ML17262A925

From kanterella
Jump to navigation Jump to search

Accepts Requested Actions of Bulletin 89-001,Supplement 2, Failure of Westinghouse Steam Generator Tube Mechanical Plugs. Advises That TAC M73172 Closed
ML17262A925
Person / Time
Site: Ginna 
Issue date: 07/15/1992
From: Andrea Johnson
Office of Nuclear Reactor Regulation
To: Mecredy R
ROCHESTER GAS & ELECTRIC CORP.
References
IEB-89-001, IEB-89-1, TAC-M73172, TAC-M81622, NUDOCS 9207220304
Download: ML17262A925 (6)


Text

July 15, 92 Docket No. 50-244 Dr. Robert C. Mecredy, Vice President Ginna Nuclear Production Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, New York 14649

Dear Dr. Mecredy:

SUBJECT:

NRC BULLETIN 89-01, SUPPLEMENT 2, "FAILURE OF WESTINGHOUSE STEAM GENERATOR TUBE MECHANICAL PLUGS"

R.

E.

GINNA NUCLEAR POWER PLANT (TAC NO. M81622)

On June 28,

1991, NRC Bulletin 89-01, Supplement 2,

was issued to all holders of operating licenses for pressurized water reactors.

The bulletin requested that actions similar to those requested in NRC Bulletin 89-01 "Failure of Westinghouse Steam Generator Tube Mechanical Plugs,"

be extended to include all Westinghouse mechanical plugs fabricated from thermally treated Inconel 600 (group 2 heats identified in Westinghouse WCAP-12244, Revision 3, Addendum 2).

The NRC staff has reviewed your responses of July 29,

1991, and February 21, 1992, to the actions requested.

The NRC staff finds the requested actions of Bulletin 89-01, Supplement 2, acceptable.

TAC No. M73172 is hereby closed.

Sincerely, Oriqinal signed by Allen R. Johnson, Project Manager Project Directorate I-3 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation cc:

See next page LA:PDI-3 emE MR/

PM:PDI-3 4

A D:P I-3 AJohnson:sk DATE 92

)

92

( F92 OFFICIAL RE R

OPY DOCUMENT NAME:

A: G IH81622. IEB 9207220304 9207l5 PDR ADOCK 05000244, Wtt:mze8~TRII'+~

'l i(p

R V

'l P,'l

Dr. Robert C. Mecredy Ginna CC:

Thomas A. Moslak, Senior Resident Inspector R.E.

Ginna Plant U.S. Nuclear Regulatory Commission 1503 Lake Road

Ontario, New York 14519 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 Hs.

Donna Ross Division of Policy Analysis

& Planning New York State Energy Office Agency Building 2 Empire State Plaza

Albany, New York 12223 Charlie Donaldson, Esq.

Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Nicholas S.

Reynolds Winston 8 Strawn 1400 L St.

N.W.

=

Washington, DC 20005-3502 Hs. Thelma Wideman

Director, Wayne County Emergency Management Office Wayne County Emergency Operations Center 7370 Route 31
Lyons, New York 14489 Ms.

Susan Perry, Administrator Monroe County Office of Emergency Preparedness ill West Fall Road Rochester, New York 14620

r 0

DISTRIBUTION

":-Docket=-F=i1 e' NRC-PDR 8L 'LPDR PDI-3 Reading SVarga GLainas WLazarus NRushbrook AJohnson JCalvo LEngle HBerkow OCG (f/info only)

ACRS (10)

JLinville RI RLobel

I

'I