ML20210T302
| ML20210T302 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 10/02/1986 |
| From: | Abelson H Office of Nuclear Reactor Regulation |
| To: | Brons J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| Shared Package | |
| ML20210T308 | List: |
| References | |
| RTR-NUREG-0133, RTR-NUREG-133 NUDOCS 8610080388 | |
| Download: ML20210T302 (2) | |
Text
.
k.
o October 2, 1986 Docket No.
50-333 Power Authority of the State of New York ATTN: Mr. John C. Brons, Senior Vice President, Nuclear Generation 123 Main Street White Plains, New York 10601
Dear Mr. Brons:
SUBJECT:
REVISION TO THE OFFSITE DOSE CALCULATION MANUAL (ODCM)
Re:
James A. FitzPatrick Huclear Power Plant On February 28, 1986, you submitted Revision 2 to the ODCM with your semiannual Radioactive Effluent Release Report.
We have reviewed the ODCM and find that, in general, it uses documented and approved methods that are consistent with the methodology and guidelines of NUREG-0133.
However, our review has identified one major problem involving the I-133 dose calculation and several minor discrepancies.
Therefore, we find that the revised ODCM is an acceptable reference only on an interim basis.
As indicated in the enclosed Safety Evaluation (SE), we request that you provide a new revision of the FitzPatrick ODCM within six months to address the identified problem and discrepancies.
Sincerely, GdelteI t{.c.nad by Harvey I. Abelson, Project Manager BWR Project Directorate #2 Division of BWR Licensing
Enclosure:
See next page cc w/ enclosure:
See next page Distribution:
WMeinke sDocket File RBernero NRC & L PDRs DMu11er Plant Files HAbelson OGC-Bethesda EJordan ACRS JPartlow SNorris BGrimes BW #2 BWRd 8%$2Hf S rr s HAbelson;eh DMilef 9/25/86 7 /t'f/86 f()/t-/86 8610080388 861002 PDR ADOCK 05000333 P
PDR m
c
!!r. John C. Brons James A. FitzPatrick Nuclear Fower Authority of the State of New York Power Plant CC:
Mr. Charles M. Pratt Mr. Jay Dunkleberger Assistant Generdi Counsel Division of Policy Analysis Povier 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 Empire State Plaza Albany, New York 12223 T<esident Inspector's Office U. S. Nuclear Regulatory Commission Regional Administrator, Region I Post Office Box 136 U.S. Nuclear Regulatory Comission Lycoming, New York 13093 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. A. Klausman lir 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 - BWR 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, fiev. York 10601 Mr. Robert P. Jones, Supervisor Town of Scriba R. D. #4 Oswego, New York 131?6 i
Mr. Leroy W. Sinclair Power Authority of the State of New York 1'
10 Columbus Circle New York, New York 10019 i
Mr. M. C. Cosgrove Quality Assurance Superintendent James A. FitzPatrick Nuclear Power Plant Post Office Box 41 Lycoming, New York 13093
,