ML17258A780

From kanterella
Jump to navigation Jump to search
Forwards Public Version of Replacement Page for Table K-3 of Wayne County,Ny Revised Evacuation Time Estimates
ML17258A780
Person / Time
Site: Ginna Constellation icon.png
Issue date: 01/29/1981
From: Hilbert G
NUS CORP.
To: Eisenhut D
Office of Nuclear Reactor Regulation
Shared Package
ML17258A779 List:
References
3480.01, CD-UL-917, NUDOCS 8102170294
Download: ML17258A780 (2)


Text

(A, CQRPQRATIQN 4 AESEAACH PLACE ROCKVILLE. MARYLANO 80850 301 948-7010 3480.01 CD-UL-917 January 29, 1981 J5m Mr. Darrell G. Eisenhut, Director Division of Licensing Office of Nuclear Reactor Regulation United States Nuclear Regulatory Commission Washington, D. C.

20555

Subject:

Revised Evacuation Time Estimates for the Population of the Emergency Planning Zone Around the R. E. Ginna Nuclear Power Plant Docket No. 50-244

Dear Mr. Eisenhut:

Enclosed you will find three (3) copies of a replacement page for the Wayne County, New York revised evacuation time estimates.

Table K-3 of the version filed earlier this month by Rochester Gas and Electric Company was incorrect.

The corrected version (dated 1/27/81) should be substituted for it.

Sincerely, Q./

Gary D. Hilbert GDH:mhb

Enclosure:

Table K-3, three copies cc:

B. Grimes E. DeMeritt PERSONAL PRIICYINFOHMA DELETED IHACCCORDANCE ViflTH2HZ TIOR FREEDO?h OF INFORMATIONAC2

0