ML19290E807

From kanterella
Jump to navigation Jump to search
Responds to 800116 Documentation,Re NRC 800102 Show Cause Order,Indicating Equipment Necessary to Complete Category a Items Will Be Delivered by May 1980.Acceptability of Category a Requirement Implementation Subj to Review
ML19290E807
Person / Time
Site: Haddam Neck, Ginna, San Onofre  Southern California Edison icon.png
Issue date: 02/01/1980
From: Harold Denton
Office of Nuclear Reactor Regulation
To: White L
ROCHESTER GAS & ELECTRIC CORP.
Shared Package
ML19290E795 List:
References
NUDOCS 8003170048
Download: ML19290E807 (2)


Text

.

.~

bk C '.m z_.%.,

C E.'ig

[s** "8Cg'o, UNITED STATES II, e r [ 7.

NUCLEAR REGULATORY COMMISSION

{

i WASMNGTON. D. C. 20555 j

i February 1,1980 j

Dockett[o.50-244

.m

, W'.*,

Mr. Leon D. White, Jr.

~

-2 Q N"*-Qg[~ ' S C Vice Presicent Electric and 5 team Production p

ech~~ d Rochester Gas and Electric Corporation y

89 East Avenue

.C- '#

Rochester, New York 14649

Dear Mr. White:

In response to the Coninission's Show Cause Order issued on January 2,1980, your submittal dated January 16, 1980, provided documentation indicating that completion of some of the Category A requirements for the R. E. Ginna Nuclear Power Plant necessitates equignent which is expected to become available on the following schedule:

Iten Delivery Date 2.1.4 Early May, 1980 Af ter reviewing this matter, we conclude that you have shown that necessary equipnent will not be available for implenentation by January 31, 1980.. For those items the implenentation schedule of within 30 days of receipt of the equipment but no later than June 1,1980, as specified in the Order, is appropriate.

9 As indicated in our letter dated October 30, 1979, the acceptability of your implementation of each Category A item (excluding 2.1.7a) will be the subject of post implementation review.

Should your infomation concerning the avail-ability of the equipment change, notify this office within five days of receipt of the new infomation.

Sincerely,

/ Mhk Harold R. Denton, Director Office of Nuclear Reactor Regulation cc:

See next page

. T' Mr. Leon D. Wh'ite, Jr. February 1,1980 CC Harry H. Voigt, Esquire Director, Technical Assessment LeBoeuf. Lamb, Leiby & MacRae Division 1757 N Street, N. W.

Office of Radiation Programs Washington, D. C.

20036 (AW-459)

U. S. Environmental Protection Mr. Michael Slade Agency 12 Trailwood Circle Crystal Mall #2 Rochester, New York 14618 Arlington, Virginia 20460 Rochester Committee for U. S. Environmental Protection i

Scientific Information Agency Robert E. Lee, Ph.D.

Region II Office P. O. Box 5236 River Campus ATTN:

EIS COORDINATOR Station 26 Federal Plaza Rochester,'New York 14627 New York, New York 10007 Jeffrey Cohen Herbert Grossman, Esq., Chairman New York State Energy Of fice Atomic Safety and Licensing Board Swan Street Building U. S. Nuclear Regulatory Commission Core 1, Second Floor Washington, D. C.

20555 Empire State Plaza Albany, New York 12223 Dr. Richard F. Cole Atomic Safety and Licensing Board Director, Technical Development Programs U. S. Nuclear Regulatory Connission State of New York Energy Office Washington, D. C.

20555 Agency Building 2 Empire State Plaza Dr. Emmeth A. Luebke Albany, 'New York 12223 Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Rochester Public Library Washington, D. C.

20555 115 South Avenue Rochester, New York 14604 Supervisor of the Town of Ontario 107 Ridge Road West Ontario, New York 14519

%