ML17251B062

From kanterella
Jump to navigation Jump to search
Forwards Table Listing Facility License Action.Target Dates Shown for Util & Nrr.Tables Could Be Revised to Reflect Changes in Dates for Completion &/Or Issues That Need Licensing Review
ML17251B062
Person / Time
Site: Ginna 
Issue date: 04/20/1988
From: Stahle C
Office of Nuclear Reactor Regulation
To: Kober R
ROCHESTER GAS & ELECTRIC CORP.
References
NUDOCS 8804280214
Download: ML17251B062 (10)


Text

April 20, 19 Docket No. 50-244 Mr. Roger W. Kober, Vice President Rochester Gas 5 Electric Corporation 89 East Avenue

'E Rochester, New York 14649

Dear Mr. Kober:

SUBJECT:

LICENSING ACTIONS ON GINNA In accordance with my discussions with P. Wilkens of your staff and commitments by my supervisor to you, the enclosed table lists the status of current licensing actions on Ginna.

Target dates are shown for RGE and NRR staff.

As. necessary, the table will be revised to reflect any changes in the dates for completion and/or new issues that need licensing reviews.

We would be pleased to meet with RGSE on a periodic basis to review our

'progress.

Please contact me if you have any questions.

Enclosure:

As stated cc:

see next page Sincerely, Original sianed b C. Stahle, Project Manager Project Director ate I-3 Division of Reactor Projects I/II DISTRIBUTION:

Docket File, ~NRC-& Local:PDRs, PDI-3 r/f, SVarga,

BBoger, EAE C, EJ d

.J, AC Edldd, <<,

EC dill, Cd

BHodges, SICB, WRegan,
FRosa, GBagchi,
CChens, LCunningham, JCraig OFC: PDI-3
DIR PDI-3

'P

~

NAME :CS~le mw

RWess W

DATE :04/

/88

04 t1/88 OFFICIAL RECORD COPY 8804280214 880420 P

PDR ADOCK 05000244 P

PDR

Mr. Roger W. Kober Rochester Gas and Electric Corporation R.

E.

Gonna Nuclear Power Plant CC:

Harry H. Voigt, Esquire

LeBoeuf, Lamb, Leiby and MacRae 1333 New Hampshire
Avenue, N.W.

Suite 1100 Washington, D.C.

20036

'zra 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 Mr. Bruce A. Snow, Superientendent Nuclear Production Rochester Gas 5 Electric Corporation 89 East Avenue Rochester, N.Y. 14649-0001 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road 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 Planninq New York State Energy Office Agency Building 2 Empire State Plaza

Albany, New Yot k 12223

I

~

m I

~

~

I

~ ~

0

~ I

~

~

I

~

I

~ I I

~

0

~

~

~

~

~

~

~

~ ~

~

~

~

~

~

0

~

I I

I

~

I I I..

~

I ~

~

~

~

~

~

~

I I

I

~

I

'0I'

~

~

~

~ ~

~

I I

I I

~

I 0

~

~

~

~

~ ~

I ~

~

~

~

~

I

~

~

~

~

ss I

I

~

~

s I

I I

~

~

~

~

~

~

~

I I

~ ~

~

I I

~

~ I I

~

~

~

~

~

I

~ ~

I

~

I I I

~

I

~

I

~

~

~

0

~

I

~

~

I I

~

~

I I '

~

I

~

~

TARGET DATES NO.SUBJECT

17. Post Trip Review (1.2)
18. Preventative Maint. (4.2/3)
19. Reactor Trip System (4.5.2/3) 20.

Op. Reactor Review (50.62) 21.

Loss of RHR (GL87-12) 22.

SG Snubber Replacement 23.

Steam Binding (GL.) (88-03)

24. Revise Cont. Pressure
25. Upper Plenum Iniection
26. Mini-Purge
27. Organization Charts 28.

Extend License Date 29.

P-10 Interlock 30.

Use of TSG Battery

31. Containment Spray Pump TAC.

NO.

