|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217P3791999-10-21021 October 1999 Forwards NRC Form 396 & NRC Form 398 for Renewal of Licenses SOP-20607-1 & SOP-20610-1.Without Encls ML20217N2521999-10-20020 October 1999 Provides Supplemental Info Re 990405 Containment Insp Program Requests for Relief RR-L-1 & RR-L-2,in Response to 991013 Telcon with NRC ML20217K7541999-10-15015 October 1999 Forwards Rev 1 to Unit 1,Cycle 9 & Unit 2 Cycle 7 Colrs,Iaw Requirements of TS 5.6.5.Figure 5, Axial Flux Difference Limits as Function of Percent of Rated Thermal Power for RAOC, Was Revised for Both Units ML20217G6751999-10-13013 October 1999 Requests Withholding of Proprietary Info Contained in Application for Amend to OLs to Implement Relaxations Allowed by WCAP-14333-P-A,rev 1 ML20217G1071999-10-0707 October 1999 Informs That on 990930,NRC Staff Completed mid-cycle PPR of Vogtle & Did Not Identify Any Areas in Which Performance Warranted More than Core Insp Program.Nrc Plans to Conduct Core Insps at Facility Over Next Six Months ML20216J9041999-10-0101 October 1999 Forwards Response to RAI Re GL 96-05, Periodic Verification of Design-Basis Capability of Safety-Related Motor-Operated Valves ML20216J9161999-10-0101 October 1999 Forwards Response to NRC 990723 RAI Re GL 95-07, Pressure Locking & Thermal Binding of SR Power-Operated Gate Valves ML20217B0141999-10-0101 October 1999 Forwards Insp Repts 50-424/99-06 & 50-425/99-06 on 990725- 0904 at Vogtle Units 1 & 2 Reactor Facilities.Determined That One Violation Occurred & Being Treated as non-cited Violation ML20212E8751999-09-20020 September 1999 Forwards Response to NRC GL 99-02, Lab Testing of Nuclear Grade Activated Charcoal. Description of Methods Used to Comply with Std Along with Most Recent Test Results Encl ML20212E7481999-09-20020 September 1999 Requests Approval Per 10CFR50.55a to Use Alternative Method for Determining Qualified Life of Certain BOP Diaphragm Valves than That Specified in Code Case N-31.Proposed Alternative,Encl ML20212C2191999-09-16016 September 1999 Forwards NRC Form 536, Operator Licensing Exam Data, Which Is Current Need for NRC Operator Licensing Exams for Years 2000 Through 2003 of Plant Vogtle,Per Administrative Ltr 99-03 ML20211Q4801999-09-0101 September 1999 Informs That on 990812-13,Region II Hosted Training Managers Conference on Recent Changes to Operator Licensing Program. List of Attendees,Copy of Slide Presentations & List of Questions Received from Participants Encl ML20211J5291999-08-30030 August 1999 Forwards Snoc Copyright Notice Dtd 990825,re Production of Engineering Drawings Ref in VEGP UFSAR ML20211J5251999-08-30030 August 1999 Forwards Response to NRC 990727 RAI Re GL 96-06, Assurance of Equipment Operability & Containment Integrity During Design Basis Accident Conditions ML20211J7381999-08-27027 August 1999 Informs That Licensee Vessel Data Is Different than NRC Database Based on Listed Info,Per 990722 Request to Review Rvid ML20211E9251999-08-23023 August 1999 Forwards fitness-for-duty Performance Data for Jan-June 1999,as Required by 10CFR26.71(d).Data Reflected in Rept Covers Employees at Vogtle Electric Generating Plant ML20210V0881999-08-16016 August 1999 Forwards Insp Repts 50-424/99-05 & 50-425/99-05 on 990620- 0724.No Violations Noted.Vogtle Facility Generally Characterized by safety-conscious Operations,Sound Engineering & Maintenance Practices ML20210Q4611999-08-0505 August 1999 Informs That NRC Plans to Administer Generic Fundamentals Exam Section of Written Operator Licensing Exam on 991006 for Vogtle.Requests Info Re Individuals Who Will Take Exam. Sample Registration Ltr Encl ML20210L2181999-08-0202 August 1999 Forwards NRC Form 396 & Form 398 for Renewal of Listed Licenses,Iaw 10CFR55.57.Without Encl ML20210N1191999-08-0202 August 1999 Discusses 990727 Telcon Between Rs Baldwin & R Brown Re Administration of Licensing Exam at Facility During Wk of 991213 ML20210G3351999-07-27027 July 1999 Forwards Second Request for Addl Info Re GL 96-06, Assurance of Equipment Operability & Containment Integrity During Design Basis Accident Conditions ML20210E0121999-07-23023 July 1999 Forwards Second Request for Addl Info Re GL 95-07, Pressure Locking & Thermal Binding of Safety-Related Power-Operated Gate Valves ML20210D9341999-07-22022 July 1999 Discusses Closure of TACs MA0581 & MA0582,response to Requests for Info in GL 92-01,rev 1,suppl 1, Reactor Vessel Structural Integrity ML20210C8011999-07-21021 July 1999 Provides Response to NRC AL 99-02,which Requests That Addressees Submit Info Pertaining to Estimates of Number of Licensing Actions That Will Be Submitted for NRC Review for Upcoming Fy 2000 & 2001 ML20210E0431999-07-15015 July 1999 Forwards Insp Repts 50-424/99-04 & 50-425/99-04 on 990502- 0619.Two Violations of NRC Requirements Identified & Being Treated as non-cited Violations Consistent with App C of Enforcement Policy ML20209H3881999-07-14014 July 1999 Forwards Revs 1 & 2 to ISI Program Second 10-Year Interval Vogtle Electric Generating Plant Unit 1 & 2 ML20209C4041999-07-0101 July 1999 Forwards Rev 29 to VEGP Units 1 & 2 Emergency Plan.Rev 29 Incorporates Design Change Associated with Consolidation