ML17261B151: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
 
(2 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 08/29/1990
| issue date = 08/29/1990
| title = Forwards Semiannual Radioactive Effluent Release Rept Jan- June 1990 & Rev 3 to Process Control Program for Ginna Station, Per Tech Specs 6.9.1.4 & 6.16,respectively
| title = Forwards Semiannual Radioactive Effluent Release Rept Jan- June 1990 & Rev 3 to Process Control Program for Ginna Station, Per Tech Specs 6.9.1.4 & 6.16,respectively
| author name = MECREDY R C
| author name = Mecredy R
| author affiliation = ROCHESTER GAS & ELECTRIC CORP.
| author affiliation = ROCHESTER GAS & ELECTRIC CORP.
| addressee name =  
| addressee name =  
Line 17: Line 17:


=Text=
=Text=
{{#Wiki_filter:ELERATEDDISTRIBUTION DEMONSTRATION SYSTEMi0REGULATORY INFORMATION DISTRIBUTION SYSTEM(RIDS)ACCESSION NBR:9009110084 DOC.DATE:
{{#Wiki_filter:i ELERATED DISTRIBUTION DEMONSTRATION SYSTEM 0
90/08/29NOTARIZED:
REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)
NOFACIL:50-244 RobertEmmetGinnaNuclearPlant,Unit1,Rochester GAUTH.NAMEAUTHORAFFILIATION MECREDY,R.C.
ACCESSION NBR:9009110084               DOC.DATE: 90/08/29    NOTARIZED: NO            DOCKET FACIL:50-244 Robert Emmet Ginna Nuclear Plant, Unit 1, Rochester                     G 05000244 AUTH. NAME            AUTHOR AFFILIATION MECREDY,R.C.           Rochester Gas & Electric Corp.
Rochester Gas&ElectricCorp.RECIP.NAME RECIPIENT AFFILIATION DocumentControlBranch(Document ControlDesk)DOCKET05000244
RECIP.NAME             RECIPIENT AFFILIATION Document      Control Branch (Document Control Desk)


==SUBJECT:==
==SUBJECT:==
Forwards"Semiannual Radioactive EffluentReleaseReptJan-June1990"&Rev3to"ProcessControlProgram"forplant.DISTRIBUTION CODE:IE48DCOPIESRECEIVED:LTR JENCLQSIZE:uk~3+TITLE:50.36a(a)(2)
Forwards "Semiannual Radioactive Effluent Release Rept Jan-June 1990" & Rev 3 to "Process Control Program" for plant.
Semiannual EffluentReleaseReportsNOTES:License Expdateinaccordance with10CFR2,2.109(9/19/72).
DISTRIBUTION CODE: IE48D COPIES RECEIVED:LTR J ENCL Q SIZE:
05000244RECIPIENT IDCODE/NAME PD1-3LAJOHNSON,A INTERNAL:
TITLE: 50.36a(a)(2) Semiannual Effluent Release Reports uk~  3+
AEOD/DSP/TPAB NRR/DREP/PRPB1 1RESBROOKS,BRGN1FILE02EXTERNALBNLTICHLEREJ03NRCPDRCOPIESLTTRENCL3311112211111111RECIPIENT IDCODE/NAME PD1-3PDIRMGHADV01RGN1RSS/RPBEG&GSIMPSON,F COPIESLTTRENCL11,111122QWll/0$~y-q(g)(~~NOTETOALL"RIDS"RECIPIENTS:
NOTES:License Exp date in accordance with 10CFR2,2.109(9/19/72).                       05000244 RECIPIENT                COPIES          RECIPIENT          COPIES ID  CODE/NAME              LTTR ENCL      ID  CODE/NAME       LTTR ENCL PD1-3 LA                      3    3    PD1-3 PD                1    1, JOHNSON,A                     1    1 INTERNAL: AEOD/DSP/TPAB                   1    1    IRM    GH ADV          1    1 NRR/DREP/PRPB1 1              2    2                    01      1    1 RES BROOKS,B                  1    1    RGN1    RSS/RPB        2    2 RGN1      FILE 02              1    1 EXTERNAL NRC PDR I
PLEASEHELPUSTOREDUCEWASTE!CONTACTTHEDOCUMENTCONTROLDESK,ROOiVIPl-37(EXT.20079)TOELIMINATE YOURNAMEFROMDISTRIBUTION LISTSFORDOCUMENTS YOUDON'TNEED!TOTALNUMBEROFCOPIESREQUIRED:
BNL T CHLER J0 3 E            1 1
LTTR18ENCL18 V
1 1
F,E'tzuzgzgizszurROCHESTER GASANDELECTRICCORPORATION o89EASTAVENUE,ROCHESTER N.Y.14649-0001 ROBERTCMECREDYVicePresident CinnaNuclearProduction TELEPSSONE AllEncooE7l6540.2700August29,1990U.S.NuclearRegulatory Commission DocumentControlDeskWashington, DC20555
EG&G SIMPSON,F QW ll/0         $ ~y-q(
g)(~~
NOTE TO ALL "RIDS" RECIPIENTS:
PLEASE HELP US TO REDUCE WASTE! CONTACT THE DOCUMENT CONTROL DESK, ROOiVI Pl-37 (EXT. 20079) TO ELIMINATEYOUR NAME FROM DISTRIBUTION LISTS FOR DOCUMENTS YOU DON'T NEED!
TOTAL NUMBER OF COPIES REQUIRED: LTTR                18  ENCL    18
 