53592 53912 53985 59098 66222 66351 67239 60035 07739 67428 67425 67427 54370 53311 RAI 4/15 10/30 SER 9/88 4/88 9/30/88 9/30/88 9/15/88 12/16/88 12/88 5/30/88 5/30/88 6/30/88 TS/L 5/18/88 1/15/89

RESPONSE

4/88 5/25/88 9/30/88 5/30/88 4/30/88

. 4/11/88 COMMENTS To be determined License Amendment Needed Re-submittal-Hold NRC Review Re-anaysis Required No firm schedule Re-Submit Info.

Region I Review Withdraw Request Withdraw Request

April 20, 198

," Docket No. 50-244 Mre Roger W. Kober, Vice President Rochester Gas 5 Electric Corporation 89 East Avenue Rochester, New York 14649

Dear Mr. Kober:

SUBJECT:

LICENSING ACTIONS ON GINNA In accordance with my discussions with P. Wilkens of your staff and como7itments by my supervisor to you, the enclosed table lists the status of current licensing actions on Ginna.

Target dates are shown for RGE and NRR staff.

As necessary, the table will be revised to reflect any changes in the dates for completion and/or new issues that need licensing reviews.

We would be pleased to meet with RG8E on a periodic basis to review our progress.

Please contact me if you have any questions.

Enclosure:

As stated Sincerely, 0<+'+g Siped b'J:

C. Stahle, Project Manager Project Directorate I-3 Division of Reactor Projects I/II cc:

see next page DISTRIBUTION:

Docket.=File, NRC Ii Local

PDRs, PDI-3 r/f, SVarga,
BBogei, i,*ii i',i i,iii( i, W<<, i iiii,0 iii,
BHodges, SICB, WRegan,
FRosa, GBagchi,
CChens, LCunningham, JCraig OFC: PDI-3 NAME :CS~le mw W

~

DATE :04/

/88

DIR PDI-3
RWess

~

a e

04

$)/88 OFFICIAL RECORD COPY

Nr. Roger W. Kober Rochester Gas and Electric Corporation R.'.

Ginna Nuclear Power Plant CC:

Harry 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 Mr. Bruce A. Snow, Superientendent Nuclear Production Rochester Gas 5,Electric Corporation 89 East Avenue Rochester, N.Y. 14649-0001 Regional Administrator, Region I U.S.

Nuclear Regulatory Commission

'75 Allendale Road 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

1

~ I e

I

~ ~

~ I

~ I '

I ~

~

~

~

~

~

~ ~

~

~

~ I

~

~

~

~

~ ~

~

I I

~

ls

~

I sss

'el

~

~

~

~

~ ~

I I

I '

~

~

~

~ ~

I I II I>>

~

'I I

~

~

~

~

~ ~

~

~

I ~

~

~

~

~

I

~

I

~

~

~

~

~

I I I

I

~

~

s I

~

~

I I ~

~

~

~

~

~

~

~

I I

~ ~

~ I

~

I I

I

~

~

~ ~

I

~ ~

~

I I

~

I

~ ~

~

~

~

~

~

~

I

~

I I

~ ~

~

~

I

~

~

~

I

~

~

I

~

~

TARGET DATES NO.SUBJECT

17. Post Trip Review (1.2)

TAC.

NO.

53592 RAI SER 9/88 TS/L

RESPONSE

COMMENTS

18. Preventative Maint. (4.2/3) 53912
19. Reactor Trip System (4.5.2/3) 53985 20.

Op. Reactor Review (50.62) 21.

Loss of RHR (GL87-12) 22.

SG Snubber Replacement 59098 66222 66351

24. Revise Cont. Pressure 25.

Upper Plenum Iniection 60035 07739 23.

Steam Binding (GL.)

(88-03) 67239 4/15 10/30 4/88 9/30/88 9/30/88 9/15/88 12/16/88 12/88 5/18/88 1/15/89 4/88 5/25/88 9/30/88 To be determined License Amendment Needed Re-submittal-Hold NRC Review Re-anaysis Required No firm schedule

26. Mini-Purge
27. Organization Charts 28.

Extend License Date 29.

P-10 Interlock 30.

Use of TSG Battery

31. Containment Spray Pump 67428 67425 67427 54370 53311 5/30/88 5/30/88 6/30/88 5/30/88 4/30/88

. 4/ll/88 Re-Submit Info.

Region I Review Withdraw Request Withdraw Request

r r