|
|
(One intermediate revision by the same user not shown) |
Line 14: |
Line 14: |
| | document type = FEDERAL REGISTER NOTICES, TEXT-CODE OF FEDERAL REGULATIONS | | | document type = FEDERAL REGISTER NOTICES, TEXT-CODE OF FEDERAL REGULATIONS |
| | page count = 2 | | | page count = 2 |
| | | project = TAC:59334 |
| | | stage = Withdrawal |
| }} | | }} |
|
| |
|
Line 24: |
Line 26: |
| Hatch Nuclear Plant, Unit 1, located in Appling County, Georgia. | | Hatch Nuclear Plant, Unit 1, located in Appling County, Georgia. |
| The proposed amendment would have revised the Technical Specifications related to the testing intervals for components and continued operation with inoperable components. | | The proposed amendment would have revised the Technical Specifications related to the testing intervals for components and continued operation with inoperable components. |
| The Commission has previously issued a Notice of Consideration of Issuance of Amendment published in the FEDERAL REGISTER on August 26, 1985 (50FR34560). However, by letter dated May 15, 1989, the licensee withdrew the proposed change. | | The Commission has previously issued a Notice of Consideration of Issuance of Amendment published in the FEDERAL REGISTER on August 26, 1985 (50FR34560). However, by {{letter dated|date=May 15, 1989|text=letter dated May 15, 1989}}, the licensee withdrew the proposed change. |
| For further details with respect to this action, see the application for amendment dated August 1,1985, and the licensee's letter dated May 15, 1989, which withdrew the application for license amendment. The above documents are available for public inspection at the Commission's Public Document Room, 2120 l | | For further details with respect to this action, see the application for amendment dated August 1,1985, and the licensee's {{letter dated|date=May 15, 1989|text=letter dated May 15, 1989}}, which withdrew the application for license amendment. The above documents are available for public inspection at the Commission's Public Document Room, 2120 l |
| 8906050363 890518 PDR ADOCK 0500 '1 l .. | | 8906050363 890518 PDR ADOCK 0500 '1 l .. |
| L- | | L- |
Latest revision as of 13:22, 16 March 2021
Letter Sequence Withdrawal |
---|
|
|
MONTHYEARML20147B6621978-10-0303 October 1978 Forwards Proposed Amend to Tech Specs Which Will Upgrade the Insvc Inspec Requirements Per 10CFR55a(g)(4)(ii).Proposed Changes Rely on Standard Tech Specs Project stage: Request ML20133D2491985-08-0101 August 1985 Proposed Tech Specs Re Inservice Insp Program Project stage: Other ML20133D1951985-08-0101 August 1985 Application for Amend to License DPR-57,revising Tech Specs Re Inservice Insp Program.Fee Paid Project stage: Request ML20247C4651989-05-15015 May 1989 Requests Withdrawal of Outstanding Portion of 850801 Application for Amend to License DPR-57.Amend Would Revise Tech Specs Re Inservice Insp Intervals for Components & Continued Operation W/Inoperable Components Project stage: Withdrawal ML20247N4581989-05-18018 May 1989 Notice of Withdrawal of Portion of 850801 Application for Proposed Amend to License DPR-57,revising Tech Specs Re Testing Intervals for Components & Continued Operation W/ Inoperable Components Project stage: Withdrawal ML20247N4241989-05-18018 May 1989 Advises That NRC Will Take No Further Action on Outstanding Portions of 850801 Tech Spec Change Request Re Inservice Insp Plan.Notice of Withdrawal Encl Project stage: Other 1985-08-01
[Table View] |
Similar Documents at Hatch |
---|
Category:FEDERAL REGISTER NOTICES
MONTHYEARML20137C2381997-03-18018 March 1997 Notice of Issuance of Director'S Decision Under 10CFR2.206 Re Petition Concerning Allegations Involving Mgt of Util, Illegal Transfer of Util OLs to Sonopco & Intentional False Statements to NRC Re Util Organizational Chain ML20062C8081990-10-23023 October 1990 Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206 Re Request for Proceedings & Imposition of Civil Penalties for Improperly Transferring Control of Georgia Power Co Licenses to Sonopco Project ML20247N4581989-05-18018 May 1989 Notice of Withdrawal of Portion of 850801 Application for Proposed Amend to License DPR-57,revising Tech Specs Re Testing Intervals for Components & Continued Operation W/ Inoperable Components ML20206L9481986-06-20020 June 1986 Notice of Consideration of Issuance of Amends to Licenses DPR-57 & NPF-5,revising Tech Specs Re Surveillance Frequency Requirements for Reactor Protection Sys Instrumentation ML20206L9231986-06-20020 June 1986 Notice of Consideration of Issuance of Amends to Licenses DPR-57 & NPF-5 & Opportunity for Prior Hearing on 860415 Request to Modify Tech Specs Re Spent Fuel Storage Linear Mass U-235 