ML17262B141
| ML17262B141 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 01/13/1993 |
| From: | Mecredy R ROCHESTER GAS & ELECTRIC CORP. |
| To: | Andrea Johnson NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM), Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML17262B142 | List: |
| References | |
| NUDOCS 9301220124 | |
| Download: ML17262B141 (3) | |
Text
"+'CCEI.ERAT~ DOCVMENTDIST UTION SYSTEM REGULAT~ INFORMATION DISTRIBUTIO STEM (RIDS)
ACCESSION NBR:9301220124 DOC.DATE: 93/01/13 NOTARIZED: NO DOCKET N
FACIL:50-244 Robert Emmet Ginna Nuclear Plant, Unit 1, Rochester G
05000244 AUTH.NAME AUTHOR AFFILIATION MECREDY,R.C.
Rochester Gas
& Electric Corp.
RECIP.NAME RECIPIENT AFFILIATION JOHNSONiA.R.
Project Directorate I-3 D
A
SUBJECT:
Forwards corrected "1992 Rept of Facility Changes, Tests I
Experiments...for Aug 1991 Through Jul 1992." Previous cover ltr dtd 921218 inadvertently stated that rept covered period Aug 1990 through Jul 1991.
DISTRIBUTION CODE:
ZE47D COPIES RECEIVED:LTR
(
ENCL i
SIZE: R +2 S
TITLE: 50.59 Annual Report of Changes, Tests or Experiments Made W out Approv
/
NOTES:License Exp date in accordance with 10CFR2,2.109(9/19/72).
05000244 RECIPIENT ID CODE/NAME PD1-3 LA JOHNSON,A INTERNAL: AEOD/DOA RRp4D LHFB11 REG FILE 02 EXTERNAL: NRC PDR COPIES LTTR ENCL 1
0 1
0 1
1 1
1 1
1 1
1 RECIPIENT ID CODE/NAME PD1-3 PD AEOD/DSP/TPAB NRR/DOEA/OEAB11 RGN1 FILE 01 NSIC COPIES LTTR ENCL 5
5 1
1 1
1 1
1 1
1 D
D p sag~~ ((5 0 A
D NOTE TO ALL"RIDS" RECIPIENTS:
PLEASE HELP US TO REDUCE WASTEI CONTACI'HEDOCUMENT CONTROL DESK, ROOM Pl-37 (EXT. 504-2065) TO ELIMINATEYOUR NAME FROM DISTRIBUTION LISTS FOR DOCUMENTS YOU DONT NEED1 D
TOTAL NUMBER OF COPIES REQUIRED:
LTTR 15 ENCL 13
ROCHESTER GAS AND ELECTRIC CORPORATION
/
rose start
~
89 EAST AVENUE, ROCHESTER N.Y. 14649-0001 ROBERT C MECREDY Vice President Cinne Nucteer Production January 13, 1993 TELEPHONE AREACOOE 7 tB 546'2700 U.S. Nuclear Regulatory Commission Document Control Desk Attn:Allen R. Johnson PWR Project Directorate I-3 Washington, D.C.
20555
Subject:
Corrected Annual 10CFR50.59(b)(2)
Report R.E.
Ginna Nuclear Power Plant Docket No. 50-244 Ref.(a):
Letter from R.C. Mecredy (RG&E) to USNRC Document Control Desk (A. Johnson),
Subject:
Annual Report of Facility
- Changes, Tests, and Experiments, dated December 18, 1992
Dear Mr. Johnson:
Reference (a) transmitted the annual report of facility changes,
- tests, and experiments required under 10CFR50.59(b)(2).
Our cover letter inadvertently stated that the report covered the period from
- August, 1990 to July, 1991.
The correct period covered by the report is August, 1991 to July, 1992.
In addition, some errors were discovered in the collation of the report pages.
Attached is the corrected report.
This corrected version should be considered to supersede the reference (a) submittal in its entirety.
We regret any inconvenience caused by these administrative oversights.
Very truly yours, Robert C.
Mec edy TWY4267 xc:
Mr. Allen R. Johnson (Mail Stop 14D1)
Project Directorate I-3 Washington, D.C.
20555 U.S. Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA.
19406 U.S.
NRC Ginna Senior Resident Inspector 9301220124 930113 PDR ADOCK 05000244 R
+o~(
fg4 5 '1
~/
'1/
~
e