ML20236V802

From kanterella
Jump to navigation Jump to search

Forwards SER Accepting 961126 Licensee Requested Relief from Certain ASME Code Requirements Delineated in Change to 10CFR50.55a,dtd 960808 for James a FitzPatrick Nuclear Power Plant
ML20236V802
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 07/29/1998
From: Bajwa S
NRC (Affiliation Not Assigned)
To: James Knubel
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
Shared Package
ML20236V803 List:
References
TAC-M99572, NUDOCS 9808040216
Download: ML20236V802 (6)


Text

'

Mr. JImes Knubel July 29, 1998 .

.Chisf NuclacrOfficer l Power Authority cf tha Stitc of New York 123 Main Street White Plains, NY 10601 l

SUBJECT:

JAMES A. FITZPATRICK NUCLEAR POWER PLANT- REQUEST FOR RELIEF FROM ASME CODE SECTION XI, SUBSECTION IWE (TAC NO. M99572)

Dear Mr. Knubel:

On November 26,1996, the New York Power Authority (NYPA, also known as the Power Authority of the State of New York) requested relief from certain American Society of IWochanical Engineers Boild and Pressure Vessel Code (ASME Code) requirements delineated in a change to 10 CFR 50.5ba dated August 8,1996 (61 FR 41303) for the James A. FitzPatrick Nuclear Power Plant. Specifically, NYPA requested relief from full compliance with repair and replacement activities in accordance with ASME Section XI,1992 Edition with the 1992 Addenda for Class MC (metal containment) components. The Nuclear Regulatory Commission (NRC) staff requested additional information on June 25,1997, which was provided in an NYPA submittal dated July 15,- 1997.

Based on review of the information provided by NYPA, the NRC staff finds the temporary use of the current procedure for containment repair and replacement activities, instead of the requirements of the amended 10 CFR 50.55a rule to be reasonable and acceptable. Also, the staff concludes that compliance with the requirements of the amended rule for containment repair and replacement activities during the period September 9,1996 through September 9,1997, would result in hardship or unusual difficulty without a compensating increase in the level of quality and safety. Accordingly, t_he request for relief dated November 26,1996, to delay implementation of the rule for repair and replacement activities until September 9,1997, is authorized pursuant to 10 CFR 50.55a(s)(3)(ii).

The NRC staff's safety evaluation of this issue is enclosed. If you have any questions regarding this matter, please contact Joe Williams, the FitzPatrick Project Manager, on (301) 415-1470.

Sincerely, Original Signed by:

S. Singh Bajwa, Director Project Directorate I-1 Division of Reactor Projects - 1/11 Office of Nuclear Reactor Regulation

}

Docket No. 50-333

Enclosure:

As stated ,. p cc w/ encl: See next page ghm M L>A p s 03 N '";[ ~ if ' ~

E 5)_ ( 0 DISTRIBUTION: See attached DOCUMENT NAME: G:\FITZWl99572.LTR To receive a copy of this document, indicate in the box: "C" = Copy without attachment / enclosure "E"

= Copy with attachmpnt/ enclosure "N" = No copy 0FFICE N:PDI-1 ]Mg/ lE LA: POI 1nO l D: POI.1 f l OGC (T4J l l NAME JWillianyFlec Stittle M ' S8e}w $' b 8N.@ Dana l DATE 07/hr/f8 07/nlo/98 07/t,Q/98 07//'l /98 07/ /98 Official Record Copy i 9909040216 990729 F '

PDR ADOCK 05000333 j.

DISTRIBl) TION:  !

. Docket File ' f

'PUBLIC :

PDI-1 Reading File J. Zwolinski (A)

S. Bajwa S. Little J. Williams T. Harris (e-mail SE only, TLH3)

H. Ashar OGC ACRS

' C. Heh!, Region i T. McLellan cc: Plant Service list l

l, l

l 1

I i

\

g l

DISTRIBUTION:

Docket File PUBLIC PDI-1 Reading File J. Zwolinski (A)

S. Bajwa S. Little J. Williams T. Harris (e-mail SE only, TLH3)

H. Ashar OGC ACRS C. Hehl, Region i T. McLellan ec: Plant Service list I

l-6

Mr. J:m:s Knubel July 29, 1998 i . Chi:f Nucl:cr Officer

, Pow::r Authority of th] St:ta of New York 123 Main Street White Plains, NY 10601

SUBJECT:

JAMES A. FITZPATRICK NUCLEAR POWER PLANT - REQUEST FOR RELIEF FROM ASME CODE SECTION XI, SUBSECTION IWE (TAC NO. M99572)

Dear Mr. Knubel:

On November 26,1996, the New York Power Authority (NYPA, afsc, known as the Power Authority of the State of New York) requested relief from certain American Society of Mechanical Engineers Boiler and Pressure Vessel Code (ASME Code) requirements defineated in a change to 10 CFR 50.55a dated August 8,1996 (61 FR 41303) for the James A. FitzPatrick Nuclear Power Plant. Specifically, NYPA requested relief from full compliance with repair and replacement activities in accordance with ASME Section XI,1992 Edition with the 1992 Addenda i for Class MC (metal containment) components. The Nuclear Regulatory Commission (NRC) staff requested additional information on June 25,1997, which was provided in an NYPA submittal dated July 15,1997.

