ML20040F673

From kanterella
Jump to navigation Jump to search
Confirms 820113 Telcon Authorization Re Change to Tech Spec to Permit Inoperability of One ECCS Subsys for Up to 72 Hrs. License DPR-18 Was Amended in 820113 & Will Be Sent When Complete
ML20040F673
Person / Time
Site: Ginna 
Issue date: 01/15/1982
From: Lainas G
Office of Nuclear Reactor Regulation
To: Maier J
ROCHESTER GAS & ELECTRIC CORP.
References
LSO5-82-01-043, LSO5-82-1-43, NUDOCS 8202100085
Download: ML20040F673 (2)


Text

i p

N i[ '@ 0 d w January 15, 1982 T

Docket No. 50-244 DIS IBLITION:., s LS05-82-01-043 f6

-h' ang p

LPDR NSIC 1

Mr. John E. Maler ORB #5 RF Vice President JLyons Electric and Steam Production HSmith (2)

OELD Rochester Gas and Electric Corporation 89 East Avenue ACRS (10)

OI&E Rochester, New York 14649

Dear Mr. Maier:

This confirms our telephone authorization given January 13,1982 for a change in the Technical Specifications for the R. E. Ginna facility as requested by your letter telecopied to us on January 13, 1982. Facility Operating License No. DPR-18 was amended on January 13, 1982 by making the following revision in the Technical Specification 3.3.1.2:

Reference to the Reactor Coolant Drain Tank Pumps will be eliminated. The Specification will be revised to permit the inoperability of one ECCS subsystem for up to 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br />.

This would cover inoperability due to pump, heat exchanger, valve, interlock, or pipe.

If not repaired in 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br />, hot shut down would be required in 6 hours6.944444e-5 days <br />0.00167 hours <br />9.920635e-6 weeks <br />2.283e-6 months <br />, with TAVE 350*F in an additional 6 hours6.944444e-5 days <br />0.00167 hours <br />9.920635e-6 weeks <br />2.283e-6 months <br />.

Copies of the license amendment, our evaluation and Federal Register Notice for this technical specification change will be sent to you when complete.

Sincerely.

Original signed by Gus C. Lainas. Assistant Director for Safety Assessment i

Division of Licensing i

cc: See next page i

l im OF FICE )

jgtik....

c J,Ly,o n,C,,,,,

D.Cr,,,c Qe,l d,QW-8202100085 820115

~

l su m uch

../.f./..I/.ES,....l..l.h.,6k..

.3.kN DR ADOCK 0S000 ocre >

p e.nc ronu m oodo scu om OFFICIAL RECORD COPY uscao. 29si-sa>9co

J i

Mr. John E. Maier January 15, 1982 cc Harry H. Voigt, Esquire U. S. Environmental Protection Agency LeBoeuf, Lamb, Leiby and MacRae Region II Office 1333 New Hampshire Avenue, N. W.

ATTN : Regional Radiation Representative Suite 1100 26 Federal Plaza Washington, D. C.

20036 New' York, New York 10007 Mr. Michael Slade Herbert Grossman, Esq., Chairman 12 Trailwood Circle Atomic Safety and Licensing Board Rochester, New York 14618 U. S. Nuclear Regulato.ry Commission Washington, D. C.

20555 Ezra Bialik Assistant Attorney General James P. O'Reilly, Regional Administrator Environmental Protection Bureau Nuclear Regulatory Commission, Region II NNew York State Department of Law Office of Inspection and Enforcement 2 World Trade Center 101 Marietta Street,. Suite 3100 New York, New York 10047 Atlanta, Georgia 30303 Resident Inspector R. E. Ginna Plant c/o U. S. NRC 1503 Lake Road Ontario, New York 14519 Director, Bureau of Nuclear Operations State of New York Energy Of fice Agency Building 2 Empire State Plaza Albany, New York 12223 Rochester Public Library 115 South Avenue Rochester, New York 14604 Supervisor of the Town of Ontario 107 Ridge Road West Ontario, New York 14519 Dr. Emmeth A. Luebke

~

Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C.

20555 i

Dr. Richard F. Cole Atomic Safety and Licensing Board d

l U. S. Nuclear Regulatory Commission Washington, D. C.

20555 l

l

. -