ML19207A865
| ML19207A865 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 07/27/1979 |
| From: | Ziemann D Office of Nuclear Reactor Regulation |
| To: | White L ROCHESTER GAS & ELECTRIC CORP. |
| References | |
| NUDOCS 7908220523 | |
| Download: ML19207A865 (2) | |
Text
7 t 2 f) pa am
,{
uy[%
UNITED STATES y hg(f4.: jy,g NUCLEAR REGULATORY COMMISSION t
WASHINGTON, D. C. 20555 3
'fg
%.V....#
July 27, 1979 Docket No. 50-244 Mr. Leon D. White, Jr.
Vice President Electric and Steam Production Rochester Gas & Electric Corporation 89 East Avenue Rochester, New York 14649
Dear. Mr. White:
We have reviewed the Contingency Plan for the R. E. Ginna Plant, dated March 23, 1979.
Before we can complete our review of this Plan, the additional information described in the enclosure to this letter is required.
You are requested to submit this information within 45 days of your receipt of this letter.
Please note that the enclosure is being withheld from public disclosure
~
in accordance with 10 CFR Section 2.790(d).
Sincerely, lb d g
Jennis L. Ziemann, Chief 1perating Reactors Branch #2 division of Operating Reactors
Enclosure:
Request for Additional Infomation (Withheld From Public Disclosure) cc w/o enclosure:
See next page
"/011fi2 79082205R3:
Mr. Leon D. White, Jr. July 27, 1979 CC Lex X. Larson, Esquire LeBoeuf, Lamb, Leiby & MacRae 1757 N Street, N. W.
Washington, D. C.
20036 Mr. Michael Slade 1250 Crown Point Drive Webster, New York 14580 Rochester Cs mittee for Scientific rmation Robert E. Lee, Ph.D.
P, 0. Box 5236 River Campus Station Rochester, New York 14627 Jeffrey Cohen New York State Energy Office Swan Street Building Core 1, Second Floor Empire State Plaza Albany, New York 12223
~
Director, Technical Development Prograns State of New York Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223 Roctester Public Library 115 South Avenue Rochester, New York 14604
'i81153