ML17262A458

From kanterella
Jump to navigation Jump to search
Forwards Corrected Page 109 of Rev 9 to Nuclear Emergency Response Plan
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