JPN-98-011, Forwards Application for Amend to License DPR-59,changing Interval of Selected LSFT from Semiannually to Once Per 24 Months & Revising Definition of LSFT to Be Consistent W/ NUREG-1433

From kanterella
(Redirected from JPN-98-011)
Jump to navigation Jump to search
Forwards Application for Amend to License DPR-59,changing Interval of Selected LSFT from Semiannually to Once Per 24 Months & Revising Definition of LSFT to Be Consistent W/ NUREG-1433
ML20217K020
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 03/30/1998
From: James Knubel
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20217K026 List:
References
RTR-NUREG-1433 JPN-98-011, JPN-98-11, NUDOCS 9804070103
Download: ML20217K020 (2)


Text

'

5 123 Main Street WNie PLvns, New York 1C301  !

914 081.6950 {

}

pc 914 287.3309 (Fax) l NmWrkher s -.. x es.i i

& Authority s"ZT1"*#1.",**

l i

l March 30,1998 JPN-98-011 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Mail Station P1-137 Washington, DC 20555 i

SUBJECT:

James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 Proposed Change to the Technical Specifications Regarding i Loaic System Functional Test Freauency (JPTS-96-013)  !

l

REFERENCE:

NUREG-1433, " Standard Technical Specifications for General Electric Boiling Water Reactors (BWR/4)", Revision 1, dated April 1995.

i

Dear Sir:

This application for an amendment to the James A. FitzPatrick Technical Specifica'tions (TS) proposes to change the interval of selected Logic System Functional Tests (LSFT) from semiannually to once per 24 months, and revises the definition for LSFT to be consistent with that contained in Boiling Water Reactor (BWR) Standard Technical Specifications (Reference). I The signed original of the Application for Amendment to the Operating License is enclosed for filing. Attachment I contains the proposed new TS pages and Attachment il is the Safety Evaluation for the proposed changes. A markup of the affected TS pages is included as Attachment 111. Attachment IV contains the commitments made by the Authority in this letter.

A copy of this application and the associated attachments is being provided to the designated New York State officialin accordance with 10 CFR 50.91.

i I

9804070103 980330 PDR ADOCK 05000333-P PDR . uO wk U) g 1

V

r--

q i . .,

y ..  ;

l* '

- "" If you have any questions, please contact Ms. C. D. Faison.-

! .1- ..

I ,

Very truly yours, i

1 I

J. nubel i Senior Vice President and l

- Chief Nuclear Officer i i

r. -

l att:.as stated-p cc: Regional Administrator

- U. S. Nuclear Regulatory Commission

' 475 Allendale Road

^

King of Prussia, PA 19406 .

i. '

Office of the Resident Inspector- .

l ', U. S. Nuclear Regulatory Commission -

H P.O. Box 136.

- Lycoming, NY 13093

[

Mr. J. Williams, Project Manager Project Directorate 1-1 '

)

Division of Reactor Projects l/ll l U. S. Nuclear Regulatory Commission I I

- Mail Stop OWFN 14E21 -

Washington, DC 20555 !

.- Mr. F. William Valentino, President-

New York State Energy, Research and Development Authority 1 Corporate Plaza West 286 Washington Avenue Extension Albany, NY 12203-6399

.. m i

, .l

i. -

! ,{ c i

l a' '

1 i <

l 4

i  !

g