ML19351F312
| ML19351F312 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 01/06/1981 |
| From: | Bayne J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| To: | |
| Shared Package | |
| ML19351F309 | List: |
| References | |
| NUDOCS 8101120220 | |
| Download: ML19351F312 (1) | |
Text
.
O BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION In the Matter of
)
)
i POWER AUTHORITY OF THE STATE OF NEW YORK
)
Docket No. 50-333
)
4 James A.
FitzPatrick Nuclear Power Plant
)
APPLICATION FOR AMENDMENT TO OPERATING LICENSE Pursuant to Section 50.90 of the regulations of the Nuclear Regulatory Commission, the Power Authority of the State of New York, as holder of Facility Operating License No. DPR-59, hereby applies for an Amendment to the Technical Specifications con-tained in Appendix A of this license.
i The proposed changes to the James A. FitzPatrick Technical Specifications occur in Sections 3.1, 3.2, 4.1, 4.2, and 4.3.
These proposed changes result from the NRC letter dated July.7, 1980, and are therefore related to the control rod drive scram discharge volume capability.
The proposed changes to the Technical Specifications are presented in Attachment I to this application.
The safety Evaluation corresponding to this change is included in Attachment-
{
II.
1 POWER AUTHORITY OF THE STpT-OF NEW YORK B
e
- p. f. Bayne I
l bdior Vice President i
Nuclear Generation Subscribed and sworn to before i
me this d
day of 1901.
/ Notary' Puliltk:#
RUTH G. ZAPF State of New Yodt Notory Public.WM No.
Ouellflod in Nassau County py wesion Empires March 30,19h 81021203 m w
m
_ _, _ _ _, _ _ _. m