ML17258A249

From kanterella
Jump to navigation Jump to search
Accepts Commitment in to Four Schedule Criteria for Insp of Low Pressure Turbine Rotor Discs.Reiterates Request for Removal of Requirement to Submit Insp Repts to NRC Noted in
ML17258A249
Person / Time
Site: Ginna 
Issue date: 10/08/1981
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Maier J
ROCHESTER GAS & ELECTRIC CORP.
References
LSO5-81-10-011, LSO5-81-10-11, NUDOCS 8110220036
Download: ML17258A249 (4)


Text

Docket No. 50-244 LS05-81-10-011 October 8, 1981 Mr. John Mafer Vice President Electric and Steam Production Rochester Gas

& Electric Corporation 89 East Avenue Rochester, New York 14649

Dear Mr. Maier:

SUBJECT:

TURBINE DISC CRACKING (GINNA)

DISTRIBUTION Docket NRC PDR Local PDR ORB Reading DCrutchfield HSmith RSnaider BRoss SPawlicki OELD OI &E (3)

ACRS (10)

SEPB

~

Aoy~

~ ~ J rq IPQ By letter and Safety Evaluation dated August 28, 1981, the NRC staff requested that you commit to four schedule criteria for the inspection of low pressure turbine rotor discs at the R. E. Gfnna Nuclear Power Plant.

By letter dated September 16, 1981 you provided that commitment and also noted that the newest rotor fs presently scheduled to be inspected significantly before the criteria would require such inspection.

We have determined that your commitment and program are satisfactory and consider this issue to be closed with regard to Office of Nuclear Reactor Regulation involvement.

The Office of Inspection and Enforcement will continue to review turbine disc integrity fn the course of fts normal inspection activities.

As noted fn our August 28, 1981 letter, you need no longer report inspection results to the staff or transmit computerized disc data sheets.

cc:

See next page Sincerely, ORIGINAL SIGNED BY Thomas V. Wambach for Dennis M. Crutchffeld, Chief Operating Reactors Branch85'r Division of Licensing h

ii-on x 3 1S8P M<@ gJQggR aea5$ R

~/

OFFICE/

SUANAMEQ D.L;...ORB..R5...

A..P.5.

HSm':cc

..D.E.:

~ ~ ~ ~ ~ ~

S i

.r~Ywr4

.DL;..OfN.

BRoss

..QL:...ORB..~5..

DCrutchfield

/djPy DSna'de

~

0 ~ ~

0 0 ~tP 0I~ 0 ~ 0 PDR ADOC ii008 K 05000244l 8fi02200 OFFICIAL RECORD COPY

~

0jMooo ~ ~ ~

~

~

~ ~ ~ ~ ~ ~ ~

USOPO: 1&St~MD

C

/~

4 C

a): 'r aO n

'I U

I Hr. John E. Maier 2

October 8, 1981 CC H'arry.H. Voigt, Esquire LeBoeuf, Lamb, Leiby and MacRae 1333 New Hampshire Avenue, N. M.

Suite 1100 Mashington, D. C.

20036 Hr. Michael Slade 12 Trailwood Circle Rochester, New York 14618 Ezra Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 Morld Trade Center New York, New York 10047 Jeffrey Cohen New York State Energy 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 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 Comnission Washington, D. C.

20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U. S. Nuclear Regulatory Comnission Washington, D. C.

20555 Dr.

Emmeth A. Luebke Atomic Safety and Licensing Board U. S. Nuclear Regulatory Comnission Mashington, D. C.

20555

0 M~~ ~

4