of Er Facilities Computer & Protues Computer.Justifications for Changes & Insertion Instructions Are Encl ML20196H8081999-06-28028 June 1999 Discusses 990528 Meeting Re Results of Periodic PPR for Period of Feb 1997 to Jan 1999.List of Attendees Encl ML20212J2521999-06-21021 June 1999 Responds to NRC RAI Re Yr 2000 Readiness at Nuclear Power Plants.Gl 98-01 Requested Response on Status of Facility Y2K Readiness by 990701 ML20196F9171999-06-21021 June 1999 Forwards Owner Rept for ISI for Vogtle Electric Generating Plant,Unit 1 Eighth Maint/Refueling Outage. Separate Submittal Will Not Be Made to NRC on SG Tubes Inspected During Subj Outage ML20195F8031999-06-11011 June 1999 Forwards Changes to VEGP Unit 1 Emergency Response Data Sys (ERDS) Data Point Library.Changes Were Completed on 990308 While Unit 1 Was SD for Refueling Outage ML20207E7421999-06-0303 June 1999 Refers to from NRC Which Issued Personnel Assignment Ltr to Inform of Lm Padovan Assignment as Project Manager for Farley Npp.Reissues Ltr with Effective Date Corrected to 990525 ML20207F6201999-06-0202 June 1999 Sixth Partial Response to FOIA Request for Documents.Records in App J Encl & Will Be Available in Pdr.App K Records Withheld in Part (Ref FOIA Exemptions 7) & App L Records Completely Withheld (Ref FOIA Exemption 7) ML20207D9861999-05-28028 May 1999 Informs That,Effective 990325,LM Padovan Was Assigned as Project Manager for Plant,Units 1 & 2 ML20207D2701999-05-19019 May 1999 Forwards Insp Repts 50-424/99-03 & 50-425/99-03 on 990321- 0501.One Violation of NRC Requirements Identified & Being Treated as non-cited Violation Consistent with App C of Enforcement Policy ML20206M5141999-05-11011 May 1999 Informs That NRC Ofc of Nuclear Regulation Reorganized Effective 990328.As Part of Reorganization,Div of Licensing Project Mgt Created.Rl Emch Section Chief for Vogtle. Reorganization Chart Encl ML20206U4061999-05-11011 May 1999 Confirms Telcon with J Bailey Re Mgt Meeting Scheduled for 990528 to Discuss Results of Periodic Plant Performance Review for Plan Nuclear Facility Fo Period of Feb 1997 - Jan 1999 05000424/LER-1998-006, Forwards LER 98-006-03 Re Motor Control Ctr Breaker Buckets Not Being Seismically Qualified.Rev Is Submitted to Document Results of Seismic Testing That Demonstrated That No Condition Outside Design Basis of TS Requirements Exi1999-05-10010 May 1999 Forwards LER 98-006-03 Re Motor Control Ctr Breaker Buckets Not Being Seismically Qualified.Rev Is Submitted to Document Results of Seismic Testing That Demonstrated That No Condition Outside Design Basis of TS Requirements Existed ML20206D6411999-04-29029 April 1999 Forwards Vogtle Electric Generating Plant Radiological Environ Operating Rept for 1998 & Vogtle Electric Generating Plant Units 1 & 2 1998 Annual Rept Annual Radioactive Effluent Release Rept ML20206D5881999-04-29029 April 1999 Forwards Rept Which Summarizes Effects of Changes & Errors in ECCS Evaluation Models on PCT for 1998,per Requirements of 10CFR50.46(a)(3)(ii).Rept Results Will Be Incorporated Into Next FSAR Update ML20206D6951999-04-28028 April 1999 Provides Update of Plans for VEGP MOV Periodic Verification Program Re GL 96-05, Periodic Verification of Design-Basis Capability of Safety-Related Movs ML20206C2241999-04-21021 April 1999 Forwards Revised Monthly Operating Repts for Mar 1999 for Vogtle Electric Generating Plant,Units 1 & 2.Page E2-2 Was Iandvertently Omitted from Previously Submitted Rept on 990413 ML20206A6371999-04-21021 April 1999 Forwards SE Authorizing Licensee Re Rev 9 to First 10-yr ISI Interval Program Plan & Associated Requests for Relief (RR) 65 from ASME Boiler & Pressure Vessel Code ML20205Q3351999-04-15015 April 1999 Forwards Insp Repts 50-424/99-02 & 50-425/99-02 on 990214-0320.Three Violations Identified & Being Treated as Non-Cited Violations ML20205T2351999-04-0909 April 1999 Informs That on 990317,B Brown & Ho Christensen Confirmed Initial Operator Licensing Exam Scheduled for Y2K.Initial Exam Date Scheduled for Wk of 991213 for Approx 10 Candidates ML20205K7501999-04-0505 April 1999 Informs That Effective 990329,NRC Project Mgt Responsibility for Plant Has Been Transferred from Dh Jaffe to R Assa ML20209A3741999-04-0505 April 1999 Submits Several Requests for Relief for Plant from Code Requirements Pursuant to 10CFR50.55a(a)(3) & (g)(5)(iii).NRC Is Respectfully Requested to Approve Requests Prior to Jan 1,2000 ML20205H3481999-03-31031 March 1999 Forwards Georgia Power Co,Oglethorpe Power Corp,Municipal Electric Authority of Ga & City of Dalton,Ga Status of Decommissioning Funding for Each Reactor or Part of Reactor Owned for OLs NPF-68 & NPF-81 ML20205F9091999-03-29029 March 1999 Submits Rept of Number of SG Tubes Plugged During Plant Eighth Maintenance/Refueling Outage (1R8).Inservice Insps Were Completed on SGs 1 & 4 on 990315.No Tubes Were Plugged ML20205G0761999-03-26026 March 1999 Provides Results of Individual Monitoring for 1998.Encl Media Contains All Info Required by Form NRC 5.Without Encl 1999-09-20
