ML17262A970

From kanterella
Jump to navigation Jump to search

Forwards Documents Re 2.206 Petition on thermo-lag Fire Barriers.No Response Requested
ML17262A970
Person / Time
Site: Ginna Constellation icon.png
Issue date: 08/26/1992
From: Andrea Johnson
Office of Nuclear Reactor Regulation
To: Mecredy R
ROCHESTER GAS & ELECTRIC CORP.
References
2.206, TAC-M83878, NUDOCS 9209010140
Download: ML17262A970 (5)


Text

O IiA

+~

~O

++**+

Docket No. 50-244 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 August 26, 1992 Dr. Robert C. Mecredy Vice President, Nuclear Production Rochester Gas and Electric Corporation 89 East Avenue Rochester,.New York 14649

Dear Dr. Mecredy:

SUBJECT:

R.E.

GINNA NUCLEAR POWER PLANT NRC ACKNOWLEDGEMENT LETTER TO NUCLEAR INFORMATION AND RESOURCE SERVICE 2.206 PETITION ON THERMO-LAG FIRE BARRIERS (TAC NO. M83878)

The purpose of this letter is to provide, for your information, copies of certain documents related to a 2.206 petition on Thermo-Lag fire barriers which the NRC has received.

No response is requested.

By letter dated July 21, 1992, the Nuclear Information and Resource Service (NIRS) submitted a petition pursuant to 10 CFR 2.206 requesting emergency action to:

1) shutdown the River Bend facility pending removal of Thermo-Lag fire barriers and its replacement with a material that meets all NRC fire protection requirements, and 2) issue a generic letter which would require licensees to submit information to the NRC demonstrating compliance with fire protection requirements.

The NIRS submitted its emergency addenda to the petition on August 12, 1992, which requested immediate actions related to the Comanche"Peak, Shearon Harris, Fermi-2,

Ginna, WNP-2 and Robinson facilities.

On August 19, 1992, the NRC issued an acknowledgement letter to the NIRS that denied their request for emergency action.

The letter stated that actions were being taken to issue the draft generic letter and that a complete

} esponse to all issues raised in the petition would be forthcoming within a reasonable time.

'92090iOi40 920826 PDR 'DOCK'05000244 PDR

~g p+ QQYE C%~

$0

>(

E' tt

'1 4

h 1 P, j

Dr. Robert C. Mecredy 2

August 26, 1992 Copies of the original petition, the addenda, and the NRC acknowledgement letter are enclosed for your use and information.

A copy of the final Director's Decision will be forwarded to you upon its completion.

Sincerely,

Enclosures:

l.

2.206 Petition 2.

Addenda 3.

NRC Acknowledgement Letter cc w/enclosures:

See next page Original signed by Allen Johnson, Project Manager Project Directorate I-3 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation II PDI-3 LA NAME PDI-3/PM AJohnson:mw D:PDI-3 WButler DAIE 6g 92 0~

92 92

/ /

OFFICIAL RECORD COPY FILENAME: GIM83878. LTR

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 5 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

& 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. Mary Louise Heisenzahl Administrator, Monroe County Office of Emergency Preparedness 111 West Fall
Road, Room 11 Rochester, New York 14620

DISTRIBUTION:

Docket-F i-le.,50-244 NRC 8 Local PDRs PDI-3 Reading S. Varga J.

Calvo W. Butler T. Clark A. Johnson OGC ACRS (10)

J. Linville, RI