ML17262A267
| ML17262A267 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 12/11/1990 |
| From: | Martin T NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Mecredy R ROCHESTER GAS & ELECTRIC CORP. |
| Shared Package | |
| ML17262A268 | List: |
| References | |
| NUDOCS 9012180176 | |
| Download: ML17262A267 (8) | |
See also: IR 05000244/1989099
Text
OEtl 11
1S90
Docket No. 50-244
Rochester Gas and Electric Corporation
ATTN: Mr. Robert C. Mecredy
Vice President
Ginna Nuclear Production
89 East Avenue
Rochester, New York
14649
Gentlemen:
Subject:
Systematic Assessment of Licensee Performance (SALP) 'Final Report
Number 50-244/89-99
This letter forwards the final R. E. Ginna Nuclear Power Plant SALP Report (Enclosure
1)
for the period June 1, 1989 to September 30, 1990.
The initial SALP Report was forwarded
to you by our October 26, 1990 letter and was discussed with you and your staff at a public
meeting held at your onsite training facility on November 20, 1990 (See Enclosure 2 for a list
of attendees).
We have received your November 27, 1990 letter commenting on the SALP (Enclosure 3)
and noted your constructive responses.
Based upon our evaluation of these comments, we
concluded that a clarification to the initial Ginna SALP.Report was warranted.
In Section
III.B.1, we have amended the Radiological Controls analysis to correctly state the finding that
'uality control procedures were deficient in the Environmental Laboratory, not the
Radiochemistry Laboratory.
However, the SALP ratings did not change,
Our overall assessment of the R. E. Ginna Nuclear Power Plant found safe and conservative
performance with general improvements in staffing, training, procedure adherence,
and
housekeeping.
No reply to this letter is required.
Your cooperation with us in the SALP process is
appreciated.
Sincerely,
~"
~ ~ ..
i. i.i~iijl
Thomas T. Martin
Regional Administrator
'7012180176
901211
ADOCK 05000244
Q
Rochester Gas and Electric Corporation
Enclosures:
1.
Final Systematic Assessment of Licensee Performance Report 50-244/89-99
2.
List of Attendees at the November 20, 1990 SALP Management Meeting
3.
Letter, RG8cE to T. T. Martin dated November 27, 1990
4.
SALP Presentation
Slides
5.
USNRC, Region I Letter, T. T. Martin to R. C. Mecredy, dated October 26, 1990
6.
Errata Sheet
cc w/encls:
R. Smith, Senior Vice President,
Production and Engineering
Harry H. Voigt, Esquire
Central Records (4 copies)
Director, Power Division
State of New York, Department of Law
Ginna Hearing Service List
K. Abraham, PAO, RI (18 copies)
Chairman Carr
Commissioner Rogers
Commissioner Curtiss
Commissioner Remick
Public Document Room (PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector
State of New York, SLO Designee
Rochester Gas and Electric Corporation
bcc w/encls:
Region I Docket Room (with concurrences)
Management Assistant, DRMA (w/o encl)
J. Joyner, DRSS
M. Conner, DRP
J. Johnson, DRP
E. McCabe, DRP
A. Johnson, NRR
J. Caldwell, EDO
K. Abraham, PAO (2 copies)
J. Sniezek, DEDR
T. Martin, RA
W. Kane, DRA
M. Knapp, DRSS
W. Hodges, DRS
C. Hehl, DRP
J. Wiggins, DRP
J. Lieberman, OE
W. Oliveira, DRS
D. Holody, EO
G. Kelly, DRP
E. Conner, DRP
L. Wharton, NRR
SALP Management Meeting Attendees
ac <<>>"
RI:D
Se a/meo
12/3/90
RI:DRP
McCabe
pig
RI:DRP
Jo nson
OFFICIALRECORD COPY
RI:RA
M
A:SALPLTR.MEO
I
R. E
INNAHEARING ERVI E LI T
Resident Inspector
R. E. Ginna Plant
V.S. Nuclear Regulatory Commission
1503 Lake Road
Ontario, New York
14519
Charlie Donaldson, Esq.
Assistant Attorney General
New York Department of Law
120 Broadway
10271
Ms. Donna Ross
Division of Policy Analysis &
Planning
New York State Energy Office
Agency Building 2
Empire State Plaza
'Albany, New York
12223
Nicholas S. Reynolds
Winston & Strawn
1400 L. Street, N.W.
Washington, D.C.
20005-3502
Regional Administrator, Region I
U.S. Nuclear Regulatory Commission
475 Allendale Road
King of Prussia, Pennsylvania
19406