ML17256B007
| ML17256B007 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 05/26/1982 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Maier J ROCHESTER GAS & ELECTRIC CORP. |
| Shared Package | |
| ML17256B008 | List: |
| References | |
| LSO5-82-05-063, LSO5-82-5-63, NUDOCS 8206040127 | |
| Download: ML17256B007 (3) | |
Text
May 26, 1982 Docket No.60-244 LS05-82-05-063 Mr. John Maier, Yice President Electric and Steam Production Rochester Gas 5 Elertric Corporation 89,~'East Avenue Rochester, New York 146493
Dear I"Ir. Maier:
DISTRIBUTION Docket NRC PDR Local PDR ORB Reading NSIC DCrutchfield HSmith Lyons TWambach OELD
.PILAF.
ACRS (10)
SEPB BFer guson VBeneroya
SUBJECT:
PROPOSED MODIFICATIONS TO SELECT FIRE SUPPRESSION SYSTEMS AT R. E.
GINNA NUCLEAR POWER PLANT By letter dated November 19, 1981, you proposed to convert the existing deluge systems in four areas of the plant into automatic preaction sprinkle~ systems.
This was a direct result of an inadvertent actuation of the fire suppression systems which occurred in several areas of the plant while completing installation and startup testing.
I I
Qs6 (0 I)
Original signed by Dennis M. Crutchfield, Chief Operating Reactors Branch 86 Division of Licensing I
sso6o4oss7 ssosss PDR ADOCI4l 05000244 F
Enclosure:
Safety Evaluation cc w/enclosure:
See next page Enclosed is our Safety Evaluation of ja0r proposals.
We have reviewed the 3ustificition for the conversion and have conducted an independent
,analysis of the potential consequences of the proposed changes.
Our conclusion is that the modifications would result in an equivalent level of fire safety for these areas with the added benefit of a reduced likeli-hood of future inadvertent water discharges.
Tliis event also resulted in"."proposed modifications to the power supply for the fire detection system.
We are still awaiting specific proposals from you concerning modifications to the power supply for the recently installed fire detection and suppression systems.
Sincerely, OFFICE%
SURNAME$
DATEf DL 'I'5 DL H
5 DL~O B
DL:OR 5
4:::::rj3iji~::..::~:.::.. ~
DE~
DKub cki a/~s(so NRC FORM 318 u0-80) NRCM 0240 I
OFFICIAL RECORD COPY USGPO: 1981~5-9SO
k h
II E
Mr. John E.
Maier ¹ May 26,'982 CC Harry H. Yoigt, Esquire
- LeBoeuf, Lamb, Leiby and MacRae 1333 Hew Hampshire Avenue, N.
W.
Suite 1100 Washington, D. C.
20036 Mr. Michael Slade 12 Trailwood Circle Rochester, Hew 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, Hew York
.14519 Director,'ureau of Nuclear Operations State of Hew 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 D,r.. 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-ATTH:
Re'gional 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 Huclear 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 H.
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