ML17258A239
| ML17258A239 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 09/24/1981 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Maier J ROCHESTER GAS & ELECTRIC CORP. |
| References | |
| LSO5-81-09-065, LSO5-81-9-65, NUDOCS 8110200138 | |
| Download: ML17258A239 (3) | |
Text
September 24, 1981 Docket No.80-244 LS05-81-09-065 Mr. John E. Maier Vice President Electric and Steam Production Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, New York 14649
Dear Mr. Maier:
DISTRIBUTION Docket NRC PDR Local PDR NSIC ORB Reading DCrutchfield HSmith DSnaider OELD OI8tE (3)
ACRS (10)
SEPB GMcCorkle DKunze This acknowledges receipt of your letter dated July 31, 1981, by which you transmitted a change to the Security Plan for the R.
E. Ginna Nuclear Power Plant.
l4e agree that the change, as contained in the enclosure to your above referenced letter, is consistent with the provisions of 10 CFR Part 50.54(p).
The enclosure to your letter contains information of a type specified in 10 CFR 2.790(d) and is therefore being withheld from public disclosure.
Sincerely, Original signed by Dennis M. Crutchfield, Chief Operating Reactors Branch P5 Division of Licensing dc'..See next page
/Q e$
~3() teal~ =,
Bfi0200138 8i0924
'DR ADOCK 05000244 IPDR'FFICE/
SURNAMES DATE$
DL HS DL ORB A'5 RPSn S
<g Ii~ ee ~
.8/
F 0' Or AORS \\
~ 0 ~I~ ~ ~ ~ ~
D.gr..g. q.h
~ ~ ~ ~ ~
~
~
~ ~ ~
~ ~ ~ ~
~ ~
~
~
~
Ill'8 ~
NRC FORM 318 u0-80) NRCM 0240 OF l lAL R ECOR D COPY USGPO: 1981-~~960
e I
g ~
3g
'h i
> J f
1 h"
,g,"~ >>o~
ll
Mr. John E. Maker September 24, 1981 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 Jeffrey Cohen New York State Enerqy Office Swan Street Building Core 1, Second Floor Empire State Plaza
- Albany, New York 12223 Director, Bureau of Nuclear Operations 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 Resident Inspector R. E. Ginna Plant c/o U. S.
NRC 1503 Lake Road
- Ontario, New York 14519 Mr. Thomas B. Cochran Natural Resources Defense Council, Inc.
1725 I Street, N.
W.
Suite 600 Washington, D. C.
20006 U. S. Environmental Pro)ection 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 Comnission 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 Comnission Washington, D. C.
20555