ML19354D701
| ML19354D701 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 12/26/1989 |
| From: | Capra R Office of Nuclear Reactor Regulation |
| To: | Brons J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| Shared Package | |
| ML19354D702 | List: |
| References | |
| TAC-65945, NUDOCS 8912290127 | |
| Download: ML19354D701 (3) | |
Text
,
l oCRC7 E/ LC-t 4.[
~. 8I
'o,,E.
UNITED STATES i=.[.A NUCLEAR REGULATORY COMMISSION r,
k..... [y.
WASHING TON, D. C. 20$$5 December 26, 1989 Docket No 333 t
Mr. John C. Brons Executive Vice President - Nuclear Generation Power Authority of the State of New York 123 Main Street White Plains, New York 10601
Dear Mr. Brons:
SUBJECT:
JAMES A. FIT 7. PATRICK NUCLEAR POWER PLANT FIRST TEN-YEAR INTERVAL INSERVICE INSPECTION RELIEF REQUESTS (TACNO.65945).
J
- By letter dated August 6,1987, New York Power Authority (licensee) submitted to the.NRC additional requests for relief from the requirements of the 1974 Editionithrough Suniner 1975 Addenda of Section XI of the ASME Boiler and l
Pressure Vessel Code for the James A. FitzPatrick Nuclear Power Plant. These
[~
additional relief requests pertained to the plant's first ten-year inspection interval-that ended July 18, 1985 and were submitted with the intent of complying with 10 CFR 50.55a(g)(5)(iv). The regulation allows the licensee twelve months after the expiration of the -ten-year interval to provide to the Commission the bases for the determination of the impracticality of the-l
. examination or test requirements which were not included in the inservice
-inspection program.
L The NRC staff, with technical assistance from the Idaho National Engineering Laboratory (INEL), has reviewed and evaluated the additional relief requests and supporting information. The necessary findings could be made to grant relief from the examination requirements for all requests except Relief Requests No. 5 and 7.
The bases for denying the requests are contained in the enclosure, a Safety Evaluation / Technical Evaluation Report (SE/TER).
For the reliefs that are being granted, we have determined that certain requirements of the ASME Code are impractical and that the reliefs being granted are authorized by law and will not endanger life, property or the common defense and security and are otherwise in the public interest, giving due-consideration to the burden upon the licensee that could result if the requirements were imposed on the facility.
The request for relief complies with the standards and the requirements of the Atomic Energy Act of 1954, as amended (the Act), and the Commission has made appropriate findings as required by the Act and the Commission's rules and
/0 9912290127 891226
[
PDR ADOCK 0500 3
g O
l o
- , regulations in 10 CFR Chapter I.
Accordingly, relief from certain provisions of Section XI of the ASME Boiler and Pressure Vessel Code and the applicable addenda is hereby granted, as described in the enclosed Safety Evaluation.
For the two relief requests which were denied, please submit a plan for NRC review within 45 days of receipt of this letter describing actions which will be taken to comply with the ASME Code and a time schedule for completion of these activities.
This action completes activities associated with TAC No. 65945.
Sincerely, CRIGINAL SIGNED SY' O 90< ds (Ocmg-c --
g Robert A. Capra, Director Project Directorate I.1 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosure:
As stated cc w/ enclosure:
See next page DISTRIBUTION Docket File CVogan NRC & Local PDRs DLaBarge
./,M/g PDI-1 Rdg. File EJordan SVarga ACRS(10)
,s (t/,#
BBoger JWiggins RCapra OGC(info,only)
GJohnson, EMCB
- See previous cg urrence dh ' utistV r i 0FG :LA:PDI l
- PM:PDI lA
- PD:PDI-l /
. _ _ _. :.... _ _...... :....._ _ _7.g V : 0G CK._ _' _"_1 NAME :CVogan g u :DLaBarge: bid: $g
- RCapra DATE:11/(/89
- 1V A/89
- 1$/g/89
- 1Vzc/89 OFFICIAL RECORD COPY Document Name:
FITZPATRICK ISI 65945
Mr. John C. Brons James A. FitzPatrick Nuclear
.e
[
7.-
. Power Authority of the State of New York Power Plant
([,
j cc:
l Mr. Gerald C. Goldstein Ms. Donna Ross-Assistant General Counsel New York State Energy Office Power Authority of the State 2 Empire State Plaza of New York 16th Floor 1633 Broadway Albany, New York 12223 New York, New York 10019 Resident Inspector's Office Regional Administrator, Region i U. S. Nuclear Regulatory Commission V. S. Nuclear Regulatory Commission Post Office Box 136 475 Allendale Road Lycoming, New York 13093 King of Prussia, Pennsylvania 19406 Mr. William Fernandez Mr. A. Klausman Resident Manager Senior Vice President - Appraisal James A. FitzPatrick Nuclear and Compliance Services Power Plant Power Authority of the State Post Office Box 41 of New York Lycoming, New York 13093 1633 Broadway New York, New York 10019 Mr. J. A. Gray, Jr.
Mr. George Wilverding, Manager Director Nuclear Licensing - BWR Nuclear Safety Evaluation Power Authority of the State Power Authority of the State of New York of New York 123 Main Street 123 Main Street White Plains, New York 10601 White Plains, New York 10601 Supervisor fir. R. E. Beedle Town of Scriba Vice President Nuclear Support R. D. #4 Power Authority of the State Oswego, New York 13126 of New York 123 Main Street White Plains, New York 10601 fir. J. P. Bayne, President Power Authority of the State of New York fir. S. S. Zulla 1633 Broadway Vice President Nuclear Engineering New York, New York 10019 Power Authority of the State of New York 123 ffain Street fir. Richard Patch White Plains, New York 10601 Quality Assurance Superintendent James A. FitzPatrick Nuclear Power Plant-Post Office Box 41 Mr. William Josiger, Vice President Lycoming, New York 13093 Operations and Maintenance Power Authority of the State of New York 123 Main Street Charlie Donaldsen, Esquire White Plains, New York 10601 Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271
- -