V E't F,
zuzgz gizszur ROCHESTER GAS AND ELECTRIC CORPORATION          o 89 EAST AVENUE, ROCHESTER N.Y. 14649-0001 ROBERT C MECREDY                                                                  TELEPSSONE Vice President                                                            AllEn cooE7l6 540.2700 Cinna Nuclear Production August 29, 1990 U.S. Nuclear Regulatory Commission Document          Control Desk Washington,         DC    20555


==Subject:==
==Subject:==
Semiannual Radioactive EffluentReleaseReportR.E.GinnaNuclearPowerPlantDocketNo.50-244
Semiannual Radioactive Effluent Release Report R.E. Ginna Nuclear Power Plant Docket No. 50-244
 
==Dear      Sirs:==
 
This Semiannual Radioactive Effluent Release Report is being submitted in accordance with the requirements of Technical Specification Section 6.9.1.4.
A    revised copy of the Process Control Program is included as required in Technical Specification Section 6.16 with the changed portions marked.              To show that the changes were reviewed and found acceptable by the Plant Operation Review Committee (PORC) per Technical Specification 6.16.1.a(iii), the applicable pages of the PORC minutes are included as an attachment.
Very  truly yours, Robert C. Mecredy Vice President
                                                                                                    )(r(9 9009li008q PDR 'ADOCK 05000244 PDC
 
1 V
h  s I
I/'+  f '
          *W p
 
Copies  to:      1 Mr. Thomas T. Martin Regional Administrator U.S.Nuclear Regulatory Commission Region  I 475 Allendale Road King of Prussia, PA 19406 Resident NRC Inspector Ginna Station Ms. Donna Ross New York State Energy  Office Empire State Plaza Albany,  NY  12223 American Nuclear Insurers MAELU The Exchange Suite 245 270 Farmington Avenue Farmington, CT 06032 ATTN: Winthrop Hayes Central Records, Ginna Station Category 2.22.2


==DearSirs:==
ThisSemiannual Radioactive EffluentReleaseReportisbeingsubmitted inaccordance withtherequirements ofTechnical Specification Section6.9.1.4.ArevisedcopyoftheProcessControlProgramisincludedasrequiredinTechnical Specification Section6.16withthechangedportionsmarked.Toshowthatthechangeswerereviewedandfoundacceptable bythePlantOperation ReviewCommittee (PORC)perTechnical Specification 6.16.1.a(iii),
theapplicable pagesofthePORCminutesareincludedasanattachment.
Verytrulyyours,RobertC.MecredyVicePresident
)(r(99009li008q PDR'ADOCK05000244PDC 1VhsII/'+f'*Wp Copiesto:1Mr.ThomasT.MartinRegionalAdministrator U.S.Nuclear Regulatory Commission RegionI475Allendale RoadKingofPrussia,PA19406ResidentNRCInspector GinnaStationMs.DonnaRossNewYorkStateEnergyOfficeEmpireStatePlazaAlbany,NY12223AmericanNuclearInsurersMAELUTheExchangeSuite245270Farmington AvenueFarmington, CT06032ATTN:WinthropHayesCentralRecords,GinnaStationCategory2.22.2
\}}
\}}