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217P3791999-10-21021 October 1999 Forwards NRC Form 396 & NRC Form 398 for Renewal of Licenses SOP-20607-1 & SOP-20610-1.Without Encls ML20217N2521999-10-20020 October 1999 Provides Supplemental Info Re 990405 Containment Insp Program Requests for Relief RR-L-1 & RR-L-2,in Response to 991013 Telcon with NRC ML20217K7541999-10-15015 October 1999 Forwards Rev 1 to Unit 1,Cycle 9 & Unit 2 Cycle 7 Colrs,Iaw Requirements of TS 5.6.5.Figure 5, Axial Flux Difference Limits as Function of Percent of Rated Thermal Power for RAOC, Was Revised for Both Units ML20217G6751999-10-13013 October 1999 Requests Withholding of Proprietary Info Contained in Application for Amend to OLs to Implement Relaxations Allowed by WCAP-14333-P-A,rev 1 ML20216J9161999-10-0101 October 1999 Forwards Response to NRC 990723 RAI Re GL 95-07, Pressure Locking & Thermal Binding of SR Power-Operated Gate Valves ML20216J9041999-10-0101 October 1999 Forwards Response to RAI Re GL 96-05, Periodic Verification of Design-Basis Capability of Safety-Related Motor-Operated Valves ML20212E7481999-09-20020 September 1999 Requests Approval Per 10CFR50.55a to Use Alternative Method for Determining Qualified Life of Certain BOP Diaphragm Valves than That Specified in Code Case N-31.Proposed Alternative,Encl ML20212E8751999-09-20020 September 1999 Forwards Response to NRC GL 99-02, Lab Testing of Nuclear Grade Activated Charcoal. Description of Methods Used to Comply with Std Along with Most Recent Test Results Encl ML20212C2191999-09-16016 September 1999 Forwards NRC Form 536, Operator Licensing Exam Data, Which Is Current Need for NRC Operator Licensing Exams for Years 2000 Through 2003 of Plant Vogtle,Per Administrative Ltr 99-03 ML20211J5291999-08-30030 August 1999 Forwards Snoc Copyright Notice Dtd 990825,re Production of Engineering Drawings Ref in VEGP UFSAR ML20211J5251999-08-30030 August 1999 Forwards Response to NRC 990727 RAI Re GL 96-06, Assurance of Equipment Operability & Containment Integrity During Design Basis Accident Conditions ML20211J7381999-08-27027 August 1999 Informs That Licensee Vessel Data Is Different than NRC Database Based on Listed Info,Per 990722 Request to Review Rvid ML20211E9251999-08-23023 August 1999 Forwards fitness-for-duty Performance Data for Jan-June 1999,as Required by 10CFR26.71(d).Data Reflected in Rept Covers Employees at Vogtle Electric Generating Plant ML20210L2181999-08-0202 August 1999 Forwards NRC Form 396 & Form 398 for Renewal of Listed Licenses,Iaw 10CFR55.57.Without Encl ML20210C8011999-07-21021 July 1999 Provides Response to NRC AL 99-02,which Requests That Addressees Submit Info Pertaining to Estimates of Number of Licensing Actions That Will Be Submitted for NRC Review for Upcoming Fy 2000 & 2001 ML20209H3881999-07-14014 July 1999 Forwards Revs 1 & 2 to ISI Program Second 10-Year Interval Vogtle Electric Generating Plant Unit 1 & 2 ML20209C4041999-07-0101 July 1999 Forwards Rev 29 to VEGP Units 1 & 2 Emergency Plan.Rev 29 Incorporates Design Change Associated with Consolidation of Er Facilities Computer & Protues Computer.Justifications for Changes & Insertion Instructions Are Encl ML20196F9171999-06-21021 June 1999 Forwards Owner Rept for ISI for Vogtle Electric Generating Plant,Unit 1 Eighth Maint/Refueling Outage. Separate Submittal Will Not Be Made to NRC on SG Tubes Inspected During Subj Outage ML20212J2521999-06-21021 June 1999 Responds to NRC RAI Re Yr 2000 Readiness at Nuclear Power Plants.Gl 98-01 Requested Response on Status of Facility Y2K Readiness by 990701 ML20195F8031999-06-11011 June 1999 Forwards Changes to VEGP Unit 1 Emergency Response Data Sys (ERDS) Data Point Library.Changes Were Completed on 990308 While Unit 1 Was SD for Refueling Outage 05000424/LER-1998-006, Forwards LER 98-006-03 Re Motor Control Ctr Breaker Buckets Not Being Seismically Qualified.Rev Is Submitted to Document Results of Seismic Testing That Demonstrated That No Condition Outside Design Basis of TS Requirements Exi1999-05-10010 May 1999 Forwards LER 98-006-03 Re Motor Control Ctr Breaker Buckets Not Being Seismically Qualified.Rev Is Submitted to Document Results of Seismic Testing That Demonstrated That No Condition Outside Design Basis of TS Requirements Existed ML20206D5881999-04-29029 April 1999 Forwards Rept Which Summarizes Effects of Changes & Errors in ECCS Evaluation Models on PCT for 1998,per Requirements of 10CFR50.46(a)(3)(ii).Rept Results Will Be Incorporated Into Next FSAR Update ML20206D6411999-04-29029 April 1999 Forwards Vogtle Electric Generating Plant Radiological Environ Operating Rept for 1998 & Vogtle Electric Generating Plant Units 1 & 2 1998 Annual Rept Annual Radioactive Effluent Release Rept ML20206D6951999-04-28028 April 1999 Provides Update of Plans for VEGP MOV Periodic Verification Program Re GL 96-05, Periodic Verification of Design-Basis Capability of Safety-Related Movs ML20206C2241999-04-21021 April 1999 Forwards Revised Monthly Operating Repts for Mar 1999 for Vogtle Electric Generating Plant,Units 1 & 2.Page E2-2 Was Iandvertently Omitted from Previously Submitted Rept on 990413 ML20209A3741999-04-0505 April 1999 Submits Several Requests for Relief for Plant from Code Requirements Pursuant to 10CFR50.55a(a)(3) & (g)(5)(iii).NRC Is Respectfully Requested to Approve Requests Prior