ML20056H623
| ML20056H623 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 09/07/1993 |
| From: | Menning J Office of Nuclear Reactor Regulation |
| To: | Ralph Beedle POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| Shared Package | |
| ML20056H624 | List: |
| References | |
| TAC-M86766, NUDOCS 9309100217 | |
| Download: ML20056H623 (3) | |
Text
. _ _ _ _ _ - _ _ _
September 7, 1993 i
. Docket No. 50-333 DISTRIBUTION:
Docket File NRC & Local PDRs Mr. Ralph E. Beedle PDI-l Reading SVarga Executive Vice President, Nuclear JCalvo RACapra Generation CVogan JMenning Power Authority of the State of OGC DHagan, MNBB 3701 New York ACRS (10)
OPA 123 Main Street OC/LFDCB CCowgill, RGN-1 White Plains, New York 10601
Dear Mr. Beedle:
SUBJECT:
PARTIAL WITHDRAWAL OF APPLICATION FOR AMENDMENT TO FACILITY OPERATING LICENSE FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC N0. M86766)
By letter dated June 16, 1993, as supplemented July 30, 1993, the Power Authority of the State of New York (PASNY) submitted a request for changes to the James A. FitzPatrick Nuclear Power Plant Technical Specifications. The requested changes would provide a one-time extension of the current intervals j
for bench checking and disassembling safety / relief valves, functionally testing 10-percent of each snubber type, and functionally testing instrument line excess flow check valves.
PASNY requested withdrawal of the portion of the amendment request related to snubber testing in a letter dated August 19, 1993. The request for withdrawal was based on a determination that extension of the snubber testing surveillance interval was not required. The NRC staff has approved PASNY's request for withdrawal. The remaining portions of the amendment request were approved in License Amendment No. 195 that was issued on August 11, 1993.
A copy of the related Notice of Partial Withdrawal is enclosed. A Notice of Partial Withdrawal will be published in the Federal Reaister.
Sincerely, Original signed by:
John E. Menning, Project Manager Project Directorate I-I Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosure:
Notice of Partial Withdrawal cc w/ enclosure:
See next page
- See previous concurrence OFFICE PDI-1:LA P01-1:PM
- 0GC PDI-1:D NAME CVogan w JMenning: ail RACapra i /rl /93 "I/'l/93 08/26/93 09 o1 93
/ /
DATE
/ /
OFFICIAL RECORD COPY FILENAME: G:\\FITZ\\ FIT 86766.WIL hh h 9309100217 930907 1
DR ADOCK 0500 33
)
9
- Gu UNITED STATES j
j, j
,j NUCLEAR REGULATORY COMMISSION
)^
t WASHINGTON, D.C. 20666-0001 September 7,1993 1
Docket No. 50-333 Mr. Ralph E. Beedle Executive Vice President, Nuclear i
Generation Power Authority of the State of New York 3
j 123 Main Street White Plains, New York 10601 i
Dear Mr. Beedle:
SUBJECT:
PARTIAL WITHDRAWAL OF APPLICATION FOR AMENDMENT TO FACILITY j
OPERATING LICENSE FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. M86766) 1 By letter dated June 16, 1993, as supplemented July 30, 1993, the Power l
{
Authority of the State of New York (PASNY) submitted a request for changes to the James A. FitzPatrick Nuclear Power Plant Technical Specifications. The-j requested changes would provide a one-time extension of the current intervals for bench checking and disassembling safety / relief valves, functionally j
testing 10-percent of each snubber type, and functionally testing instrument l
line excess flow check valves.
l PASNY requested withdrawal of the portion of the amendment request related to snubber testing in a letter dated August 19, 1993. The request for withdrawal i
was based on a determination that extension of the snubber testing j
surveillance interval was not required. The NRC ctaff has approved PASNY's request for withdrawal. The remaining portions of the amendment request were approved in License Amendment No. 195 that was issued on August 11, 1993.
1 i
A copy of the related Notice of Partial Withdrawal is enclosed. A Notice of j
Partial Withdrawal will be published in the Federal Reoister.
i i
Sincerely, i
?
Q John E. Menning,' roject Manager i
Project Directorate I-1 I
Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation 4
2
Enclosure:
Notice of Partial Withdrawal cc w/ enclosure:
See next page
}
i
l r
~
'Mr. Ralph E. Beedle James A. FitzPatrick Nuclear Power Authority of the State of New York Power Plant l
~
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 Resident Inspector's Office U. S. Nuclear Regulatory Comission Post Office Box 136 Lycoming, New York 13093 j
Mr. Harry P. Salmon, Jr.
Resident Manager James A. FitzPatrick Nuclear Power Plant Post Office Box 41 i
i Lycoming, New York 13093 i
Mr. J. A. Gray, Jr.
Director Nuclear Licensing - BWR Power Authority of the State l
of New York l
123 Main Street White Plains, New York 10601 l
Supervisor Town of Scriba i
Route 8, Box 382 l
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
(
\\
l Charles'Donaldson, Esquire Assistant Attorney General j
New York Department of Law j
120 Broadway New York, New York 10271 l
Regional Administrator, Region I O.S. Nuclear Regulatory Comission 475 Allendale Road King of Prussia, Pennsylvania 19406 i
l
.-