ML17262A425

From kanterella
Jump to navigation Jump to search
Forwards Safety Insp Rept 50-244/91-05 on 910205-0311. Onsite Measures Taken by Util in Wake of Damage Caused by Severe Ice Storm Well Planned & Coordinated
ML17262A425
Person / Time
Site: Ginna Constellation icon.png
Issue date: 03/22/1991
From: Jerrica Johnson, Rogge J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Mecredy R
ROCHESTER GAS & ELECTRIC CORP.
Shared Package
ML17262A426 List:
References
NUDOCS 9104030027
Download: ML17262A425 (5)


See also: IR 05000244/1991005

Text

gyp,S 1N

Docket No. 50-244

. Rochester Gas and Electric Corporation (RG&E)

ATTN: Dr. Robert C. Mecredy

Vice President,

Ginna Nuclear Production

89 East Avenue

'Rochester, New York

14649

Gentlemen:

Subject:

R, E. Ginna Resident Inspection 50-244/91-05 (2/5/91 - 3/11/91)

From February 5 to March 11, 1991, the NRC Region I staff conducted

a routine safety

inspection at your facility. We have documented

the results in the enclosed report.- At the

end of the inspection, Mr. T. Moslak of my staff summarized the findings with Mr. J. Widay

and other members of your staff.

This inspection evaluated the effectiveness of your organization's response

to various

incidents affecting overall operations during this period.

In particular, the inspection

examined the coordinated response of the operations,

maintenance,

and engineering

organizations to the Emergency Bus 18 power loss that resulted in the declaration of an

Unusual Event on February 15, 1991.

The actions taken to diagnose the cause of this event

and effect repairs were assessed

as prompt and comprehensive.

Additionally, the on-site measures

taken by the RG&E Emergency Preparedness

Department

in the wake of the damage caused by the severe ice storm were found to be well planned and

coordinated.

No reply to this letter is required.

Thank you for your cooperation.

Sincerely,

Original Signed 37;

P. Bocage

~

Jon R, Johnson, Chief

Projects Branch 3

Division of Reactor Projects

Enclosure: NRC Region I Inspection Report 50-244/91-05 with Attachments

h

9i04030027

910322

PDR

AOOCK 0 000244

PDR

OPPLCXAL R"-pop~ Copy

Rochester

Gas and Electric Corporation

MAR 22 1SBl

cc w/encl:

R. Smith, Sr. 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

K. Abraham, PAO (2)

l

S

Rochester

Gas and Electric Corporation

bcc w/encl:,

Region I Docket Room (with concurrence's)

Management Assistant, DRMA (w/o encls)

E. McCabe, DRP

A. Johnson, PM, NRR

J. Johnson, DRP

J. Caldwell, EDO

J. Joyner, DRSS

A. Bongiovanni, Region III(Zion Resident Office)

W. Pasciak, DRSS (see Details 2.2, 2.3)

C. Anderson, DRS (see Detail 3.1)

W. Lazarus, DRSS (see Detail 4)

R. Keimig, DRSS (see Detail 5.2)

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

ge 32

1991

RI:DRP

(p,C

Moslak/meo

3/38/91

RI:DRP

Perry

qtz,~

RI:DRP

McCabe 'I:DRP

Johnson

OFFICIALRECORD COPY

A:GIN9105.MEO

R. E.

INNA HEARIN

ERVICE LIST

Resident Inspector

R. E. Ginna Plant

U,S. Nuclear Regulatory Commission

1503 Lake Road

Ontario, New York

14519

Ms. Donna Ross

Division of Policy Analysis Ec

Planning

New York State Energy Office

Agency Building 2

Empire State Plaza

Albany, New- York

12223

Nicholas S. Reynolds

Winston 8c Strawn

1400 L. Street, ¹W.

Washington, D.C.

20005-3502

Charlie Donaldson,'sq.

Assistant Attorney General

New York Department of Law

120 Broadway

New York, New York

10271

Regional Administrator, Region I

U.S. Nuclear Regulatory Commission

475 Allendale Road

King of Prussia, Pennsylvania

19406