to Jan 1,2000 ML20205H3481999-03-31031 March 1999 Forwards Georgia Power Co,Oglethorpe Power Corp,Municipal Electric Authority of Ga & City of Dalton,Ga Status of Decommissioning Funding for Each Reactor or Part of Reactor Owned for OLs NPF-68 & NPF-81 ML20205F9091999-03-29029 March 1999 Submits Rept of Number of SG Tubes Plugged During Plant Eighth Maintenance/Refueling Outage (1R8).Inservice Insps Were Completed on SGs 1 & 4 on 990315.No Tubes Were Plugged ML20205G0761999-03-26026 March 1999 Provides Results of Individual Monitoring for 1998.Encl Media Contains All Info Required by Form NRC 5.Without Encl ML20205H4051999-03-25025 March 1999 Forwards Info on Status of Decommissioning Funding for Each Reactor or Part of Reactor Owned for OLs NPF-68 & NPF-81,as Requested IAW 10CFR50.75(f)(1) ML20205H3891999-03-25025 March 1999 Forwards Info on Status of Decommissioning Funding for Each Reactor or Part of Reactor Owned for OLs NPF-68 & NPF-81,as Requested IAW 10CFR50.75(f)(1).Page 2 in Third Amend Power Sales Contract of Incoming Submittal Not Included ML20205A9441999-03-25025 March 1999 Forwards VEGP Unit 1 Cycle 9 Colr,Per TS 5.6.5.d ML20205H3811999-03-24024 March 1999 Forwards Info on Status of Decommissioning Funding for Each Reactor or Part of Reactor Owned for OLs NPF-68 & NPF-81,as Requested IAW 10CFR50.75(f)(1) ML20205H3621999-03-22022 March 1999 Forwards Info on Status of Decommissioning Funding for Each Reactor or Part of Reactor Owned for OLs NPF-68 & NPF-81, as Requested IAW 10CFR50.75(f)(1) ML20204G4361999-03-18018 March 1999 Forwards Summary Rept of Present Level & Source of on-site Property Damage Insurance Coverage for Vegp,Iaw Requirements of 10CFR50.54(w)(3) ML20204C0591999-03-17017 March 1999 Forwards Rev 0 to WCAP-15160, Evaluation of Pressurized Thermal Shock for Vegp,Unit 2 & Rev 0 to WCAP-15159, Analysis of Capsule X from Vegp,Unit 2 Reactor Vessel Radiation Surveillance Program ML20207K9551999-03-11011 March 1999 Forwards Response to Rai,Pertaining to Positive Alcohol Test of Licensed Operator.Encl Info Provided for NRC Use in Evaluation of Fitness for Duty Occurrence.Encl Withheld,Per 10CFR2.790(a)(6) ML20207L9721999-03-10010 March 1999 Forwards Rev 15 to EPIP 91104-C of Manual Set 6 of Vogtle Epips.Without Encl ML20207B0191999-02-25025 February 1999 Forwards Fitness for Duty Performance Data for six-month Reporting Period 980701-1231,IAW 10CFR26.71(d) 05000424/LER-1998-009, Forwards LER 98-009-00 Re Event in Which Improper Testing Method Resulted in Inadequate Surveillances on 9812291999-01-27027 January 1999 Forwards LER 98-009-00 Re Event in Which Improper Testing Method Resulted in Inadequate Surveillances on 981229 ML20199F7701999-01-13013 January 1999 Submits Revised Response to RAI Re Licensee 980713 Proposed Amend to Ts,Eliminating Periodic Response Time Testing Requirements on Selected Sensors & Protection Channels. Corrected Copy of Table,Encl ML20199F7981999-01-13013 January 1999 Forwards Corrected Pages to VEGP-2 ISI Summary Rept for Spring 1998 Maint/Refueling Outage. Change Bar in Margin of Affected Pages Denotes Changes to Rept ML20199G1381999-01-13013 January 1999 Forwards Copy of Permit Renewal Application Package for NPDES Permit Number GA0026786,per Section 3.2 of VP Environ Protection Plan 05000424/LER-1998-007, Forwards LER 98-007-00,re Inadequate Surveillances Due to Improperly Performed Response Time Testing,On 981215,IAW 10CFR50.731999-01-13013 January 1999 Forwards LER 98-007-00,re Inadequate Surveillances Due to Improperly Performed Response Time Testing,On 981215,IAW 10CFR50.73 ML20198F6131998-12-18018 December 1998 Forwards Revised Certification of Medical Exam Form for License SOP-21147.Licensee Being Treated for Hypertension. Util Requests That Individual License Be Amended to Reflect Change in Status ML20198L6631998-12-18018 December 1998 Forwards Amend 37 to Physical Security & Contingency Plan. Encl 1 Provides Description & Justification for Changes & Encl 2 Contains Actual Amend 37 Pages.Amend Withheld,Per 10CFR73.21 ML20198D9291998-12-16016 December 1998 Forwards Requested Info Re Request to Revise TSs Elimination of Periodic Pressure Sensor Response Time Tests & Elimination of Periodic Protection Channel Response Time Tests ML20198D9991998-12-16016 December 1998 Forwards Responses to 980916 RAI Re Response to GL 97-01, Degradation of Control Rod Drive Mechanism Nozzle & Other Vessel Closure Head Penetrations ML20198D8171998-12-14014 December 1998 Forwards NRC Form 396 & Form 398 for Renewal of License OP-20993.Without Encls ML20206N3051998-12-0808 December 1998 Submits RAI Re Replacement of Nuclear Instrument Sys Source & Intermediate Range Channels & post-accident Neutron Flux Monitoring Sys 1999-09-20
[Table view] Category:LEGAL/LAW FIRM TO NRC
