ML20040G406
| ML20040G406 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 01/21/1982 |
| From: | Vassallo D Office of Nuclear Reactor Regulation |
| To: | Berry G POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| References | |
| NUDOCS 8202120277 | |
| Download: ML20040G406 (2) | |
Text
,
a M2IN Docket No. 50-333 c
u) 4 Mr. George T. Berry 3
President A Chief Operating Officer B
Power Authority of the State of New York
' 2
[
10 Columbus Circle New York, New Yort 10019 s
Dear Mr. Berry:
/
g i.-r-W,981 which requested P1 This is in response to your letter of Sep a change to your Technical Specifications regarding the annual site evacuation exercise for the James A. FitzPatrick Nuclear Station. We recognize that individual circumstances may necessitate some leeway in the time frame for conducting these exercises.
In addition, we consider it desirable to allow time for the State and local agencies to incorporate the experiences gained during the September 1981 exercise at your site which involved the Nine Mile Point facility. Therefore, we hereby grant an extension to your exercise schedule such.that the initial full-scale exorcise with State and local authorities be conducted prior to September 1, 1982. Note that the granting of this extension does not relieve you of conducting the next annual exercise before April 1,1983.
Please note that with respect to the specific changes to your Technical Specifications, license amendment No. 61, dated December 31, 1981, authorized deletion of Section 6.13 since these requirements are already specified in the " Conditions of licenses" as set forth in paragraphs (q) and (t) of Section 50.54 to 10 CFR Part 50.
- Sincemly, 1EIGIEAL SIG3ED BI Domenic B. Vassallo, Chief ll$2k$0!
O!$$0$33 Operating Reactors Branch #2 F
PDR Division of Licensing cc: See next page Distribution:
Previous concurrence sheet concurred Docket File J. Heltemes NSIC on by S. Norris - 1/19/82 NRC PDR S. Norris TERA Local PDR P. Polk ACRS-10 P. Polk - 1/19/82 0RB#2 Reading OELD Gray File D. Eisenhut, / IE-3 O.R.B.#F. Y orrect) sORNAME)....).
.g.....
one)
- Nac ronu sia tio-so) nacu 024o OFFIClAL RECORD COPY usom mi-mua
)
j Mr. George T. Berry cc:
Mr. Jame: F. Davis, Chairman Mr. Charles M. Pratt Assistant General Counsel Safety Review Committee Power Authority of the State
. Power Authority of the State of New York of New York 10 Columbus Circle 10 Columbus Circle New York, New York 10019 New York, New York 10019 Mr. J. Phillip Bayne Mr. M. C. Cosgrove Senior Vice President -
Quality Assurance Superintendent James A. FitzPatrick Nuclear Nuclear Generation Power Plant Power Authority of the State P.O. Box 41 of New York 10 Columbus Circle Lycoming New York 13093 New York, New York 10019 Ronald C. Haynes Mr. John D. Leonard Regional Administrator, Region I Resident Manager U.S. Nuclear Regulatory Commission James A. FitzPatrick Nuclear 631 Park Avenue Power Plant King of Prussia, PA 19406 P. O. Box 41 Lycoming, New York 13093 Director. Technical Development Programs State of New York Energy Office Agency Buildirg 2 Empire State Plaza Albany, New York 12223 George M. Wilverding '
Manager-Huclear Licensing 10 Columbus Circle.
New York, New York 10019 State University College at Oswego Penfield Library - Documents Oswego, New York 13126 Resident Inspector c/o U. S. NRC P. O. Box 136 Lycoming, New York 13093 Mr. A. Klausmann Vice President-Quality Assurance Power Authority of the State of New York 10 Columbus Circle New York, New York 10019