ML17255A662
| ML17255A662 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 02/06/1984 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Kober R ROCHESTER GAS & ELECTRIC CORP. |
| References | |
| GL-81-27, LSO5-84-02-013, LSO5-84-2-13, NUDOCS 8402070353 | |
| Download: ML17255A662 (3) | |
Text
February 6, 1984 Docket Nos.
50-244 LS05-84-02-013 Mr. Roger W. Kober, Vice President Electric and Steam Production Rochester Gas and Electric Corporation 89 East Avenue Rochester, New York 14649 DISTRIBUTION
~F NRC PDR Local PDR NSIC ORB ¹5 Reading DCrutchfield HSmith GDick OELD ELJor'dan JMTaylor ACRS (10)
JLyons
Dear Mr. Kober:
SUBJECT:
DELETION OF HOME TELEPHONE NUMBERS, UNLISTED UTILITY
- NUMBERS, ETC.
FROM EMERGENCY PLANS Re:
R.E. Ginna Nuclear Power Plant By Generic Letter No.- 81-27 dated July 9, 1981, we advised licensees and applicants that:
When emergency plans and implementing procedures, or changes
- thereto, are submitted in the future, please mark all pages which have privacy or proprietary material, bracket the specific information involved, and identify these pages in the transmittal letter.
During the past two years the NRC has reviewed emergency plans and emergency plan supplements to delete home telephone
- numbers, unlisted utility numbers, and periodically social security numbers even when no request for these deletions were made as required by Generic Letter No. 81-27.
It has been our experience that seldom do licensees and applicants request deletion of information in the emergency plans or their supplements.
This is to advise you that we do not intend to review emergency plans to delete privacy or pro-prietary information unless you specifically request that the information be deleted as required by the July 9 letter.
Therefore, absent such a request, the entire plan will be placed in the NRC's Public Document Room in Washington, D.
C.
and in the Local Public Document Room located near your plant site.
Sincerely, Original signed by Dennis M. Crutchfield, Chief Operating Reactors Branch ¹5 Division of Licensing c
See next page 402070353 840206 PDR ADOCK 05000244 I
F PDR
~
I lf r
'I H
1' Ig II ll' a
gtl l
l ll
% ~
II E.
Mr. Roger W. Kober February 6, 1984 CC Harry H. Vo.igt, Fsquire
- LeBoeuf, Lamb, Lriby and MacPae 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, D.C.
20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Dr.
Thomas E. Murley Regional Administration Nuclear Regulatory Commission Region I Office 631 Park Avenue King of Prussia, Penns.ylvania 19406 U.S.
Environmental Protection Agency R'egior. II Office ATTN:
Pegional Radiation Representative 26 Federal Plaza New York, New York 10007 Herbert Grossman, Esq.,
Chairman Atomic Safety and 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