNITS 1 AND 2 (TAC NOS. M98977 AND M98978)

Dear Mr. McCoy:

By letter dated May 29,1997, Southern Nuclear Operating Company, Inc. (SNC), subinitted the Vogtie Electric Generating Plant, Units 1 and 2 (Vogtle), second 10-year interval inservice j l

inspection program with associated requests for relief from certain provisions of the American )

Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code (ASME Code), i Section XI. By two letters dated January 29,1998, SNC provided additional information. l By letter dated March 24,1998, the NRC staff issued the subject relief from the ASME Code requirements. Subsequently, the NRC staff found that RR-21, addressed in the March 24, 1998, letter was in error in that a component, a Suction Damner (Tag No. 2-1208-V4-001), was inadvertently omitted from RR-21. We herein provide a corrected page for the March 24,1998, 1 Safety Evaluation and a corrected page for the associated Technical Letter Report. The I corrections are indicated by maginal lines.

Sincerely, ORIGINAL SIGNED BY:

David H. Jaffe, Senior Project Manager Project Directorate 11-2 Division of Reactor Projects - 1/11 Office of Nuclear Reactor Regulation Docket Nos. 50-424 and 50-425

Enclosure:

As stated y cc w/ encl: See next page i DOCUMENT NAME:G\VOGTLE\VOG98977.LTR p Whlif 9\,()\

OFFICE PDil-2/MW PDll-2/LA k ECG b k PDil-Mk NAME DHJaffe LLERRY g i H!ERK DATE 3 M 198 198 f i /198 m COPY YES NO hEh NO YES NO YES h TFFICIAL RECORD COPY

.a193 9804060026 980401 PDR ADOCK 05000424 G PDR

f p tt; o *4 UNITED STATES f

p j

2 NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 30eeH001 April 1, 1998

'% *****/

Mr. C. K. McCoy l Vice President l

Southem Nuclear Operating -

Company, Inc.

Post Office Box 1295 Birmingham, Alabama 35201-1295 l

SUBJECT:

CORRECTION OF RELIEF REQUESTS ASSOCIATED WITH THE SECOND l 10-YEAR INTERVAL INSPECTION PROGRAM, RELIEF REQUEST NOS.

RR-5, RR-19, RR-20, RR-21, RR-22, RR-23, AND RR VOGTLE ELECTRIC GENERATING PLANT, UNITS 1 AND 2 (TAC NOS. M98977 AND M98978) l

Dear Mr. McCoy:

3 l '

( By letter dated May 29,1997, Southem Nucicar Operating Company, Inc. (SNC), submitted the Vogtle Electric Generating Plant, Units 1 and 2 (Vogtle), second 10-year interval inservice inspection program with associated requests for relief from certain provisions of the American l

l Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code (ASME Code),

l Section XI. By two letters dated January 29,1998, SNC provided additional information.

By letter dated March 24,1998, the NRC staff issued the subject relief from the ASME Code requirements. Subsequently, the NRC staff found that RR-21, addressed in the March 24, 1998, letter was in error in that a component, a Suction Damper (Tag No. 2-1208-V4-001), was inadvertently omitted from RR-21. We herein provide a corrected page for the March 24,1998, Safety Evaluation and a corrected page for the associated Technical Letter Report. The (

corrections are indicated by maginal lines. '

Sincerely, e ,

l \ i i

' \ \ ,

,4 . W David H. , Senior Project Manager Project Directorate 11-2 i Division of Reactor Projects -1/11 Office of Nuclear Reactor Regulation Docket Nos. 50-424 and 50-425

Enclosure:

As stated cc w/ encl: See next page f

[ Vogtle Electric Generating Plant i

cc: Harold Rebels, Director Mr. J. A. Bailey Department of Natural Resources Manager, Licensing 205 Butler Street, SE. Suite 1252 Southem Nuclear Operating Atlanta, Georgia 30334 l Company, Inc.  ;

P. O. Box 1295 Attomey General l Birmingham, Alabama 35201-1295 Law Department  !

132 Judicial Building i Mr. J. B. Beasley Atlanta, Georgia 30334 General Manager, Vogtle Electric -

l Generating Plant Mr. R. D. Barker  !

Southem Nuclear Operating Program Manager i Company, Inc. For ' & Nuclear Operations  !

P. O. Box 1600 Ogletnorpe Power Corporation  !

Waynesboro, Georgia 30830 2100 East Exchange Place I P. O. Box 134g l Regional Administrator, Region 11 Tucker, Georgia 30085-1349 i j U. S. Nuclear Regulatory l Commission Charles A. Patrizia, Esquire Atlanta Federal Center Paul, Hastings, Janofsky & Walker 61 Forsyth Street, SW., Suite 23T85 10th Floor l L Atlanta, Georgia 30303 1299 Pennsylvania Avenue ,

l Washington, DC 20004-9500 l Office of Planning and Budget Room 615B Arthur H. Domby, Esquire 270 Washington Street, SW. Troutman Sanders  !

Atlanta, Georgia 30334 NationsBank Plaza

! 600 Peachtree Street, NE.

Mr. J. D. Woodard Suite 5200 Executive Vice President Atlanta, Georgia 30308-2216 I Southem Nuclear Operating  !

Company, Inc. Resident inspector '

P. O. Box 1295 Vogtle Plant Birmingham, Alabama 35201-1295 8805 River Road Waynesboro, Georgia 30830 Steven M.' Jackson Senior Engineer- Power Supply Office of the County Commissioner Municipal Electric Authority Burke County Commission l' of Georgia Waynesboro, Georgia 30830 l 1470 Riveredge Parkway, NW.

l Atlanta, Georgia 30328-4684 1