Restrictions ML20140C1831984-05-31031 May 1984 Notice of Consideration of Issuance of Amend to License DPR-57 & Proposed NSHC Determination.Amend Provides one-time Extension of Surveillance Interval Applicable to Testing of Drywell & Torus Headers & Nozzles to 840901 ML20062A5421978-10-0404 October 1978 Notice of Issuance of Amend 60 to Facil/Oper Lic DPR-57 on 781004 Re Facil Mod for Fire Protec ML20062A4821978-10-0404 October 1978 Notice of Issuance of Amend 60 to Facil Oper Lic DPR-57 on 781004 ML20207U1591978-06-16016 June 1978 Notice of Issuance of Amend 56 to License DPR-57.Amend Modifies Tech Specs by Revising Limiting Conditions for Operation & Surveillance Requirements Associated W/Plant Svc Water Sys 1997-03-18
[Table view] Category:TEXT-CODE OF FEDERAL REGULATIONS
MONTHYEARML20137C2381997-03-18018 March 1997 Notice of Issuance of Director'S Decision Under 10CFR2.206 Re Petition Concerning Allegations Involving Mgt of Util, Illegal Transfer of Util OLs to Sonopco & Intentional False Statements to NRC Re Util Organizational Chain ML20062C8081990-10-23023 October 1990 Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206 Re Request for Proceedings & Imposition of Civil Penalties for Improperly Transferring Control of Georgia Power Co Licenses to Sonopco Project ML20247N4581989-05-18018 May 1989 Notice of Withdrawal of Portion of 850801 Application for Proposed Amend to License DPR-57,revising Tech Specs Re Testing Intervals for Components & Continued Operation W/ Inoperable Components ML20206L9481986-06-20020 June 1986 Notice of Consideration of Issuance of Amends to Licenses DPR-57 & NPF-5,revising Tech Specs Re Surveillance Frequency Requirements for Reactor Protection Sys Instrumentation ML20206L9231986-06-20020 June 1986 Notice of Consideration of Issuance of Amends to Licenses DPR-57 & NPF-5 & Opportunity for Prior Hearing on 860415 Request to Modify Tech Specs Re Spent Fuel Storage Linear Mass U-235 Restrictions ML20140C1831984-05-31031 May 1984 Notice of Consideration of Issuance of Amend to License DPR-57 & Proposed NSHC Determination.Amend Provides one-time Extension of Surveillance Interval Applicable to Testing of Drywell & Torus Headers & Nozzles to 840901 ML20062A5421978-10-0404 October 1978 Notice of Issuance of Amend 60 to Facil/Oper Lic DPR-57 on 781004 Re Facil Mod for Fire Protec ML20062A4821978-10-0404 October 1978 Notice of Issuance of Amend 60 to Facil Oper Lic DPR-57 on 781004 ML20207U1591978-06-16016 June 1978 Notice of Issuance of Amend 56 to License DPR-57.Amend Modifies Tech Specs by Revising Limiting Conditions for Operation & Surveillance Requirements Associated W/Plant Svc Water Sys 1997-03-18
[Table view] |
Text
__ _- _ _ - _
a f "
4 .
-7590-01 UNITED STATES NUCLEAR REGULATORY COMMISSION GEORGIA POWER COMPANY MUNICIPAL ELECTRIC AUTHORITY'0F GEORGIA OGLETHORPE POWER CORPORATION.
CITY OF DALTON, GEORGIA DOCKET NO. 50-321 NOTICE OF WITHDRAWAL OF APPLICATION FOR AMENDMENT TO FACILITY OPERATING LICENSE The United States Nuclear Regulatory Commission (the Commission) has granted the request of Georgia Power Company, Oglethorpe Power Corporation, Municipal Electric Authority of Georgia, and City of Dalton,' Georgia (the licensee) to. withdraw a portion of its August 1,1985, application for proposed amendment to Facility Operating License No. DPR-57 for the Edwin I.
Hatch Nuclear Plant, Unit 1, located in Appling County, Georgia.
The proposed amendment would have revised the Technical Specifications related to the testing intervals for components and continued operation with inoperable components.
The Commission has previously issued a Notice of Consideration of Issuance of Amendment published in the FEDERAL REGISTER on August 26, 1985 (50FR34560). However, by letter dated May 15, 1989, the licensee withdrew the proposed change.
For further details with respect to this action, see the application for amendment dated August 1,1985, and the licensee's letter dated May 15, 1989, which withdrew the application for license amendment. The above documents are available for public inspection at the Commission's Public Document Room, 2120 l
8906050363 890518 PDR ADOCK 0500 '1 l ..
L-
) .
r ;;u l; :.. .
.x. ...
- 2'-.
c l -
l' Street, N.W. , Washington, D.C. ,'.and the Appling' County' Public Library. -301,.
"I City Hall Drive', Baxley, Georgia 31513.-
j; Dated at Rockville, Maryland this 18tg,y of , . May 1989.
- FOR THE NUCLEAR REGULATORY COMMISSION
/s/ ,
Lawrence P. Crocker, Project Manager
- . Project Directorate 11-3 7 Division of Reactor Projects - I/II L Office of Nuclear Reactor. Regulation 1
PDjJy' PDII-3 PDII-3 MRoon ' - LCrocker:ls FDMatthews 05/f//89 05//1/89 f/ 05//t/89 1__n_----_..-_:__ _ _ _ _