ML17258A432

From kanterella
Jump to navigation Jump to search
Informs That Util Response to Generic Ltr 81-04 Re Emergency Procedures & Training for Station Blackout Events Reviewed.Implementation Schedule Acceptable
ML17258A432
Person / Time
Site: Ginna Constellation icon.png
Issue date: 12/17/1981
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Maier J
ROCHESTER GAS & ELECTRIC CORP.
References
TASK-A-44, TASK-OR GL-81-04, GL-81-4, LSO5-81-12-066, LSO5-81-12-66, NUDOCS 8201150056
Download: ML17258A432 (4)


Text

y~A REMI i ~-y 0

C.

I 0O

+++*+

UNITED-NATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 December 17, 1981 Docket No. 50-244 LS05-81-12-066 Nr. John E. Nai er, Vice Pres ident Electric and Steam Production Rochester Gas and Electric Corporation 89 East Avenue Rochester, New York 14649 Mr. John E. Naier:

SUBJECT:

STATION BLACKOUT - R.

E.

GINNA DISTRIBUTION:

,c et NRC PDR LPDR TERA NSIC ORB g5 RF GLainas TMambach CNelson.

JLyons HSmith OELD OI E (3)

AIIang ACRS (10)

Me have reviewed your response to NRC Generic Letter 81-04 regarding emergency procedures and training for station blackout events.

Our, review was to confirm that the subject procedures and training either currently exist or will be implemented on an acceptable schedule at your plant.

Our review did not include an evaluation of the details provided in your response beyolid that necessary to confirm the above.

By.letter dated September 25,

1981, you indicated, that procedures and training for station blackout will be implemented at Ginna in an interim manner by. November
1981, and in final form by the end of the Spring 1982 outage.

Me find this implementation schedule acceptable.

Sincerely, ORIGINAL SIGNED BY THOMAS V.

MAMBACH FOR Dennis N. Crutchfield, Chief Operating Reactors Branch N5 Division of Licensing CC:

See next page RaQg,gf Eg DEop 4198~ II

'0 g MN<~

TI".0 D

/

C T

a ach DL'P OFFICSP SURNAME/ J ff:rj

~ ~ ~i~ ~ ~i~i~i~i ~iii~ ~ ~ ~i ~

]A/2f/81

~i ~ ~ ~ ~ ~ ~i ~i iii~ ~ ~i~ ~ ~ ~ ~

g/81

~/i7c iigia ~ ~ ~ ~ ~ ~ ~ ~ ~ ~

i i

.~ ',820 ii5005h 811217

'I,, PDR', ADQCK<,05000244, I;,I"~,.')',.'D/SA G

"hTnas

~\\ ~ ~ ~ ~i ~i~i ~

~i~ 0 ~ ~ ~ ~ ~ ~ ~

~v/

81

~i ~ ~ ~ ~ ~ ~ ~

~

~

~

~

OFFICIAL RECORD COPY

\\ ~

~ ~ ~

~ i

~ ~ i

~ ~

LJSQPD: 1981 335 960 QJj

"0

!~J tv

Mr. John E. Maier 2

December 17, 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 RochesterNew 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 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 Comnission Washington, D. C.

20555 Resident Inspector R. E. Ginna Plant c/o U. S.

NRC 1503 Lake Road

Ontario, New York 14519 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 Dr.

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

~

s 0 4

r r

I