ML20153B158

From kanterella
Jump to navigation Jump to search

Forwards Safety Evaluation & Technical Evaluation Rept Re 870916-18 Preimplementation Audit of Plant Dcrdr.Open Items Identified.Supplemental Summary Rept Addressing Each of Identified Items Requested within 60 Days of Ltr Receipt
ML20153B158
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 03/14/1988
From: Abelson H
Office of Nuclear Reactor Regulation
To: Brons J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
Shared Package
ML20153B162 List:
References
RTR-NUREG-0737, RTR-NUREG-737 TAC-56123, NUDOCS 8803210437
Download: ML20153B158 (2)


Text

4 March 14, 1988 Si

, Occket No. 50-333 DISTRIBUTION Docket File BBoger

.NRCPDR 7 " EJorden Local PDR JPartlow Mr. John C. Brons PDI-1 Rdg. OGC Executive Vice President, Nuclear Generation CVogan ACRS(10)

Power Authority of the State HAbelson JJohnson,RI of New York SVarga 123 Main Street White Plains, New York 10601

Dear Mr. Brons:

SUBJECT:

DETAILED CONTROL ROOM DESIGN REVIEW (DCRDR)

RE: James A. FitzPatrick Nuclear Power Plant (TAC 56123)

The enclosed Safety Evaluation Report (SER) documents our review efforts, to date, regarding the FitzPatrick DCRDR. The SER, and accompanying Technical Evaluation Report (TER) prepared by our contractor SAICS, reflects the results of our pre-implementation audit conducted at the FitzPatrick site September 16-18, 1986 as well as submittals up to and including your letter dated April 20, 1987.

Certain open items have been identified in the SER which will require your response. These items must be satisfactorily resolved before we can determine that your DCRDR meets the requirements of h pplement 1 to NUREG-0737. We therefore reauest that you submit a supplemental sumary report addressing each of the identified items within 60 days of receipt of this letter.

Sincerely, i i

l Harvey Abelson, Project Manager j Project Directorate I-1  !

Division of Reactor Projects, I/II j

Enclosure:

As stated 1

cc: See next page l PDI-1 CVogan Ph HAtM on:mak PDI-1 RCapra 3/ /88 3/l # 88 3/jf/88 8803210437 880314 PDR ADOCK 05000333 P PDR

i 1

l Mr. John C. Brons James A. FitzPatrick Nuclear Power Authority of the State of New York Power Plant l l

cc:

Mr. Gerald C. Goldstein Ms. Donna pass Assistant General Counsel New York State Energy Office Power Authority of the State  ? Empire State Plaza of New York 16th Floor 10 Columbus Circle Albany, New York 12223 New York, New York 10019 Resident Inspector's Office  ;

U. S. Nuclear Regulatory Commission Regional Admir.fstrator, Pegion I '

Post Office Box 136 U.S. Nuclear Regulatory Comission Lycoming, New York 13093 475 Allendale Road King of Prassia, Pennsylvania 19406 Mr. Radford J. Converse Mr. A. Klausman Resident Manager Senior Vice President - Appraisal James A. FitzPatrick Nuclear and Compliance Services Power Plant Power Authority of the State Post Office Box 41 of New York Lycoming, New York 13093 10 Columbus Circle New York, New York 10019 Mr. J. A. Gray, Jr. Mr. George Wilverding, Manager Director Nuclear Licensing - BWR Nuclear Safety Evaluation 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 Mr. R. E. Beedle Town of Scriba Vice President Nuclear Support R. D. f4 Power Authority of the State Oswego, New York 13126 of New York 123 Main Street Mr. J. P. Bayne, President White Plains, New York 10601 Power Authority of the State of New York Mr. S. S. Zulla 10 Columbus Circle Vice President Nuclear Engineering New York, New York 10019 Power Authority of the State of New York ,

Mr. Richard Patch 123 Main Street l Quality Assurance Superintendent White Plains, New York 10601 l James A. FitzPatrick huclear Power Plant Mr. R. Burns Post Office Box 41 Vice President Nuclear Operations Lycoming, New York 13093 Power Authority of the State of New York 123 Main Street White Plains, New York 10601 l

l l