(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
|
---|
Category:FEDERAL REGISTER NOTICES
MONTHYEARML20203L2001998-02-27027 February 1998 Notice of Withdrawal of Application for Amends to FOLs NPF-68 & NPF-81,respectively.Proposed Amends Would Have Revised TS Re Allowed Outage Times for CS & Cooling Sys, TS 3.6.6 ML20137C2381997-03-18018 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 ML20062J8911993-11-10010 November 1993 Notice of Denial of Amends to Licenses NPF-68 & NPF-81 ML20059J1871993-11-0303 November 1993 Notice of Withdrawal of 910513 & 920914 Applications for Amends to Licenses NPF-68 & NPF-81,revising Operability Requirements for Safety Injection Pumps in Modes 4,5 & 6 & Surveillance Requirements for Containment Tendon Sheathing ML20056H6531993-08-26026 August 1993 Notice of Denial of Amends to Licenses NPF-68 & NPF-81 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 ML20235U3491989-03-0202 March 1989 Notice of Significant Antitrust Changes & Time for Filing Requests for Reevaluation.No Significant Changes Found in Licensee Activities or Proposed Activities Since Completion of Previous Antitrust Review ML20235U3611989-02-28028 February 1989 Notice of No Significant Antitrust Changes & Time for Filing Requests for Reevaluation ML20206P2881987-03-16016 March 1987 Notice of Issuance of License NPF-68 for Unit 1,authorizing Operation at Reactor Core Power Levels Not to Exceed 3,411 Mwt.License NPF-68 Supersedes NPF-61,issued on 870116 ML20214Q9851986-11-26026 November 1986 Notice of No Significant Antitrust Changes & Time for Filing Requests for Reevaluation ML20214K1661986-11-25025 November 1986 Notice of No Significant Antitrust Changes & Time for Filing Requests for Reevaluation ML20214K3711986-11-14014 November 1986 Finding of No Significant Antitrust Changes 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 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 ML20203Q0611986-05-0101 May 1986 Notice of Receipt of Antitrust Info from Util 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 1998-02-27
[Table view] Category:TEXT-CODE OF FEDERAL REGULATIONS
MONTHYEARML20203L2001998-02-27027 February 1998 Notice of Withdrawal of Application for Amends to FOLs NPF-68 & NPF-81,respectively.Proposed Amends Would Have Revised TS Re Allowed Outage Times for CS & Cooling Sys, TS 3.6.6 ML20137C2381997-03-18018 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 ML20062J8911993-11-10010 November 1993 Notice of Denial of Amends to Licenses NPF-68 & NPF-81 ML20059J1871993-11-0303 November 1993 Notice of Withdrawal of 910513 & 920914 Applications for Amends to Licenses NPF-68 & NPF-81,revising Operability Requirements for Safety Injection Pumps in Modes 4,5 & 6 & Surveillance Requirements for Containment Tendon Sheathing ML20056H6531993-08-26026 August 1993 Notice of Denial of Amends to Licenses NPF-68 & NPF-81 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 ML20235U3491989-03-0202 March 1989 Notice of Significant Antitrust Changes & Time for Filing Requests for Reevaluation.No Significant Changes Found in Licensee Activities or Proposed Activities Since Completion of Previous Antitrust Review ML20235U3611989-02-28028 February 1989 Notice of No Significant Antitrust Changes & Time for Filing Requests for Reevaluation ML20206P2881987-03-16016 March 1987 Notice of Issuance of License NPF-68 for Unit 1,authorizing Operation at Reactor Core Power Levels Not to Exceed 3,411 Mwt.License NPF-68 Supersedes NPF-61,issued on 870116 ML20214Q9851986-11-26026 November 1986 Notice of No Significant Antitrust Changes & Time for Filing Requests for Reevaluation ML20214K1661986-11-25025 November 1986 Notice of No Significant Antitrust Changes & Time for Filing Requests for Reevaluation ML20214K3711986-11-14014 November 1986 Finding of No Significant Antitrust Changes 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 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 ML20203Q0611986-05-0101 May 1986 Notice of Receipt of Antitrust Info from Util 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 1998-02-27
[Table view] |
Text
- .. .
4 (7590-01)
U.S. NUCLEAR REGULATORY COMMISSION DOCKET NOS. 50-521, 50-366, 50-424 AND 50-425 GEORGIA POWER COMPANY EDWIN I. HATCH NUCLEAR PLANT AND V0GTLE ELECTRIC GENERATING PLANT-RECEIPT Of PETITION FOR DIRECTOR'S DECISION UNDER 10 C.F.R. SECTION 2.206 Notice is hereby given that attorneys for Messrs. Marvin B. Hobby _ and Allen L. Mosbaugh submitted to the Chairman of'the Nuclear Regulatory Commission (HRC) on September 11, 1990, a " Request for Proceedings and Imposition of Civil Penalties for Improperly Transferring Control of Georgia Power Company's Licenses-to the SONOPC0 Project and for the Unsafe and Improper Operation of Georgia Power Company Licensed Facilities" (Petition). A supplement to the Petition was also submitted October 1, 1990. The Petitioners are_ employees or former employees of the Georgia Power Company (GPC) and the Petition makes a number of allegations regarding the management of GPC nuclear facilities, particularly the Vogtle facility. Included were allegations of. deliberate misrepresentations by GPC to thE NRC and deliberate. violations of nuclear-safety requirenents. The Petition sought innediate and swift action by the-NRC based on its allegations. In a letter. dated October 23, -1990, acknowledging receipt of the Petition, I have determined that no immediate action by the NRC,.
other than certain actions already undertaken,' is necessary regarding the matters raised in the Petition.
I O
~
, The Petition has been referred to the Director of the Office of Nuclear i
Reactor P,egulation for the preparation of a Director's Decision pursuant to 10 C.F.R. Section 2.206. As provided by Section 2.206, appropriate action will be taken with regard to the Petition within a reasonable time.
A copy of the Petition is available-for inspection at the Comission's Public Document Room at 2120 L Street, NW., Washington, DC 20555, and at the Local Public Document Rooms for the Hatch facility located at Appling County Public Library, 301 City Hall Drive, Baxley, Georgia 31513, and the t Vogtle facility located at Burke County Library, 412 Fourth Street, Waynesboro, !
Georgia 30830. The supplement to the Petition is being withheld from the Public Document Rooms pending an NRC determinaton regarding Petitioner's request for withholding.
FOR THE NUCLEAR REGULATORY C0ftMISSION c2gd *t Thomas E. Murley, Director Office of Nuclear Reactor Regulation Dated at Rockville, Maryland this23rdcay of October , 1990 i