ML17258B061

From kanterella
Jump to navigation Jump to search
Advises That Admin & Calibr Procedures Re Inadvertent Safety Injection Are Acceptable & Matter Now Considered Closed
ML17258B061
Person / Time
Site: Ginna Constellation icon.png
Issue date: 05/11/1981
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Maier J
ROCHESTER GAS & ELECTRIC CORP.
References
LSO5-81-05-012, LSO5-81-5-12, NUDOCS 8105280220
Download: ML17258B061 (4)


Text

lg May 11, 1981 Docket No. 50-244 LS05-81-05-012 Mr. John Haier Vice President Electric and Steam Production Rochester Gas

& Electric Corporation 89 East Avenue Rochester, New York 14649

Dear Hr. Naier:

~DISTRIBUTION Docke&,

NRCPDff Local PDR ORB Reading DCrutchfield HSmith DSnaider CTrammell OELD OI&E (3)

ACRS (10)

NSIC TERA In our letter of February 5. 1981, we documented our review of your November 7, 1979 submittal regarding inadvertent safety infection during surveillance testing at the R. E. Ginna Nuclear Power Plant.

Me concluded that the technical resolution of this issue was con-sidered complete but that administrative and calibration procedures needed modifications in order to fully satisfy our requirements.

You responded in a letter dated April 10, 1981 that procedural

changes, where necessary, would be accomplished by May 15, 1981.

You also reiterated your position that, for the most part, the notification requirements of the procedures are satisfactory in their present form.

The NRC's Resident Inspector has reviewed the applicable proceduros and has concurred that, with the changes, your procedures will meet our requirements.

Therefore, we consider this matter completely closed for the Ginna Plant.

Sincerely, Original signed by Dennis M. Crutchfield, Chief Operating Reactors Branch 85 Division of Licensing cc:

See next page

@~4LLB

'gitT/pp ly2 p 1gel 81 058 OFFICE/

SURNAME/

OAVES ORB III5 RSnaide

cc idII DL
AD/SA GLian

~ ~ ~

~ ~ ~ ~ ~ ~

~ ~ ~ ~ ~

~

+

~

~ ~ ~

~ ~ ~ ~ ~ 0 t

,NRC FORM 818 ITO/80I NRCM 0240 OFFICIAL RECORD COPY

  • USGPO: 1980-329 824

C a

1 I

u

."1~3-li

>c "J.

Q a~~

r I

pe REMI 0

II <

0 QN

~)t*++

Docket No. 50-244 LSO 5-81-05-012 I

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 May 11,'981 Mr. John Maier Vice President Electric and Steam Production Rochester Gas 8 Electric Corporation 89 East Avenue Rochester; New York 14649

Dear Mr'. Maier:

In our letter 'of February 5, 1981, we documented our review of your November 7, 1979 submittal regarding inadvertent safety injection during surveillance testing at the R.

E. Ginna Nuclear Power Plant.

We concluded that the technical resolution of this issue was con-sidered complete but that administrative and calibration procedures needed modifications in order to fully satisfy our requirements.

You responded in a letter dated April 10, 1981 that procedural

changes, where necessary, would be accomplished by May 15, 1981.

You also reiterated your position. that, for. the most part, the notification requirements of. the procedures are satisfactory in their present form.

The NRC's Resident Inspector has reviewed the a'pplicable procedures and has concurred that, with the changes, your procedures will meet our requirements.

Therefore, we consider this matter completely closed for the Ginna Plant.

Sincerely, cc:

See next page ennis M. Crutchfield, ief Operating, Reactors Branch 85 Division of Licensing

Mr. John E. Maier May ll, 1981 CC

! Harry H. Voigt, Esquire

LeBoeuf, Lamb', l.eiby and MacRae 1333 New Hampshire Avenue, N.

W.

Suite 1100 Washington, D. C.

20036 Mr. Michael Slade 12 Trai 1wood Circle Rochester, New York 14618 Rochester Committee for Sci ent ific Informat ion Robert E. Lee, Ph.D.

P- 0.

Box 5236 River Caapus Station Rochester, New York 14627 Jeffrey Cohen New York State Energy Off.ice Swan Street Building Core 1,

Second Floor Empire State Plaza

Albany, New York 12223 Director, Technical Development Programma State of New York Energy Office Agency Building 2

. Enqire State Plaza

Albany, New York 12223 Rochester Public-Library 115 South Avenue Rochester,.

New York 14604 Supervisor of the Town of Ontario 107 Ri,dge Road West

Ontario, New York 14519 Resident Inspector R. E. Ginna Plant c/o U. S.

NRC 1503 Lake Road

Ontario, New York 14519 Ezra I. Bialik Ass ist ant Attorney G enera 1

Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047 Director, Criteria and Standards Division Office of Radiation Programs (ANR-460)

"U. S. Environmental Protect.ion

. Agency Washington, D. C.

20460 U. S. Environmental Protection Agency Region II Office ATTN:

E IS COORDINATOR 26 Federal Plaza New York, New York 10007 Herbert Grossman, Esq.,

Chairman Atomic Safety and Licensing Board U. S. Nuclear Regulatory Comnissxun Washington, D. C.

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

20555 Dr. Emneth A. Lue5ke Atomic Safety and Licensing Board U. S. Nuclear Regulatory Comnission Washington, D. C.

20555 Mr. Thomas B. Cochran Natural Resources Defense Council, Inc.

1725 I Street, N.

W.

Suite 600 Washington, D. C.

20006