Based on review of the information provided by NYPA, the NRC staff finds the temporary use of the current procedure for containment repair and replacement activities, instead of the requirements of the amended 10 CFR 50.55a rule to be reasonable and acceptable. Also, the staff concludes that compliance with the requirements of the amended rule for containment repair and replacement activities during the period September 9,1996 through September 9,1997, would result in hardship or unusual difficulty without a compensating increase in the level of quality and safety. Accordingly, the request for relief dated November 26,1996, to delay implementation of the rule for repair and replacement activities until September 9,1997, is authorized pursuant to 10 CFR 50.55a(a)(3)(ii).

The NRC staff's safety evaluation of this issue is enclosed. If you have any questions regarding this matter, please contact Joe Williams, the FitzPatrick Project Manager, on (301) 415-1470.

Sincerely.

Original Signed by:

S. Singh Bajwa, Director Project Directorate 1-1 Division of Reactor Projects - 1/11 Office of Nuclear Reactor Regulation Docket No. 50-333

Enclosure:

As stated j cc w/ encl: See next page DISTRIBUTION: See attached DOCUMENT NAME: G:\FITZ\M99572.LTR To receive a copy of this document, indicate in the box: "C" = Copy without attachment / enclosure "E"

= Copy with attachment /enciosure "N" = No copy CFFICE PM:PDI 1 /g7/}/ lEl LA:PDI 1 M ' l D:PDI-1,M l I OGC M4 I J L hAME .rif1tle g tec 5Little C SBajwa $ # b K /J.< f b,p_ m n HATE 07/ ,r /f8 07/l(c/98 07/19/9g 07/ < '7 /98 07/ /v Official Record Copy

1

)

, 9%*:t l gw '4 UNITED STATES

, s" j t

NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 2006H001 July 29, 1998 Mr. James Knubel Chief Nuclear Officer Power Authority of the State of Nevt York 123 Main Street White Plains, NY 10601 i

SUBJECT:

JAMES A. FITZPATRICK NUCLEAR POWER PLF'T- REQUEST FOR RELIEF l FROM ASME CODE SECTION XI, SUBSECTION ,WE (TAC NO. M99572) i

Dear Mr. Knubel:

On November 26,1996, the New York Power Authority (NYPA, also known as the Power Authority of the State of New York) requested relief from certain American Society of Mechanical Engineers Boiler and Pressure Vessel Code (ASME Code) requirements delineated in a change to 10 CFR 50.55a dated August 8,1996 (61 FR 41303) for the James A. FitzPatrick Nuclear Power Plant. Specifically, NYPA requested relief from full compliance with repair and replacement activities in accordance with ASME Section XI,1992 Edition with the 1992 Addenda for Class MC (metal containment) components. The Nuclear Regulatory Commission (NRC) staff requested addit. aal information on June 25,1997, which was provided in an NYPA submittal dated July 15,1997.

Based on review of the information provided by NYPA, the NRC staff finds the temporary use of the current procedure for containment repair and replacement activities, instead of the requirements of the amended 10 CFR 50.55a rule to be reasonable and acceptable. Also, the staff concludes that compliance with the requirements of the amended rule for containment repair and replacement activities during the period September 9,1996 through September 9,1997, would result in hardship or unusual difficulty without a compensating increase in the level of quality and safety. Accordingly, the request for relief dated November 26,1996, to delay implementation of the rule for repair and replacement activities until September 9,1997, is authorized pursuant to 10 CFR 50.55a(a)(3)(ii).

The NRC staff's safety evaluation of this issue is enclosed. If you have any questions regarding this matter, please contact Joe Williams, the FitzPatrick Project Manager, on (301) 415-1470.

Sincerely,

/h A

S. Singh Bajwa, Director ,

Project Directorate 1-1 Division of Reactor Projects - 1/Il

Office of Nuclear Reactor Regulation Docket No. 50-333

Enclosure:

As stated cc w/ encl: See next page i

I l

, i James Knubel James A. FitzPatrick Nuclear )

Power Authority of the State Power Plant of New York cc:

Mr. Gerald C. Goldstein Regional Administrator, Region i 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 l Lycoming, NY 13093 Albany, NY 12203-6399 Mr, Harry P. Salmon, Jr. Mr. Richard L. Patch, Director  ;

Vice President - Engineering Quality Assurance Power Authority of the State Power Authority of the State l of NewYork of New York 123 Main Street 123 Main Street White Plains, NY 10601 White Plains, NY 10601 Ms. Charlene D. Falson Mr. Gerard Goering Director Nuclear Licensing 28112 Bayview Drive Power Authority of the State Red Wing, MN 55066 of New York l- 123 Ma:n Street Mr. James Gagliardo White Plains, NY 10601 Safety Review Committee 708 Castlewood Avenue

. Supervisor Artington,TX 76012 Town of Scriba Route 8, Box 382 Mr. Arthur Zaremba, Licensing Manager Oswego, NY 13126 James A. FitzPatrick Nuclear Power Plant Mr. Eugene W. Zeltmann P.O. Box 41 President and Chief Operating Lycoming, NY 13093 Officer-Power Authority of the State Mr.PaulEddy of New York New York State Dept. of 99 Washington Ave., Suite No. 2005 Public Service Albany, NY 12210-2820 3 Empire State Plaza,10th Floor Albany, NY 12223 Charles Donaldton, Esquire Assistant Attomey General Michael J. Colomb New York Department of Law Site Executive Officer 120 Broadway James A. FitzPatrick Nuclear Power Plant New York, NY 10271 P.O. Box 41 Lycoming, NY 13093

- - _ _ _ _ - _ _ _ _ - - _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ - _ - _