ML17251A827

From kanterella
Jump to navigation Jump to search
Requests Extension of Implementation Schedule for Installation of ATWS Sys During 1988 Refueling Outage. Preliminary Responses to Be Submitted in Aug 1987 & Final Responses to Be Submitted in Mar 1988
ML17251A827
Person / Time
Site: Ginna Constellation icon.png
Issue date: 10/27/1986
From: Kober R
ROCHESTER GAS & ELECTRIC CORP.
To: Lear G
Office of Nuclear Reactor Regulation
References
NUDOCS 8610300384
Download: ML17251A827 (7)


Text

REGULATOR NFORJ'tATION DISTRIBUTION ~ TEN (R IDS)

ACCESSION NBR: 8610300384 DOC. DATE: 86/10/27 NOTARIZED: NO DOCKET FACIL: 50-244 Robert Emmet Qinna Nuclear Plant> Unit 1> Rochester G 05000244 AUTH. NANE AUTHOR AFFILIATION KOBER> R. W. Rochester Gas 8c Electric Corp.

RECIP. NANE RECIPIENT AFFILIATION LEAR> Q. E. PWR ProJect Directorate 1

SUBJECT:

Requests extension of implementation schedule for installation of ATWS sos during 1988 refueling outage.

Preliminary responses to be submitted in Aug 1987 Z< final responses to be submitted in Nar 1988.

DISTRIBUTION CODE: *DEED COPIES RECEIVED: LTR TITLE: OR/Licensing Submittal: Salem ATWS Events QL-83-28 J ENCL 22 EIIE: /

NOTES: License Exp date in accordance eith 10CFR2> 2. 109(9/19/72). 05000244 I

REC IP ENT COPIES REC IP I ENT COPlES ID CODE/NANE LTTR ENCL l'D CODE/MANE LTTR ENCL PWR-A ADTS PWR-A EB PWR-A EICSB PWR-A FOB PWR-A PDi LA PWR-A PD1 PD Oi DIIANNI D PWR-A PSB PWR-A RSB INTERNAL: ADJ J/LFJ tB ELD/HDS4 IE/DI IE/DGAVT-NRR LASHER> D NRR PWR-A ADTS NRR PWR-B ADTS /RSIB NRR/TANB REG FILE 04 RGNi EXTERNAL: LPDR 03 NRC PDR NSIC 05 TOTAL NUNBER OF COPIES REQUIRED: LTTR 26 ENCL

,I, (f C...fg hf>> ~ ll/fI f'

I N

II f.

"kb9fC 9 *~ l f ') W

'3lt J' II ), I', IIf'tf

( .f "kfll,f,  ;>fl .Pig ' I, "<'C "P f~,, f "f I,fII g,.",'

'f, " >~I C

ff" =',ll f', 1 l I'l f I<. <fIIK 'I Z

'lI ( gf" "VI 'Ig"''C ) ' 'X' '.

ff) $

"i g Ca Ca'I/

I, I h,*) I )aC I C4 g, My" f t".I,"lh ". " I II V,I; off 5

~h'>

II lC I f~ I f'If-6'

~AN 0 I2 g f I C'I "gV l'OA '"' f~C

'i 's 'V.',l"i I C."F" lf"'f

~ I R~ V1 ]If ft, I, I I

l

'I II

t) I/ZIP/Ii)//

'JE(/J/III If)7/EI/8'44l IIIIII)II OHIO ~

8P.::::

ROCHESTER GAS AND ELECTRIC CORPORATION o 89 EAST AVENUE, ROCHESTER, N.Y. 14649-0001 ROGER W. KOBER VICE PRESIDENT TELEPHONE ELRCTRIC 6 STEAM PRODUCTION ARE'A CODE TIE 546.2700 October 27E 1986 Director of Nuclear Reactor Regulation Attention: Mr. George E. LearE Chief PWR Project Directorate No. 1 U.S. Nuclear Regulatory Commission WashingtonE D.C. 20555

