ML17251A262: 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)
 
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:t t AC CZLERATKD MSI'RIBUTION DEMONS I'RATION SYSTEM REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)ACCESSION NBR:8809150024 DOC.DATE: 88/09/09 NOTARIZED:
{{#Wiki_filter:AC CZLERATKD t
NO FACIL:50-244 Robert Emmet Ginna Nuclear Plant, Unit 1, Rochester G AUTH.NAME AUTHOR AFFILXATION SPECTOR,S.M.
MSI'RIBUTION t
Rochester Gas&Electric Corp.RECIP.NAME RECIPXENT AFFILIATION Document Control Branch (Document Control Desk)DOCKET 05000244
DEMONS I'RATION         SYSTEM REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)
ACCESSION NBR:8809150024     DOC.DATE: 88/09/09     NOTARIZED: NO       DOCKET FACIL:50-244 Robert Emmet Ginna Nuclear Plant, Unit 1, Rochester       G 05000244 AUTH. NAME       AUTHOR AFFILXATION SPECTOR,S.M.     Rochester Gas & Electric Corp.
RECIP.NAME       RECIPXENT AFFILIATION Document   Control Branch (Document Control Desk)


==SUBJECT:==
==SUBJECT:==
RO:on 880908,bomb threat received from Monroe County Sheriff ofc.Unusual event declared.R DISTRIBUTION CODE: IE22D COPIEB RECEIVED:LTR I ENCL i SIZE: R TITLE: 50.73 Licensee Event Report (LER), Incident Rpt, etc.NOTES:License Exp date in accordance with 10CFR2,2.109(9/19/72).
RO:on 880908,bomb threat received from Monroe County Sheriff ofc.Unusual event declared.
05000244 D RECIPIENT XD CODE/NAME PDl-3 LA STAHLE,C INTERNAL: ACRS MICHELSON ACRS WYLIE AEOD/DSP/NAS AEOD/DSP/TPAB DEDRO NRR/DEST/CEB 8H NRR/DEST/ICSB 7 NRR/DEST/MTB 9H NRR/DEST/RSB 8E NRR/DLPQ/HFB 10 NRR/DOEA/EAB 11 NRR/DREP/RPB 10 NUDOCS-ABSTRACT RES TELFORD,J RES/DSIR/EIB EXTERNAL EG&G WILLIAMS E S H ST LOBBY WARD NRC PDR NSIC MAYS,G COPIES LTTR ENCL 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1'1 1 1 1 1 1 1 2 2 1 1 1 1 1 1 4 4 1 1 1 1 1 1 RECIPIENT ID CODE/NAME PD1-3 PD ACRS MOELLER AEOD/DOA AEOD/DSP/ROAB ARM/DCTS/DAB NRR/DEST/ADS 7E NRR/DEST/ESB 8D NRR/DEST/MEB 9H NRR/DEST/PSB 8D NRR/DEST/SGB 8D NRR/DLPQ/QAB 10 NRR/DREP/RAB 10 N~DRI4/SIB 9A G FXLQ 02 RES/DSIR DEPY RGN1 FILE 01 FORD BLDG HOY,A LPDR NSIC HARRIS,J COPXES LTTR ENCL 1 1 2 2 1 1 2 2 1 1 1 0 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 j A R I S TOTAL NUMBER OF COPIES REQUIRED: LTTR 46 ENCL 45 ROCHESTER GAS AND ELECTRIC CORPORATION
DISTRIBUTION CODE: IE22D COPIEB RECEIVED:LTR I ENCL TITLE: 50.73 Licensee Event Report (LER), Incident Rpt, etc.
~89 EAST AVENUE, ROCHESTER, N.Y.14649-0001
i SIZE:  R R
~fgfp>>Q P a~~i o>>~->>~5'6 2 C>September 9, 1988 U.S.Nuclear Regulatory Commission Document Control Desk Washington, DC 20555  
NOTES:License Exp date in accordance with 10CFR2,2.109(9/19/72).         05000244 D RECIPIENT XD CODE/NAME PDl-3 LA STAHLE,C COPIES LTTR ENCL 1
1 1
1 ID RECIPIENT CODE/NAME PD1-3 PD COPXES LTTR ENCL 1   1 j
A INTERNAL: ACRS MICHELSON        1     1     ACRS MOELLER        2   2 ACRS WYLIE            1     1     AEOD/DOA            1   1 AEOD/DSP/NAS          1     1     AEOD/DSP/ROAB        2    2 AEOD/DSP/TPAB        1    1    ARM/DCTS/DAB         1    1 DEDRO                1    1    NRR/DEST/ADS 7E     1    0 NRR/DEST/CEB 8H      1    1    NRR/DEST/ESB 8D     1    1 NRR/DEST/ICSB 7      1    1    NRR/DEST/MEB 9H     1    1 NRR/DEST/MTB 9H      1    '1    NRR/DEST/PSB 8D     1    1 NRR/DEST/RSB 8E      1    1    NRR/DEST/SGB 8D     1    1 NRR/DLPQ/HFB 10      1    1    NRR/DLPQ/QAB 10     1    1 NRR/DOEA/EAB 11      1    1    NRR/DREP/RAB 10     1    1 NRR/DREP/RPB 10      2    2    N~DRI4/SIB 9A       1    1 NUDOCS-ABSTRACT      1    1      G FXLQ       02   1    1 RES TELFORD,J        1    1    RES/DSIR DEPY       1    1 RES/DSIR/EIB          1    1    RGN1   FILE   01   1    1 EXTERNAL  EG&G WILLIAMSE S      4    4    FORD BLDG HOY,A     1   1 H ST LOBBY WARD      1     1     LPDR                1   1 NRC PDR              1     1     NSIC HARRIS,J        1   1           R NSIC MAYS,G          1     1 I
S TOTAL NUMBER OF COPIES REQUIRED: LTTR       46   ENCL   45
 
