ML20141E811
| ML20141E811 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 12/24/1985 |
| From: | Brons J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| To: | Muller D Office of Nuclear Reactor Regulation |
| References | |
| JPN-85-92, NUDOCS 8601080336 | |
| Download: ML20141E811 (1) | |
Text
.
123 Main Street -s White Plains. New Wrk 10601 914 681.6240
- > NewWrkPbwer C"t"e""l-
& Authori4 December 24, 1985 JPN-85-92 Director of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, DC 20555 Attention:
Mr. Daniel R. Muller, Director BWR Project Directorate No. 2 Division-of BWR Licensing
Subject:
James A.
FitzPatrick Nuclear Power Plant Docket No. 50-333 Proposed Change to the Technical Specifications Related to Miscellaneous Technical Items (JPTS-80-ll)
Reference:
1.
PASNY letter, J.P.
Bayne to T.A.
Ippolito (NRC) i dated January 6, 1981 (JPN-81-3) regarding same subject.
l
Dear Sir:
In Reference 1, the Authority submitted an application for amendment of the FitzPatrick Operating License.
The application requested changes to the FitzPatrick Technical Specifications related to miscellaneous technical items.
By this letter, the Authority withdraws the subject' application.
If necessary, applications for amendments will be submitted in the~ future with additional information where required.
If you have any questions regarding this matter, please contact Mr.
J. A. Gray, Jr. of my staff.
Very truly yours, u
John C. Brons Senior Vice President-Nuclear Generation' cc:
Office of the Resident Inspector U.S. Nuclear Regulatory Commission Post' Office Box 136 Lycoming, New York '130,93 8601080336 851224 PDR ADOCK 05000333 lg. g(ft.gg E8 LIAW)
P py i
Md (,
nsa (ACTING) ros (vuuum) p AD - C. IAINAS (Ltr only) j l