MONTHYEARML20044A7461990-06-25025 June 1990 Forwards Endorsement 35 to Nelia Policy NF-302 & Endorsement 29 to Maelu Policy MF-129 ML20064B4911990-05-31031 May 1990 Forwards 900507 Court Order Instructing Parties to Provide Info to Wage & Hour Administrator Re M Hobby Claims Against Util Under ERA ML20006A6241990-01-16016 January 1990 Forwards Draft Qualified Master Trust Agreement for Decommissioning of Nuclear Plants,For Review.Licensee Will Make Contributions to Qualified & Nonqualified Trust as Appropriate ML20244D9001989-04-0606 April 1989 Forwards Endorsements 94 & 18 to Maelu Policies MF-78 & MF-129,respectively & Endorsements 112 & 24 to Nelia Policies NF-215 & NF-302,respectively ML20244D9131989-04-0505 April 1989 Forwards Endorsements 1 to Nelia Certificate N-117 & Maelu Certificate M-117 ML20247A3021989-03-21021 March 1989 Discusses 890302 Notice of Finding of No Significant Antitrust Changes Re OL for Unit.Oglethorpe Power Corp 890317 Comments Do Not Affect NRC Ability to Recommend & Commission Ability to Issue Full Power License on 890330 ML20247H3981989-03-21021 March 1989 Forwards 890228,0308 & 15 Ltrs on No Significant Change Finding Re Antitrust OL Review ML20245H7831989-02-28028 February 1989 Discusses Transaction Between Oglethorpe Power Corp & Seminole Power Cooperative,Per Antitrust Review.Antitrust Review Reflects Assertions That Are Factually Incorrect & Should Reflect Addl Facts Available ML20151Z5491988-08-23023 August 1988 Forwards Supplemental Reg Guide 9.3 Info in Response to Mathews to Wg Hairston ML20150E4781988-07-0505 July 1988 Forwards Endorsement 14 to Maelu Policy MF-129 & Endorsement 20 to Nelia Policy NF-302 ML20148H0821988-01-12012 January 1988 Forwards Endorsements 105 & 16 to Nelia Policies NF-215 & NF-302 & Endorsements 87 & 10 to Maelu Policies MF-78 & MF-129 ML20206R9481987-04-10010 April 1987 Forwards Endorsements 15 & 9 to Nelia Policy NF-302 & Maelu Policy MF-129,respectively ML20204F4841987-02-26026 February 1987 Forwards Endorsement 8 to Maelu Policy MF-129 & Endorsements 10,11,12,13 to Nelia Policy NF-302 ML20207T6041987-02-26026 February 1987 Forwards Dept of Labor 870218 Final Decision Dismissing Case 86-ERA-9 Re JW Durham Vs Util & Butler Svc Group,Per Cw Whitney Request.W/Certificate of Svc ML20210S5371987-02-0202 February 1987 Forwards Endorsement 1 to Nelia Policy N-111 & Maelu Policy M-111 ML20211J8201986-10-14014 October 1986 Forwards Endorsement 8 to Nelia Policy NF-302 ML20214Q1441986-09-18018 September 1986 Discusses ASLB 860827 Partial Initial Decision Re Several Contentions,Incuding Contention 10.1 Addressing dose-rate Effects & Applicant Submittal of Addl Info on Subj.Addl Info Should Not Change ASLB Conclusions.Svc List Encl ML20206S2701986-09-17017 September 1986 Notifies of Address Change Effective on 860927.Requests Address on Encl List of Dockets Be Changed ML20214L6021986-09-0505 September 1986 Forwards Kp Twine Supplemental Affidavit on Contention EP-5 Re Rev to Savannah River Plant Plan,Incorporating Info on Reception Ctrs.Inclusion of Reception Ctr Info in Emergency Plans Resolve ASLB Concern ML20212Q8141986-09-0303 September 1986 Forwards Applicant 860821 & 0902 Ltrs to NRC Re Board Notification 86-018,for Info.W/Svc List.Related Correspondence ML20212N0631986-08-26026 August 1986 Discusses Plant Conformance to NUREG-0654,App 3 Re Emergency Broadcast Sys,Per Board 860812 Order.Related Correspondence ML20212H4171986-08-11011 August 1986 Forwards 860430 Scheduling Svcs Agreement Between Georgia Power Co & Oglethorpe Power Corp.Partially Deleted Interconnection Agreement Between Alabama Electric Cooperative,Inc & Ogelthorpe Power Corp Also Encl ML20204K0691986-08-0404 August 1986 Informs That Listed Info on Burke County Reception Ctr Capacity Will Be Added to Emergency Plan,Per Board 860717 Memorandum & Order.Info Should Enable NRC & FEMA to Complete Verification of Plan.W/Svc List ML20202G1691986-07-10010 July 1986 Forwards Correspondence Re Application for 10CFR70 License for Possession & Storage of Unirradiated Reactor Fuel & Associated Snm.W/Svc List.Related Correspondence ML20206P7131986-06-30030 June 1986 Forwards Revised Pages to Offsite Plans Re Emergency Public Info Program for Transients (EP-2/EP-2 (H)),Per Board 860505 Memorandum & Order.W/Svc List.Related Correspondence ML20206J7821986-06-23023 June 1986 Forwards Updated Page Changes for Burke County & State of Ga Emergency Plans for Facility Plume Pathway Emergency Planning Zone.Encl Plan Changes Composite of Feb & Apr 1986 Changes.Svc List Encl.Related Correspondence ML20206D8211986-06-16016 June 1986 Responds to Re 860310 Motion for Summary Disposition of Contention EP-5.Applicants Did Not Address Savannah River Plant Plan Because Reception Ctrs Not Related to Issue Raised.Kp Twine Affidavit Encl.W/Svc List ML20206D7041986-06-16016 June 1986 Forwards Revised Burke County Plan Pages Re EP-4 & EP-1/EP-1(a)/EP-2(b).In Accordance w/860513 Ltr to Board, Revised Plan Pages Re EP-2/EP-2(h) on Public Info for Transients Will Be Provided on or Before 860701.W/svc List ML20209E7401986-06-12012 June 1986 Forwards Certified Declarations Page for Endorsements 1 Through 6 to Nelia Policy NF-302,dtd 860605 ML20155K0021986-05-20020 May 1986 Requests That Specific Revised Sections of Burke County Emergency Plan Which Accurately Identify Backup Means of Notification & Line of Succession of Emp Be Provided to NRC & FEMA by 860701.Svc List Encl ML20197G7181986-05-13013 May 1986 Discusses Steps Taken to Comply W/Aslb 860429 & 0505 Orders Re Offsite Emergency Planning.Changes Will Be Reflected in