ML20045E100

From kanterella
Jump to navigation Jump to search

Informs of Withdrawal of Licensee 900116 Application & 890413 Affidavit Concerning GE Rept NEDC-31697P, Updated SRV Performance Requirements for Plant. Info Considered Proprietary & to Be Withheld (Ref 10CFR2.790)
ML20045E100
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 06/29/1993
From: Menning J
Office of Nuclear Reactor Regulation
To: Recasha Mitchell
GENERAL ELECTRIC CO.
References
TAC-M75561, NUDOCS 9307010102
Download: ML20045E100 (3)


Text

-_-

June 29,1993 Docket No. 50-333 DISTRIBUTION:

Docket File NRC & Local PDRS PDI-1 Reading

'SVarga Mr. Robert C. Mitchell JCalvo RACapra

)

General Electric Company CVogan BMcCabe 175 Curtner Avenue 0GC ACRS (10)

San Jose, California 95125 CCowgill, RGN-1 Plant File MPSiemien, OGC

Dear Mr. Mitchell:

SUBJECT:

WITHDRAWAL 0F PROPRIETARY INFORMATION (TAC N0. M75561)

By application dated January 16, 1990, and affidavit dated April 13, 1989, the Power Authority of the State of New York (PASNY) submitted General Electric Company Report NEDC-31697P, " Updated SRV-Performance Requirements for.the James A. FitzPatrick Nuclear Power Plant" and requested that it be withheld from public disclosure pursuant to 10_ CFR 2.790. Subsequently, by application dated January 30, 1992, and affidavit-dated January 3, 1992, PASNY submitted Revision 1 to NEDC-31697P and requested that it be withheld from public disclosure pursuant to 10 CFR 2.790.

PASNY also stated that Revision 1 to NEDC-31697P supersedes and replaces the original report.

i By letter dated May 5,1992, as amended by letter dated May 26,: 1993,. PASNY-submitted Revision 2 to NEDC-31697P'and requested withdrawal of the previous revisions of NEDC-31697P.

In response to PASNY's request, the NRC staff has destroyed all copies of NEDC-31697P submitted on January 16, 1990, and Revision 1 to NEDC-31697P submitted on January 30, 1992.

l If you have any questions regarding this matter, please' contact me at -(301) 504-1423.

Sincerely, j

Original signed by:

i John E. Menning, Project Manager Project D.irectorate-I-I J

. Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation cc: See next page OFFICE PDI-1:LA PD1-1:PM PDI-1:D JMenning8vl RAcapra NAME CVogan u

6 M 93 4 /2b /93 '

6 /21 /93

/ /

/ /-

DATE

/ /

0FFICIAL RECORD COPY FILENAME: G:\\FITZ\\MITCHELL.LTR ngcfM W W 30 ann

groiB68RZi8ejk 1Fo (

P

[gDB CIG O

'o, UNITED STATES e'

NUCL' EAR REGULATORY COMMISSION h

e W ASHING TON. D. C. 20$$$

S, e

%,...../

June 29, 1003 Docket No. 50-333 Mr. Robert C. Mitchell General Electric Company 175 Curtner Avenue San Jose, California 95125

Dear Mr. Mitchell:

SUBJECT:

WITHDRAWAL OF PROPRIETARY INFORMATION (TAC NO. M75561)

By application dated January 16, 1990, and affidavit dated April 13, 1989, the Power Authority of the State of New York (PASNY) submitted General Electric Company Report NEDC-31697P, " Updated SRV Performance Requirements for the James A. FitzPatrick Nuclear Power Plant" and requested that it be withheld from public disclosure pursuant to 10 CFR 2.790.

Subsequently, by application dated January 30, 1992, and affidavit dated January 3, 1992, PASNY submitted Revision 1 to NEDC-31697P and requested that it be withheld from public disclosure pursuant to 10 CFR 2.790.

PASNY also stated that Revision 1 to NEDC-31697P supersedes and replaces the original report.

By letter dated May 5, 1992, as amended by letter dated May 26, 1993, PASNY submitted Revision 2 to NEDC-31697P and requested withdrawal of the previous revisions of NEDC-31697P.

In response to PASNY's request, the NRC staff has destroyed all copies of NEDC-31697P submitteo on January 16, 1990, and Revision 1 to NEDC-31697P submitted on January 30, 1992.

If you have any questions regarding this matter, please contact me at (301) 504-1423.

Sincerely, John E. Menning, roject Manager Project Directorate I-l Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation cc:

See next page l

Mr. Robert C. Mitchell James A. FitzPatrick Nuclear General Electric Company Power Plant cc:

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 Mr. Ralph E. Beedle Resident Inspector's Office Executive Vice President, Nuclear U. S. Nuclear Regulatory Commission Generation Post Office Box 136 Power Authority of the State of Lycoming, New York 13093 New York 123 Main Street Mr. Harry P. Salmon, Jr.

White Plains, New York 10601 Resident Manager James A. FitzPatrick Nuclear Mr. David J. Robare Power Plant Manager - Plant Licensing Post Office Box 41 Services Lycoming, New York 13093 General Electric Company 175 Curtner Avenue Mr. J. A. Gray, Jr.

San Jose, California 95125 Director Nuclear Licensing - BWR Power Authority of the State Mr. Dick Hill of New York General Electric Company 123 Main Street 175 Curtner Avenue White Plains, New York 10601 San Jose, California 95125 Supervisor Town of Scriba Route 8, Box 382 Oswego, New York 13126 Mr. Robert G. Schoenberger, Acting President Power Authority of the State of New York 123 Main Street White Plains, New York 10601 i

Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406

,