ML20127E696

From kanterella
Jump to navigation Jump to search
Forwards SER Re Util 840629 Response to Generic Ltr 84-09, Recombiner Capability Requirements of 10CFR50.44(c)(3)(ii). Response Acceptable
ML20127E696
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 06/17/1985
From: Vassallo D
Office of Nuclear Reactor Regulation
To: Brons J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
Shared Package
ML20127E700 List:
References
GL-84-09, GL-84-9, NUDOCS 8506240624
Download: ML20127E696 (2)


Text

'

  • June 17,1985 Docket No. 50-333 DISTRIBUTION Docket File; ORB #2 Reading Local ~PDR NRC PDR Mr. John C. Brons HThompson OELD Senior Vice President - SNorris HAbelson Nuclear Generation ELJordan BGrimes Power Authority of the State JPartlow ACRS (10) of New York Gray File PSalminen 123 Main Street White Plains, New York 10601

Dear Mr. Brons:

SUBJECT:

HYDROGEN RECOMBINER CAPABILITY Re: James A. FitzPatrick Nuclear Power Plant Generic Letter No. 84-09, "Recombiner Capability Requirements of 10 CFR 50.44(c)(3)(ii)", dated May 8,1984, requested that licensees who have concluded that recombiner capability is not required for their facilities, submit written justification for this conclusion in accordance with the criteria delineated in the lett.er.

Your letter dated June 29, 1984 provided the requested response. Based on our review of your response, we conclude that your justification for not furnishing recombiner capability at the FitzPatrick facility satisfies the criteria of Generic Letter No. 84-09 and is therefore acceptable.

A copy of our Safety Evaluation is enclosed.

Sincerely, Original signed by/

Domenic B. Vassallo, Chief Operating Reactors Branch #2 Division of Licensing

Enclosure:

Safety Evaluation cc w/ enclosure:

See next page

/

ORB # :DL OR$8  : #2:DL SNo HAb$ on:ef DVassallo 06/l1/85 06/7/85 06//f/85 8506240624 850617 PDR ADOCK 05000333 P PDR

Mr. J. P. Bayne Power Authority of the State of New Ycrk _

James A. FitzPatrick Nuclear Power Plant r

cc:

{

Mr. Charles M. Pratt '

Mr. Jay Dunkleberger Assistant General Counsel Division of Policy Analysis Power Authority of the State and Planning of New York New York State Energy Office

-10 Columbus Circle Agency Building 2 New York, New York 10019 Erpire State Plaza Albany, New York 12223 '

Resident Inspector's Office Thomas A. Murley

.g . _.. ..ll. S. Nuclear Regulatory Comaission Regional Adninistrator

~

m Post Office Box 136 Region I Office 4 lycoming, New York 13093 U. S. Nuclear Regulatory Com5ission 631 Park Avenue King of Prussia, Pennsylvania 19406 E

' Mr. A. Klausman

_ Mr. Harold Glovier Vice President - Quality Assurance Resident Manager Power Authority of the State James A. FitzPatrick Nuclear of New York Power Plant 10 Columbus Circle Post Office Box 41 New York, New York 10019

_ Lycoming, New York 13093

[7, - 7.:__

Mr. J. A. Gray, Jr. Mr. George Wilverding, Chairman

~

Director - Nuclear Licensing - BWR Safety Review Cccnittee

. _ _ Power Authority of the State Power Authority of the State g of New York of New York 123 Main Street 123 Main Street g .

.White Plains, New York 10601 Uhite Plains, New York 10601,

~

Mr. Robert P. Jones, Supervisor Mr. M. C. Cosgrove

, Town of Scriba Quality Assurance Superintendent j R. D. #4 James A. FitzPatrick Nuclear

( Oswego, New York 13126 Power Plant l Post Office fox 41 l

Mr. Leroy W. Sinclair Lycoming, New York 13093 Power Authority of the State of New York 10 Colunbus Circle -

l How York, New York 10019 2 1

4