Full Plan Revs Scheduled for Fall 1986 ML20203D6621986-04-17017 April 1986 Informs of Review of Staff Response to Applicant Motion for Summary Disposition of Joint Intervenors Contention EP-2/EP-2(h) & Affidavit of Cl Stovall.State & Local Emergency Plans Will Be Revised.Related Correspondence ML20203A0071986-04-14014 April 1986 Forwards Proposed Findings of Fact & Conclusions of Law on Technical & Environ Contentions.Certificate of Svc & Svc List Encl ML20138C1491986-03-28028 March 1986 Forwards Revised Emergency Public Info/Education Matls for State of Ga Portion of Plume Exposure Pathway Emergency Planning Zone.Info Revised to Include Use of Fixed Sirens. Svc List Encl.Related Correspondence ML20137Z5791986-03-11011 March 1986 Requests That Gf Trowbridge Be Replaced as Addressee for NRC Correspondence in Accordance W/Listed Client Facility & Designated Addressee ML20203C2321986-03-0505 March 1986 Appeals Lack of Response to FOIA Request for Documents Re NRC Investigation Into Complaints of Register,L Price & JB Register Concerning Illegal & Improper Procedures & Practices at Facility ML20154B8611986-02-28028 February 1986 Forwards Draft Bechtel Rept, Groundwater Numerical Modeling, Dtd Feb 1986.Svc List Encl.Related Correspondence ML20154C4641986-02-27027 February 1986 Forwards Page 13 of Asco Catalog NP-1,omitted from Exhibit F to Applicants 860224 Testimony of Gt Baenteli,G Bockhold, Sj Cereghino,Wv Cesarski & Hj Quasny on Contention 10.5 Re Solenoid Valves.Related Correspondence ML20205J7171986-02-24024 February 1986 Forwards Applicant Testimony on Contentions 7 & 10.1 Re Groundwater,Per ASLB 860114 & 23 Scheduling Order & Suppl,Respectively.Testimony of Contention 10.5 Filed Under Separate Cover.W/Certificate of Svc.Related Correspondence ML20205K3911986-02-24024 February 1986 Forwards Updated Reg Guide 9.3 Info for Antitrust Review of Facility,Per Jl Funches 861218 Request ML20153E0761986-02-18018 February 1986 Identifies Witnesses Scheduled to Testify on Applicant Behalf Re Contentions 7,10.1 & 10.5 Per ASLB 860114 & 23 Scheduling Order & Supplemental Scheduling Order, Respectively.Svc List Encl.Related Correspondence ML20147C4651986-02-14014 February 1986 FOIA Request for All Documents Re Mcnally,B Weatherford, J Register,St Register & L Price ML20151W8721986-02-10010 February 1986 Forwards Vogtle Energy Generating Plant Groundwater Monitoring Program Jul-Dec 1985 & Results of Hydrogeologic Testing Power Block Area Vogtle Electric Generating Plant.... W/Svc List.Related Correspondence ML20151U7241986-02-0505 February 1986 Forwards site-specific Emergency Response Plans,In Response to 850812 & 1001 Memorandum & Orders Re Ruling on Proposed Contentions on Emergency Planning & Ruling on 850905 Reconsideration Motion.Svc List Encl.Related Correspondence ML20199E3961986-01-15015 January 1986 FOIA Request for Documents Re Allegations,Findings & Orders That Pullman Power Products Employees Intimidated & Harassed QC Inspectors at Nuclear Facilities ML20138P6151985-12-17017 December 1985 Advises That Applicants in Accord w/851212 Ltr Stating Proceeding Expected to Commence in Mar 1986.Emergency Planning Issues Remaining After Summary Disposition Will Be Ready for Mar Hearing.Related Correspondence ML20133K9991985-10-18018 October 1985 Forwards Emergency Planning Zone Map.W/O Map.Svc List Encl. Related Correspondence ML20133F1131985-10-0404 October 1985 Forwards Emergency Public Info/Educ Matls for Plume Exposure Pathway Emergency Planning Zone.Challenges to Adequacy of Matls Should Be Submitted by Joint Intervenors within 30 Days.Svc List Encl.Related Correspondence ML20210K5041985-10-0303 October 1985 Forwards for Review,Petition & Supporting Brief Re Dept of Labor Case 85-ERA-27 (Mcnally,Et Al Vs Georgia Power Co), Per C Whitney Request.W/O Encl ML20210K5111985-10-0303 October 1985 Forwards for Review,Petition & Supporting Brief Re Dept of Labor Case 85-ERA-27 (Mcnally,Et Al Vs Georgia Power Co), Per C Whitney Request.W/O Encl 1990-06-25
[Table view] |
Text
_ ---
7
.- aw, SHAW, PITTMAN, PoTTs & TROWBRIDGE-g gg ,-
... ........eto.. .... . co. ..r... ,
..OO .m .v. . . .. i j
TELEX WA.MINGTON O. C. i2OO36 s% rette
.........=-w.,o ,m.........,....
ca.us -. u - I;g _Q m . o..
~
, igww.=
<aosi .aa-iooo -3 '
Ti$o wattgn . DistCT DIAL NUM.tR
-822-1227 June 16, 9,8.6 smygmc Q* s
% ; i, 4 Bernard'M. Bordenick, Esq. Steven M. Rochlis, Esq.
Office of Executive Legal Director Regional Counsel U.S. Nuclear Regulatory Commission- Federal Emergency Management Agency Washington, 0.C. 20555 1371 Peachtree St., N.E. #700 Atlanta, Georgia 30309 In the Matter of Georgia Power Company, et al.
(Vogtle Electric Generating Plant, Units 1 and 2) >
-Docket Nos. 50-424 and 50-425 e /
Gentlemen:
By its-April 29, 1986 " Memorandum and Order (Ruling On Applicants ' Motion For Summary Disposition of Contention EP-4) ,"
the Licensing Board. approved provisions for the treatment of contam-inated injured individuals in a Vogtle emergency, and directed.that certain changes be made to the Georgia and Burke County Plans to reflect those provisions. The Board further directed that the Staff and FEMA verify those plan changes by June 30, 1986.
