ML17254A594
| ML17254A594 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 10/09/1985 |
| From: | Kober R ROCHESTER GAS & ELECTRIC CORP. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML17254A596 | List: |
| References | |
| NUDOCS 8510220274 | |
| Download: ML17254A594 (2) | |
Text
555IZ AIC
Ã/gl//Ai 'iÃiiiS ROCHESTER GAS AND HCV aa 5 O+NA 55A55 ELECTRIC CORPORATION o 89 EAST AVENUE, ROCHESTER, N.Y. 14649-0001 ROGER W. KQ8ER VKE PRESIDENT ELECTRIC & STCAM PRODUCTION TCLCPHONC AREA CODE 755 546-2700 October 9I 1985 Nr. Harold R.
Denton Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington>
D.C.
20555 Re:
Rochester Gas and Electric Corporationi R.E.
Ginna Nuclear Power Plant Docket No. 50-244
Dear Nr. Denton:
Enclosed are:
2.
Three (3) originals and nineteen (19) copies of an Application for Amendment to Operating License to amend Appendix A of that license to delete the requirement for operation of the auxiliary building ventilation and charcoal filter absorber system when the fuel being moved or stored in the spent fuel storage pool had decayed at least 60 days since irradiation.
Forty (40) copies of documents designated Attachments A
and B which set forth the requested change in Technical Specifications> its safety evaluationI and the basis for determining that the change does not involve a signficant hazards consideration>
and 3.
A check for
$ 150 in accordance with 10 CFR 170.12.
V r truly yours>
R er W. Kober Enclosures xc:
Nr. Jay Dunklebergeri New York State Energy Office
, 85502202'74 855009 ADOCV OSOOOa44 PBR'~
IJ ~/~E@i~~~ BL'F07~
~
~
N I
l li