ML20137W332

From kanterella
Jump to navigation Jump to search
Forwards Notice of Withdrawal of 831110 Application for Amend to License DPR-59 Re Installation of Reactor Bldg Closed Loop Cooling Water Sys Containment Isolation Valves
ML20137W332
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 11/20/1985
From: Vassallo D
Office of Nuclear Reactor Regulation
To: Brons J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
Shared Package
ML20137W338 List:
References
NUDOCS 8512100225
Download: ML20137W332 (2)


Text

,- . _ _ _ __ _ _ _ _ _ _ _. _ ._ _ ._ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _

i l

o .

I November 20, 1985 Docket No. 50-333 i

Mr. John C. Brons  ;

Senior Vice President - t Nuclear Generation Power Authority of the State of New York ,

123 Main Street White Plains, New York 10601

Dear Mr. Brons:

l Re: Jam's A. FitzPatrick Nuclear Power Plant By letter dated November 1,1985, the Power Authority of the State of New York withdrew its November 10, 1983 application for amendment to Facility Operating License No. DPR-59. The requested license amendment related to installation of Reactor Building Closed loop Cooling Water System .

containment isolation valves.

The Connission has filed the enclosed " Notice of Withdrawal of Application for Amendment to Facility Operating License" with the Office of the Federal  !

Register for publication.

Sincerely, '

Original signed by/ [

Domenic B. Vassallo, Chief  ;

Operating Reactors Branch #2 t' Olvision of Licensing

Enclosure:

As stated cc w/ enclosure:

See next page ,

DJ TR .tITION ltThompson JPartlow

  • < OELD BGrimes NRC PDR SNorris ACRS(10) '

local PDR HAbelson Gray File ORB #2 Reading ELJordan ORB 2:0L . 0 ORB #2:0L t

$N rc H nn DVassallo 11/JO/85 11/se/85 11/p/85 .

$k kO p h !$ 3

o .

Mr. John C. Brons James A. FitzPatrick Nuclear

. Power Authority of the State of New York Power Plant rc:

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 Buildinq 2 New York, New York 10019 Empire State P'aza Albany, New York 12223 Resident Inspector's Office U. 5. Nuclear Requlatory Comission Regional Administrator, Region !

Post Office Sox m36 U.S. Nuclear Regulatory Comission Lycoming, New York 13093 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. A. klausman

, Mr. Radford J. Converse 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 Mr. J. A. Gray, Jr. Mr. George Wilverding, Chairman Director - Nuclear Licensing - SWR Safety Review Comittee Power Authority of the State Power Authority of the State of New York of New York 123 Main Street 123 Main Street White Plains, New York 10601 White Plains, New York 10601 Mr. Robert P. Jones, Supervisor Town of Scriba R. D. f4

  • Oswego, New York 13126 Mr. Leroy W. Sinclair Power Authority of the State of New York 10 Columbus Circle New York, New York 10019 Mr. M. C. Cosgrove Quality Assurance superintendent James A. Fit Patrick Nuclear Power Plant -

Post Office Sox 41 Lycoming, New York 13093

- _ _ _ - _ _ _