Similarly,'by its May 12, 1986 " Memorandum and Order (Ruling On Motion-For Summary Disposition of Intervenor's Contention EP-1/
EP-1(a)/EP-2(b)) ," the Licensing Board approved the provisions for prompt notification to Burke County of an emergency at Plant Vogtle, and directed that certain changes be made to the Burke County Plan to accurately reflect those provisions. The Board further directed that the Staff and FEMA verify those plan changes by August 4, 1986.
In letters to the Licensing Board dated May 13 and May 20, 1986, Applicants explained that -- since the Board's orders concern
. revisions.to the offsite emergency plans (which are not within Applicants' control) -- Applicants had consulted with appropriate offsite emergency management officials. Those officials indicated that the next full revision of.the state and local plans for the Nevertheless, Vogtle EPZ is presently scheduled for early Fall 1986.
the officials agreed to provide revisions of the subject sections of the offsite plans to FEMA and the NRC Staff in accordance with the Board's orders. Specifically, the officials agreed to provide the
^'
8606200162 860626
{DR ADOCK 05000424 PDR h")
SHAw, PITTMAN, PoTTs & TROWBRIDGE A PARTNER $Nep INCLWO+*eG P8 tort 3sioMAL Commonatiows Bernard M. Bordenick, Esq.
Steven M. Rochlis, Esq.
June 16, 1986 Page Two revised sections of the Georgia and Burke County Plans which concern medical treatment of contaminated injured individuals (EP-4) to FEMA and the NRC Staff no later than June 16, 1986. Similarly, the officials agreed to provide the revised sections of the Burke County Plan which accurately identify the back-up means of notification and indicate the line of succession of EMA personnel (EP-1/EP-1(a)/
EP-2(b)) by July 1, 1986. The Licensing Board approved these arrangements by letter to Applicants' counsel dated May 22, 1986.
Pursuant to our commitments, enclosed please find the revised plan pages relative to EP-4 and EP-1/EP-1(a) /EP-2 (b) . In accordance with out May 13, 1986 letter to the Licensing Board, the revised plan pages relative to EP-2/EP-2(h) (public information for transients) will be provided on or before July 1, 1986.
Sincerely, ,
Delissa A. Ridgway Counsel for Applicants cc: Service List (attached)
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Board In the Matter of )
)
GEORGIA POWER COMPANY, et al. ) Docket No. 50-424
) 50-425 (Vogtle Electric Generating Plant, )
Units 1 and 2) )
SERVICE LIST Morton B. Margulies, Chairman
- Douglas C. Teper Atomic Safety and Licensing Board 1253 Lenox Circle U.S. Nuclear Regulatory Commission Atlanta, GA 30306-Washington, D.C. 20555
- .
- Docketing and Service Section Mr. Gustave A. Linenberger Office of the Secretary Atomic Safety and Licensing Board U.S. Nuclear Regulatory U.S. Nuclear Regulatory Commission i Commission ,
Washington, D.C. 20555 Washington, D.C. 20555 Dr. Oscar H. Paris Bradley Jones, Esquire Atomic Safety and Licensing Board Regional Counsel U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Washington, D.C. 20555 Commission Suite 3100
- Bernard M. Bordenick, Esq. 101 Marietta Street Office of Executive Legal Director Atlanta, GA 30303 U.S. Nuclear Regulatory Commission Washington, D.C. 20555 H. Joseph Flynn, Esquire l
j Assistant General Counsel
, Atomic Safety and Licensing Federal Emergency Management
! Board Panel Agency l U.S. Nuclear Regulatory Commission 500 C Street, S.W.
Washington, D.C. 20555 Washington, D.C. 20472 l
Atomic Safety and Licensing i
Appeal Board Panel
- U.S. Nuclear Regulatory Commission Washington, D.C. 20555
~ ' " '
BURKE COUNTY PLAN CHANGES TO SATISFY BOARD RULING ON EP-1/EP-1(a)/EP-2(b)
State of Georgia REP Plan Burke County Plan ,
Page 53
- 2. Notification to hunters, fishermen, other sportsmen will be performed on an area wide basis and may take @ to one hour. The Burke County Emergency Managment Agency will maintain close coortfination with hunting clubs that use the area for necessary assistance.
- 3. Notification and evacuation procedures for handicapped persons living in Plume Exposure Pathway EPZ art addressed in Standing Operating Procedures maintained by Burke County Emergency Managment Agency and the Health and Social Service Departments of Burke County.
- 4. Notification for school officials at Girard Elmentary School Will be accomplished by the Prompt Notification Systa (PNS). The Burke County Emergency Management Agency will also contact the school by i
telephone and/or pager system.
D. Notification Procedures 1
In the event of a radiological emergency at Plant Vogtle, the Georgia Powr Conparty official designated as Emergency Director will be responsible for notifying state and local authorities utilizing the Emergency Notification Network (ENN) in accortf ance with Section E., Vogtle
- Electric Generating Plant Emer13ency Plan, Volme 1.
- 1. Should the ENN be inoperable, Burke County Emergency Operating Center p will be notified at the following 24 hour2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> a day telephone number:
404/554-6666. paoceouars ans nor sue s+5fol j 4 f* 13 In the event the above rhr :::::t h ;:::hd, the Burke County Sheriff's Department will be notified at the following 24 hour2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> a de 8 l
[ telephone number: 404/554-2133.
d[ ).A The Burke County Em radio network on f requency 39.98 MHz will serve
,as a back@ channel between Plant Vogtle EF and Burke County E(I:.
S/. The Burke Cbunty Emergency Managment Agency's key staff, emergency workers and other emergency response personnel will be notified in pg accordance with procedures outlined in Section V., paragraph F. and Attachent C of this plan.
6/. Burke County Em will initiate request through gem for assistance f rom DE Savannah River Plant and/or State of South Carolina relative to notification and warning of transient population along Savannah River.
7 8. The utility will take appropriate action to restrict rail traffic on the Georgia Poer Conpary spur line within the Pime Exposure Pathway EPZ (only rail line involved).
INSERT TO PAGE 53 0F TE BURKE COUNTY PLAN
- 4. As specified in the Burke County EMA Central Dispatcher's procedure, the Central Dispatcher will contact the most senior EMA official available, EMA Director, in accordance with the following line of succession:
First Deputy EMA Director, Second Deputy EMA Director, EMA Operations '
Officer, and the EMA Training Officer.
