ML17250A459
| ML17250A459 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 07/17/1980 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | White L ROCHESTER GAS & ELECTRIC CORP. |
| References | |
| NUDOCS 8007300050 | |
| Download: ML17250A459 (6) | |
Text
0
$95~IIIInx 86 I~~
Docket No. 50-244 JUL) 1 7 1S80 Mr. Leon D. White, J r.
Vice President Rochester Gas
& Electric Corporation 89 East Avenue Rochester, New York 14649
Dear Mr. White:
DISTRIBUTION:
w/encl osure:
Docket ACRS 0 I &E (3)
GMcCorkle w/o enclosure:
NRC PDR LPDR NRR Readi ng DEisenhut RPurp1 e RTedesco TNovak GLai nas JOlshinski DCrutchfield HSmith SNowicki TERA NSIC J He1t emes This acknowledges receipt of your letter of December 1 0, 1 979, by which you transmi tted changes to the security plan for the R ~
E ~ Ginna Nuclear Power Plant, Unit No. l.
We agree that the first change discussed in your above referenced letter does not decrease the effectiveness of the plan and is therefore, consistent with the provisions of 10 CFR Part 50.54(p).
We do not agree, however that the second change is consistent with these same provisions.
The enclosure to this letter provides additional information regarding this pos ition.
We have determined that your letter dated December 10, 1979 (with enclosure) and the enclosure to this letter contain information of a type specified in 10 CFR 2.790(d) and should be withheld from public disclosure.
E ncl osure:
As stated (withheld from public disclosure) 4-/~~
enni s M. Crutchfiel d, Chief Operating Reactors Branch 85 Division of Licensing cc w/o enclosure:
See next page 8007 3 O,Doddy OPI'ICE~
SQRNAl4E~
OATC~
B 5/LA DL:ROB 85/'
.rj SNowicki
//
8o
)/ii/80 DL:0$
85/C CruP hfield 5 /p/8O RC RRM 318 (976) NRCM 0240
~
Ov D oovcltNI4IINTPIIIN'tlNooPPlccl~ t1 ~
to ~ 1l)
4 ~
'{s<<
tt 4
4 e 4 ~
<<4 4
I
~
~
~ {
~
<< I I
4,
'C
<<tt.-'{s
<<{4 ~
SI,F I f<<!
IW>> ~
44 {s {,s>> 4 \\
~
Hi'".'Hl.." 4
~ i
{:
~ a P
f'C<<.({Q
{IS<<
, ~
.4 <<64
!l
~ <<t<<{,l 4 4 I
0 s
{
J!
\\ ~
I
{
{ 'l l
s h
%<<I
<<l
~,
4
'4 ~
h 4
P~ RE0II (4
P
~4 0
0 j'~
~O
++**+
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 July 17, 1980 Docket No. 50-244 Mr. Leon D. White, Jr.
Vice President Rochester Gas 5 Electric Corporation 89 East Avenue Rochester, New York 14649
Dear Mr. White:
This acknowledges receipt of your letter of December 10, 1979, by which you transmitted changes to the security plan for the R. E. Ginna Nuclear Power Plant, Unit No. l.
We agree that the first change discussed in your above referenced letter does not decrease the effectiveness of the plan and is therefore consistent with the provisions of 10 CFR Part 50.54(p).
We do not agree,
- however, that the second change is consistent with these same provisions.
The enclosure to this letter provides additional information regarding this position.
We have determined that your letter dated December 10, 1979 (with enclosure),
and the enclosure to this letter contain information of a type specified in 10 CFR 2.790(d) and should be withheld from public disclosure.
Sincerely, AaN A.I~
I, Dennis M. Crutchfield, Chief Operating Reactors Branch ¹5 Division of Licensing
Enclosure:
As stated (withheld from public disclosure) cc w/o enclosure:
See next page
Mr. Leon D. White, Jr. July 17, 1980 cc w/o enclosure:
Harry H. Voigt, Esquire
- LeBoeuf, Lamb, Leiby 5 MacRae 1757 N Street, N.
W.
Washington, D.
C.
20036 Mr. Michael Slade 12 Trailwood Circle Rochester, New York 14618 Rochester Comnittee for Sci ent ifi c Informati on Robert E. Lee, Ph.D.
P. 0.
Box 5236 River Campus Station Rochester, New York 14627 Jeffrey Cohen New York State Energy Office Swan Street Building Core 1,
Second Floor Empire State Plaza
- Albany, New York 12223 Director, Technical Development Programs State of New York Energy Office Agency Building 2 Empire State Plaza
- Albany, New York 12223 Rochester Public Library 115 South Avenue Rochester, New York 14604 Supervisor of the Town of Ontario 107 Ridge Road West
- Ontario, New York 14519 Director, Technical Assessment Division Office of Radiation Programs (AW-459)
U. S. Environmental Protection Agency Crystal Mall 82 Ar1 i ngt on, Virgi ni a 20460 U. S. Environmental Protection Agency Region II Office ATTN:
E I S COORD INATOR 26 Federal Plaza New York, New York 10007 Herbert Grossman, Esq.,
Chairman Atomic Safety and Licensing Board U. S. Nuclear Regulatory Comnission Washington, D.
C.
20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U. S. Nuclear Regulatory Comnission Washington, D. C.
20555 Dr.
Emneth A. Luebke Atomi c Sa fety and Licens i ng Board U. S. Nuclear Regulatory Comnission Washington, D.
C.
20555 Mr. Thomas B. Cochran Natural Resources Defense Council, Inc.
1725 I Street, N.
W.
Suite 600 Washington, D. C.
20006
I
The second change in the security plan for the R.
E. Ginna Nuclear Power Plant is the reduction of the armed response force from 7 to 5 armed responders.
This constitutes a degradation in security at the site.
The justifications contained in your letter of December 10, 1979 were previously considered during the intitial 10 CFR Part 73.55 review and formed the basis for establishment of the 7 person armed response force as opposed to the nominal 10 responders required by Part 73.55(h)(3).
For further information, please contact Mr. Charles E. Gaskin (427-4010).
SECURITY RH,AXED liidulclAATION 10 CFR 2.790(d) 1NFORATION