ML17258A365
| ML17258A365 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 11/16/1981 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Maier J ROCHESTER GAS & ELECTRIC CORP. |
| References | |
| LSO5-81-11028, NUDOCS 8112100088 | |
| Download: ML17258A365 (5) | |
Text
9Io8 R800
~
0 C
'rg O
Vl0 4p
+y qP
+w*w+
Docket No. 50-244 LS05-81 028 C
" al NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 November 16, 1981
'~Q/(Pp Mr. John Maier.
o
=
u.
0 j98~~-
Vice President El'ectric and Steam Production
'Rochester Gas
&. Electric Corporation~zy 89 East Avenue
'br Rochester, New York 14649 NN RIBUTION Docket NRC PDR Local PDR ORB Reading NSIC DCrutchfield HSmith DSnaider OELD OI &E (3)
ACRS '(.10)
SEPB RFrahm GHolahan I
SUBJECT:
REDUCTION OF UNDERFRE(UENCY'CRAM SETPOINT - R. Eu'INNA
~
By letter dated October 30, 1981; you withdrew your request for
'hange in the underfrequency trip setpoint at the R.
E. Ginna Nuclear Power Plant.'our staff.has determined that this change, originally requested by your letter dated November 8, 1976, is no longer necessary to meet the Northeast Power Coordinating Council guidelines.
Based on your request, we have ended our review of this subject.
Sincerely, ORIGINAL SIGNED BY Thomas V. llambach for/
Dennis M. Crutchfield, Chief Operating Peactors B'ranch ¹5 Division of Licensing cc:
See next page pgp 088 Bli g g~Q-8112g l
t R 40acK 0500024 PDR)
- SEE P
T SUE FOR CONCURREN E
DL. 0 B ¹5 OFFICE/
SURNAME/ DSnai er:cc
~
~ ~ o ~ ~ ~
~ ~ ~ooiI ~ ~ ~ ~ o ~
I/ ]a/@
~ ~ o ~ oo ~
~ oo ~ ooo ~ ~ ~ % ~ ~ ~ ~ ~
OATE Q NRC FORM 318 (10.80) NRCM 0240 DL:
ORB ¹5"
~ ~ o ~ ~ ogo Oo ~ o ~ o ~ ~
~
~
HSml th
~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ o ~ oo ~ o ~ ~ o
~
11/12/81
~ ~ ~ ~ ~ ~ ~ ~ o ~ ~ \\ ~ ~ ~ ~ ~ ~ ~ ~ o ~ ~ ~
DL:
ORB ¹5 go
~ oo)o ~ ohoof0 ~ ~ ~ oI g
\\
o
~
~
- ':(7i~ZzJ OFFICIAL RECORD COPY USGPO: 1981-93oo 960
K L'
~S i'
4
aaaT 'a~s~w~@~~
a
~
ozsTRreuTION NUCLEAR'EGULATORY COMMISSION aavaeaaaNoToaa oM"20555 Local PD ORB Reading W*W NSIC e
":-'CRS.,;(10')'
'i;..m ~ma"~~~"i
-. ~
= '...=.--,;::raao!O'RAHN Co &)
, ".o t'ester 'e's='Sa~Teo'ta'4a,',C'oa,pooetj'o~~,.,:.-
":,".';"..!~~!~ ~~~
~:.~~
'nVenue.~'=>>.-
1;-"-1-.--.- -'..1'*-~=.
Roc'nest-er,
. Niew'ork
- I4649'-'-" -":.--;"- -"'-'-. -:=;-'"--,":"
=" ar-11r.-:-Maier:
ag
SUBJECT:
REDUCTION OF UNDERFRE(UENCY SCRAM SETPOINT - R. E.
GINNA By letter dated October 30, 1981, you withdrew your request for change in the underfrequency trip setpoint at the R..
E. Ginna Nuclear Power Plant.
Your staff has determined that this change, originally requested by'our. letter dated November 8, 1976, is no longer necessary k
to meet the Northeast Power Coordinating Council guidelines.
Based on your request, we have ended our review of this subject and have withdrawn your request.
Sincerely, cc:
See next page Dennis M. Crutchfield, Chief Operating Reactors Branch ¹5 Division of Licensing OFFICE/
SURNAMEIIa DATE$
DL:
P
¹5 MSmij; c....
I( j'Y[
~
~
~ ~ a ~ aaaaa
~
ao DL:
ORB ¹5 0 ~I ~ a ~ ~ a ~ ~ ~ ~ ~ ~ 00 ~ ~ ~ ~ ~ ~ ~ ~
~
~
~ ~ ~ J
~
~
~
DgJRt;qh fj,yl
~ a ~ ~ ~ ~ 0 ~ a ~ a ~ ~ ~
~
~
~
~
~
~ ~ ~ ~ ~
~
~
~ ~ ~ ~
~
~ ~ ~ ~ ~
~ ~
~ ~
NRG FORM 318 (10-80) NRCM 0240 OFFICIAL RECORD COPY USGPO: 1881~3&%0
Hr. John E. Naier November 16; 1981 CC Harry H., Yoigt, Esquire LeBoeuf, Lamb, Leiby and NacRae 1333 New Hampshire Avenue, N. M.
Suite 1100 Washington, D. C.
20036 Nr. ttichael 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 Nr. 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 Herbert Grossman,'Esq.,
Chairman Atomic Safety and Licensing Board, U. S. Nuclear Regulatory Comission Mashington,, 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 Comission Mashington, D. C.
20555
0
[i