ML17256A920

From kanterella
Jump to navigation Jump to search
Forwards 820419 Request for Final Submittal of Radiological Effluent Tech Spec & Dose Calculation Manual
ML17256A920
Person / Time
Site: Ginna 
Issue date: 04/27/1982
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Maier J
ROCHESTER GAS & ELECTRIC CORP.
Shared Package
ML17256A921 List:
References
LSO5-82-04-076, LSO5-82-4-76, NUDOCS 8205120443
Download: ML17256A920 (3)


Text

April 27, 1982 Docket No.60-244 LS05-82-04-076 Mr. John E. Maier, Yice President Electr ic and Steam Production Rochester Gas 8 Electric Corporation 89'<East Avenue Rochester, New York 14649

Dear Mr. Maker:

DISTRIBUTION Docket NRC PDR Local PDR ORB Reading NS IC

+z q,

DCrutchfiel HSmith F

JLyons

~CE< IBD OELD g

OI&E 5

AY~ 2 /98<a ACRS (10) gg~~~~le g~g~

SEPB lo n00~

~

S

SUBJECT:

R. E.

GINNA PLANT - RADIOLOGICAL EFFLUENT TECHNICAL SPECIFICATION (RETS)

IMPLEMENTATION Enclosed is a request dated April 19, 1982, by our contractor, Franklin Research

Center, (FRC), for the final submittal of the RETS and Offlite Dose Calculation Manual.

FRC's request documents the agreement reached at the March ll and 12, 1982 site visit.

FRC's related Trip Report" is also enclosed.

This request is followup to a submittal specific to the Ginna Plant, which

.involves fewer than ten respondents, and, therefore, does not require OMB clearance under P.L.96-511.

Sincerely,

Enclosures:

As stated (2)-

cc w/enclosures:

See.next page Original signed by Dennis M. Crutchfield, Chief Operating Reactors Branch PS Division of Licensing 8205i20443 820427 PDR ADOCK 05000244 k

P PDR OFFICE/

SURNAME/

CATE $

D B IIS DL.

sec H

DL:

aS DCr h ield gg>gz NRC FORM 318 t10.80) NRCM 0240 OFFICIAL RECORD COPY USOPO'981~960

I C

~ t" I

f;.

/

Ce 1

.-k x

i lc

Mr. John E. Maier April 27, 1982 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 U. S. Environmental Protection Agency Region II Office ATTN:.Regional Radiation Representative 26 Federal Plaza New York, New York 10007 Herber't 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 Resident Inspector R. E. Ginna Plant c/o U. S.

NRC 1503 Lake Road

Ontario, New York 14519 Director, Bureau of'uclear Operations State of New York Energy Office Agency Building 2 Empire State Plaza
Albany, New York 12223 Supervisor of the Town of Ontario 107 Ridge 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 Commission Washington, D. C.

20555