ML17255A268

From kanterella
Jump to navigation Jump to search
Forwards Safety Evaluation of Util Resolution of Integrated Plant SAR Section 4.17.1 Re Containment Liner Insulation. Liner Will Maintain leak-tight Integrity Under Postulated Loadings
ML17255A268
Person / Time
Site: Ginna 
Issue date: 08/01/1983
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Maier J
ROCHESTER GAS & ELECTRIC CORP.
Shared Package
ML17255A269 List:
References
TASK-03-07.B, TASK-3-7.B, TASK-RR LSO5-83-08-001, LSO5-83-8-1, NUDOCS 8308050398
Download: ML17255A268 (3)


Text

August 1, 1983 Docket No. 50-244 LS05 08-001 Hr. John E. Maier, Vice President Electric and Steam Production RochestertGas 5 Electric Corporation 89 East Avenue Rochester.

New York 14649

Dear Mr. Haier:

SUBJECT:

INTEGRATED PLANT SAFETY ASSESSMENT REPORT (IPSAR)

SECTION 4.17.1, CONTAINMENT LINER INSULATION R. E.

GINNA NUCLEAR POWER PLANT Enclosed is the staff's safety evaluation'of your resolution to IPSAR Section 4.17.1, Containment Liner Insulation.

The Integrated Plant Safety Assessment Report for your plant (NUREG-0821) concluded that additional analysis,was necessary to resolve this issue.

Consequently.

you submitted the required analysis by letter dated April 28, 1983.

As discussed in the enclosed evaluation, the staff concludes that the liner will maintain its leak-tight integrity under the postulated loadings.

The results of this evaluation vlill be included in the IPSAR supplement for your facility.

Sincerely,

Enclosure:

As stated cc w/enclosure:

See next page Criginsl signed byf Dennis M. Crutchfield, Chief Operating Reactors Branch No.

5 Division of Licensing gggdf1$ 'yf gE~ gagjgf $Q) 8308050398 830801 PDR ADQCK 05000244 P

PDR R

5 D '""

OFFICEI SURNAME$

OR Ciu sefd

"$)'t"783" DATE tP OFFICIAL R ECOR D COPY NRG FORM 018 (10-80) NRCM 0240 SEPB SEPB ~~

EPB DPersinko:bl CGriises s iRiisse1T"'g 7lgA3 II@/83

--7@78'3 US0 PO: 1981-839-960

L t ~

Mr. John E. Maier CC Harry H. Yoigt, 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 Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047 Resident Inspector 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 Dr.

Emmeth A. Luebke Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, Q. C.

20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U. S. Nuclear Regulatory Comnission Washington, D. C.

20555 Dr. Thomas E. Murley, Regi onal Administrator Nuclear Regulatory Comnission, Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 U. S. Environmental Protection Agency Region II Office ATTN:

Regional Radiation Representative 26 Federal Plaza

~

New York, New York 10007 Herbert Grossma

, Esq.,

Chairman Atomic Safety a

d Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C, 20555 Supervisor of the Town of Ontario 107 Ridge Road West

Ontario, New York 14519 Jay Dunkleberger New York State Energy Office Agency Building 2 Empire State Plaza
Albany, New York 12223