ML19322A066
| ML19322A066 | |
| Person / Time | |
|---|---|
| Site: | Green County |
| Issue date: | 12/26/1978 |
| From: | Early P POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| To: | Baer R Office of Nuclear Reactor Regulation |
| References | |
| GPO-775, NUDOCS 7901020157 | |
| Download: ML19322A066 (1) | |
Text
_.
POWER AUTHORITY OF THE STATE OF NEW YORK 10 COLUMBUS CIRCLE NEW YORK N. Y.10019 (212) 397-6200 TRUSTEES GEORGE T. BERRY r::EoERiCx R. CLARx L'"'cNar"'"^a*Ns"r=
CHAIRM AN LEWIS R. 9 NNE CEORGE L. ING ALLS MaNasER4 ENERAL vics CHAlnMAN COUNSEL
)
CICHARD M FLYNN WILB UR As s N at n
CCBERT 3. MILLONZ1 December 26, 1978 5".
o",
ArioNs GPO-775 THOMA M CRANN,JR.
Director, Office of Nuclear Reactor Regulation U.S.
Nuclear Regulatory Commission Washington, D.C.
20555 l
Attention:
Mr. Robert L.
Baer, Chief Light Water Reactor Branch No. 2
Subject:
Greene County Nuclear Power Plant Zinc Surfaces Inside Containment
Dear Mr. Baer:
The following division of total zinc surface area and mass inside containment has been determined for the Greene County Nuclear Power Plant:
Surface Area Mass t
Zinc Paint 94,000 ft 7,800 lbm Other Zinc (e.g. galvanized 2
metal) 187,000 ft 20,200 lbm l
Total (PSAR 2
Table 6.2.5-2) 281,000 ft 28,000 lbm This letter provides confirmation of values given in the telephone conversation between Mr. S. Burwell (NRC) and Mr.
P. Reichert (PASNY) on August 15, 1973 for purposes of determining post-LOCA hydrogen generation.
1 Very t ly
- ours, 6
/Ca1 Paul J. Earl Dk Ass.i tant C ief Engineer -
f Projects cca NRC Service List
. _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _