ML20024B946

From kanterella
Jump to navigation Jump to search
Advises of Acceptability of Deviation from Approved GE Owners Group Conceptual Design for TMI Item II.K.3.13, Hpci/Rcic Initiation Level. Item Resolved
ML20024B946
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 06/17/1983
From: Vassallo D
Office of Nuclear Reactor Regulation
To: Bayne J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
References
TASK-2.K.3.13, TASK-TM NUDOCS 8307120038
Download: ML20024B946 (2)


Text

,

M 18.$

Docket flo. 50-333 Mr. J. P. Bayne Executive Vice President, Nuclear Generation Power Authority of the State of New York 123 tiain Street White Plains, NY 10601

Dear 11r. Bayne:

SUBJECT:

T!!I ACTIU'l PLAH ITEli II.K.3.13, HPCI/RCIC INITIATION LEVEL Re: Janes A. FitzPatrick Huclear Power Plant By letter dated tiarch 16, 1983, we provided you with our evaluation of the GE Owners Group conceptual design for Tt11 Action Plan Iten II.K.3.13, HPCI/

r.CIC Initiation Level. Because we found the GE design to be an acceptable nethod for inplementing this iten, you were requested to conform to the approved design, or describe and justify any deviation.

P.y letter dated April 28, 1983, you stated that you had followed the approved desian in implenenting this iten, with the follownig deviation:

in lieu of replacing an oil dash pot trip nochanism with an electric solenoid you stated that you intend to use an electro-mechanical nechanism to achieve the same purpose. Since the turbine trip valve will be prevented from closing upon loss of oil piessure, as intended, we find this deviation to be acceptablo. He therefore conclude that you have met the requircaents of TitI Action Plan II.K.3.13 and this iten is considered resolved.

Sincerely, ORIGINAL SIGNED BY Donenic 3. Vassallo, Chief Operating P.eactors Branch #2 Division of Licensing cc: See next page Distribution:

Docket File NRC PDR 0 ELD JHegner NSIC ACRS-10 LPDR ORB #2 Rdg DEisenhut EJordan SNorris JTaylor Gray MWigdor WHouston ORAB 56ka 8307120038 830617 PDR ADDCK 05000333 P

PDR M4f DLORBG2 C:0'RB#2 DL: 0RB.

VYDEC DL'.0RB #2 omce) g.'ISMacKay"" "dHogne i P-5" -

-DVassal' o~

~~

. 64.y.83.........c/jf /83..... 6/ e/83..

.6///saa

==>

om>

anc ronu m oo-eo) Nacu cao OFF1CIAL. RECORD COPY uso o:i,i_33 % '

,s' Mr. J. P. Bayne Power Authority of the State of New York James A. PitzPatrick Nuclear Power Plant cc:

Mr. Charles M. Pratt Mr. Jay Dunkleberger Assistant General Counsel Division of Policy Analysis and Planning Power Authority of the State New York State Energy Office of New York Agency Building 2, Empire State Plaza 10 Columbus Circle Albany, New York 12223 New York, New York 10019 U. S. Environmental Protection Agency Resident Inspector Region II Office c/o U.S. NRC Regional Radiation Representative P. O. Box 136 26 Federal Plaza Lycoming, New York 13093 New York, New York 10007 Mr. A. Klausmann Mr. Corbin A. McNeill, Jr.

Vice President-Quality Assurance Resident Manager Power Authority of the State James A. FitzPatrick Nuclear of New York Power Plant 10 Columbus Circle P. O. Box 41 New York, New York 10019 Lycoming, New York 13093 Mr. George Wilverding, Chainnan Director, Technical Development Safety Review Consnittee Programs Power Authority of the State State of New York Energy Office of New York Agency Building 2 123 Main Street Empire State Plaza White Plains, N.Y.

10601 Albany. New York 12223 Mr. M. C. Cosgrove Mr. Robert Burns Quality Assurance Superintendent Manager - Nuclear Licensing James A. FitzPatrick Nuclear Power Authority of the State Power Plant of New York P.O. Box 41 123 Main Street Lycoming, New York 13093 White Plains, N.Y.

10601 Mr. Robert P. Jones, Supervisor Town cf Scriba Regional Administrator, Region I U.S. Nuclear Regulatory Consnission R. D. #4 631 Park Avenue Oswego, New York 13126 King of Prussia, PA 19406 Mr. Leroy W. Sinclair, Pres.

PASNY 10 Columbus Circle New York, N. Y.

10019

_.M