ML20056B394
| ML20056B394 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 08/20/1990 |
| From: | Capra R Office of Nuclear Reactor Regulation |
| To: | Brons J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| Shared Package | |
| ML20056B395 | List: |
| References | |
| TAC-60173, TAC-74206, NUDOCS 9008280229 | |
| Download: ML20056B394 (3) | |
Text
!
.s
/
'o,,
UNITED. 7ATES g
g NUCLEAR REGULA10RY COMMISSION
-D l
W ASHINGTON, D, C. 20$$$
- t
,/
August 20, 1990 Docket No. 50-333 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:
REVISED SECOND TEN-YEAR INTERVAL INSERVICE INSPECTION PROGRAM-REEVALUATION OF THREE RELIEF REQUESTS FOR THE JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. 74206)
By letter dated September 30, 1985, as supplemented and revised by submittals dated August 27, and December 8,1986, you provided a proposed inservice inspection program plan for the second ten-year interval of operation, which included requests for relief from certain American Society of Mechanical Engineers (ASME) Code inspection requirements.
By letter dated October 27, 1987, we indicated that the plan was acceptable, granted certain relief requests and denied other relief requests. The staf f's safety evaluation and technical evaluation report (TER) prepared by the Idaho National Engineering Laboratory (INEL) was also enclosed (
Reference:
By letter dated March 23, 1988, you resubmitted three of the relief requests which were denied by our letter of October 27, 1987, for reevaluation (Relief Request Numbers R14, R15, and RSA). We have completed the reevaluation and determined that sufficient bases to change our position exists for R14 only.
The necessary findings cannot be made to grant relief for R15 and RSA. The enclosed safety evaluation and corresponding pages from the TER explain the basis for this action.
We have deter:nined that the inspection requirements are impractical for the relief request which is being granted (Relief Request R14) and, pursuant to 10 CFR 50.55s(g)(6)(1), that the granting of relief is authorized by law, will not endanger life or property or the common defense and security, and is otherwise in the public interest.
In making this determination, we have given due
[h Oh 33 p
PDC l
9 k
2 consideration to the burden that could result if the requirement is imposed on your facility. This letter grants relief for Relief Request R14 only.
l This action closes TAC No. 74206.
Sincerely, 4
ORIGINAL $1GNED BY.
[
Robert A. Capra Director i
Project Directorate I.1 i
Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosures:
As stated:
cc w/ enclosure:
See next page d
t DISTRIBUTION:
.Doctot M le x NRC & Local PDRs PD f I 1 Reading i
T. Murley/F. Miraglia R.-Capra J. Cadwell-G. Johnson J. Partlow M{"
C. Possi l
S. Yarga R. Wessman
/
C. Vogan A
Mj d D. LaBarge OGC E. Jordan
'kdY G. Hill (4. cys)
/
Sl J. Linville r
C. Cheng
- /*
ACRS(10)
W GPA/PA 0
OC/LFMB
//
PD plant-specific file [ Gray File]
j
- 0GCf h
,:PDI.1/D 0FC
- PDI.1/LA
- PDI.1/PM OGC
......:................:..........k.:........................................................
-..... :........h.d NAME
- CVogan
- DLaBarge g.l....:RACapra g :
DATE :%/S/90
- 1r / p /90
- [/ /90
- 8 /Bo/90
/
OFFICIAL RECORD COPY Document Name: LTR TO BRONS
Mr'. John C. Brons James A. FitzPatrick Nuclear Power Authority of the State' of New York 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 Albar.y, New York 12223 New York, New York 10019 Resident Inspector's Office Pegional Administrator, Region I U. S. Nuclear Regulatory Comission U. S. Nuclear Regulatory Comission Post Office Box 136 A75 Allendale Road Lyco~ ing, New York 13093 King of Prussia, Pennsylvania 19406 m
Mr. William Fernandez Mr. A. Klausman Resident Manager Senior Vice President - Appraisal James A. FitzPatrick !!uclear and Compliance Services Power Plant Pnwer Authority of the State Post Office Pox 41 of New York Lycoming, New York 13093 1633 Broadway tiew York, New York 10019 fir. J. A. Gray Jr.
i Director fluelea,r Licensing - BWR Mr. George Wilverding, Manager Nuclear Safety Evaluation Power Authority of the State Power Authority of the State l
'1 123 Main Street 123 Main Street White Plains, New York 10601 White Plains, New York 10601 l
Supervisor Mr. R. E. Beedle L
Town of Scriba Vice President Huclear Support R. D. #4 Power Authority of the State Oswego, New York 13126 of New York
- 1 l.
123 Main Street j
L White Plains, New York 10601 i
Mr. J. P. Bayne, President Powtr Authority of the State of New York Mr. S. S. Zulla 1
1633 Broadway Vice President Nuclear Engineering New York, New York 10019 Power Authority of the State of New York 123 Main Street i
Mr. Richard Patch White Plains, New York 10601 1
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 Ma!n Street Charlie Donaldson, Esquire White Plains, New York 10601 i
Assistant Attorney General tiew York Department of Law NwYork 10271 I
J