ML20216D942

From kanterella
Jump to navigation Jump to search

Forwards Safety Evaluation Granting Requests for Relief from Requirements of ASME Code,Section XI for Second 10-year ISI Interval for James a FitzPatrick NPP
ML20216D942
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 07/28/1999
From: Bajwa S
NRC (Affiliation Not Assigned)
To: James Knubel
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
Shared Package
ML20216D948 List:
References
TAC-MA2019, NUDOCS 9907300207
Download: ML20216D942 (5)


Text

't "C %

~

p" 4.

- UNITED STATE 3

,j NUCLEAR REGULATOR'l COMMISSION o

1*

WASHINGTON, D.C. 20555-0001

%.....p July 28, 1999 Mr. James Knubel Chief Nuclear Officer Power Authority of the State of New York 123 Main Street White Plains, NY 10601

SUBJECT:

SECOND 10-YEAR INTERVAL INSERVICE INSPECTION PROGRAM PLAN REQUESTS FOR RELIEF FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MA2019) v

Dear Mr. Knubel:

By letter dated July 15,1997, as revised by letter dated May 19,1998, and supplemented by letter dated June 21,1999, The Power Authority of the State of New York (PASNY) submitted l

multiple requests for relief (A through W) from the requirements of the American Society of l

Mechanical Engineers Boiler and Pressure Vessel Code (ASME Code),Section XI, for the second 10-year inservice inspection interval for the James A. FitzPatrick Nuclear Power Plant.

j_

- By the letter dated June 21,1999, PASNY withdrew the requests for relief F, H through K, N, U, V and W. You requested relief A through D, G, O, O, R and T pursuant to 10 CFR

50.55a(g)(5)(iii) because complete Code examinations could not be performed due to restricted i-physical obstructions, restricted access caused by interference from permanent structures, i

j-dramatic thickness transitions on the outside and inside surfaces of the components, or design

- corifigurations which restricted access to the components. The NRC staff concludes that Code i

requirements are impractical and that your proposed alternatives provide reasonable assurance j

of structuralintegrity of the subject components. Therefore, relief is granted pursuant to j

10 CFR 50.55a(g)(6)(i). The relief granted is authorized by law and will not endanger life or property, or the common defense and security and is otherwise in the public interest giving due i

consideration to the burden upon the licensee if the requirements were imposed on the facility.

The proposed attematives provide an acceptable level of quality and safety.

The request for relief E L, M, P and S is pursuant to 10 CFR 50.55a(a)(3)(ii). The staff 1

- concludes that compliance with the Code requirements would result in hardship without a

- compensating increase in the level of quality and safety and that the proposed alternatives provide reasonable assurance of structuralintegrity of the subject components. Therefore, your proposed alternatives are approved for the second 10-year interval pursuant to 10 CFR 50.55a(a)(3)(ii) and the relief is granted pursuant to 10 CFR 50.55a(g)(6)(i). The relief granted

~ is authorized by law and will not endanger life or property, or the common defense and security and is otherwise in the public interest giving due consideration to the burden upon the licensee if the requirements were imposed on the facility. The proposed alternatives provide an

{'

acceptable level of quality and safety.

}

The staff's evaluation and conclusions are contained in the enclosed safety evaluation with attached Technical Letter Report.

/>

yT 9907300207 990729 PDR ADOCK 05000333 p

.PDR l

c' g

July 28, 1999 i

J. Knubel Therefore, the subject requests for relief from the Code requirements are granted for the second 10-year interval.

