ML17251A993

From kanterella
Jump to navigation Jump to search
Notifies of Change of Mailing Address for Monthly Operating Repts to Stated Address
ML17251A993
Person / Time
Site: Ginna 
Issue date: 03/24/1988
From: Stahle C
Office of Nuclear Reactor Regulation
To: Kober R
ROCHESTER GAS & ELECTRIC CORP.
References
NUDOCS 8803290387
Download: ML17251A993 (5)


Text

5 Docket 50-F44 Mr. Roger W. Kober, Vice President Electric 5 Steam Production Rochester Gas 5 Electric Corporation 89 East Avenue Rochester, New York 14649 NlAR 2 4 1988

Dear Mr. Kober:

Subject:

CHANGE OF ADDRESS FOR MONTHLY OPERATING REPORTS The mailing address for Monthly Operating Reports has been changed to:

U.S. Nuclear Regulatory Commission Document Control Desk Washington, D.C.

20555 By using the above address the information submitted in the Monthly Operating Report will be facilitated in a more expedient manner.

Sincerely, cc:

See next page Original signed by:

Carl Stahle, Pro,ject Manager Proiect Directorate I-3 Division of Reactor Projects I/II DISTRIBUTION:

Docket=Fi-le; NRC 5 Local

PDRs, PDI-3 r/f, RWessman,
BBoger, h
DGC, EJ d

J h

ACR t 0)

  • See previous concurrence F

D NAME :MRushbrook DATE :3/23/88

~

D 3

CStahle:ck
3/24/88 D -3
RWessman
3/24/88

~

OFFICIAL RECORD COPY

'8803290387 880324 PDR ADQCK 05000>44, P

'DR,'

Mr. Roger W.

Kober Rochester Gas and Electric Corporation Nuclear Power Plant R.

E.

Ginna CC:

Har~y H. Voigt, Esquire

LeBoeuf, Lamb, Leiby and MacRae 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 Co~ission 631 Park Avenue King of Prussia, Pennsylvania 19406 Supervisor of the Town of Ontario 1850 Ridge Road
Ontario, New Yor k 14519 Ms.

Donna Ross Division of Policy Analysis 5 Planning New York State Energy Office Agency Building 2 Empire State Plaza

Albany, New York 12223 Mr. Bruce A. Snow, Superientender t Nuclear Production Rochester Gas A Electric Corporation 89 East Avenue Rochester, N.Y. 14649-0001

Dist:

Docket 50-244+

PD'-3 Reading H. Rushbrook C. Stahle thAR 1S lgSS DOCKET'NO(S) 5O-244 Nr. 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.

Notice of Receipt of Application, dated Draft/Final Environmental Statement, dated Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No.

dated Environmental Assessment and Finding of No Significant Impact, dated Notice of Consideration of Issuance of Facility Operating License or Amendment to Faci1 ity Operating

License, dated g gi-Weekly Notice; Applications and Amendments to Operating Licenses Involving No sag d

c id d

d vvn f

f lj Exemption, dated Construction Permit No.

CPPR-

, Amendment No.

+ Facility Operating License No.',

Amendment No.

dated Order Extending Construction Completion Date, dated Monthly Operating Report for transmitted by letter dated

+ Annual/Semi-Annual Report-transmitted by letter dated

Enclosures:

As stated Office of Nuclear Reactor Regulation CC:

with enclosure See attached sheet OFSICE/

SURNAME/

DATE)

NRR/RP I(II u'Vibr'ook" 3

1 8

~

~ ~ ~ ~

~ ~ ~ ~ ~ ~ ~ ~

~ ~

PD I-3

~ ~ ~ 0 ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~

~ ~ ~ ~ ~ ~ ~

~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~

~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~

PdRC FORM 318 RO>801 NRCM 0240 OFFICIAL RECORD COPY

p I

~

'I

Mr. Roger W. Kober Rochester Gas and Electric Corporation Nuclear Power Plant R.

E.

Ginna CC:

Harrv H. Voigt, Esquire

LeBoeuf, Lamb, Leiby and MacRae 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 Mr. Bruce A. Snow, Superientendent Nuclear Production Rochester Gas 8 Electric Corporation 89 Fast Avenue Rochester, N.Y. 14649-0001 Resident Inspector R.E.

Ginna Plant c/o ll.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 Ms.

Donna Ross Division of Policy Analysis 5 Planning New York State Energy Office Agency Building 2 Empire State Plaza

Albany, New York 12223