ML17262A212

From kanterella
Jump to navigation Jump to search
Forwards Insp Rept 50-244/90-22 on 900828-1009.No Violations Noted.Root Cause Analysis Deemed Comprehensive & Timely Re Plant Trip on 900926
ML17262A212
Person / Time
Site: Ginna Constellation icon.png
Issue date: 10/24/1990
From: Jerrica Johnson
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Mecredy R
ROCHESTER GAS & ELECTRIC CORP.
Shared Package
ML17262A213 List:
References
NUDOCS 9011060199
Download: ML17262A212 (5)


See also: IR 05000244/1990022

Text

Docket No. 50-244

QQT 24 1990

Rochester Gas and Electric Corporation (RG&E)

ATI'N: Dr. Robert C. Mecredy

Vice President,

Ginna Nuclear Production

89 East Avenue

Rochester, New York 14649

Gentlemen:

Subject:

Resident Inspection 50-244/90-22 (08/28/90 - 10/09/90)

This letter forwards our report of the above subject inspection of the R.E. Ginna Nuclear Power

Plant. Mr. T. Moslak of my staff summarized the inspection findings with you and with other

members of your staff at the end of this inspection.

This inspection examined operator response to the plant trip occurring on September 26, 1990

and the root cause analysis performed to determine the cause of a spurious actuation of the Fire

Suppression

System.

Operator response

to the trip was good, stabilizing the plant in an

expeditious manner.

Prudent actions were taken to assure the operability of the Control Room

',Emergency AirTreatment System following the Halon actuation.

Also, the root cause analysis

was comprehensive

and timely.

Overall, plant operations were assessed

as being carried out with a conservative, safety conscious

approach.

No response to this letter is required.

Thank you for your cooperation.

Sincerely,

OR1GINAL SlGNED By

JoN R. JOHNSON

Jon'R, Johnson, Chief

Projects Branch 3

Division of Reactor Projects

Enclosure: NRC Region I Inspection Report 50-244/90-22

90'06O199

901024

t"DR

AKOC

053

0 44

9

PDC

Rochester Gas and Electric Corporation

OCT ~

l9S0

cc w/encl:

R. Smith, Senior Vice President, Production and Engineering

Harry H. Voigt, Esquire

Central Records (4 copies)

Director, Power Division

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

State of New York, Department of Law

State of New York, SLO Designee

Ginna Hearing Service List

Rochester Gas and Electric Corporation

bcc w/encl:

Region I Docket Room (with concurrences)

Management Assistant, DRMA (w/o encls)

E, McCabe, DRP

A. Johnson, PM, NRR

J. Johnson, DRP

J. Caldwell, EDO

R. Bellamy, DRSS

A. Abraham, PAO (2 copies)

N. Dudley, SRI - Seabrook

C. Marschall, SRI - Maine Yankee.

E. Conner, TSS (see detail 8)

E. Baker, NRR

bcc: w/Overview of Findings only:

C. Hehl, DRP

J. Wiggins, DRP

W. Hodges, DRS

J. Durr, DRS

R. Gallo, DRS

M. Knapp, DRSS

R. Wessman, NRR

acr a 4 1990

RI:DRP

Moslak/meo

10/+/90

RI:DRP

Mc abq

> (~c

DRY~

1"tW

OFFICIALRECORD COPY

R E.

INNAHEARIN

ERVI ELI T

Resident Inspector

R. E. Ginna Plant

U.S. Nuclear Regulatory Commission

1503 Lake Road

Ontario, New York

14519

Mr. Bruce A. Snow, Superintendent

Nuclear Production

Rochester Gas and Electric Corporation

89 East Avenue

Rochester, New York

14649-0001

Charlie Donaldson, Esq.

Assistant Attorney General

New York Department of Law

120 Broadway

New York, New York

10271

Ernest J. Ierandi, Esq.

Nixon, Hargrave, Devans and Doyle

Lincoln First Tower

P. O. Box 1051

Rochester, New York

14603

Ms. Donna Ross

Division of Policy Analysis & Planning

New York State Energy Office

Agency Building 2

Empire State Plaza

Albany, New York

12223

Regional Administrator, Region I

U.S. Nuclear Regulatory Commission

475 Allendale Road

King of Prussia, Pennsylvania

19406

t

e