ML20217M726
| ML20217M726 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 08/21/1997 |
| From: | Cotton K NRC (Affiliation Not Assigned) |
| To: | James Knubel POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| References | |
| TAC-M95098, NUDOCS 9708250232 | |
| Download: ML20217M726 (4) | |
Text
_
So-M 3 g, 8 8C8%
g t
UNITED STATES g
j NUCLEAR REGULATORY COMMISSION 2
WASHINGTON, D.C. 3066H001 i
.....+
August 21, 1997 Mr. James Knubel Chief Nuclear Officer Power Authority of the State of New York 123 Main Street l
White.. Plains, NY 10601
SUBJECT:
REQUEST FOR ADDITIONAL INFORMATION REGARDING CHANGING TECHNICAL SPECIFICATION TABLE 3.2-2, " CORE & CONTAINMEN1 COOLING SYSTEM INITIATION & CONTROL H3TRUMENTAT10N OPERABILITY REQUIREMENTS" (TAC NO. M95098)
Dear Mr. Knubel:
By letter dated March 22, 1996, the Power Authority of the State of New York, the licensee for the James A. FitzPatrick Nuclear Power Plant, proposed to revise Technical Specification (TS) Table 3.2-2, " Core & Containment Cooling System Initiation & Control Instrumentation Operability Requirements." The proposed changes will revise allowed outage times (A0Ts) for 4kV Emergency Bus Under Voltage Trip Functions. The A0Ts for these trip functions were extended by Amendment No. 227; however, the A0T extensions for ths these trip functions were not consistent with the requirements of the Standard Technical Specifications (STS), NUREG-1433, aM liffered from the recommendations in the associated Licensing Topical Report, iditional changes are proposed to TS Table 3.2-2 and TS Table 4.2-2, " Core Containment Cooling System Instrumentation Test and Calibration uirements." These changes will (1) replace the generic actions for i erable instrument channels with function-specific actions. (2) replac..he generic test A0T with function-specific test A0Ts, and (3) relocate s lected trip functions from the TS to Authority controlled document.
The NRC staff has reviewed the licensee's request and has determined that additional-information is needed regarding the request.
Included is our request for additional information:
Specify_with examples to support the following:
" Replace the generic actions for inoperable instrument channel!. with function-specific actions."
O Refer to the sections of the submittal and page numbsrs.
Be specific to show how this was accomplished.
" Replace the generic test A0T with function-specific test A0Ts."
9
)
,- l',14 33 Ill1111111111.1Il11
August 21, 1997 James Knubel Refer to the sections of the submittal and page numbers.
Be specific to show how this was accomplished.
Clarify how these are consistent with the STS.
If you have any questions, please call me at (301) 415-1438.
Sincerely, ORIGINAL SIGNED BY:
Karen R. Cotton, Acting Project Manager Project Directorate I-1 _
Division of Reactor Projects - I/II Office of-Nuclear Reactor Regulation Docket No. 50-333 cc:
See next page DISTRIBUTIO_N:
' Docket File PUBLIC PDI-1 Reading
_BBoger ADromerick Slittle KCotton 0GC ACRS JRogge, RI
-DOCUMENT.NAME: G:\\FITZ\\ FIT 95098.RAI To receive a. copy of this-document, indicate in the box:
"C" - Copy without attachment / enclosure "E" = Copy.with attachment / enclosure "N" - No copy l 0FFICE PM:PDI*1
_j lE LA: POI 1 J R l
l D;g))f,1/4) l l
l lNAME KCottontmw h Stittle F WJck lDATE 08/2D/97
, C8/dO 97 06//)l /97
/
Official Record Copy
James Knubel Refer to the sections ~of the submittal and page numbers.
Be specific to show how this was accomplished.
Clarify how these are consistent with the STS.
If you have any questions, please call me at (301) 415-1438.
Sincerely, M
Karen R. Cotton, Acting Project Manager Project Directorate I-1 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation Docket No. 50-333 cc: See next page i
s, James Knubel James A. FitzPatrick Nuclear Power Authority of the State Power Plant of New York
]
cc:
Mr. Gerald C. Goldstein Regional Administrator, Region 1 Assistant General Counsel U.S. Nuclear Regulatory Commission Power. Authority of the State 475 Allendale Road of New York King of Prussia, PA 19406 1633 Broadway New York, NY 10019 Mr. F. William Valentino, President New York State Energy, Research, Resident Inspector's Office and Development Authority U. S. Nuclear Regulatory Commission Corporate Plaza West P.O. Box 136 286 Washington Avenue Extension Lycoming, NY 13093 Albany, NY 12203-6399 Mr. Harry P. Salmon, Jr., V.P.
Mr. Richard L. Patch, Director i
Nuclear 0)erations Quality tesurance Power Aut1ority of the State Power Authority of the State of New York of New York l
123 Main Street 123 Pain Street White Plains, NY 10601 White Plains, NY 10601 Ms. Charlene D. Faison Mr. Gerard Goering Director Nuclear Licensing 28112 Bayview Drive Power Authority of the State Red Wing, MN 55066 of New York 123 Main Street Mr. James Gacliardo White Plains, NY 10601 Safety Review Committee 708 Castlewood Avenue Supervisor Arlington, TX 76012 Town of Scriba Route 8, Box 382 Mr. Arthur Zaremba, Licensing Oswego, NY 13126 Manager James A. FitzPatrick Nuclear Mr. Robert G. Schoenberger, Power Plant President P.O. Box 41 Power Authority of the State Lycoming, NY 13093 of New York
'123 Main Street Mr. Paul Eddy White Plains, NY 10601 New York State Dept. of Public Service Charles Donaldson, Esquire 3 Empire State Plaza, 10th Floor Assistant Attorney General Albany, NY 12223 New York Department of Law 120 Broadway New York, NY 10271 A