ML052060191

From kanterella
Jump to navigation Jump to search

Correction to Facility Operating License in Conjunction to Facility Operating License in Conjunction with the Conversion to Improved Technical Specifications
ML052060191
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 07/29/2005
From: Richard Laufer
NRC/NRR/DLPM/LPD1
To: Kansler M
Entergy Nuclear Operations
Laufer R, NRR, 415-1373
References
TAC MA5049
Download: ML052060191 (6)


Text

July 29, 2005 Mr. Michael Kansler President Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601

SUBJECT:

JAMES A. FITZPATRICK NUCLEAR POWER PLANT - CORRECTION TO FACILITY OPERATING LICENSE IN CONJUNCTION WITH THE CONVERSION TO IMPROVED TECHNICAL SPECIFICATIONS (TAC NO. MA5049)

Dear Mr. Kansler:

By letter dated July 3, 2002, the Nuclear Regulatory Commission (NRC) issued License Amendment No. 274 to Facility Operating License No. DPR-59 for the James A. FitzPatrick Nuclear Power Plant to incorporate the Improved Technical Specifications. Although the NRC's safety evaluation clearly approved the removal of the Radiological Effluent Technical Specifications through incorporation into the Improved Technical Specifications or by transfer to licensee-controlled documents, the change to license page 7 was overlooked. Therefore, the NRC is enclosing corrected license page 7. Please remove all pages of Appendix B, Radiological Effluent Technical Specifications. Also, by letter dated January 27, 2005, the NRC issued a corrected page 4 to the license which contained a misspelling. Therefore, the NRC is enclosing a corrected license page 4. If you have any questions, please call Mr. John P. Boska at 301-415-2901.

Sincerely,

/RA/

Richard J. Laufer, Chief, Section 1 Project Directorate 1 Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-333

Enclosure:

As stated cc w/encl: See next page

ML052060191 OFFICE PDI-1/PM PDI-1/LA PDI-1/SC NAME JBoska SLittle RLaufer DATE 7/28/05 7/28/05 7/29/05 (4)

Systems Integrity Deleted by Amendment No. 274 (5)

Iodine Monitoring Deleted by Amendment No. 274 (6)

New or Revised ITS Surveillance Requirements Applicability:

The schedule for performing Surveillance Requirements (SRs) that are new or revised in Amendment No. 274 shall be as follows:

(a)

For SRs that are new in this amendment, the first performance is due at the end of the first surveillance interval that begins on the date of implementation of this amendment.

(b)

For SRs that existed prior to this amendment whose intervals of performance are being reduced, the first reduced surveillance interval begins upon completion of the first surveillance performed after implementation of this amendment.

(c)

For SRs that existed prior to this amendment whose intervals of performance are being extended, the first extended surveillance interval begins upon completion of the last surveillance performed prior to implementation of this amendment.

(d)

For SRs that existed prior to this amendment that have modified acceptance criteria, the first performance is due at the end of the first surveillance interval that began on the date the surveillance was last performed prior to the implementation of this amendment.

D.

Physical Protection ENO shall fully implement and maintain in effect all provisions of the Commission-approved physical security, training and qualification, and safeguards contingency plans including amendments made pursuant to provisions of the Miscellaneous Amendments and Search Requirements revisions to 10 CFR 73.55 (51 FR 27817 and 27822), and to the authority of 10 CFR 50.90 and 10 CFR 50.54(p). The combined set of plans1, which contain Safeguards Information protected under 10 CFR 73.21, is entitled: "James A.

FitzPatrick Nuclear Power Plant Physical Security, Training & Qualification and Safeguards Contingency Plan, Revision 0," submitted by letter dated October 26, 2004.

1 The Training and Qualification Plan and Safeguards Contingency Plan are Appendices to the Security Plan.

Amendment No. 274 Revised by letter dated October 28, 2004 Revised by letter dated January 27, 2005 Revised by letter dated July 29, 2005 Q.

ENF shall take all necessary steps to ensure that the decommissioning trust is maintained in accordance with the application for the transfer of this license to ENF and ENO and the requirements of the order approving the transfer, and consistent with the safety evaluation supporting such order.

3.

This license is effective as of the date of issuance and shall expire at midnight on October 17, 2014.

FOR THE NUCLEAR REGULATORY COMMISSION (ORIGINAL SIGNED BY: ROBERT W. REID)

Robert W. Reid, Chief Operating Reactors Branch #4 Division of Operating Reactors Attachments/Appendices:

1. Appendix A - Technical Specifications
2. Appendix B - Deleted
3. Appendix C - Additional Conditions Date of Issuance: June 3, 1977 Amendment No. 268 Revised by letter dated July 29, 2005

FitzPatrick Nuclear Power Plant cc:

Mr. Gary J. Taylor Chief Executive Officer Entergy Operations, Inc.

1340 Echelon Parkway Jackson, MS 39213 Mr. John T. Herron Sr. VP and Chief Operating Officer Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. Theodore A. Sullivan Site Vice President Entergy Nuclear Operations, Inc.

James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. Kevin J. Mulligan General Manager, Plant Operations Entergy Nuclear Operations, Inc.

James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. Oscar Limpias Vice President Engineering Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. Christopher Schwarz Vice President, Operations Support Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. John F. McCann Director, Licensing Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Resident Inspector's Office James A. FitzPatrick Nuclear Power Plant U. S. Nuclear Regulatory Commission P.O. Box 136 Lycoming, NY 13093 Ms. Charlene D. Faison Manager, Licensing Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. Michael J. Colomb Director of Oversight Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. David Wallace Director, Nuclear Safety Assurance Entergy Nuclear Operations, Inc.

James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. Richard Plasse Manager, Regulatory Compliance Entergy Nuclear Operations, Inc.

James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Supervisor Town of Scriba Route 8, Box 382 Oswego, NY 13126 Mr. Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271

FitzPatrick Nuclear Power Plant cc:

Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Oswego County Administrator Mr. Steven Lyman 46 East Bridge Street Oswego, NY 13126 Mr. Peter R. Smith, President New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Mr. Paul Eddy New York State Dept. of Public Service 3 Empire State Plaza Albany, NY 12223-1350 Mr. Travis C. McCullough Assistant General Counsel Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. James H. Sniezek BWR SRC Consultant 5486 Nithsdale Drive Salisbury, MD 21801-2490 Mr. Michael D. Lyster BWR SRC Consultant 5931 Barclay Lane Naples, FL 34110-7306 Ms. Stacey Lousteau Treasury Department Entergy Services, Inc.

639 Loyola Avenue Mail Stop L-ENT-15E New Orleans, LA 70113 Ms. Deb Katz, Executive Director Nuclear Security Coalition c/o Citizens Awareness Network P.O. Box 83 Shelburne Falls, MA 01370