ML17254A618

From kanterella
Jump to navigation Jump to search
Forwards Safety Evaluation Re 831104 & 850903 Responses to Generic Ltr 83-28,Item 1.1,concerning post-trip Review Program & Procedures.Responses Acceptable
ML17254A618
Person / Time
Site: Ginna Constellation icon.png
Issue date: 10/25/1985
From: Zwolinski J
Office of Nuclear Reactor Regulation
To: Kober R
ROCHESTER GAS & ELECTRIC CORP.
Shared Package
ML17254A619 List:
References
GL-83-28, LSO5-85-10-032, LSO5-85-10-32, NUDOCS 8511010305
Download: ML17254A618 (3)


Text

October 25, 1985 Docket No. 50-244 LS05-85-10-032 Mr. Roger W. Kober, Vice President Electric and Steam Production Rochester Gas

8. Electric Corporation 89 East Avenue Rochester, New York 14649

Dear Mr. Kober:

SUBJECT:

GENERIC LETTER 83-28, ITEM 1. 1:

SAFETY EVALUATION Re:

R.

E. Ginna Nuclear Power Plant On July 8, 1983, the Nuclear Regulatory Commission (NRC) issued Generic Letter (GL) 83-28.

This letter described intermediate-term actions to be taken by licensees as a result of the Salem anticipated transient without scram events.

For Item l. 1 of the Generic Letter, licensees were to provide information regarding their Post-Trip Review Program and Procedures.

By letters dated November 4, 1983 and September 3,

1985, the Rochester Gas and Electric Corporation responded to Item l. 1 of GL 83-28.

Based upon our review, the staff concludes that the licensee's response is acceptable.

A copy of our safety evaluation is enclosed.

Sincerely, ORXGXNAX SXGNZD SY 4

John A. Zwolinski, Chief Operating Reactors Branch ¹5 Division of Licensing Fnclosure:

Safety Evaluation cc w/enclosure:

See next page DISTRIBUTION oc et NRC PDR Local PDR ORB ¹5 Rdg HThompson OELD EJordan GHolahan JHopkins BGrimes JPartlow JKel ly JCl ifford CJamerson JZwolinski ACRS (10)

DShum DL:ORB¹5 CJam rso

~O/~ /85 DL:ORB45$+

DL:QI65 DL:ORB JKelly:jg JClifford:jg JZwolinski l0 /j1 /85 f> / lg/85

)eg~/85 8511010305 851025 PDR ADOCK 05000244 P

PDR

C

Hr. Poger M. Kober Rochester Gas and Electric Crrpnration R.

E. Ginna Nuclear Power Plant CC:

Harry H, Voigt, Esquire

LePoeuf, Lamb, Leiby and NacPae 1333 New Hampshire
Avenue, N.M.

Suite 1100 Mashinaton, l?.C.

F0036 Fzra Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 Morld Trade Center New York, New'York 10047 Resident Inspector R.E. Ginna Plant cjo u.S.

NPC 1503 Lake Road

Ontario, New York 14519 Stanley B. Klimberg, Fsquire General Counsel New York State Energy Office Agency Building 2 Fmpire State Plaza
Albany, New York 12223 Regional Administrator, Pegior I

U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Supervisor of the Town of Ontario 1850 Ridge Poad

Ontarin, New York 1~519 ilay Dunkleberger Division of Policy Analysis Fi Planning New York State Energy Office Agency Building 2 Fmpire State Plaza
Albany, New York 12223