6106A June, 1986 .
d BURKE COUNTY PLAN CHANGES TO SATISFY BOARD RtLING ON EP-4 and GA. ANNEX D existing Page 51 (already changed to comply)
. State of Georgia REP Plan Burke County P1an Page 19 I
.( ;
(4) Burke County Emergency Medicc1 Service (include s personnel and vehicles).~
(5) Burke County Board of Education.
(6) Burke County Sheriff's Department.
(7 ) USDA, ASCS, County Agent anc Home Economist.
(8) Local medical practitioners.
(9) State and local Emergency Management Radiological Protection Officers (RP0s).
- 6. Burke County Hospital
- a. Will be notified by one or more of the following agencies:
(1) Burke County Emergency Management Agency.
(2) Burke County Health Department.
- b. Provide tne following services to support emergency .
gf operations:
(.2)[ In-patient hospital care and hospital f acility support.
(.5),(17 Professional medical service support in reception and care service f acilities.
(3) merge medi ser ce sup rt a transp tation /
) Eva ation of no -ambul ory tients rom t are ected yt ncid . ( rgency edical rvi .) __
1 (4)g Maintain access to the radioprotective drugs 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> per day (reference paragraph E, page 10),
- c. Maintain corinunications with the Emergency Operating Center on operations and support needs and coordinate with the following agencies on support services (1) Burke County Health Department.
(2)' Local medical practitioners (ms, RNs, LPNs).
(3) State Department of Human Resources.
(4) Hospitals from adjacent jurisdictions to include Hr.ana
( Hospital in Augusta, Georgia (secondary medical c are_
fact 11ts),
t Or of(si(c Viclivu o( cL fad *tologica l acc tdent, 'inc.luding +.ht c.onhamindhd in p re d .
1_ . - - - __ -
INSERT to page 19 of the Burke. County Plan (1) Primary facility for the treatment of offsite vitims of a See radiological accident, including the contaminated injured.
Attachment A, paragraphs C.2 and C.3 e
I a
4 6116A
_. Mav. lom ( _ _. _ _
State of Georgia REP Plan Burke County Plan Page 35 ,
m 1 y
-o oN
- 2. Broadcast System (E85) Plan and provide.Ed addit *~
tJ%
66)- $
In the event that officials fmm Burke County desire to gy *e d initiate '
3.
protective action measures, the Burke County GEVA EVA Director, p @S upon direction fmm local elected officials, will request that activate the Prompt Notification System.
}
Response _ C N C. M O
! Response will begin at the time the Radiologic g of this attachent.' e, 1.
If there are injuries at the plant site ( plant officials twill contact 9 the Humana Hospital in Augusta, Georgia~2in acc Generating Plant. -
l b
- 2. The primary medical facility Should the capacity of this facility be exceeded, for the thecare of offs
@ha. )
Georgia. victims ob en secondary medical facility for theocated careonofk:M:.it Wheeler
- t "ht ";;t 4 Road in Augusta, Georgia (for procedures m1stive to use of pri and secondary medical facilities, see Annex D, Section F., Pa 4 t, is needed at EOC and
+1. If fire, emergency medical or security service sup request assistance. tal The Burke County Emergency Management staff, all local governm 5A'. department / agency personnel, and EMA volunteers ass support responsibilities in this plan will respond to the incide unoer direction and/or coordination of the Burke County EPA D .
GI. Onnil direction and contml to initiate action and conduct er.er;ercy operations will be exercised in accordance with this L l
i , the Burke County Emergency Operations Plan and Georgia Na ~
l Disaster Operations Plan.
D. Public Infomation Dissemination of information to the pubite and the i news med coordinated and controlled by the Pubite Affairs Officers from G Power, Georgia Emergency Management Agency and Burke Co l Management Agency operating out of the Plant Vogtle near s ,
Operating Facility, or the designated Joint inate Media Office Park.
individuais in charge of the various response activities, l d press and disse the information to the press and public through regularly schedu e t
e
-,-.c.,. -. ----r.-.- - , - - - - -
j Xp%KA-7 ?M S 5 S~
Sun.ks 0avaiy P(ryu .
l l
l l
3, In the event a radiation accident victim regirts more definitin care than can be provided at the primary or secondary facility ha may be transported to the Oak Ridge Associated Uniwrsities Medical Division. Oak Ridge lespital of the Methodist Church
. (ORHK). Oak Ridge Tennessee.
i 1
t .
State of Georgia REP - Annex 0 Page 51 F. Medical /Public Health Services
, 1. . Medic 1 Care Facilities
- a. Primary Medical Cam The primary medical f acility for the care of off site contaninated i
injured victims of an incident at the Alvin W. Vogtle Plant will be Burke County Hospital in Waynesboro, Georgia,
- b. Secondary Medical Cam The secondary medical f acility for the cart of offsite contaminated injured victims of an incident at the Alvin W. Vogtle Plant will be Wmana itspital on Wheeler Road in Augusta.
1
- c. Intensive Medical Cart In the event a radiation accident victim requires more definitive care than can be provided at the primary or secondary f acility he may be transported to the Oak Ridge Associated Universities Medical Division, Oak Ridge tespital of the Methodist Church (ORHT), Oak Ridge. Tennessee. ORHK telephone numbers art as follows:
615/482-2441 OPJitt-Switchboartf-24 hour 615/576-1005 Department of Energy DE Oak Ridge Operations 626-1 005 Department of Energy /0ak Ridge Operations FTS DE Radiation Assistance Program FTS 626-1005 or 615/525-7885
- d. Capabilities Humana Burke County Hosoital has a licensed bed capacity 1heseof hospitals
- 40. have Hospital has a licensed bed capacity of 374.
the necessary equipment and protective clothing to treat contaminated injured victims. The utility has contracted with a private corporation to provide training for the hospital staffs.
As necessary, supplemental training for EMrs and hospital emergency room personnel will be provided by the Georgia Department of Hean Resources.
- 2. Comunications l
'I d
S I
L _,
.. --__