ML19351G266

From kanterella
Jump to navigation Jump to search
Forwards Amend 35 to License DPR-18 & Notice of Issuance & Availability
ML19351G266
Person / Time
Site: Ginna 
Issue date: 02/10/1981
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Maier J
ROCHESTER GAS & ELECTRIC CORP.
Shared Package
ML17308A063 List:
References
NUDOCS 8102230381
Download: ML19351G266 (4)


Text

'

.3

% (i I I ) k,

/

'o UNITED STATES 3.e ( [,j NUCLEAR REGULATORY COMMISSION c.g

'. C WASHINGTON, D. C. 20555 VW/

February 10, 1981 O

Docket No. 50-244 l

Mr. John E. Maier 7

FEB I s 1981 Vice President - Electric & Steam 9

u.a.

)

,,, g/

Production

?

Rochester Gas & Electric Corporation c>

f 89 East Avenue

\\'#

  1. IN Rochester, New York 14649

Dear Mr. Maier:

The Comission has issued the enclosed Amendment No. 35 to Provisional Operating License No. OPR-18 for the R.E. Ginna Nuclear Power Plant, Unit No. 1.

The amendment consists of changes to the Technical Specifications in response to your application notarized October 30, 1980 (submitted by letter dated November 4,1980).

As discussed in a telephone conversation with your staff on December 23, 1980, reference to the Shift Technical Advisor has been deleted from the October 30, 1980 request. We mutually agreed upon this change.

The addition of the Shift Technical Mvisors (STAS) to.the.organiza-4 tional chart resulted from your request notarized April 9,1980 (submitted by letter dated April ll,1980).

This.equest was subsequently superseded in part by your application and letter of October 30, 1980 and November 4, 1980, respectively, and in part by another request notarized November 5,1980 (submitted by letter dated November 13,1980). This latter recuest deals with Three Mile Island Lessons Learned implementation 'tems and includes changes to the organizational technical specification; related to the inclu-sion of the STAS.

Although supersession of the April 9/ April 11,1980 submittal would ostensibly delete necessary changes to Figure 6.2-1 of the Ginna Technical Specifications to include the STA in the orga-nization chart, we will review this addition as part of the November 5/

November 13, 1980 submittal.

Please infonn us if you are not satisfied l

with this approach or if further changes are necessary.

The letter of October 30/ November 4,1980, upon which this amendment is based, revised certain provisions in Section 6 of Ginna Technical Specifications Appendix A to reflei:t changes in the corporate l

organizational structure. Specifically, the R.E. Ginna Nuclear l

Power Plant management organization chart (Figure 6.2-1) has been revised to reflect recent changes in the RG&E offsite organization.

Two new positions of Senior Vice President have been created, Senior Vice President - General Services and Senior Vice President -

Finance and Rates.

Reporting to the former is the General Manager -

Purchasing and Public Affairs.

Reporting to the latter is the Vice 8102800 i

l

. February 10, 1981 President - Rates. The previous position of Chief Engineer has been changed to Vice President and Chief Engineer, reporting to the Executive Vice President who in turn reports to the President of Rochester Gas and Electric Corporation.

We have reviewed the above proposed changes to the Technical Specifi-cations, reflecting the recent revisions of the management organization chart, and find these changes acceptable because they do not diminish the level of safety with respect to organization and technical resources provided by the existing Technical Specifications.

The organizational changes also meet the provisions of 18.7-1976/

ANS-3.2 as endorsed by Regulatory Guide 1.33 and are, therefore, acceptable.

The amendment applies to the organizational structure and therefore, does not authorize a change in effluent types or total amounts nor an increase in power level, and will not result in any significant environmental impact.

Having made this determination, we have further concluded that the amendment involves an action which is insignificant from the standpoint of environmental impact and pursuant to 10 CFR 551.5(d)(4) that an environmental imoact statement, or negative declaration and environmental.imoact appraisal need not be prepared.

in connection with the issuance of the amendment.

Since the amendment applies to the organizational structure, it does not involve significant new safety information of a type not considered by a previous Cocinission safety review of the facility.

It does not involve a significant increase in the probability or consequences of an accident, does not involve a significant decrease in a safety margin, and, therefore, does not involve a significant hazards consideration.

We have also concluded that there is reasonable assurance that the health and safety of the public wil 1 not be endangered by this action and that the issuance of this amendnent will not be inimical to the corrnon defense and security or to the health and safety of the public.

A copy of the Notice of Issuance is also enclosed.

Sincerely enni M. Crutchfield, CMef Operating Reactors Branch #5 Division of Licensing Enclosures and cc:

See next page

. FE B 1 3 79 y

Enclosures:

1.

Amendment No. 35 to License No. DPR-18 2.

Notice of Issuance cc w/ enclosures:

See page 4 I

t

l I

Mr. Leon D. White, Jr.

-4 cc w/ enc'.asures:

Harry H. Voigt, Esquire Director, Criteria and Standards LeBoeuf, Lact, Leiby and MacRae Division 1333 New Hampshire Avenue, N. W.

Office of Radiation Prograts Suite 1100 (ANR.460)

Washington, D. C.

20036 U. S. Environmental Protection Agency Mr. Michael Slace Washington, D. C.

20460 12 Trailwood Circle Rochester, New York 14618 U. S. Environmental Protection Agency Rochester Coccittee for Region II Office Scientific Information ATTN: EIS C00PIINATOR Robert E. Lee, Ph.D.

25 Federal Plaza P. O. Box 5236 River Cacpus New York, New York 10007 Station Rochester, New York 14627 Herbert Grosscan, Esq., Chairman Atomic Safety and Licensing Board Jeffrey Cohen U. S. Nuclear Regulatory Commission New York State Energy Office Washington, D. C.

20555 Swan Street Building Core 1, Second Floor Dr. Richard F. Cole Empire State Plaza Atomic Safety and Licensing Board Albany, New York 12223 U. S. Nuclear Regulatory Commission Washington, D. C.

20555 Director, Technical Development Programs Dr. Emmeth A. Luebke State of New York Enerar Office Atomic Safety and Licensing Board Agency Building 2 U. S. huclear Regulatory Commission Empire State Plaza Wasnington, D. C.

20555 Albany, New York 12223 Mr. Thomas B. Cochran Rocnt;ter Public Library Natural Resources Defense Council, Inc.

115 South Avenue 1725 I Street, N. W.

Rochester, New York 14604 Suite 600 Washington, D. C.

20006 Supervisor of the Town of Ontario 107 Ridge Road West Ontario, New York 14519 Resident Inspector R. E. Ginna Plant c/o U. S. NRC 1503 Lake Road Ontario, New York 14519 Ezra 1. Stalik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047

_