ML17255A239
| ML17255A239 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 07/25/1983 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Maier J ROCHESTER GAS & ELECTRIC CORP. |
| Shared Package | |
| ML17255A240 | List: |
| References | |
| LSO5-83-07-046, LSO5-83-7-46, NUDOCS 8307260449 | |
| Download: ML17255A239 (3) | |
Text
Docket No. 50-244 LS05-83-07-046 Nr. John E. Haier, Vice President Electric and Steam Production Rochester Gas. & Electric Corporation 89 East Avenue Rochester, New York 14649
Dear tlr. tlaier:
July 25, 1983 DISTRIBUTION Docket NRC PDR Local PDR ORB Reading NSIC DCrutchfield HSmith GDick OELD ELJordan JHTaylor ACRS (10)
SEPB HConrad JRajan
SUBJECT:
MODIFICATIONS TO STEAtl GEtJERATOR TUBE SLEEVING PROCESS NECESSITATED BY TUBE LOCKUP R. E. Ginna Nuclear Power Plant By letters dated May 24, 1983 and June 9, 1983 and during meetings held with the staff on tray 12 and 20, 1983, representatives of Rochester Gas and Electric Corporation (RG&E) described a problem encountered in the steam generator tube sleeving process.
lie have completed our review of the pretensioning modifications to the sleeving process, as documented in the proprietary version of our Safety Evaluation issued on June 16, 1983.
The non-proprietary version of that Safety Evaluation is enclosed with this letter for your information and use.
Sincerely,
Enclosure:
Safety Evaluation-(Non-proprietary) cc w/enclosure:
See next page Original signed by Dennis N. Crutchfield, Chief Operating Reactors Branch 85 Division of Licensing Qo ol cC 8307260449 830725 PDR ADOCK 05000244 P
PDR QL;.
HS i P.l..'.Q.. 6,...
G
.7. PaL/83 OFFICE/
SURNAME/
- CC OATE) " -l1'.c. %RA,....
NRG FORM 318 (10-80) N CM 0240 DL
~
DC el d
~ ~ ~ 1 ~ 1 ~ 1 ~ ~ ~ 1 ~ ~ 1 ~ 1
~ 1 ~ 1 1/24'83
~ ~ 1 ~ $1 ~ 1 ~
~ 1 1 ~ 1 ~ ~ ~ ~ ~
~ ~
OFF ICIAL R ECOR D COPY
~ 1 ~ ~ 1 ~ 1 ~ 1 ~ 1 ~ 1 ~ 11 ~ 1 ~ ~ 1 ~ 1 ~
~I~ ~ ~ ~ ~ 11 ~ 1 ~ ~ 1 ~ 111 ~ 1 ~ 11 ~
~ 1 ~ 11 ~ ~ ~ 1 ~ 1 ~ 1 ~ 1 ~ 1 ~ ~ 11 ~ 1 ~
I USGPO: 1991~1960
~ 0
'1
Mr. John E. Maier July 25, 1983 CC Harry H. Voigt, Esquire
- LeBoeuf, Lamb, Leiby and MacRae 1333 New Hampshire
- Avenue, N.
W.
Suite 1100 Washington, D. C.
20036 Mr. Michael Slade 12 Trailwood Circle Rochester, New York 14618 Ezra Bialik Assi s tant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047 Resi dent Inspectoi 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 Supervisor of the Town of Ontario 107 Ri dge Road West Ontari.o, New~York 14519 Dr. Emmeth A. Luebke Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, D.. C.
20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U. S. Nuclear Regulatory Coamission Washington, D. C.
20555 Jay Dunkleberger New York State Energy Office Agency Building 2 Empire State Pl aza
- Albany, New York 12223 U. S. Environmental Protection. Agency Region II Office ATTN:
Regi onal Radi ati on Representati ve 26 Federal Plaza New York, New York 10007 k
Herbert Grossman, Esq.,
Chairman Atomic Safety 'and Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C.
20555 Dr. Thomas E. Murley, Regional Administrator Nuclear Regulatory Commission, Region I 631 Park Avenue King of Prussia; Pennsylvania 19406 Mr. Eri c Smi th NUS Corporation 2536 Countryside Boulevard Clearwater, Florida 33515 Mr.. Bob Pollard UCS 1346 Connecticut Avenue N.
W.
Suite 1101 Washington, D. C.
20036 Mr. Fred Levine Counsels Office New York State Consumer Protection Board 99 Washington Avenue
- Albany, New York 12210 Ms. Ruth N. Caplan, Chai rman National Energy Committee 278 Washington Boulevard
- Oswego, New York 13126 Robert Roth, Esq.
Assistant Attorney General Energy and Utilities Consumer Fraud Bureau New York State Department of Law 2 World Trade Center New York, New York 10047