ML17257A468
| ML17257A468 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 06/22/1981 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Maier J ROCHESTER GAS & ELECTRIC CORP. |
| References | |
| LSO5-81-06-084, LSO5-81-6-84, NUDOCS 8107150402 | |
| Download: ML17257A468 (6) | |
Text
r &
4 c
June 22, 1981 Docket No. 50-244 LS05-81-06-084 Mr. John Maier Vice President Electric and Steam Production Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, New York 14649
Dear Mr. Maier:
DISTRIBUTION oc RC PDR Local PDR ORB Reading DCrutchfield HSmith DSnaider OELD OI&E (3)
ACRS (10)
NSIC TERA By letter dated June 1, 1981 we forwarded to you the Safety. Evaluation for the Environmental gualification of Safety-Related Electrical Equipment at the R. E. Ginna Nuclear Power Plant.
The first paragraph of this letter contained a typographical error concerning the date by which your response is requested.
The correct interval should have been 90 days vice 30 days.
This is consistent with the inforr&
mation contained in the third pat,agraph of the same letter.
Me apologize for any consternation this error may have caused.
Sincerely, cc:
See next page Original signed by Dennis M. Crutchfield, Chief Operating Reactors Branch 85 Division of Licensing
( 8107150402 810422 PDR ADQCK 05000244 P
PDR OFFICE)I SURNAME/
OAVES DL.
ORB II5 DSna'der:cc g 40%
.Dl, DCR f
~
~ & ~
~ ~
~
~
~ ~ ~ ~ ~ ~ l ~
~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~
~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~
INRC FORM 318 l10/80) NRCM 0240 OFFICIAL RECORD COPY
- USGPO: 1980-329.824
'0
~~
a
~ w 4
l
~ >
~
V
~p, RECy
",'qg
~O
++*<<+
Docket No. 50-244 LS05-81-06-084 t
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 June 22, 1981 Mr. John Mai er Yice President Electric and Steam Production.
Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, New York 14649
Dear Mr. Maier:
By letter dated June 1, 1981 we'forwarded to you the Safety Evaluation for the Environmental gualification of Safety-Related Electrical Equipment at the R.
E. Ginna Nuclear Power Plant.
The first paragraph of this letter contained a typographical error concerning the date by which your response is requested.
The correct interval should have been 90 days vice 30 days.
This is consistent with the infor-mation contained in the third paragraph of the same letter.
We apologize for any consternation this error may have caused.
Sincerely, nn s M.,Crutchfseld, ief Operating Reactors Branch 85 Division of Licensing cc:
See next page
0 t
Mr. John E. Maier
~ ~
June 22, 1981 CC Harry H. Voigt, Esquire
- LeBoeuf, Lamb, Leiby and MacRae 1333 Neic 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 J effrey Cohen New York State Energy Office Swan Street Building Core 1, Second Floor Empire State Plaza
- Albany, New York 12223 Director, Technical Development Programs State of New York Energy Office Agency Building 2 Empire State Plaza
- Albany, New York 12223 Rochester Public Library 115 South Avenue Rochester, New York 14604 Supervisor of the Town of Ontario 107 Ridge Road West
- Ontario, New York 14519 M'r.
Thomas B. Cochran Natural Resources Defense Council, Inc.
1725 I Street, N.
W.
Suite 600 Washington, D. C.
20006 U. S. Environmental Protection Agency Region II Office ATTN:
EIS COORDINATOR 26 Federal Plaza New York, New York 10007 Herbert Grossman, Esq.,
Chairman Atomic Safety and Licensing Board U. S. Nuclear Regulatory Cormission Washington, D. C.
20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C.
20555 Dr.
Emmeth A. Luebke Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C.
20555 Resident Inspector R.
E. Ginna Plant c/o U. S.
NRC 1503 Lake Road
- Ontario, New York 14519
0,
~,
l~ g//y ~0 p