ML17262A926

From kanterella
Jump to navigation Jump to search

Accepts Requested Actions of Bulletin 89-001,items 1 & (2)d, Failure of Westinghouse Steam Generator Tube Mechanical Plugs. Advises That TAC M73172 Closed
ML17262A926
Person / Time
Site: Ginna Constellation icon.png
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, NUDOCS 9207220308
Download: ML17262A926 (6)


Text

July 15, 992 Docket No. 50-244 Dr. Robert C. Hecredy, Vice President Ginna Nuclear Production Rochester Gas 5, Electric Corporation 89 East Avenue Rochester, New York 14649

Dear Dr. Mecredy:

SUBJECT:

NRC BULLETIN 89-01, "FAILURE OF WESTINGHOUSE STEAM GENERATOR TUBE MECHANICAL PLUGS" R.

E.

GINNA NUCLEAR POWER PLANT (TAC NO. H73172)

On Hay 15,

1989, NRC Bulletin 89-01, was issued to all holders of operating licenses for pressurized water reactors.

The bulletin requested that you verify installation of selected steam generator tube mechanical plugs supplied by Westinghouse, and if applicable address the actions requested contained in the bulletin.

The NRC staff has reviewed your response of June 21, 1989, to the actions requested in the bulletin.

We understand from your response that no Inconel 600 mechanical plugs from heat batches

3279, 3513,
3962, and 4523 (group 1

heats) are presently installed in the Ginna steam generators.

We also understand that subsequent to your 1982 refueling outage, Rochester Gas and Electric Corporation discontinued using plugs from group 1 heats.

The NRC staff finds the requested actions of Bulletin 89-01, items 1 and 2(d),

acceptable.

Requested action items 2(a), 2(b), 2(c),

3 and, 4, are not applicable to the Ginna plant.

Requested action item,2(e) is acceptable with regard to this bulletin, but has been reviewed by the staff under NRC Bulletin 89-01, Supplement 2.

TAC No. H73172 is hereby closed.

Sincerely, cc:

See next page I

Original signed, by Allen R. Johnson, ProJect'a'nager Project Directorate I-3 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation OFFICE A'

PH: PDI-3 A:P I-3 HANE H

s ok AJohnson:sk VN e

OATE 92 92 j

92 OFFICIAL RE OR COPY DOCUMENT NAME:

A: G IM73172. I EB 9207220308 920715 PDR~, "ADOCK 05000244 PDR MC HIE CP TEg ~y oL F,(,

I 1.

4',

A

'Dr. Robert C. Hecredy Ginna CC:

Thomas A. Hoslak, 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 8 Planning New York State Energy Office Agency Building 2 Empire State Plaza

Albany, New Yor k 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 Hs.

Mary Louise Heisenzahl Administrator, Monroe County Office of Emergency Preparedness ill West Fall

Road, Room 11 Rochester, New York 14620

0 h

E CI E

DISTRIBUTION:

'Docket File ~

NRC PDR

& LPDR PDI-3 Reading SVarga GLainas WLazarus HRushbrook AJohnson JCalvo LEngle HBerkow OCG (f/info only)

ACRS (10)

JLinville RI RLobel

1 f