Sincerely, Original signed by:

S. Singh Bajwa, Chief, Section 1 Project Directorate i Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-333

Enclosure:

Safety Evaluation w/ attachment cc w/ encl: See next page DISTRIBUTION:

TDocket Fileil PUBLIC PDl-1 R/F E. Adensam (email only)

S. Bajwa S. Little T.'McL lan

[

[*

If R. Scholl(email SE)

OGC G. Hill (2)

ACRS T. Schiltz M. Oprendek, RI DOCUMENT NAME: G:\\PDI-1\\FITZ\\RELM2019.WPD

  • See previous concurrence To receive a copy of this document, Indicate in the box: "C" = Copy without attachment / enclosure "E" = Copy with cttachment/ enclosure "N" = No copy 0FFICE PM:PDI-1
lE LA
PDI-lj[

l SC:PDI-1,, g l

OGC*

l l

NAME GVissing/rsl/j7 Slittl V SBajwa AI8(

DATE 07/1 1 /99 07/87/99 07/II/99 07/24/99 Official Record Copy 30 M'4 9

July 28, 1999 J. Knubel I Therefore, the subject requests for relief from the Code requirements are granted for the second 10-year interval.

i Sincerely, J

Original signed by:

S. Singh Bajwa, Chief, Section 1 Project Directorate i Division of Licensing Project Management Office of Nuclear Reactor Regulation i

Docket No. 50-333

Enclosure:

Safety Evaluation w/ attachment cc w/ encl: See next page DISTRIBUTION:

Docket File PUBLIC PDI-1 R/F E. Adensam (email only)

S. Bajwa S. Little

' G. Vissing T. McLellan R. Scholl(email SE)

OGC i

G. Hill (2)

ACRS T. Schiltz M. Oprendek, RI DOCUMENT NAME: G:\\PDl-1\\FITZ\\RELM2019.WPD

  • See previous concurrence To receive a copy of this document, indicate in the box: "C" = Copy without attachment / enclosure "E" = Copy with rttachment/ enclosure "N" = No copy 0FFICE PM:PDI-1
lE LA
PDI-Id[

l SC:PDI-1,,g l

OGC*

l l

NAME GVissing/rs1/j7 Slitt1 V SBajwa 8 '(

DATE 07/1 1 /99 07/d7/99 07/1{/99 07/24/99 Official Record Copy

e J. Knubel Therefore, the subject requests for relief from the Code requirements are granted for the second 10-year interval.

Sincerely,

/

S. Singh Bajwa, Chief, Section 1 Project Directorate i Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-333

Enclosure:

Safety Evaluation w/ attachment

~ cc w/ encl: See next page I

i 4

e

~

James A. FitzPatrick Nuclear Power Plant Mr. Gerald C. Goldstein Mr. F. William Valentino, President Assistant General Counsel New York State Energy, Research, Power Authority of the State and Development Authority of New York Corporate Plaza West 1633 Broadway 286 Washington Avenue Extension New York, NY 10019 Albany, NY 12203-6399

. Resident inspector's Office Mr. Richard L. Patch, Director U. S. Nuclear Regulatory Commission Quality Assurance P.O. Box 136 Power Authority of the State Lycoming, NY 13093 of New York 123 Main Street Mr. Harry P. Salmon, Jr.

White Plains, NY 10601 Vice President - Engineering Power Authority of the State Mr. Gerard Goering of NewYork 28112 Bayview Drive 123 Main Street Red Wing, MN 55066 White Plains, NY 10601 Mr. James Gagliardo Ms. Charlene D. Faison Safety Review Committee Director Nuclear Licensing 708 Castlewood Avenue Power Authority of the State Arlington, TX 76012 of New York 123 Main Street Mr. Arthur Zaremba, Licensing Manager White Plains, NY 10601 James A. FitzPatrick Nuclear Power Plant Supervisor P.O. Box 41 Town of Scriba Lycoming, NY 13093 Route 8, Box 382 Oswego, NY 13126 Mr.PaulEddy New York State Dept. of Mr. Eugene W. Zeltmann Public Service President and Chief Operating 3 Empire State Plaza,10th Floor Officer Albany, NY 12223 Power Authority of the State of New York Michael J. Colomb 99 Washington Ave., Suite No. 2005 Site Executive Officer Albany, NY 12210-2820 James A. FitzPatrick Nuclear Power Plant P.O. Box 41 Charles Donaldson, Esquire Lycoming, NY 13093 Assistant Attorney General New York Department of Law Mr. Eric Beckjord 120 Broadway 2909 29* St. NW New York, NY 10271 Washington, DC 20008-3416 Regional Administrator, Region l l

U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 l