ML17256A794

From kanterella
Jump to navigation Jump to search
Approves Licensee 820323 Plan to Remove 24 Structurally Degraded Tubes from B Steam Generator.Nrc Should Be Informed of Removal of Nondegraded Tubes Necessary to Gain Access to Degraded Tubes
ML17256A794
Person / Time
Site: Ginna 
Issue date: 03/23/1982
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Maier J
ROCHESTER GAS & ELECTRIC CORP.
References
LSO5-82-03-101, LSO5-82-3-101, NUDOCS 8204050285
Download: ML17256A794 (4)


Text

DISTRIBUTION Docket NRC PDR

. March 23, 1982 Local PDR ORB Reading NSIC DCrutchfield HSmith OELD JLyons OILE ACRS (10)

SEPB Docket No. GQ-244 LSOG-82-03-101 ter. John f<aier Vice President Electric and Steam Production Rochester.Gas 5 Electric Corporation 89 East Avenue Rochester, New York 14649

Dear Hr. Haier:

Your submittal of March 23, 1982 reque'sted that the NRC staff approve Rochester Gas

& Electric Corporation's (RGK) p'lan to remove 24 structurally degraded tubes from the Ginna "B" steam generator.

The sections to be removed extend from immediately above the tube sheet to just below the first support plate.

Sincerely, Original signed by Dennis N. Crutchfield, C6ief Operating Reactors Branch 86 Division of Licensing cc:

See next page IO R.

Based on the informIation in your submittal and the information pre-sented at a meeting with members of the NRC staff on I<arch 23,

1982, we concur with RGEE's plan as described in the ftarch 23,'982 letter.

We also understand that the removal of a limited number of other tubes might be necessary in order to gain access to the tubes requiring removal. If this should be the case we request that we be informed prior to the removal of such tubes.

t 8204050285 820323 PDR ADQCK 05000244 PDR Af-r~ g@

89@

APR081g

+PQg~g~~

I ncc

'4 Jg gee/

Si 0 OFFICE b SURNAME b OATE b

...DL,:. k..s5 JL n :cc uL.

DCr

> el d

--j/>) j'z.

NRC FORM 318 (10-80) NRCM 0240 OFFICIAL RECORD COPY USGPO: 'I98 I~8-960

n N

4 r

l I

I I

)I 1

,,a

Mr. John E. Maier 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 Assistant Attorney General Environmental Protection Bureau New York State Department 'of Law 2 World Trade Center New York, New York 10047 Resident Inspector R. K. Ginna Plant c/o U. S.

NRC 1503 Lake Road

Ontario, New York 14519 Director, Bureau of Nuclear Operations State of New York Energy Office Agency Building 2

'Empire State Plaza

Albany, New York 12223 Sqpervisor of the Town of Ontario 107 Ridge Road West
Ontario, 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 Commission

.Washington, D. C.

20555 U. S. Environmental Protection Agency Region II Office ATTN:

Regional 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 Ronald C. Haynes, Regional Administrator Nuclear Regulatory Commission, Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. Eric Smith 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, Chairman National Energy Committee 278 Washington Boulevard
Oswego, New York 13126

r V