ML20062M527

From kanterella
Jump to navigation Jump to search
Application for Amend to License DPR-59 Removing ASTM Standard D 270-65 from Surveillance Requirement 4.12.A.1.i
ML20062M527
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 12/22/1993
From: Ralph Beedle
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To:
Shared Package
ML20062M520 List:
References
NUDOCS 9401070244
Download: ML20062M527 (5)


Text

_

. l BEFORE THE UNITED STATES i NUCLEAR REGULATORY COMMISSION In the matter of ) y NEW YORK POWER AUTHORITY ) Docket No. 50-333  :

James A. FitzPatrick Nuclear Power Plant ) I i

APPLICATION FOR AMENDMENT TO OPERATING LICENSE l The New York Power Authority requests an amendment to the Technical Specifications contained in Appendix A to Facility Operating License DPR-59 for the James A. FitzPatrick Nuclear Power Plant. This application is filed in accordance  ;

with Section 10 CFR 50.90 of the Nuclear Regulatory Commission's regulations. .

This application for an Amendment to the James A. FitzPatrick Technical Specifications proposes to remove the reference to American Society for Testing i and Materials (ASTM) Standard D 270-65 from Surveillance Requirement I 4.12.A.1.i. ASTM D 270-65, which specifies procedures to draw a representative ~;

fuel oil sample, has been superseded and is no longer in effect. The FitzPatrick l Surveillance Procedure currently requires sampling in accordance with ASTM D ,

270-65 but notes that it has been superseded by ASTM D 4057-88. The proposed ,

change makes Surveillance Requirement 4.12.A.1.i consistent with fuel oil-Surveillance Requirement 4.9.C.1, for the emergency diesel generators, by adopting ,

the current industry fuel oil sampling standard. There are no changes to the acceptance criteria for fuel oil quality which are based on ASTM D 975-81. ,

The proposed change to the Technical Specifications is Attachment I to this Application for Amendment to the Operating License. The Safety Evaluation for the proposed change is' included as Attachment 11. A markup of the affected Technical Specification pages is included as Attachment 111. -;

i New York Power Authority g /j f. es n hV.

Ralph . Be die Ex utive ice President Nc neration STATE OF NEW YORK COUNTY OF WESTCHESTER j Subscribed and sworn to before me l this .q3 day of 8mmlev1993.  ;

$ $6%v 11I $

Notary Public UU .1 KAfMLEEN M. m2GERAl.D N T[gf New wwk 9403070244 931222 i' Ousened m % i., % PDR- ADOCK 05000333 P PDR i

E8P'*s Dec. 23, # 7f3 ]

.