ML20084F091: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot change)
(StriderTol Bot change)
 
Line 18: Line 18:


=Text=
=Text=
{{#Wiki_filter:a       123 Main Stret g             White Plains, New York 10601 914 681.6200                               ,.
{{#Wiki_filter:a 123 Main Stret g
1
White Plains, New York 10601 914 681.6200
          #> NewYorkPbwer 4v Authority April 27, 1984 JPN-84-26 Director of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D. C.                 20555 Attention:                   Mr. Domenic B. Vassallo, Chief Operating Reactors Branch No. 2 Division of Licensing
#> NewYorkPbwer 4v Authority April 27, 1984 JPN-84-26 Director of Nuclear Reactor Regulation U.S.
Nuclear Regulatory Commission Washington, D.
C.
20555 Attention:
Mr. Domenic B. Vassallo, Chief Operating Reactors Branch No. 2 Division of Licensing


==Subject:==
==Subject:==
Line 26: Line 30:


==Reference:==
==Reference:==
: 1. NYPA letter, J. P. Bayne to D. B. Vassallo, dated February 29, 1984 (JPN-84-15), concerning the same subject.
1.
NYPA letter, J.
P.
Bayne to D.
B.
Vassallo, dated February 29, 1984 (JPN-84-15), concerning the same subject.


==Dear Sir:==
==Dear Sir:==
The Power Authority provided, in Reference 1, a schedule for the completion of a new Emergency Operations Facility (EOF) for the FitzPatrick plant and a summary of our progress to date.
The purpose of this letter is to amend a statement made in that letter concerning the purchase of land for the EOF.
Reference 1 stated that the Authority has completed the purchase of land for the EOF from Oswego County.
That letter should have stated that an Agreement for Purchase of Property has been completed.
This agreement was signed for Oswego County on January 26, 1984 and for the Authority on February 13, 1984.
However, the sale will not be legally complete until payment is made and the title is transferred from Oswego County to the Power Authority.
This is expected to take place in the near future.
8405030118 B40427 PDR ADOCK 05000 05
' ' l' O


The Power Authority provided, in Reference 1, a schedule for the completion of a new Emergency Operations Facility (EOF) for the FitzPatrick plant and a summary of our progress to date.          The purpose of this letter is to amend a statement made in that letter concerning the purchase of land for the EOF.
Page 2 Except for this item, the information provided in Reference 1 remains unchanged.. In particular, completion of the new EOF is still scheduled for June 28, 1985.
Reference 1 stated that the Authority has completed the purchase of land for the EOF from Oswego County. That letter should have stated that an Agreement for Purchase of Property has been completed. This agreement was signed for Oswego County on January 26, 1984 and for the Authority on February 13, 1984.
If you have any questions or require additional information, please contact Mr.
However, the sale will not be legally complete until payment is made and the title is transferred from Oswego County to the Power Authority.                  This is expected to take place in the near future.
J.'A.
8405030118 B40427                                                          !
Gray Jr. of my staff.
PDR ADOCK 05000 05
j Very truly yours, h
                                                                                      ' l' O
J. P. Bayne
 
~
Page 2 Except for this item, the information provided in Reference 1 remains unchanged. . In particular, completion of the new EOF is still scheduled for June 28, 1985.
' Executive Vice President Nuclear Generation State of New York I
If you have any questions or require additional information, please contact Mr. J.'A. Gray Jr. of my staff.
County of Westchester Subscribed and Sworn to before i
j                                 Very truly yours, J. P. Bayne h
me this 11 day of d, O 1984.
                                ' Executive Vice President
  ~
Nuclear Generation State of New York I                                 County of Westchester Subscribed and Sworn to before i                                 me this 11 day of d, O                                       1984.
HANN2LALUNA
HANN2LALUNA
                                    \LQy , gy                                          g NOTARY FUBLIC, STATE CF NEW YORK No. sonwos
\\
                                                                                  .                CUAllFito IN WISTCHESTER C9pp l                                     ' Notary'Public                                             Trau Expiats MAncH 30th 19..h..
NOTARY FUBLIC, STATE CF NEW YORK LQy, gy g
No. sonwos CUAllFito IN WISTCHESTER C9pp l
' Notary'Public Trau Expiats MAncH 30th 19..h..
1 1
1 1
cc:             Office of the Resident Inspector U. S. Nuclear Regulatory Commission i                                                 P. O. Box 136 Lycoming, New York 13093 i
cc:
Office of the Resident Inspector U.
S. Nuclear Regulatory Commission i
P. O. Box 136 Lycoming, New York 13093 i
t i
t i
I Y
I Y
    ... .        . . , , , . , .      . , . . , _      . , - . . ,  , , , , . . . ,  _ . _ ,        -. _ , , _            .          .}}
.}}

Latest revision as of 04:41, 14 December 2024

Amends Re Schedule for Completion of New Emergency Operation Facility (EOF) Per Suppl 1 to NUREG-0737.Ltr Should Have Stated That Agreement for Purchase of Property Completed.New EOF Scheduled for 850628
ML20084F091
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 04/27/1984
From: Bayne J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To: Vassallo D
Office of Nuclear Reactor Regulation
References
RTR-NUREG-0737, RTR-NUREG-737 JPN-84-26, NUDOCS 8405030118
Download: ML20084F091 (2)


Text

a 123 Main Stret g

White Plains, New York 10601 914 681.6200

  1. > NewYorkPbwer 4v Authority April 27, 1984 JPN-84-26 Director of Nuclear Reactor Regulation U.S.

Nuclear Regulatory Commission Washington, D.

C.

20555 Attention:

Mr. Domenic B. Vassallo, Chief Operating Reactors Branch No. 2 Division of Licensing

Subject:

James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 Supplement No. 1 to NUREG-07 37 Schedule for Completion of the Emergency Operations Facility (EOF)

Reference:

1.

NYPA letter, J.

P.

Bayne to D.

B.

Vassallo, dated February 29, 1984 (JPN-84-15), concerning the same subject.

Dear Sir:

The Power Authority provided, in Reference 1, a schedule for the completion of a new Emergency Operations Facility (EOF) for the FitzPatrick plant and a summary of our progress to date.

The purpose of this letter is to amend a statement made in that letter concerning the purchase of land for the EOF.

Reference 1 stated that the Authority has completed the purchase of land for the EOF from Oswego County.

That letter should have stated that an Agreement for Purchase of Property has been completed.

This agreement was signed for Oswego County on January 26, 1984 and for the Authority on February 13, 1984.

However, the sale will not be legally complete until payment is made and the title is transferred from Oswego County to the Power Authority.

This is expected to take place in the near future.

8405030118 B40427 PDR ADOCK 05000 05

' ' l' O

Page 2 Except for this item, the information provided in Reference 1 remains unchanged.. In particular, completion of the new EOF is still scheduled for June 28, 1985.

If you have any questions or require additional information, please contact Mr.

J.'A.

Gray Jr. of my staff.

j Very truly yours, h

J. P. Bayne

~

' Executive Vice President Nuclear Generation State of New York I

County of Westchester Subscribed and Sworn to before i

me this 11 day of d, O 1984.

HANN2LALUNA

\\

NOTARY FUBLIC, STATE CF NEW YORK LQy, gy g

No. sonwos CUAllFito IN WISTCHESTER C9pp l

' Notary'Public Trau Expiats MAncH 30th 19..h..

1 1

cc:

Office of the Resident Inspector U.

S. Nuclear Regulatory Commission i

P. O. Box 136 Lycoming, New York 13093 i

t i

I Y

.