(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
|
---|
Category:Legal-Correspondence/Miscellaneous
MONTHYEARML20363A2502020-12-28028 December 2020 Reply of the Blue Ridge Environmental Defense League and Its Chapter Concerned Citizens of Shell Bluff to Answers of NRC Staff and Southern Nuclear Operating Company to Motion to Reopen LAR-20-001 ML20342A3932020-12-0707 December 2020 Notice of Appearance for Louis A. Zeller ML20342A3902020-12-0707 December 2020 Declaration of Arnold Gundersen to Support Motion to Reopen Proceeding and Request to Amend Contention ML20342A3922020-12-0404 December 2020 Declaration of Standing for Claude Howard ML20217L6042020-08-0404 August 2020 Certificate of Service - Notification of Issuance of License Amendment ML20217L6032020-08-0404 August 2020 Notification of Issuance of License Amendment ML20209A5962020-07-27027 July 2020 NRC Staff Notification of Significant Licensing Action ML20174A4122020-06-22022 June 2020 Notice of Withdrawal Olivia J. Mikula ML20174A5832020-06-22022 June 2020 Notice of Appearance for Michael A. Spencer ML20172A0362020-06-20020 June 2020 Corrected Notice of Appearance for Rev. Claude Howard ML20171B0032020-06-19019 June 2020 Notice of Appearance of Claude Howard ML20171B0022020-06-19019 June 2020 Notice of Appearance for Rev. Charles N. Utley ML20171A9992020-06-19019 June 2020 Notice of Appearance for Arnold Gundersen ML20157A1532020-06-0505 June 2020 Certificate of Service ML20156A4032020-06-0404 June 2020 Notice of Appearance for Olivia J. Mikula ML20156A4022020-06-0404 June 2020 Notice of Appearance for Julie G. Ezell ML20342A3912020-05-31031 May 2020 Cv Gundersen ML20132D3142020-05-11011 May 2020 Arnold Gundersen Curriculum Vitae ML20132D3092020-05-11011 May 2020 Declaration of Arnold Gundersen ML20132A2512020-05-11011 May 2020 Certificate of Service ML20132A2502020-05-11011 May 2020 Notice of Appearance for Julie G. Ezell ML20129K0372020-05-0808 May 2020 Notice of Appearance for Louis A. Zeller ML20132D3202020-05-0606 May 2020 Bredl Declarations of Standing ML20111C4492020-04-20020 April 2020 Declaration of Arthur Frank Higley ML20111C4502020-04-20020 April 2020 Arthur Frank Higley Resume ML20111C4532020-04-20020 April 2020 Certificate of Service ML20111C4512020-04-10010 April 2020 Declaration of Susan Bloomfield ML20098D6242020-04-0707 April 2020 Notice of Appearance for Michael A. Spencer ML20098D6252020-04-0707 April 2020 Certificate of Service ML20094K9832020-04-0303 April 2020 Certificate of Representative of Nuclear Watch South ML20094K9872020-04-0303 April 2020 Notice of Appearance for Glenn Carroll ML20094K9952020-04-0303 April 2020 Certificate of Service ML20094K9902020-04-0202 April 2020 Letter from Georgia PSC to Georgia Governor Kemp ML20010D3342020-01-10010 January 2020 Notice of Appearance of Lorraine Baer on Behalf of NRC Staff ML19346G1042019-12-12012 December 2019 Memorandum to the Parties (Public Availability of Redacted Report of Investigation) ML1212503872012-05-0303 May 2012 Licensees, Response Opposing Petitioners' Motion to Stay 2020-08-04
[Table view] |
Text
August 4, 2020 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of )
)
SOUTHERN NUCLEAR OPERATING CO. ) Docket No.52-025
)
(Vogtle Electric Generating Plant, Unit 3) )
NOTIFICATION OF ISSUANCE OF LICENSE AMENDMENT Consistent with the U.S. Nuclear Regulatory Commission (NRC) staffs (Staffs) obligation to inform NRC adjudicatory bodies and participants of relevant new developments in a proceeding,1 the Staff hereby informs the Licensing Board and the participants that the Staff issued Amendment No. 182 to Combined License No. NPF-91 for the Vogtle Electric Generating Plant, Unit 3.2 The amendment changes the north-south minimum seismic gap requirement above grade between the nuclear island and the annex building west of Column Line I from elevation 141 feet through 154 feet to accommodate as-built localized nonconformances. This action has been taken in response to the February 7, 2020, amendment application submitted by Southern Nuclear Operating Company, Inc. (SNC).3 1
USEC Inc. (American Centrifuge Plant), CLI-06-10, 63 NRC 451, 470 (2006).
2 Letter from Cayetano Santos Jr., NRC, to Brian H. Whitley, Southern Nuclear Operating Company, Inc.
(Aug. 4, 2020) (ADAMS Accession No. ML20132A032 (package)).
3 Letter from Brian H. Whitley, SNC, to NRC Document Control Desk (Feb. 7, 2020) (ML20038A939).
The license amendment (and associated exemption), the final no significant hazards consideration determination, and the Staffs safety evaluation are available at ADAMS accession number ML20132A032.
Respectfully submitted,
/Signed (electronically) by/
Julie G. Ezell Counsel for NRC Staff U.S. Nuclear Regulatory Commission Mail Stop O-14 A44 Washington, DC 20555-0001 (301) 287-9157 Julie.Ezell@nrc.gov Dated at Gaithersburg, MD, this 4th day of August 2020