Latest revision as of 18:48, 29 October 2019

Forwards Semiannual Radioactive Effluent Release Rept Jan- June 1990 & Rev 3 to Process Control Program for Ginna Station, Per Tech Specs 6.9.1.4 & 6.16,respectively
ML17261B151
Person / Time
Site: Ginna Constellation icon.png
Issue date: 08/29/1990
From: Mecredy R
ROCHESTER GAS & ELECTRIC CORP.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML17261B152 List:
References
NUDOCS 9009110084
Download: ML17261B151 (6)


Text

i ELERATED DISTRIBUTION DEMONSTRATION SYSTEM 0

REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)

ACCESSION NBR:9009110084 DOC.DATE: 90/08/29 NOTARIZED: NO DOCKET FACIL:50-244 Robert Emmet Ginna Nuclear Plant, Unit 1, Rochester G 05000244 AUTH. NAME AUTHOR AFFILIATION MECREDY,R.C. Rochester Gas & Electric Corp.

RECIP.NAME RECIPIENT AFFILIATION Document Control Branch (Document Control Desk)

SUBJECT:

Forwards "Semiannual Radioactive Effluent Release Rept Jan-June 1990" & Rev 3 to "Process Control Program" for plant.

DISTRIBUTION CODE: IE48D COPIES RECEIVED:LTR J ENCL Q SIZE:

TITLE: 50.36a(a)(2) Semiannual Effluent Release Reports uk~ 3+

NOTES:License Exp date in accordance with 10CFR2,2.109(9/19/72). 05000244 RECIPIENT COPIES RECIPIENT COPIES ID CODE/NAME LTTR ENCL ID CODE/NAME LTTR ENCL PD1-3 LA 3 3 PD1-3 PD 1 1, JOHNSON,A 1 1 INTERNAL: AEOD/DSP/TPAB 1 1 IRM GH ADV 1 1 NRR/DREP/PRPB1 1 2 2 01 1 1 RES BROOKS,B 1 1 RGN1 RSS/RPB 2 2 RGN1 FILE 02 1 1 EXTERNAL NRC PDR I

BNL T CHLER J0 3 E 1 1

1 1

EG&G SIMPSON,F QW ll/0 $ ~y-q(

g)(~~

NOTE TO ALL "RIDS" RECIPIENTS:

PLEASE HELP US TO REDUCE WASTE! CONTACT THE DOCUMENT CONTROL DESK, ROOiVI Pl-37 (EXT. 20079) TO ELIMINATEYOUR NAME FROM DISTRIBUTION LISTS FOR DOCUMENTS YOU DON'T NEED!

TOTAL NUMBER OF COPIES REQUIRED: LTTR 18 ENCL 18

V E't F,

zuzgz gizszur ROCHESTER GAS AND ELECTRIC CORPORATION o 89 EAST AVENUE, ROCHESTER N.Y. 14649-0001 ROBERT C MECREDY TELEPSSONE Vice President AllEn cooE7l6 540.2700 Cinna Nuclear Production August 29, 1990 U.S. Nuclear Regulatory Commission Document Control Desk Washington, DC 20555

Subject:

Semiannual Radioactive Effluent Release Report R.E. Ginna Nuclear Power Plant Docket No. 50-244

Dear Sirs:

This Semiannual Radioactive Effluent Release Report is being submitted in accordance with the requirements of Technical Specification Section 6.9.1.4.

A revised copy of the Process Control Program is included as required in Technical Specification Section 6.16 with the changed portions marked. To show that the changes were reviewed and found acceptable by the Plant Operation Review Committee (PORC) per Technical Specification 6.16.1.a(iii), the applicable pages of the PORC minutes are included as an attachment.

Very truly yours, Robert C. Mecredy Vice President

)(r(9 9009li008q PDR 'ADOCK 05000244 PDC

1 V

h s I

I/'+ f '

  • W p

Copies to: 1 Mr. Thomas T. Martin Regional Administrator U.S.Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406 Resident NRC Inspector Ginna Station Ms. Donna Ross New York State Energy Office Empire State Plaza Albany, NY 12223 American Nuclear Insurers MAELU The Exchange Suite 245 270 Farmington Avenue Farmington, CT 06032 ATTN: Winthrop Hayes Central Records, Ginna Station Category 2.22.2

\