ML17254A493
| ML17254A493 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 08/05/1985 |
| From: | Chris Miller Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| LSO5-85-08-003, LSO5-85-8-3, NUDOCS 8508070357 | |
| Download: ML17254A493 (5) | |
Text
4 Docket No.:
50-244 LS05-85-08-003 August 5, 1985 LICENSEE:
Rochester Gas and Electric Corporation FACILITY:
R.
E. Ginna Nuclear Power Plant
SUBJECT:
SUMMARY
OF JULY 17, 1985 MEETING ON NEUTRON FLUENCE AND CAPSULE T CALCULATIONS The staff, Rochester Gas and Electric Corporation
{RGItE), and westinghouse Electric Corporation met to discuss the staff's recommendations of Neutron Fluence to be used in Surveillance Capsule T calculations in assessing radiation damage to the Reactor Vessel.
The specific goal of the meeting was to determine the time {in effective full power years) that the current reactor vessel pressure/temperature limits would continue as specified in the R.
E. Ginna Nuclear Power Plant Technical Specifications.
1<estinghouse presented data that would justify the limits to 21.0 effective full power years.
The staff requested that the information be formally submitted through RGSE.
A list of attendees is enclosed.
Nmeyl~
Enclosure:
As stated cc:
See next page Charles L. Miller, Project Manager Operating Reactors Branch No.
5 Division of Licensing DISTRIBUTION Docket NRC PDR Local PDR ORB P5 Reading CJamerson
. CMiller JZwolinski OELD EJordan BGrimes Cf ':kab 08/g /85 NRC Participants ACRS {10)
ORBg5:DL JZwolinski 08/ q
/85 ORBg5:DL CJamerso 08/5 /85 8508D70357 850805 PDR ADOCK 050002++
p
'DR
h AI A
I A
Rochester Gas and Electric Corporation.
R, E. Ginna Nuclear Power Plant CC:
Harry H. Voigt, Esquire
- LeRoeuf, Lamb, Leiby and MacRae 1333 New Hampshire
- Avenue, N.W.
Suite 1100 Washinaton, D.C.
20036 Ezra Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law
? World Trade Center New York, New York 10047 Resident Inspector R.E.
Ginna Plant c/o U.S.
NPC 1503 Lake Road
- Ontario, New York 14519 Stanley B. Ylimherg, Fsauire Genera l. Counsel New York State Energy Office Agency Building 2 Fmpire 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 i~ay Dunkleberger Division of Policy Analysis P Planning New York State Enerqy Office Agency Building 2 Fmpire State Plaza
- Albany, New York 12?23 Roger M. Kober Vice President Electric and Steam Production Rochester Gas and Electric Corporation 89 East Avenue Rochester, New York 08731
" ENCLOSURE MEETING ON NEUTRON FLUENCF. AND CAPSULE T CALCULATIONS JULY 17, 1985 Name Charles Miller Barry Elliot L. Lois Lynn Connor Albert E. Curtis I!I John D.
Cook Stan Anderson Affiliation NRC/DL/ORB85 NRC/DE/MTEB NRC/DST/CPB Doc-Search Associates RGAE RG8F.
h'estinghouse
~1