ML20205E331

From kanterella
Revision as of 00:53, 30 December 2020 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Safety Evaluation Re 830906,1109 & 840330 Responses to Generic Ltr 83-28 (Salem Atws),Action Items 3.1.1,3.1.2, 3.2.1,3.2.2 & 4.5.1.Responses Acceptable
ML20205E331
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 08/06/1986
From: Abelson H
Office of Nuclear Reactor Regulation
To: Brons J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
Shared Package
ML20205E337 List:
References
GL-83-28, NUDOCS 8608180317
Download: ML20205E331 (2)


Text

,

1 AUG 6 1986 l Docket No. 50-333 Mr. John C. Brons Senior Vice President -

Nuclear Generation Power Authority of the State of New York 123 Main Street White Plains, New York 10601

Dear Mr. Brons:

SUBJECT:

GENERIC LETTER 83-28 (Salem ATWS) Action Items 3.1.1, 3.1.2, 3.2.1, 3.2.2, and 4.5.1 Re: James A. FitzPatrick Nuclear Power Plant We have completed our review of your response dated September 6,1983, November 9, 1983, and March 30, 1984 to the subject action items. Based on this review, we find your responses acceptable and conclude that you have complied with Generic Letter 83-28 for these specific items.

A copy of our Safety Evaluation supporting this conclusion is enclosed.

Sincerely, Original signed by Harvey I. Abelson, Project Manager i BWR Project Directorate No. 2 Division of BWR Licensing

Enclosure:

As stated cc w/ enclosure:

See next page DISTRIBUTION

~~ Docket File . N. Thompson NRC PDR H. Abelson L PDR S. Norrs r PD 2 Rdg ACRS 10 860steo317 e6080 g g R. Bernero Plant File PDR ADOCK 0500 OGC P E. Jordan B. Grimes J. Partlow DB :PD2 DBL:PD2 DBL D :D SN rs HA M 07/5/86 0s/5/86 /g/86

Mr. 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 General Counsel Division of Policy Analysis Power 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 Resident Inspector's Office U. S. Nuclear Regulatory Commission ~

Regional Administrator, Region I Post Office Box 136 U.S. Nuclear Regulatory Commission Lycoming, New York 13093 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. A. Klausman Mr. Radford J. Converse Vice President - Quality Assurance Resident Manager Power Authority of the State Jar.es 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 Committee 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 Ycrk 10601 White Plains, New York 10601 Mr. Robert P. Jones, Supervisor Town of Scriba R. D. #4 Oswego, New York 131?6 Mr. Leroy W. Sinclair Power Authority of the State of New York 10 Columbus Circle New York, New York 10019 Mr. M. C. Cosgrove Quality Assurance Superintendent Janes A. FitzPatrick Nuclear Power Plant Post Office Box 41 Lycoming, New York 13093