ROCHESTER GAS AND ELECTRIC CORPORATION ~ 89 EAST AVENUE, ROCHESTER, N.Y. 14649-0001
                                                                      ~fgfp>>Q P a~~i o>>~- >>~ 5 '6 2 C >
September   9, 1988 U.S. Nuclear Regulatory Commission Document   Control Desk Washington,   DC 20555


==Subject:==
==Subject:==
Follow-up Summary of Close-out of September 8, 1988 Unusual Event: R.E.Ginna Nuclear Power Plant Docket No.50-244 In accordance with NUREG 0654, FEMA-REP-l, Rev.1 reporting requirements which requires a written summary of"Close-out or Class Reduction Conditions", the attached close-out summary for the September 8, 1988 Unusual Event is hereby submitted.
Follow-up   Summary   of Close-out of       September           8,   1988 Unusual Event:
This event has in no way affected the public's health and safety.Very truly yours, Stan e.Spector Superintendent-Ginna Station SMS/eeh xc: U.S.Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406 Ginna USNRC Resident Inspector R.C.Mecredy D.W.Burke 3309i 50024 330909 PDR ADOCK 05000244 PDC Attachment To Close-out of Se tember 8 1988 Unusual Event On September 8, 1988 at approximately 2158 EDST with the reactor at 100 percent power, the Ginna Station Security Shift Supervisor received a call from the Wayne County Sheriff's Department informing him of a bomb threat to the station.The original threat was received by the Monroe County Sheriff and the Rochester Police Departments.
R.E. Ginna Nuclear Power Plant Docket No. 50-244 In accordance with     NUREG   0654, FEMA-REP-l, Rev. 1           reporting requirements which requires a written summary of "Close-out or Class Reduction Conditions", the attached close-out summary for the September 8, 1988 Unusual Event is hereby submitted.
While in the process of investigating the threat they relayed the information to the Wayne County Sheriff Department.
This event has in no way affected the public's health and safety.
The Security Shift Supervisor took immediate compen-satory actions per Ginna Station Security procedures.
Very truly yours, Stan e   . Spector Superintendent-Ginna Station SMS/eeh xc:   U.S. Nuclear Regulatory Commission Region I 475 Allendale   Road King of Prussia,   PA 19406 Ginna USNRC   Resident Inspector R. C. Mecredy D. W. Burke 3309i 50024 330909 PDR   ADOCK 05000244 PDC
At approximately 2200 EDST the Security Shift Supervisor notified the Operations Shift Supervisor and the Supervisor of Nuclear Security.At approximately 2202 EDST, the Operations Shift Supervisor declared an Unusual Event in accordance with SC-100,"Ginna Station Event Evaluation and Classification", EAL: Security;Security threat.reported by Security Shift Supervisor.
 