Subject:

Anticipated Transients Without Scram R. E. Ginna Nuclear Power Plant Docket No. 50-244 Ref: September 22T 1986 letter from D. DiIanni (NRC) to R. Kober (RGSE)

Dear Mr. Lear:

In my letter to John Zwolinski dated October llT 1985E I indicated that it was the intention of RGSE to install an ATWS system during the 1988 refueling outage. This was based on receiving your approval of WCAP 10858E "AMSAC Generic Design Package"E at the end of 1985 rather than in September of 1986.

Because of the extensive design and procurement work associated with this project and the detailed information required by your officeT it is prudent to extend our implementation schedule.

RGaE plans to install an ATWS mitigating system at Ginna StationT designed in accordance with the requirements described in the Safety Evaluation of Topical Report (WCAP-10858) "AMSAC Generic Design Package"E during the 1989 refueling outage. Our schedule calls for completion of the preliminary design in March 1987 and completion of the final detailed design package in March 1988.

The nature of the plant specific information requested in the SER will require full review and documentation of the final detailed design. RGGE therefore will prepare preliminary responses to these requests for information in August 1987 and prepare final responses during the detailed design phase of the project and submit this information to you in March 1988.

Very truly yoursE 8610300384 86i027 PDR ADQCK 05000244 PDR " Roger W. Kober

0 J

"~~t> f N

'll

Di stribution

".Docke.t Fil.e w/o Encl)

PADII1 R/F w/o Encl.

PShuttleworth w/ Encl!.

Ginna PM w/ Encl.

September 16, 1986 DOCKET NOIS).

ter. Roger M. Kober Vice President Electric and Steam Production Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, New York 14649.

SUBJECT:

R. E. GINNA NUCLEAR POWER PLANT The following documents concerning our review of the subject facility are transmitted for your information.

C3 Notice of Receipt of Application, dated O Draft/Final Environmental Statment, dated D Notice of Availability of Draft/Final Environmental Statement, dated C3 Safety Evaluation Report, or Supplement No. , dated Cj Notice of Hearing on Application for Construction Permit, dated CI Notice of Consideration of Issuance of Facility Operating License, dated CI Monthly Notice; Applications and Amendments to Operating Licenses Involving no Significant Hazards Considerations, dated CI Application and Safety Analysis Report, Volume D Amendment No. to Application/SA R dated D .Construction Permit No. CPPR- , Amendment No. dated D, Facility Operating License No. , Amendment No. , dated C3 Order Extending Construction Completion Date, dated b IQ Other (Specify/ o r n eriod Se tember 10 1986. Ex iration date for hearing requests and comments October 10, 1986.

Division of PWR Licensing-A Office of Nuclear Reactor Regulation

Enclosures:

As stated See next page OFSICK~ P..DN::I,P.......

SURNAME% PShuttlewo

~~~~~~

I DATE+ 9/16(86 NRC FORM 318 (1/84) NRCM 0240

r r~ ~ r'I 1

r 1 ~"

r A

?

~ r .

~

i ~ r g ~

~ rr ~ S gr r ~

~

k =

r ~

~ 0 'trr ~ r

Nr. Roger W. Kober Rochester Gas and Electric Corporation R. E. Ginna Nuclear Power Plant CC:

Harry H. Voigt, Esquire LeBoeuf, Lamb, Leiby and NacRae 1333 New Hampshire Avenue, N.W.

Suite 1100 Washington, D.C. 20036 Ezra Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047 Resident Inspector R.E. Ginna Plant c/o U.S. NRC 1503 Lake Road Ontario, New York 14519 Stanley B. Klimberg, Esquire General Counsel New York State Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Supervisor of the Town of Ontario 1850 Ridge Road Ontario, New York 14519 Jay Dunkleberger Division of Policy Analysis 5 Planning New York State Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223