ML17263A377

From kanterella
Jump to navigation Jump to search
Notification of 930913 Meeting W/Util in Rockville,Md to Discuss Summary of Test Program Results & Root Cause Analyses Re Inappropriate Rod Movement & Rod Control Sys Malfunctions of 930629 & 0705
ML17263A377
Person / Time
Site: Ginna 
Issue date: 08/31/1993
From: Andrea Johnson
Office of Nuclear Reactor Regulation
To: Butler W
Office of Nuclear Reactor Regulation
References
NUDOCS 9309080111
Download: ML17263A377 (4)


Text

Docket No. 50-244 August 31, 199 MEMORANDUM FOR:

Walter R. Butler, Director Project Directorate I-3 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation FROM:

SUBJECT:

DATE & TINE:

LOCATION:

PURPOSE:

Allen R. Johnson, Project Manager Project Directorate I-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation FORTHCOMING MEETING WITH ROCHESTER GAS AND ELECTRIC CORPORATION INAPPROPRIATE CONTROL ROD MOVEMENT EVENTS-R.E.

GINNA NUCLEAR POWER PLANT

Honday, September 13, 1993 4:00 p.m.

6:00 p.m.

One White Flint North 11555 Rockville Pike Rockville, HD Room 4-B-11 Rochester Gas and Electric Corporation will present to the NRC a summary of their test program results and root cause analyses regarding the inappropriate rod movement and rod control system malfunctions of June 29 and July 5, 1993.

PARTICIPANTS*:

NRC A. Thadani H. Chatterton R. Jones T. Collins E. Harinos S.

Mazumdar W. Butler A. Johnson RG&E J.

Widay D. Harchionda S.

Adams C.

Edgar G. Wrobel cc:

See next page Original signed by Allen R. Johnson, Project Manager Project Directorate I-3 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Heetin Statement of NRC Staff Policy," 43 Federal Re ister 2805 6 28 78.

OFF!cE LA:PD -3 PN: PDI-3 k D: PDI-3 HAHE DATE le

/Q 93 AJohnson:mw WBut er 5

93 93 OFFICIAL RECORD COPY FILENAME: A:iGI811.MTR 9so9OBO111 93O831 Pj PDR ADOCK 05000244 S

PDR

~C AE~lI'~R2V

6.PR R6G(gl (4

~o cs I

ts qS 0

Y/

~O

+ sP**44 Docket No. 50-244 MEMORANDUM FOR:

FROM:

SUBJECT:

DATE & TIME:

LOCATION:

PURPOSE:

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0002 August 31, 1993 Walter R. Butler, Director Project Directorate I-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation Allen R. Johnson, Project Manager Project Directorate I-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation FORTHCOMING MEETING WITH ROCHESTER GAS AND ELECTRIC CORPORATION INAPPROPRIATE CONTROL ROD MOVEMENT EVENTS-R.E.

GINNA NUCLEAR POWER PLANT

Monday, September 13, 1993 4:00 p.m.

6:00 p.m.

One White Flint North 11555 Rockville Pike Rockville, MD Room 4-B-ll Rochester Gas and Electric Corporation will present to the NRC a summary of their test program results and root cause analyses regarding the inappropriate rod movement and rod control system malfunctions of June 29 and July 5, 1993.

PART ICIPANTS*:

NRC A. Thadani M. Chatterton R. Jones T. Collins E. Marinos S.

Mazumdar W. Butler A. Johnson RG&E J.

Widay D. Marchionda S.

Adams C.

Edgar G. Wrobel cc:

See next page A len R. Johnso

, Project Manager Pr 'ect Dire rate I-3 Divis>

o Reactor Projects I/II Office of l>uclear Reactor Regulation

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy," 43 Federal

~Re ister 28068, 6/28/78.

R.E.

Ginna Nuclear Power Plant 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 L 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 L 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 111 West Fall

Road, Room ll Rochester, New York 14620 Dr. Robert C. Mecredy Vice President, Nuclear Production Rochester Gas and Electric Corporation 89 East Avenue Rochester, New York 14649

DISTRIBUTION - Routine Heetin Notice Docket File NRC 8 Local PDRs PD ¹1-3 Reading T. Hurley/F. Miraglia J.

Partlow S.

Varga J.

Calvo W. Butler A. Johnson S. Little A. Chaffee, OEAB OGC E. Jordan E.

Rossi Receptionist (OWFN)

A. Thadani H. Chatterton R. Jones T. Collins E. Harinos S.

Hazumdar ACRS (10)

OPA NRR Hailroom,

PHAS, 12/G/18 P. O'Dell, PHAS G. Zech, RPEB V. HcCree, EDO J. Linville, RI K. Abraham/D. Screnci, Region I cc:

Licensee 5 Service List