All offsite notifications were made per SC-601,"Unusual Event Notifications".
Attachment To Close-out of   Se tember 8 1988 Unusual Event On September 8, 1988 at approximately 2158 EDST with the reactor at 100 percent power, the Ginna Station Security Shift Supervisor received a call from the Wayne County Sheriff's Department informing him of a bomb threat to the station.         The original threat was received by the Monroe County Sheriff and the Rochester Police Departments. While in the process of investigating the threat they relayed the information to the Wayne County Sheriff Department. The Security Shift Supervisor took immediate compen-satory actions per Ginna Station Security procedures.
As the security threat did not materialize, the Operations Shift Supervisor with approval and concurrence from the Superintendent of Ginna Station, the Operations Manager and the Duty Engineer, declared the Unusual Event terminated at 0022 EDST September 9, 1988 in accordance with SC-110,"Ginna Station Event Evaluation for Reducing the Classification".
At approximately 2200 EDST the Security Shift Supervisor notified the Operations Shift Supervisor and the Supervisor of Nuclear Security.
The rationale involved in the termination was: After a careful evaluation of the event by the plant management and corporate security, based on information received from the Rochester Police Department on their investigation, the bomb threat was deemed not credible.Security compensatory actions were also secured at 0022 EDST September 9, 1988.}}
At approximately 2202 EDST, the Operations Shift Supervisor declared an Unusual Event in accordance with SC-100, "Ginna Station Event Evaluation and Classification", EAL: Security; Security threat. reported by Security Shift Supervisor.         All offsite notifications were made per SC-601, "Unusual Event Notifications".
As the security threat did not materialize, the Operations Shift Supervisor with approval and concurrence from the Superintendent of Ginna Station, the Operations Manager and the Duty Engineer, declared the Unusual Event terminated at 0022 EDST September 9, 1988 in accordance with SC-110, "Ginna Station Event Evaluation for Reducing the Classification". The rationale involved in the termination was:
After a careful evaluation of the event by the plant management and corporate security, based on information received from the Rochester Police Department on their investigation, the bomb threat was deemed not credible.
Security compensatory   actions were also secured   at 0022 EDST September 9, 1988.}}

Latest revision as of 20:43, 29 October 2019

Ro:On 880908,info on Bomb Threat to Util Received from Wayne County Sheriff Ofc.Original Threat Received by Monroe County & Rochester Police Dept.Unusual Event Declared Per SC-100 & Offsite Notifications Made Per SC-601
ML17251A262
Person / Time
Site: Ginna Constellation icon.png
Issue date: 09/09/1988
From: Spector S
ROCHESTER GAS & ELECTRIC CORP.
To:
NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM)
References
NUDOCS 8809150024
Download: ML17251A262 (3)


Text

AC CZLERATKD t

MSI'RIBUTION t

DEMONS I'RATION SYSTEM REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)

ACCESSION NBR:8809150024 DOC.DATE: 88/09/09 NOTARIZED: NO DOCKET FACIL:50-244 Robert Emmet Ginna Nuclear Plant, Unit 1, Rochester G 05000244 AUTH. NAME AUTHOR AFFILXATION SPECTOR,S.M. Rochester Gas & Electric Corp.

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

SUBJECT:

RO:on 880908,bomb threat received from Monroe County Sheriff ofc.Unusual event declared.

