ML20209H242

From kanterella
Jump to navigation Jump to search
Advises That 870113 Details of Temporary Change to Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20209H242
Person / Time
Site: FitzPatrick 
Issue date: 04/21/1987
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Brons J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
References
NUDOCS 8705010174
Download: ML20209H242 (3)


Text

,

5 APR 211987 Docket No. 50-333 Power Authority of the State of New York ATTH: Mr. J. C. Brons Senior Vice President Nuclear Generation 123 Main Street White Plains, New York 10601 i

Gentlemen:

Your letter of January 13, 1987, transmitted details of a Temporary Change to the James A. FitzPatrick Nuclear Power Plant and identifies the security measures that will be implemented while the change is in effect.

We have reviewed the temporary change and have determined that it is consistent with the provisions of 10 CFR 50.54(p), and is considered acceptable.

It is understood that, upon completion of work that necessitated the Temporary Change, permanent changes to the Security Plan will be transmitted.

Your letter ts being withheld from public disclosure since it contains Safe-guards Information and must be protected in accordance with the provisions of 10 CFR 73.21.

Sincerely, Ok/S/N/}/- d/ Aled

'/

J.Toptee.

ggThomas T. Martin, Director Division of Radiation Safety and Safeguards cc:

See Next Page 8705010174 870421 PDR ADOCK 05000333 f

PDR utricIAL RECORD COPY OL SG SRR FITZ - 0003.0.0 1

\\h 04/11/87

/?GO/

S Power Authority of the State 2

of New York Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)'

Mr. Charles M. Pratt Mr. George Wilverding, Chairman Assistant General Counsel Safety Review Committee Power Authority of the State Power-Authority of the Sate-of New York of New York 10 Columbus Circle 123 Main Street New York, New York 10019 White Plains, New York 10601 Resident Inspector-Mr. Robert P. Jones, Supervisor U. S. Nuclear Regulatory Commission Town of Scriba Post Office Box 136 R. D. #4-Lycoming, New York 13093 Oswego,'New York 13126 Mr. Radford J. Converse Mr. M. C. Cosgrove

-Resident Manager Quality Assurance Superintendent James A. FitzPatrick Nuclear James A. FitzPatrick Nuclear Power Plant Power Plant Post Office Box 41 P. O. Box 41 Lycoming, New York 13093 Lycoming, New York 13093 Mr. J. A. Gray, Jr.

Mr. A. Klausman Director - Nuclear Licensing - BWR Vice President - Quality Assurance -

Power Authority of the State Power Authority of the State of New York of New York 123 Main Street 10 Columbus Circle White Plains, New York 10601 New York, New York 10019 Mr. Leroy W. Sinclair Mr. Jay Dunkleberger Power Authority of the State Division of Policy Analysis of New York and Planning 10 Columbus Circle New York State Energy Office New York, New York 10019 Agency Building 2 Empire State Plaza Albany, New York 12223 0FFICIAL RECORD COPY OL SG SRR FITZ - 0004.0.0 04/11/87

Power Authority of the State 3

of New York bcc:

Chief,'RSGB/NRR.

N Docket File ocument Control Desk (Official Record Copy) RIOS CODE RG01 RI Docket Room (w/ concurrences)~

RI Licensing File (w/ concurrences)

RI Safeguards File (w/ concurrences)

D-RI:DRSS RI SS I: SS f I:DRP Kush Ke Joyner (Rane gTMartin R :DR S 4//]/87 4//6/87 4/lG/87 4 [ /87 4/ /V87 0FFICIAL RECORD COPY OL 3G SRR FITZ - 0005.0.0 04/11/87