ML20112H335
| ML20112H335 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 01/10/1985 |
| From: | Corbin McNeil POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| To: | Vassallo D Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20112H337 | List: |
| References | |
| JPN-85-01, JPN-85-1, NUDOCS 8501170089 | |
| Download: ML20112H335 (1) | |
Text
-
123 Man Street White Plains, New Wrk 10601 914 681.0240
- > NewYorkPower l0,"f/2"t'm,
& Authority
""*~o-'*"
January 10, 1985 JPN-85-01 Director of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, DC 20555 Attention:
Mr. Domenic B. Vassallo, Chief Operating Reactors Branch No. 2 Division of Licensing
Subject:
James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 Proposed Changes to Technical Specifications Refuel Interlocks and Control Rod Blocks (JPTS-84-21)
Reference:
1.
NYPA letter C.A. McNeill, Jr. to D.B. Vassallo, dated December 6, 1984 (JPN-84-81).
Dear Sir:
Attachment I to this letter replaces Attachment II of Reference 1 in its entirety.
This attachment is the Safety Evaluation for proposed changes to the Technical Specifications which has been revised to include additional information requested by your staff.
If you have any questions, please contact Mr. J. A. Gray, Jr.,
cf my staff.
Very truly yours, Corbin A. McNeill, JT.
Senior Vice President Nuclear Generation cc:
Office of the Resident inspector U.S. Nuclear Regulatory Commission P.O. Box 136 Lycoming, New York 13093 Mr. J.D. Dunkleberger Division of Policy Analysis and Planning J
New York State Energy Office r
Agency Building 2 Empire State Plaza (ig Albany, New York 12223 i
85011700a9 850110 DR ADOCK 05000333 p
.. - - - _ _ _ - - _ _ - _ _ _ _ _ _ _