DISTRIBUTION CODE: IE22D COPIEB RECEIVED:LTR I ENCL TITLE: 50.73 Licensee Event Report (LER), Incident Rpt, etc.

i SIZE: R R

NOTES:License Exp date in accordance with 10CFR2,2.109(9/19/72). 05000244 D RECIPIENT XD CODE/NAME PDl-3 LA STAHLE,C COPIES LTTR ENCL 1

1 1

1 ID RECIPIENT CODE/NAME PD1-3 PD COPXES LTTR ENCL 1 1 j

A INTERNAL: ACRS MICHELSON 1 1 ACRS MOELLER 2 2 ACRS WYLIE 1 1 AEOD/DOA 1 1 AEOD/DSP/NAS 1 1 AEOD/DSP/ROAB 2 2 AEOD/DSP/TPAB 1 1 ARM/DCTS/DAB 1 1 DEDRO 1 1 NRR/DEST/ADS 7E 1 0 NRR/DEST/CEB 8H 1 1 NRR/DEST/ESB 8D 1 1 NRR/DEST/ICSB 7 1 1 NRR/DEST/MEB 9H 1 1 NRR/DEST/MTB 9H 1 '1 NRR/DEST/PSB 8D 1 1 NRR/DEST/RSB 8E 1 1 NRR/DEST/SGB 8D 1 1 NRR/DLPQ/HFB 10 1 1 NRR/DLPQ/QAB 10 1 1 NRR/DOEA/EAB 11 1 1 NRR/DREP/RAB 10 1 1 NRR/DREP/RPB 10 2 2 N~DRI4/SIB 9A 1 1 NUDOCS-ABSTRACT 1 1 G FXLQ 02 1 1 RES TELFORD,J 1 1 RES/DSIR DEPY 1 1 RES/DSIR/EIB 1 1 RGN1 FILE 01 1 1 EXTERNAL EG&G WILLIAMSE S 4 4 FORD BLDG HOY,A 1 1 H ST LOBBY WARD 1 1 LPDR 1 1 NRC PDR 1 1 NSIC HARRIS,J 1 1 R NSIC MAYS,G 1 1 I

S TOTAL NUMBER OF COPIES REQUIRED: LTTR 46 ENCL 45

ROCHESTER GAS AND ELECTRIC CORPORATION ~ 89 EAST AVENUE, ROCHESTER, N.Y. 14649-0001

~fgfp>>Q P a~~i o>>~- >>~ 5 '6 2 C >

September 9, 1988 U.S. Nuclear Regulatory Commission Document Control Desk Washington, DC 20555

Subject:

Follow-up Summary of Close-out of September 8, 1988 Unusual Event:

R.E. Ginna Nuclear Power Plant Docket No. 50-244 In accordance with NUREG 0654, FEMA-REP-l, Rev. 1 reporting requirements which requires a written summary of "Close-out or Class Reduction Conditions", the attached close-out summary for the September 8, 1988 Unusual Event is hereby submitted.

This event has in no way affected the public's health and safety.

Very truly yours, Stan e . Spector Superintendent-Ginna Station SMS/eeh xc: U.S. Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406 Ginna USNRC Resident Inspector R. C. Mecredy D. W. Burke 3309i 50024 330909 PDR ADOCK 05000244 PDC

Attachment To Close-out of Se tember 8 1988 Unusual Event On September 8, 1988 at approximately 2158 EDST with the reactor at 100 percent power, the Ginna Station Security Shift Supervisor received a call from the Wayne County Sheriff's Department informing him of a bomb threat to the station. The original threat was received by the Monroe County Sheriff and the Rochester Police Departments. While in the process of investigating the threat they relayed the information to the Wayne County Sheriff Department. The Security Shift Supervisor took immediate compen-satory actions per Ginna Station Security procedures.

At approximately 2200 EDST the Security Shift Supervisor notified the Operations Shift Supervisor and the Supervisor of Nuclear Security.

At approximately 2202 EDST, the Operations Shift Supervisor declared an Unusual Event in accordance with SC-100, "Ginna Station Event Evaluation and Classification", EAL: Security; Security threat. reported by Security Shift Supervisor. All offsite notifications were made per SC-601, "Unusual Event Notifications".

As the security threat did not materialize, the Operations Shift Supervisor with approval and concurrence from the Superintendent of Ginna Station, the Operations Manager and the Duty Engineer, declared the Unusual Event terminated at 0022 EDST September 9, 1988 in accordance with SC-110, "Ginna Station Event Evaluation for Reducing the Classification". The rationale involved in the termination was:

After a careful evaluation of the event by the plant management and corporate security, based on information received from the Rochester Police Department on their investigation, the bomb threat was deemed not credible.

Security compensatory actions were also secured at 0022 EDST September 9, 1988.