ML17254A493

From kanterella
Jump to navigation Jump to search
Summary of 850717 Meeting W/Util,Westinghouse & Doc-Search Assoc Re Neutron Fluence to Be Used in Surveillance Capsule T Calculations in Assessing Radiation Damage to Reactor Vessel.List of Attendees Encl
ML17254A493
Person / Time
Site: Ginna Constellation icon.png
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