ML20006B712
| ML20006B712 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 01/24/1990 |
| From: | Labarge D Office of Nuclear Reactor Regulation |
| To: | Brons J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| Shared Package | |
| ML20006B713 | List: |
| References | |
| TAC-54533, TAC-68310, TAC-73345, TAC-73827, NUDOCS 9002050285 | |
| Download: ML20006B712 (4) | |
Text
_ _ _ - _ _ _ - - _ _ _ _ _ _ -
January 24, 1990 l
t Docket No. 50 333 DISTRIBUTION l
96g$
DHagan PDI 1 Rdg EJordan l
NRC & Local PDRs GHill(4)
Mr. John C. Brons SVarga Wanda Jones i
l Executive Vice President, Nuclear BBoger JCalvo Generation CVogan GPA/PA Power Authority of the State of DLaBarge OC/LFMB New' York OGC Plant File 123 Main Street ACRS (10) f White Plains, New York 10601 JLinv111e RCapra
Dear Mr. Brons:
1
SUBJECT:
TECHNICAL SPECIFICATION REPLACEMENT PAGES l
l f
Enclosed are selected pages to the Technical Specifications for the James A.
(
FitzPatrick Nuclear Power Plant which contain changes which were approved and i
issued when the appropriate amendment was issued. However, for these pages it i
j has been found that a later amendment which also affected the page, failed to I
incorporate the changes when the final amendment pages were prepared by your l-office and issued by the NRC. A list of the pages affected, the amendments l
which approved the changes, the amendments which inadvertently deleted the changes, the TAC numbers of the amendments which approved the changes, and the dates the amendments which approved the changes were issued, are shown in Enclosure 1.
For the amendments listed in the " DEL. BY" Column, please replace the affected TS pages with the enclosed TS pages.
In addition, a corrected page 143 is included which corrects the spelling of 1
" challenges" which was inadvertently introduced in the submittal for i
Amendment No. 134.
t We regret any inconvenience this may have created.
Sincerely, Original signed by 5
i David E. LaBarge, Project Manager l
Project Directorate I-1 i
Division of Reactor Projects - I/II l
Office of Nuclear Reactor Regulation l
Enclosure:
As stated f
cc w/ enclosure:-
1 See next page 900205028D 900124
{DR ADOCK 05000333 p
A PDC I
k 0FC :PDl-1 1 [,:PDI-l1]y, :PDI-l
~
..:..... C.....:..... g.:............:............:............:.........
_ NAME :CVogan
- DLaBarge/ bah:RCapra
)
' DATE *1/23/90
- 1/ 23/90
- 1/$/90 i
0FFICIAL RECORD COPY-i Document Name: _ TECH SPECS REPLACEMENTS.
j
4 January 24, 1990 Docket No. 50 333 DISTRIBUTION Docket tile' DHagan PDI.1 Rdg EJordan NRC & Local PDRs GHill (4)
Mr. John C. Brons SVarga Wanda Jones Executive Vice President, Nuclear BBoger JCalvo Generation CVogan GPA/PA Power Authority of the State of DLaBarge OC/LFMB New York OGC Plant File 123 Main Street ACRS (10)
White Plains, New York 10601 JLinville RCapra
Dear Mr. Brons:
SUBJECT:
TECHNICAL SPECIFICATION REPLACEMENT PAGES Enclosed are selected pages to the Technical Specifications for the James A.
FitzPatrick Nuclear Power Plant which contain changes which were approved and issued when the appropriate amendment was issued.
However, for these pages it has been found that a later amendment which also affected the page, failed to l
incorporate the changes when the final amendment pages were prepared by your office and issued by the NRC.
A. list of the pages affected, the amendments which approved the changes, the amendments which inadvertently deleted the changes, the TAC numbers of the amendments which approved the changes, and t.he dates the amendnents which approved the changes were issued, are shown in Enclosure 1.
For the amendments listed in the " DEL. BY" Column, please replace the affected TS pages with the enclosed TS pages.
In addition, a corrected page 143 is included which corrects the spelling of
" challenges" which was inadvertently introduced in the submittal for Amendment No. 134.
We regret any inconvenience this may have created.
Sincerely, Original signed by 1
l l
David E. LaBarge, Project Manager g
Project Directorate I-1 Division of Reactor Projects. I/II.
Office of Nuclear Reactor Regulation
Enclosure:
As stated cc w/ enclosure:
See next.page r
n 0FC
- PDI-l f,-:PDI.1 y-
- PDI.1
..:..... x.....:..... g.:............:............:............:.........
NAME.:CVogan
- DLaBarge/ bah:RCapra-DATE :1/23/90
- 1/23/90
- 1/d/90 0FFICIAL RECORD COPY Document Name: TECH SPECS REPLACEMENTS.
Mr. John C. Brons Power Authority of the State of New York James A. FitzPatrick Nuclear Power Plant cc:
Mr. Gerald C. Goldstein Assistant General Counsel Ms. Donna Ross c
Power Authority of the State New York State Energy Office of New York 2 Empire State Plaza 1633 Broadway 16th Floor Albany, New York 12223 New York, New York 10019 Resioent Inspector's Office U. S. Nuclear Regulatory Commission Regional Administrator, Region I Post Office Box 136 U. S. Nuclear Regulatory Comission 475 Allendale Road Lycoming, New York 13093 King of Prussia, Pennsylvania 19406 Mr. William Fernandez Resident Manager Mr. A. Klausman James A. FitzPatrick Nuclear Senior Vice President - Appraisal Power Plant and Compliance Services Post Office Box 41 Power Authority of. the State of New York Lycoming, New York 13093 1633 Broadway New York, New York 10019 Mr. J. A. Gray, Jr.
Director Nuclear Licensing - BWR Mr. George Wilverding, Manager Power Authority of the State Nuclear Safety Evaluation of New York Power Authority of the State 123 Main Street _
of New York 123 Main Street White Plains, New York 10601 White Plains, New York 10601 Supervisor Town of Scriba tir. R. E. Beedle R. D. #4 Vice President Nuclear Support Oswego, New York 13126 Power Authority of the State of New York 123 Main Street fir. J. P. Bayne, President White Plains, New York 10601 Power Authority of the State-of New York 1633 Broadway fir. S. S. Zulla New York, New York 10019 Vice President Nuclear Engineering Power Authority of the State of New York tir. Richard Patch 123 Main Street Quality Assurance Superintendent White Plains, New York 10601 James A. FitzPatrick Nuclear Power Plant 1
Post Office Box 41 Mr. William Josiger, Vice President Lycoming, New York 13093 Operations and Maintenance Power Authority of the State of New York 123 Main Street Charlie Donaldson, Esquire Assistant Attorney General White Plains, New York.10601 New York Department of Law 120 Broadway New York, New York 10271
e ENCLOSURE 1 LIST OF AFFECTED PAGES AMENDMENT NO.
PAGE APP. IN - DEL. BY TAC NO.
ISSUE DATE.
i iii 130 137 54533 5/31/89 i
vi 130 134 54533 5/31/89 r
vii 134 137 68310 7/19/89 57 134 147 68310 7/19/89 123 132 134 73827 6/22/89 125 148 149 73345 12/26/89 244a 134 135 68310 7/19/89 247 130 137 54533 5/31/89 247a 130 137 54533 5/31/89 248 134 137 68310 7/19/89 EXAMPLE: Remove page 111 from Amendment No. 137 and replace it wi+,the attached.
\\
h i
s i
d l
l i
i
..