ML17262A458
| ML17262A458 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 04/24/1991 |
| From: | Mecredy R ROCHESTER GAS & ELECTRIC CORP. |
| To: | Andrea Johnson NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM), Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML17262A459 | List: |
| References | |
| NUDOCS 9105010192 | |
| Download: ML17262A458 (7) | |
Text
ACCELERATED DISTRIBUTION DEMONSTRATION SYSTEM REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)
ACCESSION NBR:9105010192 DOC.DATE: 91/04/24 NOTARIZED: NO DOCKET FACIL:50-244 Robert Emmet Ginna Nuclear Plant, Unit 1, Rochester G
050 0244 AUTH.NAME AUTHOR AFFILIATION MECREDY,R.C.
Rochester Gas 6 Electric Corp.
RECIP.NANE RECIPIENT AFFILIATION
( /F S / //
JOHNSON,A.
Project Directorate I-3 R
SUBJECT:
Forwards corrected page 109 of Rev 9 to "Nuclear Emergency I
Response
Plan."
DISTRIBUTION. CODE:
A045D COPIES RECEIVED:LTR Q ENCL Q SIZE:
TITLE: OR Submittal:
Emergency Preparedness Pla s, Implement'g Proced res, C
NOTES:License Exp date in accordance with 10CFR2,2.109(9/19/72).
05000244 RECIPIENT ID CODE/NAME PD1-3 PD INTERNAL: AEOD/DOA/IRB NUDOCS-ABSTRACT EXTERNAL: NRC PDR COPIES LTTR ENCL 1
1 1
1 1
1 f$
1 1
RECIPIENT ID CODE/NAME JOHNSON,A N
P PEPB9D EG FILE 01 NSIC COPIES LTTR ENCL 1
1 1
1 1
1 1
1 D
D 9og~o S'j D
D NOTE TO ALL"RIDS" RECIPIENTS:
PLEASE HELP US TO REDUCE WASTE! CONTACT THE DOCUMENT CONTROL DESK, ROOM Pl-37 (EXT. 20079) TO ELIMINATEYOUR NAMEFROM DISTRIBUTION LISTS FOR DOCUMENTS YOU DON'T NEED!
TOTAL NUMBER OF COPIES REQUIRED:
LTTR 8
ENCL 8
B u
/IIP IIIIIIIIII
//
/IIIIIIIIIII/
/ IIIIIII/
/E/IEIIEII ROCHESTER GAS AND ELECTRIC CORPORATION ZZ.:
o 89 EAST AVENUE, ROCHESTER N.Y. 14S49-0001 ROBERT C MECREDY Vice Pret ident Clnna Nuclear Production TELEPHOtrE AREACODE 7lB 646 2700 April 24, 1991 U. S. Nuclear Regulatory Commission Document Control Desk Attn:
Mr. Allen Johnson Project Directorate I-3 Washington, D. c.
20555
Subject:
Correction to Nuclear Emergency
Response
Plan page R.
E. Ginna Nuclear Power Plant Docket No. 50-244 Gentlemen:
In accordance with 10 CPR 50.54(b)(5), enclosed is a corrected page 109 of the Nuclear Emergency
Response
Plan.
Very truly yours, Enclosure Robert C.
Mec dy xc:
Mr. William Lazarus, USNRC, Region I Mr. Thomas T. Martin, USNRC, Region I Resident Inspectcr Ginna Station 9105010192 910424 I,'PDR" i'rADOCK 05000244 t-""'"'DR
i
, ~
k l,
fl a
(Q g w
ROCHESTER.GAS ELECTRIC CORPORATION INTER OFFICE CORRESPONDENCE March 18, 1991
SUBJECT:
Nuclear Emergency
Response
Plan (NERP), Revision 9
TO:
Holders of Controlled Copies Please replace page 109 in your copy with the enclosed corrected page.
The page numbers in the index were incorrect.
RJB:jsg Enclosure Richard Beldue Corporat Nuclear Emergency Planner
C'
109 APPENDIX A LETTERS OF AGREEMENT Pacae 118 D
artment of Energy, Brookhaven Ar a Office, Letter of Jun 14, 1990.
119 120 121 122 New rk State Disaster Prepared ss Commission letter of May 17, 1989.
Ontario lunteer Emergency S
ad's letter of February 22, 1990
'ochester Ge ral Hospital's etter of May 15, 1989.
Ontario Fire Company, Janua 3,
1990.
123-124 Radiation Managem nt Consu tants, June 21, 1990.
125 Plant Doctors, May 4,
19 0.
126 127 128-129 130 Wayne County Board o Supervisors, June 8,
1990.
U.S. Department of Co
- iree, National Weather
- Service, July 19, 1989.
Between James A. Fitzp tri k Nuclear Power Plant, Nine Mile Poin, Nu ear Power Station and Robert Ginna ower ation, February 12, 1990.
Wayne County Sheriff's Depart nt, April 20, 1990.
131-132 New York State Police, Troup E etter, April 19, 1990.
133 134 County of Monroe, J ne 27, 1989.
Institute of Nucle r Power Operati s, August 14, 1990.
135 Monroe County Ai ort, May 15, 1989.
136 137 Ontario-Midland Railroad, April 19, 9
/
Newark-Wayne Community Hospital, Inc.
90.
October 3, 1989 Rev sion 9
Noveaber 1990
>t fl f~
Ay i4