ML20012C920
| ML20012C920 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 03/19/1990 |
| From: | Labarge D Office of Nuclear Reactor Regulation |
| To: | Brons J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| References | |
| TAC-65934, NUDOCS 9003260118 | |
| Download: ML20012C920 (2) | |
Text
.-
-s p
\\ v ; j-
.t 4 'i March 19,1990
,,;w i
?,
a c
L
"_ Docket No. 50-333-f;,
n),,3
[
,l}
/
w a'
5 j
y
+t" f
e,.
f[i 3,
Mr N ohn C. Brons-
' ' [;
. s f-Q Executive Vice President - Nuclear Generation i
f n'2 Power: Authority of the State of New York
)u :
VD, 123 Main Street
.i M b
White Plains, New Ynrk 10601 p - ! ql 4
M i
Dear Mr. Brons:
t
.g.
..w,
tU a
SUBJECT:
FIRST TEN YEAR INSPECTION INTERVAL INSERVICE INSPECTION "o !
INTERVAL RELIEF REQUESTS RS AND R7 (TAC N0. 65934) 4 l
By letter,R. A. Capra to J. C. Brons, dated December 26, 1989, you were informed--that the' subject relief requests were denied and requested to inform-X, the NRC of your plans-to incorporate the relief requests into the Inservice T
' Inspection-program..
' By letter 'J. C. - Brons = to the NRC, dated February 8,1990, you described the -
schedule for: performing these inspections. We have evaluated this schedule and find it satisfactory. Thank you for your prompt response.
Sincerely, ORIGINAL SIGNED CYi David E..LaBarge, Project Manager Project Directorate I-1 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
cc: See next page l:
DISTRIBUTION:
-c N N &Iy
'~
~ NRC/ Local PDRs paA" :m PDI-1-Rdg ~
Varga:
3
.BBoger gno. RACapra S$@ DLaBarge f
gg
'CVogan V
on
'CYCheng mo iOGC
" m
.ACRS(10) f Co
- Plent File-7 j
i i oa sg k Sx PDI-1 gt)
PDI-1 l -
EMCB- -
01-1 @ l
&Y li
/
1 l 0
)
I "i R@ciCVogan DLaBarge:rsc. CYChe ACapra
'3/f/90 3/
/
3 90-3/u-/9 3/t9 /90 d!
pN a,.,,
,l q$L w!
9, a
_u r'
~
+
- .t,. 'tl *
.c
Q^ ~ %.
.Mr. John C.'Brons Power Authority of the State of New York James A. FitzPatrick Nuclear Power Plant
,.t CCi Mr. Gerald C. Goldstein Assistant General Counsel Ms. Donna Ross Power Authority of the State New York State Energy Office of New York 2 Empire State Plaza i
1633 Broadway 16th Floor Albany, New York 12223 New York, New York. 10019 Resident Irispector's Office U. S. Nuclear Regulatory Commission Regional Administrator, Region i Post Office Box 136 U. S. Nuclear Regulatory Conni&n 475 Allendale Road Lycoming, New York 13093 King of Prussia, Pennsylvania 19406 Mr. William Fernandez Resident Manager Mr. A. Klausman l
James A. FitzPatrick Nuclear Senior Vice President - Appraisal Power Plant and Compliance Services Post Office Box 41 Power Authority of the State of New York Lycoming, New York 13093 1633 Broadway New York, New York 10019 Mr. J. A. Gray, Jr.
Director Nuclear Licensing - BWR Mr. George Wilverding, Manager Power Authority of the State Nuclear Safety Evaluation of New York Power Authority of the State 123 Main Street.
of New York 123 Main Street White Plains, New York 10601 White Plains, New York 10601 Supervisor Mr. R. E. Beedle Town of Scriba R. D. #4 Vice President Nuclear Support i
Power Authority of the State Oswego, New York 13126 of New York 123 Main Street i
fir. J. P. Bayne, President White Plains, New York 10601 Power Authority of the State of New York 1
1633 Broadway fir. S. S. Zulla J
New York, New York 10019 Vice President Nuclear Engineering Power Authority of the State of New York ftr. Richard Patch 123 ffain Street i
Quality Assurance Superintendent White Plains, New York 10601 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 Assistant Attorney General White Plains, New York 10601 New York Department of Law 120 Broadway New York, New York 10271